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

DEKADLE LIMITED

5-7 HILLGATE STREET, LONDON, W8 7SP,
Company Registration Number
02827536
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dekadle Ltd
DEKADLE LIMITED was founded on 1993-06-16 and has its registered office in London. The organisation's status is listed as "Active". Dekadle Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEKADLE LIMITED
 
Legal Registered Office
5-7 HILLGATE STREET
LONDON
W8 7SP
Other companies in CW9
 
Filing Information
Company Number 02827536
Company ID Number 02827536
Date formed 1993-06-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEKADLE 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 DEKADLE LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2014-12-18
NICHOLAS HOLMES
Director 2017-10-01
MARGOT NOELLE HUGHES
Director 2013-08-22
SARAH PAULE NORRIS
Director 2014-09-08
NILUFAR NUTHALL
Director 2017-10-24
PAOLO RUSSO
Director 2009-10-16
ESTHER TERRY SIDON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN SEBASTIAN WHITE
Director 2001-03-07 2018-01-13
MIRZA IRAJ ISPAHANI
Director 1997-02-21 2018-01-12
KAMRAN AMIN
Director 2001-12-23 2017-06-22
FRANCK SIDON
Director 2001-05-25 2017-06-22
CHARLES GRANT FIFIELD
Company Secretary 2014-12-18 2014-12-18
RODERIC LEWIS WELFARE
Company Secretary 2011-04-14 2014-12-18
SARAH PAULE NORRIS
Director 2014-09-30 2014-09-30
JEREMY WILLIAM LOUDAN
Company Secretary 2001-09-30 2011-04-14
PAUL RENE ALBERTINI
Director 2005-11-01 2008-06-13
NICOLE HAMBRO
Director 2005-02-20 2007-11-13
FABIO SALVALAGGIO
Director 1995-06-15 2006-06-12
ANNE KATHERINE BREWSTER
Director 1999-12-06 2002-06-30
GILLIAN STAINFORTH
Company Secretary 1996-01-30 2001-09-29
URSULA WEYENETH
Director 1998-05-15 2000-10-16
MARGARET J BREWSTER
Director 1998-03-16 1999-02-22
MAY AL-OTALBI AL-KHALIFA
Director 1995-07-16 1998-04-29
CHARLES ETIENNE AUBERTIN
Director 1995-02-15 1997-12-03
LORENZO COLUCCI
Director 1995-07-16 1997-01-19
STEPHEN JOHN KUNZER
Director 1995-07-16 1996-01-31
STEPHEN JOHN KUNZER
Company Secretary 1995-07-16 1996-01-30
MAVIS ANN HAWKEY
Company Secretary 1993-08-16 1995-07-16
MAVIS ANN HAWKEY
Director 1993-08-16 1995-07-16
MARY SHAW
Director 1993-08-16 1995-07-15
DANIEL WILLIAM KEVIN KELLY
Director 1993-08-16 1994-05-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-06-16 1993-08-16
COMBINED NOMINEES LIMITED
Nominated Director 1993-06-16 1993-08-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-06-16 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 29/30 THURLOW ROAD PROPERTY LIMITED Company Secretary 2016-10-14 CURRENT 1979-12-06 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED WHITE HALL FLATS LIMITED Company Secretary 2016-03-07 CURRENT 1986-03-04 Active
FIFIELD GLYN LIMITED CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED EDITH GROVE PROPERTY LIMITED Company Secretary 2015-06-10 CURRENT 2005-08-12 Active
FIFIELD GLYN LIMITED CARLOS PLACE PROPERTIES LIMITED Company Secretary 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. Company Secretary 2014-12-18 CURRENT 1985-11-14 Active
FIFIELD GLYN LIMITED 25,27&29 EGERTON GARDENS LIMITED Company Secretary 2014-12-18 CURRENT 1964-12-21 Active - Proposal to Strike off
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED 25/27/29 EGERTON GARDENS LIMITED Company Secretary 2014-06-30 CURRENT 2010-06-22 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 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
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED MR ROBIN BAGCHI
2023-02-01DIRECTOR APPOINTED MS MARGOT HUGHES
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER TERRY SIDON
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-07AP04Appointment of Hillgate Management Limited as company secretary on 2019-11-07
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
2019-10-21TM02Termination of appointment of Fifield Glyn Limited on 2019-10-21
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT NOELLE HUGHES
2019-03-05AP01DIRECTOR APPOINTED MR ROBERT PETER MARK SELLAR
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-08CH01Director's details changed for Padlo Russo on 2018-07-01
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MIRZA ISPAHANI
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED MS NILUFAR NUTHALL
2017-10-09AP01DIRECTOR APPOINTED MR NICHOLAS HOLMES
2017-10-06AP01DIRECTOR APPOINTED MRS ESTHER TERRY SIDON
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK SIDON
