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

TIDES REACH LIMITED

MARSH FARM HULVER ROAD, ELLOUGH, BECCLES, SUFFOLK, NR34 7TP,
Company Registration Number
01164611
Private Limited Company
Active

Company Overview

About Tides Reach Ltd
TIDES REACH LIMITED was founded on 1974-03-27 and has its registered office in Beccles. The organisation's status is listed as "Active". Tides Reach Limited is a Private Limited Company 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
TIDES REACH LIMITED
 
Legal Registered Office
MARSH FARM HULVER ROAD
ELLOUGH
BECCLES
SUFFOLK
NR34 7TP
Other companies in HA6
 
Filing Information
Company Number 01164611
Company ID Number 01164611
Date formed 1974-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170985479  
Last Datalog update: 2025-10-04 04:50:24
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.
Companies with same name TIDES REACH LIMITED
The following companies were found which have the same name as TIDES REACH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIDES REACH BUSINESS SERVICES LIMITED WALDEN HOUSE 4 GOAT STREET HAVERFORDWEST DYFED SA61 1PX Dissolved Company formed on the 1929-10-28
TIDES REACH MANAGEMENT COMPANY LIMITED EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA Active Company formed on the 1987-09-11
TIDES REACH PEMBROKESHIRE LIMITED WALDEN HOUSE 4 GOAT STREET HAVERFORDWEST DYFED SA61 1PX Dissolved Company formed on the 1983-10-05
TIDES REACH POLZEATH LIMITED TREGLITH TRENEGLOS LAUNCESTON CORNWALL PL15 8UG Active Company formed on the 2003-11-04
TIDES REACH SHIPPING LTD TIDES REACH COSHESTON PEMBROKE DOCK PEMBROKESHIRE SA72 4SD Dissolved Company formed on the 2012-02-14
TIDES REACH (RHOSNEIGR) MANAGEMENT COMPANY LIMITED PENMYNYDD FARM CAERGEILIOG HOLYHEAD ANGLESEY LL65 3YL Active - Proposal to Strike off Company formed on the 2015-03-04
TIDES REACH (SALCOMBE) NJG HOTEL LIMITED 93 Tabernacle Street London EC2A 4BA Liquidation Company formed on the 2015-08-06
TIDES REACH DEVELOPMENTS LTD FLAT 5, TIDES REACH FFORDD MAELOG RHOSNEIGR ANGLESEY LL64 5UR Active Company formed on the 2017-07-11
TIDES REACH RESORT LLC California Unknown
TIDES REACH (NEWQUAY) PROPERTY MANAGEMENT COMPANY LIMITED LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA Active Company formed on the 2021-05-28
TIDES REACH ICE CREAM LTD CLAREMONT PIER CLAREMONT ROAD LOWESTOFT NR33 0BS Active Company formed on the 2025-07-14

Company Officers of TIDES REACH LIMITED

Current Directors
Officer Role Date Appointed
ADELPHI SECRETARIES LIMITED
Company Secretary 1991-04-02
ADAM PAUL TALLAMY
Director 1995-03-24
GREG MICHAEL TALLAMY
Director 1995-03-24
MICHAEL JOHN TALLAMY
Director 1991-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
TALLAMY MARILYN ANN
Director 1991-04-02 2013-11-05
MABEL JESSIE TALLAMY
Director 1991-04-02 1996-05-08
VIVIAN TALLAMY
Director 1991-04-02 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADELPHI SECRETARIES LIMITED COMBINED LOGISTICS SERVICES LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2014-12-30
ADELPHI SECRETARIES LIMITED THE HANDLE GUILD LTD Company Secretary 2002-02-19 CURRENT 2002-02-19 Active - Proposal to Strike off
ADELPHI SECRETARIES LIMITED A P GLOBAL LIMITED Company Secretary 2000-04-17 CURRENT 1999-01-21 Dissolved 2015-07-14
ADELPHI SECRETARIES LIMITED MICHAEL GOEDHUIS LIMITED Company Secretary 1998-04-04 CURRENT 1980-04-11 Active
ADELPHI SECRETARIES LIMITED SIDELUCKY LIMITED Company Secretary 1996-11-19 CURRENT 1988-03-14 Active - Proposal to Strike off
ADELPHI SECRETARIES LIMITED R.S. JOYNER & SON LIMITED Company Secretary 1991-03-30 CURRENT 1965-03-03 Liquidation
ADELPHI SECRETARIES LIMITED DAVID BATHURST LIMITED Company Secretary 1991-03-19 CURRENT 1987-03-16 Liquidation
GREG MICHAEL TALLAMY MARSH FARM PROPERTIES LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-07-29

