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

EUROLEAD SERVICES HOLDINGS LIMITED

NO. 1, BROOKHILL WAY, BANBURY, OXFORDSHIRE, OX16 3EL,
Company Registration Number
04050949
Private Limited Company
Active

Company Overview

About Eurolead Services Holdings Ltd
EUROLEAD SERVICES HOLDINGS LIMITED was founded on 2000-08-10 and has its registered office in Banbury. The organisation's status is listed as "Active". Eurolead Services Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROLEAD SERVICES HOLDINGS LIMITED
 
Legal Registered Office
NO. 1
BROOKHILL WAY
BANBURY
OXFORDSHIRE
OX16 3EL
Other companies in OX16
 
Filing Information
Company Number 04050949
Company ID Number 04050949
Date formed 2000-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROLEAD SERVICES HOLDINGS 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 EUROLEAD SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-05-04
GORDON FERGUSON
Director 2016-01-22
VICTORIA SMITH
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2010-09-13 2017-05-04
MARTIN JOHN COOPER
Director 2012-07-24 2016-01-22
JOHN FREDERICK ROBSON
Director 2014-04-30 2015-06-30
IAN DAVID LOMAS
Director 2013-02-21 2014-04-30
ROBERT JAMES EDDOWES
Director 2001-11-21 2013-01-21
CLAUDE KWASI SARFO-AGYARE
Director 2009-08-17 2012-05-30
CLAUDE KWASI SARFO-AGYARE
Company Secretary 2009-08-17 2010-09-13
PAULETTE JEAN NEWMAN
Company Secretary 2001-11-21 2009-08-17
PAULETTE JEAN NEWMAN
Director 2001-11-21 2009-08-17
EDWARD MICHAEL GEORGE ETTERSHANK
Director 2001-11-21 2008-07-27
THOMAS FREDRICK JOHN ATKINSON
Director 2001-11-21 2004-07-02
RODNEY KAVANAGH
Company Secretary 2000-11-23 2001-11-21
RODNEY KAVANAGH
Director 2000-11-23 2001-11-21
SANDRA BERYL KAVANAGH
Director 2000-11-23 2001-11-21
T P D S LIMITED
Company Secretary 2000-11-09 2000-11-23
T P D D LIMITED
Director 2000-11-09 2000-11-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-08-10 2000-11-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-08-10 2000-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FERGUSON ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Director 2016-01-22 CURRENT 1970-08-25 Active
GORDON FERGUSON ALEX LAWRIE FACTORS LIMITED Director 2016-01-22 CURRENT 1971-03-03 Active
GORDON FERGUSON CASHFRIDAY LIMITED Director 2016-01-22 CURRENT 1990-11-12 Active
GORDON FERGUSON LBCF LIMITED Director 2016-01-22 CURRENT 1983-10-14 Active
GORDON FERGUSON FINANCE & LEASING ASSOCIATION Director 2012-10-01 CURRENT 1991-10-04 Active
GORDON FERGUSON CARLEASE LIMITED Director 2010-02-01 CURRENT 1948-12-03 Liquidation
GORDON FERGUSON LLOYDS UDT LIMITED Director 2010-02-01 CURRENT 1926-10-06 Liquidation
GORDON FERGUSON LLOYDS UDT BUSINESS EQUIPMENT LIMITED Director 2010-02-01 CURRENT 1987-05-08 Liquidation
GORDON FERGUSON LLOYDS UDT BUSINESS DEVELOPMENT LIMITED Director 2010-02-01 CURRENT 1987-06-04 Liquidation
GORDON FERGUSON UDT LIMITED Director 2010-02-01 CURRENT 1960-01-08 Liquidation
GORDON FERGUSON UDT BUDGET LEASING LIMITED Director 2010-02-01 CURRENT 1963-02-13 Liquidation
GORDON FERGUSON UNITED DOMINIONS LEASING LIMITED Director 2010-02-01 CURRENT 1964-10-26 Active
GORDON FERGUSON UDT AUTOLEASE LIMITED Director 2010-02-01 CURRENT 1966-08-16 Liquidation
GORDON FERGUSON UDT SALES FINANCE LIMITED Director 2010-02-01 CURRENT 1968-02-29 Liquidation
GORDON FERGUSON LLOYDS UDT ASSET RENTALS LIMITED Director 2010-02-01 CURRENT 1907-11-01 Liquidation
GORDON FERGUSON LLOYDS UDT ASSET LEASING LIMITED Director 2010-02-01 CURRENT 1947-02-06 Liquidation
GORDON FERGUSON LLOYDS UDT HIRING LIMITED Director 2010-02-01 CURRENT 1959-10-14 Liquidation
GORDON FERGUSON LLOYDS UDT LEASING LIMITED Director 2010-02-01 CURRENT 1960-07-18 Active
GORDON FERGUSON AZEDCREST LIMITED Director 2010-01-26 CURRENT 1981-10-06 Dissolved 2015-10-13
GORDON FERGUSON EVANSVILLE LIMITED Director 2010-01-26 CURRENT 1981-11-18 Dissolved 2015-10-13
GORDON FERGUSON GLYTHORNE LIMITED Director 2010-01-26 CURRENT 1981-11-05 Dissolved 2015-10-13
GORDON FERGUSON KINGSTAR LEASING LIMITED Director 2010-01-26 CURRENT 1981-08-24 Dissolved 2015-10-13
GORDON FERGUSON SNOWGLEN SECURITIES LIMITED Director 2010-01-26 CURRENT 1981-09-01 Dissolved 2015-10-13
GORDON FERGUSON LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED Director 2009-10-30 CURRENT 1985-05-10 Active
GORDON FERGUSON CAPITAL BANK CASHFLOW FINANCE LIMITED Director 2003-02-10 CURRENT 1976-02-10 Dissolved 2014-12-12
VICTORIA SMITH ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Director 2016-01-22 CURRENT 1970-08-25 Active
VICTORIA SMITH ALEX LAWRIE FACTORS LIMITED Director 2016-01-22 CURRENT 1971-03-03 Active
VICTORIA SMITH CASHFRIDAY LIMITED Director 2016-01-22 CURRENT 1990-11-12 Active
VICTORIA SMITH LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED Director 2016-01-22 CURRENT 1985-05-10 Active
VICTORIA SMITH LBCF LIMITED Director 2016-01-22 CURRENT 1983-10-14 Active
