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

SCOTTISH UFI LIMITED

FLOOR 1 MONTEITH HOUSE, 11 GEORGE SQUARE, GLASGOW, G2 1DY,
Company Registration Number
SC204868
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scottish Ufi Ltd
SCOTTISH UFI LIMITED was founded on 2000-03-13 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Scottish Ufi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH UFI LIMITED
 
Legal Registered Office
FLOOR 1 MONTEITH HOUSE
11 GEORGE SQUARE
GLASGOW
G2 1DY
Other companies in G2
 
Filing Information
Company Number SC204868
Company ID Number SC204868
Date formed 2000-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-14 07:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH UFI 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 SCOTTISH UFI LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES LIVINGSTONE
Company Secretary 2002-05-01
DONALD JAMES BOYD
Director 2014-08-01
WILLIAM MACKIE
Director 2014-08-01
SEONAG MORRISON MACKINNON
Director 2014-08-01
JOHN FERGUSON MCCLELLAND
Director 2010-08-16
GRAHAME THOMAS SMITH
Director 2014-08-01
DAMIEN YEATES
Director 2006-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CRAWFORD
Director 2013-03-13 2017-05-18
PAUL JOHN MCKELVIE
Director 2010-08-01 2016-07-31
ANNE CATHERINE DOUGLAS
Director 2008-05-19 2014-05-18
KEITH MARTIN HOWELL
Director 2010-08-01 2014-03-20
MARGARET MORRISON
Director 2013-03-13 2014-02-10
JANET LOWE
Director 2007-11-07 2013-05-18
ALAN MCGREGOR
Director 2008-05-19 2012-05-18
EVELYN MCCANN
Director 2008-05-19 2010-07-31
ASIF ABDUL HASEEB
Director 2004-11-01 2008-07-09
PATRICIA ANNE MCNEILL
Director 2004-11-01 2008-07-09
BARBARA DUFFNER
Director 2007-11-07 2008-05-18
WILLIAM MACDONALD ALLAN
Director 2004-11-01 2008-04-01
BRIAN ROYNON CURLE
Director 2004-11-01 2007-10-31
RALPH ANDERSON PALMER
Director 2004-11-01 2007-10-31
FRANK PIGNATELLI
Director 2000-03-13 2006-12-22
ANTHONY JAMES COULTAS
Director 2004-10-14 2004-11-01
ANNE BEATRICE DELARGY
Director 2004-10-14 2004-11-01
STEPHEN JOHN KERR
Director 2004-10-14 2004-11-01
WILLIAM MACDONALD ALLAN
Director 2003-07-28 2004-09-28
YVONNE BROWN
Director 2002-09-19 2004-09-28
DAVID DOUGLAS NAIRN HALL
Director 2002-09-19 2004-09-28
CHRISTINE JANE LENIHAN
Director 2000-11-27 2004-09-28
ANN MARGARET JAKEMAN
Director 2000-11-27 2003-06-24
PETER VINCENT BURDON
Director 2000-11-27 2002-08-06
IAN HAMILTON PROUDFOOT
Company Secretary 2000-08-02 2002-04-30
SUSAN PINDER
Director 2000-11-27 2001-03-05
JOHN CRAWFORD
Director 2000-03-13 2000-10-05
JOHN CRAWFORD
Company Secretary 2000-03-13 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JAMES BOYD DJB CAPITAL LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DONALD JAMES BOYD AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
DONALD JAMES BOYD GLOBAL PAYROLL OUTSOURCING LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-01-10
DONALD JAMES BOYD THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED Director 2014-08-01 CURRENT 1999-12-24 Active
DONALD JAMES BOYD PROPHET TITANIUM NO.1 LTD Director 2010-02-24 CURRENT 2009-10-27 Liquidation
WILLIAM MACKIE COLLEGE DEVELOPMENT NETWORK Director 2014-08-04 CURRENT 1993-03-26 Active
WILLIAM MACKIE THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED Director 2014-08-01 CURRENT 1999-12-24 Active
WILLIAM MACKIE COLLEGES SCOTLAND Director 2014-04-22 CURRENT 1993-03-12 Active
WILLIAM MACKIE AYRSHIRE COLLEGE FOUNDATION Director 2014-04-14 CURRENT 2013-12-23 Active
WILLIAM MACKIE WILLIE MACKIE (CONSULTING) LTD Director 2012-11-23 CURRENT 2012-11-23 Active - Proposal to Strike off
SEONAG MORRISON MACKINNON THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED Director 2014-08-01 CURRENT 1999-12-24 Active
JOHN FERGUSON MCCLELLAND HUB SW NHSL HOLDCO LIMITED Director 2013-11-27 CURRENT 2013-09-03 Active
JOHN FERGUSON MCCLELLAND HUB SW NHSL SUB HUB CO LIMITED Director 2013-11-27 CURRENT 2013-09-04 Active
JOHN FERGUSON MCCLELLAND HUB SOUTH WEST SCOTLAND LIMITED Director 2013-02-04 CURRENT 2012-08-29 Active
JOHN FERGUSON MCCLELLAND THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED Director 2010-08-16 CURRENT 1999-12-24 Active
GRAHAME THOMAS SMITH INVESTORS IN PEOPLE COMMUNITY INTEREST COMPANY Director 2017-01-01 CURRENT 2016-10-11 Active
GRAHAME THOMAS SMITH THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED Director 2014-08-01 CURRENT 1999-12-24 Active
GRAHAME THOMAS SMITH SCOTLAND EUROPA LIMITED Director 2012-01-26 CURRENT 1988-05-27 Active
GRAHAME THOMAS SMITH WORK PLACE CHAPLAINCY SCOTLAND Director 2011-08-22 CURRENT 2010-10-18 Active - Proposal to Strike off
GRAHAME THOMAS SMITH THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2007-02-14 CURRENT 1946-11-08 Active
GRAHAME THOMAS SMITH S.T.U.C. TRAINING LIMITED Director 2007-02-07 CURRENT 1996-05-28 Active
DAMIEN YEATES THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED Director 2006-10-02 CURRENT 1999-12-24 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
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES BOYD
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-27AP03Appointment of Mr Eugene Patrick Gallanagh as company secretary on 2018-02-22
2020-03-27TM02Termination of appointment of Andrew James Livingstone on 2018-02-22
