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

ATMOS CONSULTING LIMITED

CBC HOUSE, 24 CANNING STREET, EDINBURGH, EH3 8EG,
Company Registration Number
SC331604
Private Limited Company
Active

Company Overview

About Atmos Consulting Ltd
ATMOS CONSULTING LIMITED was founded on 2007-09-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Atmos Consulting Limited is a Private Limited Company 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
ATMOS CONSULTING LIMITED
 
Legal Registered Office
CBC HOUSE
24 CANNING STREET
EDINBURGH
EH3 8EG
Other companies in EH12
 
Filing Information
Company Number SC331604
Company ID Number SC331604
Date formed 2007-09-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918004447  IE3461672GH  
Last Datalog update: 2025-01-05 11:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATMOS CONSULTING 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 ATMOS CONSULTING LIMITED
The following companies were found which have the same name as ATMOS CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Atmos Consulting Group, LLC 7405 S Utica St Littleton CO 80128 Good Standing Company formed on the 2013-02-05
ATMOS CONSULTING PTY LTD Strike-off action in progress Company formed on the 2012-06-13
ATMOS CONSULTING LLC 7900 GLADES ROAD BOCA RATON FL 33434 Active Company formed on the 2018-07-13
ATMOS CONSULTING TEXTILES INCORPORATED New Jersey Unknown

Company Officers of ATMOS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PAULA MARIAN JEWSON
Company Secretary 2007-09-28
JEAN FRANCES CURRAN
Director 2016-03-14
GERAINT KEITH JEWSON
Director 2007-09-28
PAULA MARIAN JEWSON
Director 2011-02-24
SARAH LOUISE SMITH
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MILES LOWTHER
Director 2007-09-28 2016-03-11
JOHN ALEXANDER GACA
Director 2009-03-23 2014-03-25
DUNCAN FRASER MACKENZIE
Director 2010-11-24 2013-05-31
MARY BETHAN CZULOWSKI
Director 2007-09-28 2010-12-07
SIMON PIERS TRIBE
Director 2007-09-28 2010-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA MARIAN JEWSON TESNI PROPERTIES LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Active
PAULA MARIAN JEWSON RDC DEVELOPMENTS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active
PAULA MARIAN JEWSON MAN COED LIMITED Company Secretary 2002-08-06 CURRENT 2002-07-05 Liquidation
PAULA MARIAN JEWSON RDC SCOTLAND LIMITED Company Secretary 1997-03-12 CURRENT 1996-01-31 Active
GERAINT KEITH JEWSON BEN SCA WIND FARM LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
GERAINT KEITH JEWSON SOUTH KILBRAUR WIND FARM LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
GERAINT KEITH JEWSON SOUTH WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
GERAINT KEITH JEWSON WIND 2 LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GERAINT KEITH JEWSON THE COMMUNITY FOUNDATION IN WALES Director 2016-03-14 CURRENT 1998-11-19 Active
GERAINT KEITH JEWSON AUCHENGEAN WIND ENERGY LIMITED Director 2015-07-23 CURRENT 2015-06-11 Active
GERAINT KEITH JEWSON TYN YR YNN FARM LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
GERAINT KEITH JEWSON CROUCH TREE SERVICES LIMITED Director 2014-12-31 CURRENT 2014-12-31 Dissolved 2016-05-17
GERAINT KEITH JEWSON TESNI DEVELOPMENTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
GERAINT KEITH JEWSON TESNI PROJECTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
GERAINT KEITH JEWSON TESNI HOMES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
GERAINT KEITH JEWSON CUMBERHEAD WIND ENERGY LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
GERAINT KEITH JEWSON EGMP LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
GERAINT KEITH JEWSON CROSSBURNS WINDFARM LIMITED Director 2012-12-05 CURRENT 2012-05-10 Active
GERAINT KEITH JEWSON LITTLE RAITH WIND FARM EXTENSION LIMITED Director 2010-08-24 CURRENT 2010-08-24 Dissolved 2017-11-14
GERAINT KEITH JEWSON HELMSDALE WIND ENERGY LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2014-03-11
GERAINT KEITH JEWSON RDC SCOTLAND LIMITED Director 1997-01-09 CURRENT 1996-01-31 Active
PAULA MARIAN JEWSON BEN SCA WIND FARM LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAULA MARIAN JEWSON SOUTH KILBRAUR WIND FARM LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
PAULA MARIAN JEWSON SOUTH WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
PAULA MARIAN JEWSON WIND 2 LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
PAULA MARIAN JEWSON THEATR CLWYD DEVELOPMENT TRUST LTD Director 2016-06-06 CURRENT 2004-03-30 Active - Proposal to Strike off
PAULA MARIAN JEWSON ARTS & BUSINESS CYMRU Director 2016-04-01 CURRENT 2011-09-08 Active
PAULA MARIAN JEWSON TYN YR YNN FARM LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
PAULA MARIAN JEWSON CROUCH TREE SERVICES LIMITED Director 2014-12-31 CURRENT 2014-12-31 Dissolved 2016-05-17
PAULA MARIAN JEWSON TESNI DEVELOPMENTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
PAULA MARIAN JEWSON TESNI PROJECTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
PAULA MARIAN JEWSON TESNI HOMES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
PAULA MARIAN JEWSON EGMP LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
SARAH LOUISE SMITH MOORHOUSE WIND FARM LIMITED Director 2018-06-12 CURRENT 2014-08-12 Active - Proposal to Strike off
SARAH LOUISE SMITH BEN SCA WIND FARM LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
SARAH LOUISE SMITH SOUTH KILBRAUR WIND FARM LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
SARAH LOUISE SMITH SOUTH WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SARAH LOUISE SMITH WIND 2 LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SARAH LOUISE SMITH TESNI PROPERTIES LIMITED Director 2014-03-26 CURRENT 2006-08-14 Active
SARAH LOUISE SMITH TESNI DEVELOPMENTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
SARAH LOUISE SMITH TESNI PROJECTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
SARAH LOUISE SMITH TESNI HOMES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Ecological Consultant/Senior EcologistInverness*About this Job: * Atmos Consulting is looking for a full time, experienced Ecological Consultant or Senior Ecologist to join our Ecology team in Inverness.2016-12-12
Operations Assistant (Maternity Cover)MoldKnowledge of Social Media for business. Support the updating of social media platforms and website. We have an exciting opening for a self-motivated and...2016-11-01