VICTORIA SMITH R.F. SPENCER AND COMPANY LIMITED Director 2016-01-22 CURRENT 1985-03-06 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
2024-03-12Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-03-08
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-03-08Termination of appointment of Lloyds Secretaries Limited on 2024-03-07
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH
2023-04-20APPOINTMENT TERMINATED, DIRECTOR BEN STEPHENSON
2023-04-17APPOINTMENT TERMINATED, DIRECTOR GWYNNE MASTER
2023-04-11DIRECTOR APPOINTED MR CHRISTOPHER LORING
2023-04-11DIRECTOR APPOINTED MR ALAN JOHN CORSON
2023-04-11DIRECTOR APPOINTED MR TIMOTHY BIDDLE
2023-04-11DIRECTOR APPOINTED MRS VICTORIA LOUISE BAKER
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-09-28CC04Statement of company's objects
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED MS GWYNNE MASTER
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MR BEN STEPHENSON
2019-11-08AP01DIRECTOR APPOINTED MR BEN STEPHENSON
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 5707144
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC02Notification of Lloyds Bank Commercial Finance Limited as a person with significant control on 2016-04-06
2017-05-05TM02Termination of appointment of Paul Gittins on 2017-05-04
2017-05-05AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-05-04
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 5707144
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-21AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-01-28AP01DIRECTOR APPOINTED MR GORDON FERGUSON
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COOPER
2016-01-28AP01DIRECTOR APPOINTED MISS VICTORIA SMITH
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 5707144
2015-07-22AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK ROBSON
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 5707144
2014-07-28AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED MR JOHN FREDERICK ROBSON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOMAS
2013-07-19AR0119/07/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED MR IAN LOMAS
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDDOWES
2012-09-24RES01ADOPT ARTICLES 17/09/2012
2012-07-24AR0119/07/12 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED MR MARTIN JOHN COOPER
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-19AR0119/07/11 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY CLAUDE SARFO-AGYARE
2010-07-20AR0119/07/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 1 BROOKHILL WAY BANBURY OXON OX16 3EL ENGLAND
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / CLAUDE KWASI SARFO-AGYARE / 12/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE KWASI SARFO-AGYARE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES EDDOWES / 09/11/2009
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULETTE NEWMAN
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY PAULETTE NEWMAN
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM BOSTON HOUSE THE LITTLE GREEN RICHMOND SURREY TW9 1QE
2009-08-21288aDIRECTOR AND SECRETARY APPOINTED CLAUDE KWASI SARFO-AGYARE
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ETTERSHANK
2008-07-31363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-07-30363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-16363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-20363(288)DIRECTOR RESIGNED
2004-07-20363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-08-24363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-01363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31AUDAUDITOR'S RESIGNATION
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: ROBERTS HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2001-12-03288bDIRECTOR RESIGNED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-31123NC INC ALREADY ADJUSTED 23/11/00
2001-10-25123NC INC ALREADY ADJUSTED 23/11/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EUROLEAD SERVICES HOLDINGS 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 EUROLEAD SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-19 Satisfied GMAC COMMERCIAL CREDIT LIMITED
Intangible Assets
Patents
We have not found any records of EUROLEAD SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROLEAD SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of EUROLEAD SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROLEAD SERVICES HOLDINGS 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 (99999 - Dormant Company) as EUROLEAD SERVICES HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EUROLEAD SERVICES HOLDINGS 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 EUROLEAD SERVICES HOLDINGS 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 EUROLEAD SERVICES HOLDINGS 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.