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

RED SIXTY ONE LIMITED

EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC235054
Private Limited Company
Active

Company Overview

About Red Sixty One Ltd
RED SIXTY ONE LIMITED was founded on 2002-08-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Red Sixty One Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RED SIXTY ONE LIMITED
 
Legal Registered Office
EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EH
Other companies in EH6
 
Filing Information
Company Number SC235054
Company ID Number SC235054
Date formed 2002-08-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB890521717  
Last Datalog update: 2024-03-06 17:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED SIXTY ONE 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 RED SIXTY ONE LIMITED
The following companies were found which have the same name as RED SIXTY ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED SIXTY ONE AUSTRALIA PTY LTD Active Company formed on the 2019-02-11
RED SIXTY ONE AUSTRALIA PTY LTD Active Company formed on the 2019-02-11

Company Officers of RED SIXTY ONE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY HARALD DAVEY
Company Secretary 2002-08-07
ANTHONY ANGUS ALDERSON
Director 2014-09-12
WILLIAM WALTER BURDETT-COUTTS
Director 2007-07-31
ANTHONY HARALD DAVEY
Director 2002-08-07
DAVID CALLUM ROBERTSON GRAHAM
Director 2008-08-31
RICHARD CAMERON LEWIS
Director 2015-08-10
CHARLES BROWNE MARTIN WOOD
Director 2014-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LYLE MCNAUGHT
Director 2002-08-07 2018-05-08
LOUISE MCNAUGHT
Director 2008-08-31 2017-06-22
BRIAN REID LTD.
Nominated Secretary 2002-08-07 2002-08-07
STEPHEN MABBOTT LTD.
Nominated Director 2002-08-07 2002-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ANGUS ALDERSON SCOBIE & MCINTOSH LIMITED Director 2017-04-01 CURRENT 1922-06-14 Active
ANTHONY ANGUS ALDERSON FESTIVAL FRINGE TRADING LIMITED Director 2013-11-22 CURRENT 1991-03-27 Active
ANTHONY ANGUS ALDERSON BLIND SUMMIT EDUCATION Director 2013-07-15 CURRENT 2011-10-28 Active
ANTHONY ANGUS ALDERSON EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED Director 2006-08-19 CURRENT 1969-05-22 Active
WILLIAM WALTER BURDETT-COUTTS ASSEMBLY CHRISTMAS CAROL LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
WILLIAM WALTER BURDETT-COUTTS EDINBURGER LIMITED Director 2015-03-31 CURRENT 2014-04-23 Liquidation
WILLIAM WALTER BURDETT-COUTTS THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
WILLIAM WALTER BURDETT-COUTTS EDINBURGH BOOK CLUB LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2015-09-25
WILLIAM WALTER BURDETT-COUTTS ASSEMBLY FESTIVAL LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
WILLIAM WALTER BURDETT-COUTTS FORESTROX LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
WILLIAM WALTER BURDETT-COUTTS LONDON 8 LIMITED Director 2012-03-05 CURRENT 2012-01-19 Dissolved 2016-10-11
WILLIAM WALTER BURDETT-COUTTS SHOWCATCHER LTD Director 2011-05-10 CURRENT 2011-05-10 Active
WILLIAM WALTER BURDETT-COUTTS BURDETT-COUTTS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
WILLIAM WALTER BURDETT-COUTTS E I M F LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2015-02-13
WILLIAM WALTER BURDETT-COUTTS EDINBURGH COMEDY FESTIVAL LIMITED Director 2009-06-12 CURRENT 2006-08-15 Active
WILLIAM WALTER BURDETT-COUTTS RIVERSIDE STUDIOS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active
WILLIAM WALTER BURDETT-COUTTS ASSOCIATED INDEPENDENT VENUE PRODUCERS COMMUNITY INTEREST COMPANY Director 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
WILLIAM WALTER BURDETT-COUTTS RIVERSIDE TV STUDIOS LIMITED Director 2002-06-05 CURRENT 2002-06-05 Active
WILLIAM WALTER BURDETT-COUTTS BRIGHTON COMEDY FESTIVAL LIMITED Director 2001-06-29 CURRENT 2001-06-29 Active
WILLIAM WALTER BURDETT-COUTTS TKTTV LIMITED Director 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
WILLIAM WALTER BURDETT-COUTTS ASSEMBLY THEATRE LIMITED Director 1989-03-21 CURRENT 1985-03-11 Active
