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

EVERYONE HEALTH LIMITED

2 WATLING DRIVE, HINCKLEY, LE10 3EY,
Company Registration Number
04215584
Private Limited Company
Active

Company Overview

About Everyone Health Ltd
EVERYONE HEALTH LIMITED was founded on 2001-05-14 and has its registered office in Hinckley. The organisation's status is listed as "Active". Everyone Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EVERYONE HEALTH LIMITED
 
Legal Registered Office
2 WATLING DRIVE
HINCKLEY
LE10 3EY
Other companies in SW17
 
Previous Names
WEIGHT MANAGEMENT CENTRE LTD13/04/2018
Filing Information
Company Number 04215584
Company ID Number 04215584
Date formed 2001-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB799386347  
Last Datalog update: 2024-04-06 18:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYONE HEALTH 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 EVERYONE HEALTH LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MARK DRYSDALE
Company Secretary 2015-01-22
MARTIN BELL
Director 2015-01-22
DAVID JOHN BIBBY
Director 2015-01-22
JOSEPH MARK DRYSDALE
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JACKSON
Director 2001-05-14 2017-05-09
LORRAINE JACKSON
Company Secretary 2002-05-01 2015-01-22
SBI COMPANY SECRETARIES LTD
Company Secretary 2002-01-15 2002-05-14
SBI COMPANY SECRETARIES LTD
Nominated Secretary 2001-05-14 2002-01-15
SBI COMPANY DIRECTORS LTD
Nominated Director 2001-05-14 2001-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BELL FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
MARTIN BELL 1847 SUBSEA ENGINEERING LIMITED Director 2016-05-20 CURRENT 2011-07-06 Active
MARTIN BELL VERLUME LTD Director 2016-05-20 CURRENT 2013-02-27 Active
MARTIN BELL VERLUME HOLDINGS LTD Director 2016-05-20 CURRENT 2015-10-23 Active
MARTIN BELL HEALTH HUB WELLNESS LIMITED Director 2015-01-22 CURRENT 2014-05-22 Dissolved 2016-08-16
MARTIN BELL DISCOVERY LEARNING (UK) LIMITED Director 2015-01-22 CURRENT 2012-08-21 Liquidation
MARTIN BELL SWP GROUP LIMITED Director 2006-01-09 CURRENT 1952-01-07 Active
DAVID JOHN BIBBY SUNDERLAND LIFESTYLE PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2015-05-28 Active
DAVID JOHN BIBBY HEALTH HUB WELLNESS LIMITED Director 2015-01-22 CURRENT 2014-05-22 Dissolved 2016-08-16
DAVID JOHN BIBBY DISCOVERY LEARNING (UK) LIMITED Director 2015-01-22 CURRENT 2012-08-21 Liquidation
DAVID JOHN BIBBY CASTLE VIEW VENTURES LIMITED Director 2012-04-23 CURRENT 2007-11-28 Active
DAVID JOHN BIBBY EVERYONE ACTIVE ADMINISTRATION SERVICES LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
DAVID JOHN BIBBY CASTLE VIEW INTERNATIONAL HOLDINGS LTD. Director 2011-07-25 CURRENT 1991-01-18 Active
DAVID JOHN BIBBY SPORTS AND LEISURE MANAGEMENT LTD Director 2000-10-23 CURRENT 1987-12-09 Active
DAVID JOHN BIBBY SLM FITNESS & HEALTH LIMITED Director 1999-07-28 CURRENT 1999-07-26 Active
DAVID JOHN BIBBY SLM FOOD & BEVERAGE LIMITED Director 1999-07-28 CURRENT 1999-07-26 Active
JOSEPH MARK DRYSDALE HEALTH HUB WELLNESS LIMITED Director 2015-01-22 CURRENT 2014-05-22 Dissolved 2016-08-16
JOSEPH MARK DRYSDALE DISCOVERY LEARNING (UK) LIMITED Director 2015-01-22 CURRENT 2012-08-21 Liquidation
JOSEPH MARK DRYSDALE EVERYONE ACTIVE ADMINISTRATION SERVICES LIMITED Director 2013-12-01 CURRENT 2012-04-13 Active
JOSEPH MARK DRYSDALE SLM FITNESS & HEALTH LIMITED Director 2013-12-01 CURRENT 1999-07-26 Active
JOSEPH MARK DRYSDALE SPORTS AND LEISURE MANAGEMENT LTD Director 2013-12-01 CURRENT 1987-12-09 Active
JOSEPH MARK DRYSDALE SLM FOOD & BEVERAGE LIMITED Director 2013-12-01 CURRENT 1999-07-26 Active
JOSEPH MARK DRYSDALE UIN FOODS LIMITED Director 2013-11-12 CURRENT 2007-10-30 Active
JOSEPH MARK DRYSDALE ORCHARD VENTURE CAPITAL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
JOSEPH MARK DRYSDALE CASTLE VIEW VENTURES LIMITED Director 2012-04-23 CURRENT 2007-11-28 Active
JOSEPH MARK DRYSDALE INTERNATIONAL SUPPORT SERVICES LIMITED Director 2012-02-01 CURRENT 1992-10-05 Dissolved 2016-03-29
JOSEPH MARK DRYSDALE CCG CONTRACTING INTERNATIONAL LIMITED Director 2012-02-01 CURRENT 1994-07-19 Active
JOSEPH MARK DRYSDALE CASTLE VIEW RETAIL LIMITED Director 2012-02-01 CURRENT 2001-07-04 Active
JOSEPH MARK DRYSDALE CASTLE VIEW MANAGEMENT SERVICES LTD. Director 2012-02-01 CURRENT 1984-03-23 Active
JOSEPH MARK DRYSDALE INHOUSE MANAGER LIMITED Director 2012-02-01 CURRENT 1993-05-12 Liquidation
JOSEPH MARK DRYSDALE CASTLE VIEW INTERNATIONAL HOLDINGS LTD. Director 2011-07-25 CURRENT 1991-01-18 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
