Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HELI-ONE (UK) LIMITED
Company Information for

HELI-ONE (UK) LIMITED

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH1 2EN,
Company Registration Number
SC136650
Private Limited Company
Active

Company Overview

About Heli-one (uk) Ltd
HELI-ONE (UK) LIMITED was founded on 1992-02-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Heli-one (uk) 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
HELI-ONE (UK) LIMITED
 
Legal Registered Office
C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP 4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
MIDLOTHIAN
EH1 2EN
Other companies in AB21
 
Previous Names
BRINTEL HOLDINGS LIMITED19/01/2006
Filing Information
Company Number SC136650
Company ID Number SC136650
Date formed 1992-02-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB213807582  
Last Datalog update: 2024-03-06 07:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELI-ONE (UK) 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 HELI-ONE (UK) LIMITED

Current Directors
Officer Role Date Appointed
DENNIS MCGILLIVRAY CORBETT
Director 2014-10-24
SHAUN STEWART
Director 2012-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LIGHT
Company Secretary 2016-09-29 2018-03-30
CHRISTOPHER GREIG-BONNIER
Company Secretary 2015-10-27 2016-09-29
AIDAN JOYCE
Company Secretary 2013-06-19 2015-10-27
PETER DAS
Director 2007-05-01 2014-10-24
ALEXIA JENA HENRIKSEN
Company Secretary 2009-10-26 2013-06-19
MICHAEL DOYLE
Director 2008-06-12 2012-06-30
NEIL MENZIES CALVERT
Director 2007-05-01 2011-06-20
DENNIS MCGILLIVRAY CORBETT
Company Secretary 2007-04-06 2009-10-26
GREG RUSSELL ALLANACH
Director 2006-06-28 2007-05-01
VIKKI JOHNSON
Company Secretary 2006-06-28 2007-04-06
NEIL ROBERT REID DONALD
Company Secretary 2005-07-01 2006-06-28
NEIL MENZIES CALVERT
Director 1998-06-23 2006-06-28
NEIL ROBERT REID DONALD
Director 2005-07-01 2006-06-28
BABAJIDE ADEBAYO
Director 2005-07-01 2006-01-09
KEITH WOODROW MULLETT
Company Secretary 2003-11-07 2005-07-01
GEORGE SLATER CHEETHAM
Director 1998-05-18 2005-07-01
JOHN CLOGGIE
Director 1999-10-15 2004-01-31
JAMES MAXWELL BICKER
Company Secretary 2001-09-28 2003-11-07
DAVID CHARLES RAE
Company Secretary 1998-07-17 2001-09-28
CRAIG LAURENCE DOBBIN
Director 1996-06-17 2000-06-26
DIANE ELIZABETH MACDONALD STEPHEN
Company Secretary 1997-02-01 1998-07-17
PAUL JOSEPH CONWAY
Director 1995-03-17 1998-06-25
DUNCAN MCLELLEN COLLIE
Company Secretary 1995-02-24 1997-02-01
MARK DOUGLAS DOBBIN
Director 1995-10-31 1996-06-17
KEITH ERROL NOEL GREGSON
Director 1995-03-17 1995-12-18
KENNETH ALLAN MCCOMBIE
Company Secretary 1994-10-04 1995-02-24
STEWART GRAHAM BIRT
Director 1992-04-24 1994-10-14
CHRISTOPHER PAUL LLOYD
Company Secretary 1993-01-27 1994-10-04
PATRICK CALLAGHAN
Director 1994-02-14 1994-02-18
ERIC LILFORD COOPER
Director 1993-01-27 1994-01-06
PAULL & WILLIAMSONS
Company Secretary 1992-10-28 1993-01-27
STEWART GRAHAM BIRT
Company Secretary 1992-04-24 1992-10-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-02-14 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS MCGILLIVRAY CORBETT LLOYD HELICOPTER SERVICES LIMITED Director 2014-11-03 CURRENT 1997-12-12 Active
DENNIS MCGILLIVRAY CORBETT MANAGEMENT AVIATION LIMITED Director 2014-11-03 CURRENT 1966-02-25 Active
DENNIS MCGILLIVRAY CORBETT HELI-ONE HOLDINGS (UK) LIMITED Director 2014-10-24 CURRENT 2008-08-21 Active
DENNIS MCGILLIVRAY CORBETT BRINTEL HELICOPTERS LIMITED Director 2014-10-24 CURRENT 1992-03-09 Active
DENNIS MCGILLIVRAY CORBETT CHC HOLDING (UK) LIMITED Director 2014-10-21 CURRENT 1993-12-08 Active
DENNIS MCGILLIVRAY CORBETT HELIWORLD LEASING LIMITED Director 2012-06-29 CURRENT 2002-04-10 Active
DENNIS MCGILLIVRAY CORBETT CHC SCOTIA LIMITED Director 2011-04-29 CURRENT 1968-08-02 Active
SHAUN STEWART SOTERIA SEARCH AND RESCUE LIMITED Director 2016-12-14 CURRENT 2009-06-16 Active - Proposal to Strike off
SHAUN STEWART SOTERIA HELICOPTER SERVICES LIMITED Director 2016-10-03 CURRENT 2009-06-16 Dissolved 2017-08-15
SHAUN STEWART LLOYD HELICOPTER SERVICES LIMITED Director 2014-11-03 CURRENT 1997-12-12 Active
SHAUN STEWART MANAGEMENT AVIATION LIMITED Director 2014-11-03 CURRENT 1966-02-25 Active
SHAUN STEWART BRINTEL HELICOPTERS LIMITED Director 2014-10-24 CURRENT 1992-03-09 Active
