Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HYSKEIR LIMITED
Company Information for

HYSKEIR LIMITED

19 RUTLAND SQUARE, EDINBURGH, EH1 2BB,
Company Registration Number
SC108972
Private Limited Company
Active

Company Overview

About Hyskeir Ltd
HYSKEIR LIMITED was founded on 1988-01-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Hyskeir Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HYSKEIR LIMITED
 
Legal Registered Office
19 RUTLAND SQUARE
EDINBURGH
EH1 2BB
Other companies in EH1
 
Filing Information
Company Number SC108972
Company ID Number SC108972
Date formed 1988-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 12:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYSKEIR LIMITED
The accountancy firm based at this address is MCFADDEN ASSOCIATES 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 HYSKEIR LIMITED
The following companies were found which have the same name as HYSKEIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYSKEIR INVESTMENTS LIMITED 34 CHURCH STREET COATBRIDGE ML5 3EB Active Company formed on the 2023-02-06
HYSKEIR MEDICAL EDITING LIMITED 47 ORCHARD STREET MOTHERWELL LANARKSHIRE ML1 3JE Active - Proposal to Strike off Company formed on the 2002-10-31

Company Officers of HYSKEIR LIMITED

Current Directors
Officer Role Date Appointed
MCFADDEN ASSOCIATES LIMITED
Company Secretary 2016-11-01
MICHAEL DAVID RUTTERFORD
Director 1988-03-03
ERIC MACFIE YOUNG
Director 1992-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 1997-08-03 2016-11-01
WILLIAM WATSON COCKBURN SYSON
Director 1993-06-14 1999-09-30
ERIC MACFIE YOUNG
Company Secretary 1992-08-01 1997-08-03
QUILL SERVE LIMITED
Nominated Secretary 1988-01-29 1988-03-03
QUILL FORM LIMITED
Nominated Director 1988-01-29 1988-03-03
QUILL SERVE LIMITED
Nominated Director 1988-01-29 1988-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCFADDEN ASSOCIATES LIMITED RUTTERFORD (HOLDINGS) LIMITED Company Secretary 2016-11-01 CURRENT 2002-06-18 Active
MCFADDEN ASSOCIATES LIMITED RUTTERFORD LIMITED Company Secretary 2016-11-01 CURRENT 1974-08-19 Active
MICHAEL DAVID RUTTERFORD REACTEC LIMITED Director 2012-11-28 CURRENT 2001-07-20 Active
MICHAEL DAVID RUTTERFORD ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
MICHAEL DAVID RUTTERFORD CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
MICHAEL DAVID RUTTERFORD MAJESTIC (BELFORD) LIMITED Director 2005-07-29 CURRENT 2001-09-13 Active
MICHAEL DAVID RUTTERFORD SQ3 LIMITED Director 2003-12-17 CURRENT 2002-04-15 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD (HOLDINGS) LIMITED Director 2003-09-30 CURRENT 2002-06-18 Active
MICHAEL DAVID RUTTERFORD BILCO SCOTLAND LIMITED Director 2003-04-03 CURRENT 2003-01-30 Dissolved 2016-06-21
MICHAEL DAVID RUTTERFORD MBM (107) LIMITED Director 2002-07-29 CURRENT 1993-12-08 Dissolved 2014-04-25
MICHAEL DAVID RUTTERFORD NEWCO (710) LIMITED Director 2002-02-01 CURRENT 2001-11-15 Dissolved 2014-10-10
MICHAEL DAVID RUTTERFORD ARCHANGEL INVESTORS LIMITED Director 2000-08-29 CURRENT 2000-07-17 Active
MICHAEL DAVID RUTTERFORD LOTHIAN PARK LIMITED Director 1999-06-29 CURRENT 1999-05-11 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD DEVELOPMENTS LIMITED Director 1998-09-11 CURRENT 1998-09-04 Dissolved 2015-03-27
MICHAEL DAVID RUTTERFORD WEST TOWN EDINBURGH LTD Director 1995-11-03 CURRENT 1995-04-06 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD LIMITED Director 1989-09-14 CURRENT 1974-08-19 Active
ERIC MACFIE YOUNG MILLER CARDENDEN LIMITED Director 2018-08-29 CURRENT 2006-11-02 Active
ERIC MACFIE YOUNG ULPIAN SYSTEMS LIMITED Director 2017-11-27 CURRENT 2014-08-01 Active
ERIC MACFIE YOUNG FAIRY WATER TRADING LTD Director 2017-11-21 CURRENT 2017-11-21 Active
ERIC MACFIE YOUNG FET-LOR YOUTH CLUB Director 2012-11-25 CURRENT 1997-09-25 Active
ERIC MACFIE YOUNG ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
ERIC MACFIE YOUNG FETTES ENTERPRISES LIMITED Director 2012-06-15 CURRENT 1998-07-08 Active
ERIC MACFIE YOUNG FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED Director 2012-06-15 CURRENT 2006-11-08 Active
ERIC MACFIE YOUNG FETTES ACTIVE LIMITED Director 2012-06-15 CURRENT 1984-10-31 Active
ERIC MACFIE YOUNG CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
ERIC MACFIE YOUNG CASTLE EUROPEAN ESTATES LIMITED Director 2010-02-15 CURRENT 2006-09-21 Dissolved 2014-07-18
ERIC MACFIE YOUNG THE FETTES FOUNDATION Director 2009-12-04 CURRENT 1998-09-10 Active
ERIC MACFIE YOUNG BUCCLEUCH PROPERTY (MOSCOW) LIMITED Director 2007-12-19 CURRENT 2007-12-04 Dissolved 2015-06-05
ERIC MACFIE YOUNG CLARKSTON HOLDINGS LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
ERIC MACFIE YOUNG OREGON TIMBER FRAME LTD. Director 2006-03-24 CURRENT 1997-12-12 Active
ERIC MACFIE YOUNG MOUNTSIDE PROPERTY LIMITED Director 2006-02-16 CURRENT 2006-02-03 Dissolved 2015-12-01
ERIC MACFIE YOUNG MAJESTIC (BELFORD) LIMITED Director 2005-07-29 CURRENT 2001-09-13 Active
ERIC MACFIE YOUNG SQ3 LIMITED Director 2003-12-17 CURRENT 2002-04-15 Active
