Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUSIGHT LIMITED
Company Information for

NUSIGHT LIMITED

LONDON, ENGLAND, EC3N,
Company Registration Number
03524943
Private Limited Company
Dissolved

Dissolved 2015-08-05

Company Overview

About Nusight Ltd
NUSIGHT LIMITED was founded on 1998-03-11 and had its registered office in London. The company was dissolved on the 2015-08-05 and is no longer trading or active.

Key Data
Company Name
NUSIGHT LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ULTRALASE LTD.16/03/2000
Filing Information
Company Number 03524943
Date formed 1998-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-08-05
Type of accounts DORMANT
Last Datalog update: 2015-09-22 23:20:23
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.
Companies with same name NUSIGHT LIMITED
The following companies were found which have the same name as NUSIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUSIGHT CONSULTING INCORPORATED California Unknown
NUSIGHT CORPORATION II LTD. Active Company formed on the 1994-11-03
NUSIGHT LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
NUSIGHT OPTICIANS LTD UNIT 1 30 CAMBRIDGE STREET AYLESBURY HP20 1RS Active Company formed on the 2014-06-05
NUSIGHT VISION CENTERS OF NEW JERSEY PC New Jersey Unknown
NUSIGHT VISION CENTERS OF PENNSYLVANIA P C Pennsylvannia Unknown

