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

ARCO ENVIRONMENTAL LIMITED

1ST FLOOR GALLERY COURT, 28 ARCADIA AVENUE, LONDON, N3 2FG,
Company Registration Number
02051399
Private Limited Company
Active

Company Overview

About Arco Environmental Ltd
ARCO ENVIRONMENTAL LIMITED was founded on 1986-09-01 and has its registered office in London. The organisation's status is listed as "Active". Arco Environmental Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARCO ENVIRONMENTAL LIMITED
 
Legal Registered Office
1ST FLOOR GALLERY COURT
28 ARCADIA AVENUE
LONDON
N3 2FG
Other companies in IG11
 
Telephone020 85959209
 
Filing Information
Company Number 02051399
Company ID Number 02051399
Date formed 1986-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215466471  
Last Datalog update: 2024-03-07 02:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCO ENVIRONMENTAL 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 ARCO ENVIRONMENTAL LIMITED
The following companies were found which have the same name as ARCO ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCO ENVIRONMENTAL INC Delaware Unknown
ARCO ENVIRONMENTAL REMEDIATION L L C Delaware Unknown
ARCO ENVIRONMENTAL REMEDIATION, L.L.C. PO BOX 940100 HOUSTON TX 77094 Active Company formed on the 1997-04-10
ARCO ENVIRONMENTAL INC Georgia Unknown
ARCO ENVIRONMENTAL REMEDIATION LLC Georgia Unknown
ARCO ENVIRONMENTAL INC Georgia Unknown
ARCO ENVIRONMENTAL INC California Unknown
ARCO ENVIRONMENTAL REMEDIATION LLC California Unknown
ARCO ENVIRONMENTAL INCORPORATED New Jersey Unknown
ARCO ENVIRONMENTAL SERVICES LLC New Jersey Unknown
ARCO ENVIRONMENTAL INC North Carolina Unknown
Arco Environmentals Inc Connecticut Unknown
ARCO ENVIRONMENTAL INC Georgia Unknown
ARCO ENVIRONMENTAL REMEDIATION L.L.C Georgia Unknown
ARCO ENVIRONMENTAL INC Georgia Unknown
ARCO ENVIRONMENTAL INC Tennessee Unknown
ARCO ENVIRONMENTAL INC Louisiana Unknown
ARCO ENVIRONMENTAL REMEMDIATION L.L.C Louisiana Unknown
ARCO ENVIRONMENTAL REMEDIATION L.L.C Oklahoma Unknown
ARCO ENVIRONMENTAL INC Idaho Unknown

