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

SYMPOSIUM MAMMOGRAPHICUM

2 ST MARY'S ROAD, TONBRIDGE, KENT, TN9 2LB,
Company Registration Number
01886866
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Symposium Mammographicum
SYMPOSIUM MAMMOGRAPHICUM was founded on 1985-02-15 and has its registered office in Kent. The organisation's status is listed as "Active". Symposium Mammographicum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
SYMPOSIUM MAMMOGRAPHICUM
 
Legal Registered Office
2 ST MARY'S ROAD
TONBRIDGE
KENT
TN9 2LB
Other companies in TN9
 
Charity Registration
Charity Number 291982
Charity Address SYMPOSIUM MAMMOGRAPHICUM, PO BOX 5992, STURMINSTER NEWTON, DORSET, DT10 9AD
Charter OFFERS BURSARIES TO UK RADIOLOGISTS AND RADIOGRAPHERS TO UNDERTAKE RESEARCH. OFFERS BURSARIES TO OVERSEAS RADIOGRAPHERS TO ATTEND THE BIENNIAL SYMPOSIUM. ORGANISES BIENNIAL SYMPOSIA FOR RADIOLOGISTS AND RADIOGRAPHERS AND OTHER HEALTH PROFESSIONALS SPECIALISING IN BREAST DISEASE.
Filing Information
Company Number 01886866
Company ID Number 01886866
Date formed 1985-02-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629319620  
Last Datalog update: 2023-11-06 05:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYMPOSIUM MAMMOGRAPHICUM
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 SYMPOSIUM MAMMOGRAPHICUM

