MIND TOOLS LTD

🌳Matureactive
SC202102 · ltd · incorporated 1999-12-02
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
72/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other publishing activities
Sector: Information & communication
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 57/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (48/100).

🏦

Refinance opportunity

11 live charges · 8 lenders · oldest 25.7y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 25.7 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: medium (58/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
40 officers (4 active, 40 linked, 32 with DOB)
86
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
4 connected companies via shared directors
57
Filing history
246 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
2
filings
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (118 events)Click to expand
  1. 2026-04-10
    📄
    accounts-with-accounts-type-group
    accounts · AA
  2. 2025-06-19
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  3. 2025-06-18
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2025-06-13
    🔒
    Charge registered #11
    Lender: National Westminster Bank PLC (As Security Trustee for the Secured Parties)
  5. 2025-06-13
    🔒
    Charge registered #10
    Lender: National Westminster Bank PLC (As Security Trustee for the Secured Parties)
  6. 2025-05-15
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  7. 2025-05-15
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  8. 2025-05-13
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  9. 2025-05-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  10. 2025-05-12
    📄
    capital-allotment-shares
    capital · SH01
  11. 2025-05-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2025-05-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  13. 2025-05-08
    🔓
    Charge satisfied #7
  14. 2025-05-08
    🔓
    Charge satisfied #6
  15. 2025-05-07
    🔒
    Charge registered #9
    Lender: National Westminster Bank PLC as Security Trustee
  16. 2025-05-07
    🔒
    Charge registered #8
    Lender: National Westminster Bank PLC (As Security Trustee for Itself and the Other Secured Parties)
  17. 2025-02-28
    BALACHANDRAN, Tracy resigned
    director
  18. 2025-02-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2025-01-14
    📄
    capital-return-purchase-own-shares
    capital · SH03
  20. 2024-12-06
    📄
    capital-cancellation-shares
    capital · SH06
  21. 2024-11-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2024-11-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2024-10-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  24. 2024-10-04
    📄
    capital-allotment-shares
    capital · SH01
  25. 2024-07-02
    📄
    capital-allotment-shares
    capital · SH01
  26. 2024-07-02
    📄
    memorandum-articles
    incorporation · MA
  27. 2024-07-02
    📄
    resolution
    resolution · RESOLUTIONS
  28. 2024-06-25
    📄
    capital-cancellation-shares
    capital · SH06
  29. 2024-06-25
    📄
    capital-return-purchase-own-shares
    capital · SH03
  30. 2024-05-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  31. 2024-05-09
    TREGENZA, Emma Jane resigned
    secretary
  32. 2024-05-09
    FARROW, Ewan Francis resigned
    director
  33. 2024-05-09
    TREGENZA, Emma Jane resigned
    director
  34. 2024-04-25
    🔒
    Charge registered #7
    Lender: Hsbc UK Bank PLC
  35. 2024-04-25
    🔒
    Charge registered #6
    Lender: Hsbc UK Bank PLC
  36. 2024-04-10
    BALACHANDRAN, Tracy appointed
    director
  37. 2023-10-03
    SHAHANI, Shabnam appointed
    director
  38. 2023-09-12
    BREHM, Matthew appointed
    director
  39. 2023-09-12
    SHARMA, Pankaj appointed
    director
  40. 2023-09-12
    TRAINOR, Larisa Avner appointed
    director
  41. 2023-09-12
    WILLIAMS, Victoria Caroline resigned
    director
  42. 2023-09-12
    YATES, John Stuart resigned
    director
  43. 2023-01-06
    TREGENZA, Emma Jane appointed
    director
  44. 2022-06-11
    🔓
    Charge satisfied #5
  45. 2022-06-11
    🔓
    Charge satisfied #3
  46. 2022-06-10
    DOWDING, Melanie resigned
    director
  47. 2022-06-10
    FERGUSON, Owen resigned
    director
  48. 2022-01-01
    WILLIAMS, Victoria Caroline appointed
    director
  49. 2021-11-03
    FOJT, Melissa Clare resigned
    director
  50. 2021-10-01
    FARROW, Ewan Francis appointed
    director
Showing most recent 50 of 118 events

Owner dependency

40/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Mind Tools Holdings Ltd holds majority control (50-75%). Likely parent but not wholly-owned.

🏛️
Mind Tools Holdings Ltd
Corporate parent · holds 50-75% shares
majority
MIND TOOLS LTD
This company · SC202102

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mind Tools Holdings Ltd
Corporate entity
5075%
75–100%75-100% shares · 75-100% voting02/05/2025
2 historic (ceased) PSCs
  • Andrew Synderceased 02/05/2025· 75-100% shares · 75-100% voting
  • Emerald Group Holdings Limitedceased 31/08/2023· 75-100% shares · 75-100% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Technology · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
NATION OPTIONS LIMITED
SC870946 · est 2025 · no financials extracted
NEIL MACKINNON LIMITED
SC143838 · est 1993 · no financials extracted
33y
NEILWILLIAMS.BIZ LIMITED
SC181781 · est 1997 · no financials extracted
28y
NEONEIGHT LTD
SC488859 · est 2014 · no financials extracted
11y
NET AI TECH LTD
SC689688 · est 2021 · no financials extracted
5y
NEVIS SYSTEMS LIMITED
SC160760 · est 1995 · no financials extracted
30y
NEW EU SUPPORT SERVICE CIC
SC315147 · est 2007 · no financials extracted
19y
NEWGEN SOFT SOLUTIONS LTD
SC832557 · est 2024 · no financials extracted
1y
NEXUS IRS LTD
SC878742 · est 2026 · no financials extracted
NGEN TECHNOLOGY LTD
SC704704 · est 2021 · no financials extracted
4y
NICOL ALEXANDER LTD
SC289593 · est 2005 · no financials extracted
20y
NIGHT EYES INTERACTIVE LTD
SC742225 · est 2022 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1999-12-02
Jurisdictionscotland
Primary SIC58190 — Other publishing activities

