Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE MORVERN COMMUNITY DEVELOPMENT COMPANY
Company Information for

THE MORVERN COMMUNITY DEVELOPMENT COMPANY

Lochaline Harbour Office Lochaline, Morvern, Oban, ARGYLL, PA80 5XT,
Company Registration Number
SC200325
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Morvern Community Development Company
THE MORVERN COMMUNITY DEVELOPMENT COMPANY was founded on 1999-09-28 and has its registered office in Oban. The organisation's status is listed as "Active". The Morvern Community Development Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE MORVERN COMMUNITY DEVELOPMENT COMPANY
 
Legal Registered Office
Lochaline Harbour Office Lochaline
Morvern
Oban
ARGYLL
PA80 5XT
Other companies in PA80
 
Filing Information
Company Number SC200325
Company ID Number SC200325
Date formed 1999-09-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-09-28
Return next due 2025-10-12
Type of accounts FULL
Last Datalog update: 2025-02-11 18:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MORVERN COMMUNITY DEVELOPMENT COMPANY
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 MORVERN COMMUNITY DEVELOPMENT COMPANY

Current Directors
Officer Role Date Appointed
LILIA DOBROKHODOVA
Company Secretary 2015-11-12
ALASDAIR WALLACE FIRTH
Director 2018-02-08
JENNI HODGSON
Director 2014-07-17
JOHN ALFRED HODGSON
Director 2014-01-22
SARAH JONES
Director 2017-01-12
ANGUS FRANCIS GRANGE ROBERTSON
Director 2015-11-12
JANE STUART - SMITH
Director 2018-02-08
SUSAN TAYLOR
Director 2016-04-14
NICK GREGORY TORDOFF
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE FOULIS
Director 2015-11-12 2018-02-08
CLARE HOLOHAN
Director 2012-12-12 2018-02-08
JAMES WATT BOLTON
Director 2016-04-22 2017-11-06
MALCOLM BURGE
Director 2015-11-12 2017-03-29
SAMANTHA JOY FIRTH
Director 2015-11-12 2016-04-24
ANGUS FRANCIS GRANGE ROBERTSON
Company Secretary 2000-04-06 2015-11-12
LESLEY JOY JONES
Director 2006-12-14 2015-11-12
TRACY LAWES
Director 2014-01-22 2015-04-20
JENNIFER BREWIS
Director 2013-10-01 2014-06-27
DAVID WILLIAM BREWIS
Director 2013-10-01 2014-01-22
MALCOLM CAMERON MACNEIL
Director 2010-04-27 2014-01-22
IAIN HECTOR MACKECHNIE
Director 2010-09-01 2013-09-15
GEORGE KING
Director 2012-01-18 2013-03-20
MARK JOHN LAWRENCE
Director 2005-12-19 2012-12-12
JOHN ANDREW CAMERON
Director 2010-09-01 2011-09-20
PETER RATTRAY LINDSAY
Director 2005-12-19 2011-07-13
JAMES WATT BOLTON
Director 2008-01-15 2011-01-12
STEWART ANDREW MALCOLM
Director 2005-12-19 2008-04-29
TERESA MARGARET BOLTON
Director 2005-12-19 2006-06-22
JAMES WATT BOLTON
Director 2002-11-14 2005-10-04
JOHN ALFRED HODGSON
Director 2000-05-30 2005-02-23
ELEANOR BROWN
Director 2002-11-14 2004-04-22
DONALDA GRACE
Director 2000-05-30 2003-12-11
RUTH ELAINE LAWSON
Director 1999-09-28 2002-11-14
AIDAN JACKSON BELL
Director 2000-05-30 2002-08-23
ANDERSON MACARTHUR & CO
Company Secretary 1999-09-28 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR WALLACE FIRTH MORVERN COMMUNITY WOODLANDS Director 2013-11-16 CURRENT 2004-11-09 Active
NICK GREGORY TORDOFF ACHABEAG COMMUNITY COMPANY LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
NICK GREGORY TORDOFF T3 INTELLIGENCE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active - Proposal to Strike off

