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

GEORGE HUTCHISON ASSOCIATES LIMITED

Nexus Building Floor 10, 25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
02174512
Private Limited Company
Active

Company Overview

About George Hutchison Associates Ltd
GEORGE HUTCHISON ASSOCIATES LIMITED was founded on 1987-10-06 and has its registered office in London. The organisation's status is listed as "Active". George Hutchison Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GEORGE HUTCHISON ASSOCIATES LIMITED
 
Legal Registered Office
Nexus Building Floor 10
25 Farringdon Street
London
EC4A 4AB
Other companies in WA6
 
Telephone01625 539388
 
Filing Information
Company Number 02174512
Company ID Number 02174512
Date formed 1987-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-20
Return next due 2025-01-03
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB884252112  
Last Datalog update: 2024-04-15 14:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE HUTCHISON ASSOCIATES 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.

Company Officers of GEORGE HUTCHISON ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
LISA MAREE ELBOURNE
Company Secretary 2015-05-22
MICHAEL DOUGLAS JENNINGS
Company Secretary 2012-04-01
MARK HURST
Director 2010-09-27
MARK CHARLES INGRAM
Director 2006-02-09
MICHAEL DOUGLAS JENNINGS
Director 2009-10-01
CRAIG WILLIAM STOCKTON
Director 2006-02-09
STEWART DAVID TENNANT
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER DUTTON
Director 2015-05-22 2016-11-18
ASHLEY JACK WRIGHT
Director 2015-05-22 2016-05-16
JOHN BAXTER IRELAND
Director 2012-10-18 2014-05-08
MARK CHARLES INGRAM
Company Secretary 2006-02-09 2012-04-01
DAVID ALLEN ECOB
Director 1993-05-01 2007-10-31
DIANA SUSAN HUTCHISON
Company Secretary 1992-12-14 2006-02-09
DIANA SUSAN HUTCHISON
Director 1992-12-14 2006-02-09
GEORGE HUTCHISON
Director 1992-12-14 2006-02-09
MARTIN ROGERS
Director 1994-12-01 2001-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HURST LIVINGSTON GUNN PROJECTS LIMITED Director 2010-09-27 CURRENT 1989-06-28 Active
MARK HURST BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED Director 2010-09-27 CURRENT 1991-02-22 Active
MARK HURST GHD LIVIGUNN LIMITED Director 2010-09-27 CURRENT 2005-12-22 Active
MARK CHARLES INGRAM GHD ENVIRONMENT LIMITED Director 2016-06-01 CURRENT 2004-09-03 Active
MARK CHARLES INGRAM GUTTERIDGE HASKINS & DAVEY LIMITED Director 2016-03-31 CURRENT 2005-08-05 Active
MARK CHARLES INGRAM BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED Director 2009-07-17 CURRENT 1991-02-22 Active
MARK CHARLES INGRAM EDDISBURY PROPERTY COMPANY LIMITED Director 2009-03-19 CURRENT 1895-08-10 Active
MARK CHARLES INGRAM GHD LIVIGUNN LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
MARK CHARLES INGRAM LIVINGSTON GUNN PROJECTS LIMITED Director 1991-06-28 CURRENT 1989-06-28 Active
MICHAEL DOUGLAS JENNINGS LIVINGSTON GUNN PROJECTS LIMITED Director 2009-10-01 CURRENT 1989-06-28 Active
MICHAEL DOUGLAS JENNINGS BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED Director 2009-10-01 CURRENT 1991-02-22 Active
MICHAEL DOUGLAS JENNINGS GHD LIVIGUNN LIMITED Director 2009-10-01 CURRENT 2005-12-22 Active
CRAIG WILLIAM STOCKTON BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED Director 2009-07-17 CURRENT 1991-02-22 Active
CRAIG WILLIAM STOCKTON OLD PALE HEIGHTS MANAGEMENT COMPANY LIMITED Director 2006-12-12 CURRENT 2004-02-27 Active
CRAIG WILLIAM STOCKTON GHD LIVIGUNN LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
CRAIG WILLIAM STOCKTON LIVINGSTON GUNN PROJECTS LIMITED Director 1997-06-01 CURRENT 1989-06-28 Active
STEWART DAVID TENNANT BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED Director 2009-07-17 CURRENT 1991-02-22 Active
STEWART DAVID TENNANT LIVINGSTON GUNN PROJECTS LIMITED Director 2006-02-09 CURRENT 1989-06-28 Active
STEWART DAVID TENNANT GHD LIVIGUNN LIMITED Director 2006-02-09 CURRENT 2005-12-22 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
2024-03-26Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-26Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-21Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-08CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-05-23CESSATION OF GHD HOLDINGS (UK) PTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23CESSATION OF GUTTERIDGE HASKINS & DAVEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23Change of details for Ghd Livigunn Limited as a person with significant control on 2016-04-06
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-26Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-09CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-06-30
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-05-04Termination of appointment of Jennifer Elizabeth Miranda Barnett on 2022-03-31
2022-05-04TM02Termination of appointment of Jennifer Elizabeth Miranda Barnett on 2022-03-31
2022-04-27TM02Termination of appointment of Lisa Maree Elbourne on 2022-04-05
2022-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-29CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-06RES01ADOPT ARTICLES 06/01/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20AP03Appointment of Ms Jennifer Elizabeth Miranda Barnett as company secretary on 2019-12-16
2019-12-20AP01DIRECTOR APPOINTED MR SIMON CHARLES VERNON LIGHT
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVID TENNANT
2019-12-20TM02Termination of appointment of Michael Douglas Jennings on 2019-12-16
