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

UTEC INTERNATIONAL LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC294581
Private Limited Company
Active

Company Overview

About Utec International Ltd
UTEC INTERNATIONAL LIMITED was founded on 2005-12-16 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Utec International Limited is a Private Limited Company registered in SCOTLAND 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
UTEC INTERNATIONAL LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Previous Names
MOUNTWEST 652 LIMITED27/01/2006
Filing Information
Company Number SC294581
Company ID Number SC294581
Date formed 2005-12-16
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 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTEC INTERNATIONAL 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 UTEC INTERNATIONAL LIMITED
The following companies were found which have the same name as UTEC INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UTEC INTERNATIONAL CORPORATION New Jersey Unknown
UTEC INTERNATIONAL LTD Singapore Active Company formed on the 2008-12-16

Company Officers of UTEC INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-11-21
BERNHARD BRUGGAIER
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER O'CARROLL
Director 2006-01-27 2017-03-31
BERNHARD BRUGGAIER
Director 2014-11-21 2017-03-27
MATTHEW WILLIAM ALAN GRANT
Director 2017-03-27 2017-03-27
SANDEEP UPPAL
Director 2017-03-27 2017-03-27
KEVIN FRANCIS OVENDEN
Director 2014-11-21 2016-06-21
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-05-23 2014-11-21
JACK WILLIAM FRANKLIN JR
Director 2010-08-05 2014-11-21
PATRICK GERARD KEENAN
Director 2011-05-17 2014-11-21
DAVID TUCKER
Director 2006-01-27 2014-11-21
JOHN ANDREW WILSON
Director 2012-07-26 2013-08-26
RAJAT BARUA
Director 2010-08-05 2012-07-26
JOHN SHAW EDWARDS
Director 2006-04-25 2010-08-05
STRONACHS
Nominated Secretary 2005-12-16 2008-05-23
RICHARD SYDNEY PENDER
Director 2006-01-27 2007-09-13
EWAN CRAIG NEILSON
Nominated Director 2005-12-16 2006-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR GEORGE BARTRAM GREGORY AND DAVIS TRANSPORT LIMITED Company Secretary 1997-02-21 - 2001-06-01 RESIGNED 1997-02-17 Active
ARTHUR GEORGE BARTRAM THYSSENKRUPP SYSTEM ENGINEERING LIMITED Company Secretary 1991-02-12 - 1991-05-03 RESIGNED 1977-01-18 Active
BERNHARD BRUGGAIER BRUCE ANCHOR LIMITED Director 2017-07-03 CURRENT 2016-11-08 Active
BERNHARD BRUGGAIER UTEC SURVEY WEST AFRICA LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
BERNHARD BRUGGAIER ACTEON INTEGRATED SOLUTIONS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
BERNHARD BRUGGAIER UTEC STAR NET GEOMATICS LIMITED Director 2015-01-22 CURRENT 2000-09-13 Active - Proposal to Strike off
BERNHARD BRUGGAIER EURWA SURVEY LIMITED Director 2015-01-22 CURRENT 2010-03-11 Active
BERNHARD BRUGGAIER PROBE MANUFACTURING AND FABRICATION LIMITED Director 2013-09-05 CURRENT 1974-04-26 Active
BERNHARD BRUGGAIER J2 SUBSEA LTD Director 2013-07-10 CURRENT 2008-06-24 Active
BERNHARD BRUGGAIER CORE GROUTING SERVICES LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BERNHARD BRUGGAIER UTEC NCS SURVEY LIMITED Director 2011-05-25 CURRENT 2005-04-06 Active
BERNHARD BRUGGAIER LM HANDLING LTD Director 2008-08-22 CURRENT 2008-03-15 Active - Proposal to Strike off
BERNHARD BRUGGAIER U.W.G. LIMITED Director 2008-02-27 CURRENT 1989-04-06 Active
BERNHARD BRUGGAIER CLAXTON ENGINEERING SERVICES LIMITED Director 2008-02-27 CURRENT 1985-07-01 Active
BERNHARD BRUGGAIER LARGE DIAMETER DRILLING LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BERNHARD BRUGGAIER SEATRONICS LIMITED Director 2007-07-06 CURRENT 1990-04-30 Active
BERNHARD BRUGGAIER GEOSCAN GROUP LIMITED Director 2007-07-06 CURRENT 1996-07-19 Active
BERNHARD BRUGGAIER INTERMOOR LIMITED Director 2007-07-06 CURRENT 1996-08-23 Active
BERNHARD BRUGGAIER SEASCAN LIMITED Director 2007-07-06 CURRENT 1999-06-09 Active
BERNHARD BRUGGAIER AQUATIC ENGINEERING & CONSTRUCTION LIMITED Director 2006-07-04 CURRENT 1990-03-15 Active
BERNHARD BRUGGAIER CONDUCTOR INSTALLATION SERVICES LIMITED Director 2005-04-15 CURRENT 2005-02-14 Active - Proposal to Strike off

