Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTOR DESIGN LIMITED
Company Information for

MOTOR DESIGN LIMITED

4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
03840137
Private Limited Company
Active

Company Overview

About Motor Design Ltd
MOTOR DESIGN LIMITED was founded on 1999-09-13 and has its registered office in Reading. The organisation's status is listed as "Active". Motor Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTOR DESIGN LIMITED
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE
34 BRIDGE STREET
READING
RG1 2LU
Other companies in SY13
 
Filing Information
Company Number 03840137
Company ID Number 03840137
Date formed 1999-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 31/07/2026
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB742260358  
Last Datalog update: 2025-10-04 07:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTOR DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOTOR DESIGN LIMITED
The following companies were found which have the same name as MOTOR DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTOR DESIGN GROUP LIMITED The American Barns Banbury Road Lighthorne Warwick WARWICKSHIRE CV35 0AE Active - Proposal to Strike off Company formed on the 1994-09-07
MOTOR DESIGN INCORPORATED LTD PETCHEY CENTRE KNOWLEDGE DOCK BUSINESS CENTRE DOCKLANDS CAMPUS UNIVERSITY WAY UNIVERSITY WAY LONDON E16 2RD Dissolved Company formed on the 2014-01-29
Motor Design Corp. Delaware Unknown

Company Officers of MOTOR DESIGN LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN JOWETT-STATON
Company Secretary 1999-09-13
JAMES GOSS
Director 2017-12-20
SARAH ANN JOWETT-STATON
Director 2015-07-08
DAVID ALAN STATON
Director 1999-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-13 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN JOWETT-STATON STATON JOWETT HOLDINGS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-08DIRECTOR APPOINTED MS ORLA ANNE MURPHY
2025-12-03APPOINTMENT TERMINATED, DIRECTOR FLORIAN VOGEL
2025-09-22Current accounting period shortened from 31/12/25 TO 31/10/25
2025-09-18FULL ACCOUNTS MADE UP TO 31/12/24
2025-09-15CONFIRMATION STATEMENT MADE ON 13/09/25, WITH NO UPDATES
2024-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-19CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2024-04-23Change of details for Grove Acquisition Sub Limited as a person with significant control on 2024-04-23
2023-09-20CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-12-12AA01Current accounting period shortened from 30/04/23 TO 31/12/22
2022-12-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 5 Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales
2022-11-23AP04Appointment of Pitsec Limited as company secretary on 2022-11-19
2022-09-30CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-01Previous accounting period extended from 31/03/22 TO 30/04/22
2022-09-01AA01Previous accounting period extended from 31/03/22 TO 30/04/22
2022-08-12PSC07CESSATION OF MOTOR DESIGN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-12PSC02Notification of Grove Acquisition Sub Limited as a person with significant control on 2022-05-03
2022-05-26RES01ADOPT ARTICLES 26/05/22
2022-05-26MEM/ARTSARTICLES OF ASSOCIATION
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN STATON
2022-05-19TM02Termination of appointment of Sarah Ann Jowett-Staton on 2022-05-03
2022-05-19AP01DIRECTOR APPOINTED MR RICHARD ALAN BELCHER
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10SH0122/12/20 STATEMENT OF CAPITAL GBP 117.79
2021-01-25RES13Resolutions passed:
  • Nominal amount referred to in article 12.2.1 of the companys articles of assocation be increased 22/12/2020
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-07-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30RES01ADOPT ARTICLES 30/04/20
2020-04-29MEM/ARTSARTICLES OF ASSOCIATION
2020-04-17SH0130/03/20 STATEMENT OF CAPITAL GBP 117.76
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-08-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-05-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN STATON / 28/09/2017
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN JOWETT-STATON / 28/09/2017
2018-05-29CH03SECRETARY'S DETAILS CHNAGED FOR SARAH ANN JOWETT-STATON on 2017-09-28
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31SH02Sub-division of shares on 2017-12-26
2018-01-31SH0120/12/17 STATEMENT OF CAPITAL GBP 117.67
2018-01-18AP01DIRECTOR APPOINTED DR JAMES GOSS
2018-01-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-15RES01ADOPT ARTICLES 20/12/2017
