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

BENNACHIE FINE FOODS LIMITED

CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC126952
Private Limited Company
Dissolved

Dissolved 2016-04-18

Company Overview

About Bennachie Fine Foods Ltd
BENNACHIE FINE FOODS LIMITED was founded on 1990-08-30 and had its registered office in Castle Terrace. The company was dissolved on the 2016-04-18 and is no longer trading or active.

Key Data
Company Name
BENNACHIE FINE FOODS LIMITED
 
Legal Registered Office
CASTLE TERRACE
EDINBURGH
 
Filing Information
Company Number SC126952
Date formed 1990-08-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-04-18
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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 BENNACHIE FINE FOODS LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD
Company Secretary 2008-08-21
MALCOLM HERBERT LOFTS
Director 2014-02-05
JENNY NANCY LONCASTER
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH DRUMMOND FORBES
Director 2013-03-31 2014-02-28
STEPHEN PAUL LEADBEATER
Director 2004-06-29 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
MICHAEL PARKER
Director 2004-06-29 2008-09-24
SANDRA GAULT
Company Secretary 1998-10-29 2008-08-21
JAMES WILLIAM HAZELDEAN
Director 1995-02-17 2004-06-29
RONALD PORTEOUS
Director 1995-02-17 2004-06-29
STUART ANTHONY KIDSTON ANDERSON
Director 2000-08-04 2002-09-18
ROBIN JAMES MORRISON WRIGHT
Director 2000-08-04 2002-09-12
HUGH WILSON MCINTOSH LITTLE
Director 1990-12-05 2000-08-04
STRONACHS
Company Secretary 1995-02-17 1998-10-29
RODERICK LEONARD KNUTTON
Director 1995-02-17 1997-03-31
LEDINGHAM CHALMERS
Company Secretary 1994-03-15 1995-02-17
RICHARD GEORGE BERRY
Director 1990-12-05 1995-02-15
DEREK DONALD REID
Director 1990-12-05 1994-12-15
LESLEY ANN BERRY
Company Secretary 1990-12-05 1994-03-15
C & P H CHALMERS
Nominated Secretary 1990-08-30 1990-12-05
DURANO LIMITED
Nominated Director 1990-08-30 1990-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD MACRAE HOLDINGS LIMITED Company Secretary 2008-08-21 CURRENT 1993-02-12 Dissolved 2016-04-18
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD STRATHAIRD LIMITED Company Secretary 2008-08-21 CURRENT 1989-09-22 Dissolved 2016-04-29
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD FRASERBURGH SMOKEHOUSE LIMITED Company Secretary 2008-08-21 CURRENT 1978-04-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD STRATHAIRD SALMON LIMITED Company Secretary 2008-08-21 CURRENT 1988-08-22 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD MACRAE FOODS LIMITED Company Secretary 2008-08-21 CURRENT 1992-12-16 Liquidation
MALCOLM HERBERT LOFTS MARR CATERING SERVICES (WEST BROMWICH) LIMITED Director 2014-02-05 CURRENT 1996-09-20 Dissolved 2014-06-24
MALCOLM HERBERT LOFTS MACRAE HOLDINGS LIMITED Director 2014-02-05 CURRENT 1993-02-12 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS NEPTUNE HOLDINGS UK LIMITED Director 2014-02-05 CURRENT 2000-09-12 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS STRATHAIRD LIMITED Director 2014-02-05 CURRENT 1989-09-22 Dissolved 2016-04-29
MALCOLM HERBERT LOFTS BLUECREST FREEBOOTER LIMITED Director 2014-02-05 CURRENT 1977-02-14 Active - Proposal to Strike off
MALCOLM HERBERT LOFTS MACRAE SEAFOODS LIMITED Director 2013-03-31 CURRENT 1993-06-25 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS MARR FOODS LIMITED Director 2013-03-31 CURRENT 1949-04-09 Dissolved 2016-03-17
MALCOLM HERBERT LOFTS PAN EUROPEAN SEAFOODS UK LIMITED Director 2013-03-31 CURRENT 2000-07-07 Dissolved 2016-03-17
MALCOLM HERBERT LOFTS THE SALMON POACHERS LIMITED Director 2013-03-31 CURRENT 1988-09-20 Dissolved 2016-03-17
MALCOLM HERBERT LOFTS MERSON AND GERRY, LIMITED Director 2013-03-31 CURRENT 1947-05-09 Dissolved 2016-07-06
JENNY NANCY LONCASTER MACRAE HOLDINGS LIMITED Director 2014-02-05 CURRENT 1993-02-12 Dissolved 2016-04-18
JENNY NANCY LONCASTER MACRAE SEAFOODS LIMITED Director 2014-02-05 CURRENT 1993-06-25 Dissolved 2016-04-18
JENNY NANCY LONCASTER NEPTUNE HOLDINGS UK LIMITED Director 2014-02-05 CURRENT 2000-09-12 Dissolved 2016-04-18
JENNY NANCY LONCASTER STRATHAIRD LIMITED Director 2014-02-05 CURRENT 1989-09-22 Dissolved 2016-04-29
JENNY NANCY LONCASTER MERSON AND GERRY, LIMITED Director 2014-02-05 CURRENT 1947-05-09 Dissolved 2016-07-06
JENNY NANCY LONCASTER THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2014-02-05 CURRENT 1988-06-29 Liquidation
JENNY NANCY LONCASTER STRATHAIRD SALMON LIMITED Director 2014-02-05 CURRENT 1988-08-22 Liquidation
JENNY NANCY LONCASTER MACRAE EDINBURGH LIMITED Director 2014-02-05 CURRENT 1985-11-29 Liquidation
JENNY NANCY LONCASTER PINNEYS OF SCOTLAND LIMITED Director 2014-02-05 CURRENT 1986-06-17 Liquidation
JENNY NANCY LONCASTER MACRAE FOODS LIMITED Director 2014-02-05 CURRENT 1992-12-16 Liquidation
JENNY NANCY LONCASTER MACRAE FRASERBURGH LIMITED Director 2014-02-05 CURRENT 2002-05-21 Liquidation

