Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BHARAT FORGE SCOTTISH STAMPINGS LIMITED
Company Information for

BHARAT FORGE SCOTTISH STAMPINGS LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC222236
Private Limited Company
Dissolved

Dissolved 2014-07-03

Company Overview

About Bharat Forge Scottish Stampings Ltd
BHARAT FORGE SCOTTISH STAMPINGS LIMITED was founded on 2001-08-15 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2014-07-03 and is no longer trading or active.

Key Data
Company Name
BHARAT FORGE SCOTTISH STAMPINGS LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH1
 
Previous Names
SCOTTISH STAMPINGS LIMITED10/01/2006
IMATRA STAMPINGS LIMITED04/02/2002
MM&S (2796) LIMITED18/10/2001
Filing Information
Company Number SC222236
Date formed 2001-08-15
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-07-03
Type of accounts FULL
Last Datalog update: 2015-05-18 18:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHARAT FORGE SCOTTISH STAMPINGS 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 BHARAT FORGE SCOTTISH STAMPINGS LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-10-13
SANJEEV GAJANAN JOGLEKAR
Director 2012-09-15
AMIT BABASAHEB KALYANI
Director 2005-09-21
BABASAHEB NEELKANTH KALYANI
Director 2005-09-21
SUBODH TANDALE
Director 2005-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BOYLAN
Director 2009-05-29 2012-09-15
PRAVEEN KUMAR MAHESHWARI
Director 2005-11-19 2012-09-15
DAN-AKE WIDENBERG
Director 2001-10-23 2009-05-29
THOMAS DUCKERS
Director 2005-11-19 2007-02-09
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2005-11-19 2006-10-13
BJORN KONRADSEN
Company Secretary 2001-10-23 2005-09-21
BJORN KONRADSEN
Director 2002-01-30 2005-09-21
KALEVI ANTERO LAAKSONEN
Director 2002-01-30 2005-09-21
KARI TAHTINEN
Director 2002-01-30 2005-09-21
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2001-08-15 2001-10-23
VINDEX LIMITED
Nominated Director 2001-08-15 2001-10-23
VINDEX SERVICES LIMITED
Nominated Director 2001-08-15 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17
SANJEEV GAJANAN JOGLEKAR BHARAT FORGE INTERNATIONAL LIMITED Director 2010-12-03 CURRENT 2010-12-03 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
2014-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 1 GEORGE SQUARE GLASGOW G2 1AL UNITED KINGDOM
2013-08-21LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-27LATEST SOC27/09/12 STATEMENT OF CAPITAL;GBP 5745500
2012-09-27AR0101/09/12 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED MR SANJEEV JOGLEKAR
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYLAN
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PRAVEEN MAHESHWARI
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O MACLAY MURRAY & SPENS LLP 151 ST VINCENT STREET GLASGOW G2 5NJ UNITED KINGDOM
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0101/09/11 FULL LIST
2011-11-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-28SH0114/10/10 STATEMENT OF CAPITAL GBP 5745500
2010-09-08AR0101/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIT BABASAHEB KALYANI / 01/01/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUBODH TANDALE / 01/01/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PRAVEEN KUMAR MAHESHWARI / 01/01/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BABASAHEB NEELKANTH KALYANI / 01/01/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOYLAN / 01/01/2010
2010-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/01/2010
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM NEPTUNE WORKS EAST PARK ROAD AYR AYRSHIRE KA8 9HR
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAN-AKE WIDENBERG
2009-06-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-11288aDIRECTOR APPOINTED KEVIN BOYLAN
2009-06-11288bAPPOINTMENT TERMINATE, DIRECTOR DAN-AKE WIDENBERG LOGGED FORM
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PRAVEEN MAHESHWARI / 01/01/2008
2008-03-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-02288bSECRETARY RESIGNED
2007-08-16363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288bDIRECTOR RESIGNED
2006-09-12363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-01-10CERTNMCOMPANY NAME CHANGED SCOTTISH STAMPINGS LIMITED CERTIFICATE ISSUED ON 10/01/06
2006-01-10RES13APPOINT AUDITOR 19/11/05
2005-12-29288aNEW SECRETARY APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bSECRETARY RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-05-20MISCSECT 394 AUDITORS RESIGNATION
2004-08-10363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-29363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28410 - Manufacture of metal forming machinery




Licences & Regulatory approval
We could not find any licences issued to BHARAT FORGE SCOTTISH STAMPINGS 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 BHARAT FORGE SCOTTISH STAMPINGS 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
FLOATING CHARGE 2008-02-29 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BHARAT FORGE SCOTTISH STAMPINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHARAT FORGE SCOTTISH STAMPINGS LIMITED
Trademarks
We have not found any records of BHARAT FORGE SCOTTISH STAMPINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHARAT FORGE SCOTTISH STAMPINGS 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 (28410 - Manufacture of metal forming machinery) as BHARAT FORGE SCOTTISH STAMPINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BHARAT FORGE SCOTTISH STAMPINGS 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 BHARAT FORGE SCOTTISH STAMPINGS 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 BHARAT FORGE SCOTTISH STAMPINGS 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.