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13RP04CS01Second filing of Confirmation Statement dated 13/09/2017
2017-11-13ANNOTATIONClarification
2017-10-10PSC02Notification of Motor Design Holdings Limited as a person with significant control on 2017-03-23
2017-10-10PSC07CESSATION OF DAVID ALAN STATON AS A PSC
2017-10-10PSC07CESSATION OF SARAH ANN JOWETT AS A PSC
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM 4 Scotland Street Ellesmere Shropshire SY12 0EG United Kingdom
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-04-05CH01Director's details changed for Mrs Sarah Ann Jowett on 2017-03-31
2017-04-05CH03SECRETARY'S DETAILS CHNAGED FOR SARAH ANN JOWETT on 2017-03-31
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS0113/09/16 STATEMENT OF CAPITAL GBP 100
2016-05-04SH08Change of share class name or designation
2016-05-03RES12Resolution of varying share rights or name
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM Redbrook View Redbrook Maelor Whitchurch Salop SY13 3AD
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0113/09/15 FULL LIST
2015-07-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-18AP01DIRECTOR APPOINTED MRS SARAH ANN JOWETT
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0113/09/14 FULL LIST
2014-07-18AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-03AR0113/09/13 FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-17AR0113/09/12 FULL LIST
2012-08-22AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-19AR0113/09/11 FULL LIST
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-12AR0113/09/10 FULL LIST
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN JOWETT / 01/10/2009
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN STATON / 01/10/2009
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN JOWETT / 01/10/2009
2010-07-20AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-06AR0113/09/09 FULL LIST
2009-07-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-25363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-21363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-05363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-14363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-01363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-06363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-27363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-03-14288cSECRETARY'S PARTICULARS CHANGED
2000-03-08288cDIRECTOR'S PARTICULARS CHANGED
1999-10-25225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-09-16288bSECRETARY RESIGNED
1999-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MOTOR DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTOR DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTOR DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 80,784
Creditors Due Within One Year 2012-03-31 £ 137,865
Provisions For Liabilities Charges 2013-03-31 £ 2,835
Provisions For Liabilities Charges 2012-03-31 £ 3,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTOR DESIGN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 572,180
Cash Bank In Hand 2012-03-31 £ 418,710
Current Assets 2013-03-31 £ 707,793
Current Assets 2012-03-31 £ 642,835
Debtors 2013-03-31 £ 135,613
Debtors 2012-03-31 £ 224,125
Fixed Assets 2013-03-31 £ 38,715
Fixed Assets 2012-03-31 £ 47,357
Shareholder Funds 2013-03-31 £ 662,889
Shareholder Funds 2012-03-31 £ 548,409
Tangible Fixed Assets 2013-03-31 £ 36,189
Tangible Fixed Assets 2012-03-31 £ 44,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTOR DESIGN LIMITED registering or being granted any patents
Domain Names

MOTOR DESIGN LIMITED owns 13 domain names.

ancliffelane.co.uk   fluxsoftware.co.uk   flow-network-lab.co.uk   flownetworklab.co.uk   heattransferlab.co.uk   heat-transfer-lab.co.uk   lowerperthy.co.uk   motorcad.co.uk   motor-cad.co.uk   motor-fea.co.uk   motordesign.co.uk   motorfea.co.uk   htcalc.co.uk  

Trademarks
We have not found any records of MOTOR DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTOR DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MOTOR DESIGN LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MOTOR DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
MOTOR DESIGN LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 114,615

CategoryAward Date Award/Grant
Evoque_e : Collaborative Research and Development 2013-10-01 £ 114,615

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MOTOR DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.