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

ROSIMIAN LIMITED

OLD GREAT NORTH ROAD OLD GREAT NORTH ROAD, SUTTON-ON-TRENT, NEWARK, NOTTINGHAMSHIRE, NG23 6QN,
Company Registration Number
06489034
Private Limited Company
Active

Company Overview

About Rosimian Ltd
ROSIMIAN LIMITED was founded on 2008-01-30 and has its registered office in Newark. The organisation's status is listed as "Active". Rosimian Limited is a Private Limited Company registered in ENGLAND 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
ROSIMIAN LIMITED
 
Legal Registered Office
OLD GREAT NORTH ROAD OLD GREAT NORTH ROAD
SUTTON-ON-TRENT
NEWARK
NOTTINGHAMSHIRE
NG23 6QN
Other companies in NG23
 
Filing Information
Company Number 06489034
Company ID Number 06489034
Date formed 2008-01-30
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 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSIMIAN 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 ROSIMIAN LIMITED

Current Directors
Officer Role Date Appointed
IAIN BURGESS
Director 2016-04-29
DANIEL RUSSELL PRICE
Director 2016-04-29
GARY JOHN MICHAEL REES
Director 2016-04-29
TERRY RICHARD WALDRON
Director 2015-07-01
IAN PETER YARROW
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE EDWARD LETMAN
Company Secretary 2008-01-30 2016-04-29
IAN PETER YARROW
Company Secretary 2012-01-01 2016-04-29
GEORGE EDWARD LETMAN
Director 2008-01-30 2016-04-29
TONY LOCHERY
Director 2008-01-30 2016-04-29
STEPHEN WILLIAM CARTWRIGHT
Director 2008-01-30 2014-05-30
TERRY RICHARD WALDRON
Director 2008-04-01 2014-05-30
STEPHEN WILLIAM CARTWRIGHT
Company Secretary 2008-01-30 2012-01-01
SIMON ROGER WILDIG
Director 2008-02-08 2010-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN BURGESS THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
IAIN BURGESS IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
IAIN BURGESS THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
IAIN BURGESS BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
IAIN BURGESS FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
IAIN BURGESS WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
IAIN BURGESS WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
IAIN BURGESS MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
IAIN BURGESS BURGESS LAND LTD Director 2016-02-09 CURRENT 2016-02-09 Active
IAIN BURGESS TOTAL FISHING GEAR LIMITED Director 2009-10-13 CURRENT 2002-12-16 Dissolved 2016-10-18
IAIN BURGESS CURELINE LIMITED Director 2004-09-01 CURRENT 1988-01-27 Dissolved 2016-10-18
IAIN BURGESS TIGHTLINES DIRECT LIMITED Director 2000-10-10 CURRENT 1998-05-29 Dissolved 2016-10-18
IAIN BURGESS BVG-AIRFLO LIMITED Director 1998-04-27 CURRENT 1984-12-28 Dissolved 2016-10-18
IAIN BURGESS SUE BURGESS FLY FISHING LIMITED Director 1998-04-27 CURRENT 1985-01-11 Dissolved 2016-10-18
IAIN BURGESS FISHTEC PRODUCTS LIMITED Director 1998-04-27 CURRENT 1986-02-28 Dissolved 2016-10-18
IAIN BURGESS FLY FISHING TECHNOLOGY LIMITED Director 1998-04-27 CURRENT 1985-04-19 Dissolved 2016-10-18
IAIN BURGESS BURGESS VIDEO LIMITED Director 1996-11-29 CURRENT 1996-10-09 Dissolved 2016-10-18
DANIEL RUSSELL PRICE THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (UK) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
DANIEL RUSSELL PRICE IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
DANIEL RUSSELL PRICE THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
DANIEL RUSSELL PRICE BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
DANIEL RUSSELL PRICE FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
DANIEL RUSSELL PRICE WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
DANIEL RUSSELL PRICE WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
DANIEL RUSSELL PRICE MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
DANIEL RUSSELL PRICE BVG GROUP LIMITED Director 2015-12-03 CURRENT 1997-06-27 Liquidation
GARY JOHN MICHAEL REES FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
GARY JOHN MICHAEL REES WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
GARY JOHN MICHAEL REES WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
GARY JOHN MICHAEL REES MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
GARY JOHN MICHAEL REES OLWIFAB CONSULTING LIMITED Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2016-11-01
TERRY RICHARD WALDRON WALTON WEB LIMITED Director 2014-11-04 CURRENT 2010-01-08 Active
TERRY RICHARD WALDRON MERCIA GARDEN PRODUCTS LIMITED Director 2014-11-04 CURRENT 1943-08-17 Active
IAN PETER YARROW FAUNUS LIMITED Director 2012-01-01 CURRENT 2011-03-09 Dissolved 2016-11-01
IAN PETER YARROW WALTON GARDEN BUILDINGS LIMITED Director 2012-01-01 CURRENT 2010-03-22 Dissolved 2016-11-01
IAN PETER YARROW WALTON WEB LIMITED Director 2012-01-01 CURRENT 2010-01-08 Active
IAN PETER YARROW MERCIA GARDEN PRODUCTS LIMITED Director 2012-01-01 CURRENT 1943-08-17 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
