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

BLUESIGHT LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
04775387
Private Limited Company
Dissolved

Dissolved 2018-01-05

Company Overview

About Bluesight Ltd
BLUESIGHT LIMITED was founded on 2003-05-23 and had its registered office in Leeds. The company was dissolved on the 2018-01-05 and is no longer trading or active.

Key Data
Company Name
BLUESIGHT LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 04775387
Date formed 2003-05-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2018-01-05
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:24:15
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 BLUESIGHT LIMITED
The following companies were found which have the same name as BLUESIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESIGHT SYSTEMS LIMITED C/O THE PI PARTNERSHIP, BATH BREWERY, TOLL BRIDGE ROAD BATH AVON BA1 7DE Active Company formed on the 2006-10-17
BLUESIGHT MEDIA LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2016-07-12
BLUESIGHT INVESTMENTS PTY LTD WA 6030 Active Company formed on the 2007-09-18
BLUESIGHT PRINTING PTY LTD WA 6031 Strike-off action in progress Company formed on the 2013-11-27
BLUESIGHT TECHNOLOGY LIMITED Unknown Company formed on the 2012-08-08
Bluesight HK Limited Active Company formed on the 2017-03-30
BLUESIGHT LIMITED DENSHAW HOUSE 120/121 BAGGOT STREET LOWER DUBLIN 2 D02FD45 Dissolved Company formed on the 2014-03-27
BLUESIGHT PTE. LTD. TEMASEK BOULEVARD Singapore 038987 Active Company formed on the 2018-07-25
BLUESIGHT LLC New Jersey Unknown
Bluesight International INC 3033 S Parker Rd Ste 460 Aurora CO 80014 Voluntarily Dissolved Company formed on the 2021-11-30
BLUESIGHT, LLC 19156 NW 23 PL PEMBROKE PINES FL 33029 Active Company formed on the 2015-04-20
BLUESIGHT, INC. 1800 DUKE ST STE 1 ALEXANDRIA VA 22314 Active Company formed on the 2021-10-18

Company Officers of BLUESIGHT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ALAN WELSBY
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SEAN FIRTH
Company Secretary 2010-06-30 2011-06-08
RICHARD SEAN FIRTH
Director 2003-06-02 2011-06-08
GERALDINE ANNE FIRTH
Company Secretary 2009-06-01 2010-06-30
IAN ARMSTRONG WELSBY
Company Secretary 2003-06-02 2009-06-01
ANDREW JOHN CHURCHILL
Director 2006-03-17 2006-05-30
ALAN LASLETT
Director 2006-03-17 2006-05-30
SCALE LANE FORMATIONS LIMITED
Company Secretary 2003-05-23 2003-06-02
SCALE LANE REGISTRARS LIMITED
Director 2003-05-23 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALAN WELSBY INSOLVENCY ASSIST CIC Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2016-04-19
JONATHAN ALAN WELSBY PROPERTY DEVELOPMENT CONSULTANTS LIMITED Director 2012-06-15 CURRENT 2012-02-24 Dissolved 2015-10-13
JONATHAN ALAN WELSBY COMMUNITY HUB LIMITED Director 2012-06-01 CURRENT 2012-04-26 Dissolved 2015-09-15
JONATHAN ALAN WELSBY PAY AND USE LIMITED Director 2012-03-18 CURRENT 2011-11-15 Dissolved 2015-09-15
JONATHAN ALAN WELSBY 5LEYS LIMITED Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2017-05-23
JONATHAN ALAN WELSBY HIRONDELLE WINES LIMITED Director 2006-04-26 CURRENT 2005-10-28 Liquidation
JONATHAN ALAN WELSBY WOLD INVESTMENTS LIMITED Director 2004-03-26 CURRENT 2004-03-11 Dissolved 2014-12-26
JONATHAN ALAN WELSBY RJG DRIFFIELD LIMITED Director 2002-04-03 CURRENT 2002-03-27 Dissolved 2018-05-08

