Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORGEWOOD (HOLDINGS) LIMITED
Company Information for

FORGEWOOD (HOLDINGS) LIMITED

49 DINMONT CRESCENT, MOTHERWELL, NORTH LANARKSHIRE, ML1 3TT,
Company Registration Number
SC124577
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Forgewood (holdings) Ltd
FORGEWOOD (HOLDINGS) LIMITED was founded on 1990-04-25 and has its registered office in Motherwell. The organisation's status is listed as "Active". Forgewood (holdings) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORGEWOOD (HOLDINGS) LIMITED
 
Legal Registered Office
49 DINMONT CRESCENT
MOTHERWELL
NORTH LANARKSHIRE
ML1 3TT
Other companies in ML1
 
Filing Information
Company Number SC124577
Company ID Number SC124577
Date formed 1990-04-25
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 18:59:56
Primary Source:Companies House
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 FORGEWOOD (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DOMINIC BOYLE
Company Secretary 2009-08-12
THOMAS ALLAN BLACKLEY
Director 2009-11-06
BERNARD DOMINIC BOYLE
Director 1995-09-14
GRAHAM HECTOR LAIRD
Director 2014-11-06
CHARLES MILLAR
Director 2014-04-14
WILLIAM MUIR
Director 2017-11-16
SANDRA MURRAY
Director 2016-03-24
GILLIAN STEVENSON
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA ROSE MURRAY
Director 2009-11-06 2015-11-02
JAMES ANDERSON
Director 2003-04-01 2014-07-28
PAUL ADRIAN CAMERON
Director 2006-04-01 2013-09-30
THOMAS ALLAN BLACKLEY
Company Secretary 2001-03-26 2009-08-12
THOMAS ALLAN BLACKLEY
Director 2001-03-26 2009-08-12
AMANDA ROSE GIBSON
Director 1994-09-29 2009-08-12
LISA MARIE RUIZ
Director 1996-09-12 2007-10-31
JOHN JAMES TURLEY
Director 1996-09-12 2001-11-26
IAN SINCLAIR WATSON
Company Secretary 1993-11-29 2001-03-26
IAN SINCLAIR WATSON
Director 1993-11-29 2001-03-26
JAMES HOPE
Director 1995-09-14 1998-10-06
ELIZABETH TULLEY
Director 1990-04-25 1997-12-15
MAUREEN ALEXANDRA MCCONACHIE
Director 1992-11-12 1996-09-12
MARGARET MAIN ROBINSON WILLIAMS
Director 1995-09-14 1996-06-03
JOHN SWANDLE
Director 1991-04-25 1995-12-23
ROBERT MITCHELL
Director 1990-04-25 1995-04-05
HARRY DAY
Director 1993-09-16 1994-09-08
JEANETTE CHARLOTTE WYLIE
Company Secretary 1993-01-09 1993-11-26
JAMES BELL
Director 1990-04-25 1993-09-16
AMANDA ROSE WALKER
Director 1992-10-07 1993-03-22
LINDA MCDOWALL
Company Secretary 1990-04-25 1993-01-08
LINDA MCDOWALL
Director 1991-09-12 1993-01-08
MAUREEN FRANCES DUNLOP
Director 1991-04-25 1992-11-11
WILLIAM MCKECHNIE
Director 1991-09-12 1992-09-10
SANDRA DONNELLY
Director 1991-04-25 1991-09-12
GRAHAM CLARK
Director 1991-04-25 1991-07-29
MARY MCBRIDE
Director 1990-04-25 1991-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DOMINIC BOYLE IZON SECURITY LIMITED Company Secretary 2009-08-12 CURRENT 1989-01-11 Active
THOMAS ALLAN BLACKLEY IZON LANDSCAPING LIMITED Director 2015-11-02 CURRENT 1989-06-12 Dissolved 2016-05-17
THOMAS ALLAN BLACKLEY IZON MANAGEMENT LIMITED Director 2015-11-02 CURRENT 1995-03-24 Dissolved 2016-05-17
THOMAS ALLAN BLACKLEY IZON LIMITED Director 2014-11-06 CURRENT 1997-12-12 Dissolved 2016-05-17
THOMAS ALLAN BLACKLEY IZON SECURITY LIMITED Director 2014-04-24 CURRENT 1989-01-11 Active
THOMAS ALLAN BLACKLEY E E S CONSULTANTS LTD. Director 1989-09-20 CURRENT 1980-10-13 Dissolved 2017-04-18
THOMAS ALLAN BLACKLEY ENTERPRISE LANARKSHIRE (1988) LIMITED Director 1988-12-31 CURRENT 1986-12-23 Dissolved 2016-02-16

