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

JAMES FINLAY CORPORATION LIMITED

HARENESS PLACE, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3GX,
Company Registration Number
SC054570
Private Limited Company
Active

Company Overview

About James Finlay Corporation Ltd
JAMES FINLAY CORPORATION LIMITED was founded on 1973-11-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active". James Finlay Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JAMES FINLAY CORPORATION LIMITED
 
Legal Registered Office
HARENESS PLACE
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3GX
Other companies in AB12
 
Filing Information
Company Number SC054570
Company ID Number SC054570
Date formed 1973-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 05:08:04
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 JAMES FINLAY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
GUY RUFUS CHAMBERS
Director 2015-09-11
JULIAN MICHAEL RUTHERFORD
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE DIBBEN
Company Secretary 2018-02-27 2018-07-13
DUNCAN JAMES GILMOUR
Director 2001-10-01 2018-06-29
JAMES FINLAY LIMITED
Company Secretary 1989-06-07 2018-02-27
RONALD JAMES MATHISON
Director 2008-09-22 2015-09-11
PAUL ROBERT HENSON
Director 2007-01-22 2013-02-01
RUPERT BRUCE GRANTHAM TROWER HOGG
Director 2002-02-01 2008-09-22
PATRICK GORDON LOCKETT
Director 1995-10-01 2006-12-31
WILLIAM BYRAN EYTON
Director 2001-04-01 2002-12-31
SIMON GEORGE HILL
Director 2001-04-01 2001-09-30
RICHARD JAMES KAY MUIR
Director 1989-06-07 2001-03-31
MICHAEL JOHN BENJAMIN TODHUNTER
Director 1989-06-07 2000-05-25
JAMES RITCHIE STRACHAN
Director 1989-06-07 1998-07-31
JOHN ALEXANDER LETHAM CUMMING
Director 1989-06-07 1996-04-19
JAMES FRANCIS CHERRY THOMPSON
Director 1989-06-07 1996-04-19
RICHARD GERALD CAPPER
Director 1989-06-07 1995-11-24
ROBERT ANDREW LAURENSON
Director 1989-06-07 1995-06-30
PETER NORMAN HOMER
Director 1989-06-07 1994-12-31
JOHN MUNGO INGLEBY
Director 1989-06-07 1994-10-14
DOUGLAS FORREST
Director 1989-06-07 1990-12-31
COLIN MOFFAT CAMPBELL
Director 1989-06-07 1990-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY RUFUS CHAMBERS JAMES FINLAY LIMITED Director 2015-09-14 CURRENT 1909-05-27 Active
GUY RUFUS CHAMBERS JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED Director 2015-09-11 CURRENT 1948-01-31 Dissolved 2016-11-15
GUY RUFUS CHAMBERS FINLAY TEA SOLUTIONS UK LIMITED Director 2015-09-11 CURRENT 1959-04-29 Active
GUY RUFUS CHAMBERS FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2015-09-11 CURRENT 2007-12-21 Active
GUY RUFUS CHAMBERS FINLAY COFFEE LIMITED Director 2015-09-11 CURRENT 2012-10-23 Active
GUY RUFUS CHAMBERS BROWNS PLANTATIONS KENYA LIMITED Director 2015-09-11 CURRENT 1925-09-01 Active
GUY RUFUS CHAMBERS FINLAY BEVERAGES LIMITED Director 2015-09-11 CURRENT 1896-04-17 Active
GUY RUFUS CHAMBERS JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-12-28 Active
JULIAN MICHAEL RUTHERFORD P.R. BUCHANAN & CO. LIMITED Director 2013-02-01 CURRENT 1966-12-16 Dissolved 2016-02-02
JULIAN MICHAEL RUTHERFORD JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED Director 2013-02-01 CURRENT 1948-01-31 Dissolved 2016-11-15
JULIAN MICHAEL RUTHERFORD FINLAY TEA SOLUTIONS UK LIMITED Director 2013-02-01 CURRENT 1959-04-29 Active
JULIAN MICHAEL RUTHERFORD FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2013-02-01 CURRENT 2007-12-21 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY INTERNATIONAL (U.K.) LIMITED Director 2013-02-01 CURRENT 1980-01-25 Active
JULIAN MICHAEL RUTHERFORD FINLAY COFFEE LIMITED Director 2013-02-01 CURRENT 2012-10-23 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY LIMITED Director 2013-02-01 CURRENT 1909-05-27 Active
JULIAN MICHAEL RUTHERFORD BROWNS PLANTATIONS KENYA LIMITED Director 2013-02-01 CURRENT 1925-09-01 Active
JULIAN MICHAEL RUTHERFORD FINLAY BEVERAGES LIMITED Director 2013-02-01 CURRENT 1896-04-17 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED Director 2013-02-01 CURRENT 1972-12-28 Active
JULIAN MICHAEL RUTHERFORD FINLAY HULL LIMITED Director 2013-02-01 CURRENT 2003-10-31 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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Change of details for James Finlay Limited as a person with significant control on 2022-09-06
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom
2022-09-05Change of details for James Finlay Limited as a person with significant control on 2022-09-05
