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

AIKMO MEDICAL LIMITED

C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST, ROYAL WILLIAM YARD, PLYMOUTH, DEVON, PL1 3RP,
Company Registration Number
03029559
Private Limited Company
Active

Company Overview

About Aikmo Medical Ltd
AIKMO MEDICAL LIMITED was founded on 1995-03-06 and has its registered office in Plymouth. The organisation's status is listed as "Active". Aikmo Medical Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIKMO MEDICAL LIMITED
 
Legal Registered Office
C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST
ROYAL WILLIAM YARD
PLYMOUTH
DEVON
PL1 3RP
Other companies in YO11
 
Filing Information
Company Number 03029559
Company ID Number 03029559
Date formed 1995-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIKMO MEDICAL 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 AIKMO MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
TERESA MAY O'SULLIVAN
Company Secretary 1995-10-31
KEVIN MICEAL O'SULLIVAN
Director 1995-03-06
TERESA MAY O'SULLIVAN
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MERCIA LOUISE PAGE
Company Secretary 1995-03-06 1995-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-06 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA MAY O'SULLIVAN AIKMO TRADING LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
KEVIN MICEAL O'SULLIVAN AIKMO AVIATION & MARINE LTD Director 2018-04-16 CURRENT 2018-04-16 Active
KEVIN MICEAL O'SULLIVAN AJS ESALES LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
KEVIN MICEAL O'SULLIVAN OAS ESALES LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
KEVIN MICEAL O'SULLIVAN AIKMO RECRUITMENT LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
KEVIN MICEAL O'SULLIVAN AIKMO AIRCON LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
KEVIN MICEAL O'SULLIVAN AIKMO HOTELS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
KEVIN MICEAL O'SULLIVAN AIKMO GARDENS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
KEVIN MICEAL O'SULLIVAN AIKMO TRADING LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TERESA MAY O'SULLIVAN AIKMO RECRUITMENT LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
TERESA MAY O'SULLIVAN AIKMO AIRCON LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
TERESA MAY O'SULLIVAN AIKMO HOTELS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
TERESA MAY O'SULLIVAN AIKMO GARDENS LIMITED Director 2014-12-23 CURRENT 2014-12-23 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
2023-04-18Particulars of variation of rights attached to shares
2023-04-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-18Resolutions passed:<ul><li>Resolution Kevin o'sullivan be and hereby authorised to participatein the decision-making process for both quorum and voting purposes for a meeting of the board of directors of the company convened for the purpose of declaring a
2023-04-18Memorandum articles filed
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
2023-03-21Director's details changed for Mrs Teresa May O'sullivan on 2023-03-21
2023-03-21Director's details changed for Dr Kevin Miceal O'sullivan on 2023-03-21
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MAY O'SULLIVAN on 2023-03-21
2023-03-21Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 2023-03-21
2023-03-21Director's details changed for Mrs Shneen Marie Stevenson on 2023-03-21
2023-03-21Change of details for Mrs Teresa May O'sullivan as a person with significant control on 2023-03-21
2023-02-23CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-21AP01DIRECTOR APPOINTED MRS SHNEEN MARIE STEVENSON
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030295590009
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28PSC04Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 2020-03-05
2020-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MAY O'SULLIVAN on 2020-03-05
2020-05-28CH01Director's details changed for Dr Kevin Miceal O'sullivan on 2020-03-05
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM Leeward House Fitzroy Road Exeter EX1 3LJ England
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15PSC04Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 2019-05-08
2019-08-15CH01Director's details changed for Mr Kevin Miceal O'sullivan on 2019-05-08
2019-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MAY O'SULLIVAN on 2019-05-08
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-19PSC04Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 2019-02-14
2019-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MAY O'SULLIVAN on 2019-02-14
2019-02-19CH01Director's details changed for Mrs Teresa May O'sullivan on 2019-02-14
2019-02-18CH01Director's details changed for Mr Kevin Miceal O'sullivan on 2019-02-15
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 165002
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / MRS TERESA MAY O'SULLIVAN / 15/02/2018
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / DR KEVIN MICEAL O'SULLIVAN / 15/02/2018
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030295590005
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 165002
2017-11-29SH0101/11/17 STATEMENT OF CAPITAL GBP 165002
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MAY O'SULLIVAN on 2017-09-19
2017-09-19CH01Director's details changed for Mrs Teresa May O'sullivan on 2017-09-19
2017-09-18CH01Director's details changed for Dr Kevin Miceal O'sullivan on 2017-09-18
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 165001
2017-08-24SH0124/08/17 STATEMENT OF CAPITAL GBP 165001
