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

OSTRICH AVIATION LIMITED

BEAUMONT BRIDGE STREET, GREAT BARDFIELD, BRAINTREE, CM7 4ST,
Company Registration Number
05217474
Private Limited Company
Active

Company Overview

About Ostrich Aviation Ltd
OSTRICH AVIATION LIMITED was founded on 2004-08-31 and has its registered office in Braintree. The organisation's status is listed as "Active". Ostrich Aviation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OSTRICH AVIATION LIMITED
 
Legal Registered Office
BEAUMONT BRIDGE STREET
GREAT BARDFIELD
BRAINTREE
CM7 4ST
Other companies in CB10
 
Filing Information
Company Number 05217474
Company ID Number 05217474
Date formed 2004-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSTRICH AVIATION 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 OSTRICH AVIATION LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW LTD
Company Secretary 2004-08-31
DEAN BARRY MATTHEWS
Director 2004-08-31
REBECCA JAYNE MATTHEWS
Director 2014-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LTD PICTURE DESIGN GROUP HOLDINGS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-09-30
TAYLER BRADSHAW LTD DELLA GREEN LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
TAYLER BRADSHAW LTD OMERTA MOSCOW LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2018-06-12
TAYLER BRADSHAW LTD M.R.T. (U.K.) LIMITED Company Secretary 2008-01-23 CURRENT 1984-08-09 Active - Proposal to Strike off
TAYLER BRADSHAW LTD CARDINAL SECURITY SOLUTIONS LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Dissolved 2014-07-16
TAYLER BRADSHAW LTD M J BECKETT & SONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-03-03 Active
TAYLER BRADSHAW LTD 3DLEIGH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
TAYLER BRADSHAW LTD TC FIXINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
TAYLER BRADSHAW LTD WESTFALEN R.V. LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
TAYLER BRADSHAW LTD THE BUSINESS CARD COMPANY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
TAYLER BRADSHAW LTD MPS1 LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MINET PRIVATE HIRE LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
TAYLER BRADSHAW LTD RISE AND SHINE CLEANING LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
TAYLER BRADSHAW LTD THE HORSE & GROOM (HOLBEACH) LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
TAYLER BRADSHAW LTD THORNHAM CONSULTING LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
TAYLER BRADSHAW LTD JENNY ANDERSON PROPERTY SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
TAYLER BRADSHAW LTD DIVERSE TELECOM (UK) LIMITED Company Secretary 2007-01-24 CURRENT 2003-10-28 Liquidation
TAYLER BRADSHAW LTD KAYLEM LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
TAYLER BRADSHAW LTD AVIATION EQUIPMENT RESOURCES LIMITED Company Secretary 2006-11-15 CURRENT 2005-10-03 Active - Proposal to Strike off
TAYLER BRADSHAW LTD IDRUMS LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-16 Dissolved 2016-10-18
TAYLER BRADSHAW LTD SANDPIPER (LONDON) LIMITED Company Secretary 2006-10-31 CURRENT 2000-04-14 Active
TAYLER BRADSHAW LTD BOXWORTH CONSULTANTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
TAYLER BRADSHAW LTD MEDCONSULT LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-09-17
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT (NORWICH) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD EMMA PEARSON DESIGN LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD PORT SAN CARLOS LIMITED Company Secretary 2006-06-16 CURRENT 1931-03-23 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MICHAELA DEASY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-01-19
TAYLER BRADSHAW LTD MARCUS RENDLE EVENTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-05-06
TAYLER BRADSHAW LTD KELDEA MANAGEMENT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
TAYLER BRADSHAW LTD OPHRYS SOLUTIONS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TAYLER BRADSHAW LTD MASCALL HOMES LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Active
TAYLER BRADSHAW LTD TASK 2C LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-12-23
TAYLER BRADSHAW LTD PAUL BATES PLASTERING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
TAYLER BRADSHAW LTD C & S ENVIRONMENTAL SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
TAYLER BRADSHAW LTD OAK TREE TAVERNS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2015-07-14
TAYLER BRADSHAW LTD SOPHIE OLIVER LTD Company Secretary 2005-08-08 CURRENT 2004-01-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD EVERY ASPECT PROPERTY SPECIALISTS LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Liquidation
TAYLER BRADSHAW LTD SANDFORD ASSOCIATES LTD Company Secretary 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
TAYLER BRADSHAW LTD SPIRIT1 LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active
TAYLER BRADSHAW LTD CARDINAL (SOUTH EAST) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-07-16
TAYLER BRADSHAW LTD C-INSTORE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2016-01-19
TAYLER BRADSHAW LTD BOX BROWNIE LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2017-08-08
TAYLER BRADSHAW LTD D GIDNEY VEHICLE SERVICES LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-09-22
TAYLER BRADSHAW LTD KASTWORK LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
TAYLER BRADSHAW LTD BIRKBECK CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-02-21
TAYLER BRADSHAW LTD G P SMITH ROOFING LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2016-05-31
TAYLER BRADSHAW LTD MOSS & BIRD LIMITED Company Secretary 2004-11-01 CURRENT 1998-12-17 Active
TAYLER BRADSHAW LTD HOMEWORKS (SUFFOLK) LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
TAYLER BRADSHAW LTD RJC VENTURES LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
TAYLER BRADSHAW LTD THE POCKET ROCKET LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
TAYLER BRADSHAW LTD C T R ANDREWS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
TAYLER BRADSHAW LTD CHESTERFORD ENGINEERING LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active
TAYLER BRADSHAW LTD KDK TECHNICAL SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-12-02
TAYLER BRADSHAW LTD SELWYN HOLDINGS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-01-07
TAYLER BRADSHAW LTD N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-01-27
TAYLER BRADSHAW LTD UTICOLOR CAMBRIDGE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TAYLER BRADSHAW LTD PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off
REBECCA JAYNE MATTHEWS ONE LITTLE COMPANY LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off

