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

SNOWSPORT SCOTLAND LIMITED

CALEDONIA HOUSE, REDHEUGHS RIGG, EDINBURGH, EH12 9DQ,
Company Registration Number
SC095587
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Snowsport Scotland Ltd
SNOWSPORT SCOTLAND LIMITED was founded on 1985-10-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Snowsport Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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
SNOWSPORT SCOTLAND LIMITED
 
Legal Registered Office
CALEDONIA HOUSE
REDHEUGHS RIGG
EDINBURGH
EH12 9DQ
Other companies in EH12
 
Filing Information
Company Number SC095587
Company ID Number SC095587
Date formed 1985-10-17
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 09:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOWSPORT SCOTLAND 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 SNOWSPORT SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ANGELA ANDERSON
Director 2012-04-30
EWAN GRAHAM ANDERSON
Director 2017-12-01
NEIL CAMERON
Director 2013-11-30
ANTHONY ROBERT MACKINTOSH CLYDE
Director 2017-12-01
NEIL DOUGLAS HENDERSON FARISH
Director 2014-11-23
ROGER WAYNE GLASSE DAVIES
Director 2014-11-23
ROBIN HUTCHISON
Director 2018-06-16
KENNETH MUNRO
Director 2014-11-23
FRANK MUSGRAVE
Director 2018-06-16
TRAFFORD WILSON
Director 2018-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM AITKEN
Director 2012-09-19 2014-11-23
JOHN MACGILVRAY CLARK
Director 2011-01-31 2012-01-17
JANE MARGARET HARVEY
Company Secretary 2007-11-10 2010-11-21
THOMAS NIGEL BROWN
Director 2005-11-06 2010-11-21
STEWART CHRISTIE
Company Secretary 2006-11-12 2007-11-10
CORAL RIDDELL
Company Secretary 2004-02-11 2006-11-12
PETER BATES
Director 1998-10-25 2006-11-12
MARIAN JOSEPHINE AUSTIN
Director 1992-11-23 2005-11-06
KATE FLEMING
Company Secretary 2001-12-08 2004-11-30
CRERAR ADAMS
Director 2002-04-17 2003-11-08
JULIE GREWAR
Company Secretary 2000-11-05 2001-12-08
MURRAY MACADAM
Company Secretary 1999-03-29 2000-11-05
STEVEN CHRISTIE GRAY
Company Secretary 1997-11-08 1999-03-29
RITA HALLAM
Company Secretary 1993-11-14 1997-11-08
PETER JOHN BATES
Director 1996-11-03 1997-11-02
ALAN BLACKSHAW
Director 1991-11-03 1997-11-02
KENNETH FRANK CHRISTIE
Director 1990-11-04 1997-11-02
JOHN FREDERICK CLAYTON
Director 1990-01-01 1997-11-02
DREW ADAMS
Director 1994-11-06 1996-11-03
IAN CARSWELL
Director 1992-11-23 1996-11-03
GORDON HENRY KEE
Company Secretary 1990-11-04 1993-11-14
JAMES KENNEDY CAMERON
Director 1992-11-08 1993-11-14
CHRISTOPHER CARRICK-ANDERSON
Director 1988-11-14 1991-11-03
IAN CAIRNS
Director 1988-11-14 1990-01-01
ALAN STUART MURRAY
Company Secretary 1988-11-14 1989-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN GRAHAM ANDERSON FDA LANDSCAPING (SCOTLAND) LIMITED Director 2017-11-01 CURRENT 2017-06-30 Active
NEIL CAMERON SPORT ABERDEEN Director 2018-05-10 CURRENT 2008-11-07 Active
NEIL CAMERON GARTHDEE ALPINE SPORTS Director 2017-01-01 CURRENT 2006-05-17 Active - Proposal to Strike off
NEIL DOUGLAS HENDERSON FARISH CHARLOTTE FARISH LTD Director 2017-11-23 CURRENT 2017-11-23 Active
NEIL DOUGLAS HENDERSON FARISH GOODMARK MEDICAL (INTERNATIONAL) LIMITED Director 2012-08-09 CURRENT 2012-01-25 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT MACKINTOSH CLYDE
2023-10-19APPOINTMENT TERMINATED, DIRECTOR ROBIN HUTCHISON
2023-10-19APPOINTMENT TERMINATED, DIRECTOR EWAN GRAHAM ANDERSON
2023-10-19APPOINTMENT TERMINATED, DIRECTOR SCOTT CLARKE MCMORRIS
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29DIRECTOR APPOINTED MS JULIA ELIZABETH STENHOUSE
2023-09-29DIRECTOR APPOINTED MR DAVID MCNICOL FISKEN
2023-09-29DIRECTOR APPOINTED MR IAIN RAMSAY CLAPHAM
2023-09-29APPOINTMENT TERMINATED, DIRECTOR SCOTT SIMON
2023-03-24APPOINTMENT TERMINATED, DIRECTOR GEMMA CAMPBELL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR GEMMA CAMPBELL
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 70 West Regent Street Glasgow G2 2QZ Scotland
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 70 West Regent Street Glasgow G2 2QZ Scotland
2023-02-14CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR TRAFFORD ALEXANDER EDWARD WILSON
2023-02-06DIRECTOR APPOINTED MR SCOTT SIMON
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25DISS40Compulsory strike-off action has been discontinued
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ
2020-11-30AP01DIRECTOR APPOINTED MR TIMOTHY JOHAN WINTHER
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS HENDERSON FARISH
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MRS GEMMA CAMPBELL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ANDERSON
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-07-03MEM/ARTSARTICLES OF ASSOCIATION
2018-07-03RES13Resolutions passed:
  • Two new directors selected to join the snowsport scotland board - frank musgrave and robin hutchison 16/06/2018
  • ALTER ARTICLES
2018-07-03RES01ALTER ARTICLES 16/06/2018
2018-06-29AP01DIRECTOR APPOINTED MR TRAFFORD WILSON
2018-06-29AP01DIRECTOR APPOINTED MR ROBIN HUTCHISON
2018-06-29AP01DIRECTOR APPOINTED MR FRANK MUSGRAVE
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT FLAVELL SMITH
