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

WESTERN ISLES FOYER

30 FRANCIS STREET, STORNOWAY, HS1 2ND,
Company Registration Number
SC258645
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Western Isles Foyer
WESTERN ISLES FOYER was founded on 2003-11-03 and has its registered office in Stornoway. The organisation's status is listed as "Active". Western Isles Foyer is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
WESTERN ISLES FOYER
 
Legal Registered Office
30 FRANCIS STREET
STORNOWAY
HS1 2ND
Other companies in HS1
 
Filing Information
Company Number SC258645
Company ID Number SC258645
Date formed 2003-11-03
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN ISLES FOYER
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 WESTERN ISLES FOYER
The following companies were found which have the same name as WESTERN ISLES FOYER. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN ISLES ASSOCIATION FOR MENTAL HEALTH 23 BAYHEAD STORNOWAY ISLE OF LEWIS HS1 2DU Active Company formed on the 2003-08-11
WESTERN ISLES CITIZENS ADVICE SERVICE LEWIS CITIZENS ADVICE BUREAU 41 - 43 WESTVIEW TERRACE STORNOWAY ISLE OF LEWIS HS1 2HP Active Company formed on the 2004-06-30
WESTERN ISLES COMMUNITY CARE FORA ROOM 14 COUNCIL OFFICES WEST TARBERT ISLE OF HARRIS EILEAN SIAR HS3 3BG Active Company formed on the 1995-07-10
WESTERN ISLES COMMUNITY RADIO 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF Active Company formed on the 1993-03-01
WESTERN ISLES CREDIT UNION LIMITED Active Company formed on the 1900-01-01
WESTERN ISLES DEVELOPMENT TRUST C/O COUNCIL OFFICES SANDWICK ROAD STORNOWAY ISLE OF LEWIS HS1 2BW Active Company formed on the 2004-08-02
WESTERN ISLES FIRE PROTECTION LTD 26 LEWIS STREET STORNWAY UNITED KINGDOM ISLE OF LEWIS HS1 2JF Active Company formed on the 2008-07-25
WESTERN ISLES HOSPITAL LEAGUE OF FRIENDS C/O CIB SERVICES 63 KENNETH STREET STORNOWAY EILEAN SIAR HS1 2DS Active Company formed on the 2011-08-22
WESTERN ISLES HOTEL LLP MAZARS LLP, APEX 2 HAYMARKET TERRACE HAYMARKET TERRACE EDINBURGH EH12 5HD Dissolved Company formed on the 2008-08-27
WESTERN ISLES IMPORT AND EXPORT LIMITED 334 LONGBRIDGE ROAD BARKING IG11 9EG Dissolved Company formed on the 2012-02-17
WESTERN ISLES MOTOCROSS AND LEISURE CLUB 28 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JW Dissolved Company formed on the 2010-09-13
WESTERN ISLES MUSSELS LIMITED VADLURE WALLS SHETLAND ZE2 9PF Active Company formed on the 2006-03-23
WESTERN ISLES NEWS AGENCY LIMITED UNION HOUSE 111 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2NT Active Company formed on the 2002-12-09
WESTERN ISLES PETROLEUM LIMITED 16 ROTHESAY PLACE EDINBURGH EH3 7QS Liquidation Company formed on the 1977-03-29
WESTERN ISLES PREGNANCY CRISIS SUPPORT 12A MELBOST STORNOWAY ISLE OF LEWIS HS2 0BG Active Company formed on the 2010-11-10
WESTERN ISLES PROPERTIES LIMITED 20 FRANCIS STREET STORNOWAY ISLE OF LEWIS HS1 2NB Active Company formed on the 2002-02-19
WESTERN ISLES RAPE CRISIS CENTRE UNIT 1, CHURCH HOUSE 16 JAMES STREET STORNOWAY HS1 2QN Active Company formed on the 2006-10-19
WESTERN ISLES TRANSPORT PRESERVATION GROUP UNIT 2 MARYBANK INDUSTRIAL ESTATE MARYBANK ISLE OF LEWIS WESTERN ISLES HS2 0DB Active Company formed on the 2005-11-14
WESTERN ISLES CLASSIC CAR HIRE LTD UNIT 3 - 4 BAYHEAD INDUSTRIAL ESTATE BAYHEAD ISLE OF NORTH UIST WESTERN ISLES HS6 5DX Dissolved Company formed on the 2014-08-13
WESTERN ISLES TRANSPORT SERVICES LIMITED 22 SEAVIEW TERRACE STORNOWAY ISLE OF LEWIS HS1 2RR Active Company formed on the 2014-08-22

