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

THE PREMIUM BAKERY LIMITED

UNIT 22 MID ROAD INDUSTRIAL ESTATE, MID ROAD, PRESTONPANS, EAST LOTHIAN, EH32 9ER,
Company Registration Number
SC316253
Private Limited Company
Active

Company Overview

About The Premium Bakery Ltd
THE PREMIUM BAKERY LIMITED was founded on 2007-02-09 and has its registered office in Prestonpans. The organisation's status is listed as "Active". The Premium Bakery 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
THE PREMIUM BAKERY LIMITED
 
Legal Registered Office
UNIT 22 MID ROAD INDUSTRIAL ESTATE
MID ROAD
PRESTONPANS
EAST LOTHIAN
EH32 9ER
Other companies in EH3
 
Previous Names
THE PREMIUM ROLL COMPANY LIMITED09/06/2015
THE PREMIER ROLL COMPANY LIMITED14/02/2007
Filing Information
Company Number SC316253
Company ID Number SC316253
Date formed 2007-02-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902991320  
Last Datalog update: 2024-03-05 21:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PREMIUM BAKERY 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 THE PREMIUM BAKERY LIMITED

Current Directors
Officer Role Date Appointed
WHITELAW WELLS
Company Secretary 2007-03-06
ELAINE LANE FORD
Director 2010-05-04
GRAEME THOMAS FORD
Director 2010-05-04
PETER JAMES FORD
Director 2007-03-06
MONA HASHEM
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NEAL MACEFIELD
Director 2009-09-30 2010-05-04
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2007-02-09 2007-02-09
CREDITREFORM (DIRECTORS) LIMITED
Nominated Director 2007-02-09 2007-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITELAW WELLS LOCHINVAR WINDOWS LIMITED Company Secretary 2008-01-31 CURRENT 1990-12-24 Dissolved 2014-02-25
WHITELAW WELLS GOLDEN CROWN BROUGHTY FERRY LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-22 Dissolved 2014-05-23
WHITELAW WELLS FUNG YEI LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Dissolved 2014-12-05
WHITELAW WELLS MACDUFF RESTAURANT LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-07 Dissolved 2014-08-29
WHITELAW WELLS WOK AND WINE LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-10 Dissolved 2016-07-12
WHITELAW WELLS WAY INN (EDINBURGH) LTD Company Secretary 2007-11-26 CURRENT 2007-11-26 Dissolved 2015-01-02
WHITELAW WELLS CATSPYJAMAS EDINBURGH LTD. Company Secretary 2007-11-01 CURRENT 2004-07-08 Active
WHITELAW WELLS FRY AND WOK WALLYFORD LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-01 Dissolved 2016-05-17
WHITELAW WELLS FARLINGTON CONTROLS (UK) LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-10 Active - Proposal to Strike off
WHITELAW WELLS LINKS VIEW GUESTHOUSE LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
WHITELAW WELLS HAPPY HOUSE MUSSELBURGH LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-06 Dissolved 2015-06-19
WHITELAW WELLS SUEN MOON LTD Company Secretary 2007-08-06 CURRENT 2007-07-30 Active - Proposal to Strike off
WHITELAW WELLS WOK INN GLENROTHES LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-31 Dissolved 2014-11-28
WHITELAW WELLS CHOPSTIX DUNDEE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-25 Dissolved 2016-11-03
WHITELAW WELLS WRM (EDINBURGH) LTD. Company Secretary 2007-06-21 CURRENT 2001-01-19 Dissolved 2016-03-04
