Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUMFRIES & GALLOWAY CHAMBER OF COMMERCE
Company Information for

DUMFRIES & GALLOWAY CHAMBER OF COMMERCE

51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD,
Company Registration Number
SC247937
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dumfries & Galloway Chamber Of Commerce
DUMFRIES & GALLOWAY CHAMBER OF COMMERCE was founded on 2003-04-16 and has its registered office in Dumfries. The organisation's status is listed as "Active". Dumfries & Galloway Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUMFRIES & GALLOWAY CHAMBER OF COMMERCE
 
Legal Registered Office
51 RAE STREET
DUMFRIES
DUMFRIESSHIRE
DG1 1JD
Other companies in DG1
 
Filing Information
Company Number SC247937
Company ID Number SC247937
Date formed 2003-04-16
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 11:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUMFRIES & GALLOWAY CHAMBER OF COMMERCE
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 DUMFRIES & GALLOWAY CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
TOM ROBERT ARMSTRONG
Director 2014-01-27
DAYNE RAYMOND BOYD
Director 2014-01-27
WILLIAM RONALD BRADFORD
Director 2008-11-25
SUSAN ANN IRVING
Director 2015-02-23
CAROLINE JANE ROBERTSON
Director 2015-02-23
DOUGLAS MACKENZIE RUSSELL
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM KEIR
Director 2013-03-25 2018-04-30
STUART JAMES CALLANDER
Director 2010-02-15 2015-07-13
GERALD PHILLIP DRAPER
Director 2013-03-25 2015-03-04
JACQUIE BROWN
Director 2010-11-15 2015-02-23
JAMES TYLER MAITLAND
Director 2008-11-25 2015-02-23
PAULA ANNE GIBSON
Director 2009-01-19 2015-01-16
GRAHAM JAMES HOLLINGER
Director 2014-01-27 2014-06-16
JANE LENZA
Director 2010-11-15 2014-01-27
KATHERINE LORD-GREEN
Director 2013-03-25 2013-06-30
FINLAY HAMILTON CARSON
Director 2008-11-25 2013-05-01
ALEC ROBERT MAC DONALD
Director 2011-11-14 2013-03-25
TRICIA ANN GRANT HUNTER
Director 2009-03-09 2013-02-01
BERNARD TREVOR KNOWLES
Director 2008-11-25 2013-02-01
RODERICK STEWART WILLIAMSON
Company Secretary 2003-04-16 2012-09-30
ARTHUR HENRY GLOUCESTER JARDINE
Director 2008-11-25 2010-11-15
ALEC ROBERT MACDONALD
Director 2008-11-25 2010-11-15
JANE FEORE
Director 2008-12-15 2009-11-16
JOHN LOWRIE
Director 2008-03-05 2008-11-21
WILLIAM RONALD BRADFORD
Director 2004-05-11 2008-03-05
MARGARET ELIZABETH BURTON
Director 2003-04-16 2008-03-05
THOMAS CORRIE GILLESPIE
Director 2004-03-03 2008-03-05
ARTHUR HENRY GLOUCESTER JARDINE
Director 2003-04-16 2008-03-05
ROBERT LOGAN KENNEDY
Director 2005-11-28 2008-03-05
BERNARD TREVOR KNOWLES
Director 2006-12-05 2008-03-05
TRICIA HUNTER
Director 2003-04-16 2006-12-05
ROSAMUND ANN ANWYL
Director 2004-11-23 2006-01-27
PETER LAIDLAW
Director 2003-04-16 2005-05-04
MICHAEL KEGGANS
Director 2003-04-16 2004-03-03
ANNE FIONA BRYSON CHAUDHRY
Director 2003-04-16 2003-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAYNE RAYMOND BOYD HAPPY FEET (UK) LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
DAYNE RAYMOND BOYD BOYD GROUP (SCOTLAND) LIMITED Director 2012-08-15 CURRENT 2005-01-12 Active
DAYNE RAYMOND BOYD HAPPY FEET (UK) DISTRIBUTING LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
SUSAN ANN IRVING HOMELESS ACTION SCOTLAND LTD Director 2008-10-30 CURRENT 1981-12-18 Active - Proposal to Strike off
SUSAN ANN IRVING SUE IRVING LIMITED Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2018-06-12
DOUGLAS MACKENZIE RUSSELL MACROCOM (1035) LIMITED Director 2014-03-31 CURRENT 2014-01-14 Liquidation
DOUGLAS MACKENZIE RUSSELL MACROCOM (1036) LIMITED Director 2014-03-31 CURRENT 2014-01-14 Liquidation