Jobs results powered by Indeed
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
2025-01-13REGISTRATION OF A CHARGE / CHARGE CODE SC3316040003
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-12-09Memorandum articles filed
2024-11-01REGISTRATION OF A CHARGE / CHARGE CODE SC3316040002
2024-10-31REGISTRATION OF A CHARGE / CHARGE CODE SC3316040001
2024-09-27CONFIRMATION STATEMENT MADE ON 27/09/24, WITH UPDATES
2024-01-05DIRECTOR APPOINTED MR WILLIAM GEORGE HAZELL-SMITH
2024-01-05DIRECTOR APPOINTED JAMES WYLIE
2024-01-05APPOINTMENT TERMINATED, DIRECTOR GERAINT KEITH JEWSON
2024-01-05APPOINTMENT TERMINATED, DIRECTOR PAULA MARIAN JEWSON
2024-01-05APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SMITH
2024-01-05Termination of appointment of Paula Marian Jewson on 2023-12-22
2024-01-05DIRECTOR APPOINTED MR JOSHUA MICHAEL SIMON SEGAL
2024-01-05Notification of Thistle Environmental Limited as a person with significant control on 2023-12-22
2024-01-05CESSATION OF GERAINT KEITH JEWSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05CESSATION OF PAULA MARIAN JEWSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-12-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-05-18CH01Director's details changed for Jean Frances Curran on 2020-05-18
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 121
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ
2016-04-01AP01DIRECTOR APPOINTED JEAN FRANCES CURRAN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MILES LOWTHER
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 121
2015-10-07AR0128/09/15 ANNUAL RETURN FULL LIST
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 121
2014-10-20AR0128/09/14 ANNUAL RETURN FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKENZIE
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GACA
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 121
2014-04-08SH02Sub-division of shares on 2014-03-25
2013-10-09AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-28
2013-02-18ANNOTATIONClarification
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0128/09/12 ANNUAL RETURN FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MISS SARAH LOUISE SMITH
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/11 FROM Tower Mains Studios 18G Liberton Brae Edinburgh Midlothian EH16 6AE
2011-10-27AR0128/09/11 ANNUAL RETURN FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MRS PAULA MARIAN JEWSON
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY CZULOWSKI
2010-11-25AP01DIRECTOR APPOINTED MR DUNCAN FRASER MACKENZIE
2010-10-14AR0128/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 27/08/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MILES LOWTHER / 01/06/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GACA / 27/08/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BETHAN CZULOWSKI / 27/08/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 27/08/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRIBE
2010-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-26AR0128/09/09 FULL LIST
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON TRIBE / 23/04/2009
2009-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-15RES12VARYING SHARE RIGHTS AND NAMES
2009-04-06288aDIRECTOR APPOINTED MR JOHN ALEXANDER GACA
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-01363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

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 ATMOS CONSULTING 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 ATMOS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ATMOS CONSULTING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
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 ATMOS CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of ATMOS CONSULTING LIMITED registering or being granted any patents
Domain Names

ATMOS CONSULTING LIMITED owns 1 domain names.

atmosconsulting.co.uk  

Trademarks
We have not found any records of ATMOS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATMOS CONSULTING 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 (74901 - Environmental consulting activities) as ATMOS CONSULTING 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 ATMOS CONSULTING 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 ATMOS CONSULTING 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 ATMOS CONSULTING 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.