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

BUILDINGSMART INTERNATIONAL LIMITED

9 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge, CAMBRIDGESHIRE, CB25 9AU,
Company Registration Number
05024694
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Buildingsmart International Ltd
BUILDINGSMART INTERNATIONAL LIMITED was founded on 2004-01-23 and has its registered office in Cambridge. The organisation's status is listed as "Active". Buildingsmart International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
BUILDINGSMART INTERNATIONAL LIMITED
 
Legal Registered Office
9 Quy Court Colliers Lane
Stow-Cum-Quy
Cambridge
CAMBRIDGESHIRE
CB25 9AU
Other companies in GU15
 
Previous Names
IAI INTERNATIONAL COUNCIL LIMITED11/01/2008
Filing Information
Company Number 05024694
Company ID Number 05024694
Date formed 2004-01-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-11
Return next due 2026-01-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848387181  
Last Datalog update: 2025-01-14 15:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDINGSMART INTERNATIONAL 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.
Companies with same name BUILDINGSMART INTERNATIONAL LIMITED
The following companies were found which have the same name as BUILDINGSMART INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
buildingSMART International (HK) Limited Unknown Company formed on the 2015-09-04

Company Officers of BUILDINGSMART INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GILBERT PETRIE
Company Secretary 2017-12-07
KARIN VIKTORIA ANDERSON
Director 2017-06-22
INHAN KIM
Director 2016-05-25
PATRICK EDWARD MACLEAMY
Director 2004-01-29
WILLIAM HAROLD MOORE
Director 2016-05-25
CHRISTOPHE MOREAU
Director 2016-05-25
DIRK SCHAPER
Director 2015-06-17
RASSO THOMAS STEINMANN
Director 2009-05-15
KJETIL TONNING
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAN MYHRE
Director 2015-06-17 2018-05-22
CHRISTOPHER JOHN GROOME
Company Secretary 2004-01-23 2017-06-22
TIINA KOPPINEN
Director 2015-06-17 2017-06-22
JEREMY DANIEL MCKENDRICK WATSON
Director 2015-06-17 2016-03-10
KJELL IVAR BAKKMOEN
Director 2014-05-21 2015-06-17
REIJO HÄNNINEN
Director 2013-05-23 2015-06-17
ALAIN MAURY
Director 2004-01-29 2015-06-17
NICHOLAS JAMES TUNE
Director 2013-05-23 2015-06-17
FRANCOIS GROBLER
Director 2007-04-20 2015-03-25
DANA KENNISH SMITH
Director 2009-05-15 2015-01-02
KJELL IVAR BAKKMOEN
Director 2013-05-23 2013-09-24
OIVIND ROOTH
Director 2009-05-15 2013-05-23
JONS SJOGREN
Director 2005-06-03 2013-05-23
DAVID MILES HAMMOND
Director 2007-04-20 2009-05-15
JOHN RUSSELL MITCHELL
Director 2004-01-29 2009-05-15
NICHOLAS JOHN TERRY
Director 2005-06-03 2008-11-30
JAN KARLSHOJ
Director 2004-01-29 2007-04-20
ARTO OLAVI KIVINIEMI
Director 2005-06-03 2007-04-20
GILBERT ARNOLD
Director 2004-01-29 2005-06-03
FRANCOIS GROBLER
Director 2004-01-29 2005-06-03
CHUAN SENG LEE
Director 2004-01-29 2005-06-03
BERYL MARIE GARCKA
Director 2004-01-23 2004-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK EDWARD MACLEAMY HOK GROUP INC Director 1992-09-18 CURRENT 1992-09-18 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
2025-01-14CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2024-12-23Appointment of Mr Richard Kelly as company secretary on 2024-12-14
2024-12-20Termination of appointment of Clive Billiald on 2024-12-13
2024-08-29DIRECTOR APPOINTED MR DAVID ARTHUR WHITTLETON
2024-05-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28DIRECTOR APPOINTED MS CHRISTINA HVID
2023-06-28DIRECTOR APPOINTED MR IAN HOWELL
2023-06-27APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD MACLEAMY
2023-06-27APPOINTMENT TERMINATED, DIRECTOR KJELL INGE DAVIK
2023-04-03Appointment of Mr Clive Billiald as company secretary on 2023-04-03
2023-04-03Appointment of Mr Clive Billiald as company secretary on 2023-04-03
2023-04-03Termination of appointment of Richard Kelly on 2023-04-03
2023-04-03Termination of appointment of Richard Kelly on 2023-04-03
2023-02-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-08-01AP01DIRECTOR APPOINTED MR FRANK HOVORKA
2022-07-20AP01DIRECTOR APPOINTED MS ANNA MORENO
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KARIN VIKTORIA ANDERSON
2022-05-13AP03Appointment of Mr Richard Kelly as company secretary on 2022-05-01
2022-05-12TM02Termination of appointment of Richard Gilbert Petrie on 2022-04-17
2022-02-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-06-17AP01DIRECTOR APPOINTED MR KJELL INGE DAVIK
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KJETIL TONNING
2021-02-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-06-30CH01Director's details changed for Mr Jaan Saar on 2020-06-29
2020-06-29CH01Director's details changed for Patrick Edward Macleamy on 2020-06-29
2020-06-29AP01DIRECTOR APPOINTED MR JAAN SAAR
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR INHAN KIM
2020-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MOREAU
2019-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHE CASTAING
2019-03-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR KJETIL TONNING
2018-06-20AP01DIRECTOR APPOINTED MR KJETIL TONNING
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN MYHRE
2018-02-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD GILBERT PETRIE on 2018-01-10
