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

ACRETREE

C/O ROBB FERGUSON REGENT COURT, 70 WEST REGENT STREET, GLASGOW, G2 2QZ,
Company Registration Number
SC251393
Private Unlimited Company
Active

Company Overview

About Acretree
ACRETREE was founded on 2003-06-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Acretree is a Private Unlimited Company registered in UNITED KINGDOM 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
ACRETREE
 
Legal Registered Office
C/O ROBB FERGUSON REGENT COURT
70 WEST REGENT STREET
GLASGOW
G2 2QZ
Other companies in G2
 
Filing Information
Company Number SC251393
Company ID Number SC251393
Date formed 2003-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817437322  
Last Datalog update: 2024-11-05 20:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRETREE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COMPLEX FINANCIAL SOLUTIONS LIMITED   MW SOLUTIONS 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 ACRETREE

Current Directors
Officer Role Date Appointed
ROBERT WILLS
Director 2003-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MAXMAC REGISTRATIONS LIMITED
Company Secretary 2004-12-15 2008-04-30
HBM SAYERS (A FIRM)
Company Secretary 2003-10-09 2004-11-08
IAN MICHAEL HAMILTON
Company Secretary 2003-07-04 2003-10-09
BRIAN REID LTD.
Nominated Secretary 2003-06-18 2003-07-04
STEPHEN MABBOTT LTD.
Nominated Director 2003-06-18 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLS BRUNSWICK COURT (LEEDS) MANAGEMENT LIMITED Director 2004-10-20 CURRENT 1990-06-04 Dissolved 2017-08-29

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
2024-08-09CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland
2022-09-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2513930062
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2513930061
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2513930060
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2513930059
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1515903
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2513930058
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2513930057
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10RES01ADOPT ARTICLES 26/07/2017
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O MAXMAC REGISTRATIONS SIXTH FLOOR 53 BOTHWELL STREET GLASGOW G2 6TS
2017-08-10CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-08-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-08-10FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-08-10RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-08-10RES01ADOPT ARTICLES 26/07/2017
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O MAXMAC REGISTRATIONS SIXTH FLOOR 53 BOTHWELL STREET GLASGOW G2 6TS
2017-08-10CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-08-10FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-08-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-08-10RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLS
2017-02-06RP04AR01Second filing of the annual return made up to 2016-06-18
2017-02-06ANNOTATIONSecond Filing
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1515903
2016-06-27AR0118/06/16 FULL LIST
2016-06-27LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1515903
2016-06-27AR0118/06/16 STATEMENT OF CAPITAL GBP 1515903
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1515903
2015-07-13AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1515903
2014-07-09AR0118/06/14 ANNUAL RETURN FULL LIST
2014-01-07AAMDAmended accounts made up to 2012-12-31
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-17ANNOTATIONOther
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2513930056
2013-07-01AR0118/06/13 FULL LIST
2013-04-26AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-04-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2013-02-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2013-02-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-11-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 47
2012-11-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 45
2012-11-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 46
2012-11-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 44
2012-06-26AR0118/06/12 FULL LIST
2012-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-01AR0118/06/11 FULL LIST
2011-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-24AR0118/06/10 FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O MAXMAC REGISTRATIONS MAXWELL MACLAURIN SOLICITORS SIXTH FLOOR 53 BOTHWELL ST GLASGOW G2 6TS
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLS / 18/06/2010
2009-11-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2009-11-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2009-11-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2009-11-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLS / 01/10/2009
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-13363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-11-28363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-10419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-07-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2008-06-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY MAXMAC REGISTRATIONS LIMITED
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLS / 11/04/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLS / 18/03/2008
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
2008-02-19419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACRETREE 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 ACRETREE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 62
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 49
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2013-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2013-02-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
BOND & FLOATING CHARGE 2013-02-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2009-11-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2009-11-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2009-11-07 Outstanding SVENSKA HANDELSBANKEN AB(PUBL)
STANDARD SECURITY 2009-11-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2008-07-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2003-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-10-01 £ 1,928,245
Creditors Due Within One Year 2011-10-01 £ 216,441
Provisions For Liabilities Charges 2011-10-01 £ 19,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 ACRETREE

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,515,903
Cash Bank In Hand 2011-10-01 £ 1,456,020
Current Assets 2011-10-01 £ 1,482,038
Debtors 2011-10-01 £ 26,018
Fixed Assets 2011-10-01 £ 3,430,000
Secured Debts 2011-10-01 £ 1,928,245
Shareholder Funds 2011-10-01 £ 2,747,887
Tangible Fixed Assets 2011-10-01 £ 3,430,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACRETREE registering or being granted any patents
Domain Names
We do not have the domain name information for ACRETREE
Trademarks
We have not found any records of ACRETREE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRETREE. 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 (68100 - Buying and selling of own real estate) as ACRETREE are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACRETREE 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 ACRETREE 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 ACRETREE 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.