Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENERMECH SERVICES LIMITED
Company Information for

ENERMECH SERVICES LIMITED

12-16 ALBYN PLACE, ABERDEEN, AB10 1PS,
Company Registration Number
SC108339
Private Limited Company
Active

Company Overview

About Enermech Services Ltd
ENERMECH SERVICES LIMITED was founded on 1987-12-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Enermech Services Limited is a Private Limited Company registered in SCOTLAND 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
ENERMECH SERVICES LIMITED
 
Legal Registered Office
12-16 ALBYN PLACE
ABERDEEN
AB10 1PS
Other companies in AB10
 
Previous Names
SPECIALIST MAINTENANCE SERVICES LIMITED18/10/2010
Filing Information
Company Number SC108339
Company ID Number SC108339
Date formed 1987-12-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 06:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERMECH SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABERVAT LIMITED   BESINKA 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.

Company Officers of ENERMECH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW BUCHAN
Company Secretary 2008-10-03
MICHAEL ANDREW BUCHAN
Director 2008-10-03
DOUGLAS HUNTER DUGUID
Director 2008-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHN MORRISON
Director 1989-07-01 2016-01-11
ALBERT ALEXANDER MIDDLETON
Director 1989-07-01 2009-11-19
JAMES DAVID SUTHERLAND
Company Secretary 2003-03-03 2008-10-03
JAMES DAVID SUTHERLAND
Director 2003-03-03 2008-10-03
LEDINGHAM CHALMERS
Nominated Secretary 1992-09-11 2003-03-03
RICHARD FARRINGTON WHARTON
Director 1992-09-11 2003-03-03
ALBERT ALEXANDER MIDDLETON
Company Secretary 1990-02-19 1992-09-11
COLIN MICHAEL BALL
Director 1989-07-01 1992-09-11
VIVIEN DOROTHY OAKES
Director 1989-07-01 1992-09-11
PETERKINS, SOLICITORS
Nominated Secretary 1987-12-18 1990-02-19
PHILIP EDWARD ANDERSON
Director 1987-12-18 1989-07-01
NEIL CAMERON HUNTER
Nominated Director 1987-12-18 1989-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BUCHAN ENERMECH UAE LIMITED Company Secretary 2009-04-08 CURRENT 2003-02-05 Active
MICHAEL ANDREW BUCHAN SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Company Secretary 2008-10-03 CURRENT 2003-02-03 Active
MICHAEL ANDREW BUCHAN A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Company Secretary 2008-10-03 CURRENT 1995-01-18 Active
MICHAEL ANDREW BUCHAN SPECIALIST TRAINING & MAINTENANCE LIMITED Company Secretary 2008-10-03 CURRENT 2003-09-16 Active
MICHAEL ANDREW BUCHAN MINTEG LIMITED Director 2017-06-08 CURRENT 2012-06-27 Active
MICHAEL ANDREW BUCHAN TOTAL RECLAIM SYSTEMS LIMITED Director 2013-07-15 CURRENT 1998-07-03 Active
MICHAEL ANDREW BUCHAN NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
MICHAEL ANDREW BUCHAN NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
MICHAEL ANDREW BUCHAN NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
MICHAEL ANDREW BUCHAN ENERMECH UAE LIMITED Director 2009-04-08 CURRENT 2003-02-05 Active
MICHAEL ANDREW BUCHAN SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
MICHAEL ANDREW BUCHAN A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
MICHAEL ANDREW BUCHAN SPECIALIST TRAINING & MAINTENANCE LIMITED Director 2008-10-03 CURRENT 2003-09-16 Active
MICHAEL ANDREW BUCHAN ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active
DOUGLAS HUNTER DUGUID MINTEG LIMITED Director 2017-06-08 CURRENT 2012-06-27 Active
DOUGLAS HUNTER DUGUID TOTAL RECLAIM SYSTEMS LIMITED Director 2013-07-15 CURRENT 1998-07-03 Active
DOUGLAS HUNTER DUGUID NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
DOUGLAS HUNTER DUGUID NORSON HYDRAULIC SERVICES LIMITED Director 2010-04-13 CURRENT 1989-08-16 Active
DOUGLAS HUNTER DUGUID NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
DOUGLAS HUNTER DUGUID NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
DOUGLAS HUNTER DUGUID NORSON POWER LIMITED Director 2010-04-13 CURRENT 2006-05-05 Active
DOUGLAS HUNTER DUGUID ENERMECH UAE LIMITED Director 2009-04-08 CURRENT 2003-02-05 Active
DOUGLAS HUNTER DUGUID SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
DOUGLAS HUNTER DUGUID A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
DOUGLAS HUNTER DUGUID SPECIALIST TRAINING & MAINTENANCE LIMITED Director 2008-10-03 CURRENT 2003-09-16 Active
DOUGLAS HUNTER DUGUID ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active