2017-12-20AP03Appointment of Mr Richard Gilbert Petrie as company secretary on 2017-12-07
2017-08-16RES01ADOPT ARTICLES 16/08/17
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07AP01DIRECTOR APPOINTED KARIN VIKTORIA ANDERSON
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIINA KOPPINEN
2017-07-06TM02Termination of appointment of Christopher John Groome on 2017-06-22
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 35 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX
2016-07-17AP01DIRECTOR APPOINTED PROFESSOR INHAN KIM
2016-07-14AP01DIRECTOR APPOINTED MR WILLIAM HAROLD MOORE
2016-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHE MOREAU
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DANIEL MCKENDRICK WATSON
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-15CH01Director's details changed for Patrick Edward Macleamy on 2016-01-15
2016-01-15AD02Register inspection address changed from Ethos Kings Road Swansea SA1 8AS Wales to C/O Claire Whittaker 10 Taleworth Road Ashtead Surrey KT21 2PT
2015-07-22AP01DIRECTOR APPOINTED MR DIRK SCHAPER
2015-07-22AP01DIRECTOR APPOINTED PROFESSOR JEREMY DANIEL MCKENDRICK WATSON
2015-07-21AP01DIRECTOR APPOINTED MS TIINA KOPPINEN
2015-07-21AP01DIRECTOR APPOINTED MR JAN MYHRE
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR REIJO HÄNNINEN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUNE
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN MAURY
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KJELL BAKKMOEN
2015-06-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GROBLER
2015-01-11AR0111/01/15 NO MEMBER LIST
2015-01-11AD02SAIL ADDRESS CHANGED FROM: 2 CHURCH ROAD KENLEY SURREY CR8 5DU UNITED KINGDOM
2015-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DANA SMITH
2015-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DANA SMITH
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM COULTHARDS MACKENZIE 17 PARK STREET CAMBERLEY SURREY GU15 3PQ
2014-08-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-05AP01DIRECTOR APPOINTED MR KJELL IVAR BAKKMOEN
2014-01-21AR0111/01/14 NO MEMBER LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KJELL BAKKMOEN
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-04AP01DIRECTOR APPOINTED MR NICK TUNE
2013-06-26AP01DIRECTOR APPOINTED MR KJELL IVAR BAKKMOEN
2013-06-25AP01DIRECTOR APPOINTED MR REIJO HÄNNINEN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JONS SJOGREN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JONS SJOGREN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OIVIND ROOTH
2013-01-16AR0111/01/13 NO MEMBER LIST
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-16AR0111/01/12 NO MEMBER LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AR0111/01/11 NO MEMBER LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0111/01/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANA KENNISH SMITH / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EDWARD MACLEAMY / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FRANCOIS GROBLER / 12/02/2010
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RASSO THOMAS STEINMANN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONS SJOGREN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OIVIND ROOTH / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN MAURY / 12/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND
2009-06-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22288aDIRECTOR APPOINTED MR DANA KENNISH SMITH
2009-06-22288aDIRECTOR APPOINTED MR OIVIND ROOTH
2009-06-11288aDIRECTOR APPOINTED PROFESSOR RASSO THOMAS STEINMANN
2009-03-31363aANNUAL RETURN MADE UP TO 11/01/09
2009-03-31288aDIRECTOR APPOINTED MR DAVID MILES HAMMOND
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TERRY
2008-11-20363aANNUAL RETURN MADE UP TO 11/01/08
2008-11-18288aDIRECTOR APPOINTED DR FRANCOIS GROBLER
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11CERTNMCOMPANY NAME CHANGED IAI INTERNATIONAL COUNCIL LIMITE D CERTIFICATE ISSUED ON 11/01/08
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363sANNUAL RETURN MADE UP TO 11/01/07
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-02363sANNUAL RETURN MADE UP TO 11/01/06
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-26288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-06-08225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sANNUAL RETURN MADE UP TO 11/01/05
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288bDIRECTOR RESIGNED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BUILDINGSMART INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BUILDINGSMART INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDINGSMART INTERNATIONAL LIMITED
Trademarks
We have not found any records of BUILDINGSMART INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDINGSMART INTERNATIONAL 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 (94990 - Activities of other membership organizations n.e.c.) as BUILDINGSMART INTERNATIONAL LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BUILDINGSMART INTERNATIONAL 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 BUILDINGSMART INTERNATIONAL 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 BUILDINGSMART INTERNATIONAL 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.