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

RENFREWSHIRE CITIZENS ADVICE BUREAU

7 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS,
Company Registration Number
SC282019
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Renfrewshire Citizens Advice Bureau
RENFREWSHIRE CITIZENS ADVICE BUREAU was founded on 2005-03-22 and has its registered office in Paisley. The organisation's status is listed as "Active". Renfrewshire Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENFREWSHIRE CITIZENS ADVICE BUREAU
 
Legal Registered Office
7 GLASGOW ROAD
PAISLEY
RENFREWSHIRE
PA1 3QS
Other companies in PA1
 
Filing Information
Company Number SC282019
Company ID Number SC282019
Date formed 2005-03-22
Country SCOTLAND
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 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENFREWSHIRE CITIZENS ADVICE BUREAU
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 RENFREWSHIRE CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
THOMAS DEVINE
Company Secretary 2012-02-14
JAMES KENNEDY ARCHIBALD
Director 2014-02-06
GAVIN KENNY
Director 2012-09-14
ALLAN ROBERTSON
Director 2018-02-10
PHILIP SCOTT
Director 2017-02-14
KAY TAYLOR
Director 2012-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BIBBY
Director 2014-02-06 2018-02-05
MAEVE COWPER
Director 2012-09-14 2017-02-14
TONY LAWLER
Director 2015-09-29 2017-02-14
ISOBEL MILLAR
Director 2012-09-12 2017-02-14
PAULINE MUNRO
Director 2014-02-06 2017-02-14
HARRY ROBERTSON
Director 2015-12-11 2017-02-14
ALAN KENNETH BOWIE
Director 2012-09-12 2015-09-29
CLAIRE RANKINE
Director 2012-09-14 2015-09-29
ANDREW SCOBIE
Director 2014-02-06 2014-11-07
SHEILA CONNERY
Director 2012-09-12 2013-12-06
MICHIEL PETRUS ERASMUS
Director 2011-01-25 2013-12-06
EVELYN JANE RUSSELL
Director 2012-09-12 2013-12-06
AMISH AMIN
Director 2010-04-26 2012-09-12
JAMES KENNEDY ARCHIBALD
Director 2008-06-24 2012-09-12
THOMAS DEVINE
Director 2006-06-29 2012-09-12
FERGUS ELLEN
Director 2010-03-01 2012-09-12
HARRY ROBERTSON
Director 2011-11-24 2012-09-12
MICHELLE SCOTT
Director 2010-04-26 2011-11-24
STEPHEN DARROCH
Company Secretary 2007-03-30 2011-11-04
PHILIP RICHARD INGLIS
Director 2009-06-16 2011-04-05
NORMAN MATHESON CAMPBELL
Director 2009-10-07 2010-11-17
ANDREW BORLAND
Director 2005-03-31 2009-09-17
PHILIP RICHARD INGLIS
Director 2006-06-29 2008-09-11
ISOBEL LYNNE MARTIN
Director 2005-03-31 2008-09-11
JAMES MARTIN
Director 2005-03-31 2008-09-11
MARION AITKEN
Director 2006-06-29 2007-06-22
MARY LOGAN
Director 2005-03-31 2007-05-31
ANNA SARAH MCNAB
Company Secretary 2005-03-22 2007-03-30
JAMES ADAMS
Director 2005-03-22 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN KENNY EAST DUNBARTONSHIRE CITIZENS ADVICE BUREAU Director 2010-06-24 CURRENT 2002-06-10 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR ALISON JEAN DOWLING
2024-04-05CESSATION OF ALISON JEAN DOWLING AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05DIRECTOR APPOINTED MS PATRICIA MCCLAIR
2024-01-31DIRECTOR APPOINTED MR EOGHANN DAVID MACLEOD GREEN
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-05DIRECTOR APPOINTED MRS UNYIMEOBONG ANIETIE MATTHEW
2023-05-22CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-23Statement of company's objects
2022-09-13FULL ACCOUNTS MADE UP TO 31/03/22
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON MURRAY
2021-11-05AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SCOBIE
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MONTGOMERY
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOLLINS
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ARNOLD
2021-04-08AP01DIRECTOR APPOINTED MR KEVIN MONTGOMERY
2021-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM ALLISON
2021-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01RES01ADOPT ARTICLES 01/02/21
2020-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MOLLINS
2020-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JEAN DOWLING
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOLLINS
2020-12-03PSC07CESSATION OF ALISON DOWLING AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AP03Appointment of Mr John William Allison as company secretary on 2020-11-12
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KAY TAYLOR
2020-11-30TM02Termination of appointment of Thomas Devine on 2020-11-04
2020-07-27CH01Director's details changed for Ms Jenny Arnold on 2020-07-24
2020-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER MOLLINS
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON DOWLING
2020-03-04AP01DIRECTOR APPOINTED MR IAN ROBERTSON MURRAY
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY ARCHIBALD
2020-02-26PSC07CESSATION OF JAMES KENNEDY ARCHIBALD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AP01DIRECTOR APPOINTED MR STEPHEN JACK CRUICKSHANK
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-14AP01DIRECTOR APPOINTED MR JOHN ALLISON
2019-11-27AP01DIRECTOR APPOINTED MS JENNY ARNOLD
2019-11-26AP01DIRECTOR APPOINTED MRS ALISON DOWLING
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MALCOLM MCDONALD
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR KEN MCDONALD
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KENNEDY ARCHIBALD
