Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CROW WOOD GOLF CLUB LIMITED
Company Information for

THE CROW WOOD GOLF CLUB LIMITED

GARNKIRK HOUSE CUMBERNAULD ROAD, MUIRHEAD, GLASGOW, G69 9JF,
Company Registration Number
SC013401
Private Limited Company
Active

Company Overview

About The Crow Wood Golf Club Ltd
THE CROW WOOD GOLF CLUB LIMITED was founded on 1924-11-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Crow Wood Golf Club Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CROW WOOD GOLF CLUB LIMITED
 
Legal Registered Office
GARNKIRK HOUSE CUMBERNAULD ROAD
MUIRHEAD
GLASGOW
G69 9JF
Other companies in G69
 
Filing Information
Company Number SC013401
Company ID Number SC013401
Date formed 1924-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259789190  
Last Datalog update: 2024-01-05 09:07:49
Primary Source:Companies House
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 THE CROW WOOD GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BARBOUR
Director 2010-12-14
DAVID SCOTT BARR
Director 2006-09-11
MARK THOMAS BRODIE
Director 2012-01-26
ALAN DRUMMOND
Director 2014-06-02
COLIN HENRY LAWSON
Director 2016-01-21
MARGARET LOUGHREY
Director 2008-12-11
CORNELIUS MCGILL
Director 2017-08-21
STEPHEN BERNARD MORGAN
Director 2017-01-19
HUGH O'DONNELL
Director 2012-01-26
ALEXANDER PATON
Director 2010-12-14
ANDREW JAMES RUSSELL
Director 2016-01-21
JOHN EDWARD SCOTT
Director 2006-01-01
MICHAEL YANNETTA
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CLAYTON
Director 2012-01-26 2016-01-21
GEORGE AITKEN
Director 2010-01-25 2015-01-22
RAYMOND BARNES
Director 2010-12-14 2011-09-29
JOSEPH CAMPBELL
Director 2010-12-14 2011-09-29
GEORGE OGILVIE BLYTH
Company Secretary 2006-01-01 2010-09-30
KENNETH BARBOUR
Director 2002-12-19 2009-12-10
ALEXANDER RONALD BEATTIE
Director 2003-10-07 2007-12-13
ALISON JEAN ALLAN
Director 2004-12-17 2005-12-15
FREDERICK MUNRO DAVIDSON
Company Secretary 2002-10-01 2005-10-31
WILLIAM ALLAN
Director 2002-01-14 2005-07-04
ROBERT GORDON BARRON
Director 1998-12-17 2003-12-18
IAN MCINNES
Company Secretary 1991-04-01 2002-09-30
WILLIAM ALLAN
Director 1999-12-16 2001-06-04
STUART JOHN CLAYTON
Director 1996-12-19 2000-12-21
ALEXANDER MARSHALL CONNELL
Director 1995-12-21 2000-12-21
MANUEL CORTES
Director 1999-12-16 2000-12-21
GEORGE OGILVIE BLYTH
Director 1995-12-21 1999-12-16
THOMAS WALLACE BENNIE
Director 1991-09-09 1996-12-19
GEORGE ROBERT AITKEN
Director 1994-10-04 1995-12-21
GEORGE ROBERT AITKEN
Director 1992-12-17 1993-12-16
JANET RENWICK BUTTAR
Director 1989-12-14 1991-11-28
RICHARD DAVID BRITTON
Company Secretary 1989-11-28 1991-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET LOUGHREY MANAGED CONTENT LIMITED Director 2004-07-23 CURRENT 2004-07-23 Dissolved 2014-01-03
HUGH O'DONNELL H O'DONNELL LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
HUGH O'DONNELL DPM WATER TECHNOLOGIES LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
ALEXANDER PATON DE CECCO TILING LTD Director 2013-06-06 CURRENT 2013-06-06 Active
ALEXANDER PATON A. DE CECCO, LIMITED Director 1997-04-01 CURRENT 1938-04-27 Active
JOHN EDWARD SCOTT JOHN SCOTT ELECTRIFICATION SERVICES LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2017-02-21