WHITELAW WELLS LOCHGELLY CHINESE TAKE AWAY LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-17 Active
WHITELAW WELLS K L BISHOPBRIGGS LIMITED Company Secretary 2007-06-15 CURRENT 2006-09-29 Dissolved 2016-03-15
WHITELAW WELLS JINGS LIMITED Company Secretary 2007-05-31 CURRENT 2000-07-18 Active - Proposal to Strike off
WHITELAW WELLS EDINBURGH GROSVENOR GARDENS LIMITED Company Secretary 2007-05-28 CURRENT 2007-05-11 Active
WHITELAW WELLS JDH EDINBURGH LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-17 Dissolved 2014-10-31
WHITELAW WELLS YUMMY YUMMY PERTH LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-04 Active
WHITELAW WELLS PROUDFOOT DEVELOPMENTS LIMITED Company Secretary 2007-04-25 CURRENT 2002-10-17 Dissolved 2017-05-16
WHITELAW WELLS GOLDEN RIVER CHINESE TAKEAWAY LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-10 Dissolved 2014-07-11
WHITELAW WELLS EIGHTY EIGHT TAKEAWAY LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
WHITELAW WELLS HARBOUR VIEW PORT SETON LTD Company Secretary 2007-03-08 CURRENT 2007-03-06 Dissolved 2018-06-26
WHITELAW WELLS POTENT 6 LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Active
WHITELAW WELLS GRATEBUILD FIREPLACES LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-09 Dissolved 2013-08-30
WHITELAW WELLS MARCHBANK ESTATES LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-06 Active
WHITELAW WELLS NORTHALLAN LIMITED Company Secretary 2007-02-01 CURRENT 2002-06-06 Dissolved 2016-02-23
WHITELAW WELLS ALLANACH COMPUTER SERVICES LIMITED Company Secretary 2007-02-01 CURRENT 1991-07-26 Dissolved 2016-02-23
WHITELAW WELLS BLUE LAGOON DUNDEE LIMITED Company Secretary 2007-01-30 CURRENT 2007-01-23 Dissolved 2018-04-10
WHITELAW WELLS BATHGATE SMILE CENTRE LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-12 Active
WHITELAW WELLS GOLDEN EARL LIMITED Company Secretary 2006-11-24 CURRENT 2005-05-20 Dissolved 2017-10-05
WHITELAW WELLS GOLDEN PAGODA LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-26 Active
WHITELAW WELLS PUMPHERSTON HOT FOOD LIMITED Company Secretary 2006-08-24 CURRENT 2006-04-03 Dissolved 2014-04-25
WHITELAW WELLS HONG KONG CITY PERTH LIMITED Company Secretary 2006-08-17 CURRENT 2006-07-21 Active
WHITELAW WELLS RICEBOX EDINBURGH LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-12 Active
WHITELAW WELLS CNT CATERING LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-19 Dissolved 2016-03-15
WHITELAW WELLS RICHARD BURKE PARTNERSHIP LIMITED Company Secretary 2006-06-19 CURRENT 2002-08-07 Dissolved 2014-05-02
WHITELAW WELLS HONS BROUGHTY FERRY LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Dissolved 2016-12-20
WHITELAW WELLS MR IP LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-24 Dissolved 2016-04-26
WHITELAW WELLS KOWLOON CITY LIMITED Company Secretary 2006-04-04 CURRENT 2006-03-31 Active
WHITELAW WELLS ARTAN LIMITED Company Secretary 2006-02-24 CURRENT 2004-05-27 Dissolved 2018-04-24
WHITELAW WELLS WHITELAW WELLS FINANCIAL PLANNING LIMITED Company Secretary 1995-02-09 CURRENT 1995-02-09 Active
WHITELAW WELLS CASTLE, SECURITIES LIMITED Company Secretary 1989-01-24 CURRENT 1929-04-16 Liquidation
GRAEME THOMAS FORD EAST LOTHIAN FOOD AND DRINK LTD Director 2017-10-12 CURRENT 2016-09-09 Active
MONA HASHEM THE LUXURY LINEN BARN LIMITED Director 2008-06-04 CURRENT 2008-06-04 Dissolved 2014-09-19