2019-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-17PSC02Notification of Ghd Livigunn Limited as a person with significant control on 2016-04-06
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Livingston House Tarvin Road Frodsham Cheshire WA6 6XN
2017-07-03REGISTERED OFFICE CHANGED ON 03/07/17 FROM , Livingston House Tarvin Road, Frodsham, Cheshire, WA6 6XN
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1015100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER DUTTON
2016-09-05AUDAUDITOR'S RESIGNATION
2016-08-11AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JACK WRIGHT
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 15100
2016-01-04AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM 4 Innovation Close York Science Park York YO10 5ZF United Kingdom
2015-06-29REGISTERED OFFICE CHANGED ON 29/06/15 FROM , 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom
2015-05-29AP01DIRECTOR APPOINTED MR ASHLEY JACK WRIGHT
2015-05-27AP03Appointment of Mrs Lisa Maree Elbourne as company secretary on 2015-05-22
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Livingston House Tarvin Road Frodsham Cheshire WA6 6XN
2015-05-27AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER DUTTON
2015-05-27REGISTERED OFFICE CHANGED ON 27/05/15 FROM , Livingston House, Tarvin Road, Frodsham, Cheshire, WA6 6XN
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-27MR05All of the property or undertaking has been released from charge for charge number 5
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 15100
2015-01-05AR0114/12/14 FULL LIST
2014-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 15100
2014-01-07AR0114/12/13 FULL LIST
2013-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-08AR0114/12/12 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR JOHN BAXTER IRELAND
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY MARK INGRAM
2012-04-11AP03SECRETARY APPOINTED MR MICHAEL DOUGLAS JENNINGS
2012-01-11AR0114/12/11 FULL LIST
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-11AR0114/12/10 FULL LIST
2010-10-06RES01ADOPT ARTICLES 30/09/2010
2010-10-06RES13SEC 175 30/09/2010
2010-10-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-28AP01DIRECTOR APPOINTED MR MARK HURST
2010-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-05AR0114/12/09 FULL LIST
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES INGRAM / 03/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAVID TENNANT / 03/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM STOCKTON / 03/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS JENNINGS / 03/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES INGRAM / 03/01/2010
2009-11-26AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS JENNINGS
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-14288bDIRECTOR RESIGNED
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-16225ACC. REF. DATE EXTENDED FROM 09/02/07 TO 31/03/07
2007-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-03363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/02/06
2006-07-04225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 09/02/06
2006-02-28RES12VARYING SHARE RIGHTS AND NAMES
2006-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-17225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-17AUDAUDITOR'S RESIGNATION
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 118 KNUTSFORD ROAD WILMSLOW CHESHIRE SK9 6JH
2006-02-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-17Registered office changed on 17/02/06 from:\118 knutsford road, wilmslow, cheshire, SK9 6JH
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-13363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-12-21363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-01-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-19363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-24288cDIRECTOR'S PARTICULARS CHANGED
2002-12-24363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
1987-11-11Registered office changed on 11/11/87 FROM:\7TH floor, the graftons, stamford new road, altrincham, WA14 1DQ
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to GEORGE HUTCHISON ASSOCIATES 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 GEORGE HUTCHISON ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-21 Satisfied MARTIN ROGERS
MORTGAGE 2001-12-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-12-17 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-06-30

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 GEORGE HUTCHISON ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE HUTCHISON ASSOCIATES 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 GEORGE HUTCHISON ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEORGE HUTCHISON ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2011-10-27 GBP £510 Works & Building
Salford City Council 2011-07-22 GBP £570 Works & Building
Salford City Council 2011-06-03 GBP £510 Works & Building
Salford City Council 2011-04-21 GBP £510 Works & Building
Salford City Council 2011-03-24 GBP £1,933 Works & Building
Salford City Council 2011-03-23 GBP £1,216 Works & Building
Salford City Council 2011-01-27 GBP £760 Works & Building
Salford City Council 2010-12-21 GBP £4,080 Works & Building
Salford City Council 2010-12-06 GBP £1,566 Works & Building

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 GEORGE HUTCHISON ASSOCIATES 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 GEORGE HUTCHISON ASSOCIATES 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 GEORGE HUTCHISON ASSOCIATES 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.