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
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE SC2945810005
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE SC2945810004
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2945810003
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20PSC02Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 2017-03-16
2019-02-20PSC07CESSATION OF HSDL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 214057.48
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER O'CARROLL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRANT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP UPPAL
2017-04-04AP01DIRECTOR APPOINTED BERNHARD BRUGGAIER
2017-03-28AP01DIRECTOR APPOINTED MATTHEW WILLIAM ALAN GRANT
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD BRUGGAIER
2017-03-28AP01DIRECTOR APPOINTED MR SANDEEP UPPAL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 214057.48
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2945810003
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS OVENDEN
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 214057.48
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-28AUDAUDITOR'S RESIGNATION
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-29SH0131/12/14 STATEMENT OF CAPITAL GBP 214057.48
2015-04-29RES01ADOPT ARTICLES 29/04/15
2015-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-17MISCAMENDING 288A MARTIN CHRISTOPHER O'CARROLL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 171522.73
2015-01-27AR0131/12/14 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER O'CARROLL / 21/07/2014
2014-11-27AP01DIRECTOR APPOINTED BERNHARD BRUGGAIER
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEENAN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JACK FRANKLIN JR
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2014-11-25AP01DIRECTOR APPOINTED KEVIN FRANCIS OVENDEN
2014-11-25AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2014-11-25RES12VARYING SHARE RIGHTS AND NAMES
2014-11-25RES01ADOPT ARTICLES 18/11/2014
2014-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-25SH0121/11/14 STATEMENT OF CAPITAL GBP 171522.73
2014-11-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 148482.37
2014-08-22SH0615/07/14 STATEMENT OF CAPITAL GBP 148482.37
2014-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-28SH0628/04/14 STATEMENT OF CAPITAL GBP 148498.71
2014-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-15AR0131/12/13 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER O'CARROLL / 01/09/2013
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-29SH0103/07/13 STATEMENT OF CAPITAL GBP 148548.71
2013-06-21SH0107/06/13 STATEMENT OF CAPITAL GBP 144548.71
2013-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-22SH0622/01/13 STATEMENT OF CAPITAL GBP 141687.51
2013-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-15AR0131/12/12 FULL LIST
2012-12-12SH0130/11/12 STATEMENT OF CAPITAL GBP 141712.51
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RAJAT BARUA
2012-08-20AP01DIRECTOR APPOINTED JOHN ANDREW WILSON
2012-08-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUCKER / 30/12/2011
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER O'CARROLL / 30/12/2011
2012-02-06AR0131/12/11 FULL LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER O'CARROLL / 01/12/2011
2011-10-26ANNOTATIONClarification
2011-10-26RES13OFF-MARKET PURCHASES 26/05/2011
2011-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-13AP01DIRECTOR APPOINTED PATRICK KEENAN
2011-07-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-07RES13OFF-MARKET PURCHASES 10/05/2011
2011-07-07SH0110/05/11 STATEMENT OF CAPITAL GBP 135690.27
2011-02-16AR0131/12/10 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-12RES12VARYING SHARE RIGHTS AND NAMES
2010-08-12RES04NC INC ALREADY ADJUSTED 05/08/2010
2010-08-12AP01DIRECTOR APPOINTED RAJAT BARUA
2010-08-12AP01DIRECTOR APPOINTED JACK WILLIAM FRANKLIN JR
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2010-08-12SH0105/08/10 STATEMENT OF CAPITAL GBP 136827.98
2010-05-28MEM/ARTSARTICLES OF ASSOCIATION
2010-03-03SH0603/03/10 STATEMENT OF CAPITAL GBP 91718.07
2010-03-03SH0130/11/06 STATEMENT OF CAPITAL GBP 91718.07
2010-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-12AR0131/12/09 FULL LIST
2010-01-12AR0116/12/09 FULL LIST
2009-11-11MISCFORM 169 COMPANY PURCHASE OWN SHARES 4205 @ 0.01 25/09/09
2009-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2009-01-14363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06MEM/ARTSARTICLES OF ASSOCIATION
2008-08-19169GBP IC 91084.55/88684.55 28/07/08 GBP SR 240000@0.01=2400
2008-07-17169GBP IC 91088.53/91084.55 27/06/08 GBP SR 398@0.01=3.98
2008-07-17169GBP IC 91094.63/91088.53 27/06/08 GBP SR 610@0.01=6.1
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UTEC INTERNATIONAL 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 UTEC INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-23 Outstanding HSBC BANK PLC
FLOATING CHARGE 2006-10-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of UTEC INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

UTEC INTERNATIONAL LIMITED owns 1 domain names.

utec-int.co.uk  

Trademarks
We have not found any records of UTEC INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTEC INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as UTEC INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UTEC INTERNATIONAL 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 UTEC INTERNATIONAL 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 UTEC INTERNATIONAL 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.