Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTLINE TERMINAL (MEDWAY) LIMITED
Company Information for

SCOTLINE TERMINAL (MEDWAY) LIMITED

75 MAIN ROAD, GIDEA PARK, ROMFORD, RM2 5EL,
Company Registration Number
02279228
Private Limited Company
Active

Company Overview

About Scotline Terminal (medway) Ltd
SCOTLINE TERMINAL (MEDWAY) LIMITED was founded on 1988-07-21 and has its registered office in Romford. The organisation's status is listed as "Active". Scotline Terminal (medway) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTLINE TERMINAL (MEDWAY) LIMITED
 
Legal Registered Office
75 MAIN ROAD
GIDEA PARK
ROMFORD
RM2 5EL
Other companies in RM2
 
Filing Information
Company Number 02279228
Company ID Number 02279228
Date formed 1988-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB523217969  
Last Datalog update: 2024-04-07 04:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTLINE TERMINAL (MEDWAY) LIMITED
The accountancy firm based at this address is JENNY PECHEUR ACCOUNTING SERVICES LTD
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 SCOTLINE TERMINAL (MEDWAY) LIMITED

Current Directors
Officer Role Date Appointed
MARION TERASE FRANCES OSBORNE
Company Secretary 1999-09-30
ROY JOHN BROOKS
Director 1999-09-30
CINDY LEE CRANCHER
Director 2007-04-25
BARBARA JANET MILLATT
Director 1991-04-12
PETER THOMAS MILLATT
Director 1991-04-12
MARION TERASE FRANCES OSBORNE
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JANET MILLATT
Company Secretary 1991-04-12 1999-09-30
JOHN VICTOR CARTER
Director 1991-04-12 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION TERASE FRANCES OSBORNE INTRADA ENGINEERING LIMITED Company Secretary 2000-10-08 CURRENT 1992-08-12 Active
MARION TERASE FRANCES OSBORNE SCOTLINE LIMITED Company Secretary 1999-10-01 CURRENT 1983-01-27 Active
ROY JOHN BROOKS SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
ROY JOHN BROOKS SOUTH EAST MARINE ASSOCIATION Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-10-07
ROY JOHN BROOKS SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
ROY JOHN BROOKS SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
ROY JOHN BROOKS SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ROY JOHN BROOKS SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
ROY JOHN BROOKS INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
ROY JOHN BROOKS INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS INTRADA SHIPS MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1987-06-11 Active
ROY JOHN BROOKS SCOTLINE LIMITED Director 1998-11-04 CURRENT 1983-01-27 Active
ROY JOHN BROOKS SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ROY JOHN BROOKS SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ROY JOHN BROOKS SCOTLINE MARINE HOLDINGS LIMITED Director 1996-01-04 CURRENT 1995-11-03 Active
ROY JOHN BROOKS SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ROY JOHN BROOKS HOHEBANK SHIPPING LIMITED Director 1994-04-12 CURRENT 1988-07-21 Active
CINDY LEE CRANCHER SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-28 CURRENT 1958-05-23 Active
CINDY LEE CRANCHER INTRADA ENGINEERING LIMITED Director 2007-04-25 CURRENT 1992-08-12 Active
CINDY LEE CRANCHER SCOTLINE LIMITED Director 2007-04-25 CURRENT 1983-01-27 Active
CINDY LEE CRANCHER INTRADA CHARTERING LIMITED Director 2007-04-25 CURRENT 1988-07-21 Active
CINDY LEE CRANCHER INTRADA SHIPS MANAGEMENT LIMITED Director 2007-04-25 CURRENT 1987-06-11 Active
BARBARA JANET MILLATT INTRADA CHARTERING LIMITED Director 1992-02-13 CURRENT 1988-07-21 Active
BARBARA JANET MILLATT INTRADA SHIPS MANAGEMENT LIMITED Director 1991-05-21 CURRENT 1987-06-11 Active
PETER THOMAS MILLATT SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
PETER THOMAS MILLATT KOYO TRADING COMPANY LTD Director 2010-01-01 CURRENT 2008-09-25 Active
PETER THOMAS MILLATT SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
PETER THOMAS MILLATT SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
PETER THOMAS MILLATT SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
PETER THOMAS MILLATT SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
PETER THOMAS MILLATT INTRADA ENGINEERING LIMITED Director 2000-11-01 CURRENT 1992-08-12 Active
PETER THOMAS MILLATT SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
PETER THOMAS MILLATT SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
PETER THOMAS MILLATT SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT INTRADA CHARTERING LIMITED Director 1995-04-04 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT HOHEBANK SHIPPING LIMITED Director 1994-04-05 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT INTRADA SHIPS MANAGEMENT LIMITED Director 1991-05-21 CURRENT 1987-06-11 Active
PETER THOMAS MILLATT SCOTLINE LIMITED Director 1991-03-25 CURRENT 1983-01-27 Active
MARION TERASE FRANCES OSBORNE SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-28 CURRENT 1958-05-23 Active
MARION TERASE FRANCES OSBORNE KOYO TRADING COMPANY LTD Director 2008-09-25 CURRENT 2008-09-25 Active
MARION TERASE FRANCES OSBORNE SCOT TRADER SHIPPING LIMITED Director 2007-05-02 CURRENT 1996-07-04 Active
