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

HOUSEHOLD MORTGAGE CORPORATION LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
02026572
Private Limited Company
Liquidation

Company Overview

About Household Mortgage Corporation Ltd
HOUSEHOLD MORTGAGE CORPORATION LIMITED was founded on 1986-06-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Household Mortgage Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOUSEHOLD MORTGAGE CORPORATION LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in WD18
 
Filing Information
Company Number 02026572
Company ID Number 02026572
Date formed 1986-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-06 23:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSEHOLD MORTGAGE CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name HOUSEHOLD MORTGAGE CORPORATION LIMITED
The following companies were found which have the same name as HOUSEHOLD MORTGAGE CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSEHOLD MORTGAGE CORPORATION California Unknown

Company Officers of HOUSEHOLD MORTGAGE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JONES
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
KALPNA SHAH
Company Secretary 2015-07-10 2018-01-31
RICHARD WILLIAM BIRD
Director 2016-06-14 2017-09-29
LAURENCE ANNE RENEE PERRIN
Director 2015-02-16 2016-12-30
STEVEN MARK PICKERING
Director 2012-06-19 2015-09-11
FN SECRETARY LIMITED
Company Secretary 2003-04-10 2015-07-10
DUNCAN GEE BERRY
Director 2006-08-11 2013-09-09
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-07-22
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2007-11-06 2012-10-29
CLODAGH GUNNIGLE
Director 2011-01-28 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-15 2012-02-22
MANDEEP SINGH JOHAR
Director 2007-12-20 2011-08-01
WILLIAM JOHN FLYNN
Director 2007-07-19 2010-06-30
BRUNO HEESE
Director 2007-11-06 2010-01-29
RICKY DAVID HUNKIN
Director 2006-08-11 2008-07-23
ANDREW ROBERT PUNCH
Director 2005-10-03 2008-07-11
MICHAEL JOHN MELLING
Director 2006-08-11 2007-10-25
MICHAEL RICHARD BELLORA
Director 2004-05-28 2007-10-05
JULIAN STANLEY NUTLEY
Director 2006-08-11 2007-08-31
DAVID RICHARD CARSON
Director 2005-10-03 2006-09-15
JONATHAN GRAHAM HOLE
Director 2003-09-15 2006-08-11
JONATHAN GRAYDON BAUM
Director 2003-04-10 2004-05-28
ANDREW GEOFFREY MOORE
Director 2003-09-15 2004-05-28
RONALD CHARLES GEORGE HOWELL
Director 2001-03-12 2004-04-07
IAN NIGEL CAMP
Director 2000-01-31 2003-05-20
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 2002-05-13 2003-04-10
DOUGLAS GEORGE MILTON
Director 1999-05-11 2003-04-10
TRACEY ELIZABETH VARLEY
Company Secretary 1998-05-27 2002-05-13
DAVID PETER PRIEST
Director 1995-03-31 1999-04-27
NICOLA RUTH CHARD
Company Secretary 1996-01-05 1998-05-27
MAXWELL GORDON PACKE
Director 1992-07-31 1996-03-31
ALAN JOHN JACOBS
Company Secretary 1992-07-31 1996-01-05
GARY CHARLES COUCH
Director 1992-07-31 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JONES GE MONEY LENDING SOLUTIONS LIMITED Director 2016-10-10 CURRENT 2004-08-06 Dissolved 2018-02-03
SAMANTHA JONES FNCB LIMITED Director 2016-10-10 CURRENT 1943-11-22 Liquidation
SAMANTHA JONES FIRST NATIONAL MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-05-30 Liquidation
SAMANTHA JONES MAES FINANCE LIMITED Director 2016-10-10 CURRENT 1987-09-14 Liquidation
SAMANTHA JONES IGROUP2 LIMITED Director 2016-10-10 CURRENT 1998-08-05 Dissolved 2018-07-13
SAMANTHA JONES IGROUP BDA LIMITED Director 2016-10-10 CURRENT 1998-11-24 Liquidation
SAMANTHA JONES IGROUP3 LIMITED Director 2016-10-10 CURRENT 1999-03-08 Dissolved 2018-07-13
SAMANTHA JONES IGROUP UK LOANS LIMITED Director 2016-10-10 CURRENT 1999-04-06 Liquidation
SAMANTHA JONES GE MONEY SERVICING LIMITED Director 2016-10-10 CURRENT 1999-10-11 Active
SAMANTHA JONES IGROUP 8 LIMITED Director 2016-10-10 CURRENT 1999-12-10 Active
SAMANTHA JONES GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2016-10-10 CURRENT 2004-06-11 Liquidation
SAMANTHA JONES GE MONEY TWO Director 2016-10-10 CURRENT 2007-11-28 Liquidation
SAMANTHA JONES FN MORTGAGES LIMITED Director 2016-10-10 CURRENT 1986-02-13 Liquidation
SAMANTHA JONES GE MONEY HOME FINANCE LIMITED Director 2016-10-10 CURRENT 1957-11-04 Active
SAMANTHA JONES GE MONEY FINANCIAL SERVICES LIMITED Director 2016-10-10 CURRENT 1998-03-27 Liquidation
SAMANTHA JONES GE MONEY MORTGAGES LIMITED Director 2016-10-10 CURRENT 1999-05-14 Active
SAMANTHA JONES GE MONEY SECURED LOANS LIMITED Director 2016-10-10 CURRENT 1999-10-12 Active
SAMANTHA JONES GE MONEY HOME LENDING FINANCE LIMITED Director 2016-10-10 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY HOME LENDING HOLDINGS LIMITED Director 2016-10-01 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY CONSUMER LENDING LIMITED Director 2016-10-01 CURRENT 1988-04-27 Active
SAMANTHA JONES GE MONEY HOME LENDING LIMITED Director 2016-10-01 CURRENT 1999-05-14 Liquidation

