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

DETAILAGENT LIMITED

216 EAST MAIN STREET, BROXBURN, WEST LOTHIAN, EH52 5AS,
Company Registration Number
SC129563
Private Limited Company
Active

Company Overview

About Detailagent Ltd
DETAILAGENT LIMITED was founded on 1991-01-24 and has its registered office in West Lothian. The organisation's status is listed as "Active". Detailagent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DETAILAGENT LIMITED
 
Legal Registered Office
216 EAST MAIN STREET
BROXBURN
WEST LOTHIAN
EH52 5AS
Other companies in EH52
 
Filing Information
Company Number SC129563
Company ID Number SC129563
Date formed 1991-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DETAILAGENT 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 DETAILAGENT LIMITED

Current Directors
Officer Role Date Appointed
IAN VINCENT ELLIS
Company Secretary 2011-07-15
YASUYUKI HARADA
Director 2018-04-01
MARK LYNOTT
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENJI MURAI
Director 2011-07-15 2018-04-01
MARK RICHARD SLADE
Director 2014-03-01 2018-02-01
KAZUSHI OGURA
Director 2011-07-15 2014-03-01
MICHAEL JOSEPH ANTHONY HEALY
Company Secretary 2006-06-22 2011-07-01
IAN ELLIS FRASER
Director 2005-09-19 2011-07-01
MICHAEL JOSEPH ANTHONY HEALY
Director 2006-03-28 2011-07-01
SCOTT MORRISON
Company Secretary 2004-07-22 2006-06-22
KENNETH ANDREW MCGILL
Director 2004-07-22 2006-03-28
TIMOTHY CHARLES PARKER
Director 2002-11-25 2005-03-23
KENNETH ANDREW MCGILL
Company Secretary 1997-12-22 2004-07-22
STANLEY HART OWENS
Director 2001-04-25 2002-11-25
KENNETH ANDREW MCGILL
Director 2001-04-25 2002-11-01
GRAEME BISSETT
Director 1999-01-11 2001-04-25
ROBERT HUTHERSALL
Director 2000-03-30 2001-04-25
JOHN MCLELLAN HOUSTON
Director 1997-12-22 2000-03-28
ERVIN LANDAU
Director 1997-12-22 1999-01-08
JAMES ROBERT PARKER
Director 1997-12-22 1998-01-05
LYSANNE JANE WARREN BLACK
Company Secretary 1996-02-15 1997-12-22
JOHN BARKLEY
Director 1994-08-18 1997-12-22
COLIN DAVID LESLIE
Director 1996-02-29 1997-12-22
PAULINE ANNE BRADLEY
Director 1994-08-18 1996-02-29
GAVIN GEORGE MASTERTON
Director 1991-02-13 1996-02-29
JOHN STEWART HUNTER
Company Secretary 1995-09-04 1996-02-15
KAREN MARGARET BOTHWELL
Company Secretary 1993-01-08 1995-09-04
COLIN DAVID LESLIE
Director 1991-02-13 1994-08-18
IAIN MACINTYRE
Director 1993-07-06 1994-08-18
COLIN SCOTT MCGILL
Director 1991-02-13 1993-07-06
ALISTAIR IAN MACRAE
Company Secretary 1991-02-13 1993-01-08
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-01-24 1991-02-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-01-24 1991-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASUYUKI HARADA KWIK-FIT EURO LIMITED Director 2018-04-01 CURRENT 1998-11-04 Active
YASUYUKI HARADA KWIK-FIT GROUP LIMITED Director 2018-04-01 CURRENT 2002-07-01 Active
YASUYUKI HARADA KWIK-FIT (NL) LIMITED Director 2018-04-01 CURRENT 2006-11-13 Active
YASUYUKI HARADA KWIK-FIT HOLDINGS LIMITED Director 2018-04-01 CURRENT 1940-07-12 Active
YASUYUKI HARADA EUROPEAN TYRE ENTERPRISE LIMITED Director 2018-04-01 CURRENT 2011-02-28 Active
YASUYUKI HARADA KWIK-FIT FINANCE LIMITED Director 2018-04-01 CURRENT 2002-07-01 Active
YASUYUKI HARADA SPEEDY 1 LIMITED Director 2018-04-01 CURRENT 2005-05-13 Active
MARK LYNOTT KWIK-FIT 2003 LIMITED Director 2018-02-01 CURRENT 1990-10-23 Active - Proposal to Strike off
MARK LYNOTT EBLEY TYRE SERVICES LIMITED Director 2018-02-01 CURRENT 1991-01-24 Active - Proposal to Strike off
MARK LYNOTT KWIK-FIT EURO LIMITED Director 2018-02-01 CURRENT 1998-11-04 Active
MARK LYNOTT KWIK-FIT GROUP LIMITED Director 2018-02-01 CURRENT 2002-07-01 Active
MARK LYNOTT KWIK-FIT (NL) LIMITED Director 2018-02-01 CURRENT 2006-11-13 Active
MARK LYNOTT TPAS (UK) LIMITED Director 2018-02-01 CURRENT 1996-03-11 Active
MARK LYNOTT TYRE & EXHAUST WORLD LIMITED Director 2018-02-01 CURRENT 1996-03-21 Active - Proposal to Strike off
MARK LYNOTT KWIK FIT (NI) LIMITED Director 2018-02-01 CURRENT 1984-10-17 Active - Proposal to Strike off
MARK LYNOTT KWIK-FIT HOLDINGS LIMITED Director 2018-02-01 CURRENT 1940-07-12 Active
MARK LYNOTT KWIK-FIT PROPERTIES LIMITED Director 2018-02-01 CURRENT 1991-02-01 Active
MARK LYNOTT NORTH EASTERN TYRE & EXHAUSTS LIMITED Director 2018-02-01 CURRENT 1987-08-11 Active
MARK LYNOTT EUROPEAN TYRE ENTERPRISE LIMITED Director 2018-02-01 CURRENT 2011-02-28 Active
MARK LYNOTT CENTRAL TYRE (COMMERCIAL) LIMITED Director 2018-02-01 CURRENT 2011-09-02 Active
MARK LYNOTT KWIK-FIT DEVELOPMENTS LIMITED Director 2018-02-01 CURRENT 1986-10-23 Active - Proposal to Strike off
MARK LYNOTT SUPERDRIVE MOTORING CENTRES LIMITED Director 2018-02-01 CURRENT 1947-04-29 Active - Proposal to Strike off
MARK LYNOTT STAPLETON'S (TYRE SERVICES) LIMITED Director 2018-02-01 CURRENT 1937-09-30 Active
MARK LYNOTT KWIK-FIT (GB) LIMITED Director 2018-02-01 CURRENT 1971-04-27 Active
MARK LYNOTT MELBOURNE HOLDINGS (NORTHERN) LIMITED Director 2018-02-01 CURRENT 1984-04-26 Active - Proposal to Strike off
