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

DONALD REID LIMITED

Flb Accountants Llp, 1010 Eskdale Road, Winnersh, Wokingham, RG41 5TS,
Company Registration Number
02261100
Private Limited Company
Active

Company Overview

About Donald Reid Ltd
DONALD REID LIMITED was founded on 1988-05-23 and has its registered office in Wokingham. The organisation's status is listed as "Active". Donald Reid Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DONALD REID LIMITED
 
Legal Registered Office
Flb Accountants Llp, 1010 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Other companies in SL6
 
 
Filing Information
Company Number 02261100
Company ID Number 02261100
Date formed 1988-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-12-31
Return next due 2026-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538081834  
Last Datalog update: 2025-01-17 15:29:07
Primary Source:Companies House
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 DONALD REID LIMITED
The following companies were found which have the same name as DONALD REID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DONALD REID MARINE SERVICES LTD 19 Southernhay West Exeter DEVON EX1 1PJ Active - Proposal to Strike off Company formed on the 2008-08-21
DONALD REID GROUP LIMITED FLB ACCOUNTANTS LLP, 1010 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Active Company formed on the 2005-06-10
DONALD REID, LLC 2437 MERCER DRIVE - MARION OH 43302 Active Company formed on the 2009-06-16
DONALD REID PRODUCTION COMPANY INCORPORATED Michigan UNKNOWN