2018-02-23PSC09Withdrawal of a person with significant control statement on 2018-02-23
2018-02-22PSC09Withdrawal of a person with significant control statement on 2018-02-22
2018-02-21AP01DIRECTOR APPOINTED MR ALLAN ROBERTSON
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BIBBY
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MAEVE COWPER
2017-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ROBERTSON
2017-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MUNRO
2017-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL MILLAR
2017-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY LAWLER
2017-02-26AP01DIRECTOR APPOINTED MR PHILIP SCOTT
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM 45 George Street Paisley Renfrewshire PA1 2JY
2016-03-31AP01DIRECTOR APPOINTED MR HARRY ROBERTSON
2016-01-06AP01DIRECTOR APPOINTED MR TONY LAWLER
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RANKINE
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWIE
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOBIE
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC TOLLAN
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-11AP01DIRECTOR APPOINTED MR ANDREW SCOBIE
2014-04-11AP01DIRECTOR APPOINTED MRS SUSAN BIBBY
2014-03-25AP01DIRECTOR APPOINTED MS PAULINE MUNRO
2014-03-24AR0122/03/14 NO MEMBER LIST
2014-03-24AP01DIRECTOR APPOINTED MR DOMINIC TOLLAN
2014-03-24AP01DIRECTOR APPOINTED MR JAMES KENNEDY ARCHIBALD
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN RUSSELL
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL ERASMUS
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CONNERY
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AR0122/03/13 NO MEMBER LIST
2013-03-28AP01DIRECTOR APPOINTED MRS CLAIRE RANKINE
2013-01-31AP01DIRECTOR APPOINTED MS MAEVE COWPER
2013-01-31AP01DIRECTOR APPOINTED MR GAVIN KENNY
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13AP01DIRECTOR APPOINTED MRS EVELYN JANE RUSSELL
2012-12-13AP01DIRECTOR APPOINTED MRS SHEILA CONNERY
2012-12-13AP01DIRECTOR APPOINTED MR ALAN KENNETH BOWIE
2012-12-13AP01DIRECTOR APPOINTED MRS ISOBEL MILLAR
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT / 01/10/2012
2012-09-25AP01DIRECTOR APPOINTED MS KAY TAYLOR
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ROBERTSON
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS ELLEN
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DEVINE
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARCHIBALD
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR AMISH AMIN
2012-05-03AR0122/03/12 NO MEMBER LIST
2012-05-03AP01DIRECTOR APPOINTED MR PHILIP SCOTT
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DEVINE / 03/05/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIEL PETRUS RASMUS ERASMUS / 03/05/2012
2012-05-01AP01DIRECTOR APPOINTED MR HARRY ROBERTSON
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEVINE / 02/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT / 17/03/2011
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARCHIBALD / 01/05/2012
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2012-05-01AP03SECRETARY APPOINTED MR THOMAS DEVINE
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HENDERSON SMITH
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMISH AMIN / 17/11/2011
2012-05-01AP01DIRECTOR APPOINTED MR MICHIEL PETRUS RASMUS ERASMUS
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SCOTT
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP INGLIS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DARROCH
2012-02-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0122/03/11 NO MEMBER LIST
2011-04-14AP01DIRECTOR APPOINTED MR AMISH AMIN
2011-04-14AP01DIRECTOR APPOINTED MRS MICHELLE SCOTT
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DARROCH / 01/12/2010
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CAMPBELL
2010-04-09AR0122/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDERSON SMITH / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD INGLIS / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEVINE / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARCHIBALD / 09/04/2010
2010-04-09AP01DIRECTOR APPOINTED MR FERGUS ELLEN
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DARROCH / 07/04/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27AP01DIRECTOR APPOINTED MR NORMAN MATHESON CAMPBELL
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORLAND
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RENFREWSHIRE CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for RENFREWSHIRE CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of RENFREWSHIRE CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENFREWSHIRE CITIZENS ADVICE BUREAU. 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 (63990 - Other information service activities n.e.c.) as RENFREWSHIRE CITIZENS ADVICE BUREAU are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where RENFREWSHIRE CITIZENS ADVICE BUREAU 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 RENFREWSHIRE CITIZENS ADVICE BUREAU 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 RENFREWSHIRE CITIZENS ADVICE BUREAU 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.