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

CRAIGNISH COMMUNITY COMPANY LIMITED

Seaforth, Ardfern, Lochgilphead, PA31 8AN,
Company Registration Number
SC270732
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Craignish Community Company Ltd
CRAIGNISH COMMUNITY COMPANY LIMITED was founded on 2004-07-15 and has its registered office in Lochgilphead. The organisation's status is listed as "Active". Craignish Community Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CRAIGNISH COMMUNITY COMPANY LIMITED
 
Legal Registered Office
Seaforth
Ardfern
Lochgilphead
PA31 8AN
Other companies in PA31
 
Filing Information
Company Number SC270732
Company ID Number SC270732
Date formed 2004-07-15
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 10:25:21
Primary Source:Companies House
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 CRAIGNISH COMMUNITY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHIL HARRY DICKINSON
Company Secretary 2017-04-12
TIMOTHY DAVID BARLOW
Director 2015-04-14
JOHN STEPHEN CLARKE
Director 2018-06-20
WILL CRAIG
Director 2018-04-11
RORY DAY
Director 2015-01-14
PHILIP HARRY DICKINSON
Director 2017-02-08
STUART MERLYN EDWARDS
Director 2013-08-14
IAIN OGILVY SWAIN SAUNDERS
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM ANTHONY SMYTH
Director 2008-10-21 2018-04-11
JAN VANESSA BROWN
Director 2008-10-21 2018-03-11
ROBERT THOMAS CARSS
Director 2014-04-09 2017-11-08
JAN VANESSA BROWN
Company Secretary 2009-04-22 2017-04-12
ELIZABETH MARY WISHART MACINALLY
Director 2014-04-09 2017-04-12
PAUL RICHARD MILLS
Director 2015-04-14 2017-04-12
ROBERT ALEXANDER NEIL MACKILLIGIN
Director 2008-12-10 2016-04-13
BRUCE EDWARD BARTON
Director 2011-04-27 2015-04-14
RONALD DAVID MCILQUHAM
Director 2011-02-14 2015-04-14
IAN JAMIESON
Director 2013-03-13 2014-06-30
JANINE CALDER
Director 2011-04-27 2014-04-09
CHRISTINE BRIDGET JENSEN
Director 2011-12-14 2012-04-17
CHRISTINE BRIDGET JENSEN
Director 2008-04-24 2011-04-27
MARK SIMON POTTER-IRWIN
Director 2008-03-27 2011-04-27
IAIN JOSEPH PETER CATTERWELL
Director 2007-05-08 2010-04-14
DIANE JOAN STEELE
Company Secretary 2005-07-04 2009-04-22
MADELEINE LESLIE
Director 2008-06-04 2009-04-22
LUKE SILVAN
Director 2008-03-27 2009-04-22
DIANE JOAN STEELE
Director 2004-07-15 2009-04-22
ANTONIA BAIRD
Director 2004-07-15 2008-03-27
JENNY ENGLAND
Director 2007-05-08 2008-03-27
KATHERINE THERESA RITCHIE
Director 2005-01-12 2007-05-08
VALERIA MAY SINCLAIR
Director 2005-01-12 2007-05-08
MALCOLM ALEXANDER CAMPBELL
Director 2005-01-12 2007-02-08
ELIZABETH MARY WISHART MACINALLY
Director 2005-01-12 2006-04-04
JAMES LESLIE
Company Secretary 2004-07-15 2005-07-04
JAMES LESLIE
Director 2004-07-15 2005-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY DAY BEECHLEAVES LIMITED Director 2011-09-23 CURRENT 2011-09-23 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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14DIRECTOR APPOINTED MRS AMANDA LOUISE CLARKE
2023-07-13APPOINTMENT TERMINATED, DIRECTOR IAIN OGILVY SWAIN SAUNDERS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANGIE BIRD
2023-07-13DIRECTOR APPOINTED MISS JANE ALISON SMEE
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-30Memorandum articles filed
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RORY DAY
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEPHEN
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED MS LAURA LESLIE-SHERWOOD
2021-11-16AP01DIRECTOR APPOINTED MR MARK HAMPTON
2021-11-15AP01DIRECTOR APPOINTED MS SIOBHAN HEALY
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID BARLOW
2021-11-15TM02Termination of appointment of Angie Bird on 2021-07-14
2021-11-15AP03Appointment of Miss Jane Alison Smee as company secretary on 2021-09-15
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Duine Ardfern Lochgilphead PA31 8QN Scotland
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AP01DIRECTOR APPOINTED MS ANGIE BIRD
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-05-23AP03Appointment of Ms Angie Bird as company secretary on 2020-10-14
2021-05-23AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER SMYTH
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM PO Box PA31 8UU Highclere House Highclere House Craobh Haven Lochgilphead Argyll and Bute PA31 8UU United Kingdom
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN CLARKE
2020-09-28TM02Termination of appointment of John Stephen Clarke on 2020-09-09
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MANNION
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MANNION
2020-03-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILL CRAIG
2019-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILL CRAIG
2019-10-04AP03Appointment of Mr John Stephen Clarke as company secretary on 2019-10-03
2019-10-03AP01DIRECTOR APPOINTED MS. VICTORIA KATE BURNETT
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRY DICKINSON
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM Craignish Village Hall, Ardfern Lochgilphead Argyll PA31 8QN
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07AP01DIRECTOR APPOINTED MS PATRICIA O'REILLY
2019-05-07TM02Termination of appointment of Phil Harry Dickinson on 2019-04-11
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART MERLYN EDWARDS
2018-06-29TM01TERMINATE DIR APPOINTMENT
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMYTH
2018-06-29AP01DIRECTOR APPOINTED MR WILL CRAIG
2018-06-29AP01DIRECTOR APPOINTED MR JOHN STEPHEN CLARKE