RICHARD CAMERON LEWIS MONEY DASHBOARD LTD Director 2017-02-14 CURRENT 2006-04-24 Active
RICHARD CAMERON LEWIS QUERY CLICK LIMITED Director 2016-10-10 CURRENT 2008-05-14 Active
RICHARD CAMERON LEWIS PARTICLE ANALYTICS LIMITED Director 2016-02-08 CURRENT 2015-02-02 Liquidation
RICHARD CAMERON LEWIS MBM NEWCO (6) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
RICHARD CAMERON LEWIS SYMPHONIC SOFTWARE LTD Director 2014-01-17 CURRENT 2012-05-14 Active
RICHARD CAMERON LEWIS ZONEFOX LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
RICHARD CAMERON LEWIS ZONEFOX HOLDINGS LIMITED Director 2013-01-14 CURRENT 2008-11-06 Active - Proposal to Strike off
RICHARD CAMERON LEWIS SCOTLAND YARD ADVENTURE CENTRE Director 2012-02-21 CURRENT 1986-11-03 Active
RICHARD CAMERON LEWIS RCL CONSULTING LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
CHARLES BROWNE MARTIN WOOD EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED Director 2014-08-19 CURRENT 1969-05-22 Active
CHARLES BROWNE MARTIN WOOD UNDERBELLY PROMOTIONS LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
CHARLES BROWNE MARTIN WOOD UNDERBELLY LIMITED Director 2004-06-08 CURRENT 2001-04-26 Active
CHARLES BROWNE MARTIN WOOD BY POPULAR DEMAND PROMOTIONS LIMITED Director 2002-11-06 CURRENT 2001-07-25 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
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JEFFREY DANIEL KOETS
2023-08-09CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWNE MARTIN WOOD
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANGUS ALDERSON
2023-06-13APPOINTMENT TERMINATED, DIRECTOR IAIN RUARAIDH MACKAY
2023-06-0525/05/23 STATEMENT OF CAPITAL GBP 1067.951
2023-06-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2350540003
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2350540002
2022-01-17DIRECTOR APPOINTED MR BERNARDUS JOHANNES ARNOLDUS VAN SCHRIEK
2022-01-17AP01DIRECTOR APPOINTED MR BERNARDUS JOHANNES ARNOLDUS VAN SCHRIEK
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2350540002
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-05-04CH01Director's details changed for Anthony Harald Davey on 2013-06-01
2021-03-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-29SH0129/03/21 STATEMENT OF CAPITAL GBP 549.502
2020-12-01RES13Resolutions passed:
  • Empowered to allot as if section 561 did not apply 30/11/2020
  • Resolution of allotment of securities
2020-12-01SH0130/11/20 STATEMENT OF CAPITAL GBP 503.588
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-12SH0104/08/20 STATEMENT OF CAPITAL GBP 458.993
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-12ANNOTATIONAnnotation
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-27AP01DIRECTOR APPOINTED MR IAIN RUARAIDH MACKAY
2020-07-10RP04CS01
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM 1 Papermill Wynd Edinburgh EH7 4QL
2019-10-23AP01DIRECTOR APPOINTED MR JEFFREY DANIEL KOETS
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01
2019-01-17RP04CS01Second filing of Confirmation Statement dated 07/08/2018
2019-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-17SH0121/12/18 STATEMENT OF CAPITAL GBP 422.259
2018-08-31RP04SH01Second filing of capital allotment of shares GBP363.77
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-22SH0119/06/18 STATEMENT OF CAPITAL GBP 361.671
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYLE MCNAUGHT
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCNAUGHT
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 361.671
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-10-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07SH0107/08/15 STATEMENT OF CAPITAL GBP 272.474
2015-09-04AR0107/08/15 ANNUAL RETURN FULL LIST
2015-09-02RP04SECOND FILING WITH MUD 07/08/13 FOR FORM AR01
2015-09-02RP04SECOND FILING FOR FORM SH01
2015-09-02ANNOTATIONClarification
2015-08-28AP01DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 361.671
2015-08-25SH0110/08/15 STATEMENT OF CAPITAL GBP 361.671