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
2023-06-0728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-05-0228/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07PSC04Change of details for Mr Graeme Thomas Ford as a person with significant control on 2021-04-22
2022-02-24PSC07CESSATION OF PETER JAMES FORD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-04-30SH08Change of share class name or designation
2021-04-29RES12Resolution of varying share rights or name
2021-04-20AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-06-13AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-05-09AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-05-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-26PSC04PSC'S CHANGE OF PARTICULARS / MR GRAEME THOMAS FORD / 01/03/2017
2018-02-26PSC04PSC'S CHANGE OF PARTICULARS / MR PETER JAMES FORD / 01/03/2017
2018-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-20MEM/ARTSARTICLES OF ASSOCIATION
2018-02-20RES13CONVENE EGM/ORDINARY A/B/C/D/E SHARES CARRY SAME RIGHTS AS ORDINARY SHARES REGARDING VOTING AND DIVIDEND 01/02/2018
2018-02-20RES0101/02/2018
2018-02-20RES12Resolution of varying share rights or name
2018-02-01AP01DIRECTOR APPOINTED MONA HASHEM
2017-05-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-22CH01Director's details changed for Graeme Thomas Ford on 2015-05-22
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LANE FORD / 26/01/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS FORD / 26/01/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORD / 26/01/2017
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 9, Ainslie Place Edinburgh Midlothian EH3 6AT
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3162530002
2016-04-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0109/02/16 ANNUAL RETURN FULL LIST
2015-06-10RES01ADOPT ARTICLES 10/06/15
2015-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-09CERTNMCOMPANY NAME CHANGED THE PREMIUM ROLL COMPANY LIMITED CERTIFICATE ISSUED ON 09/06/15
2015-06-09RES15CHANGE OF NAME 20/05/2015
2015-05-12AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0109/02/15 FULL LIST
2014-04-29AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0109/02/14 FULL LIST
2013-04-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-26AR0109/02/13 FULL LIST
2012-05-16AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-08AR0109/02/12 FULL LIST
2011-05-19AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-14AR0109/02/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORD / 06/02/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS FORD / 06/03/2011
2010-06-16SH0110/06/10 STATEMENT OF CAPITAL GBP 100
2010-05-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-12AP01DIRECTOR APPOINTED ELAINE LANE FORD
2010-05-12AP01DIRECTOR APPOINTED GRAEME THOMAS FORD
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK MACEFIELD
2010-03-09AR0109/02/10 FULL LIST
2010-03-09AD02SAIL ADDRESS CREATED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORD / 09/03/2010
2010-03-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITELAW WELLS / 09/03/2010
2009-10-05AP01DIRECTOR APPOINTED MARK NEAL MACEFIELD
2009-05-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-06-19AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-1288(2)RAD 06/03/07--------- £ SI 49@1=49 £ IC 1/50
2007-02-14CERTNMCOMPANY NAME CHANGED THE PREMIER ROLL COMPANY LIMITED CERTIFICATE ISSUED ON 14/02/07
2007-02-09288bSECRETARY RESIGNED
2007-02-09288bDIRECTOR RESIGNED
2007-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to THE PREMIUM BAKERY 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 THE PREMIUM BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2014-02-28 £ 147,949
Creditors Due After One Year 2013-02-28 £ 51,101
Creditors Due After One Year 2013-02-28 £ 51,101
Creditors Due After One Year 2012-02-29 £ 64,932
Creditors Due Within One Year 2014-02-28 £ 152,196
Creditors Due Within One Year 2013-02-28 £ 192,376
Creditors Due Within One Year 2013-02-28 £ 192,376
Creditors Due Within One Year 2012-02-29 £ 201,929
Provisions For Liabilities Charges 2014-02-28 £ 28,024
Provisions For Liabilities Charges 2013-02-28 £ 26,595
Provisions For Liabilities Charges 2013-02-28 £ 26,595
Provisions For Liabilities Charges 2012-02-29 £ 29,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 THE PREMIUM BAKERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 24,057
Current Assets 2014-02-28 £ 193,336
Current Assets 2013-02-28 £ 131,991
Current Assets 2013-02-28 £ 131,991
Current Assets 2012-02-29 £ 125,630
Debtors 2014-02-28 £ 146,858
Debtors 2013-02-28 £ 112,485
Debtors 2013-02-28 £ 112,485
Debtors 2012-02-29 £ 105,470
Fixed Assets 2014-02-28 £ 260,240
Fixed Assets 2013-02-28 £ 235,461
Fixed Assets 2013-02-28 £ 235,461
Fixed Assets 2012-02-29 £ 233,870
Secured Debts 2014-02-28 £ 120,000
Secured Debts 2013-02-28 £ 48,616
Secured Debts 2013-02-28 £ 48,616
Secured Debts 2012-02-29 £ 82,004
Shareholder Funds 2014-02-28 £ 125,407
Shareholder Funds 2013-02-28 £ 97,380
Shareholder Funds 2013-02-28 £ 97,380
Shareholder Funds 2012-02-29 £ 62,772
Stocks Inventory 2014-02-28 £ 22,421
Stocks Inventory 2013-02-28 £ 19,506
Stocks Inventory 2013-02-28 £ 19,506
Stocks Inventory 2012-02-29 £ 20,160
Tangible Fixed Assets 2014-02-28 £ 248,839
Tangible Fixed Assets 2013-02-28 £ 220,260
Tangible Fixed Assets 2013-02-28 £ 220,260
Tangible Fixed Assets 2012-02-29 £ 216,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PREMIUM BAKERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PREMIUM BAKERY LIMITED
Trademarks
We have not found any records of THE PREMIUM BAKERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PREMIUM BAKERY 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as THE PREMIUM BAKERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PREMIUM BAKERY 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 THE PREMIUM BAKERY 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 THE PREMIUM BAKERY 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.