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

POSITIVE CARE SCOTLAND LIMITED

14 CITY QUAY, CAMPERDOWN STREET, DUNDEE, DD1 3JA,
Company Registration Number
SC178390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Positive Care Scotland Ltd
POSITIVE CARE SCOTLAND LIMITED was founded on 1997-09-01 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Positive Care Scotland Limited is a Private Limited Company 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
POSITIVE CARE SCOTLAND LIMITED
 
Legal Registered Office
14 CITY QUAY, CAMPERDOWN STREET
DUNDEE
DD1 3JA
Other companies in G77
 
Filing Information
Company Number SC178390
Company ID Number SC178390
Date formed 1997-09-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-11-05 08:47:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSITIVE CARE SCOTLAND 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 POSITIVE CARE SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Director 2017-06-14
JAMES THORBURN-MUIRHEAD
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS H CARR
Director 2016-03-18 2017-06-14
STEPHEN H CARR
Director 2016-03-18 2017-06-14
JANIS SHARPE
Company Secretary 2005-04-11 2016-03-18
ANDREW SHARPE
Director 2003-09-29 2016-03-18
ALAN LESLIE SHARPE
Company Secretary 1997-09-17 2005-04-11
ALAN LESLIE SHARPE
Director 1997-09-17 2005-04-11
CHRISTINE MURDOCH SHARPE
Director 1997-09-17 2005-04-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-09-01 1997-09-17
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-09-01 1997-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN ABACAREDIG HOLDINGS LIMITED Director 2016-02-26 CURRENT 2013-07-17 Active
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2015-08-24 CURRENT 2006-09-04 Active
NICHOLAS GOODBAN FREEDOM CHOICE CARE LTD Director 2015-02-26 CURRENT 2006-03-27 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN SAGE CARE LIMITED Director 2015-01-26 CURRENT 1996-12-06 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN HELP AT HOME (EGERTON LODGE) LIMITED Director 2015-01-26 CURRENT 1995-03-20 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN CUSTOM CARE LIMITED Director 2015-01-26 CURRENT 1995-12-27 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN LONDON HOME CARE LIMITED Director 2015-01-25 CURRENT 1987-10-08 Dissolved 2015-10-06
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
JAMES THORBURN-MUIRHEAD ATHENA CARE LIMITED Director 2018-03-02 CURRENT 2001-06-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD I S S HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD SAGE CARE LIMITED Director 2017-05-02 CURRENT 1996-12-06 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD HELP AT HOME (EGERTON LODGE) LIMITED Director 2017-05-02 CURRENT 1995-03-20 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD FREEDOM CHOICE CARE LTD Director 2017-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2017-05-02 CURRENT 2006-09-04 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD ABACAREDIG HOLDINGS LIMITED Director 2017-05-02 CURRENT 2013-07-17 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD CUSTOM CARE LIMITED Director 2017-05-02 CURRENT 1995-12-27 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 Active - Proposal to Strike off

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
2018-01-09AA01CURREXT FROM 31/10/2017 TO 31/03/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2017-07-05RES13AUTHORITY UNDER SECTION 175 14/06/2017
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ
2017-06-19AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2017-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR
2017-06-18AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2017-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DENIS CARR
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 490
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF SCOTLAND
2016-03-29AP01DIRECTOR APPOINTED MR DENIS H CARR
2016-03-29AP01DIRECTOR APPOINTED MR STEPHEN H CARR
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARPE
2016-03-29AA01CURREXT FROM 30/09/2016 TO 31/10/2016
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3A KIRKHILL HOUSE BROOM ROAD EAST NEWTON MEARNS G77 5LL
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY JANIS SHARPE
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-17AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 490
2015-11-27AR0101/09/15 FULL LIST
2015-06-10AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 490
2014-10-02AR0101/09/14 FULL LIST
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-03AR0101/09/13 FULL LIST
2013-02-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-26AR0101/09/12 FULL LIST
2012-05-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-25AR0101/09/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHARPE / 01/09/2011
2011-05-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-15AR0101/09/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHARPE / 31/08/2010
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANIS SHARPE / 01/09/2010
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM NETHERMILL NETHERTON ROAD LANGBANK RENFREWSHIRE PA14 6YG
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-24363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-22363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-04-29169£ IC 1000/490 11/04/05 £ SR 510@1=510
2005-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-19288aNEW DIRECTOR APPOINTED
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-09363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-10363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-07-0588(2)RAD 06/06/01--------- £ SI 998@1=998 £ IC 2/1000
2000-09-13363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-30363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-23363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1997-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-21CERTNMCOMPANY NAME CHANGED STAFFASAND LIMITED CERTIFICATE ISSUED ON 22/10/97
1997-10-16288aNEW SECRETARY APPOINTED
1997-10-16287REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1997-10-16288aNEW DIRECTOR APPOINTED
1997-10-16SRES01ALTER MEM AND ARTS 17/09/97
1997-10-16288bDIRECTOR RESIGNED
1997-10-16288bSECRETARY RESIGNED
1997-10-16288aNEW DIRECTOR APPOINTED
1997-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to POSITIVE CARE SCOTLAND 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 POSITIVE CARE SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 POSITIVE CARE SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of POSITIVE CARE SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSITIVE CARE SCOTLAND LIMITED
Trademarks
We have not found any records of POSITIVE CARE SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSITIVE CARE SCOTLAND 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 (88100 - Social work activities without accommodation for the elderly and disabled) as POSITIVE CARE SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POSITIVE CARE SCOTLAND 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 POSITIVE CARE SCOTLAND 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 POSITIVE CARE SCOTLAND 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.