Company Officers of DONALD REID LIMITED

Current Directors
Officer Role Date Appointed
MERLIN NOMINEES LIMITED
Company Secretary 1992-02-01
DAVID GORDON SMITH
Director 2005-09-20
DANIEL CHARLES WILLIAM REID
Director 2005-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MOYAGH ANN REID
Director 1991-12-31 2005-09-20
REDICO REGISTRARS LIMITED
Company Secretary 1991-12-31 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERLIN NOMINEES LIMITED MARKETING AND SALES SOLUTIONS LIMITED Company Secretary 2009-03-28 CURRENT 2009-03-28 Active
MERLIN NOMINEES LIMITED A J CROSBIE LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
MERLIN NOMINEES LIMITED TRUE NOMINEES LTD Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
MERLIN NOMINEES LIMITED ST GILES CONSULTING LIMITED Company Secretary 2008-10-09 CURRENT 2006-11-13 Active - Proposal to Strike off
MERLIN NOMINEES LIMITED D M CAGER (FINANCIAL SERVICES) LIMITED Company Secretary 2008-10-01 CURRENT 2008-06-11 Active
MERLIN NOMINEES LIMITED ANTHONY PAUL DESIGNER GOLDSMITH LIMITED Company Secretary 2008-03-25 CURRENT 2008-03-25 Active
MERLIN NOMINEES LIMITED LONDONBELLE LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
MERLIN NOMINEES LIMITED THE ANGEL GASTRO PUB LIMITED Company Secretary 2007-10-18 CURRENT 2006-11-07 Dissolved 2014-04-22
MERLIN NOMINEES LIMITED SPHINX FINE ART LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active
MERLIN NOMINEES LIMITED ERIC HUNTER LIMITED Company Secretary 2007-04-23 CURRENT 2001-10-17 Active
MERLIN NOMINEES LIMITED CHARLESGATE CONSTRUCTION LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-04 Active
MERLIN NOMINEES LIMITED CHARLESGATE HOMES LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-04 Active
MERLIN NOMINEES LIMITED CADEAUX LIMITED Company Secretary 2005-12-08 CURRENT 1968-08-13 Active
MERLIN NOMINEES LIMITED FLORIST BARS LIMITED Company Secretary 2005-09-30 CURRENT 2002-10-16 Active
MERLIN NOMINEES LIMITED AYS DOMESTIC CLEANING LIMITED Company Secretary 2004-10-08 CURRENT 1993-01-19 Active
MERLIN NOMINEES LIMITED NEBIKSAS LIMITED Company Secretary 1992-02-01 CURRENT 1989-02-24 Liquidation
DAVID GORDON SMITH NEBIKSAS LIMITED Director 2005-09-20 CURRENT 1989-02-24 Liquidation
DAVID GORDON SMITH DONALD REID GROUP LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
DANIEL CHARLES WILLIAM REID WEB SALES LIMITED Director 2017-09-29 CURRENT 2016-01-07 Active
DANIEL CHARLES WILLIAM REID AETHERLYTICS LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
DANIEL CHARLES WILLIAM REID C B REID BUSINESS SUPPORT LIMITED Director 2014-04-01 CURRENT 2009-03-04 Active - Proposal to Strike off
DANIEL CHARLES WILLIAM REID TRUE NOMINEES LTD Director 2009-03-18 CURRENT 2009-03-18 Active
DANIEL CHARLES WILLIAM REID NEBIKSAS LIMITED Director 2006-11-23 CURRENT 1989-02-24 Liquidation
DANIEL CHARLES WILLIAM REID DONALD REID GROUP LIMITED Director 2006-11-23 CURRENT 2005-06-10 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
2025-01-17CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-11-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-03Memorandum articles filed
2024-10-31APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES WILLIAM REID
2024-10-30REGISTERED OFFICE CHANGED ON 30/10/24 FROM 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
2024-10-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-10-28DIRECTOR APPOINTED MR SAMUEL JAMES COLLETT
2024-10-28DIRECTOR APPOINTED MR DANIEL MILES FAUST
2024-10-28DIRECTOR APPOINTED MR GARY MICHAEL BELL
2024-10-28Appointment of Entertainment Partners Holding Limited as director on 2024-10-26
2024-10-28Appointment of Entertainment Partners Uk Holdco Limited as director on 2024-10-26
2024-10-28Appointment of Flb Accountants Llp as director on 2024-10-26
2024-10-28Termination of appointment of Merlin Nominees Limited on 2024-10-25
2024-10-28APPOINTMENT TERMINATED, DIRECTOR OLIVER BURTON
2024-10-28Notification of Flb Limited as a person with significant control on 2024-10-26
2024-10-28CESSATION OF DANIEL CHARLES WILLIAM REID AS A PERSON OF SIGNIFICANT CONTROL
2024-10-28CESSATION OF DONALD REID GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31SECRETARY'S DETAILS CHNAGED FOR MERLIN NOMINEES LIMITED on 2023-03-30
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Change of details for Donald Reid Group Limited as a person with significant control on 2023-03-30
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON SMITH
2022-05-20CH01Director's details changed for David Gordon Smith on 2022-05-19
2022-05-19CH01Director's details changed for Mr Oliver Burton on 2022-05-19
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Prince Albert House 20 King Street Maidenhead Berks. SL6 1DT
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-16PSC04Change of details for Mr Daniel Charles William Reid as a person with significant control on 2020-03-04
2020-07-31PSC07CESSATION OF DAVID ROBYN GORDON-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31PSC02Notification of Donald Reid Group Limited as a person with significant control on 2020-03-04
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AP01DIRECTOR APPOINTED MR OLIVER BURTON
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28RP04CS01Second filing of Confirmation Statement dated 31/12/2017
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 2000
2017-08-24SH19Statement of capital on 2017-08-24 GBP 2,000
2017-08-24SH20Statement by Directors
2017-08-24CAP-SSSolvency Statement dated 31/07/17
2017-08-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-12AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-12AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-11RES01ADOPT ARTICLES 11/07/14
2014-07-11CC04Statement of company's objects
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SMITH / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES WILLIAM REID / 17/06/2011
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 FULL LIST
2010-09-03SH0125/06/10 STATEMENT OF CAPITAL GBP 100000
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES WILLIAM REID / 02/08/2010
2010-01-18AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SMITH / 15/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES WILLIAM REID / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SMITH / 15/01/2010
2009-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-20RES01ADOPT ARTICLES 11/11/2009
2009-10-22SH0130/09/09 STATEMENT OF CAPITAL GBP 100
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-08SH0101/09/09 STATEMENT OF CAPITAL GBP 98
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2004-12-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-01-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-01-08363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-01-05363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-01-06363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-01-14363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1993-01-08363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1992-02-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-06Return made up to 31/12/91; full list of members
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DONALD REID 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 DONALD REID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DONALD REID LIMITED

Intangible Assets
Patents
We have not found any records of DONALD REID LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DONALD REID LIMITED owns 1 domain names.

donaldreid.co.uk  

Trademarks
We have not found any records of DONALD REID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONALD REID 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 (69201 - Accounting and auditing activities) as DONALD REID LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DONALD REID 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
The Technology Strategy Board has not awarded DONALD REID 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 DONALD REID 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.