Company Officers of WESTERN ISLES FOYER

Current Directors
Officer Role Date Appointed
REBECCA MELANIE MAHONY
Company Secretary 2013-07-01
MATTHEW LLOYD BRUCE
Director 2011-09-05
ROSEMARY ANNE BUGLER
Director 2018-02-19
CATHERINE MARGARET BURGESS
Director 2016-12-09
TONY ARTHUR PENDLE
Director 2004-03-23
DAVID RATTRAY
Director 2011-09-05
STEWART DALLAS WILSON
Director 2006-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA FERGUSON MACKAY
Director 2013-11-15 2015-09-14
MICHAEL JOHN BERNARD SULLIVAN
Director 2013-11-15 2015-09-14
DAVID JOHN MATHESON
Director 2013-11-15 2014-09-20
CATHERINE MACAULAY DUNN
Director 2011-09-05 2013-08-09
MALCOLM INNES GARROW SMITH
Director 2012-05-14 2013-08-09
ANTHONY ARTHUR PENDLE
Company Secretary 2013-03-28 2013-06-30
ANNE GRACIE MACCALLUM
Director 2012-09-03 2013-05-10
REBECCA MELANIE MAHONY
Company Secretary 2011-09-05 2013-03-28
JOANNE GILLIES
Director 2011-09-05 2012-05-15
ISOBEL MACKENZIE
Director 2004-03-23 2012-01-19
DONALD JOHN MACSWEEN
Company Secretary 2004-03-24 2011-09-05
ALASDAIR NICHOLSON
Director 2004-03-23 2010-01-12
SCOT MCNEIL
Director 2004-03-23 2009-12-01
LUCINDA MARY ANNE MACLEOD
Director 2004-03-23 2007-08-27
LINDA HAIG
Director 2004-03-23 2006-02-17
MICHAEL IAN FERRIS
Nominated Secretary 2003-11-03 2004-03-24
MICHAEL IAN FERRIS
Nominated Director 2003-11-03 2004-03-23
STEWART MACAULAY MACDONALD
Nominated Director 2003-11-03 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW LLOYD BRUCE URRAS STORAS AN RUBHA Director 2016-02-15 CURRENT 2012-03-29 Active
MATTHEW LLOYD BRUCE POINT AND SANDWICK DEVELOPMENT TRUST Director 2014-08-05 CURRENT 2005-06-09 Active
MATTHEW LLOYD BRUCE TEAS: THE ENERGY ADVISORY SERVICE Director 2011-09-27 CURRENT 1994-04-25 Active - Proposal to Strike off
ROSEMARY ANNE BUGLER RURAL NATIONS (SCOTLAND) CIC Director 2017-08-29 CURRENT 2014-10-09 Active
CATHERINE MARGARET BURGESS VOLUNTEER CENTRE WESTERN ISLES Director 2010-01-28 CURRENT 2010-01-25 Converted / Closed
STEWART DALLAS WILSON CARE & REPAIR FORUM SCOTLAND Director 2015-06-05 CURRENT 2001-01-12 Active
STEWART DALLAS WILSON ENERGY ACTION SCOTLAND Director 2014-11-06 CURRENT 1986-11-03 Active
STEWART DALLAS WILSON WESTERN ISLES DEVELOPMENT TRUST Director 2014-01-28 CURRENT 2004-08-02 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
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ANNE-LOUISE STEWART
2022-12-21Termination of appointment of Natasha Samantha Cross on 2022-11-17
2022-12-21Appointment of Mrs Melanie Jayne Kelly Mackay as company secretary on 2022-11-17
2022-05-26AP03Appointment of Miss Natasha Samantha Cross as company secretary on 2022-04-01
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MACLEOD
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 36 Bayhead Stornoway Isle of Lewis HS1 2DX
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-05TM02Termination of appointment of Catherine-Anne Macleod on 2021-10-01
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DALLAS WILSON
2021-04-23TM02Termination of appointment of Rebecca Melanie Mahony on 2021-04-23
2021-04-23AP03Appointment of Miss Catherine-Anne Macleod as company secretary on 2021-04-23
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DELWYN JAMES GUNN
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AP01DIRECTOR APPOINTED MS CHRISTINA MACLEOD
2021-01-05AP01DIRECTOR APPOINTED MS LUCY HARNESS
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY ARTHUR PENDLE
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE BUGLER
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AP01DIRECTOR APPOINTED MR DELWYN JAMES GUNN
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-03-02AP01DIRECTOR APPOINTED MRS ROSEMARY ANNE BUGLER
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2016-12-15AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET BURGESS