SHAUN STEWART CHC HOLDING (UK) LIMITED Director 2014-10-21 CURRENT 1993-12-08 Active
SHAUN STEWART HELI-ONE HOLDINGS (UK) LIMITED Director 2012-06-30 CURRENT 2008-08-21 Active
SHAUN STEWART HELIWORLD LEASING LIMITED Director 2012-01-20 CURRENT 2002-04-10 Active
SHAUN STEWART CHC SCOTIA LIMITED Director 2011-04-29 CURRENT 1968-08-02 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
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MIGUEL ANGEL CARRASCO
2022-10-03APPOINTMENT TERMINATED, DIRECTOR KATE ANN STANDRING
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500028
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500040
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500039
2021-09-16466(Scot)Alter floating charge SC1366500037
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500038
2021-09-15466(Scot)Alter floating charge SC1366500027
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500036
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM Chc House, Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-03-27AP01DIRECTOR APPOINTED MS CAROLYN SONIA FORSYTH
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY MIDDLETON
2019-12-31AP01DIRECTOR APPOINTED MR ROY MIDDLETON
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN STEWART
2019-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2019-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-05-10TM02Termination of appointment of Helen Light on 2018-03-30
2018-04-10AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 10500000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-10-09MEM/ARTSARTICLES OF ASSOCIATION
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500034
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500034
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500033
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500033
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 10500000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 10500000
2017-05-05CC04Statement of company's objects
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500032
2017-04-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1366500028
2017-04-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1366500027
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500031
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500031
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500030
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500030
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500029
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500029
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500028
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500028
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500027
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500027
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500025
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500025
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500026
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500026
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500024
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500024
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-07AP03SECRETARY APPOINTED HELEN LIGHT
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GREIG-BONNIER
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 10500000
2016-03-01AR0114/02/16 FULL LIST
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-02AP03SECRETARY APPOINTED CHRISTOPHER GREIG-BONNIER
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY AIDAN JOYCE
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 10500000
2015-02-24AR0114/02/15 FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-12AP01DIRECTOR APPOINTED DENNIS MCGILLIVRAY CORBETT
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAS
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS LANDSNES
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 10500000
2014-02-21AR0114/02/14 FULL LIST
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500026
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500025
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1366500024
2013-11-15AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY ALEXIA HENRIKSEN