Company Officers of ARCO ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT GRANT
Director 2018-03-07
RONALD JOHN HEYFRON
Director 2015-06-01
STEVE REES
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN EDWARD MORGAN
Company Secretary 2014-11-28 2018-02-21
STEVEN REECE MAXWELL
Director 2015-07-17 2018-02-21
MARTIN EDWARD MORGAN
Director 2014-11-28 2018-02-21
JOHN WILLIAM WHITLEY
Director 2014-11-28 2018-02-21
PETER JOHN CLEGG
Director 2014-11-28 2015-07-17
RUSSELL ROBERT SHARPLEY
Director 2014-11-28 2015-07-17
PETER JOHN CLEGG
Company Secretary 1992-02-03 2014-11-28
PETER JOHN CLEGG
Director 1992-02-03 2014-11-28
RUSSELL SHARPLEY
Director 1992-02-03 2014-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT GRANT ARCO TRADING LIMITED Director 2018-02-22 CURRENT 2014-12-09 Active
RONALD JOHN HEYFRON ACADEMY'S BUILDINGS COMPLIANCE LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
STEVE REES ARCO TRADING LIMITED Director 2017-04-10 CURRENT 2014-12-09 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
2024-03-01CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN HEYFRON
2022-03-23SH0120/08/21 STATEMENT OF CAPITAL GBP 1000
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Mr James Robert Grant on 2021-03-18
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Mr Steve Rees on 2020-03-03
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 249 Cranbrook Road Ilford Essex IG1 4TG England
2019-08-30AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AP01DIRECTOR APPOINTED MR JAMES ROBERT GRANT
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM WHITLEY
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN
2018-02-22TM02Termination of appointment of Martin Edward Morgan on 2018-02-21
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MAXWELL
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE REES
2018-02-09PSC07CESSATION OF STEVEN REECE MAXWELL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-10AP01DIRECTOR APPOINTED MR STEVE REES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD MORGAN / 14/03/2017
2017-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN EDWARD MORGAN on 2017-03-14
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WHITLEY / 14/03/2017
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WHITLEY / 14/03/2017
2016-09-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020513990002
2015-07-28AP01DIRECTOR APPOINTED MR STEVEN REECE MAXWELL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEGG
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHARPLEY
2015-06-30AP01DIRECTOR APPOINTED MR RONALD JOHN HEYFRON
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 15 RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING ESSEX IG11 0RJ
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0103/02/15 FULL LIST
2015-04-22AR0103/02/15 FULL LIST
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-08AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-19AP01DIRECTOR APPOINTED MR RUSSELL ROBERT SHARPLEY
2015-01-19AP01DIRECTOR APPOINTED MR PETER JOHN CLEGG
2015-01-16AP01DIRECTOR APPOINTED MR JOHN WILLIAM THOMAS WHITLEY
2015-01-15AP03SECRETARY APPOINTED MR MARTIN EDWARD MORGAN
2015-01-15AP01DIRECTOR APPOINTED MR MARTIN EDWARD MORGAN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHARPLEY
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEGG
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY PETER CLEGG
2014-03-05AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0103/02/14 FULL LIST
2013-03-19AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-18AR0103/02/13 FULL LIST
2012-02-13AR0103/02/12 FULL LIST
2012-02-13AA30/11/11 TOTAL EXEMPTION SMALL
2011-02-07AR0103/02/11 FULL LIST
2011-02-07AA30/11/10 TOTAL EXEMPTION SMALL
2010-07-13AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-12AR0103/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SHARPLEY / 01/11/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CLEGG / 01/11/2009
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM IFIELD KEENE 11 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDX HA8 6LR
2009-08-04AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-04-08AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: IFIELD KEENE EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDX HA8 7EL
2007-02-23363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 15 RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING ESSEX IG11 0RJ
2006-02-01363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-25363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-26363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-28363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-08363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-10-23363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-18363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-06-08AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-10363sRETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS
1997-08-11AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-02-02363sRETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-03-05363sRETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS
1995-12-01CERTNMCOMPANY NAME CHANGED DIRECT ARCO ENVIRONMENTAL LIMITE D CERTIFICATE ISSUED ON 04/12/95
1995-11-23CERTNMCOMPANY NAME CHANGED ARCO ASBESTOS REMOVALS LIMITED CERTIFICATE ISSUED ON 24/11/95
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-15363sRETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS
1994-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-23363sRETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92
1993-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-21363sRETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-03-24363bRETURN MADE UP TO 03/02/92; NO CHANGE OF MEMBERS
1991-07-15363aRETURN MADE UP TO 07/04/91; NO CHANGE OF MEMBERS
1991-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1990-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
1990-12-10363RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS
1990-06-16395PARTICULARS OF MORTGAGE/CHARGE
1989-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88
1989-05-23363RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCO ENVIRONMENTAL 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 ARCO ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding RBS INVOICE FINANCE LIMITED
A CREDIT AGREEMENT 1990-06-16 Satisfied CLOSE BROTHERS LIMITED
Creditors
Creditors Due Within One Year 2012-12-01 £ 171,210
Creditors Due Within One Year 2011-12-01 £ 177,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
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 ARCO ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 2
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2012-12-01 £ 1,034,426
Cash Bank In Hand 2011-12-01 £ 902,754
Current Assets 2012-12-01 £ 1,144,920
Current Assets 2011-12-01 £ 1,065,538
Debtors 2012-12-01 £ 109,590
Debtors 2011-12-01 £ 161,700
Fixed Assets 2012-12-01 £ 27,055
Fixed Assets 2011-12-01 £ 33,817
Shareholder Funds 2012-12-01 £ 1,000,765
Shareholder Funds 2011-12-01 £ 921,912
Stocks Inventory 2012-12-01 £ 904
Stocks Inventory 2011-12-01 £ 1,084
Tangible Fixed Assets 2012-12-01 £ 27,055
Tangible Fixed Assets 2011-12-01 £ 33,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCO ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARCO ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCO ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-4 GBP £1,320
Basingstoke and Deane Borough Council 2015-7 GBP £1,248 Property
Basingstoke and Deane Borough Council 2015-6 GBP £1,425 Property
Basingstoke and Deane Borough Council 2015-2 GBP £995 Property
Runnymede Borough Council 2015-1 GBP £12,173
City of London 2015-1 GBP £11,430 Repairs & Maintenance
London Borough of Lewisham 2014-10 GBP £5,070 BUILDING ALTERATIONS AND MATERIALS
Basingstoke and Deane Borough Council 2014-9 GBP £795 Property
Lewisham Council 2014-6 GBP £1,420
Lewisham Council 2014-3 GBP £1,435
Lewisham Council 2014-2 GBP £1,875
Lewisham Council 2013-12 GBP £1,291
Lewisham Council 2013-9 GBP £4,332
City of London 2013-8 GBP £595 Equipment, Furniture & Materials
Lewisham Council 2013-8 GBP £785
Lewisham Council 2013-6 GBP £2,275
Basingstoke and Deane Borough Council 2013-5 GBP £1,345 Property
Lewisham Council 2013-4 GBP £1,433
Lewisham Council 2013-3 GBP £2,490
Lewisham Council 2013-2 GBP £6,875
Lewisham Council 2012-12 GBP £1,190
City of London 2012-11 GBP £1,718 Repairs & Maintenance
Braintree District Council 2012-6 GBP £7,790 Major Repairs & Refurb.
Southend-on-Sea Borough Council 2012-5 GBP £2,177
Lewisham Council 2012-4 GBP £2,914
Southend-on-Sea Borough Council 2012-2 GBP £7,191
City of London 2011-12 GBP £3,650 Repairs & Maintenance
Royal Borough of Greenwich 2011-11 GBP £11,035
Royal Borough of Greenwich 2011-9 GBP £6,826
London Borough of Redbridge 2010-7 GBP £1,056
Basingstoke and Deane Borough Council 2010-3 GBP £675
Basingstoke and Deane Borough Council 2010-2 GBP £5,815
City of London 0-0 GBP £3,957 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARCO ENVIRONMENTAL 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 ARCO ENVIRONMENTAL 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 ARCO ENVIRONMENTAL 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.