Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMBASSY COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

EMBASSY COURT RESIDENTS ASSOCIATION LIMITED

15a Station Road, Epping, ESSEX, CM16 4HG,
Company Registration Number
00886019
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Embassy Court Residents Association Ltd
EMBASSY COURT RESIDENTS ASSOCIATION LIMITED was founded on 1966-08-19 and has its registered office in Epping. The organisation's status is listed as "Active". Embassy Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMBASSY COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
15a Station Road
Epping
ESSEX
CM16 4HG
Other companies in BN22
 
Filing Information
Company Number 00886019
Company ID Number 00886019
Date formed 1966-08-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 11:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBASSY COURT RESIDENTS ASSOCIATION LIMITED
The accountancy firm based at this address is COBBIN FLOYD LTD
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 EMBASSY COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LUDOVIC GHESQUIERE
Company Secretary 2018-04-01
FRANCIS STANLEY BERELSON
Director 2013-03-11
MOLLY GAY
Director 2008-11-13
LUDOVIC GHESQUIERE
Director 2016-09-07
BRIDGET SAUNDERS
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE CARBERRY
Director 2017-02-22 2018-05-01
MALCOLM WOLPERT
Director 2010-03-01 2017-07-17
ABC ESTATES LTD
Company Secretary 2016-03-31 2016-04-22
HML HATHAWAYS LTD
Company Secretary 2015-06-08 2016-03-31
ELIZABETH SADLER
Director 2010-03-01 2015-10-03
ELIZABETH SADLER
Company Secretary 2015-05-11 2015-06-08
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2015-03-26 2015-05-11
AMP MGMT LTD
Company Secretary 2014-10-06 2015-03-26
MOLLY GAY
Company Secretary 2010-03-02 2014-10-06
RENEE BRAVO
Director 2011-03-09 2013-03-11
ALBERT DUVANT
Director 2003-05-27 2011-03-09
RENE BRAVO
Company Secretary 1992-03-23 2010-03-01
HARRY ETTINGER
Director 1993-07-08 2008-11-11
BARNEY MAGNUS
Director 1992-03-23 2003-05-27
HARRY FENTON
Director 1992-03-23 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS STANLEY BERELSON EMBASSY COURT (FREEHOLD) COMPANY LIMITED Director 2013-03-11 CURRENT 1987-08-26 Active
MOLLY GAY EMBASSY COURT (FREEHOLD) COMPANY LIMITED Director 2008-11-13 CURRENT 1987-08-26 Active
LUDOVIC GHESQUIERE EMBASSY COURT (FREEHOLD) COMPANY LIMITED Director 2016-09-07 CURRENT 1987-08-26 Active
BRIDGET SAUNDERS EMBASSY COURT (FREEHOLD) COMPANY LIMITED Director 2018-05-01 CURRENT 1987-08-26 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
2024-04-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR FRANCIS STANLEY BERELSON
2022-11-18Director's details changed for Mr Paul Adams on 2022-11-17
2022-11-17DIRECTOR APPOINTED MR PAUL ADAMS
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MOLLY GAY
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY GAY
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LUDOVIC GHESQUIERE
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-09-26AP03Appointment of Mr Malcolm Wolpert as company secretary on 2019-09-13
2019-09-26TM02Termination of appointment of Ludovic Ghesquiere on 2019-09-13
2019-06-11AA01Current accounting period extended from 28/02/20 TO 31/03/20
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 8 the Shrubberies George Lane South Woodford London E18 1BD England
2019-02-13AP01DIRECTOR APPOINTED MR MALCOLM WOLPERT
2018-11-02CH01Director's details changed for Mr Ludovic Ghesquiere on 2018-11-01
2018-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR LUDOVIC GHESQUIERE on 2018-11-01
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-03AP01DIRECTOR APPOINTED MS BRIDGET SAUNDERS
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE CARBERRY
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 179 Station Road Edgware HA8 7JX England
2018-04-10AP03Appointment of Mr Ludovic Ghesquiere as company secretary on 2018-04-01
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU England
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-11-13AAMDAmended mirco entity accounts made up to 2017-02-28
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WOLPERT
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MRS MADELEINE CARBERRY
2016-09-30CH01Director's details changed for Mr Ludovic Ghesquire on 2016-09-07
2016-09-30AP01DIRECTOR APPOINTED MR LUDOVIC GHESQUIRE
2016-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/16
2016-05-17TM02Termination of appointment of Abc Estates Ltd on 2016-04-22
2016-04-11CH04SECRETARY'S DETAILS CHNAGED FOR ABC ESTATES LTD on 2016-03-31
2016-04-05CH04SECRETARY'S DETAILS CHNAGED FOR ALDERMARTIN BAINES & CUTHBERT on 2016-03-31
2016-04-05AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-05AP04CORPORATE SECRETARY APPOINTED ALDERMARTIN BAINES & CUTHBERT
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY HML HATHAWAYS LTD
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM FIRST FLOOR, PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9AE ENGLAND
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SADLER
2015-07-07AA28/02/15 TOTAL EXEMPTION SMALL
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD ENGLAND
2015-06-08AP04CORPORATE SECRETARY APPOINTED HML HATHAWAYS LTD
