Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH BUTTERFLY FARM LIMITED
Company Information for

EDINBURGH BUTTERFLY FARM LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC086856
Private Limited Company
Liquidation

Company Overview

About Edinburgh Butterfly Farm Ltd
EDINBURGH BUTTERFLY FARM LIMITED was founded on 1984-02-24 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Edinburgh Butterfly Farm 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
EDINBURGH BUTTERFLY FARM LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH18
 
Filing Information
Company Number SC086856
Company ID Number SC086856
Date formed 1984-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2016
Account next due 30/11/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 07:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH BUTTERFLY FARM 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 EDINBURGH BUTTERFLY FARM LIMITED

Current Directors
Officer Role Date Appointed
JOHN GILKISON CAMPBELL
Director 2016-09-15
GRAEME MCKINLAY JENKINS
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MARK LEWIS BRACEY
Director 2016-07-20 2017-05-23
DAVID HENRY BARNABY BURGESS
Director 2016-07-20 2017-05-23
AIDAN CHARLES BARWICK CLEGG
Director 2016-07-20 2017-05-23
NEIL ALLEN CURRIE
Director 2016-07-20 2017-05-23
FREDERICK MATTHEW GOLTZ
Director 2016-07-20 2017-05-23
JONATHAN BRADLEY CLELAND
Director 2016-09-15 2017-03-03
TESCO SECRETARIES LIMITED
Company Secretary 2016-06-10 2016-07-20
MAX NICHOLAS BRITTEN
Director 2013-10-01 2016-07-20
JOHN GILKISON CAMPBELL
Director 2016-07-19 2016-07-20
ANDREW JAMES KING
Director 2013-10-01 2016-07-19
KATHARINE JAYNE POULTER
Director 2013-10-01 2015-02-28
SHARON MARY BROWN
Company Secretary 1998-12-21 2013-10-01
TIMOTHY JAMES KENTISH BARNES
Director 1994-03-18 2013-07-09
SHARON MARY BROWN
Director 2006-08-16 2013-07-09
JOHN ALGERNON HENRY TROTTER
Director 1989-12-31 2007-09-26
JAMES DAVID KENTISH BARNES
Director 1988-11-22 2006-04-28
JOYCE MARGARET HALDANE
Company Secretary 1989-12-31 1998-12-21
CLIVE PATRICK FARRELL
Company Secretary 1988-11-22 1989-12-31
CLIVE PATRICK FARRELL
Director 1988-11-22 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME MCKINLAY JENKINS DANATAUGUSTA PROPCO1 LIMITED Director 2016-12-22 CURRENT 2016-06-14 Active
GRAEME MCKINLAY JENKINS DANATAUGUSTA BIDCO LIMITED Director 2016-12-22 CURRENT 2016-06-14 Active
GRAEME MCKINLAY JENKINS DANATAUGUSTA PROPCO3 LIMITED Director 2016-12-22 CURRENT 2016-06-14 Active
GRAEME MCKINLAY JENKINS DANATAUGUSTA PROPCO2 LIMITED Director 2016-12-22 CURRENT 2016-06-14 Active
GRAEME MCKINLAY JENKINS DOBBIES GARDEN CENTRES LIMITED Director 2016-12-22 CURRENT 1920-02-18 Active
GRAEME MCKINLAY JENKINS DOBBIES GARDEN CENTRES GROUP LIMITED Director 2016-12-22 CURRENT 2016-06-14 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
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 10 GEORGE STREET EDINBURGH EH2 2DZ
2017-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2017-06-06AD02SAIL ADDRESS CREATED
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM MELVILLE NURSERY LASSWADE MIDLOTHIAN EH18 1AZ
2017-06-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2017-06-06AD02SAIL ADDRESS CREATED
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM MELVILLE NURSERY LASSWADE MIDLOTHIAN EH18 1AZ
2017-06-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0868560003
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0868560004
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN CLEGG
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CURRIE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GOLTZ
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLELAND
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 25000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED GRAEME MCKINLAY JENKINS
2016-11-14AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-10-27AP01DIRECTOR APPOINTED JOHN GILKISON CAMPBELL
2016-10-27AP01DIRECTOR APPOINTED MR JONATHAN BRADLEY CLELAND
2016-08-24AP01DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY
2016-08-05AP01DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY
2016-08-03MEM/ARTSARTICLES OF ASSOCIATION
2016-08-03RES01ALTER ARTICLES 01/08/2016
2016-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2016-07-27TM02APPOINTMENT TERMINATED, SECRETARY TESCO SECRETARIES LIMITED
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MAX BRITTEN
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0868560003
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0868560004
2016-07-26AP01DIRECTOR APPOINTED FREDERICK MATTHEW GOLTZ
2016-07-26AP01DIRECTOR APPOINTED AIDAN CHARLES BARWICK CLEGG
2016-07-26AP01DIRECTOR APPOINTED NEIL ALLEN CURRIE
2016-07-26AP01DIRECTOR APPOINTED DAVID HENRY BARNABY BURGESS
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2016-07-19AP01DIRECTOR APPOINTED JOHN GILKISON CAMPBELL
2016-06-10AP04CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED
2016-01-12AUDAUDITOR'S RESIGNATION
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-05AR0131/12/15 FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 01/03/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE POULTER
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-15AR0131/12/14 FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 23/02/14
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-03AR0131/12/13 FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 24/02/13
2013-11-20AP01DIRECTOR APPOINTED ANDREW JAMES KING
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY SHARON BROWN
2013-10-01AP01DIRECTOR APPOINTED KATHARINE JAYNE POULTER
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN
2013-10-01AP01DIRECTOR APPOINTED MAX BRITTEN
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARNES
2013-01-02AR0131/12/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-25RES01ADOPT ARTICLES 05/04/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES KENTISH BARNES / 30/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARY BROWN / 30/03/2012
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON MARY BROWN / 30/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARY BROWN / 30/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES KENTISH BARNES / 30/03/2012
2012-01-30AR0131/12/11 FULL LIST
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON MARY BROWN / 27/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARY BROWN / 27/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES KENTISH BARNES / 27/01/2012
2011-08-08AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-15AR0131/12/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-04AR0131/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES KENTISH BARNES / 04/02/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-18RES01ADOPT ARTICLES 08/06/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARNES / 05/06/2009
2009-02-25225CURREXT FROM 31/10/2008 TO 28/02/2009
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-09288bDIRECTOR RESIGNED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-20288bDIRECTOR RESIGNED
2006-02-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-25AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-26288aNEW SECRETARY APPOINTED
1999-01-26363(288)SECRETARY RESIGNED
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/10/96
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH BUTTERFLY FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-04-02
Notice of 2017-06-06
Appointmen2017-06-06
Resolution2017-06-06
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH BUTTERFLY FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1989-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-12-27 Satisfied THE BRITISH LINEN BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-02-23
Annual Accounts
2013-02-24
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 EDINBURGH BUTTERFLY FARM LIMITED