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HALL
2018-01-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR ANTHONY ROBERT MACKINTOSH CLYDE
2017-12-05AP01DIRECTOR APPOINTED MR EWAN GRAHAM ANDERSON
2017-10-17RES01ADOPT ARTICLES 17/10/17
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDONALD RITCHIE
2016-03-30MEM/ARTSARTICLES OF ASSOCIATION
2016-03-30RES01ADOPT ARTICLES 30/03/16
2016-02-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MR JOHN GRANT FLAVELL SMITH
2016-01-29AP01DIRECTOR APPOINTED MR DONALD HALL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LANGMUIR
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FRESHWATER
2015-02-02AA30/06/14 TOTAL EXEMPTION FULL
2015-01-29AR0101/01/15 NO MEMBER LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FERRIER
2015-01-28AP01DIRECTOR APPOINTED DR ROGER WAYNE GLASSE DAVIES
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GARDNER
2015-01-28AP01DIRECTOR APPOINTED MR KENNETH MUNRO
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITKEN
2015-01-28AP01DIRECTOR APPOINTED MR NEIL DOUGLAS HENDERSON FARISH
2014-01-31AR0101/01/14 NO MEMBER LIST
2014-01-31AP01DIRECTOR APPOINTED MR SEAN MACGILLIVRAY LANGMUIR
2014-01-31AP01DIRECTOR APPOINTED MR NEIL CAMERON
2014-01-31AP01DIRECTOR APPOINTED MR COLIN JOHN FERRIER
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PILARSKI
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SAMSON
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GUEST
2013-12-13AA30/06/13 TOTAL EXEMPTION FULL
2013-01-31RES01ADOPT ARTICLES 24/01/2013
2013-01-25AR0101/01/13 NO MEMBER LIST
2013-01-25AP01DIRECTOR APPOINTED MR DUNCAN FRESHWATER
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARVEY
2012-11-08AA30/06/12 TOTAL EXEMPTION FULL
2012-10-03AP01DIRECTOR APPOINTED MR WILLIAM AITKEN
2012-10-03AP01DIRECTOR APPOINTED MRS ANGELA ANDERSON
2012-10-03AP01DIRECTOR APPOINTED MRS MARGARET GARDNER
2012-08-30AP01DIRECTOR APPOINTED MR GORDON MACDONALD RITCHIE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCMILLAN
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACINTYRE
2012-04-27AA30/06/11 TOTAL EXEMPTION FULL
2012-02-01AP01DIRECTOR APPOINTED MR BRIAN GEORGE SAMSON
2012-01-27AR0101/01/12 NO MEMBER LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STONE
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCKELVIE
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2011-11-10AP01DIRECTOR APPOINTED MR JOHN CLARK
2011-05-19AR0101/01/11 NO MEMBER LIST
2011-04-07AA30/06/10 TOTAL EXEMPTION FULL
2011-01-31AP01DIRECTOR APPOINTED MRS JACQUELINE ISLA STONE
2011-01-31AP01DIRECTOR APPOINTED MRS JANE MARGARET HARVEY
2011-01-31AP01DIRECTOR APPOINTED MRS JANE MARGARET HARVEY
2011-01-31AP01DIRECTOR APPOINTED MR ROSS DOUGLAS MCMILLAN
2011-01-31AP01DIRECTOR APPOINTED MR BRIAN FRANCIS MCKELVIE
2011-01-31AP01DIRECTOR APPOINTED MR MICHAEL PILARSKI
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY JANE HARVEY
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH TRAYNER
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRAYNER
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STADDLE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACGRAIN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN
2010-01-29AR0101/01/10 NO MEMBER LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TRAYNOR / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH PHILLIPS HENRY TRAYNER / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK STADDLE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACINTYRE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACGRAIN / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GUEST / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NIGEL BROWN / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET HARVEY / 29/01/2010
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCKILLOP
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACKENZIE
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REED
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM HILLEND BIGGAR ROAD EDINBURGH MIDLOTHIAN EH10 7EF
2009-12-04AA30/06/09 TOTAL EXEMPTION FULL
2009-10-07AP01DIRECTOR APPOINTED EDWARD GUEST
2009-06-09363aANNUAL RETURN MADE UP TO 01/01/09
2009-05-22288aDIRECTOR APPOINTED RUTH REED
2009-05-22363aANNUAL RETURN MADE UP TO 01/01/08
2009-05-14288aDIRECTOR APPOINTED GARETH TRAYNER
2009-05-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEWART CHRISTIE LOGGED FORM
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SNOWSPORT SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of SNOWSPORT SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOWSPORT SCOTLAND LIMITED
Trademarks
We have not found any records of SNOWSPORT SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOWSPORT SCOTLAND 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 (93199 - Other sports activities) as SNOWSPORT SCOTLAND LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where SNOWSPORT SCOTLAND 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 SNOWSPORT SCOTLAND 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 SNOWSPORT SCOTLAND 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.