2020-03-26AP01DIRECTOR APPOINTED DR MARK PATRICK DAMES
2020-03-25AP01DIRECTOR APPOINTED MR PAUL RICHARD TAYLOR
2020-03-10AP01DIRECTOR APPOINTED PROFESSOR DAVID JOHN HILLIER
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-22AP01DIRECTOR APPOINTED MR FRANK WRIGHT MITCHELL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON MCCLELLAND
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SEONAG MORRISON MACKINNON
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JEAN STUART
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WADDELL
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAWFORD
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MCKELVIE
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-04AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-27AP01DIRECTOR APPOINTED MR GRAHAME THOMAS SMITH
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL SASAN
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE POLLOCK
2014-10-09AP01DIRECTOR APPOINTED MRS HAZEL FIONA SASAN
2014-10-09AP01DIRECTOR APPOINTED MS SEONAG MORRISON MACKINNON
2014-10-09AP01DIRECTOR APPOINTED MR WILLIAM MACKIE
2014-10-09AP01DIRECTOR APPOINTED MR DONALD JAMES BOYD
2014-10-09AP01DIRECTOR APPOINTED MRS CHRISTINE POLLOCK
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DOUGLAS
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0113/03/14 FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN YEATES / 25/11/2013
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MORRISON
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE CATHERINE DOUGLAS / 25/11/2013
2014-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES LIVINGSTONE / 25/11/2013
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELL
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET LOWE
2013-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM ALHAMBRA HOUSE 45 WATERLOO STREET GLASGOW G2 6HS
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOGNERI
2013-03-28AR0113/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE MORRISON / 27/03/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CRAWFORD / 27/03/2013
2013-03-27AP01DIRECTOR APPOINTED MAGGIE MORRISON
2013-03-27AP01DIRECTOR APPOINTED MRS CAROLINE JEAN STUART
2013-03-27AP01DIRECTOR APPOINTED MR ROBIN CRAWFORD
2013-03-27AP01DIRECTOR APPOINTED MR GRAEME WADDELL
2012-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TROUP
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCGREGOR
2012-05-30AR0113/03/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH TROUP
2012-04-03AP01DIRECTOR APPOINTED MR KEITH MARTIN HOWELL
2012-04-03AP01DIRECTOR APPOINTED MR MARTIN PETER TOGNERI
2012-04-03AP01DIRECTOR APPOINTED MR PAUL JOHN MCKELVIE
2012-04-03AP01DIRECTOR APPOINTED MR JOHN MCCLELLAND
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROE
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-29AR0113/03/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CAY STRATTON
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVELY
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN MCCANN
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-03-17AR0113/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAY STRATTON / 13/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAY STRATTON / 18/07/2009
2009-03-24363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED MS CAY STRATTON
2009-03-23288aDIRECTOR APPOINTED MR ALAN MCGREGOR
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR BARBARA DUFFNER
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288aDIRECTOR APPOINTED EVELYN MCCANN
2008-07-24288aDIRECTOR APPOINTED ANNE DOUGLAS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA MCNEILL
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN RAMSAY
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ALLAN
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ASIF HASEEB
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROE / 13/06/2008
2008-04-10363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROE / 07/11/2007
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIEN YEATES / 01/06/2007
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA DUFFNER / 07/11/2007
2008-04-09288aDIRECTOR APPOINTED MRS WILLIAM DEAS ROE
2008-04-09288aDIRECTOR APPOINTED MRS BARBARA DUFFNER
2008-04-09288aDIRECTOR APPOINTED DR JANET LOWE
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR RALPH PALMER
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JAYNE STUART
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH UFI 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 SCOTTISH UFI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH UFI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTTISH UFI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH UFI LIMITED
Trademarks
We have not found any records of SCOTTISH UFI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH UFI 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 (85590 - Other education n.e.c.) as SCOTTISH UFI LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH UFI 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 SCOTTISH UFI 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 SCOTTISH UFI 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.