2013-06-28AP03SECRETARY APPOINTED AIDAN JOYCE
2013-03-15AR0114/02/13 FULL LIST
2012-11-27AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE
2012-10-10AP01DIRECTOR APPOINTED SHAUN STEWART
2012-03-26AR0114/02/12 FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CALVERT
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAS / 02/08/2011
2011-06-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-02-15AR0114/02/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-10-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 19
2010-10-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21
2010-10-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAS / 13/08/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-03-16AR0114/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAS / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOYLE / 11/03/2010
2009-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MULLETT
2009-10-31AP03SECRETARY APPOINTED ALEXIA JENA HENRIKSEN
2009-10-31TM02APPOINTMENT TERMINATED, SECRETARY DENNIS CORBETT
2009-05-15AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-06363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR JENS KORTE
2008-12-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-12-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-12-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-12-15RES13FACILITIES AGREEMENT 03/12/2008
2008-12-15RES01ALTER ARTICLES 03/12/2008
2008-09-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-04288aDIRECTOR APPOINTED MICHAEL DOYLE
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HENDERSON
2008-02-20363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
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 HELI-ONE (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 HELI-ONE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-08 Outstanding HSBC BANK PLC AS COLLATERAL AGENT
2017-05-08 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION AS COLLATERAL TRUSTEE
2017-03-24 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01.
2017-03-24 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2017-03-24 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01.
2017-03-24 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01
2017-03-24 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2017-03-24 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2014-01-29 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01.
2014-01-29 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01.
2014-01-29 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01.
DEED OF CONFIRMATION 2011-06-14 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FLOATING CHARGE 2010-12-13 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
BOND & FLOATING CHARGE 2008-12-04 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
ACCOUNT CHARGE 2008-12-04 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SHARE CHARGE 2008-12-04 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SECURITY ASSIGNMENT 2004-02-24 Satisfied COBO HELICOPTERS LIMITED
SECURITY ASSIGNMENT 2004-02-24 Satisfied COBO HELICOPTERS LIMITED
SECURITY ASSIGNMENT 2004-02-24 Satisfied COBO HELICOPTERS LIMITED
SECURITY ASSIGNMENT 2003-12-30 Satisfied CAPITAL BANK LEASING 12 LIMITED
ASSIGNMENT 2003-12-24 Satisfied CAPITAL BANK LEASING LIMITED
SECURITY ASSIGNMENT 2003-12-24 Satisfied COBO HELICOPTERS LIMITED
SECURITY ASSIGNMENT 2003-12-24 Satisfied COBO HELICOPTERS LIMITED
SECURITY ASSIGNMENT 2003-12-24 Satisfied COBO HELICOPTERS LIMITED
SECURITY ASSIGNMENT 2003-12-24 Satisfied COBO HELICOPTERS LIMITED
FLOATING CHARGE 1999-08-07 Satisfied THE BANK OF NOVA SCOTIA
BOND & FLOATING CHARGE 1996-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-01-27 Satisfied BTITISH INTERNATIONAL HELICOPTERS LIMITED AND THE ADMINISTRATORS
BOND & FLOATING CHARGE 1993-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HELI-ONE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELI-ONE (UK) LIMITED
Trademarks
We have not found any records of HELI-ONE (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY ASSIGNMENT CHC SCOTIA LIMITED 2003-12-27 Outstanding
SECURITY ASSIGNMENT CHC SCOTIA LIMITED 2004-02-23 Outstanding
SECURITY ASSIGNMENT CHC SCOTIA LIMITED 2004-02-23 Outstanding
SECURITY ASSIGNMENT CHC SCOTIA LIMITED 2004-02-23 Outstanding

