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

LOCHCARRON JOHN BUCHAN LIMITED

WAVERLEY MILL, ROGERS ROAD, SELKIRK, SCOTTISH BORDERS, TD7 5DX,
Company Registration Number
SC025944
Private Limited Company
Active

Company Overview

About Lochcarron John Buchan Ltd
LOCHCARRON JOHN BUCHAN LIMITED was founded on 1947-12-04 and has its registered office in Scottish Borders. The organisation's status is listed as "Active". Lochcarron John Buchan Limited is a Private Limited Company 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
LOCHCARRON JOHN BUCHAN LIMITED
 
Legal Registered Office
WAVERLEY MILL, ROGERS ROAD
SELKIRK
SCOTTISH BORDERS
TD7 5DX
Other companies in TD7
 
Telephone01896 751100
 
Filing Information
Company Number SC025944
Company ID Number SC025944
Date formed 1947-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 11:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHCARRON JOHN BUCHAN 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 LOCHCARRON JOHN BUCHAN LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MURRAY
Company Secretary 2016-03-01
SUNG HO KIM
Director 2016-11-21
YOUNGJOO JOO KIM
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DUNCAN CARRUTHERS
Company Secretary 2015-06-01 2016-02-29
CAMERON WILLIAM BARR
Company Secretary 2012-04-18 2015-06-05
ALAN JOHN INGLIS
Company Secretary 2011-06-30 2012-04-18
RICHARD BELL
Director 1993-07-13 2011-12-02
JOHN ANDREW BUCHAN
Company Secretary 2007-12-31 2011-06-30
JOHN ALISTAIR BUCHAN
Director 1989-05-01 2011-06-30
PAUL ANTHONY SHARP
Director 2009-11-26 2011-05-02
DAVID BUIST OGILVIE
Director 1993-07-13 2011-02-11
JAMES BLAIR RENWICK
Director 1989-05-01 2009-11-26
ANDREW JOHN BUCHAN
Company Secretary 2000-11-24 2007-12-31
IAN OSBORNE STEWART
Director 1989-05-01 2007-12-31
WILLIAM MARK GIBSON
Director 1989-05-01 2006-12-01
JOHN MORRIS BUCHAN
Director 1989-05-01 2001-09-14
DAVID BUIST OGILVIE
Company Secretary 1993-07-13 2000-11-30
AGNES MAUREEN GIBSON
Director 1989-05-01 1997-09-15
JOHN MCBAIN
Director 1989-05-01 1997-09-15
CATHERINE EILEEN BUCHAN
Company Secretary 1992-02-28 1993-07-13
GRAEME CLARK ARCHIBALD
Company Secretary 1989-05-01 1992-02-28
GRAEME CLARK ARCHIBALD
Director 1989-05-01 1992-02-28
DONALD MONTGOMERY
Director 1989-05-01 1990-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNG HO KIM BARKER KNITWEAR LIMITED Director 2017-08-25 CURRENT 1994-08-22 Active - Proposal to Strike off
SUNG HO KIM GLOVERALL PUBLIC LIMITED COMPANY Director 2016-08-13 CURRENT 1951-04-23 Active
SUNG HO KIM EURO E-LAND COMPANY PLC Director 2014-12-15 CURRENT 1994-11-16 Active
YOUNGJOO JOO KIM GLOVERALL PUBLIC LIMITED COMPANY Director 2013-11-25 CURRENT 1951-04-23 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
2023-06-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-05AP01DIRECTOR APPOINTED MR JI YANG JANG
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SUNG HO KIM
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30SH0131/07/19 STATEMENT OF CAPITAL GBP 3813555
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-09-13AP01DIRECTOR APPOINTED MRS DAWN MARY ROBSON-BELL
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR YOUNGJOO JOO KIM
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-08-30CH01Director's details changed for Mr Sung Ho Kim on 2017-08-29
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2270000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21AP01DIRECTOR APPOINTED MR SUNGHO KIM
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2270000
2016-06-20AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-16AP03Appointment of Mr Craig Murray as company secretary on 2016-03-01
2016-03-15TM02Termination of appointment of Colin Duncan Carruthers on 2016-02-29
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2270000
2015-06-19AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-05AP03Appointment of Mr Colin Duncan Carruthers as company secretary on 2015-06-01
2015-06-05TM02Termination of appointment of Cameron William Barr on 2015-06-05
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2270000
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-03SH0119/07/13 STATEMENT OF CAPITAL GBP 2270000.00
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2013-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-21SH0123/10/12 STATEMENT OF CAPITAL GBP 1970000
2013-01-03RES12VARYING SHARE RIGHTS AND NAMES
2013-01-03RES01ADOPT ARTICLES 22/10/2012
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0124/05/12 FULL LIST
2012-04-18AP03SECRETARY APPOINTED MR CAMERON WILLIAM BARR
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN INGLIS
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL
2011-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-13AP03SECRETARY APPOINTED MR ALAN JOHN INGLIS
2011-07-06AP01DIRECTOR APPOINTED MR YOUNGJOO KIM
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN BUCHAN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHAN
2011-05-26AR0124/05/11 FULL LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHARP
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW BUCHAN / 11/02/2011
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OGILVIE
2011-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19RES04NC INC ALREADY ADJUSTED 14/01/2011
2011-01-19SH0114/01/11 STATEMENT OF CAPITAL GBP 270000
2010-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-15AR0124/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SHARP / 01/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BELL / 01/05/2010
2009-12-15AP01DIRECTOR APPOINTED PAUL ANTHONY SHARP
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RENWICK
2009-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16
2009-09-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-09-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-09-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-06-02363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-08-19288cSECRETARY'S CHANGE OF PARTICULARS / JOHN BUCHAN / 06/01/2008
2008-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-22288aSECRETARY APPOINTED MR JOHN ANDREW BUCHAN
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR IAN STEWART
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BELL / 01/05/2008
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY ANDREW BUCHAN
2007-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: WAVERLEY MILL RODGERS ROAD SELKIRK SCOTTISH BORDERS TD7 5DZ
2007-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-15288bDIRECTOR RESIGNED
2006-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WAVERLEY MILL GALASHIELS TD1 3AZ
2006-06-08363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores


