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

EDINBURGH FESTIVAL CENTRE LIMITED

THE HUB, EDINBURGH'S FESTIVAL CENTRE, CASTLEHILL ROYAL MILE, EDINBURGH, EH1 2NE,
Company Registration Number
SC171133
Private Limited Company
Active

Company Overview

About Edinburgh Festival Centre Ltd
EDINBURGH FESTIVAL CENTRE LIMITED was founded on 1996-12-31 and has its registered office in Castlehill Royal Mile. The organisation's status is listed as "Active". Edinburgh Festival Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDINBURGH FESTIVAL CENTRE LIMITED
 
Legal Registered Office
THE HUB
EDINBURGH'S FESTIVAL CENTRE
CASTLEHILL ROYAL MILE
EDINBURGH
EH1 2NE
Other companies in EH1
 
Filing Information
Company Number SC171133
Company ID Number SC171133
Date formed 1996-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 20:44:37
Primary Source:Companies House
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 EDINBURGH FESTIVAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JOANNA BAKER
Company Secretary 2006-10-23
JOANNA BAKER
Director 2006-10-23
TARI LANG
Director 2014-09-29
FERGUS DANIEL LINEHAN
Director 2014-10-01
NIALL LOTHIAN
Director 2011-10-16
KEITH MANSON MILLER
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM ELVIDGE
Director 2013-09-27 2018-05-23
DEIDRE LEANNE BROCK
Director 2012-06-18 2015-06-02
EWAN BROWN
Director 2004-06-14 2014-05-07
SIMON GEOFFREY BEST
Director 2007-06-11 2013-06-12
STEPHEN ARCHIBALD CARDOWNIE
Director 2007-06-11 2012-05-31
JENNIFER ANN DAWE
Director 2007-06-11 2012-05-31
MARY ELAINE AITKEN
Director 2003-05-22 2007-06-11
GRAHAM WOODBURN DUFFY
Director 2003-01-20 2007-06-11
FRANK HENDRICK HITCHMAN
Director 2007-04-24 2007-06-11
DONALD CRAIG ANDERSON
Director 2006-09-12 2007-05-05
WILLIAM FITZPATRICK
Director 2003-05-22 2007-05-05
KENNETH HARROLD
Director 2002-05-13 2007-05-05
LESLEY ADELAIDE HINDS
Director 2003-05-08 2007-05-03
ADRIAN JOHN TRICKEY
Company Secretary 2000-11-20 2006-10-23
RICHARD RUSSELL HENDERSON
Director 2005-12-15 2006-09-12
CAROL COLBURN HOGEL
Director 2000-03-29 2006-05-10
PETER ALEXANDER BURT
Director 2001-03-22 2004-06-14
LEZLEY MARION CAMERON
Director 2001-06-29 2003-05-22
EDWARD BRIAN FALLON
Director 1997-06-24 2003-05-22
DONALD CRAIG ANDERSON
Director 1999-05-27 2002-01-24
DOUGLAS ANDREW CONNELL
Director 1997-06-24 2001-03-22
JAMES GRANT CURSITER
Director 1997-06-24 2001-03-22
MATTHEW ALISTAIR GRANT
Director 1997-06-24 2001-01-22
THOMAS ARCHIBALD BUNCLE
Director 1997-06-24 2000-11-28
NICHOLAS JAMES DODDS
Company Secretary 1997-02-05 2000-10-20
NICHOLAS JAMES DODDS
Director 1997-02-05 2000-06-19
STEPHEN ARCHIBALD CARDOWNIE
Director 1997-06-24 1999-03-24
KEITH TAYLOR GEDDES
Director 1997-06-24 1999-03-24
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1996-12-31 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA BAKER EDINBURGH INTERNATIONAL FESTIVAL SOCIETY Company Secretary 2006-10-23 CURRENT 1946-11-22 Active
JOANNA BAKER EDINBURGH INTERNATIONAL FESTIVAL LIMITED Company Secretary 2006-10-23 CURRENT 1992-06-02 Active
JOANNA BAKER EDINBURGH INTERNATIONAL CULTURE SUMMIT FOUNDATION Director 2015-12-10 CURRENT 2014-04-04 Active
JOANNA BAKER FESTIVALS EDINBURGH LIMITED Director 2007-10-03 CURRENT 2007-10-01 Active
JOANNA BAKER EDINBURGH INTERNATIONAL FESTIVAL LIMITED Director 2006-10-23 CURRENT 1992-06-02 Active
TARI LANG ROYAL CONSERVATOIRE OF SCOTLAND Director 2016-07-08 CURRENT 1900-12-13 Active
FERGUS DANIEL LINEHAN EDINBURGH INTERNATIONAL FESTIVAL LIMITED Director 2014-10-01 CURRENT 1992-06-02 Active
NIALL LOTHIAN EDINBURGH INTERNATIONAL FESTIVAL LIMITED Director 2014-05-07 CURRENT 1992-06-02 Active
NIALL LOTHIAN EDINBURGH INTERNATIONAL FESTIVAL SOCIETY Director 2011-05-09 CURRENT 1946-11-22 Active
KEITH MANSON MILLER INTERNATIONAL MUSIC AND PERFORMING ARTS CHARITABLE TRUST SCOTLAND Director 2017-06-19 CURRENT 2016-04-05 Active
KEITH MANSON MILLER MILLER INVESTMENTS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
KEITH MANSON MILLER EDINBURGH INTERNATIONAL FESTIVAL SOCIETY Director 2014-05-07 CURRENT 1946-11-22 Active
KEITH MANSON MILLER CRAIGLEITH BUILDING SERVICES LIMITED Director 2004-08-02 CURRENT 1988-03-02 Dissolved 2013-10-25
KEITH MANSON MILLER MILLER CIVIL ENGINEERING LIMITED Director 2001-05-11 CURRENT 1991-08-21 Dissolved 2013-10-25
KEITH MANSON MILLER BIRCH DEVELOPMENTS LIMITED Director 2000-10-09 CURRENT 1985-05-29 Dissolved 2014-02-18
KEITH MANSON MILLER MILLER SPECIALIST JOINERY LIMITED Director 1997-04-11 CURRENT 1964-01-03 Dissolved 2013-10-25
KEITH MANSON MILLER MILLER HOMES (MIDLANDS) LIMITED Director 1997-04-11 CURRENT 1969-10-01 Dissolved 2013-10-25
KEITH MANSON MILLER MILLER CONSTRUCTION SOUTHERN LIMITED Director 1995-09-29 CURRENT 1980-12-08 Dissolved 2013-10-25
KEITH MANSON MILLER D.M. JUDGE LIMITED Director 1995-09-29 CURRENT 1988-02-29 Dissolved 2013-10-25
KEITH MANSON MILLER MILLER CONSTRUCT LIMITED Director 1995-09-29 CURRENT 1994-12-16 Dissolved 2013-10-25
KEITH MANSON MILLER CHARLESTON CONSTRUCTION LIMITED Director 1995-09-29 CURRENT 1945-07-18 Dissolved 2013-10-15
KEITH MANSON MILLER DEMED MILLER LIMITED Director 1995-09-29 CURRENT 1988-04-11 Dissolved 2013-10-15
KEITH MANSON MILLER MILLER ENVIRONMENTAL LIMITED Director 1994-11-16 CURRENT 1989-06-20 Dissolved 2013-10-25
KEITH MANSON MILLER CAPITAL HERITAGES LIMITED Director 1994-04-29 CURRENT 1946-08-23 Dissolved 2013-10-25
KEITH MANSON MILLER STEWART'S (LEITH) HOLDINGS LIMITED Director 1990-06-08 CURRENT 1946-10-15 Dissolved 2014-02-21
KEITH MANSON MILLER JOHN & JAMES LAWRENCE LIMITED Director 1989-10-25 CURRENT 1928-12-03 Active - Proposal to Strike off
KEITH MANSON MILLER PENNANT VEHICLE LEASING LIMITED Director 1989-05-08 CURRENT 1970-11-25 Dissolved 2017-09-19