MARK LYNOTT KWIK-FIT FINANCE LIMITED Director 2018-02-01 CURRENT 2002-07-01 Active
MARK LYNOTT SPEEDY 1 LIMITED Director 2018-02-01 CURRENT 2005-05-13 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
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-03AP03Appointment of Mr Nizar Bahadurali Pabani as company secretary on 2021-01-01
2021-01-03TM02Termination of appointment of Ian Vincent Ellis on 2021-01-01
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-02-11CH01Director's details changed for Mr Mark Lynott on 2020-02-11
2020-02-11PSC04Change of details for Mr Mark Lynott as a person with significant control on 2020-02-11
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR TAKESHI FUKUDA
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SHINJIRO TANAKA
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAKESHI FUKUDA
2019-04-01PSC07CESSATION OF SHINJIRO TANAKA AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27SH19Statement of capital on 2019-03-27 GBP 1.00
2019-03-27SH20Statement by Directors
2019-03-27CAP-SSSolvency Statement dated 26/03/19
2019-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHINJIRO TANAKA
2019-03-18AP01DIRECTOR APPOINTED MR SHINJIRO TANAKA
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR YASUYUKI HARADA
2019-03-18PSC07CESSATION OF YASUYUKI HARADA AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-06-04AP01DIRECTOR APPOINTED MR YASUYUKI HARADA
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASUYUKI HARADA
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KENJI MURAI
2018-06-04PSC07CESSATION OF KENJI MURAI AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 44622043
2018-04-13SH0101/04/18 STATEMENT OF CAPITAL GBP 44622043.00
2018-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SLADE
2018-03-08AP01DIRECTOR APPOINTED MR MARK LYNOTT
2018-03-08PSC07CESSATION OF MARK RICHARD SLADE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LYNOTT
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27PSC04Change of details for Mr Kenji Murai as a person with significant control on 2017-09-18
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 44622042
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 44622042
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 44622042
2014-08-20AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-03CH01Director's details changed for Mr Mark Slade on 2014-06-01
2014-03-03AP01DIRECTOR APPOINTED MR MARK SLADE
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KAZUSHI OGURA
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0101/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUSHI OGURA / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI MURAI / 15/08/2013
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-24AR0101/08/12 FULL LIST
2012-01-30AUDAUDITOR'S RESIGNATION
2011-12-12AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-09-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-09-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-08-11AR0101/08/11 FULL LIST
2011-08-05AP03SECRETARY APPOINTED IAN VINCENT ELLIS
2011-08-05AP01DIRECTOR APPOINTED MR KAZUSHI OGURA
2011-08-05AP01DIRECTOR APPOINTED MR KENJI MURAI
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HEALY
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0101/08/10 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIS FRASER / 16/10/2009
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER / 18/05/2009
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-0688(2)RAD 17/08/07--------- £ SI 4154222@1=4154222 £ IC 40467820/44622042
2007-08-30363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-1788(2)RAD 02/07/07--------- £ SI 7808427@1=7808427 £ IC 32659393/40467820
2007-06-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-14123NC INC ALREADY ADJUSTED 31/05/07
2007-06-14RES13SEC 89(1) DID NOT APPLY 31/05/07
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-1488(2)RAD 31/05/07--------- £ SI 32659293@1=32659293 £ IC 100/32659393
2007-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-16363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07288bSECRETARY RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-28RES13APPROVE DEED OF ACCESSI 23/09/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-08363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-02353LOCATION OF REGISTER OF MEMBERS
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 DETAILAGENT 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 DETAILAGENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION 2007-05-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-09-23 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEES
COMPOSITE MORTGAGE 2005-09-23 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31

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 DETAILAGENT LIMITED

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