ERIC MACFIE YOUNG RUTTERFORD (HOLDINGS) LIMITED Director 2003-09-30 CURRENT 2002-06-18 Active
ERIC MACFIE YOUNG BILCO SCOTLAND LIMITED Director 2003-04-03 CURRENT 2003-01-30 Dissolved 2016-06-21
ERIC MACFIE YOUNG RANGEMILL LIMITED Director 2001-12-13 CURRENT 2001-07-25 Active - Proposal to Strike off
ERIC MACFIE YOUNG ARCHANGEL INVESTORS LIMITED Director 2000-08-29 CURRENT 2000-07-17 Active
ERIC MACFIE YOUNG LOTHIAN PARK LIMITED Director 1999-06-29 CURRENT 1999-05-11 Active
ERIC MACFIE YOUNG RUTTERFORD DEVELOPMENTS LIMITED Director 1998-09-11 CURRENT 1998-09-04 Dissolved 2015-03-27
ERIC MACFIE YOUNG CLARKSTON LIMITED Director 1998-03-04 CURRENT 1997-11-03 Active
ERIC MACFIE YOUNG RUTTERFORD LIMITED Director 1989-09-14 CURRENT 1974-08-19 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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08AP04Appointment of Mcfadden Associates Limited as company secretary on 2016-11-01
2016-11-08TM02Termination of appointment of Mbm Secretarial Services Limited on 2016-11-01
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-02AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-01AR0102/08/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-19AR0102/08/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-05AR0102/08/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-06AR0102/08/11 ANNUAL RETURN FULL LIST
2010-08-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-23AR0102/08/10 ANNUAL RETURN FULL LIST
2010-08-23CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2009-10-01
2009-12-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-17363aReturn made up to 02/08/09; full list of members
2008-12-10AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-24287Registered office changed on 24/11/2008 from 5TH floor 7 castle street edinburgh EH2 3AH
2008-09-17288cSECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES
2008-08-21363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-30363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-14225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-09-05363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: C/O MURRAY BEITH & MURRAY WS 39 CASTLE STREET EDINBURGH LOTHIAN EH2 3BH
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-13363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-07363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-06363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-02-20288bDIRECTOR RESIGNED
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-04363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-19ORES13APP OF AUDITORS 15/10/99
1999-10-19ELRESS252 DISP LAYING ACC 15/10/99
1999-10-19ELRESS366A DISP HOLDING AGM 15/10/99
1999-08-04363aRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-01363aRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-08288bSECRETARY RESIGNED
1997-08-08363aRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1997-08-08288aNEW SECRETARY APPOINTED
1997-06-05287REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE
1997-04-15AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-02363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-05-09AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-23363sRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-28363sRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1993-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-28AUDAUDITOR'S RESIGNATION
1993-08-05363sRETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS
1993-06-24288NEW DIRECTOR APPOINTED
1993-06-23410(Scot)PARTIC OF MORT/CHARGE *****
1992-12-09AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-08-20363sRETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HYSKEIR 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 HYSKEIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-01-25 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1989-09-11 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1989-09-04 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1989-06-05 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1989-03-23 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1988-12-19 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1988-11-25 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1988-11-25 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1988-11-23 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1988-11-18 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1988-06-15 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HYSKEIR LIMITED

Intangible Assets
Patents
We have not found any records of HYSKEIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYSKEIR LIMITED
Trademarks
We have not found any records of HYSKEIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYSKEIR 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HYSKEIR LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HYSKEIR 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 HYSKEIR 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 HYSKEIR 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.