GOALS SOCCER CENTRES PLC

GOALS SOCCER CENTRES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGOALS SOCCER CENTRES PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number SC202545
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GOALS SOCCER CENTRES PLC?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is GOALS SOCCER CENTRES PLC located?

    Registered Office Address
    C/O Dla Piper Scotland Llp Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GOALS SOCCER CENTRES PLC?

    Previous Company Names
    Company NameFromUntil
    GOALS SOCCER CENTRES LIMITEDFeb 12, 2001Feb 12, 2001
    FORTIS LEISURE LIMITEDJan 14, 2000Jan 14, 2000
    DMWS 389 LIMITEDDec 21, 1999Dec 21, 1999

    What are the latest accounts for GOALS SOCCER CENTRES PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnJun 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for GOALS SOCCER CENTRES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 29, 2019
    Next Confirmation Statement DueDec 13, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2018
    OverdueYes

    What are the latest filings for GOALS SOCCER CENTRES PLC?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    31 pagesAM10(Scot)

    Court order in a winding-up (& Court Order attachment)

    5 pagesWU01(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    37 pagesAM10(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Order removing administrator from office

    4 pagesAM16(Scot)

    Order removing administrator from office

    4 pagesAM16(Scot)

    Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on Nov 02, 2023

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    19 pagesAM10(Scot)

    Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on Feb 23, 2022

    2 pagesAD01

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on Sep 02, 2021

    2 pagesAD01

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on Jun 28, 2021

    2 pagesAD01

    Administrator's progress report

    19 pagesAM10(Scot)

    Order removing administrator from office

    9 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Administrator's progress report

    16 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    19 pagesAM10(Scot)

    Who are the officers of GOALS SOCCER CENTRES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOW, William Berrie Gordon
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Secretary
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    British74161570001
    PARK, Louise Emily
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    254376660001
    ROGERS, Keith Taylor
    Over Lethame House
    ML10 6RW Strathaven
    Lanarkshire
    Secretary
    Over Lethame House
    ML10 6RW Strathaven
    Lanarkshire
    British67066370003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ANSON, Andrew Edward
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritishChief Executive245777290001
    BASING, Nicolas Andrew
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    EnglandBritishChairman183640000001
    BOLINGBROKE, Michael
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    EnglandBritishNon Executive209626860001
    BRUCE, Roderick Lawrence
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    Nominee Director
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    British900018790001
    BURKS, Philip Adrian
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritishNon Executove Director146669160001
    EDELMAN, Keith Graeme
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    EnglandBritishCompany Director143145410001
    GOW, William Berrie Gordon
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritishAccountant74161570001
    HAND, Alan Michael
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    EnglandIrishDirector254880700001
    JONES, Mark Vincent
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    EnglandBritishChief Executive107650230003
    KIRKPATRICK, Stephen
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    United KingdomBritishDirector129442070001
    LLOYD, Scott Anthony
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritishCompany Director65590160004
    MIDDLETON, Shaun Norman Skene
    19 Queens Crescent
    EH9 2BB Edinburgh
    Director
    19 Queens Crescent
    EH9 2BB Edinburgh
    United KingdomBritishInvestment Manager72074940002
    MILLS, Christopher Harwood Bernard
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    EnglandBritishInvestment Manager201205110001
    MINTO, Bruce Watson
    The Avenue 40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    Director
    The Avenue 40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    ScotlandBritishSolicitor36629160003
    PAYTON, Morris Iain
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    ScotlandBritishCompany Director152257760001
    ROGERS, John
    2 Maple Avenue
    Stenhousemuir
    FK5 4BT Larbert
    Stirlingshire
    Director
    2 Maple Avenue
    Stenhousemuir
    FK5 4BT Larbert
    Stirlingshire
    BritishDirector69404460001
    ROGERS, Keith Taylor
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    ScotlandBritishCompany Director67066370003
    RONSON, Jacqueline Ann
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Goals Soccer Centres Plc
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Goals Soccer Centres Plc
    Scotland
    United KingdomBritishDigital, Crm & Insights Director115470920003
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritishInvestment Banker35968050002
    SHORT, Alexander Brian Cooper
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    ScotlandBritishFinance Director91254170004
    WALKER, Rodney Myerscough, Sir
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    EnglandBritishDirector56514100001
    WILSON, Robert Graham
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritishDirector6564660002