Company Officers of NUSIGHT LIMITED

Current Directors
Officer Role Date Appointed
JOHN HARRY WILLIAM RABONE
Company Secretary 2012-11-30
RUSSELL KEITH AMBROSE
Director 2012-11-05
JOHN HARRY WILLIAM RABONE
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARY IRELAND
Director 2012-11-05 2013-03-27
BEATA MCMANUS
Director 2012-11-05 2013-03-27
RACHAEL REBECCA NEVINS
Company Secretary 2010-04-09 2012-11-30
MARK NICHOLAS KOROLKLEWICZ
Director 2006-06-15 2012-11-30
RACHAEL REBECCA NEVINS
Director 2010-03-18 2012-11-30
ANTHONY RUDOLPH VEVERKA
Director 2005-09-02 2012-11-30
JONATHON CHARLES HUGHES
Director 2009-01-23 2011-06-30
IAIN MACDONALD CHISHOLM
Company Secretary 2009-01-08 2010-04-09
JONATHAN PAUL SIMPSON
Company Secretary 2007-02-13 2009-01-08
JONATHAN PAUL SIMPSON
Director 2007-02-13 2009-01-08
KEITH BOND
Director 2007-04-19 2008-06-23
RODERICK DAVID MASON
Director 2007-04-19 2007-10-19
JAMES NORMAN CLARKSON
Company Secretary 2006-05-06 2007-02-13
JAMES NORMAN CLARKSON
Director 2006-05-06 2007-02-13
RAFAEL GONZALEZ
Director 2006-05-02 2007-01-15
DIANE MAY CONNER
Director 2005-09-02 2006-07-11
CHRISTOPHER GAGE NEAVE
Company Secretary 2005-09-30 2006-05-06
CHRISTOPHER GAGE NEAVE
Director 1998-03-11 2006-05-06
TIMOTHY JOHN LOY
Company Secretary 2002-01-18 2005-09-30
TIMOTHY JOHN LOY
Director 2002-01-18 2005-05-13
CHRISTOPHER GAGE NEAVE
Company Secretary 1998-03-11 2002-01-18
STEPHEN EDWARD SPALL
Director 1998-09-21 2002-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-11 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL KEITH AMBROSE ARIPARK LIMITED Director 2015-06-16 CURRENT 2010-05-17 Liquidation
RUSSELL KEITH AMBROSE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
RUSSELL KEITH AMBROSE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
RUSSELL KEITH AMBROSE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
RUSSELL KEITH AMBROSE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
RUSSELL KEITH AMBROSE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
RUSSELL KEITH AMBROSE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
RUSSELL KEITH AMBROSE CLVC GROUP LIMITED Director 2012-11-05 CURRENT 2009-10-16 Dissolved 2015-07-29
RUSSELL KEITH AMBROSE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
RUSSELL KEITH AMBROSE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
RUSSELL KEITH AMBROSE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
RUSSELL KEITH AMBROSE OPTIMAX CLINICS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Voluntary Arrangement
RUSSELL KEITH AMBROSE OPTIMA MANUFACTURING JEWELLERS LTD Director 1999-05-10 CURRENT 1967-04-17 Active
RUSSELL KEITH AMBROSE R K AMBROSE INTERNATIONAL LIMITED Director 1994-12-02 CURRENT 1994-12-02 Active
JOHN HARRY WILLIAM RABONE ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED Director 2016-08-31 CURRENT 2016-08-09 Active
JOHN HARRY WILLIAM RABONE EYE HOSPITALS LIMITED Director 2014-02-13 CURRENT 2014-02-04 Active
JOHN HARRY WILLIAM RABONE PHYTON ZEN LIMITED Director 2013-10-31 CURRENT 2004-12-10 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE FLOWERBELL LIMITED Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE DOLCE VALENTINA LTD Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
JOHN HARRY WILLIAM RABONE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
JOHN HARRY WILLIAM RABONE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
JOHN HARRY WILLIAM RABONE CLVC GROUP LIMITED Director 2012-11-30 CURRENT 2009-10-16 Dissolved 2015-07-29
JOHN HARRY WILLIAM RABONE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
JOHN HARRY WILLIAM RABONE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
JOHN HARRY WILLIAM RABONE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
JOHN HARRY WILLIAM RABONE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
JOHN HARRY WILLIAM RABONE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
JOHN HARRY WILLIAM RABONE OPTIMAX CLINICS LIMITED Director 2011-02-23 CURRENT 2010-03-23 Voluntary Arrangement
JOHN HARRY WILLIAM RABONE OPTIMA MANUFACTURING JEWELLERS LTD Director 2008-09-04 CURRENT 1967-04-17 Active
JOHN HARRY WILLIAM RABONE IFLEET LTD Director 2008-06-05 CURRENT 2008-02-20 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
2015-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015
2015-05-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014
2014-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-284.20STATEMENT OF AFFAIRS/4.19
2013-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ UNITED KINGDOM
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS
2013-04-29LATEST SOC29/04/13 STATEMENT OF CAPITAL;GBP 2
2013-04-29AR0111/03/13 FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BJ
2012-12-06AP03SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKLEWICZ
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS
2012-12-06AP01DIRECTOR APPOINTED MRS JANICE MARY IRELAND
2012-12-06AP01DIRECTOR APPOINTED MRS BEATA MCMANUS
2012-12-06AP01DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE
2012-12-06AP01DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-03-20AR0111/03/12 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES
2011-03-22AR0111/03/11 FULL LIST
2010-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM
2010-04-22AP03SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-03-30AR0111/03/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 11/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKLEWICZ / 11/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 11/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MACDONALD CHISHOLM / 11/03/2010
2010-01-26GAZ1FIRST GAZETTE
2009-06-10288aDIRECTOR APPOINTED JONATHON CHARLES HUGHES
2009-03-26363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN SIMPSON
2009-01-15288aSECRETARY APPOINTED IAIN MACDONALD CHISHOLM
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR KEITH BOND
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 08/12/2006
2008-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SIMPSON / 01/06/2007
2007-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-29363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-05288bDIRECTOR RESIGNED
2007-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to NUSIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against NUSIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUSIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

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 NUSIGHT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NUSIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUSIGHT LIMITED
Trademarks
We have not found any records of NUSIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUSIGHT 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 (86220 - Specialists medical practice activities) as NUSIGHT LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where NUSIGHT 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.
Legal Notices/Action
Initiating party Event Type
Defending partyNUSIGHT LIMITEDEvent Date2015-02-12
Notice is hereby given that the final meetings of the members and creditors of the above named Companies will be held at 10.00 am and 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the windings-up of the Companies has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meetings: That the Liquidators final report and receipts and payments account be approved; that the Liquidators receive their release and that the Liquidators may destroy the Companies books and records 12 months following the date of dissolution. Date of Appointment: 19 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com Tel: 020 7702 9775 Mark Supperstone , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyNUSIGHT LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUSIGHT 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 NUSIGHT 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.