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MACKAY
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN
2014-12-01AR0103/11/14 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MATHESON
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-28AAMDAmended accounts made up to 2013-03-31
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-29AR0103/11/13 ANNUAL RETURN FULL LIST
2013-11-29AP01DIRECTOR APPOINTED MRS MARIA FERGUSON MACKAY
2013-11-29AP01DIRECTOR APPOINTED MR DAVID JOHN MATHESON
2013-11-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN BERNARD SULLIVAN
2013-08-22AP03Appointment of Mrs Rebecca Melanie Mahony as company secretary
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY PENDLE
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DUNN
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MACCALLUM
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY REBECCA MAHONY
2013-04-08AP03SECRETARY APPOINTED MR ANTHONY ARTHUR PENDLE
2012-11-27AR0103/11/12 NO MEMBER LIST
2012-09-11AP01DIRECTOR APPOINTED MRS ANNE GRACIE MACCALLUM
2012-07-03AA31/03/12 TOTAL EXEMPTION FULL
2012-06-20AP01DIRECTOR APPOINTED MR MALCOLM INNES GARROW SMITH
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GILLIES
2012-01-23AR0103/11/11 NO MEMBER LIST
2012-01-20AP01DIRECTOR APPOINTED MR DAVID RATTRAY
2012-01-20AP01DIRECTOR APPOINTED MS JOANNE GILLIES
2012-01-19AP01DIRECTOR APPOINTED MR MATTHEW LLOYD BRUCE
2012-01-19AP01DIRECTOR APPOINTED MRS CATHERINE MACAULAY DUNN
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL MACKENZIE
2012-01-18AP03SECRETARY APPOINTED MRS REBECCA MELANIE MAHONY
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY DONALD MACSWEEN
2011-09-15AA31/03/11 TOTAL EXEMPTION FULL
2010-11-25AA31/03/10 TOTAL EXEMPTION FULL
2010-11-15AR0103/11/10 NO MEMBER LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOT MCNEIL
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NICHOLSON
2010-03-08AR0103/11/09 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY ARTHUR PENDLE / 03/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR NICHOLSON / 03/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT MCNEIL / 03/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MACKENZIE / 03/11/2009
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM ST LENNAN'S HOUSE 22-24 POINT STREET STORNOWAY ISLE OF LEWIS HS1 2FX
2009-12-12AA31/03/09 TOTAL EXEMPTION FULL
2008-11-03363aANNUAL RETURN MADE UP TO 03/11/08
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 16 SOUTH BEACH STREET STORNOWAY ISLE OF LEWIS HS1 2BE
2008-10-08AA31/03/08 TOTAL EXEMPTION FULL
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aANNUAL RETURN MADE UP TO 03/11/07
2007-11-08288bDIRECTOR RESIGNED
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aANNUAL RETURN MADE UP TO 03/11/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2005-12-15363aANNUAL RETURN MADE UP TO 03/11/05
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sANNUAL RETURN MADE UP TO 03/11/04
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-04-22288bSECRETARY RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
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 WESTERN ISLES FOYER

Intangible Assets
Patents
We have not found any records of WESTERN ISLES FOYER registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN ISLES FOYER
Trademarks
We have not found any records of WESTERN ISLES FOYER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN ISLES FOYER. 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 (55900 - Other accommodation) as WESTERN ISLES FOYER are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN ISLES FOYER 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 WESTERN ISLES FOYER 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 WESTERN ISLES FOYER 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.