We have found 4 mortgage charges which are owed to HELI-ONE (UK) LIMITED

Income
Government Income
We have not found government income sources for HELI-ONE (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 (70100 - Activities of head offices) as HELI-ONE (UK) 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 HELI-ONE (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.
Import/Export of Goods
Goods imported/exported by HELI-ONE (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-10-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-09-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-09-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-08-0084842000Mechanical seals
2018-08-0084842000Mechanical seals
2018-08-0090318080
2018-08-0090318080
2018-07-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-07-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-07-0084212300Oil or petrol-filters for internal combustion engines
2018-07-0084212300Oil or petrol-filters for internal combustion engines
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0071132000Articles of jewellery and parts thereof, of base metal clad with precious metal (excl. articles > 100 years old)
2018-05-0071132000Articles of jewellery and parts thereof, of base metal clad with precious metal (excl. articles > 100 years old)
2018-04-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-04-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-04-0090318080
2018-04-0090318080
2018-03-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-03-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-03-0084119900Parts of gas turbines, n.e.s.
2018-03-0084119900Parts of gas turbines, n.e.s.
2018-03-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-03-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-02-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-02-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-01-0090142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2018-01-0090142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2016-11-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2016-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-08-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2016-07-0082119500Handles of base metal for table knives, pocket knives and other knives of heading 8211
2016-06-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2016-06-0085291080Aerial filters and separators
2016-05-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2016-05-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2016-03-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2016-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-02-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2016-01-0094031051Office desks, with metal frames
2015-12-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2015-07-0182011000Spades and shovels, with working parts of base metal
2015-07-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-07-0082011000Spades and shovels, with working parts of base metal
2015-07-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-04-0184253100Winches and capstans powered by electric motor
2015-04-0184814090Safety or relief valves (excl. those of cast iron or steel)
2015-04-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-04-0084253100Winches and capstans powered by electric motor
2015-04-0084814090Safety or relief valves (excl. those of cast iron or steel)
2015-03-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2015-03-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-03-0073181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2015-03-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2015-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-01-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-12-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-10-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-09-0149119900Printed matter, n.e.s.
2014-09-0181089030Titanium bars, rods, profiles and wire, n.e.s.
2014-09-0190178090Hand-held instruments for measuring length, n.e.s.
2014-08-0163072000Life jackets and life belts, of all types of textile materials
2014-08-0184119100Parts of turbojets or turbopropellers, n.e.s.
2014-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-03-0163072000Life jackets and life belts, of all types of textile materials
2013-11-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-11-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2013-11-0184825000Cylindrical roller bearings (excl. needle roller bearings)
2013-10-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-05-0183022000Castors with mountings of base metal
2013-04-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-04-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-04-0185299092Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine)
2013-04-0185364900Relays for a voltage > 60 V but <= 1.000 V
2013-03-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2013-03-0185362090Automatic circuit breakers for a voltage <= 1.000 V, for a current > 63 A
2013-03-0185444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2013-02-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2012-06-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-03-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2012-03-0185353090Isolating switches and make-and-break switches, for a voltage >= 72,5 kV
2012-03-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-01-0184119900Parts of gas turbines, n.e.s.
2011-12-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2011-12-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2011-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-11-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2011-06-0185258030Digital cameras
2011-06-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2011-06-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2011-05-0173182900Non-threaded articles, of iron or steel
2011-05-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-03-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2011-02-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2011-02-0185371010Numerical control panels with built-in automatic data-processing machines
2011-02-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2010-12-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2010-11-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2010-10-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-09-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2010-08-0139219060Plates, sheets, film, foil and strip, of addition polymerization products, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2010-08-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2010-07-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-07-0185234045
2010-07-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2010-07-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2010-07-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-05-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2010-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-04-0140159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2010-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-03-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-02-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2010-01-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELI-ONE (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 HELI-ONE (UK) LIMITED any grants or awards.
Ownership
    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.