Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SELECT JAPAN (GK HOLDINGS UK) LIMITED
Company Information for

SELECT JAPAN (GK HOLDINGS UK) LIMITED

1 GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SC478340
Private Limited Company
Active

Company Overview

About Select Japan (gk Holdings Uk) Ltd
SELECT JAPAN (GK HOLDINGS UK) LIMITED was founded on 2014-05-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Select Japan (gk Holdings Uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SELECT JAPAN (GK HOLDINGS UK) LIMITED
 
Legal Registered Office
1 GEORGE STREET
EDINBURGH
EH2 2LL
Other companies in EH2
 
Filing Information
Company Number SC478340
Company ID Number SC478340
Date formed 2014-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 16:41:29
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 SELECT JAPAN (GK HOLDINGS UK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL SLATER
Company Secretary 2014-10-27
STEVEN BRIAN CRAYFORD BARTON
Director 2016-10-21
DOUGLAS SCOTT CARRIE
Director 2016-10-21
ROBERT MICHAEL HANNIGAN
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CAMPBELL
Director 2014-05-23 2016-10-21
STEVEN BRIAN CRAYFORD BARTON
Director 2016-10-11 2016-10-11
DOUGLAS SCOTT CARRIE
Director 2016-10-11 2016-10-11
ANDREW JOHN JACKSON
Director 2014-05-23 2016-08-23
VICTORIA MINCHER
Company Secretary 2014-05-30 2014-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BRIAN CRAYFORD BARTON ABRDN (GENERAL PARTNER SCF I) LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
STEVEN BRIAN CRAYFORD BARTON STANDARD LIFE INVESTMENTS (GENERAL PARTNER PDFI) LIMITED Director 2016-10-31 CURRENT 2009-05-29 Active - Proposal to Strike off
STEVEN BRIAN CRAYFORD BARTON ABRDN INVESTMENTS (GENERAL PARTNER UK SHOPPING CENTRE FEEDER FUND LP) LIMITED Director 2016-10-31 CURRENT 2006-11-30 Active
STEVEN BRIAN CRAYFORD BARTON ABRDN (GENERAL PARTNER EPGF) LIMITED Director 2016-10-31 CURRENT 1999-02-12 Active
STEVEN BRIAN CRAYFORD BARTON SLIF PROPERTY INVESTMENT GP LIMITED Director 2016-10-31 CURRENT 2010-11-15 Active
STEVEN BRIAN CRAYFORD BARTON STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB) LIMITED Director 2016-10-14 CURRENT 2014-01-09 Active
STEVEN BRIAN CRAYFORD BARTON ABRDN (GENERAL PARTNER CRED) LIMITED Director 2016-10-14 CURRENT 2014-05-21 Active
STEVEN BRIAN CRAYFORD BARTON STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB II) LIMITED Director 2016-10-14 CURRENT 2015-04-23 Active
STEVEN BRIAN CRAYFORD BARTON STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED Director 2016-10-14 CURRENT 2016-04-21 Active
DOUGLAS SCOTT CARRIE STANDARD LIFE INVESTMENTS (GENERAL PARTNER GLOBAL TACTICAL ASSET ALLOCATION) LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
DOUGLAS SCOTT CARRIE ABRDN (GENERAL PARTNER SCF I) LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
DOUGLAS SCOTT CARRIE STANDARD LIFE INVESTMENTS (GENERAL PARTNER PDFI) LIMITED Director 2016-10-31 CURRENT 2009-05-29 Active - Proposal to Strike off
DOUGLAS SCOTT CARRIE ABRDN INVESTMENTS (GENERAL PARTNER UK SHOPPING CENTRE FEEDER FUND LP) LIMITED Director 2016-10-31 CURRENT 2006-11-30 Active
DOUGLAS SCOTT CARRIE ABRDN (GENERAL PARTNER EPGF) LIMITED Director 2016-10-31 CURRENT 1999-02-12 Active