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
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-19CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-23CH01Director's details changed for Mr Dean Barry Matthews on 2021-03-23
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
2021-03-23TM02Termination of appointment of Tayler Bradshaw Limited on 2021-03-23
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-04PSC04Change of details for Mr Dean Barry Matthews as a person with significant control on 2017-10-16
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-14PSC04Change of details for Mr Dean Barry Matthews as a person with significant control on 2019-08-14
2019-08-14CH01Director's details changed for Mr Dean Barry Matthews on 2019-08-14
2018-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JAYNE MATTHEWS
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MATTHEWS
2016-10-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AP01DIRECTOR APPOINTED MRS REBECCA JAYNE MATTHEWS
2014-10-20AP01DIRECTOR APPOINTED MRS REBECCA JAYNE MATTHEWS
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0131/08/14 ANNUAL RETURN FULL LIST
2014-01-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0131/08/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY MATTHEWS / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY MATTHEWS / 07/08/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY MATTHEWS / 02/05/2012
2011-11-02AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-13AR0131/08/11 FULL LIST
2011-01-05AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-06AR0131/08/10 FULL LIST
2009-11-10AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-03-18RES12VARYING SHARE RIGHTS AND NAMES
2009-03-1888(2)AD 01/09/08 GBP SI 1@1=1 GBP IC 1/2
2008-12-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-21363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-25363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-30363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OSTRICH AVIATION 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 OSTRICH AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OSTRICH AVIATION LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 32,416
Creditors Due Within One Year 2012-08-31 £ 31,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 OSTRICH AVIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 1,001
Current Assets 2013-08-31 £ 32,256
Current Assets 2012-08-31 £ 31,085
Debtors 2013-08-31 £ 31,255
Debtors 2012-08-31 £ 31,047
Tangible Fixed Assets 2013-08-31 £ 1,042
Tangible Fixed Assets 2012-08-31 £ 1,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OSTRICH AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSTRICH AVIATION LIMITED
Trademarks
We have not found any records of OSTRICH AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSTRICH AVIATION 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 (82990 - Other business support service activities n.e.c.) as OSTRICH AVIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OSTRICH AVIATION 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 OSTRICH AVIATION 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 OSTRICH AVIATION 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.