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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2024-01-26DIRECTOR APPOINTED MR ALAN GORDON MCLEAN
2023-10-19CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-21Director's details changed for Carl Richard Mook on 2023-08-11
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25RP04AP01Second filing of director appointment of Carl Richard Mook
2022-05-20AP01DIRECTOR APPOINTED CARL RICHARD MOOK
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EUAN MCHARDY
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-06-11AP01DIRECTOR APPOINTED MR ROSS EUAN MCHARDY
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HUNTER DUGUID
2020-01-22TM02Termination of appointment of Michael Andrew Buchan on 2019-12-31
2020-01-22AP01DIRECTOR APPOINTED SANDEEP SHARMA
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-17PSC05Change of details for Enermech Limited as a person with significant control on 2018-12-18
2019-10-17PSC07CESSATION OF HALIFAX SHARE DEALING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1083390015
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-22PSC02Notification of Enermech Limited as a person with significant control on 2016-04-06
2018-10-22PSC09Withdrawal of a person with significant control statement on 2018-10-22
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 400000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN MORRISON
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 400000
2015-10-21AR0110/10/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 400000
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for Michael Andrew Buchan on 2013-12-01
2014-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANDREW BUCHAN on 2013-12-01
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 400000
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1083390015
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1083390014
2013-10-03RES01ADOPT ARTICLES 03/10/13
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-11AR0110/10/12 FULL LIST
2012-06-16DISS40DISS40 (DISS40(SOAD))
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-06-01GAZ1FIRST GAZETTE
2011-11-08AR0110/10/11 FULL LIST
2011-09-01RES01ALTER ARTICLES 19/08/2011
2011-09-01MEM/ARTSARTICLES OF ASSOCIATION
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUNTER DUGUID / 31/01/2011
2010-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-06SH0129/10/10 STATEMENT OF CAPITAL GBP 400000
2010-11-10AR0110/10/10 FULL LIST
2010-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-18CERTNMCOMPANY NAME CHANGED SPECIALIST MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 18/10/10
2010-10-18RES15CHANGE OF NAME 30/09/2010
2010-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2010-02-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2010-01-12AR0110/10/09 FULL LIST
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN MORRISON / 10/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUNTER DUGUID / 10/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BUCHAN / 10/10/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM KIRKHILL ROAD KIRKHILL INDL ESTATE DYCE ABERDEEN
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MIDDLETON
2009-01-07363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-21225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-10-09288aDIRECTOR AND SECRETARY APPOINTED MICHAEL ANDREW BUCHAN
2008-10-09288aDIRECTOR APPOINTED DOUGLAS HUNTER DUGUID
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES SUTHERLAND
2008-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-11-05363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-24363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-28363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-03363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-27363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-03-06288bSECRETARY RESIGNED
2003-02-21419a(Scot)DEC MORT/CHARGE *****
2003-02-21419a(Scot)DEC MORT/CHARGE *****
2002-10-21363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-14190LOCATION OF DEBENTURE REGISTER
2002-05-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-11353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERMECH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-01
Fines / Sanctions
No fines or sanctions have been issued against ENERMECH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-07 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
2013-10-07 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
FLOATING CHARGE 2005-11-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2003-03-10 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
STANDARD SECURITY 2001-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-04-28 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE FLOATING CHARGE 1988-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENERMECH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERMECH SERVICES LIMITED
Trademarks
We have not found any records of ENERMECH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERMECH SERVICES 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 (96090 - Other service activities n.e.c.) as ENERMECH SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ENERMECH SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENERMECH SERVICES LIMITEDEvent Date2012-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERMECH SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERMECH SERVICES 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.