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
2025-09-23CONFIRMATION STATEMENT MADE ON 23/09/25, WITH UPDATES
2025-05-28Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2025-05-27Memorandum articles filed
2025-04-30CONFIRMATION STATEMENT MADE ON 05/04/25, WITH UPDATES
2025-03-2530/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-10Change of details for Mr Michael John Tallamy as a person with significant control on 2025-03-10
2025-02-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN TALLAMY
2024-04-09CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-07TM02Termination of appointment of Adelphi Secretaries Limited on 2021-04-07
2021-03-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0105/04/14 ANNUAL RETURN FULL LIST
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011646110003
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TALLAMY MARILYN ANN
2013-04-22AR0105/04/13 ANNUAL RETURN FULL LIST
2013-03-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0105/04/12 ANNUAL RETURN FULL LIST
2012-03-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0105/04/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0105/04/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TALLAMY / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG MICHAEL TALLAMY / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL TALLAMY / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TALLAMY MARILYN ANN / 01/01/2010
2010-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADELPHI SECRETARIES LIMITED / 01/01/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 8 WOLSEY MANSIONS, WOLSEY ROAD MOOR PARK MIDDLESEX HA6 2HL
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-14190LOCATION OF DEBENTURE REGISTER
2009-04-14288cSECRETARY'S CHANGE OF PARTICULARS / ADELPHI SECRETARIES LIMITED / 30/04/2008
2009-04-14Registered office changed on 14/04/2009 from, 8 wolsey mansions, wolsey road, moor park, middlesex, HA6 2HL
2008-07-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-09363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-05-10363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-16363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-01-08225ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/06/03
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2003-04-17363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/00
2001-04-13363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-04-09363sRETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1999-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1998-04-17363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1997-05-13363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-05-16288DIRECTOR RESIGNED
1996-05-16363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-05-23CERTNMCOMPANY NAME CHANGED TIDES REACH (AMUSEMENT CATERERS) LIMITED CERTIFICATE ISSUED ON 24/05/95
1995-03-31288NEW DIRECTOR APPOINTED
1995-03-31288NEW DIRECTOR APPOINTED
1995-03-31363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-11-09363(288)DIRECTOR RESIGNED
1994-11-09363sRETURN MADE UP TO 05/04/94; CHANGE OF MEMBERS
1994-02-18AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-03-30363sRETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS
1993-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1990-06-08Registered office changed on 08/06/90 from:\21 buckingham street, strand, london WC2N 6EA
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 TIDES REACH 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 TIDES REACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 36,123
Creditors Due Within One Year 2011-07-01 £ 70,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 TIDES REACH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 86,307
Current Assets 2012-07-01 £ 97,394
Current Assets 2011-07-01 £ 43,546
Debtors 2012-07-01 £ 11,087
Debtors 2011-07-01 £ 877
Fixed Assets 2012-07-01 £ 295,603
Fixed Assets 2011-07-01 £ 295,616
Shareholder Funds 2012-07-01 £ 356,874
Shareholder Funds 2011-07-01 £ 268,634
Tangible Fixed Assets 2012-07-01 £ 295,603
Tangible Fixed Assets 2011-07-01 £ 295,616

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIDES REACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIDES REACH LIMITED
Trademarks
We have not found any records of TIDES REACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDES REACH 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 TIDES REACH LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for TIDES REACH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council SUFFOLK WEDDINGS @ MARSH FARM, HULVER ROAD SUFFOLK NR34 7TP 15,00001.01.2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIDES REACH 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 TIDES REACH 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.