Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CREW 2000 (SCOTLAND)
Company Information for

CREW 2000 (SCOTLAND)

32 COCKBURN STREET, EDINBURGH, EH1 1PB,
Company Registration Number
SC176635
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Crew 2000 (scotland)
CREW 2000 (SCOTLAND) was founded on 1997-06-20 and has its registered office in . The organisation's status is listed as "Active". Crew 2000 (scotland) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREW 2000 (SCOTLAND)
 
Legal Registered Office
32 COCKBURN STREET
EDINBURGH
EH1 1PB
Other companies in EH1
 
Filing Information
Company Number SC176635
Company ID Number SC176635
Date formed 1997-06-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREW 2000 (SCOTLAND)
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 CREW 2000 (SCOTLAND)

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE BRODIE
Director 2013-09-19
MALCOLM BRUCE
Director 2013-09-19
KEVIN JOHN CRAIK
Director 2014-09-08
SYLVIA DAY
Director 2017-12-01
EMMA ANNE DOYLE
Director 2012-01-29
RICHARD ARMSTRONG MUIR
Director 2017-03-28
WILLIAM TANTON
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA-JO GARTSIDE
Director 2017-03-01 2017-09-04
JANE CARNALL
Director 2013-03-04 2016-11-29
JEREMY ADDERLEY
Company Secretary 2013-06-24 2016-08-31
DONALD BAIRD GAVINE
Director 2013-09-19 2014-04-18
NEIL ELLIS
Director 2012-01-29 2013-12-02
JOHN JAMES ARTHUR
Company Secretary 2012-10-29 2013-03-31
KENNETH ALEXANDER COCKERELL
Director 2011-01-31 2012-09-24
ANNA LOUISE ROSS
Company Secretary 2005-03-30 2012-01-29
BENJAMIN DAVENPORT
Director 2010-03-20 2012-01-29
DAWN ABELL
Director 2009-10-26 2011-09-26
PHILIP COCHRANE
Director 2010-03-20 2010-11-18
DAVE WILLIAM CARSON
Director 2009-09-28 2010-10-31
BENJAMIN DAVENPORT
Director 2009-02-12 2010-01-29
HANDSON CHIWESHENGA
Director 2009-01-29 2009-10-26
ANNA LOUISE ROSS
Company Secretary 2005-03-30 2009-01-29
KIRSTY BLACK
Director 2005-02-26 2009-01-29
HANDSON CHIWESHENGA
Director 2008-05-27 2009-01-29
BENJAMIN DAVENPORT
Director 2008-02-06 2009-01-29
BENJAMIN DAVENPORT
Director 2007-01-30 2008-01-30
KENNETH ALEXANDER COCKERELL
Director 2003-02-01 2007-05-30
RUTH BRANIFF
Director 2005-11-30 2006-03-29
KENNETH ALEXANDER COCKERELL
Company Secretary 2005-02-26 2005-03-30
ARTEMIS PANA
Company Secretary 2000-11-28 2005-02-26
RICHARD MERLIN MACDONALD BIGGS
Director 2004-01-27 2005-02-26
THOMAS DIBDIN
Company Secretary 1998-07-29 2001-07-27
ANGIE BROWN-SIMPSON
Director 2000-11-28 2001-07-27
THOMAS DIBDIN
Director 1998-07-29 2001-07-27
BRIAN REID
Nominated Secretary 1997-06-20 1997-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN CRAIK THE ROYAL HIGHLAND EDUCATION TRUST Director 2017-07-20 CURRENT 1990-03-16 Active
KEVIN JOHN CRAIK CALEDONIA SOCIAL CARE LIMITED Director 2016-10-10 CURRENT 2016-06-06 Active
RICHARD ARMSTRONG MUIR ARMSTRONG COOPER LTD Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
RICHARD ARMSTRONG MUIR THE ENTREPRENEUR AGENCY LTD Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2015-04-10
RICHARD ARMSTRONG MUIR SBG RESTAURANTS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2014-11-28
RICHARD ARMSTRONG MUIR BRIGHT FUTURES GROUP PLC Director 2008-10-31 CURRENT 2001-11-19 Dissolved 2016-11-12
RICHARD ARMSTRONG MUIR RAM RESTAURANTS LIMITED Director 2008-05-08 CURRENT 2008-05-08 Dissolved 2015-01-06