2024-03-18FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-04-05RP04CS01
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER YARROW
2022-03-04AP01DIRECTOR APPOINTED ROBERT PHILIP ELLIMAN
2022-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-17Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-02-17RES12Resolution of varying share rights or name
2022-02-16Change of share class name or designation
2022-02-16Consolidation of shares on
2022-02-16SH02Consolidation of shares on 2021-06-01
2022-02-16SH08Change of share class name or designation
2022-02-09Notification of The Garden Buildings Group as a person with significant control on 2021-05-10
2022-02-09CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-09CESSATION OF BVG TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC07CESSATION OF BVG TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-09PSC02Notification of The Garden Buildings Group as a person with significant control on 2021-05-10
2022-01-07Register inspection address changed to Old Great North Road Old Great North Road Sutton-on-Trent Newark Nottinghamshire NG23 6QN
2022-01-07Register inspection address changed to Old Great North Road Old Great North Road Sutton-on-Trent Newark Nottinghamshire NG23 6QN
2022-01-07AD02Register inspection address changed to Old Great North Road Old Great North Road Sutton-on-Trent Newark Nottinghamshire NG23 6QN
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England
2021-07-20PSC07CESSATION OF BVG GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-20PSC02Notification of Bvg Topco Limited as a person with significant control on 2021-07-07
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RUSSELL PRICE
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-06-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-05-13AUDAUDITOR'S RESIGNATION
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04AP01DIRECTOR APPOINTED MR GARY JOHN MICHAEL REES
2016-05-04AP01DIRECTOR APPOINTED MR DANIEL RUSSELL PRICE
2016-05-04AP01DIRECTOR APPOINTED MR IAIN BURGESS
2016-05-03AA01Current accounting period shortened from 31/12/16 TO 31/08/16
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Rosimian Limited Old Great North Road Sutton-on-Trent, Newark Nottinghamshire NG23 6QN
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY GEORGE LETMAN
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY IAN YARROW
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY LOCHERY
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LETMAN
2016-02-24AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MR TERRY RICHARD WALDRON
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0130/01/15 ANNUAL RETURN FULL LIST
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WALDRON
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTWRIGHT
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LOCHERY / 13/12/2012
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CARTWRIGHT / 01/10/2011
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-16AUDAUDITOR'S RESIGNATION
2013-02-26AR0130/01/13 FULL LIST
2013-02-26AP03SECRETARY APPOINTED MR IAN PETER YARROW
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CARTWRIGHT
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0130/01/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR IAN PETER YARROW
2012-01-04RES13DOCUMENTS 15/12/2011
2012-01-04RES12VARYING SHARE RIGHTS AND NAMES
2012-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0130/01/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CARTWRIGHT / 01/01/2011
2011-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CARTWRIGHT / 01/01/2011
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILDIG
2010-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WALDRON / 10/06/2010
2010-02-01AR0130/01/10 FULL LIST
2010-02-01AD02SAIL ADDRESS CREATED
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18AA01PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-02-12363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED TERRY WALDRON
2008-03-12288aDIRECTOR APPOINTED SIMON ROGER WILDIG LOGGED FORM
2008-03-12288aDIRECTOR APPOINTED SIMON ROGER WILDIG
2008-03-1288(2)AD 08/02/08 GBP SI 9800@0.01=98 GBP IC 2/100
2008-02-18RES12VARYING SHARE RIGHTS AND NAMES
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROSIMIAN 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 ROSIMIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ROSIMIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSIMIAN LIMITED
Trademarks
We have not found any records of ROSIMIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSIMIAN 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 (70100 - Activities of head offices) as ROSIMIAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROSIMIAN 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 ROSIMIAN 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 ROSIMIAN 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.