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

E.A.D. LIMITED

25 EAGLE STREET, GLASGOW, G4 9XA,
Company Registration Number
SC225002
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E.a.d. Ltd
E.A.D. LIMITED was founded on 2001-11-06 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". E.a.d. Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
E.A.D. LIMITED
 
Legal Registered Office
25 EAGLE STREET
GLASGOW
G4 9XA
Other companies in G4
 
Filing Information
Company Number SC225002
Company ID Number SC225002
Date formed 2001-11-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 29/01/2022
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-05-08 06:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.A.D. 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.
Companies with same name E.A.D. LIMITED
The following companies were found which have the same name as E.A.D. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.A.D. & ASSOCIATES, INC. 13801 SW 71 LANE MIAMI FL 33183 Inactive Company formed on the 1980-07-08
E.A.D. CARE CONSULTING LTD FERNDALE, 60 ALDERSLEY AVENUE TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 9HY Dissolved Company formed on the 2014-03-14
E.A.D. CASES, INC. PO # 957 Orange MIDDLETOWN NY 10940 Active Company formed on the 2002-06-11
E.A.D. CORPORATE SEDAN & LIMOUSINE LTD. FRANKLIN RD 4-105 SOUTHFIELD 48034 Michigan 27495 UNKNOWN Company formed on the 0000-00-00
E.A.D. CORPORATION 213 W MARTIN ST APOPKA FL 32703 Inactive Company formed on the 1972-07-10
E.A.D. CORPORATION 611 MAGNOLIA AVE. TAMPA FL 33606 Inactive Company formed on the 1953-08-13
E.A.D. DESIGN CORP. 281 avenue c apt 9a NEW YORK NY 10009 Active Company formed on the 2006-02-07
E.A.D. ELECTRIC, LLC 7014 13TH AVENUE SUITE 202 Bronx BROOKLYN NY 11228 Active Company formed on the 2016-03-24
E.A.D. ENGINEERING SERVICES LTD 5A MIDFIELD PARADE BARNEHURST KENT DA7 6NA Dissolved Company formed on the 2008-11-18
E.A.D. ENTERPRISES INC. 86-20 115TH ST Queens RICHMOND HILLS NY 11418 Active Company formed on the 1978-07-13
E.A.D. ENTERPRISES, INC. 101 COMSTOCK PARKWAY UNIT-12 CRANSTON RI 00000 Dissolved Company formed on the 1988-07-12
E.A.D. ENTERPRISES, INC. 8889 RAVEN ROCK COURT BOYNTON BEACH FL 33473 Inactive Company formed on the 1998-10-23
E.A.D. FAMILY LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 2000-07-27
E.A.D. FIREARMS, LLC 206 E SUTTON SQ STAFFORD TX 77477 Forfeited Company formed on the 2019-12-16
E.A.D. HOLDINGS LLC 85-14 MIDLAND PARKWAY Queens JAMAICA NY 11432 Active Company formed on the 2015-02-23
E.A.D. INVESTMENT GROUP, LLC 6143 OLD BETHEL ROAD CRESTVIEW FL 32536 Active Company formed on the 2020-10-28
E.A.D. LIMITED Dissolved Company formed on the 1987-10-13
E.A.D. LOGISTICS, INC. 8303 SOUTHWEST FRWY. STE. 760 HOUSTON Texas 77074 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-11-26
E.A.D. MONEYHEALTH INC. 92 GOUGH AVENUE TORONTO Ontario M4K3N8 Dissolved Company formed on the 1987-05-27
E.A.D. NOMINEES PTY LTD Dissolved Company formed on the 1978-07-27

