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

EMMS INTERNATIONAL

57 ALBION ROAD, EDINBURGH, EH7 5QY,
Company Registration Number
SC224402
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Emms International
EMMS INTERNATIONAL was founded on 2001-10-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Emms International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMMS INTERNATIONAL
 
Legal Registered Office
57 ALBION ROAD
EDINBURGH
EH7 5QY
Other companies in EH11
 
Filing Information
Company Number SC224402
Company ID Number SC224402
Date formed 2001-10-19
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 12:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMS INTERNATIONAL
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.
Companies with same name EMMS INTERNATIONAL
The following companies were found which have the same name as EMMS INTERNATIONAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Emms International Inc. Delaware Unknown

Company Officers of EMMS INTERNATIONAL

Current Directors
Officer Role Date Appointed
JAMES MICHAEL WELLS
Company Secretary 2009-04-22
JOHN ANTHONY ANDREW
Director 2011-03-11
ROGER DONBAVAND
Director 2017-02-09
ANNE CATHERINE CARRUTHERS JACKSON
Director 2017-02-09
CRISPIN ANDREW LONGDEN
Director 2012-01-12
JOAN MARY MARSTON
Director 2015-11-05
ANGUS ALASTAIR MCLEOD
Director 2012-01-12
ELAINE MOTION
Director 2016-02-04
NEIL ANGUS ROBERT MURRAY
Director 2012-05-03
JOHN SNELLING
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARGARET HARRISON
Director 2013-12-19 2016-09-06
IAN HOUSTON CAMPBELL
Director 2011-04-26 2016-04-28
CAROL ANN FINLAY
Director 2007-06-22 2016-04-28
CHRISTOPHER NEIL MACKAY
Director 2007-06-22 2016-04-28
PHILIP HEDLEY BROOKES
Director 2004-02-01 2013-04-25
JOAN RACHEL SOMERVILLE MCDOWELL
Director 2007-06-22 2013-04-25
PETER ANDREW MARTIN BROWN
Director 2011-04-26 2011-08-04
MANISH SUBHASH JOSHI
Director 2007-06-22 2011-06-28
JOHN WILLIAM NICOL
Director 2007-06-22 2010-04-29
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-09-27 2009-04-22
ROBERT DAVID HIGHAM
Director 2003-02-25 2008-08-28
DONALD JAMES MACALLISTER
Director 2001-12-14 2008-07-09
DEEPAK MAHTANI
Director 2004-02-01 2008-07-09
IAN JAMES GRAEME LYALL
Director 2001-12-14 2007-09-20
ROBERT GIBB KELTIE ARNOTT
Director 2001-10-19 2007-06-30
DAVID JAMES HARRISON
Director 2001-10-19 2007-06-25
RONALD WILLIAM HILES
Director 2004-02-01 2007-06-22
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-09-27 2006-09-27
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2003-12-18 2006-09-27
RUTHANN FANSTONE
Director 2004-02-01 2005-06-29
IAIN DUNCAN GILL
Director 2001-10-19 2005-06-29
MARGARET MILLER CAMPBELL
Director 2001-12-14 2004-02-20
ROBERT GIBB KELTIE ARNOTT
Company Secretary 2001-10-19 2003-12-18
WILLIAM BARCLAY LOW
Director 2003-05-27 2003-12-01
KATHERINE JOY FRASER
Director 2001-12-14 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY ANDREW CALEDONIAN FOUNDATION Director 2016-01-18 CURRENT 2011-04-26 Active
ROGER DONBAVAND STEP TOGETHER VOLUNTEERING LTD. Director 2017-02-03 CURRENT 1994-05-24 Active
ANNE CATHERINE CARRUTHERS JACKSON THERA (SCOTLAND) Director 2016-12-01 CURRENT 2007-04-24 Active
CRISPIN ANDREW LONGDEN THE BACK-UP TRUST Director 2011-11-12 CURRENT 1998-07-13 Active
ELAINE MOTION EMMANUEL HEALTHCARE LIMITED Director 2017-08-30 CURRENT 2003-07-16 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
2024-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-01DIRECTOR APPOINTED MR NEIL DAVID FRANCIS
2024-02-13Termination of appointment of Lindsay Johnstone on 2024-02-12
2024-02-13Appointment of Mr Christian Geraint Edward Owens as company secretary on 2024-02-12
2023-12-05DIRECTOR APPOINTED DR DANIELLE MARIA DE ZEEUW
2023-10-19APPOINTMENT TERMINATED, DIRECTOR THORSTEN KOENIG
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-04Director's details changed for Lord James Robert Wallace of Tankerness on 2023-10-04
2023-09-30APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE
2023-09-29DIRECTOR APPOINTED LORD JAMES ROBERT WALLACE OF TANKERNESS
2023-09-28DIRECTOR APPOINTED MR JOEL POPOOLA
2023-09-28DIRECTOR APPOINTED REV JACK HOLT BSC BD MTH
2023-09-25Termination of appointment of Douglas Leonard Clarke on 2023-09-18
2023-09-25Appointment of Mrs Lindsay Johnstone as company secretary on 2023-09-18
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-16APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET CAMPBELL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JENNIE CLAIRE CHINEMBIRI
2023-04-03DIRECTOR APPOINTED MR CALUM NEIL GUBBY
2023-04-03Appointment of Mr Douglas Leonard Clarke as company secretary on 2023-03-24
2023-04-03DIRECTOR APPOINTED MS ANN MCKECHIN
2023-04-03Termination of appointment of Monica Itangata on 2023-03-24
2022-11-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14APPOINTMENT TERMINATED, DIRECTOR IAN FARRIMOND
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET FRANKS
2021-12-23Termination of appointment of Douglas Leonard Clarke on 2021-12-23
2021-12-23Appointment of Ms Monica Itangata as company secretary on 2021-12-23
2021-12-23AP03Appointment of Ms Monica Itangata as company secretary on 2021-12-23
2021-12-23TM02Termination of appointment of Douglas Leonard Clarke on 2021-12-23