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
2018-09-26GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-14TM02Termination of appointment of Kalpna Shah on 2018-01-31
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom
2017-12-19LIQ01Voluntary liquidation declaration of solvency
2017-12-19600Appointment of a voluntary liquidator
2017-12-19LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-04
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BIRD
2017-08-01PSC05Change of details for Fn Mortgages Limited as a person with significant control on 2016-08-22
2017-07-11PSC02Notification of Fn Mortgages Limited as a person with significant control on 2016-04-06
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANNE RENEE PERRIN
2016-10-19AP01DIRECTOR APPOINTED MISS SAMANTHA JONES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS PETRUS MARIA VAN BUNNIK
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-18AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-18CH01Director's details changed for Mr Manuel Uria-Fernandez on 2015-12-17
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK PICKERING
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0104/08/15 ANNUAL RETURN FULL LIST
2015-07-15AP03Appointment of Mrs Kalpna Shah as company secretary on 2015-07-10
2015-07-15TM02Termination of appointment of Fn Secretary Limited on 2015-07-10
2015-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-02-27AP01DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2014-10-07MISCSECTION 519
2014-09-23MISCAUDITORS RESIGNATION
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0104/08/14 FULL LIST
2014-05-09AP01DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-20AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2013-09-11CH01CHANGE PERSON AS DIRECTOR
2013-08-12AR0104/08/13 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013
2013-05-17AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-11-26AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-23MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-08-10AR0104/08/12 FULL LIST
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-10-18SH1918/10/11 STATEMENT OF CAPITAL GBP 1
2011-10-18CAP-SSSOLVENCY STATEMENT DATED 17/10/11
2011-10-18SH20STATEMENT BY DIRECTORS
2011-10-18RES06REDUCE ISSUED CAPITAL 17/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-23AR0104/08/11 FULL LIST
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 53-61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB
2011-01-31AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-08-04AR0104/08/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-06AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO HEESE
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2010-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-06CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-06RES01ADOPT ARTICLES 21/12/2009
2010-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HOUSEHOLD MORTGAGE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-01-08
Notices to2018-01-08
Appointmen2018-01-08
Fines / Sanctions
No fines or sanctions have been issued against HOUSEHOLD MORTGAGE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOUSEHOLD MORTGAGE CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of HOUSEHOLD MORTGAGE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSEHOLD MORTGAGE CORPORATION LIMITED
Trademarks
We have not found any records of HOUSEHOLD MORTGAGE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSEHOLD MORTGAGE CORPORATION 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 (64999 - Financial intermediation not elsewhere classified) as HOUSEHOLD MORTGAGE CORPORATION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HOUSEHOLD MORTGAGE CORPORATION 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHOUSEHOLD MORTGAGE CORPORATION LIMITED Event Date2018-01-08
 
Initiating party Event TypeNotices to
Defending partyHOUSEHOLD MORTGAGE CORPORATION LIMITED Event Date2018-01-08
 
Initiating party Event TypeAppointmen
Defending partyHOUSEHOLD MORTGAGE CORPORATION LIMITED Event Date2018-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSEHOLD MORTGAGE CORPORATION 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 HOUSEHOLD MORTGAGE CORPORATION 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.