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
2016-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-184.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WATERMILL ROAD FRASERBURGH ABERDEENSHIRE AB43 9HA
2015-04-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-31RES1327/03/2015
2015-03-27RES06REDUCE ISSUED CAPITAL 24/03/2015
2015-03-27SH20STATEMENT BY DIRECTORS
2015-03-27CAP-SSSOLVENCY STATEMENT DATED 24/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27SH1927/03/15 STATEMENT OF CAPITAL GBP 1.00
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 450286
2014-09-05AR0130/08/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES
2014-02-20AP01DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER
2014-02-06AP01DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS
2013-09-09AR0130/08/13 FULL LIST
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-20AA30/09/12 TOTAL EXEMPTION FULL
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-04-05AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-10-15RES13APPROVAL OF VARIOUS TABLED RESTRUCTURING DOCUMENTS, DIRECTORS ARE AUTHORISED TO EXECUTE & DELIVER SAID DOCS, DIRECTORS TO AVOID CONFLICT OF INTEREST 20/09/2012
2012-09-25AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-19AR0130/08/12 FULL LIST
2012-06-21RES13APPROVAL OF VARIOUS DOCUMENTS, AUTH OF DIRECTORS & SEC. TO EXECUTE & DELIVER DOCUMENTS, DIRECTORS CONFLICT OF INTEREST 11/06/2012
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09AR0130/08/11 FULL LIST
2011-07-15RES13DISPOSAL AGREEMENT 24/06/2011
2010-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-14AR0130/08/10 FULL LIST
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 30/08/2010
2009-09-08363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-29288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-19225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2008-11-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-28MEM/ARTSARTICLES OF ASSOCIATION
2008-10-28RES01ALTER ARTICLES 21/10/2008
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-17288aDIRECTOR APPOINTED PER MARKJAER
2008-10-16363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-09-09288aSECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY SANDRA GAULT
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-10-01363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-12-12288cSECRETARY'S PARTICULARS CHANGED
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05
2006-05-15419a(Scot)DEC MORT/CHARGE *****
2006-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28419a(Scot)DEC MORT/CHARGE *****
2005-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BENNACHIE FINE FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-04-24
Fines / Sanctions
No fines or sanctions have been issued against BENNACHIE FINE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-23 Satisfied SOCIETE GENERALE
DEBENTURE 2007-03-21 Satisfied SOCIETE GENERALE AS SECURITY AGENT
DEBENTURE 2006-03-16 Satisfied SOCIETE GENERALE
FLOATING CHARGE 2005-12-12 Satisfied SOCIETE GENERALE
FLOATING CHARGE 2004-06-30 Satisfied SOCIETE GENERALE
FLOATING CHARGE 2000-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1993-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BENNACHIE FINE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENNACHIE FINE FOODS LIMITED
Trademarks
We have not found any records of BENNACHIE FINE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNACHIE FINE FOODS 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 (82990 - Other business support service activities not elsewhere classified) as BENNACHIE FINE FOODS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BENNACHIE FINE FOODS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyBENNACHIE FINE FOODS LIMITEDEvent Date2015-10-23
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named companies will be held at 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am and 11.45 am respectively on 2 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 1 December 2015. Date of appointment: 16 April 2015. Office holder details: Brian Green and John David Thomas Milsom (IP Nos 8709 and 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH For further details contact: Carolyn Foden on tel: 0151 473 5132.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBENNACHIE FINE FOODS LIMITEDEvent Date2015-04-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 April 2015 , as a Special Resolution and as an Ordinary Resolution: That the companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Brian Green and John David Thomas Milsom , both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH, (IP Nos. 8709 and 9241) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: 0151 473 5124
 
Initiating party Event Type
Defending partyBENNACHIE FINE FOODS LIMITEDEvent Date2015-04-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 September 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 September 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green and John David Thomas Milsom (IP Nos. 8709 and 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool L3 1QH. Date of appointment: 16 April 2015. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: 0151 473 5124
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENNACHIE FINE FOODS 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 BENNACHIE FINE FOODS 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.