Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED
Company Information for

BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED

CHURCHILL HOUSE, 137 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
02331930
Private Limited Company
Active

Company Overview

About Berkeley Seymour (property Finance) Ltd
BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED was founded on 1988-12-30 and has its registered office in London. The organisation's status is listed as "Active". Berkeley Seymour (property Finance) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137 BRENT STREET
LONDON
NW4 4DJ
Other companies in W1A
 
Filing Information
Company Number 02331930
Company ID Number 02331930
Date formed 1988-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL 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 BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CUBY
Company Secretary 1991-12-30
CAROLINE CUBY
Director 1991-12-30
DAVID DENNIS CUBY
Director 1991-12-30
SOLOMON SIDNEY CUBY
Director 1991-12-30
JAMES DAVID HASSAN
Director 1991-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAQUEL CUBY
Director 1991-12-30 2004-09-08
JACK JOSEPH CUBY
Director 1995-03-01 2000-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE CUBY LEANPACK LIMITED Company Secretary 1995-01-25 CURRENT 1994-11-16 Active - Proposal to Strike off
CAROLINE CUBY EARLHOME LIMITED Company Secretary 1992-05-09 CURRENT 1983-11-18 Active
CAROLINE CUBY LEANPACK LIMITED Director 1995-01-25 CURRENT 1994-11-16 Active - Proposal to Strike off
CAROLINE CUBY EARLHOME LIMITED Director 1992-05-09 CURRENT 1983-11-18 Active
DAVID DENNIS CUBY SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
DAVID DENNIS CUBY SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
DAVID DENNIS CUBY SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
DAVID DENNIS CUBY LEWISLODGE LIMITED Director 1992-04-01 CURRENT 1982-11-30 Active
SOLOMON SIDNEY CUBY WEST COUNTRY PROPERTIES (BATH) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
SOLOMON SIDNEY CUBY ELGROVE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
SOLOMON SIDNEY CUBY BROADHAVEN LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
SOLOMON SIDNEY CUBY LEANPACK LIMITED Director 1995-01-25 CURRENT 1994-11-16 Active - Proposal to Strike off
SOLOMON SIDNEY CUBY EARLHOME LIMITED Director 1992-05-09 CURRENT 1983-11-18 Active
JAMES DAVID HASSAN VILYA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FELINA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FORDMILL ESTATES LTD Director 2014-04-17 CURRENT 2014-04-17 Active
JAMES DAVID HASSAN MONTDALE LTD Director 2013-06-19 CURRENT 2013-06-19 Active
JAMES DAVID HASSAN DEXTER ESTATES LTD Director 2013-05-23 CURRENT 2013-05-23 Active
JAMES DAVID HASSAN ELMSWOOD ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN WEXSTON ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN PARKSTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
JAMES DAVID HASSAN PLANGRADE LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active - Proposal to Strike off
JAMES DAVID HASSAN BENFLEET SYSTEMS LTD Director 2009-06-15 CURRENT 2008-12-05 Active
JAMES DAVID HASSAN TOPCROSS INVESTMENTS LIMITED Director 2008-09-29 CURRENT 1999-12-14 Dissolved 2016-02-02
JAMES DAVID HASSAN 04726034 LIMITED Director 2008-09-29 CURRENT 2003-04-07 Active - Proposal to Strike off
JAMES DAVID HASSAN VALFIN NOMINEES LIMITED Director 2008-09-29 CURRENT 1998-05-12 Active
JAMES DAVID HASSAN MONTRELL LIMITED Director 2008-09-29 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES DAVID HASSAN SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN FARRINGDON APARTMENTS LIMITED Director 1996-04-17 CURRENT 1995-07-18 Active
JAMES DAVID HASSAN LEWISLODGE LIMITED Director 1990-12-31 CURRENT 1982-11-30 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
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-18CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HASSAN
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-03TM02Termination of appointment of Caroline Cuby on 2020-04-03
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON SIDNEY CUBY
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MR JONATHAN SIMON CUBY
2019-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-05-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0117/12/14 ANNUAL RETURN FULL LIST
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM, PO BOX 7010, 38 2ND FLOOR, WARREN STREET, LONDON, W1A 2EA, ENGLAND
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM, PO BOX 7010, 1ST FLOOR 44-46 WHITFIELD STREET, LONDON, W1A 2EA
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-07-05AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0117/12/12 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-20AR0117/12/11 ANNUAL RETURN FULL LIST
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM, 2ND FLOOR 32 WIGMORE STREET, LONDON, W1U 2RP
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM, YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0QL
2011-01-04AR0117/12/10 ANNUAL RETURN FULL LIST
2010-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-01-19AR0117/12/09 ANNUAL RETURN FULL LIST
2009-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/08
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-25363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-31363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-20363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-28363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-27AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-30363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-12363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-02363(288)DIRECTOR RESIGNED
2001-01-02363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-05363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-13363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-03363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-30363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-24363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-05-26288NEW DIRECTOR APPOINTED
1995-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-31363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1995-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-25363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1993-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-27363sRETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS
1992-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-24363bRETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS
1992-03-16AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-08-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1990-12-07288NEW DIRECTOR APPOINTED
1990-11-01363RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS
1990-01-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-11-16288NEW DIRECTOR APPOINTED
1989-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 BERKELEY SEYMOUR (PROPERTY FINANCE) 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 BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-06-26 Outstanding RICHARD IAN LOFTUS, ANTHONY LOUIS LOFTUS AND ANDREW DAVID LOFTUS
DEED OF SECURITY FOR RENT 2009-06-25 Outstanding RICHARD IAN LOFTUS ANTHONY LOUIS LOFTUS AND ANDREW DAVID LOFTUS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED
Trademarks
We have not found any records of BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY SEYMOUR (PROPERTY FINANCE) 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 BERKELEY SEYMOUR (PROPERTY FINANCE) 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 BERKELEY SEYMOUR (PROPERTY FINANCE) 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 BERKELEY SEYMOUR (PROPERTY FINANCE) 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 BERKELEY SEYMOUR (PROPERTY FINANCE) 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.