Current Directors
Officer Role Date Appointed
ANDREW DAVID TILLBROOK
Company Secretary 2012-09-12
CLAIRE DEAN BORRELLI
Director 2017-01-06
ANNA BURCH
Director 2012-09-12
BARBARA DALL
Director 2012-09-12
ROSALIND MARGARET GIVEN-WILSON
Director 2012-09-12
MICHAEL MICHELL
Director 1997-01-14
ANNA MURPHY
Director 2004-12-16
SARAH PINDER
Director 2012-09-12
NICOLA JANE PLANT
Director 2014-09-10
ZABIDAH REES
Director 2012-09-12
JENNIFER ELIZABETH RUSBY
Director 2014-09-10
AUDREY KATHLEEN TUCKER
Director 1991-10-11
SARAH VINNICOMBE
Director 2016-12-06
PATRICIA JANE WHELEHAN
Director 2008-12-29
KENNETH CHARLES YOUNG
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE GILBERT
Director 2007-01-12 2016-03-24
PETER BRITTON
Director 2007-01-12 2015-12-08
ANDREW JOHN FRANCIS STEBBINGS
Director 1994-09-28 2014-09-10
ANDREW EVANS
Director 2003-06-23 2014-07-31
ALAN ROBIN MUIR WILSON
Director 1998-11-20 2013-12-04
CAROLINE BARHAM RONEY
Company Secretary 2002-10-30 2012-09-12
MAUREEN YEOWELL
Director 1991-10-11 2012-09-12
PATRICIA JUNE PEARCE
Director 1997-01-14 2011-11-07
ERIC JAMES ROEBUCK
Director 1991-10-11 2011-09-07
REGINALD DAVIS
Director 1991-10-11 2007-09-27
PATRICIA JUNE PEARCE
Company Secretary 2001-05-29 2002-10-30
IWAN HUW GRAVELLE
Director 1991-10-11 2002-10-30
KATHLEEN LYONS
Director 1997-01-14 2002-10-30
JAMES PEMBERTON
Director 1991-10-11 2002-10-30
JANE BOMFORD DAVEY
Director 1991-10-11 2001-09-13
MAUREEN YEOWELL
Company Secretary 1997-10-15 2001-05-29
JAMES PEMBERTON
Company Secretary 1993-01-28 1997-10-15
DAVID ROGER DANCE
Director 1991-10-11 1994-09-28
MICHAEL CALLANAN FITZGERALD
Director 1991-10-11 1994-09-28
ERIC JAMES ROEBUCK
Company Secretary 1991-10-11 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND MARGARET GIVEN-WILSON UNITED CHURCH SCHOOLS TRUST Director 2018-03-15 CURRENT 1993-01-18 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
2024-03-25Termination of appointment of Andrew David Tillbrook on 2024-03-25
2024-03-25Appointment of Mr Dominic Pierre Lartigue Ribet as company secretary on 2024-03-25
2024-02-27Director's details changed for Dr Marianna Telesca on 2024-02-15
2023-12-15DIRECTOR APPOINTED DR MARIANNA TELESCA
2023-12-15DIRECTOR APPOINTED MS SAMANTHA JAYNE SMITH
2023-12-15DIRECTOR APPOINTED DR CLAIRE MERCER
2023-10-13CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14APPOINTMENT TERMINATED, DIRECTOR BARBARA DALL
2023-09-14APPOINTMENT TERMINATED, DIRECTOR SUE ELLEN GARNETT
2023-09-14APPOINTMENT TERMINATED, DIRECTOR ZABIDAH REES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR ANNA MURPHY
2023-04-08Director's details changed for Dr Sarah Vinnicombe on 2023-03-22
2022-10-13CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11AP01DIRECTOR APPOINTED DR ELIZABETH ANNE MAXINE O'FLYNN
2020-12-07AP01DIRECTOR APPOINTED MS SARAH MCKELLAR
2020-12-06AP01DIRECTOR APPOINTED MR DOMINIC PIERRE LARTIGUE RIBET
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04AP01DIRECTOR APPOINTED MS SUE ELLEN GARNETT
2020-03-04AP01DIRECTOR APPOINTED MS SUE ELLEN GARNETT
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE PLANT
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE PLANT
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY KATHLEEN TUCKER
2019-03-17AP01DIRECTOR APPOINTED DR SARAH LOUISE TENNANT
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH RUSBY
2019-01-29RES01ADOPT ARTICLES 29/01/19
2019-01-09CC04Statement of company's objects
2019-01-09MEM/ARTSARTICLES OF ASSOCIATION
2018-12-30CH01Director's details changed for Dr Sarah Vinnicombe on 2018-12-17
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES YOUNG
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CH01Director's details changed for Ms Patricia Jane Whelehan on 2018-09-01
2018-04-15CH01Director's details changed for Ms Patricia Jane Whelehan on 2018-04-03
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19AP01DIRECTOR APPOINTED MRS CLAIRE DEAN BORRELLI
2016-12-08AP01DIRECTOR APPOINTED DR SARAH VINNICOMBE
2016-10-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-04-13CH01Director's details changed for Ms Patricia Jane Whelehan on 2016-04-11
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE GILBERT
2016-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRITTON
2015-10-13AR0111/10/15 NO MEMBER LIST
2015-10-04AA31/12/14 TOTAL EXEMPTION FULL
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZABIDAH REES / 31/07/2014
2014-10-11AR0111/10/14 NO MEMBER LIST
2014-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KENNETH CHARLES YOUNG / 11/10/2014
2014-10-11AP01DIRECTOR APPOINTED MS JENNIFER ELIZABETH RUSBY
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-10-02AP01DIRECTOR APPOINTED MS NICOLA JANE PLANT
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEBBINGS
2014-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2013-11-01AR0111/10/13 NO MEMBER LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZABIDAH REES / 20/06/2013
2012-11-08AP01DIRECTOR APPOINTED DOCTOR ROSALIND GIVEN-WILSON
2012-11-08AP01DIRECTOR APPOINTED MS ANNA BURCH
2012-11-06AR0111/10/12 NO MEMBER LIST
2012-10-26AP01DIRECTOR APPOINTED PROFESSOR SARAH PINDER
2012-10-22AP01DIRECTOR APPOINTED DR BARBARA DALL
2012-10-13AP01DIRECTOR APPOINTED MS ZABIDAH REES
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN YEOWELL
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE RONEY
2012-09-13AP03SECRETARY APPOINTED MR ANDREW DAVID TILLBROOK
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MURPHY / 10/05/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KENNETH CHARLES YOUNG / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN YEOWELL / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROBIN MUIR WILSON / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUDREY KATHLEEN TUCKER / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FRANCIS STEBBINGS / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MICHELL / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FIONA JANE GILBERT / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BRITTON / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW EVANS / 29/03/2012
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PEARCE
2011-10-11AR0111/10/11 NO MEMBER LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JANE WHELEHAN / 07/09/2011
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JANE WHELEHAN / 07/09/2011
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROEBUCK
2010-10-12AR0111/10/10 NO MEMBER LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW EVANS / 12/10/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW EVANS / 28/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JANE WHELEHAN / 28/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW EVANS / 28/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MURPHY / 28/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW EVANS / 28/09/2010
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JANE WHELEHAN / 23/11/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW EVANS / 23/11/2009
2009-10-12AR0111/10/09 NO MEMBER LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUDREY KATHLEEN TUCKER / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC JAMES ROEBUCK / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH CHARLES YOUNG / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN YEOWELL / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALAN ROBIN MUIR WILSON / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JANE WHELEHAN / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FRANCIS STEBBINGS / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JUNE PEARCE / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MURPHY / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL MICHELL / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PRIFESSOR FIONA JANE GILBERT / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW EVANS / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRITTON / 11/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06288aDIRECTOR APPOINTED MS PATRICIA JANE WHELEHAN
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13363aANNUAL RETURN MADE UP TO 11/10/08
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SYMPOSIUM MAMMOGRAPHICUM

Intangible Assets
Patents
We have not found any records of SYMPOSIUM MAMMOGRAPHICUM registering or being granted any patents
Domain Names
We do not have the domain name information for SYMPOSIUM MAMMOGRAPHICUM
Trademarks
We have not found any records of SYMPOSIUM MAMMOGRAPHICUM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMPOSIUM MAMMOGRAPHICUM. 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 (88990 - Other social work activities without accommodation n.e.c.) as SYMPOSIUM MAMMOGRAPHICUM are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SYMPOSIUM MAMMOGRAPHICUM 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 SYMPOSIUM MAMMOGRAPHICUM 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 SYMPOSIUM MAMMOGRAPHICUM 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.