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-08-31AAMDAmended small company accounts made up to 2021-03-31
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04AP01DIRECTOR APPOINTED MRS ALISON MARGARET CAMPBELL
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ALASTAIR MCLEOD
2021-06-10AP01DIRECTOR APPOINTED MS TAWACHI NYASULU
2021-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DONBAVAND
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-14AP01DIRECTOR APPOINTED MR IAN FARRIMOND
2020-10-06AP01DIRECTOR APPOINTED REV DR JOHN COWIE
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY ANDREW
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-01AP01DIRECTOR APPOINTED DR HELEN MORRISON
2020-05-19AP01DIRECTOR APPOINTED MS JENNIE CLAIRE CHINEMBIRI
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNELLING
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE CARRUTHERS JACKSON
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 7 Washington Lane Edinburgh EH11 2HA
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARY MARSTON
2019-09-06AP03Appointment of Mr Douglas Leonard Clarke as company secretary on 2019-08-12
2019-09-06TM02Termination of appointment of James Michael Wells on 2019-08-12
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MOTION
2018-12-19AP01DIRECTOR APPOINTED MS ALISON MARGARET FRANKS
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANGUS ROBERT MURRAY
2018-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-03-06AP01DIRECTOR APPOINTED DR JOHN SNELLING
2017-03-06AP01DIRECTOR APPOINTED MRS ANNE CATHERINE CARRUTHERS JACKSON
2017-02-17AP01DIRECTOR APPOINTED MR. ROGER DONBAVAND
2016-12-09AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET HARRISON
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKAY
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FINLAY
2016-04-08AP01DIRECTOR APPOINTED MS ELAINE MOTION
2015-12-08AP01DIRECTOR APPOINTED MRS JOAN MARSTON
2015-10-27AR0119/10/15 NO MEMBER LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY ROBERTSON
2015-07-30AA31/12/14 TOTAL EXEMPTION FULL
2014-10-27AR0119/10/14 NO MEMBER LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SIMMONS
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AUDAUDITOR'S RESIGNATION
2014-02-11AP01DIRECTOR APPOINTED MRS MARY RUTH ROBERTSON
2014-02-11AP01DIRECTOR APPOINTED MR ERIC BARRIE SIMMONS
2014-02-11AP01DIRECTOR APPOINTED DR CATHERINE MARGARET HARRISON
2013-10-21AR0119/10/13 NO MEMBER LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MCDOWELL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKES
2012-10-19AR0119/10/12 NO MEMBER LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PAXTON
2012-05-24AP01DIRECTOR APPOINTED MR NEIL ANGUS ROBERT MURRAY
2012-02-10AP01DIRECTOR APPOINTED MR CRISPIN ANDREW LONGDEN
2012-02-08AP01DIRECTOR APPOINTED MR ANGUS ALASTAIR MCLEOD
2011-10-26AR0119/10/11 NO MEMBER LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MANISH JOSHI
2011-05-13AP01DIRECTOR APPOINTED MR PETER BROWN
2011-05-13AP01DIRECTOR APPOINTED MR IAN HOUSTON CAMPBELL
2011-03-25AP01DIRECTOR APPOINTED MR JOHN ANTHONY ANDREW
2010-11-03AR0119/10/10 NO MEMBER LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODE-WOODHEAD
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODE-WOODHEAD
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-01-25RES13AMEND MEMORANDUM 22/04/2009
2010-01-25RES01ADOPT ARTICLES 22/04/2009
2009-11-16AR0119/10/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIONEL SODE-WOODHEAD / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET PAXTON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAM NICOL / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN RACHEL SOMERVILLE MCDOWELL / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL MACKAY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH SUBHASH JOSHI / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN FINLAY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HEDLEY BROOKES / 11/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAM NICOL / 30/09/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISH SUBHASH JOSHI / 31/08/2009
2009-10-21AP03SECRETARY APPOINTED MR JAMES MICHAEL WELLS
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29363aANNUAL RETURN MADE UP TO 19/10/08
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR DEEPAK MAHTANI
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR DONALD MACALLISTER
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HIGHAM
2007-11-08363aANNUAL RETURN MADE UP TO 19/10/07
2007-10-09288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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
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 EMMS INTERNATIONAL

Intangible Assets
Patents
We have not found any records of EMMS INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for EMMS INTERNATIONAL
Trademarks
We have not found any records of EMMS INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMS INTERNATIONAL. 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 (86900 - Other human health activities) as EMMS INTERNATIONAL are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where EMMS INTERNATIONAL 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 EMMS INTERNATIONAL 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 EMMS INTERNATIONAL 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.