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JAN BROWN
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS CARSS
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-05-30AP03Appointment of Mr Phil Harry Dickinson as company secretary on 2017-04-12
2017-05-30TM02Termination of appointment of Jan Vanessa Brown on 2017-04-12
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACINALLY
2017-05-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16AP01DIRECTOR APPOINTED MR PHILIP HARRY DICKINSON
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BARLOW / 13/04/2016
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BARTON / 13/04/2016
2016-04-28AP01DIRECTOR APPOINTED MR IAIN SAUNDERS
2016-04-15AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER NEIL MACKILLIGIN
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-14AP01DIRECTOR APPOINTED MR TIMOTHY DAVID BARTON
2015-05-14AP01DIRECTOR APPOINTED MR PAUL RICHARD MILLS
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCILQUHAM
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BARTON
2015-04-27AR0110/04/15 NO MEMBER LIST
2015-03-26AA31/12/14 TOTAL EXEMPTION FULL
2015-03-16AP01DIRECTOR APPOINTED MR. ROBERT THOMAS CARSS
2015-02-11AP01DIRECTOR APPOINTED MR RORY DAY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMIESON
2014-04-30AA31/12/13 TOTAL EXEMPTION FULL
2014-04-25AR0110/04/14 NO MEMBER LIST
2014-04-25AP01DIRECTOR APPOINTED MS ELIZABETH MARY WISHART MACINALLY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JANINE CALDER
2013-11-25AP01DIRECTOR APPOINTED MISTER STUART MERLYN EDWARDS
2013-11-25AP01DIRECTOR APPOINTED MISTER IAN JAMIESON
2013-04-10AR0110/04/13 NO MEMBER LIST
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-18AR0115/07/12 NO MEMBER LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENSEN
2012-04-23AA31/12/11 TOTAL EXEMPTION FULL
2012-02-24AP01DIRECTOR APPOINTED CHRISTINE BRIDGET JENSEN
2011-07-20AR0115/07/11 NO MEMBER LIST
2011-07-20AP01DIRECTOR APPOINTED MR RONALD DAVID MCILQUHAM
2011-07-20AP01DIRECTOR APPOINTED MR BRUCE EDWARD BARTON
2011-07-20AP01DIRECTOR APPOINTED MISS JANINE CALDER
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILDING
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SUGDEN
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK POTTER-IRWIN
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENSEN
2011-05-12AA31/12/10 TOTAL EXEMPTION FULL
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-08-26AR0115/07/10 NO MEMBER LIST
2010-08-26AP01DIRECTOR APPOINTED CHRISTINE JEAN SUGDEN
2010-08-26AP01DIRECTOR APPOINTED JANE WILDING
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANIA ZWOZDIAK
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON POTTER-IRWIN / 15/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER NEIL MACKILLIGIN / 15/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BRIDGET JENSEN / 15/07/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CATTERWELL
2009-08-04363aANNUAL RETURN MADE UP TO 15/07/09
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR MADELEINE LESLIE
2009-04-30AA31/12/08 TOTAL EXEMPTION FULL
2009-04-28288aDIRECTOR APPOINTED MISS ANIA YVONNE KATERYNA ZWOZDIAK
2009-04-27288aSECRETARY APPOINTED MRS JAN VANESSA BROWN
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DIANE STEELE
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR LUKE SILVAN
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY DIANE STEELE
2009-03-04225PREVSHO FROM 14/01/2009 TO 31/12/2008
2009-01-08288aDIRECTOR APPOINTED MR ROBERT ALEXANDER NEIL MACKILLIGIN
2008-12-03288aDIRECTOR APPOINTED MR. PAUL WILLIAM ANTHONY SMYTH
2008-12-03288aDIRECTOR APPOINTED MRS JAN VANESSA BROWN
2008-12-02288aDIRECTOR APPOINTED MS MADELEINE LESLIE
2008-07-29363aANNUAL RETURN MADE UP TO 15/07/08
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WILES
2008-05-27288aDIRECTOR APPOINTED MRS CHRISTINE BRIDGET JENSEN
2008-05-20288aDIRECTOR APPOINTED MR LUKE SILVAN
2008-05-20288aDIRECTOR APPOINTED MR MARK SIMON POTTER-IRWIN
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR JENNY ENGLAND
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR ANTONIA BAIRD
2008-05-02RES01ADOPT MEM AND ARTS 27/03/2008
2008-04-07AA14/01/08 TOTAL EXEMPTION SMALL
2007-08-06363aANNUAL RETURN MADE UP TO 15/07/07
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRAIGNISH COMMUNITY COMPANY 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 CRAIGNISH COMMUNITY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAIGNISH COMMUNITY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 CRAIGNISH COMMUNITY COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 16,743
Current Assets 2012-01-01 £ 16,743
Shareholder Funds 2012-01-01 £ 15,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAIGNISH COMMUNITY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGNISH COMMUNITY COMPANY LIMITED
Trademarks
We have not found any records of CRAIGNISH COMMUNITY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGNISH COMMUNITY COMPANY 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 (82990 - Other business support service activities n.e.c.) as CRAIGNISH COMMUNITY COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGNISH COMMUNITY COMPANY 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 CRAIGNISH COMMUNITY COMPANY 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 CRAIGNISH COMMUNITY COMPANY 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.