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-12CH01Director's details changed for Mr Julian Michael Rutherford on 2021-04-01
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-19AP03Appointment of Mr David Charles Morris as company secretary on 2018-10-03
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GILMOUR
2018-07-13TM02Termination of appointment of Ann Marie Dibben on 2018-07-13
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 6575170
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-08TM02Termination of appointment of James Finlay Limited on 2018-02-27
2018-03-08AP03Appointment of Mrs Ann Marie Dibben as company secretary on 2018-02-27
2018-02-27CH04SECRETARY'S DETAILS CHNAGED FOR JAMES FINLAY LIMITED on 2018-02-27
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Swire House, Souter Head Road Altens Aberdeen AB12 3LF
2017-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 6575170
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-07-04RES01ADOPT ARTICLES 27/06/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 01/06/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 6575170
2016-03-03AR0128/02/16 FULL LIST
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 07/10/2015
2015-09-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-16AP01DIRECTOR APPOINTED MR GUY RUFUS CHAMBERS
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MATHISON
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 6575170
2015-03-10AR0128/02/15 FULL LIST
2014-09-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 6575170
2014-04-16AR0128/02/14 FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-21AR0128/02/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JULIAN MICHAEL RUTHERFORD
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0128/02/12 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0128/02/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 13/09/2010
2010-04-20AR0128/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HENSON / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES GILMOUR / 28/02/2010
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 28/02/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MATHISON / 01/12/2008
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED MR RONALD JAMES MATHISON
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR RUPERT HOGG
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-24288cSECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007
2008-02-06AUDAUDITOR'S RESIGNATION
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 163 WEST GEORGE STREET GLASGOW G2 2JJ
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-09288bDIRECTOR RESIGNED
2002-07-04288cDIRECTOR'S PARTICULARS CHANGED
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05288cSECRETARY'S PARTICULARS CHANGED
2002-03-21288cSECRETARY'S PARTICULARS CHANGED
2002-03-21363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: FINLAY HOUSE 10/14 WEST NILE STREET GLASGOW G1 2PW
2002-02-06288cSECRETARY'S PARTICULARS CHANGED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-16288bDIRECTOR RESIGNED
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-03-30288cSECRETARY'S PARTICULARS CHANGED
2001-03-13363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-06-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




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

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 JAMES FINLAY CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of JAMES FINLAY CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES FINLAY CORPORATION LIMITED
Trademarks
We have not found any records of JAMES FINLAY CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 11
STANDARD SECURITY 6
FLOATING CHARGE 2
FIRST LEGAL CHARGE 1
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 21/8/90 1
BOND & FLOATING CHARGE 1
DEBENTURE 1
OF WHOLE LEGAL CHARGE 1
FIXED CHARGE 1
DEED OF CHARGE AND ASSIGNMENT 1

We have found 26 mortgage charges which are owed to JAMES FINLAY CORPORATION LIMITED

Income
Government Income
We have not found government income sources for JAMES FINLAY CORPORATION 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 (64205 - Activities of financial services holding companies) as JAMES FINLAY CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES FINLAY CORPORATION 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 JAMES FINLAY CORPORATION 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 JAMES FINLAY CORPORATION 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.