Company Officers of E.A.D. LIMITED

Current Directors
Officer Role Date Appointed
EDWIN CAMERON RIACH
Company Secretary 2008-04-04
EDWIN CAMERON RIACH
Director 2001-11-06
ALAN GEORGE STRACHAN
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAM LOBBAN
Company Secretary 2001-11-06 2008-04-04
DOUGLAS LAWRENCE CAMERON
Director 2001-11-06 2008-04-04
ALAN WILLIAM LOBBAN
Director 2001-11-06 2008-04-04
BRIAN REID LTD.
Nominated Secretary 2001-11-06 2001-11-06
STEPHEN MABBOTT LTD.
Nominated Director 2001-11-06 2001-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN CAMERON RIACH CHARTER CARNBROE LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Active - Proposal to Strike off
EDWIN CAMERON RIACH HAYMUIR LIMITED Company Secretary 2006-12-27 CURRENT 2006-11-30 Dissolved 2013-10-25
EDWIN CAMERON RIACH CHARTER PROPERTY (SCOTLAND) LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-19 Dissolved 2014-12-19
EDWIN CAMERON RIACH ROSSWEIR LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-09 Active - Proposal to Strike off
EDWIN CAMERON RIACH QUEEN MARGARET DRIVE DEVELOPMENTS LIMITED Director 2018-02-28 CURRENT 2010-01-18 Active - Proposal to Strike off
EDWIN CAMERON RIACH ECR MANAGEMENT LTD Director 2015-07-07 CURRENT 2015-07-07 Active
EDWIN CAMERON RIACH SPEIRS WHARF DEVELOPMENTS LTD. Director 2014-01-28 CURRENT 2007-03-15 Active
EDWIN CAMERON RIACH DYSLEXIA SCOTWEST Director 2009-08-21 CURRENT 1996-11-05 Active
EDWIN CAMERON RIACH GREENHEAD WORKS LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active - Proposal to Strike off
EDWIN CAMERON RIACH CHARTER CARNBROE LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active - Proposal to Strike off
EDWIN CAMERON RIACH HAYMUIR LIMITED Director 2006-12-27 CURRENT 2006-11-30 Dissolved 2013-10-25
EDWIN CAMERON RIACH CHARTER PROPERTY (SCOTLAND) LIMITED Director 2005-08-23 CURRENT 2005-08-19 Dissolved 2014-12-19
EDWIN CAMERON RIACH CAMPSIE GLASGOW GREEN LIMITED Director 2004-12-23 CURRENT 2004-12-23 Dissolved 2013-10-25
EDWIN CAMERON RIACH ROSSWEIR LIMITED Director 2004-10-27 CURRENT 2004-10-09 Active - Proposal to Strike off
EDWIN CAMERON RIACH CAMPSIE GROUP LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
ALAN GEORGE STRACHAN AGS 15 MANAGEMENT LTD Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
ALAN GEORGE STRACHAN SPEIRS WHARF DEVELOPMENTS LTD. Director 2007-03-15 CURRENT 2007-03-15 Active
ALAN GEORGE STRACHAN CHARTER PROPERTY (SCOTLAND) LIMITED Director 2005-08-23 CURRENT 2005-08-19 Dissolved 2014-12-19
ALAN GEORGE STRACHAN ELMWOOD CONSTRUCTION SERVICES LIMITED Director 2000-04-14 CURRENT 2000-04-14 Liquidation
ALAN GEORGE STRACHAN ELMWOOD PROJECTS LIMITED Director 1998-06-24 CURRENT 1998-06-24 Liquidation
ALAN GEORGE STRACHAN ELMWOOD (GLASGOW) LIMITED Director 1993-07-01 CURRENT 1980-06-09 Liquidation
ALAN GEORGE STRACHAN ELMWOOD DEVELOPMENTS (GLASGOW) LIMITED Director 1992-02-17 CURRENT 1972-02-15 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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-29Voluntary dissolution strike-off suspended
2022-04-29SOAS(A)Voluntary dissolution strike-off suspended
2022-04-26DS01Application to strike the company off the register
2022-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-01-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-10-27AA01Previous accounting period shortened from 30/01/17 TO 29/01/17
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Suite 2 Platinum House 23 Eagle Street Craighall Business Park Glasgow Strathclyde G4 9XA
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AA01Previous accounting period shortened from 31/01/15 TO 30/01/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-22AR0120/09/15 ANNUAL RETURN FULL LIST
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-01AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-10-31AR0120/09/12 ANNUAL RETURN FULL LIST
2012-10-31CH01Director's details changed for Mr Edwin Cameron Riach on 2012-09-20
2012-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWIN CAMERON RIACH on 2012-09-20
2012-03-31MG01sParticulars of a mortgage or charge / charge no: 3
2012-02-08AA01Previous accounting period shortened from 31/03/12 TO 31/01/12
2012-01-20AA01Current accounting period extended from 31/01/12 TO 31/03/12
2011-10-18AR0120/09/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STRACHAN / 28/03/2011
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-10-18AR0120/09/10 FULL LIST
2009-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-15AR0120/09/09 FULL LIST
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU
2008-11-13AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS CAMERON
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ALAN LOBBAN
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY ALAN LOBBAN
2008-04-08288aSECRETARY APPOINTED EDWIN CAMERON RIACH
2008-04-08288aDIRECTOR APPOINTED ALAN GEORGE STRACHAN
2008-03-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-26363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-13363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/05
2005-10-11363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 186 BATH STREET GLASGOW G2 4HG
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-12-22225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04
2003-10-25363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 186 BATH STREET GLASGOW LANARKSHIRE G2 4HG
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-1188(2)RAD 06/11/01--------- £ SI 1@1=1 £ IC 2/3
2001-11-08288bSECRETARY RESIGNED
2001-11-08288bDIRECTOR RESIGNED
2001-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to E.A.D. 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 E.A.D. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-24 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-05-17 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-03-19 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 E.A.D. LIMITED

Intangible Assets
Patents
We have not found any records of E.A.D. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.A.D. LIMITED
Trademarks
We have not found any records of E.A.D. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.A.D. 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 (41100 - Development of building projects) as E.A.D. LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where E.A.D. 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 E.A.D. 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 E.A.D. 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.