DOUGLAS SCOTT CARRIE SLIF PROPERTY INVESTMENT GP LIMITED Director 2016-10-31 CURRENT 2010-11-15 Active
DOUGLAS SCOTT CARRIE STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB) LIMITED Director 2016-10-14 CURRENT 2014-01-09 Active
DOUGLAS SCOTT CARRIE ABRDN (GENERAL PARTNER CRED) LIMITED Director 2016-10-14 CURRENT 2014-05-21 Active
DOUGLAS SCOTT CARRIE STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB II) LIMITED Director 2016-10-14 CURRENT 2015-04-23 Active
DOUGLAS SCOTT CARRIE STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED Director 2016-10-14 CURRENT 2016-04-21 Active
DOUGLAS SCOTT CARRIE STANDARD LIFE INVESTMENTS (GENERAL PARTNER MAC) LIMITED Director 2016-08-17 CURRENT 2012-12-07 Active
DOUGLAS SCOTT CARRIE STANDARD LIFE INVESTMENTS (GENERAL PARTNER GFS) LIMITED Director 2016-08-17 CURRENT 2016-03-17 Active
DOUGLAS SCOTT CARRIE STANDARD LIFE INVESTMENTS (GENERAL PARTNER GARS) LIMITED Director 2016-08-17 CURRENT 2009-05-06 Active
ROBERT MICHAEL HANNIGAN MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2016-08-23 CURRENT 1994-11-01 Active
ROBERT MICHAEL HANNIGAN SELECT BRAZIL NOMINEE LIMITED Director 2008-10-08 CURRENT 2008-10-06 Dissolved 2016-08-09
ROBERT MICHAEL HANNIGAN GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED Director 2006-07-26 CURRENT 2006-04-11 Active
ROBERT MICHAEL HANNIGAN LAKE MEADOWS MANAGEMENT COMPANY LIMITED Director 2005-08-02 CURRENT 1990-02-05 Active
ROBERT MICHAEL HANNIGAN 36 POULTRY LIMITED Director 2005-03-31 CURRENT 1985-07-15 Dissolved 2014-04-07
ROBERT MICHAEL HANNIGAN INHOCO 3107 LIMITED Director 2004-08-06 CURRENT 2004-07-23 Active
ROBERT MICHAEL HANNIGAN RAVENSBOURNE RETAIL PARK LIMITED Director 2004-06-29 CURRENT 1998-03-02 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED Director 2003-12-24 CURRENT 2000-06-01 Dissolved 2014-04-07
ROBERT MICHAEL HANNIGAN LINCOLN ST. MARKS (ONE) LIMITED Director 2003-11-24 CURRENT 2002-03-14 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN LINCOLN ST. MARKS (TWO) LIMITED Director 2003-11-24 CURRENT 2002-03-14 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN EDMUNDSBURY NOMINEE (NO.1) LIMITED Director 2003-08-28 CURRENT 2002-03-30 Dissolved 2016-12-27
ROBERT MICHAEL HANNIGAN EDMUNDSBURY NOMINEE (NO.2) LIMITED Director 2003-08-28 CURRENT 2002-03-30 Dissolved 2016-12-27
ROBERT MICHAEL HANNIGAN IBIS (748) LIMITED Director 2003-08-28 CURRENT 2002-03-28 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN IBIS (749) LIMITED Director 2003-08-28 CURRENT 2002-03-28 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN PITCROFT PROPERTIES LIMITED Director 2002-06-21 CURRENT 2000-08-22 Dissolved 2016-12-27
ROBERT MICHAEL HANNIGAN NORDOWN DEVELOPMENTS LIMITED Director 2002-06-21 CURRENT 2000-09-12 Dissolved 2016-12-27
ROBERT MICHAEL HANNIGAN ICENI NOMINEES (NO.2A) LIMITED Director 2002-06-21 CURRENT 2002-03-21 Active - Proposal to Strike off
ROBERT MICHAEL HANNIGAN ICENI NOMINEES (NO. 2) LIMITED Director 2002-06-21 CURRENT 2001-08-07 Active
ROBERT MICHAEL HANNIGAN PROPERTY CORPORATE DIRECTOR 2 LIMITED Director 2002-04-03 CURRENT 2002-03-28 Dissolved 2017-06-06
ROBERT MICHAEL HANNIGAN PROPERTY CORPORATE DIRECTOR 1 LIMITED Director 2002-04-03 CURRENT 2002-03-28 Dissolved 2017-06-06