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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH KELLY
2024-04-25DIRECTOR APPOINTED MR JOHN PATERSON
2024-04-24DIRECTOR APPOINTED MR MATTHEW JOSEPH WALSH
2024-04-24DIRECTOR APPOINTED MR MARK BRODIE
2024-04-24DIRECTOR APPOINTED MR PATRICK JOSEPH KELLY
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATON
2024-01-24APPOINTMENT TERMINATED, DIRECTOR KENNETH BARBOUR
2024-01-24APPOINTMENT TERMINATED, DIRECTOR IAN DOIG
2023-12-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR HENRY GRIBBEN
2023-10-24APPOINTMENT TERMINATED, DIRECTOR CHRIS SHIELDS
2023-10-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMENEMY
2023-10-24APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2023-02-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-26CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-2401/02/21 STATEMENT OF CAPITAL GBP 614
2021-12-2401/02/21 STATEMENT OF CAPITAL GBP 666
2021-12-17DIRECTOR APPOINTED MR DAVID SCOTT BARR
2021-12-17AP01DIRECTOR APPOINTED MR DAVID SCOTT BARR
2021-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT BARR
2021-12-14DIRECTOR APPOINTED MR KENNETH BARBOUR
2021-12-14AP01DIRECTOR APPOINTED MR KENNETH BARBOUR
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT BARR
2021-09-09CH01Director's details changed for Mr Allan Richards on 2021-02-02
2021-09-09AP01DIRECTOR APPOINTED MR ALEXANDER PATON
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINCLAIR
2021-06-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MATT WALSH
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR MICHAEL MCDONALD
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES RUSSELL
2019-03-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BARBOUR
2019-01-22SH0101/04/18 STATEMENT OF CAPITAL GBP 530
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-22AA30/09/17 TOTAL EXEMPTION FULL
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0134010009
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0134010008
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0134010007
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 487
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-28SH0130/09/17 STATEMENT OF CAPITAL GBP 487
2017-11-28SH0130/09/17 STATEMENT OF CAPITAL GBP 486
2017-11-03AP01DIRECTOR APPOINTED MR CORNELIUS MCGILL
2017-11-03AP01DIRECTOR APPOINTED MICHAEL YANNETTA
2017-11-03AP01DIRECTOR APPOINTED MR STEPHEN BERNARD MORGAN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATERSON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND WOOD
2017-03-06AUDAUDITOR'S RESIGNATION
2017-02-07AA30/09/16 TOTAL EXEMPTION SMALL
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2017 FROM GARNKIRK HOUSE CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9JF
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATERSON / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES RUSSELL / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HENRY LAWSON / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS BRODIE / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND WOOD / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BARBOUR / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT BARR / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SCOTT / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LOUGHREY / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PATON / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DRUMMOND / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH O'DONNELL / 18/01/2017
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 485
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLAYTON
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCORMICK
2016-12-16AP01DIRECTOR APPOINTED MR ANDREW JAMES RUSSELL
2016-12-16AP01DIRECTOR APPOINTED MR COLIN HENRY LAWSON
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLAYTON
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCORMICK
2016-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 540
2016-02-02AR0115/11/15 FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE AITKEN
2015-12-09AP01DIRECTOR APPOINTED MR JAMES PATERSON
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 489
2015-03-06AR0115/11/14 CHANGES
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-04AP01DIRECTOR APPOINTED ALAN DRUMMOND
2015-02-04AP01DIRECTOR APPOINTED MR EDMOND WOOD
2014-01-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 489
2013-12-17AR0115/11/13 CHANGES
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONALD
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-03AR0115/11/12 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED MR MICHAEL MCCORMICK
2012-02-15AP01DIRECTOR APPOINTED MR PATRICK KELLY
2012-02-15AP01DIRECTOR APPOINTED MR STUART CLAYTON
2012-02-14AP01DIRECTOR APPOINTED MR MARK BRODIE
2012-02-14AP01DIRECTOR APPOINTED MR HUGH O'DONNELL
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACPHEE
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOHERTY
2012-02-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-28AR0115/11/11 FULL LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND WOOD
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOULAR
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAMPBELL
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARNES
2011-03-26AR0115/11/10 FULL LIST
2011-03-26AP01DIRECTOR APPOINTED MR RAYMOND BARNES
2011-03-26AP01DIRECTOR APPOINTED MR JOSEPH CAMPBELL
2011-03-26AP01DIRECTOR APPOINTED MR KENNETH BARBOUR
2011-03-26AP01DIRECTOR APPOINTED MR ALEX PATON
2011-03-26AP01DIRECTOR APPOINTED MR WILLIAM MCDONALD
2011-03-26AP01DIRECTOR APPOINTED MR GEORGE AITKEN
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND WOOD / 15/11/2010
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SCOULAR / 15/11/2010
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SCOTT / 15/11/2010
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MACPHEE / 15/11/2010
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LOUGHREY / 15/11/2010
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT BARR / 15/11/2010
2011-03-26TM02APPOINTMENT TERMINATED, SECRETARY GEORGE BLYTH
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-29AP01DIRECTOR APPOINTED MR EDMOND WOOD
2010-09-07AP01DIRECTOR APPOINTED MR CHARLES DOHERTY
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YANNETTA
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MCGILL
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKER
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BARBOUR
2010-06-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-03AR0115/11/09 FULL LIST
2009-12-03AP01DIRECTOR APPOINTED MRS MARGARET LOUGHREY
2009-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SCOULAR
2009-12-03AP01DIRECTOR APPOINTED MR MICHAEL ERIC YANNETTA
2009-12-03AP01DIRECTOR APPOINTED MR ANTHONY SMITH
2009-12-03AP01DIRECTOR APPOINTED MR ANTHONY SMITH
2009-12-03AP01DIRECTOR APPOINTED MR CORNELIUS MCGILL
2009-12-03AP01DIRECTOR APPOINTED MR ROBERT MCDONALD PARKER
2009-11-30AP01DIRECTOR APPOINTED MR JOHN GALLAGHER
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GRIBBEN
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2008-12-31363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BEATTIE
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARBOUR / 18/12/2008
2008-12-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-01-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-17363(288)DIRECTOR RESIGNED
2007-12-17363sRETURN MADE UP TO 15/11/07; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to THE CROW WOOD GOLF CLUB 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 THE CROW WOOD GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-28 Outstanding BANK OF SCOTLAND PLC
2017-12-22 Outstanding BANK OF SCOTLAND PLC
2017-12-14 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-03-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1978-09-19 Outstanding TENNENT CALEDONIAN BREWERIES LTD
GRS (BARONY AND LEGALITY & GLASGOW) STANDARD SECURITY 1974-10-15 Outstanding WHITBREAD SCOTLAND LIMITED
STANDARD SECURITY 1974-04-01 Outstanding THE PROVINCIAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 THE CROW WOOD GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of THE CROW WOOD GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CROW WOOD GOLF CLUB LIMITED
Trademarks
We have not found any records of THE CROW WOOD GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CROW WOOD GOLF CLUB 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 (93110 - Operation of sports facilities) as THE CROW WOOD GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CROW WOOD GOLF CLUB 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 THE CROW WOOD GOLF CLUB 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 THE CROW WOOD GOLF CLUB 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.