2015-06-08TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SADLER
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB
2015-05-12AP03SECRETARY APPOINTED MRS ELIZABETH SADLER
2015-05-12TM02APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD
2015-04-09AR0123/03/15 NO MEMBER LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 183 LANGNEY ROAD EASTBOURNE EAST SUSSEX BN22 8AH ENGLAND
2015-04-08AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY AMP MGMT LTD
2014-12-03AA28/02/14 TOTAL EXEMPTION FULL
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY GAY / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS STANLEY BERELSON / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WOLPERT / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SADLER / 06/10/2014
2014-10-06AP04CORPORATE SECRETARY APPOINTED AMP MGMT LTD
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY MOLLY GAY
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD
2014-03-24AR0123/03/14 NO MEMBER LIST
2013-11-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-10AR0123/03/13 NO MEMBER LIST
2013-03-28AP01DIRECTOR APPOINTED FRANCIS STANLEY BERELSON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RENEE BRAVO
2012-07-03AA28/02/12 TOTAL EXEMPTION SMALL
2012-04-27AR0123/03/12 NO MEMBER LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY GAY / 01/04/2011
2011-06-03AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-20AR0123/03/11 NO MEMBER LIST
2011-05-20AP01DIRECTOR APPOINTED MRS RENEE BRAVO
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT DUVANT
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT DUVANT
2010-09-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-22AR0123/03/10 NO MEMBER LIST
2010-04-22AP03SECRETARY APPOINTED MRS MOLLY GAY
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY GAY / 01/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DUVANT / 01/03/2010
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY RENE BRAVO
2010-04-22AP01DIRECTOR APPOINTED MRS ELIZABETH SADLER
2010-04-22AP01DIRECTOR APPOINTED MR MALCOLM WOLPERT
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM CRAWFORD HOUSE FIRST FLOOR 1 A WILLOW STREET CHINGFORD LONDON E4 7EG
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ
2009-03-25363aANNUAL RETURN MADE UP TO 23/03/09
2009-03-24363aANNUAL RETURN MADE UP TO 23/03/08
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM CRAWFORD HOUSE FIRST FLOOR 1A WILLOW STREET CHINGFORD LONDON E4 7EG
2009-01-26288bAPPOINTMENT TERMINATE, DIRECTOR HARRY ETTINGER LOGGED FORM
2009-01-26288aDIRECTOR APPOINTED MOLLY GAY LOGGED FORM
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM CRAWFORD HOUSE FIRST FLOOR 1A WILLOW STREET CHINGFORD LONDON E4 7EG
2009-01-13288aDIRECTOR APPOINTED MOLLY GAY
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR HARRY ETTINGER
2008-12-21AA28/02/08 TOTAL EXEMPTION SMALL
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM, FIRST FLOOR CRAWFORD HOUSE 1A WILLOW STREET, NORTH CHINGFORD, E4 7EG
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, 14 EMBASSY COURT,, WOODFORD ROAD,, LONDON,, E18 2EE
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-20363sANNUAL RETURN MADE UP TO 23/03/07
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-05363sANNUAL RETURN MADE UP TO 23/03/06
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-21363aANNUAL RETURN MADE UP TO 23/03/05
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-05-28363sANNUAL RETURN MADE UP TO 23/03/04
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-15288aNEW DIRECTOR APPOINTED
2003-06-06288bDIRECTOR RESIGNED
2003-04-16363sANNUAL RETURN MADE UP TO 23/03/03
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-08363sANNUAL RETURN MADE UP TO 23/03/02
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-05363sANNUAL RETURN MADE UP TO 23/03/01
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-31363sANNUAL RETURN MADE UP TO 23/03/00
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-09363sANNUAL RETURN MADE UP TO 23/03/99
1998-09-10AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-04-07363sANNUAL RETURN MADE UP TO 23/03/98
1997-08-12AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-21363sANNUAL RETURN MADE UP TO 23/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EMBASSY COURT RESIDENTS ASSOCIATION 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 EMBASSY COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMBASSY COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMBASSY COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of EMBASSY COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBASSY COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of EMBASSY COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBASSY COURT RESIDENTS ASSOCIATION 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 (68209 - Other letting and operating of own or leased real estate) as EMBASSY COURT RESIDENTS ASSOCIATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EMBASSY COURT RESIDENTS ASSOCIATION 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 EMBASSY COURT RESIDENTS ASSOCIATION 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 EMBASSY COURT RESIDENTS ASSOCIATION 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.