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
2024-06-17CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES
2024-04-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-22Solvency Statement dated 15/04/24
2024-04-22Statement by Directors
2024-02-01FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-18Register inspection address changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
2023-06-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-02-23FULL ACCOUNTS MADE UP TO 30/04/22
2022-08-26DIRECTOR APPOINTED NEIL MACRAE MEIKLE
2022-08-26APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIAN CRAYFORD BARTON
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIAN CRAYFORD BARTON
2022-08-26AP01DIRECTOR APPOINTED NEIL MACRAE MEIKLE
2022-08-25Director's details changed for Mr Steven Brian Crayford Barton on 2022-08-11
2022-08-25CH01Director's details changed for Mr Steven Brian Crayford Barton on 2022-08-11
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BRITTON
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES PATRICK IRELAND
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-22AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-10-16
2020-10-22TM02Termination of appointment of Aberdeen Asset Management Plc on 2020-10-16
2020-10-21AP01DIRECTOR APPOINTED MR NICHOLAS JAMES PATRICK IRELAND
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL HANNIGAN
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-10SH19Statement of capital on 2020-01-10 JPY 1,402,447,024.277
2020-01-10SH20Statement by Directors
2020-01-10CAP-SSSolvency Statement dated 07/01/20
2020-01-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-03AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2019-12-06
2019-12-23TM02Termination of appointment of Neil Slater on 2019-12-09
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;JPY 1634492499.6595
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-02AD02Register inspection address changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
2017-10-02AD03Registers moved to registered inspection location of 6 st Andrews Square Edinburgh Midlothian EH2 2BD
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;JPY 1634492499.6595
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-06SH19Statement of capital on 2017-06-06 JPY 1,634,492,499.6595
2017-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-21AP01DIRECTOR APPOINTED MR STEVEN BRIAN CRAYFORD BARTON
2016-10-21AP01DIRECTOR APPOINTED MR DOUGLAS SCOTT CARRIE
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL
2016-10-18SH20Statement by Directors
2016-10-18CAP-SSSolvency Statement dated 10/10/16
2016-10-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTON
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CARRIE
2016-10-11AP01DIRECTOR APPOINTED MR DOUGLAS SCOTT CARRIE
2016-10-11AP01DIRECTOR APPOINTED MR STEVEN BRIAN CRAYFORD BARTON
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN JACKSON
2016-07-22AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-22SH19Statement of capital on 2016-06-22 JPY 7,758,492,364.2265
2016-06-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-22SH20Statement by Directors
2016-06-22CAP-SSSOLVENCY STATEMENT DATED 20/06/16
2016-02-10SH1910/02/16 STATEMENT OF CAPITAL JPY 7830106435.7425
2016-02-10SH20STATEMENT BY DIRECTORS
2016-02-10CAP-SSSOLVENCY STATEMENT DATED 08/02/16
2016-02-10RES06REDUCE ISSUED CAPITAL 08/02/2016
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JACKSON / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HANNIGAN / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL / 12/10/2015
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O CARE OF REAL ESTATE CORPORATE SECRETARIAL ADVISER 1 GEORGE STREET EDINBURGH EH2 2LL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;JPY 9525412487.2595
2015-10-07SH1907/10/15 STATEMENT OF CAPITAL JPY 9525412487.2595
2015-10-07SH20STATEMENT BY DIRECTORS
2015-10-07CAP-SSSOLVENCY STATEMENT DATED 06/10/15
2015-10-07RES06REDUCE ISSUED CAPITAL 06/10/2015
2015-09-23RP04SECOND FILING WITH MUD 23/05/15 FOR FORM AR01
2015-09-23RP04SECOND FILING FOR FORM SH01
2015-09-23ANNOTATIONClarification
2015-09-22SH1922/09/15 STATEMENT OF CAPITAL JPY 9800264660.3745
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 14/04/15
2015-09-22RES06REDUCE ISSUED CAPITAL 14/04/2015
2015-09-22SH1922/09/15 STATEMENT OF CAPITAL JPY 9671490760.2950
2015-09-22SH20STATEMENT BY DIRECTORS
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 22/09/15
2015-09-22RES13CORRECT INACCURACIES ON SH01 AND SH19 22/09/2015
2015-09-22RES06REDUCE ISSUED CAPITAL 22/09/2015
2015-06-24AR0123/05/15 FULL LIST
2015-06-24AR0123/05/15 FULL LIST
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL / 25/03/2015
2015-04-29SH1929/04/15 STATEMENT OF CAPITAL JPY 9800247551.7245
2015-04-29SH20STATEMENT BY DIRECTORS
2015-04-29CAP-SSSOLVENCY STATEMENT DATED 14/04/15
2015-04-29RES06REDUCE ISSUED CAPITAL 14/04/2015
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA MINCHER
2015-01-14AP03SECRETARY APPOINTED NEIL SLATER
2014-10-15SH0110/10/14 STATEMENT OF CAPITAL JPY 9963399915.2830
2014-10-15SH0110/10/14 STATEMENT OF CAPITAL JPY 9963399915.2830
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 1 GEORGE STREET EDINBURGH EH2 2LL UNITED KINGDOM
2014-06-20SH1416/06/14 STATEMENT OF CAPITAL JPY 17108.65
2014-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-20RES 17RESOLUTION TO REDENOMINATE SHARES 16/06/2014
2014-06-20SH0116/06/14 STATEMENT OF CAPITAL JPY 3203417124.7130
2014-06-04AP03SECRETARY APPOINTED MS VICTORIA MINCHER
2014-05-23AA01CURRSHO FROM 31/05/2015 TO 30/04/2015
2014-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SELECT JAPAN (GK HOLDINGS UK) 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 SELECT JAPAN (GK HOLDINGS UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELECT JAPAN (GK HOLDINGS UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of SELECT JAPAN (GK HOLDINGS UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECT JAPAN (GK HOLDINGS UK) LIMITED
Trademarks
We have not found any records of SELECT JAPAN (GK HOLDINGS UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECT JAPAN (GK HOLDINGS UK) 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 (68100 - Buying and selling of own real estate) as SELECT JAPAN (GK HOLDINGS UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELECT JAPAN (GK HOLDINGS UK) 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 SELECT JAPAN (GK HOLDINGS UK) 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 SELECT JAPAN (GK HOLDINGS UK) 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.