Registered office

21 Young Street
Edinburgh
EH2 4HU
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-12-15
Last: 2025-12-01

Officers (4 active · 36 resigned)

BREHM, Matthew
director · ~46y · appointed 2023-09-12
View their other companies + combined net worth →
Active
SHAHANI, Shabnam
director · ~53y · appointed 2023-10-03
View their other companies + combined net worth →
Active
SHARMA, Pankaj
director · ~49y · appointed 2023-09-12
View their other companies + combined net worth →
Active
TRAINOR, Larisa Avner
director · ~56y · appointed 2023-09-12
View their other companies + combined net worth →
Active
BOLGER, David Arthur William
secretary · appointed 1999-12-02 · resigned 2002-07-26
Resigned
FERGUSON, Owen
secretary · appointed 2011-07-01 · resigned 2012-07-17
Resigned
FERRIER, Gordon Alexander
secretary · appointed 2002-07-26 · resigned 2003-12-31
Resigned
MCCALLUM, Catherine Isobel Edith
secretary · appointed 2004-01-01 · resigned 2011-07-01
Resigned
ROBINSON, Kathryn
secretary · appointed 2015-06-12 · resigned 2016-07-06
Resigned
TREGENZA, Emma Jane
secretary · appointed 2016-07-06 · resigned 2024-05-09
Resigned
MBM SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2012-07-17 · resigned 2015-06-12
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1999-12-02 · resigned 1999-12-02
Resigned
BALACHANDRAN, Tracy
director · ~54y · appointed 2024-04-10 · resigned 2025-02-28
Resigned
BELL, Emma Jane
director · ~56y · appointed 2012-05-01 · resigned 2013-07-27
Resigned
BEVAN, Richard Lloyd
director · ~66y · appointed 2015-06-12 · resigned 2021-09-30
Resigned
BURDEN, Jonathan Edward
director · ~47y · appointed 2018-02-01 · resigned 2020-05-01
Resigned
CASEBOW, Peter Brian
director · ~66y · appointed 2001-11-07 · resigned 2020-06-30
Resigned
CORNISH, Zoe
director · ~45y · appointed 2019-03-13 · resigned 2021-01-01
Resigned
COX, Simon Guy
director · ~50y · appointed 2015-06-12 · resigned 2021-09-30
Resigned
CRADDOCK, Oliver
director · ~45y · appointed 2019-03-13 · resigned 2019-09-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

11
Total charges
4
Outstanding
3
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
outstanding
National Westminster Bank (As Security Trustee for the Secured Parties)
National Westminster Bank PLC (As Security Trustee for the Secured Parties)
A registered charge13/06/2025
outstanding
National Westminster Bank (As Security Trustee for the Secured Parties)
National Westminster Bank PLC (As Security Trustee for the Secured Parties)
A registered charge13/06/2025
outstanding
National Westminster Bank as Security Trustee
National Westminster Bank PLC as Security Trustee
A registered charge4 properties07/05/2025
outstanding
National Westminster Bank (As Security Trustee for Itself and the Other Secured Parties)
National Westminster Bank PLC (As Security Trustee for Itself and the Other Secured Parties)
A registered charge07/05/2025
satisfied
HSBC
Hsbc UK Bank PLC
A registered charge1 property25/04/202408/05/2025
satisfied
HSBC
Hsbc UK Bank PLC
A registered charge1 property25/04/202408/05/2025
satisfied
Barclays
Barclays Bank PLC as Security Agent
A registered charge05/07/202111/06/2022
satisfied
Barclays
Barclays Bank PLC (As Security Agent)
A registered charge19/03/201915/07/2021
satisfied
Barclays
Barclays Bank PLC as Security Agent
A registered charge18/11/201611/06/2022
satisfied
Scottish Enterprise
Bond & floating charge1 property15/03/200211/02/2009
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property29/08/200031/08/2009
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (246 total)

accounts-with-accounts-type-group
accounts · AA
2026-04-10
confirmation-statement-with-updates
confirmation-statement · CS01
2025-12-15
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-06-19
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-06-18
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-05-15
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-05-15
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-05-13
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-05-12
capital-allotment-shares
capital · SH01
2025-05-12
mortgage-satisfy-charge-full
mortgage · MR04
2025-05-08
mortgage-satisfy-charge-full
mortgage · MR04
2025-05-08
termination-director-company-with-name-termination-date
officers · TM01
2025-02-28
capital-return-purchase-own-shares
capital · SH03
2025-01-14
confirmation-statement-with-updates
confirmation-statement · CS01
2024-12-11
capital-cancellation-shares
capital · SH06
2024-12-06