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
2025-12-1831/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-30Termination of appointment of Bernard Dominic Boyle on 2025-08-05
2025-09-30Appointment of Mr. Thomas Allan Blackley as company secretary on 2025-08-05
2025-07-20APPOINTMENT TERMINATED, DIRECTOR BERNARD DOMINIC BOYLE
2025-06-20CONFIRMATION STATEMENT MADE ON 25/04/25, WITH NO UPDATES
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HECTOR LAIRD
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MURRAY
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AP01DIRECTOR APPOINTED MR. WILLIAM MUIR
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O C/O Allan Blackley 26 Inveravon Drive Motherwell Lanarkshire ML1 3BQ
2016-05-19AP01DIRECTOR APPOINTED MRS SANDRA MURRAY
2016-05-19AP01DIRECTOR APPOINTED MRS GILLIAN STEVENSON
2016-04-27AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ROSE MURRAY
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-21AR0125/04/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM Suite 1.9 Dalziel Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-21AP01DIRECTOR APPOINTED MR. GRAHAM HECTOR LAIRD
2014-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2014-05-23AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-22AP01DIRECTOR APPOINTED MR CHARLES MILLAR
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM Braidhurst Business Centre Davaar Drive Forgewood Motherwell ML1 3TW
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMERON
2013-06-11AR0125/04/13 ANNUAL RETURN FULL LIST
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0125/04/11 NO MEMBER LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0125/04/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WRIGHT / 25/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA ROSE GIBSON / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN CAMERON / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DOMINIC BOYLE / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 01/05/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD DOMINIC BOYLE / 01/05/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AP01DIRECTOR APPOINTED MS AMANDA ROSE GIBSON
2009-11-27AP01DIRECTOR APPOINTED MR THOMAS ALLAN BLACKLEY
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GIBSON
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY THOMAS BLACKLEY
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BLACKLEY
2009-08-27288aSECRETARY APPOINTED MR BERNARD DOMINIC BOYLE
2009-06-15363aANNUAL RETURN MADE UP TO 25/04/09
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aANNUAL RETURN MADE UP TO 25/04/08
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-08288bDIRECTOR RESIGNED
2007-06-14363aANNUAL RETURN MADE UP TO 25/04/07
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01363aANNUAL RETURN MADE UP TO 25/04/06
2006-05-04288aNEW DIRECTOR APPOINTED
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sANNUAL RETURN MADE UP TO 25/04/05
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sANNUAL RETURN MADE UP TO 25/04/04
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06363sANNUAL RETURN MADE UP TO 25/04/03
2003-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-08363sANNUAL RETURN MADE UP TO 25/04/02
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-30288bDIRECTOR RESIGNED
2001-05-13363sANNUAL RETURN MADE UP TO 25/04/01
2001-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sANNUAL RETURN MADE UP TO 25/04/00
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-07363sANNUAL RETURN MADE UP TO 25/04/99
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-04288bDIRECTOR RESIGNED
1998-04-30363sANNUAL RETURN MADE UP TO 25/04/98
1998-04-30288bDIRECTOR RESIGNED
1998-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORGEWOOD (HOLDINGS) 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 FORGEWOOD (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 FORGEWOOD (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FORGEWOOD (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORGEWOOD (HOLDINGS) LIMITED
Trademarks
We have not found any records of FORGEWOOD (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORGEWOOD (HOLDINGS) 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 (88990 - Other social work activities without accommodation n.e.c.) as FORGEWOOD (HOLDINGS) LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where FORGEWOOD (HOLDINGS) 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 FORGEWOOD (HOLDINGS) 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 FORGEWOOD (HOLDINGS) 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.