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MRS TERESA MAY O'SULLIVAN / 03/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MAY O'SULLIVAN / 03/08/2017
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / DR KEVIN MICEAL O'SULLIVAN / 03/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN MICEAL O'SULLIVAN / 03/08/2017
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 62/63 Westborough Scarborough North Yorkshire YO11 1TS
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 165000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 165000
2016-04-11AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030295590007
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030295590008
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030295590006
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 165000
2015-03-09AR0128/02/15 FULL LIST
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030295590005
2014-09-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 165000
2014-03-21AR0128/02/14 FULL LIST
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-13AR0128/02/13 FULL LIST
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AR0128/02/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN MICHEAL O'SULLIVAN / 28/02/2012
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0128/02/11 FULL LIST
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0128/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MAY O'SULLIVAN / 28/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN MICHEAL O'SULLIVAN / 28/02/2010
2009-09-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'SULLIVAN / 28/02/2009
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-01363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-0688(2)RAD 18/06/04--------- £ SI 25000@1=25000 £ IC 140000/165000
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16RES04£ NC 500000/1000000 31/0
2004-06-16123NC INC ALREADY ADJUSTED 31/05/04
2004-06-16RES13SHARES DIVIDED 31/05/04
2004-02-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-08363sRETURN MADE UP TO 29/02/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-17363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-27363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-27363sRETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS
1997-11-2488(2)RAD 31/10/97--------- £ SI 1399998@.1=139999 £ IC 2/140001
1997-11-06ORES04£ NC 120000/500000 30/10
1997-11-06123NC INC ALREADY ADJUSTED 30/10/97
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-07123£ NC 10000/120000 01/04/97
1997-05-07SRES04NC INC ALREADY ADJUSTED 01/04/97
1997-03-26288cDIRECTOR'S PARTICULARS CHANGED
1997-03-26363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-25363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1995-12-08288NEW SECRETARY APPOINTED
1995-12-08395PARTICULARS OF MORTGAGE/CHARGE
1995-11-29288SECRETARY RESIGNED
1995-11-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-10-27287REGISTERED OFFICE CHANGED ON 27/10/95 FROM: 31 WINCHFIELD COURT WINCHFIELD BASINGSTOKE HAMPSHIRE RG27 8SP
1995-10-24395PARTICULARS OF MORTGAGE/CHARGE
1995-03-08288SECRETARY RESIGNED
1995-03-06New incorporation
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to AIKMO MEDICAL 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 AIKMO MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding BARCLAYS BANK PLC
2015-09-03 Outstanding BARCLAYS BANK PLC
2015-08-28 Outstanding BARCLAYS BANK PLC
2014-10-13 Outstanding HSBC BANK PLC
DEBENTURE 2010-10-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-06 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-12-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-10-24 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,054,548
Creditors Due After One Year 2012-03-31 £ 707,610
Creditors Due Within One Year 2013-03-31 £ 213,202
Creditors Due Within One Year 2012-03-31 £ 157,765
Provisions For Liabilities Charges 2013-03-31 £ 53,471
Provisions For Liabilities Charges 2012-03-31 £ 10,398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 AIKMO MEDICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 165,000
Called Up Share Capital 2012-03-31 £ 165,000
Cash Bank In Hand 2013-03-31 £ 137,378
Cash Bank In Hand 2012-03-31 £ 141,603
Current Assets 2013-03-31 £ 488,121
Current Assets 2012-03-31 £ 551,767
Debtors 2013-03-31 £ 349,743
Debtors 2012-03-31 £ 409,164
Fixed Assets 2013-03-31 £ 1,846,491
Fixed Assets 2012-03-31 £ 1,349,745
Secured Debts 2013-03-31 £ 1,157,748
Secured Debts 2012-03-31 £ 769,610
Shareholder Funds 2013-03-31 £ 1,013,391
Shareholder Funds 2012-03-31 £ 1,025,739
Stocks Inventory 2013-03-31 £ 1,000
Stocks Inventory 2012-03-31 £ 1,000
Tangible Fixed Assets 2013-03-31 £ 1,537,741
Tangible Fixed Assets 2012-03-31 £ 1,037,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIKMO MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIKMO MEDICAL LIMITED
Trademarks
We have not found any records of AIKMO MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIKMO MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-4 GBP £56,419 Residential Care
North Yorkshire Council 2014-1 GBP £14,002 Residential Care
North Yorkshire Council 2013-12 GBP £14,002 Residential Care
North Yorkshire Council 2013-11 GBP £14,002 Residential Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AIKMO MEDICAL 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 AIKMO MEDICAL 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 AIKMO MEDICAL 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.