Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEW PARK EDUCATIONAL TRUST LIMITED
Company Information for

NEW PARK EDUCATIONAL TRUST LIMITED

EDENBANK HOUSE, CROSSGATE, CUPAR, FIFE, KY15 5HW,
Company Registration Number
SC028957
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About New Park Educational Trust Ltd
NEW PARK EDUCATIONAL TRUST LIMITED was founded on 1952-06-07 and has its registered office in Fife. The organisation's status is listed as "Active". New Park Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW PARK EDUCATIONAL TRUST LIMITED
 
Legal Registered Office
EDENBANK HOUSE, CROSSGATE
CUPAR
FIFE
KY15 5HW
Other companies in KY15
 
Previous Names
NEW PARK SCHOOL LIMITED28/12/2007
Filing Information
Company Number SC028957
Company ID Number SC028957
Date formed 1952-06-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 09:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW PARK EDUCATIONAL TRUST 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 NEW PARK EDUCATIONAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON BLACK & CO
Company Secretary 2007-11-27
ELIZABETH LILIAN CALDERWOOD
Director 2015-08-10
ELIZABETH KIRSTEEN CHILDS
Director 2013-05-20
MICHAEL NEIL DONALDSON
Director 2009-05-12
DOROTHY ELIZABETH KENNEDY
Director 2015-08-10
HUGH ANFIELD OUSTON
Director 2017-11-06
MARTIN BRUCE PASSMORE
Director 2004-06-28
CHRISTOPHER DAVID PIGHILLS
Director 2007-06-12
FRANCIS CHARLES QUINAULT
Director 2009-05-12
AUBYN JOHN OLIVER STEWART WILSON
Director 2004-04-26
KATHLEEN BLANCHE DAY THAIN
Director 2007-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH CAMERON ALLDRIDGE
Director 2004-06-28 2015-02-09
CATHERINE JEAN KILBY ERSKINE
Director 2007-06-12 2012-11-26
JOHN NEIL MUNRO FRAME
Director 2007-06-12 2008-11-25
CORAL CRAIK
Company Secretary 1996-04-15 2007-11-27
DAVID CARR MATHEWSON
Director 2005-05-18 2006-03-15
PHILIP FRANCIS ESLER
Director 2002-09-30 2005-08-09
MARK CHARLES EGLINTON
Director 2002-09-30 2004-11-15
WILLIAM ALEXANDER PATON FYFE
Director 1997-12-01 2004-08-31
SANDRA ANNE MORRIS
Director 2002-09-30 2004-08-31
ELEANOR RUTHVEN MILNE
Director 1996-02-26 2002-02-12
JANE HUNTER BLAIR
Director 1996-11-26 2001-11-26
SUSAN JANE JAMIESON
Director 1998-11-30 2001-11-26
JAMES IAN MCLAREN MURRAY
Director 1993-11-29 2001-11-26
PETER TRAVERS HUGHES
Director 1996-11-26 2001-01-08
ANGUS WILLIAM MCPHAIL
Director 1993-09-27 2000-05-29
COLIN MATTHEW CAMPBELL
Director 1993-02-03 1998-11-30
MICHAEL NEIL DONALDSON
Director 1989-11-27 1998-11-30
CATHERINE JEAN KILBY ERSKINE
Director 1988-12-31 1996-11-26
SARAH JOYCE EVELYN GREEN
Director 1991-02-15 1996-11-26
MARGARET KEAY GILMOUR
Company Secretary 1990-10-17 1996-03-08
ALISON ROBINA CUTHILL
Director 1988-12-31 1990-11-26
BRIAN GEOFFREY GILBERT
Director 1988-12-31 1990-11-26
ANDREW DRYBURGH KAY
Director 1988-12-31 1990-11-26
PAGAN OSBORNE GRACE & CALDERS
Nominated Secretary 1988-12-31 1990-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH LILIAN CALDERWOOD PAGAN OSBORNE LIMITED Director 2010-11-01 CURRENT 2001-12-14 Liquidation
ELIZABETH LILIAN CALDERWOOD CASTLE ENTERPRISE SCOTLAND LIMITED Director 2007-11-28 CURRENT 1995-10-04 Active
ELIZABETH LILIAN CALDERWOOD PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
ELIZABETH LILIAN CALDERWOOD PAGAN OSBORNE & GRACE TRUSTEES LIMITED Director 1990-11-01 CURRENT 1973-07-30 Active
MICHAEL NEIL DONALDSON THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST Director 2017-05-03 CURRENT 1986-12-31 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2010-03-31 Active
MICHAEL NEIL DONALDSON ST. LEONARDS SCHOOL Director 2015-03-16 CURRENT 1932-01-13 Active
MICHAEL NEIL DONALDSON R&A GROUP SERVICES LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Director 2014-08-01 CURRENT 1985-05-17 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.1) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.2) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2004-09-27 CURRENT 1991-02-12 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MICHAEL NEIL DONALDSON PARKER KISLINGBURY LIMITED Director 2000-12-07 CURRENT 2000-08-11 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON TIMBER LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active
MICHAEL NEIL DONALDSON DONALDSON TRUSTEE LIMITED Director 1995-11-01 CURRENT 1995-08-18 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON GROUP LTD Director 1989-08-18 CURRENT 1919-07-15 Active
MICHAEL NEIL DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 1989-08-18 CURRENT 1986-05-22 Active
DOROTHY ELIZABETH KENNEDY CLAYTON CARAVAN PARK LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
HUGH ANFIELD OUSTON ABERDEEN ASSOCIATION OF SOCIAL SERVICE Director 2015-10-07 CURRENT 1935-05-08 Active
HUGH ANFIELD OUSTON KELVINSIDE ACADEMY WAR MEMORIAL TRUST. Director 2015-01-29 CURRENT 1921-05-25 Active
MARTIN BRUCE PASSMORE ST. LEONARDS ENTERPRISES LIMITED Director 2010-07-30 CURRENT 1990-06-21 Active
MARTIN BRUCE PASSMORE ST. LEONARDS SCHOOL Director 2005-03-09 CURRENT 1932-01-13 Active
FRANCIS CHARLES QUINAULT FIFE CULTURAL SERVICES TRADING LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
FRANCIS CHARLES QUINAULT FIFE CULTURAL TRUST Director 2012-02-01 CURRENT 2012-01-30 Active
FRANCIS CHARLES QUINAULT THE BYRE THEATRE (TRADING) LTD. Director 2003-06-19 CURRENT 2003-06-19 Dissolved 2014-01-23
FRANCIS CHARLES QUINAULT BYRE THEATRE OF ST. ANDREWS LTD. (THE) Director 1999-08-30 CURRENT 1969-04-11 Dissolved 2014-11-28