    What are the latest statements on persons with significant control for GOALS SOCCER CENTRES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GOALS SOCCER CENTRES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2016
    Delivered On Dec 06, 2016
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties
    Transactions
    • Dec 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2016
    Delivered On May 05, 2016
    Outstanding
    Brief description
    Leasehold property known as land at high gosforth park, newcastle upon tyne registered at H.M. land registry under title number TY476459.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 05, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 18, 2014
    Delivered On Sep 23, 2014
    Outstanding
    Brief description
    The golf course land at redcote lane, kirkstall, leeds forming part of the landlord’s freehold title registered at H. M. land registry with absolute title under title number WYK819547, as more particularly described in the lease between (1) ogden waller limited (in administration); (2) k l dukes, I d green & d j kelly; and (3) goals soccer centres PLC.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 18, 2014
    Delivered On Sep 23, 2014
    Outstanding
    Brief description
    The land at goals soccer centre, redcote lane, kirkstall, leeds forming part of the landlord’s freehold title registered at H. M. land registry with absolute title under title number WYK819547, as more particularly described in the lease between (1) ogden waller limited (in administration); (2) k l dukes, I d green & d j kelly; and (3) goals soccer centres PLC.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Nov 28, 2013
    Delivered On Dec 04, 2013
    Outstanding
    Brief description
    1. by way of legal mortgage the leasehold land and buildings at wheatley hall road, doncaster forming part of the landlord's freehold title registered at hm land registry with absolute title under title number SYK446882 and SYK598925 as more particularly described in a lease dated 8 april 2013 between (1) st modwen ventures limited and (2) goals soccer centres PLC and now registered with absolute title under title number SYK607111 ("the property") together with all present and future buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property;. 2. by way of fixed charge any goodwill relating to the property or the business or undertaking conducted at the property;. 3. by way of fixed charge all plant, machinery and other items attached to and forming part of the property on or at any time after the date of the charge;. 4. by way of assignment the rents, profits, income, fees and other sums at any time payable by any lessees, underlessees, tenants or licensees of the property to the owner pursuant to the terms of any agreements for lease, leases, underleases, tenancies or licences to which all or any part of the property is subject but not any sums payable in respect of services provided to such lessees, underlessees, tenant or licensees or payable in respect of insurance premiums or reasonable professional fees or expenses together with the benefit of all rights and remedies of the borrower relating to them to the bank absolutely subject to redemption upon repayment of the secured liabilities. 5. by way of fixed charge all rights and interests in and claims made under any insurance policy relating to any of the property charged under the charge; and. 6. by way of floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of the charge on or in or used in connection with the property or the business or undertaking conducted and the property. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 04, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 04, 2013
    Delivered On Oct 18, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 04, 2013
    Delivered On Oct 18, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 18, 2013Registration of a charge (MR01)
    Legal charge
    Created On Feb 19, 2013
    Delivered On Feb 21, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold land and buildings known as land at queens road cheetham hill manchester GM934832.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 21, 2013Registration of a charge (MG01s)
    Legal charge
    Created On May 03, 2012
    Delivered On May 05, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Chester commerce park bumpers lane chester CH555723.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 05, 2012Registration of a charge (MG01s)
    Legal charge
    Created On Feb 15, 2012
    Delivered On Feb 21, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as land and buildings at durham road sunderland tyne & wear.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 21, 2012Registration of a charge (MG01s)
    Legal charge
    Created On Feb 03, 2012
    Delivered On Feb 07, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold land and premises at rope walk ipswich suffolk SK240769.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 07, 2012Registration of a charge (MG01s)
    Legal charge
    Created On Dec 01, 2011
    Delivered On Dec 19, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land and buildings at crown hill community college, gwendolen road, leicester LT439826.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 19, 2011Registration of a charge (MG01s)
    Legal charge
    Created On Oct 14, 2011
    Delivered On Oct 18, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings at crown hill community college gwendolen road leicester LT3998370.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 18, 2011Registration of a charge (MG01s)
    Legal charge
    Created On Sep 12, 2011
    Delivered On Sep 14, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at abbeyfields school, northampton.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 14, 2011Registration of a charge (MG01s)
    Legal charge
    Created On Aug 08, 2011
    Delivered On Aug 13, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as tangiers road portsmouth 1) portsmouth college and 2)goals soccer centres PLC PM16644.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01s)
    Standard security
    Created On May 02, 2011
    Delivered On May 17, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Premises forming all and whole the area of ground to the north of great southern road aberdeen knc 21413.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 17, 2011Registration of a charge (MG01s)
    Legal charge
    Created On Apr 05, 2011
    Delivered On Apr 07, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold land known as hewett school cecil road norwich NK402587.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 07, 2011Registration of a charge (MG01s)
    Legal charge
    Created On Jan 25, 2011
    Delivered On Jan 26, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold land and buildings at site a ipark innovation road hull.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 26, 2011Registration of a charge (MG01s)
    Legal charge
    Created On Nov 18, 2010
    Delivered On Nov 20, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings at syon lane, osterley.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 20, 2010Registration of a charge (MG01s)
    Legal charge
    Created On Oct 05, 2010
    Delivered On Oct 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Bushey middle school playing fields beverley way west wimbledon london.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 06, 2010Registration of a charge (MG01s)
    Legal charge
    Created On Oct 01, 2010
    Delivered On Oct 05, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as land on the north side of speke boulevard liverpool MS575526.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 05, 2010Registration of a charge (MG01s)
    Legal charge
    Created On Jul 23, 2010
    Delivered On Aug 03, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as land and buildings on the south side of ironmould lane brislington BL110763.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 03, 2010Registration of a charge (MG01s)
    Legal charge
    Created On Jan 14, 2010
    Delivered On Jan 16, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as land situate at hanson school sutton avenue bradford.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 16, 2010Registration of a charge (MG01s)
    Legal charge
    Created On Dec 02, 2009
    Delivered On Dec 08, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Premises at granville road sheffield.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 08, 2009Registration of a charge (MG01s)
    Legal charge
    Created On Oct 27, 2009
    Delivered On Nov 16, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at bulmershe school, woodley.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 16, 2009Registration of a charge (MG01s)

    Does GOALS SOCCER CENTRES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin George Scott Park
    110 Queen Street
    G1 3BX Glasgow
    practitioner
    110 Queen Street
    G1 3BX Glasgow
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Michael John Magnay
    Saltire Court 20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court 20 Castle Terrace
    EH1 2DB Edinburgh
    Stephen Hunt
    Griffins, Tavistock House North Tavistock Square
    WC1H 9HR London
    practitioner
    Griffins, Tavistock House North Tavistock Square
    WC1H 9HR London
    2
    DateType
    Jun 13, 2024Petition date
    Jun 13, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Hunt
    Griffins, Tavistock House North Tavistock Square
    WC1H 9HR London
    practitioner
    Griffins, Tavistock House North Tavistock Square
    WC1H 9HR London
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0