2015-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-25RES01ADOPT ARTICLES 25/08/15
2015-08-25SH02SUB-DIVISION 07/08/15
2015-08-25RES13SUB-DIVISION OF SHARES 07/08/2015
2015-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM UNIT 4&5 75 TRAFALGAR LANE EDINBURGH EH6 4DQ
2015-06-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-07RES01ADOPT ARTICLES 01/01/2014
2015-04-07SH0101/01/14 STATEMENT OF CAPITAL GBP 240
2015-04-07RP04SECOND FILING WITH MUD 07/08/14 FOR FORM AR01
2015-04-07ANNOTATIONClarification
2015-04-01AP01DIRECTOR APPOINTED MR ANTHONY ANGUS ALDERSON
2015-04-01AP01DIRECTOR APPOINTED MR CHARLES BROWNE MARTIN WOOD
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 170
2014-09-03AR0107/08/14 FULL LIST
2014-09-03AR0107/08/14 FULL LIST
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-30AR0107/08/13 FULL LIST
2013-08-30AR0107/08/13 FULL LIST
2013-06-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UNIT 3 75 TRAFALGAR LANE EDINBURGH EH6 4DQ SCOTLAND
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LYLE MCNAUGHT / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCNAUGHT / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARALD DAVEY / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALTER BURDETT-COUTTS / 10/09/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HARALD DAVEY / 10/09/2012
2012-08-27AR0107/08/12 FULL LIST
2012-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALLUM ROBERTSON GRAHAM / 19/08/2012
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT 3 75 TRAFALGUR LANE EDINBURGH EH6 4DQ
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07AR0107/08/11 FULL LIST
2010-12-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AR0107/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LYLE MCNAUGHT / 07/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCNAUGHT / 07/08/2010
2009-11-06AR0107/08/09 FULL LIST
2009-09-07225CURREXT FROM 31/08/2009 TO 31/12/2009
2009-03-25AA31/08/08 TOTAL EXEMPTION FULL
2009-03-02RES01ADOPT ARTICLES 31/08/2008
2009-03-02RES04NC INC ALREADY ADJUSTED 31/08/2008
2009-03-02123GBP NC 100/200 31/08/08
2009-03-0288(2)AD 31/08/08 GBP SI 70@1=70 GBP IC 100/170
2009-02-04288aDIRECTOR APPOINTED DAVID CALLUM ROBERTSON GRAHAM
2009-02-04288aDIRECTOR APPOINTED WILLIAM BURDETT-COUTTS
2009-02-04288aDIRECTOR APPOINTED LOUISE MCNAUGHT
2008-12-05363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM C/O BONNINGTON MANAGEMENT SERVICES LIMITED, SUITE 7 BONNINGTON BOND, 2 ANDERSON PLACE EDINBURGH EH6 5NP
2008-03-25AA31/08/07 TOTAL EXEMPTION FULL
2007-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/07
2007-08-27363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-07-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: C/O BONNINGTON MANAGEMENT SERVICES LIMITED SUITE 7 2 ANDERSON PLACE EDINBURGH EH6 5NP
2006-09-11363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-17363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-17363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-30363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-08-08288bSECRETARY RESIGNED
2002-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288bDIRECTOR RESIGNED
2002-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to RED SIXTY ONE 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 RED SIXTY ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-12-23 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RED SIXTY ONE LIMITED registering or being granted any patents
Domain Names

RED SIXTY ONE LIMITED owns 1 domain names.

redfringe.co.uk  

Trademarks
We have not found any records of RED SIXTY ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED SIXTY ONE 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 (58290 - Other software publishing) as RED SIXTY ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RED SIXTY ONE 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 RED SIXTY ONE 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 RED SIXTY ONE 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.