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KAMRAN AMIN
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-05AR0116/06/16 ANNUAL RETURN FULL LIST
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-27CH01Director's details changed for Mrs Margot Noelle Hughes on 2014-12-12
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-15AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-16AP01DIRECTOR APPOINTED SARAH NORRIS
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY RODERIC WELFARE
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FIFIELD
2015-06-16AP04Appointment of Fifield Glyn Limited as company secretary on 2014-12-18
2014-12-22AP03Appointment of Mr Charles Grant Fifield as company secretary on 2014-12-18
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NORRIS
2014-09-30AP01DIRECTOR APPOINTED SARAH NORRIS
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK SIDON / 01/01/2014
2014-06-17AR0116/06/14 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED MRS MARGOT NOELLE HUGHES
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 6 CARLOS PLACE MAYFAIR LONDON W1K 3AP
2013-07-01AR0116/06/13 NO MEMBER LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-25AR0116/06/12 NO MEMBER LIST
2011-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / RODERIC LEWIS WELFARE / 30/09/2011
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 6 CARLOS PLACE LONDON W1K 3AP UNITED KINGDOM
2011-07-25AR0116/06/11 NO MEMBER LIST
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O SPENCER LEWIS 164 BATTERSEA PARK ROAD LONDON GREATER LONDON SW11 4ND
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY JEREMY LOUDAN
2011-05-19AP03SECRETARY APPOINTED RODERIC LEWIS WELFARE
2011-02-17AA31/03/10 TOTAL EXEMPTION FULL
2010-06-22AR0116/06/10 NO MEMBER LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SEBASTIAN WHITE / 15/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK SIDON / 15/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRZA IRAJ ISPAHANI / 15/06/2010
2010-03-29AA31/03/09 TOTAL EXEMPTION FULL
2010-02-26AP01DIRECTOR APPOINTED PADLO RUSSO
2009-07-04363aANNUAL RETURN MADE UP TO 16/06/09
2009-04-05AA31/03/08 TOTAL EXEMPTION FULL
2008-06-26363aANNUAL RETURN MADE UP TO 16/06/08
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL ALBERTINI
2008-05-21AA31/03/07 TOTAL EXEMPTION FULL
2007-12-05288bDIRECTOR RESIGNED
2007-07-04363sANNUAL RETURN MADE UP TO 16/06/07
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sANNUAL RETURN MADE UP TO 16/06/06
2006-06-21288bDIRECTOR RESIGNED
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23288aNEW DIRECTOR APPOINTED
2005-07-06363sANNUAL RETURN MADE UP TO 16/06/05
2005-04-11288aNEW DIRECTOR APPOINTED
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363sANNUAL RETURN MADE UP TO 16/06/04
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: C/O SPENCER LEWIS 164 BATTERSEA PARK ROAD LONDON SW11 4ND
2003-11-24363sANNUAL RETURN MADE UP TO 16/06/03
2003-11-22287REGISTERED OFFICE CHANGED ON 22/11/03 FROM: C/O SPENCER LEWIS 164 BATTERSEA PARK ROAD LONDON SW11 4ND
2003-11-10363sANNUAL RETURN MADE UP TO 16/06/02
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: THE COUNTING HOUSE HIGH STREET MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9BN
2003-10-05288bDIRECTOR RESIGNED
2003-09-20288bSECRETARY RESIGNED
2003-09-20288aNEW SECRETARY APPOINTED
2003-09-20288aNEW DIRECTOR APPOINTED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-13363sANNUAL RETURN MADE UP TO 16/06/01
2001-05-31288aNEW DIRECTOR APPOINTED
2001-03-14288aNEW DIRECTOR APPOINTED
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20288bDIRECTOR RESIGNED
2000-06-19363sANNUAL RETURN MADE UP TO 16/06/00
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-08288aNEW DIRECTOR APPOINTED
1999-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-08363sANNUAL RETURN MADE UP TO 16/06/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEKADLE LIMITED

Intangible Assets
Patents
We have not found any records of DEKADLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEKADLE LIMITED
Trademarks
We have not found any records of DEKADLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEKADLE 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 (98000 - Residents property management) as DEKADLE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DEKADLE 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 DEKADLE 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 DEKADLE 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.