Licences & Regulatory approval
We could not find any licences issued to LOCHCARRON JOHN BUCHAN 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 LOCHCARRON JOHN BUCHAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-09-09 Outstanding SEBSED LIMITED
STANDARD SECURITY 2008-06-18 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-06-12 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-06-06 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2007-03-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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

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 LOCHCARRON JOHN BUCHAN LIMITED

Intangible Assets
Patents
We have not found any records of LOCHCARRON JOHN BUCHAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LOCHCARRON JOHN BUCHAN LIMITED owns 2 domain names.

dianatartan.co.uk   savilerowkilts.co.uk  

Trademarks

Trademark applications by LOCHCARRON JOHN BUCHAN LIMITED

LOCHCARRON JOHN BUCHAN LIMITED is the Original Applicant for the trademark LOCHCARRON ™ (WIPO927343) through the WIPO on the 2007-03-06
Textiles; textile articles and goods; textile piece goods; knitted and woven cloth; woollen cloth and fabric; furnishing and upholstery fabrics and travelling rugs; blankets; throws.
Textiles; articles et produits textiles; pièces de tissu; étoffes tricotées et tissées; tissus et étoffes de laine; tissus d'ameublement et étoffe pour meubles ainsi que plaids; couvertures; jetés.
Tejidos; productos y artículos textiles; productos textiles en piezas; géneros tejidos y de punto; géneros de lana y tela; telas de tapicería y decoración, así como mantas de viaje; mantas; colchas.
LOCHCARRON JOHN BUCHAN LIMITED is the Original registrant for the trademark LOCHCARRON ™ (79039751) through the USPTO on the 2007-03-06
Textile articles and goods, namely, textile hangtags, textile place mats, textile napkins, textile tablecloths; knitted and woven cloth, namely, cashmere, silk, wool, mohair, merino wool; lambs wool cloth and fabric; unfitted fabric furniture covers, curtains, upholstery fabrics, travelling rugs, namely, picnic rugs, lap rugs, knee rugs and leg rugs; blankets, namely, bed blankets, namely, bed blankets, cot blankets [ ; crib blankets, throws ]
Income
Government Income
We have not found government income sources for LOCHCARRON JOHN BUCHAN 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 (13200 - Weaving of textiles) as LOCHCARRON JOHN BUCHAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCHCARRON JOHN BUCHAN 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.
Import/Export of Goods
Goods imported/exported by LOCHCARRON JOHN BUCHAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184483900Parts and accessories of machines of heading 8445, n.e.s.
2014-09-0142022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2014-09-0164051000Footwear with uppers of leather or composition leather (excl. with outer soles of rubber, plastics, leather or composition leather and uppers of leather, orthopaedic footwear and toy footwear)
2014-09-0195030079Toys and models, incorporating a motor (excl. plastic, electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2014-06-0162021390Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2014-06-0165070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2014-06-0196159000Hairpins, curling pins, curling grips, hair-curlers and the like, and parts thereof, n.e.s. (excl. electro-thermic appliances of heading 8516)
2014-01-0151
2013-08-0165070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2013-07-0165070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2013-06-0165070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2012-02-0161033100Men's or boys' jackets and blazers of wool or fine animal hair, knitted or crocheted (excl. wind-jackets and similar articles)
2012-02-0161043100Women's or girls' jackets and blazers of wool or fine animal hair, knitted or crocheted (excl. wind-jackets and similar articles)
2011-11-0185011010Synchronous motors of an output <= 18 W
2011-02-0151111910
2010-11-0151111910
2010-09-0151
2010-08-0151111910
2010-07-0151111910
2010-06-0151111910
2010-04-0151
2010-02-0151

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHCARRON JOHN BUCHAN 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 LOCHCARRON JOHN BUCHAN 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.