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
2023-05-04CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN IRVING
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-11CH01Director's details changed for Mr Douglas Mackenzie Russell on 2022-04-13
2022-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-29CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mr Dayne Raymond Boyd on 2022-04-13
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr Kenneth Barr Bowie on 2021-04-14
2021-06-15CH01Director's details changed for Ms Susan Ann Irving on 2021-04-16
2021-06-15AP01DIRECTOR APPOINTED MR RYAN BROWN
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JANE MCGOWAN
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE ROBERTSON
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN WALKER
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TOM ROBERT ARMSTRONG
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MISS LAURA JANE SEMPLE
2018-12-12AP01DIRECTOR APPOINTED MR RODERICK DAVID HOWDEN SANDERSON
2018-10-10AP01DIRECTOR APPOINTED MISS RUTH JANE MCGOWAN
2018-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEIR
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDSON
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA THOMPSON
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW RENNIE
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SEAWRIGHT
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SEAWRIGHT
2017-02-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01AP01DIRECTOR APPOINTED MR DOUGLAS MACKENZIE RUSSELL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM Eskdale House the Crichton Bankend Road Dumfries DG1 4UQ Scotland
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ZAMBONINI
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM Hillhead House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4UQ
2016-08-16AP01DIRECTOR APPOINTED MRS NICOLA ZAMBONINI
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RIDDET
2016-04-29AR0116/04/16 NO MEMBER LIST
2016-02-25AA30/09/15 TOTAL EXEMPTION FULL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART CALLANDER
2015-05-07AR0116/04/15 NO MEMBER LIST
2015-04-21AP01DIRECTOR APPOINTED MISS ANDREA THOMPSON
2015-04-01ANNOTATIONRectified
2015-03-19AP01DIRECTOR APPOINTED MRS CAROLINE JANE ROBERTSON
2015-03-12AA30/09/14 TOTAL EXEMPTION FULL
2015-03-12AP01DIRECTOR APPOINTED MS SUSAN ANN IRVING
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DRAPER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAITLAND
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SLATER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUIE BROWN
2015-02-10AP01DIRECTOR APPOINTED MR BRIAN RICHARDSON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GIBSON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MANN
2014-09-23AP01DIRECTOR APPOINTED DR JANET ROSE BRENNAN
2014-08-14AP01DIRECTOR APPOINTED MRS JOANNA REBECCA SEAWRIGHT
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAJOR
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLLINGER
2014-04-24AR0116/04/14 NO MEMBER LIST
2014-03-18AP01DIRECTOR APPOINTED MR GRAHAM HOLLINGER
2014-02-20AP01DIRECTOR APPOINTED MR TOM ROBERT ARMSTRONG
2014-02-13AP01DIRECTOR APPOINTED MR DAYNE RAYMOND BOYD
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW RENNIE / 27/01/2014
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WARD BOYD
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE LENZA
2014-01-31AA30/09/13 TOTAL EXEMPTION FULL
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY CARSON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LORD-GREEN
2013-06-10AA30/09/12 TOTAL EXEMPTION FULL
2013-05-14AR0116/04/13 NO MEMBER LIST
2013-05-14AP01DIRECTOR APPOINTED MS KATHERINE LORD-GREEN
2013-05-14AP01DIRECTOR APPOINTED MRS PAMELA ELIZABETH SLATER
2013-05-14AP01DIRECTOR APPOINTED MR BRIAN ANDREW RENNIE
2013-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MAJOR
2013-05-14AP01DIRECTOR APPOINTED MR GRAHAM KEIR
2013-05-14AP01DIRECTOR APPOINTED MR GERALD PHILLIP DRAPER
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA VAUGHAN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEC MAC DONALD
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 123 IRISH STREET DUMFRIES DUMFRIES & GALLOWAY DG1 2PE
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TRICIA HUNTER
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KNOWLES
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WILLIAMSON
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY RODERICK WILLIAMSON
2012-07-02AA30/09/11 TOTAL EXEMPTION FULL
2012-04-19AR0116/04/12 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED KAREN WARD BOYD
2011-11-28AP01DIRECTOR APPOINTED MR ALEC ROBERT MAC DONALD
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2011-06-27AA30/09/10 TOTAL EXEMPTION FULL
2011-04-27AR0116/04/11 NO MEMBER LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SILKER
2011-01-13AP01DIRECTOR APPOINTED JANE LENZA
2010-12-03AP01DIRECTOR APPOINTED JACQUIE BROWN
2010-12-01AP01DIRECTOR APPOINTED LYNDA JANE ROSIE VAUGHAN
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEC MACDONALD
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JARDINE
2010-09-06AP01DIRECTOR APPOINTED JOHN SILKER
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-05-14AP01DIRECTOR APPOINTED STUART CALLANDER
2010-04-26AR0116/04/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK STEWART WILLIAMSON / 01/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCREADIE RIDDET / 01/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MANN / 01/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD TREVOR KNOWLES / 01/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JARDINE / 01/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TRICIA ANN GRANT HUNTER / 01/04/2010
2010-01-11AP01DIRECTOR APPOINTED DAVID MURRAY
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STOTT
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE FEORE
2009-06-17288aDIRECTOR APPOINTED THOMAS MCCREADIE RIDDET
2009-05-07288aDIRECTOR APPOINTED TRICIA ANN GRANT HUNTER
2009-05-05AA30/09/08 TOTAL EXEMPTION FULL
2009-04-29363aANNUAL RETURN MADE UP TO 16/04/09
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DUMFRIES & GALLOWAY CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of DUMFRIES & GALLOWAY CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for DUMFRIES & GALLOWAY CHAMBER OF COMMERCE
Trademarks
We have not found any records of DUMFRIES & GALLOWAY CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUMFRIES & GALLOWAY CHAMBER OF COMMERCE. 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 (94990 - Activities of other membership organizations n.e.c.) as DUMFRIES & GALLOWAY CHAMBER OF COMMERCE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DUMFRIES & GALLOWAY CHAMBER OF COMMERCE 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 DUMFRIES & GALLOWAY CHAMBER OF COMMERCE 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 DUMFRIES & GALLOWAY CHAMBER OF COMMERCE 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.