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
2018-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-05AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2017
2016-09-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2016
2016-04-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2016
2016-01-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2015
2015-09-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100071,PR100447
2015-08-13LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2015-08-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100071,PR100447
2015-06-05RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100072,PR100761
2015-05-29LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2015-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2015
2014-10-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2014-09-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2014
2014-09-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2014
2014-06-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100071,PR100447,PR100761
2014-04-252.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-04-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014
2014-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2014
2013-11-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2013-10-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013
2013-10-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012
2013-10-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2013-10-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013
2013-10-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012
2013-09-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2013
2013-05-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100071,PR100447
2013-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013
2013-02-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2013
2013-02-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-19LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-08-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-05-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2012
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 105
2012-01-12F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-11-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-10-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-05LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-05LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-05LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-05LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 7-10 THE BEACH FILEY NORTH YORKSHIRE YO14 9LA UNITED KINGDOM
2011-10-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-02LATEST SOC02/08/11 STATEMENT OF CAPITAL;GBP 100
2011-08-02AR0123/05/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN WELSBY / 23/05/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD SEAN FIRTH / 23/05/2011
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM MELTON BUSINESS PARK 2 REDCLIFF ROAD MELTON EAST RIDING OF YORKSHIRE HU14 3RS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FIRTH
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-05AP03SECRETARY APPOINTED MR RICHARD SEAN FIRTH
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE FIRTH
2010-06-18AR0123/05/10 FULL LIST
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7020 - Letting of own property

Licences & Regulatory approval
We could not find any licences issued to BLUESIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-25
Appointment of Administrators2014-04-10
Fines / Sanctions
No fines or sanctions have been issued against BLUESIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 105
Mortgages/Charges outstanding 49
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 56
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-06-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-04-23 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2006-11-16 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-23 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-13 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-13 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-13 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-13 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE 2006-10-11 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-09-29 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-28 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL CHARGE 2006-07-28 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL CHARGE 2006-07-28 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL CHARGE 2006-07-28 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL CHARGE 2006-06-30 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-06-27 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL CHARGE 2006-05-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-03-30 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-07-15 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-07-01 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-07-01 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-12 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-04 Satisfied PARAGON MORTGAGES LIMITED
Intangible Assets
Patents
We have not found any records of BLUESIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESIGHT LIMITED
Trademarks
We have not found any records of BLUESIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESIGHT 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 (7011 - Development & sell real estate) as BLUESIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUESIGHT 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 TypeNotice of Intended Dividends
Defending partyBLUESIGHT LIMITEDEvent Date2017-05-25
We, Jonathan Peter Sumpton (IP No. 9201 ) and Robert Hunter Kelly (IP No. 8582 ) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR were appointed as Joint Administrators on 26 September 2011 . Bob Maxwell (IP No. 009185) of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ was appointed as Joint Administrator on 28 March 2014 . The Joint Administrators intend to declare and distribute a dividend to unsecured creditors of the Company by virtue of the prescribed part fund of net floating charge property. It is their intention to make a distribution within two months from the last date for proving, which is 16 June 2017 . The dividend will be the first and final dividend being declared. The creditors of the above named company who, not already having done so, are required on or before the 16 June 2017 ("the last date for proving") to deliver their proofs of debt to the administrator, whose contact details are below. Proofs of debts must be delivered to the Joint Administrators and can be sent by post to Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ or alternatively by email to jonathan.bird@begbies-traynor.com . Alternatively enquiries can be made to Jonathan Bird by telephone on 0113 285 8605 . Ag IF21417
 
Initiating party Event TypeAppointment of Administrators
Defending partyBLUESIGHT LIMITEDEvent Date2011-09-26
In the High Court of Justice, Chancery Division Leeds District Registry case number 1409 Jonathan Peter Sumpton and Robert Hunter Kelly (IP Nos 9201 and 8582 ), both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Robert Alexander Henry Maxwell (IP No 9185 ), of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds, LS1 2JZ (Robert Maxwell was appointed as AdditionalAdministrator on 28 March 2014) Further details contact: Tel: 0113 298 2200. :
 
Initiating party Event Type
Defending partyBLUESIGHT LIMITEDEvent Date2011-09-26
In the High Court of Justice, Chancery Division Leeds District Registry case number 1408 Jonathan Peter Sumpton and Robert Hunter Kelly (IP Nos 9201 and 8582 ), both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESIGHT 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 BLUESIGHT 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.