Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH PARENT TEACHER COUNCIL
Company Information for

SCOTTISH PARENT TEACHER COUNCIL

THE MELTING POT, 15 CALTON ROAD, EDINBURGH, EH8 8DL,
Company Registration Number
SC151086
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Parent Teacher Council
SCOTTISH PARENT TEACHER COUNCIL was founded on 1994-05-26 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Parent Teacher Council 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
SCOTTISH PARENT TEACHER COUNCIL
 
Legal Registered Office
THE MELTING POT
15 CALTON ROAD
EDINBURGH
EH8 8DL
Other companies in EH3
 
Filing Information
Company Number SC151086
Company ID Number SC151086
Date formed 1994-05-26
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 06:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH PARENT TEACHER COUNCIL
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 SCOTTISH PARENT TEACHER COUNCIL

Current Directors
Officer Role Date Appointed
ELEANOR JANE CONER
Company Secretary 1999-11-06
JEANNA HAZEL BRADY
Director 2009-11-07
GEORGE GILCHRIST
Director 2016-04-30
MARYAM IMRAN
Director 2017-04-29
LINDSAY JANE LAW
Director 2015-03-28
NEIL DOUGLAS RODERICK MACLENNAN
Director 2016-04-30
ALAN JOHN CAMERON MCKAY
Director 2017-04-29
MELVYN WESTLEY ROFFE
Director 2017-06-14
WENDY MARIE TUBI
Director 2018-03-24
ELIZABETH SUZANNE WATT
Director 2015-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN THOMAS BRYSON
Director 2017-04-29 2018-05-12
JULIE SUZZANNE AGGUS ASHWORTH
Director 2012-11-10 2017-03-31
DAVID JAMES CHALMERS
Director 1994-06-30 2017-03-31
IAN ANDERSON
Director 2010-09-11 2014-03-22
PAUL CAMPBELL
Director 2012-11-10 2013-06-15
FIONA MAY BOYLE
Director 2007-11-10 2011-11-12
MICHELE PATRICIA AITKEN
Director 2008-11-08 2010-09-13
FIONA MARGARET KATE ALDERSON
Director 2005-11-12 2010-04-19
JOANNE MARY BEAUMONT
Director 2002-11-09 2009-11-07
LESLEY ANNE BULBECK
Director 2008-11-08 2008-12-02
ANGELA ANDERSON
Director 2003-11-08 2006-11-18
MORAG BRAMWELL
Director 2003-11-08 2006-11-18
JOHN ROBERT BURTON
Director 2000-11-04 2006-11-18
LINDA ELIZABETH COAD
Director 1996-11-02 2006-11-18
WENDY JANE CATER
Director 2003-11-08 2005-03-08
ELEANOR JANE CONER
Director 1997-11-01 2002-11-09
KIM ELIZABETH MARY CONNELLY
Director 1999-11-06 2001-11-10
ALISON SARAH KIRBY
Company Secretary 1996-11-02 1999-11-06
KAY CLARE
Director 1996-11-02 1999-11-06
NEIL ANTHONY ARMOUR
Director 1997-11-01 1999-07-19
JUDITH GILLESPIE
Company Secretary 1994-06-30 1996-11-02
RUTH CATHERINE BLACK
Director 1994-11-05 1996-11-02
ALAN BELL
Director 1994-11-05 1995-11-04
AILEEN BINNER
Director 1994-11-05 1995-11-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-05-26 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNA HAZEL BRADY J&P BRADY LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
MARYAM IMRAN DIVERSITY ARTS Director 2018-03-01 CURRENT 2014-02-18 Active - Proposal to Strike off
MARYAM IMRAN DIVERSITY CRAFTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2015-01-23
LINDSAY JANE LAW NATIONAL YOUTH CHOIR OF SCOTLAND Director 2018-06-21 CURRENT 1996-04-24 Active
LINDSAY JANE LAW SCOTTISH WOMEN'S AID LIMITED Director 2016-10-20 CURRENT 1990-11-12 Active
MELVYN WESTLEY ROFFE GWC TRADING UK LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
MELVYN WESTLEY ROFFE SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS Director 2015-04-23 CURRENT 1990-06-01 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
2025-03-28REGISTERED OFFICE CHANGED ON 28/03/25 FROM Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB
2025-01-2831/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-17DIRECTOR APPOINTED MRS NICOLA BARCLAY
2024-06-17DIRECTOR APPOINTED MR GARY JAMIESON
2024-06-11APPOINTMENT TERMINATED, DIRECTOR NIALL KYLE BRADLEY
2024-06-11DIRECTOR APPOINTED MR MICHAEL LAVELLE
2024-05-08CESSATION OF PATRICK GERARD MCGLINCHEY AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN YATES
2024-03-25APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT CRAWFORD
2024-03-01DIRECTOR APPOINTED MRS VERONICA DONEGAN
2024-02-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-02-28Memorandum articles filed
2023-12-12Memorandum articles filed