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
2024-05-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-02-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-11DIRECTOR APPOINTED MR MICHAEL JAMES DONALDSON
2022-12-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-18DIRECTOR APPOINTED MRS ANNE VIOLET CLARK LONG
2022-11-08DIRECTOR APPOINTED MR GORDON DAVID MACKENZIE
2022-11-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL DONALDSON
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0289570002
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLANCHE DAY THAIN
2022-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-29CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED DR MICHAEL JOHN HOWIE CARSLAW
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PIGHILLS
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-16CH01Director's details changed for Christopher David Pighills on 2021-02-15
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-07-29CH01Director's details changed for Aubyn John Oliver Stewart Wilson on 2020-07-29
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-02-15AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR HUGH ANFIELD OUSTON
2017-02-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE KEVIN THOMPSON
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT BRUCE OGILVY
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH CAMERON ALLDRIDGE
2015-08-27AP01DIRECTOR APPOINTED DOROTHY ELIZABETH KENNEDY
2015-08-18AP01DIRECTOR APPOINTED ELIZABETH LILIAN CALDERWOOD
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-16AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0289570002
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-13AR0111/12/13 ANNUAL RETURN FULL LIST
2013-06-07AP01DIRECTOR APPOINTED ELIZABETH KIRSTEEN CHILDS
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-21AR0111/12/12 ANNUAL RETURN FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ERSKINE
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-29AR0111/12/11 ANNUAL RETURN FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-31AR0111/12/10 NO MEMBER LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-14AR0111/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KEVIN THOMPSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BLANCHE DAY THAIN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AUBYN JOHN OLIVER STEWART WILSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS CHARLES QUINAULT / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PIGHILLS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE PASSMORE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CATHERINE JEAN KILBY ERSKINE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH CAMERON ALLDRIDGE / 14/12/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENDERSON BLACK & CO / 14/12/2009
2009-08-20288aDIRECTOR APPOINTED DR FRANCIS CHARLES QUINAULT
2009-08-20288aDIRECTOR APPOINTED MICHAEL NEIL DONALDSON
2008-12-17363aANNUAL RETURN MADE UP TO 11/12/08
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRAME
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR DEREK SMITH
2008-01-07363aANNUAL RETURN MADE UP TO 11/12/07
2008-01-07190LOCATION OF DEBENTURE REGISTER
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 98 HEPBURN GARDENS ST ANDREWS FIFE KY16 9LN
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04288bSECRETARY RESIGNED
2007-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-28CERTNMCOMPANY NAME CHANGED NEW PARK SCHOOL LIMITED CERTIFICATE ISSUED ON 28/12/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2006-12-21363sANNUAL RETURN MADE UP TO 11/12/06
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-09363sANNUAL RETURN MADE UP TO 11/12/05
2005-08-15288bDIRECTOR RESIGNED
2005-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-07288aNEW DIRECTOR APPOINTED
2004-12-15363sANNUAL RETURN MADE UP TO 11/12/04
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to NEW PARK EDUCATIONAL TRUST 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 NEW PARK EDUCATIONAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding BDW TRADING LIMITED
STANDARD SECURITY 1982-09-14 Outstanding THE TRUSTEES OF THE RODERICK MACLEOD 1968 TRUST
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 NEW PARK EDUCATIONAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of NEW PARK EDUCATIONAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW PARK EDUCATIONAL TRUST LIMITED
Trademarks
We have not found any records of NEW PARK EDUCATIONAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW PARK EDUCATIONAL TRUST 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 (85600 - Educational support services) as NEW PARK EDUCATIONAL TRUST LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where NEW PARK EDUCATIONAL TRUST 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 NEW PARK EDUCATIONAL TRUST 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 NEW PARK EDUCATIONAL TRUST 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.