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

VICO SECURITIES LIMITED

EDINBURGH, MIDLOTHIAN, EH3 6AD,
Company Registration Number
SC098343
Private Limited Company
Dissolved

Dissolved 2018-06-08

Company Overview

About Vico Securities Ltd
VICO SECURITIES LIMITED was founded on 1986-04-10 and had its registered office in Edinburgh. The company was dissolved on the 2018-06-08 and is no longer trading or active.

Key Data
Company Name
VICO SECURITIES LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
EH3 6AD
Other companies in G2
 
Filing Information
Company Number SC098343
Date formed 1986-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-06-08
Type of accounts SMALL
Last Datalog update: 2018-07-21 10:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICO SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GEOGHEGANS OUTSOURCING LIMITED   MORRISON KINGSLEY CONSULTANTS 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 VICO SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOSEPH CARVILL
Director 1989-01-30
MICHAEL FRANCIS CARVILL
Director 1989-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CARVILL
Director 1989-01-30 2014-12-24
THOMAS CARVILL
Company Secretary 1989-01-30 2013-06-01
COLIN MICHAEL TAYLOR
Director 1989-01-30 2012-11-01
JEAN-MICHEL BOUCHE
Director 1989-01-30 2002-08-28
DAVID GRANT BELL
Director 1989-12-14 1989-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOSEPH CARVILL CARVILL DEVELOPMENTS LTD. Director 2013-07-25 CURRENT 2011-07-26 Active
CHARLES JOSEPH CARVILL VICO KENT LIMITED Director 2001-08-23 CURRENT 2001-08-23 Active
CHARLES JOSEPH CARVILL VICO PROPERTY GROUP LIMITED Director 1999-12-06 CURRENT 1970-06-08 Liquidation
CHARLES JOSEPH CARVILL EMPSON ROAD LIMITED Director 1991-12-31 CURRENT 1989-04-12 Liquidation
CHARLES JOSEPH CARVILL VICO PROPERTIES (NORTHERN) LTD Director 1991-07-23 CURRENT 1990-07-23 Liquidation
CHARLES JOSEPH CARVILL VICO PROPERTIES SCOTLAND LIMITED Director 1991-04-12 CURRENT 1990-01-10 Dissolved 2018-06-08
CHARLES JOSEPH CARVILL VICO KENT LIMITED Director 1991-02-07 CURRENT 1988-08-01 Liquidation
CHARLES JOSEPH CARVILL CARVILL (SCOTLAND) LIMITED Director 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
CHARLES JOSEPH CARVILL CARVILL GROUP LIMITED Director 1979-11-15 CURRENT 1979-11-15 In Administration/Administrative Receiver
CHARLES JOSEPH CARVILL VICO INVESTMENTS (SCOTLAND) LIMITED Director 1970-09-09 CURRENT 1982-01-01 Active
MICHAEL FRANCIS CARVILL BAULE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
MICHAEL FRANCIS CARVILL ROSTREVOR ONE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
MICHAEL FRANCIS CARVILL MERINDOL LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MICHAEL FRANCIS CARVILL KENMARE RESOURCES PUBLIC LIMITED COMPANY Director 2014-01-24 CURRENT 2013-12-01 Active
MICHAEL FRANCIS CARVILL VICO PROJECTS LIMITED Director 2002-08-28 CURRENT 1986-10-15 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO INVESTMENT PROPERTIES LIMITED Director 2002-01-08 CURRENT 2001-10-09 Dissolved 2017-04-11
MICHAEL FRANCIS CARVILL CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED Director 2002-01-08 CURRENT 2001-11-12 Active
MICHAEL FRANCIS CARVILL VICO LAND & ESTATES LIMITED Director 1998-05-21 CURRENT 1911-10-02 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO PROPERTIES SCOTLAND LIMITED Director 1992-01-10 CURRENT 1990-01-10 Dissolved 2018-06-08
MICHAEL FRANCIS CARVILL VICO KENT LIMITED Director 1991-02-07 CURRENT 1988-08-01 Liquidation
MICHAEL FRANCIS CARVILL VICO PROPERTIES EAST ANGLIA LIMITED Director 1990-12-29 CURRENT 1988-08-08 Dissolved 2017-01-17
MICHAEL FRANCIS CARVILL VICO ESTATE & DEVELOPMENT CO. LIMITED Director 1989-01-12 CURRENT 1972-05-17 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO ESTATES LIMITED Director 1989-01-12 CURRENT 1978-10-12 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL CARVILL (SCOTLAND) LIMITED Director 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
MICHAEL FRANCIS CARVILL VICO DEVELOPMENTS (SCOTLAND) LIMITED Director 1988-04-14 CURRENT 1986-01-17 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO INVESTMENTS (NI) LIMITED Director 1983-01-10 CURRENT 1983-01-10 Dissolved 2017-01-03

