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

SCOTTISHPOWER INVESTMENTS LIMITED

C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND,
Company Registration Number
SC155873
Private Limited Company
Liquidation

Company Overview

About Scottishpower Investments Ltd
SCOTTISHPOWER INVESTMENTS LIMITED was founded on 1995-02-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Scottishpower Investments 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
SCOTTISHPOWER INVESTMENTS LIMITED
 
Legal Registered Office
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Other companies in G2
 
Filing Information
Company Number SC155873
Company ID Number SC155873
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-11 13:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISHPOWER INVESTMENTS 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 SCOTTISHPOWER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07
MARION VENMAN
Director 2007-10-26
DONALD JAMES WRIGHT
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
ADRIAN JAMES MACANDREW COATS
Director 2008-07-16 2009-12-31
SUSAN MARY REILLY
Director 2006-08-29 2008-06-30
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
SHEELAGH JANE DUFFIELD
Director 2006-08-29 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2005-09-30 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-06-13 2006-06-30
RUPERT JAMES STANLEY
Director 2006-02-28 2006-05-03
IAN SIMON MACGREGOR RUSSELL
Director 1995-02-24 2006-02-16
ANDREW ROSS MITCHELL
Company Secretary 1995-02-24 2005-09-30
CHARLES ANDREW BERRY
Director 1999-11-08 2005-09-06
DAVID THOMAS NISH
Director 2001-10-04 2005-05-25
KENNETH LESLIE VOWLES
Director 1995-03-15 2002-03-31
IAN ROBINSON
Director 1995-03-15 2001-05-04
DUNCAN WHYTE
Director 1995-03-15 1999-05-31
MICHAEL JOHN KINSKI
Director 1995-03-15 1998-02-27
JOSEPH STEWART WOOD
Director 1995-02-24 1995-03-15
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1995-02-09 1995-02-24
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1995-02-09 1995-02-24
JAMES ROBERT WILL
Nominated Director 1995-02-09 1995-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 1 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2007-10-26 CURRENT 1999-09-29 Dissolved 2016-04-11
MARION VENMAN CALEDONIAN GAS LIMITED Director 2007-10-26 CURRENT 1991-04-17 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN SPPT LIMITED Director 2007-10-26 CURRENT 1997-03-03 Dissolved 2016-11-23
MARION VENMAN TELEDATA (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 1989-05-16 Dissolved 2017-06-02
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE CALLCENTRE SERVICE LIMITED Director 2007-10-26 CURRENT 1986-12-31 Dissolved 2017-09-30
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN DEMON INTERNET LIMITED Director 2007-10-26 CURRENT 1992-08-25 Dissolved 2018-01-12
MARION VENMAN SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation
DONALD JAMES WRIGHT SPPS TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
DONALD JAMES WRIGHT SPD FINANCE UK PLC Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-11-08
DONALD JAMES WRIGHT SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2009-12-31 CURRENT 1999-09-29 Dissolved 2016-04-11
DONALD JAMES WRIGHT SCOTTISH POWER UK GROUP LIMITED Director 2009-12-31 CURRENT 2005-12-01 Dissolved 2016-11-02
DONALD JAMES WRIGHT SCOTTISH POWER UK HOLDINGS LIMITED Director 2009-12-31 CURRENT 2002-06-18 Dissolved 2018-02-22
DONALD JAMES WRIGHT SCOTTISH POWER UK PLC Director 2009-12-31 CURRENT 1989-04-01 Active
DONALD JAMES WRIGHT SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2009-12-31 CURRENT 2001-12-21 Active
DONALD JAMES WRIGHT SCOTTISH POWER TRUSTEES LIMITED Director 2007-09-30 CURRENT 1991-03-22 Dissolved 2016-04-11
DONALD JAMES WRIGHT SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-09-30 CURRENT 1997-02-25 Dissolved 2016-04-11
DONALD JAMES WRIGHT ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED Director 2007-09-30 CURRENT 1965-09-24 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
2023-12-11Final Gazette dissolved via compulsory strike-off
2023-09-11Error
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 320 st. Vincent Street Glasgow G2 5AD Scotland
2021-06-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-14
2021-05-14CAP-SSSolvency Statement dated 13/05/21
2021-05-14SH19Statement of capital on 2021-05-14 GBP 1
2021-05-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-01AUDAUDITOR'S RESIGNATION
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES WRIGHT / 20/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARION VENMAN / 01/04/2017
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL HOWARD DAVIES on 2017-04-01
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 1 Atlantic Quay Glasgow G2 8SP
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100000000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02AR0119/02/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100000000
2015-03-11AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100000000
2014-03-13AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0119/02/13 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0119/02/12 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0119/02/11 ANNUAL RETURN FULL LIST
2011-02-09AP03Appointment of Michael Howard Davies as company secretary
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0119/02/10 FULL LIST
2010-01-25AP01DIRECTOR APPOINTED DONALD JAMES WRIGHT
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COATS
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01288bAPPOINTMENT TERMINATE, DIRECTOR SUSAN MARY REILLY LOGGED FORM
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR SUSAN REILLY
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-07-18288aDIRECTOR APPOINTED ADRIAN JAMES MACANDREW COATS
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-19MISCSECTION 394
2008-02-12225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-12-22AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-06AUDAUDITOR'S RESIGNATION
2006-11-01AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-06363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2005-12-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-10-11288bSECRETARY RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-07363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24363aRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-05AUDAUDITOR'S RESIGNATION
2003-02-20363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCOTTISHPOWER INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-22
Resolution2021-06-22
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISHPOWER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISHPOWER INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SCOTTISHPOWER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER INVESTMENTS LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISHPOWER INVESTMENTS 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 (64999 - Financial intermediation not elsewhere classified) as SCOTTISHPOWER INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISHPOWER INVESTMENTS 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 TypeAppointmen
Defending partySCOTTISHPOWER INVESTMENTS LIMITEDEvent Date2021-06-22
Company Number: SC155873 Name of Company: SCOTTISHPOWER INVESTMENTS LIMITED Previous Name of Company: Randotte (No. 364) Limited Nature of Business: Financial intermediation not elsewhere classified T…
 
Initiating party Event TypeResolution
Defending partySCOTTISHPOWER INVESTMENTS LIMITEDEvent Date2021-06-22
SCOTTISHPOWER INVESTMENTS LIMITED Company Number: SC155873 Registered office: 320 St Vincent Street, Glasgow, Scotland, G2 5AD Principal trading address: N/A The following written resolutions of the m…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISHPOWER INVESTMENTS 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 SCOTTISHPOWER INVESTMENTS 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.