MARION TERASE FRANCES OSBORNE SCOT PIONEER SHIPPING LIMITED Director 2007-05-02 CURRENT 1997-12-16 Active
MARION TERASE FRANCES OSBORNE SCOT EXPLORER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-07-14 Active
MARION TERASE FRANCES OSBORNE HOHEBANK SHIPPING LIMITED Director 2007-05-02 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE SCOTLINE MARINE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT RANGER SHIPPING LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT MARINER SHIPPING LIMITED Director 2007-05-02 CURRENT 2000-12-12 Active
MARION TERASE FRANCES OSBORNE SCOT VENTURE SHIPPING LIMITED Director 2007-05-02 CURRENT 2001-01-26 Active
MARION TERASE FRANCES OSBORNE SCOT CARRIER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-11-15 Active
MARION TERASE FRANCES OSBORNE INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
MARION TERASE FRANCES OSBORNE INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE INTRADA SHIPS MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1987-06-11 Active
MARION TERASE FRANCES OSBORNE SCOTLINE LIMITED Director 1998-11-04 CURRENT 1983-01-27 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
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MARION TERASE FRANCES OSBORNE
2024-02-12Termination of appointment of Marion Terase Frances Osborne on 2024-02-02
2023-05-23Change of share class name or designation
2023-05-23Memorandum articles filed
2023-05-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-05-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02CH01Director's details changed for Mr Robert William Millatt on 2022-11-08
2022-05-06AP01DIRECTOR APPOINTED MR JONATHAN JAMES MILLATT
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 10002
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10002
2016-04-18AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10002
2015-04-14AR0112/04/15 ANNUAL RETURN FULL LIST
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 10002
2014-04-28AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-19AR0112/04/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0112/04/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0112/04/11 ANNUAL RETURN FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANET MILLATT / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CINDY LEE CRANCHER / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN BROOKS / 18/04/2011
2011-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MARION TERASE FRANCES OSBORNE on 2011-04-18
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-14AR0112/04/10 FULL LIST
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-02363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR APPOINTED MISS CINDY LEE CRANCHER
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-14AUDAUDITOR'S RESIGNATION
2006-04-27363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-21363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-23395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-01-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-14363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-04-14288aNEW SECRETARY APPOINTED
2000-04-14363(288)SECRETARY RESIGNED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-14288aNEW DIRECTOR APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-06288bDIRECTOR RESIGNED
1999-07-23363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-16363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-02244DELIVERY EXT'D 3 MTH 31/03/97
1997-04-14363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-05363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52101 - Operation of warehousing and storage facilities for water transport activities




Licences & Regulatory approval
We could not find any licences issued to SCOTLINE TERMINAL (MEDWAY) 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 SCOTLINE TERMINAL (MEDWAY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-02-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-02-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2001-06-18 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-01-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-10-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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 SCOTLINE TERMINAL (MEDWAY) LIMITED

Intangible Assets
Patents
We have not found any records of SCOTLINE TERMINAL (MEDWAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTLINE TERMINAL (MEDWAY) LIMITED
Trademarks
We have not found any records of SCOTLINE TERMINAL (MEDWAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTLINE TERMINAL (MEDWAY) 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 (52101 - Operation of warehousing and storage facilities for water transport activities) as SCOTLINE TERMINAL (MEDWAY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTLINE TERMINAL (MEDWAY) 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 SCOTLINE TERMINAL (MEDWAY) 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 SCOTLINE TERMINAL (MEDWAY) 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.