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
2023-09-15APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON AMCOTTS MURDIE
2023-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-28DIRECTOR APPOINTED MR GAVIN CHARLES HERON
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON AMCOTTS MURDIE
2023-01-30DIRECTOR APPOINTED MRS MICHELLE SARAH HAZEL JANE RAY
2023-01-30DIRECTOR APPOINTED MISS ANTARE DAWN GLOVER
2023-01-06APPOINTMENT TERMINATED, DIRECTOR EMMA ANNE DOYLE
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MICHELLE SARAH HAZEL JANE RAY
2022-09-14APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUTCHISON
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUTCHISON
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MRS MICHELLE SARAH HAZEL JANE RAY
2022-04-27DIRECTOR APPOINTED MR GRAHAM HUTCHISON
2022-04-27AP01DIRECTOR APPOINTED MR GRAHAM HUTCHISON
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MIA TIBBIE BAKER
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BRODIE
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07CH01Director's details changed for Mrs Michelle Sarah Hazel Jane Ray on 2021-06-30
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-22AP01DIRECTOR APPOINTED MR RICHARD HEDLEY BEASTALL
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG MUIR
2021-06-15AP01DIRECTOR APPOINTED MRS MICHELLE SARAH HAZEL JANE RAY
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA SMITH
2021-06-10AP01DIRECTOR APPOINTED MS MIA TIBBIE BAKER
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA DAY
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD CAMPBELL
2020-07-22CH01Director's details changed for Mr Richard Armstrong Muir on 2020-01-31
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED MRS SYLVIA DAY
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA SMITH
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-11AP01DIRECTOR APPOINTED MR DAVID GORDON AMCOTTS MURDIE
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MS GEMMA SMITH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TANTON
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MR WILLIAM TANTON
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HORGAN
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04AP01DIRECTOR APPOINTED MRS SYLVIA DAY
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA-JO GARTSIDE
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-22AP01DIRECTOR APPOINTED MR RICHARD ARMSTRONG MUIR
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DALE MCGINLEY
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IONA STEELE
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IONA STEELE
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IONA STEELE
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IONA STEELE
2017-03-10AP01DIRECTOR APPOINTED MS LAURA-JO GARTSIDE
2017-03-10AP01DIRECTOR APPOINTED MS LAURA-JO GARTSIDE
2017-03-10AP01DIRECTOR APPOINTED MS SARAH HORGAN
2017-03-10AP01DIRECTOR APPOINTED MS SARAH HORGAN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE CARNALL
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE CARNALL
2016-11-25TM02APPOINTMENT TERMINATED, SECRETARY JEREMY ADDERLEY
2016-10-13AP01DIRECTOR APPOINTED MISS IONA JANE STEELE
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07AR0114/06/16 NO MEMBER LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-18AR0114/06/15 NO MEMBER LIST
2015-02-10AP01DIRECTOR APPOINTED MR DALE MCGINLEY
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ELLI WILSON
2014-12-11AP01DIRECTOR APPOINTED ELLI WILSON
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AP01DIRECTOR APPOINTED MR KEVIN JOHN CRAIK
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GAVINE
2014-06-30AR0114/06/14 NO MEMBER LIST
2014-06-30AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BRODIE
2014-06-30AP01DIRECTOR APPOINTED DR MALCOLM BRUCE
2014-06-29AP01DIRECTOR APPOINTED MR DONALD BAIRD GAVINE
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'LOUGHLIN
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN JOHNSON
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIS
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0114/06/13 NO MEMBER LIST
2013-07-04AP03SECRETARY APPOINTED MR JEREMY ADDERLEY
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN ARTHUR
2013-06-24AP01DIRECTOR APPOINTED JANE CARNALL
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCBEAN
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAVILLE
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STINSON
2012-11-15AP01DIRECTOR APPOINTED MS MICHELLE ALISON O'LOUGHLIN
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT
2012-11-14AP03SECRETARY APPOINTED MR JOHN JAMES ARTHUR
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COCKERELL
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0114/06/12 NO MEMBER LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ROSS
2012-03-01AP01DIRECTOR APPOINTED MR NEIL ELLIS
2012-03-01AP01DIRECTOR APPOINTED MR JAMES EDWARD SAVILLE
2012-03-01AP01DIRECTOR APPOINTED MS ANNA MARY STINSON
2012-02-25AP01DIRECTOR APPOINTED MR DOUGLAS JOHN MCBEAN
2012-02-25AP01DIRECTOR APPOINTED MS EMMA ANNE DOYLE
2012-02-25TM02APPOINTMENT TERMINATED, SECRETARY ANNA ROSS
2012-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVENPORT
2012-01-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ABELL
2011-07-01AR0114/06/11 NO MEMBER LIST
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCWHIRTER
2011-06-08AP01DIRECTOR APPOINTED MR KENNETH ALEXANDER COCKERELL
2011-06-07AP01DIRECTOR APPOINTED MR PAUL DUNCAN SCOTT
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA STEWART-RODRIGUEZ
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCALL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COCHRANE
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVE CARSON
2011-02-07AA31/03/10 TOTAL EXEMPTION FULL
2010-07-05AR0114/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LOUISE ROSS / 14/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW MCCALL / 14/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WILLIAM CARSON / 14/06/2010
2010-05-13AP01DIRECTOR APPOINTED MS ELEANOR MCWHIRTER
2010-04-21AP01DIRECTOR APPOINTED MR BENJAMIN DAVENPORT
2010-04-20AP01DIRECTOR APPOINTED MR PHILIP COCHRANE
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN MARGARET JOHNSTON / 08/04/2010
2010-04-07AP01DIRECTOR APPOINTED MS ANN MARGARET JOHNSTON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY JOSHI
2010-02-23AP01DIRECTOR APPOINTED MS CRISTINA STEWART-RODRIGUEZ
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVENPORT
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-12-21AP01DIRECTOR APPOINTED MS DAWN ABELL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HANDSON CHIWESHENGA
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCGLONE
2009-11-21AP01DIRECTOR APPOINTED PAUL DUNCAN SCOTT
2009-11-19AP01DIRECTOR APPOINTED MR DAVE WILLIAM CARSON
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

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 CREW 2000 (SCOTLAND) 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 CREW 2000 (SCOTLAND)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREW 2000 (SCOTLAND) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of CREW 2000 (SCOTLAND) registering or being granted any patents
Domain Names

CREW 2000 (SCOTLAND) owns 1 domain names.

crew2000.co.uk  

Trademarks
We have not found any records of CREW 2000 (SCOTLAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREW 2000 (SCOTLAND). 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 (86900 - Other human health activities) as CREW 2000 (SCOTLAND) are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CREW 2000 (SCOTLAND) 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 CREW 2000 (SCOTLAND) 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 CREW 2000 (SCOTLAND) 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.