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
2018-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-084.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2017 FROM C/O PENLAW 17 BRUNSWICK STREET EDINBURGH EH7 5JB SCOTLAND
2017-02-22CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-02-224.2(Scot)NOTICE OF WINDING UP ORDER
2017-01-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 212
2016-03-30AR0107/03/16 FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O PENLAW 22 BROUGHTON PLACE EDINBURGH EH1 3RT
2015-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 212
2015-03-13AR0107/03/15 FULL LIST
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARVILL
2014-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2014 FROM 2ND FLOOR 150 WEST GEORGE ST GLASGOW G2 2HG
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 212
2014-03-14AR0107/03/14 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-16TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CARVILL
2013-03-08AR0107/03/13 FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2012-11-21AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-15RES13COMPOSITE GURANTEE+INDEMNITY APPROVED, MEMBERS CONSIDER GUARANTEE WAS IN BEST INTEREST OF CO. 09/05/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-30AR0107/03/12 FULL LIST
2011-12-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-06AR0107/03/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 8TH FLOOR 80 ST VINCENT ST GLASGOW LANARKSHIRE G2 5UB
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15AR0107/03/10 FULL LIST
2009-04-08363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-14363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-02363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-03-22363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-08363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 2ND FLOOR 238 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 4QY
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-14363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-04-12363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-02288bDIRECTOR RESIGNED
2002-04-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-22363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-12363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-03-27AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 243 ST VINCENT STREET GLASGOW G2 5RF
1999-03-25AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-21363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1998-04-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-20363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-03-17419a(Scot)DEC MORT/CHARGE *****
1998-01-30419a(Scot)DEC MORT/CHARGE *****
1997-09-01ELRESS366A DISP HOLDING AGM 29/08/97
1997-09-01ELRESS252 DISP LAYING ACC 29/08/97
1997-09-01ELRESS386 DISP APP AUDS 29/08/97
1997-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-13363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1997-02-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-04410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-11410(Scot)PARTIC OF MORT/CHARGE *****
1996-04-23AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-19363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1995-05-26419a(Scot)DEC MORT/CHARGE *****
1995-05-26419a(Scot)DEC MORT/CHARGE *****
1995-04-09AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-21363sRETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS
1994-04-06363sRETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS
1994-04-06AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to VICO SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-01-26
Appointment of Liquidators2017-03-21
Appointment of Liquidators2017-02-24
Petitions to Wind Up (Companies)2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against VICO SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-10 Outstanding NORTHERN BANK LIMITED
MORTGAGE 2011-06-11 Satisfied NORTHERN BANK LIMITED
STANDARD SECURITY 1996-09-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-08-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-10-20 Satisfied ALLIED DUNBAR ASSURANCE PLC
BOND & FLOATING CHARGE 1993-10-14 Satisfied ALLIED DUNBAR ASSURANCE PLC
STANDARD SECURITY 1993-06-17 Satisfied DUNBAR BANK PLC
BOND & FLOATING CHARGE 1993-05-25 Satisfied DUNBAR BANK PLC
STANDARD SECURITY 1989-03-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of VICO SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICO SECURITIES LIMITED
Trademarks
We have not found any records of VICO SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY AIRDRIEONIANS FC LTD 1996-10-08 Outstanding

We have found 1 mortgage charges which are owed to VICO SECURITIES LIMITED

Income
Government Income
We have not found government income sources for VICO SECURITIES 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 (68100 - Buying and selling of own real estate) as VICO SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VICO SECURITIES 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 TypeFinal Meet
Defending partyVICO SECURITIES LTDEvent Date2018-01-26
VICO SECURITIES LTD Company Number: SC098343 in liquidation Registered office: Registered office and Principal trading address: Penlaw,17 Brunswick Street, Edinburgh, EH7 5JB Notice is hereby given pu…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVICO SECURITIES LTDEvent Date2017-03-16
I, Colin David Scott [IP No. 5871 ] of Geoghegans , 6 St Colme Street, Edinburgh EH3 6AD , hereby give notice that on 16 March 2017 I was appointed Liquidator of Vico Securities Ltd by Resolution of the First Meeting of Creditors, held in terms of Section 138 of the Insolvency Act 1986 . A Liquidation Committee was not established at this meeting. I do not intend to call a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986 . Creditors should note that the last date for lodging claims is 30 April 2017. Creditors lodging claims after that date may be excluded from any dividend paid by the Liquidator. Colin D Scott , Liquidator : email: colin.scott@geoghegans.co.uk : Geoghegans , 6 St Colme Street, Edinburgh EH3 6AD :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVICO SECURITIES LTDEvent Date2017-02-16
I, Colin David Scott (IP No. 5871 ) of Geoghegans CA , 6 St Colme Street, Edinburgh EH3 6AD hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986 , that I was appointed Interim Liquidator of the above Company by Interlocutor of Edinburgh Sheriff Court (court reference L 14/17) dated 16 February 2017 . Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 , that the First Meeting of Creditors of the said Company will be held at 6 St Colme Street, Edinburgh EH3 6AD on 16 March 2017 at 10.30 am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12 (3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 16 February 2017. For further details contact: Email: colin.scott@geoghegans.co.uk or telephone: 0131 225 4681 . Colin D Scott :
 
Initiating party Vico Securities LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyVICO SECURITIES LIMITEDEvent Date2017-01-26
Notice is hereby given that on 26 January 2017 , a Petition was presented to the Sheriff at Edinburgh Sheriff Court by Vico Securities Limited craving the court inter alia that Vico Securities Limited having its Registered Office at c/o Penlaw, 17 Brunswick Street, Edinburgh, EH7 5JB with Company Number SC098343 ("the Company") be wound up by the Court and that Colin David Scott, Insolvency Practitioner of Geoghegans Chartered Accountants, 6 St Colme Street, Edinburgh, EH3 6AD be appointed as Interim Liquidator; in which Petition, the Sheriff by Interlocutor dated 31 January 2017 ordained any interested persons, if they intend to show cause why the Petition should not be granted, to lodge Answers with Edinburgh Sheriff Court within eight days after intimation, service or advertisement; all of which notice is hereby given. Antonia Grieve , Enrolled Solicitor : HBJ Gateley , Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH . : Agent for the Petitioner : Ref: AKG/PEN113.1 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICO SECURITIES 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 VICO SECURITIES 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.