2023-12-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-05Memorandum articles filed
2023-11-2131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15APPOINTMENT TERMINATED, DIRECTOR ARJUN MEDIRATTA
2023-05-15APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE MATTHEW
2023-01-11DIRECTOR APPOINTED MR IAN SCOTT CRAWFORD
2022-12-22DIRECTOR APPOINTED MRS EMMA LOUISE TUNNARD
2022-11-21APPOINTMENT TERMINATED, DIRECTOR FHIONNAGH WATERFALL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH HINGSTON
2022-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GERALD MCGLINCHEY
2022-08-01PSC07CESSATION OF EILEEN ANN PRIOR AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARSHALL
2022-01-26DIRECTOR APPOINTED MRS TRACY LUNDIE
2022-01-26AP01DIRECTOR APPOINTED MRS TRACY LUNDIE
2022-01-11Memorandum articles filed
2022-01-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-11RES01ADOPT ARTICLES 11/01/22
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-12-2031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GRAY
2021-10-06RES01ADOPT ARTICLES 06/10/21
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA KATHLEEN WATSON
2021-06-21AP03Appointment of Ms Sara Meldrum Mcfarlane as company secretary on 2021-06-21
2021-06-21TM02Termination of appointment of Joan Orr on 2021-06-21
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUZANNE WATT
2021-05-17AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE MATTHEW
2021-05-17CH01Director's details changed for Mrs Anne Elizabeth Kingston on 2021-05-17
2021-05-10AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH KINGSTON
2021-04-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AP01DIRECTOR APPOINTED MRS DENNY LEE HENDERSON
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN WESTLEY ROFFE
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-05-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AP01DIRECTOR APPOINTED MISS CLARE MARSHALL
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CHERRY-BYRNES
2019-11-28AP01DIRECTOR APPOINTED MISS FHIONNAGH WATERFALL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED MS ALISON CHERRY-BYRNES
2019-04-30AP01DIRECTOR APPOINTED MR ARJUN MEDIRATTA
2019-03-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JEANNA HAZEL BRADY
2019-02-08AP03Appointment of Mrs Joan Orr as company secretary on 2019-01-26
2019-02-08TM02Termination of appointment of Eleanor Jane Coner on 2019-01-26
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GILCHRIST
2018-08-22AP01DIRECTOR APPOINTED MRS FIONA GRAY
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS BRYSON
2018-04-12AP01DIRECTOR APPOINTED MRS WENDY MARIE TUBI
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WALKER
2018-02-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILSON
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NIALL SPROTT
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NEVIL CHARLES LEE
2017-06-15AP01DIRECTOR APPOINTED MR MELVYN WESTLEY ROFFE
2017-06-08AP01DIRECTOR APPOINTED MR JONATHAN THOMAS BRYSON
2017-06-08AP01DIRECTOR APPOINTED MRS MARYAM IMRAN
2017-06-05AP01DIRECTOR APPOINTED MR ALAN JOHN CAMERON MCKAY
2017-04-07AP01DIRECTOR APPOINTED MR NEVIL CHARLES LEE
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE NEILLIE
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHALMERS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ASHWORTH
2017-04-04AA31/07/16 TOTAL EXEMPTION FULL
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LASZLO NOVAK
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WALKER
2016-05-23AP01DIRECTOR APPOINTED MR NEIL DOUGLAS RODERICK MACLENNAN
2016-05-04AP01DIRECTOR APPOINTED MRS JANE WILSON
2016-05-04AP01DIRECTOR APPOINTED MRS JANETTE NEILLIE
2016-05-04AP01DIRECTOR APPOINTED MR GEORGE GILCHRIST
2016-03-16AA31/07/15 TOTAL EXEMPTION FULL
2015-12-16AR0121/11/15 NO MEMBER LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MACVICAR
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MACVICAR
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA LIBRIZZI
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY THOMSON
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE SUZZANNE AGGUS ASHWORTH / 28/03/2015