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
2024-12-17DIRECTOR APPOINTED MR MILES JOHN DONNELLY WELSH
2024-12-17Termination of appointment of Lilia Dobrokhodova on 2024-12-17
2024-12-17Appointment of Mrs Suzanne Mary Pender as company secretary on 2024-12-17
2024-12-13APPOINTMENT TERMINATED, DIRECTOR SUSAN LAYTON
2024-11-14FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-13APPOINTMENT TERMINATED, DIRECTOR JANE STUART - SMITH
2024-11-13APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JOY FIRTH
2024-11-13APPOINTMENT TERMINATED, DIRECTOR KEITH WALTER LAIDLAW
2024-11-13DIRECTOR APPOINTED DR SUSAN TAYLOR
2024-11-13DIRECTOR APPOINTED MR KEITH WALTER LAIDLAW
2024-10-15CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES
2024-09-23APPOINTMENT TERMINATED, DIRECTOR CLARA MCNAUGHTON MONTGOMERY
2024-09-18APPOINTMENT TERMINATED, DIRECTOR ELLEN JANE BIRD
2024-07-23DIRECTOR APPOINTED MISS ELLEN JANE BIRD
2024-02-07APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID LAURIE
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-01CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE SC2003250004
2023-05-02APPOINTMENT TERMINATED, DIRECTOR MORVEN ELAINE GEMMILL
2022-11-21DIRECTOR APPOINTED MS MORVEN ELAINE GEMMILL
2022-11-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08DIRECTOR APPOINTED MR KENNETH JAMES MCLAUGHLIN
2022-11-08DIRECTOR APPOINTED MRS SUSAN LAYTON
2022-11-08DIRECTOR APPOINTED MRS HENRIETTE EBBESEN LAIDLAW
2022-11-07APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ANGUS FRANCIS GRANGE ROBERTSON
2021-12-28FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2003250003
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR WALLACE FIRTH
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2003250002
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AP01DIRECTOR APPOINTED MS AMY GRACE STAMMERS
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-02-06CH01Director's details changed for Mrs Jenni Robertson on 2019-02-06
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR
2018-12-13AP01DIRECTOR APPOINTED MRS JENNI ROBERTSON
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNI HODGSON
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR NICK GREGORY TORDOFF
2018-02-12AP01DIRECTOR APPOINTED MRS JANE STUART - SMITH
2018-02-12AP01DIRECTOR APPOINTED MR ALASDAIR WALLACE FIRTH
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HOLOHAN
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MIKE FOULIS
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATT BOLTON
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURGE
2017-01-13AP01DIRECTOR APPOINTED MS SARAH JONES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-09AP01DIRECTOR APPOINTED DR SUSAN TAYLOR
2016-05-03AP01DIRECTOR APPOINTED MR JAMES WATT BOLTON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JOY FIRTH
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2003250001
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23AP01DIRECTOR APPOINTED MRS SAM FIRTH
2015-11-17AP01DIRECTOR APPOINTED MR MIKE FOULIS
2015-11-16AP01DIRECTOR APPOINTED MR ANGUS FRANCIS GRANGE ROBERTSON
2015-11-16AP01DIRECTOR APPOINTED MR MALCOLM BURGE
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE STUART-SMITH
2015-11-16TM02APPOINTMENT TERMINATED, SECRETARY ANGUS ROBERTSON
2015-11-16AP03SECRETARY APPOINTED MRS LILIA DOBROKHODOVA
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JONES
2015-10-26AR0128/09/15 NO MEMBER LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LAWES
2015-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERTSON
2014-10-21AA31/03/14 TOTAL EXEMPTION FULL
2014-10-03AR0128/09/14 NO MEMBER LIST
2014-07-28AP01DIRECTOR APPOINTED MRS JENNIFER HODGSON
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BREWIS
2014-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREWIS
2014-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACNEIL
2014-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREWIS
2014-05-04AP01DIRECTOR APPOINTED MS TRACY LAWES
2014-05-04AP01DIRECTOR APPOINTED MR JOHN HODGSON
2013-12-27AA31/03/13 TOTAL EXEMPTION FULL
2013-10-23AR0128/09/13 NO MEMBER LIST
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA VAN DER MEULEN
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ARDTORNISH ESTATE OFFICE ARDTORNISH, MORVERN, OBAN, ARGYLL PA80 5UZ SCOTLAND
2013-10-23AP01DIRECTOR APPOINTED MRS JENNIFER BREWIS
2013-10-23AP01DIRECTOR APPOINTED MR DAVID BREWIS
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKECHNIE
2013-06-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-11RES01ADOPT ARTICLES 12/12/2012
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KING
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SMART
2013-01-08AP01DIRECTOR APPOINTED MS CLARE HOLOHAN
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE
2012-12-27RES01ADOPT ARTICLES 12/12/2012
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-28AR0128/09/12 NO MEMBER LIST
2012-02-08AP01DIRECTOR APPOINTED MS. BARBARA VAN DER MEULEN
2012-02-08AP01DIRECTOR APPOINTED MR GEORGE KING
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCKECHNIE
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16AR0128/09/11 NO MEMBER LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM ARDTORNISH ESTATE OFFICE ARDTORNISH, MORVERN OBAN ARGYLL PA34 5UZ
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINDSAY
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOLTON
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-08AP01DIRECTOR APPOINTED MR MALCOLM CAMERON MACNEIL
2010-11-12AR0128/09/10 NO MEMBER LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALISTAIR SMART / 28/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCKECHNIE / 28/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RATTRAY LINDSAY / 28/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOY JONES / 28/09/2010
2010-10-27AP01DIRECTOR APPOINTED MR IAIN HECTOR MACKECHNIE
2010-10-26AP01DIRECTOR APPOINTED MR JOHN CAMERON
2010-02-19AA31/03/09 TOTAL EXEMPTION FULL
2009-10-07AR0128/09/09 NO MEMBER LIST
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER SINCLAIR
2009-04-01288aDIRECTOR APPOINTED JANE STUART-SMITH
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07363aANNUAL RETURN MADE UP TO 28/09/08
2008-05-29288aDIRECTOR APPOINTED ROBIN ALISTAIR SMART
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEWART MALCOLM
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-10-10363aANNUAL RETURN MADE UP TO 28/09/07
2007-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE MORVERN COMMUNITY DEVELOPMENT COMPANY 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 MORVERN COMMUNITY DEVELOPMENT COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE MORVERN COMMUNITY DEVELOPMENT COMPANY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

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 THE MORVERN COMMUNITY DEVELOPMENT COMPANY

Intangible Assets
Patents
We have not found any records of THE MORVERN COMMUNITY DEVELOPMENT COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for THE MORVERN COMMUNITY DEVELOPMENT COMPANY
Trademarks
We have not found any records of THE MORVERN COMMUNITY DEVELOPMENT COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MORVERN COMMUNITY DEVELOPMENT COMPANY. 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 (94990 - Activities of other membership organizations n.e.c.) as THE MORVERN COMMUNITY DEVELOPMENT COMPANY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE MORVERN COMMUNITY DEVELOPMENT COMPANY 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 MORVERN COMMUNITY DEVELOPMENT COMPANY 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 MORVERN COMMUNITY DEVELOPMENT COMPANY 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.