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
2024-03-20Termination of appointment of Francesca Hegyi on 2024-02-12
2024-03-20Appointment of Ms Katherine Anne Victoria Paterson as company secretary on 2024-02-12
2023-10-11Director's details changed for Ms Francesca Hegyi on 2022-05-25
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-17DIRECTOR APPOINTED MRS SUSAN JANE MCINTOSH
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR FERGUS DANIEL LINEHAN
2022-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NIALL LOTHIAN
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MANSON MILLER
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-30AP01DIRECTOR APPOINTED MR KEITH MANSON MILLER
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MANSON MILLER
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-11AP03Appointment of Ms Francesca Hegyi as company secretary on 2019-02-25
2019-03-01CH01Director's details changed for Mr Fergus Daniel Linehan on 2019-02-25
2019-03-01AP01DIRECTOR APPOINTED MS FRANCESCA HEGYI
2019-01-07TM02Termination of appointment of Joanna Baker on 2018-12-14
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BAKER
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TARI LANG
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELVIDGE
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELVIDGE
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDY HOWAT
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN MUNRO
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-02AP01DIRECTOR APPOINTED CLLR SANDY HOWAT
2015-07-09AP01DIRECTOR APPOINTED MR KEITH MANSON MILLER
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEWART
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE BROCK
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR FERGUS DANIEL LINEHAN
2014-10-17AP01DIRECTOR APPOINTED MRS TARI LANG
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR EWAN BROWN
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0131/10/13 FULL LIST
2013-11-13AP01DIRECTOR APPOINTED SIR JOHN WILLIAM ELVIDGE
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEST
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-26AR0131/10/12 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED DEIDRE LEANNE BROCK
2012-11-20AP01DIRECTOR APPOINTED CLLR GORDON JOHN MUNRO
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAWE
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARDOWNIE
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-24AR0131/10/11 FULL LIST
2011-11-22AP01DIRECTOR APPOINTED PROFESSOR NIALL LOTHIAN
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-19AR0131/10/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED SIR BRIAN JOHN STEWART
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-05AR0131/10/09 FULL LIST
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA BAKER / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HARLAND MILLS / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN DAWE / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR STEPHEN CARDOWNIE / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN BROWN / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIMON BEST / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BAKER / 31/10/2009
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-21363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES STRETTON
2008-04-14AUDAUDITOR'S RESIGNATION
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-31288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2006-11-20363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH FESTIVAL CENTRE 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 EDINBURGH FESTIVAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-13 Outstanding THE SCOTTISH ARTS COUNCIL
STANDARD SECURITY 1998-12-11 Outstanding TRUSTEES OF THE EDINBURGH INTERNATIONAL FESTIVAL CAPITAL FUND
STANDARD SECURITY 1998-03-26 Outstanding THE CHURCH OF SCOTLAND GENERAL TRUSTEES
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 EDINBURGH FESTIVAL CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of EDINBURGH FESTIVAL CENTRE LIMITED registering or being granted any patents
Domain Names

EDINBURGH FESTIVAL CENTRE LIMITED owns 1 domain names.

hubtickets.co.uk  

Trademarks
We have not found any records of EDINBURGH FESTIVAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH FESTIVAL CENTRE 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 (56290 - Other food services) as EDINBURGH FESTIVAL CENTRE LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH FESTIVAL CENTRE 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 EDINBURGH FESTIVAL CENTRE 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 EDINBURGH FESTIVAL CENTRE 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.