2015-06-10AP01DIRECTOR APPOINTED MRS LINDSAY JANE LAW
2015-06-10AP01DIRECTOR APPOINTED MRS ELIZABETH SUZANNE WATT
2015-03-16AA31/07/14 TOTAL EXEMPTION FULL
2014-12-15AR0121/11/14 NO MEMBER LIST
2014-07-14RES13ALTER BYE-LAWS 22/03/2014
2014-07-14RES01ALTER ARTICLES 22/03/2014
2014-06-24MEM/ARTSARTICLES OF ASSOCIATION
2014-06-23AP01DIRECTOR APPOINTED MR ALASDAIR NIALL SPROTT
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LIVESTON
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2014-04-08AA31/07/13 TOTAL EXEMPTION FULL
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MACVICAR / 25/11/2013
2013-12-06AR0121/11/13 NO MEMBER LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAIR
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY KILDAY
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GRANT
2013-03-20AP01DIRECTOR APPOINTED MS GERALDINE MACVICAR
2013-03-20AP01DIRECTOR APPOINTED MRS SHEILA WALKER
2013-01-28AP01DIRECTOR APPOINTED MRS VERONICA LIBRIZZI
2012-12-12AR0121/11/12 NO MEMBER LIST
2012-12-12AP01DIRECTOR APPOINTED MISS SUSAN LIVESTON
2012-12-12AP01DIRECTOR APPOINTED MR LASZLO NOVAK
2012-12-12AP01DIRECTOR APPOINTED MS JULIE SUZZANNE AGGUS ASHWORTH
2012-12-12AP01DIRECTOR APPOINTED MR PAUL CAMPBELL
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD MCKINSTRY
2012-12-04AA31/07/12 TOTAL EXEMPTION FULL
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CUNNINGHAM
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM, 2ND FLOOR, 53 GEORGE STREET, EDINBURGH, EH2 2HT
2011-12-07AR0121/11/11 NO MEMBER LIST
2011-12-07AP01DIRECTOR APPOINTED MRS LINDA GRANT
2011-12-07AP01DIRECTOR APPOINTED MRS CLAIRE MAIR
2011-12-07AP01DIRECTOR APPOINTED MR KENNETH JOHN TAYLOR
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HERSCHELL
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GIBSON
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BOYLE
2011-11-25AA31/07/11 TOTAL EXEMPTION FULL
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DOMINI GRANT
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MAY MAHON / 14/05/2011
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE DRYBURGH
2010-11-29AR0121/11/10 NO MEMBER LIST
2010-11-29AP01DIRECTOR APPOINTED MS HOLLY KILDAY
2010-11-29AP01DIRECTOR APPOINTED MS LESLEY THOMSON
2010-11-29AP01DIRECTOR APPOINTED MRS DOMINI MARIE GRANT
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS VALENTINE
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCOLL
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PEDEN HERSCHELL / 06/11/2010
2010-11-22AA31/07/10 TOTAL EXEMPTION FULL
2010-09-17AP01DIRECTOR APPOINTED MR IAN ANDERSON
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE AITKEN
2010-09-17AP01DIRECTOR APPOINTED MR ROBERT PEDEN HERSCHELL
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR REID HUTCHISON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ALDERSON
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER STEWART
2009-12-22AP01DIRECTOR APPOINTED MS JEANNA HAZEL BRADY
2009-12-18AP01DIRECTOR APPOINTED MRS PATRICIA KATE CUNNINGHAM
2009-12-18AR0121/11/09 NO MEMBER LIST
2009-12-18AP01DIRECTOR APPOINTED MR GERRARD MCKINSTRY
2009-12-18AP01DIRECTOR APPOINTED MR NEIL SMITH
2009-12-18AP01DIRECTOR APPOINTED MRS SALLY WALKER
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES VALENTINE / 07/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JENNIFER ANNE STEWART / 07/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCOLL / 07/11/2009
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTTISH PARENT TEACHER COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH PARENT TEACHER COUNCIL
Trademarks
We have not found any records of SCOTTISH PARENT TEACHER COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH PARENT TEACHER COUNCIL. 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 (85590 - Other education n.e.c.) as SCOTTISH PARENT TEACHER COUNCIL are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH PARENT TEACHER COUNCIL 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 SCOTTISH PARENT TEACHER COUNCIL 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 SCOTTISH PARENT TEACHER COUNCIL 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.