Intangible Assets
Patents
We have not found any records of EDINBURGH BUTTERFLY FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH BUTTERFLY FARM LIMITED
Trademarks
We have not found any records of EDINBURGH BUTTERFLY FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH BUTTERFLY FARM 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 n.e.c.) as EDINBURGH BUTTERFLY FARM 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 EDINBURGH BUTTERFLY FARM 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 TypeFinal Meet
Defending partyEDINBURGH BUTTERFLY FARM LIMITEDEvent Date2019-04-02
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEDINBURGH BUTTERFLY FARM LIMITEDEvent Date2017-05-27
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 7 July 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 May 2017 . Further information about this case is available from Laura McGoldrick at the offices of Ernst & Young LLP on 0131 777 2300. Derek Neil Hyslop , Joint Liquidator Dated: 5 June 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEDINBURGH BUTTERFLY FARM LIMITEDEvent Date2017-05-27
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about this case is available from Laura McGoldrick at the offices of Ernst & Young LLP on 0131 777 2300.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEDINBURGH BUTTERFLY FARM LIMITEDEvent Date2017-05-27
On 27 May 2017 the following written resolutions were passed by the shareholder of the company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 May 2017 . Further information about this case is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. John Gilkison Campbell , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH BUTTERFLY FARM 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 EDINBURGH BUTTERFLY FARM 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.