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 2 Watling Drive Hinckley LE10 3EY England
2024-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042155840004
2023-02-21CESSATION OF SPORTS AND LEISURE MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21Notification of Castle View International Holdings Ltd. as a person with significant control on 2020-09-30
2023-02-17CESSATION OF MARTIN BELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17Notification of Castle View International Holdings Ltd. as a person with significant control on 2016-04-06
2023-02-17CESSATION OF CASTLE VIEW INTERNATIONAL HOLDINGS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17Notification of Sports and Leisure Management Ltd as a person with significant control on 2018-03-28
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK HULME
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK HULME
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042155840005
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-02PSC07CESSATION OF DAVID JOHN BIBBY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Unit B206 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH
2018-04-13RES15CHANGE OF COMPANY NAME 12/01/23
2018-04-13CERTNMCOMPANY NAME CHANGED WEIGHT MANAGEMENT CENTRE LTD CERTIFICATE ISSUED ON 13/04/18
2018-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042155840004
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042155840003
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MR DAVID JOHN BIBBY
2015-02-09AP01DIRECTOR APPOINTED MR JOSEPH MARK DRYSDALE
2015-02-09TM02Termination of appointment of Lorraine Jackson on 2015-01-22
2015-02-06AP03Appointment of Mr Joseph Mark Drysdale as company secretary on 2015-01-22
2015-02-06AA01Current accounting period shortened from 31/05/15 TO 31/03/15
2015-02-06AP01DIRECTOR APPOINTED MR MARTIN BELL
2014-09-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0114/05/14 ANNUAL RETURN FULL LIST
2013-08-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0114/05/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0114/05/12 FULL LIST
2011-10-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-18AR0114/05/11 FULL LIST
2010-11-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-21AR0114/05/10 FULL LIST
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MAY / 15/02/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JACKSON / 15/02/2010
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-22AA31/05/09 TOTAL EXEMPTION FULL
2009-05-19363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 3 BURGESS MEWS WYCLIFFE ROAD WIMBLEDON LONDON SW119 1UF
2008-12-30288cSECRETARY'S CHANGE OF PARTICULARS / LORRAINE MAY / 30/12/2008
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN JACKSON / 30/12/2008
2008-10-27363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-13363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-15363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-08363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/04
2004-06-09363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/03
2003-05-22363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-09288aNEW SECRETARY APPOINTED
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL
2002-06-20288bSECRETARY RESIGNED
2002-05-28363aRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18288bSECRETARY RESIGNED
2002-01-18288aNEW SECRETARY APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2001-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVERYONE HEALTH 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 EVERYONE HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-16 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
2015-08-11 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-03-11 Outstanding DAVID LLOYD LEISURE PROPERTIES NO 1 LIMITED
RENT DEPOSIT DEED 2002-05-13 Outstanding PULLINGER PROPERTY LIMITED
Intangible Assets
Patents
We have not found any records of EVERYONE HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERYONE HEALTH LIMITED
Trademarks

Trademark applications by EVERYONE HEALTH LIMITED

EVERYONE HEALTH LIMITED is the Original Applicant for the trademark Image for mark UK00003082817 manage my health ™ (UK00003082817) through the UKIPO on the 2014-11-24
Trademark classes: Education services relating to the application of computer software. Health Advice.
EVERYONE HEALTH LIMITED is the Original Applicant for the trademark Image for mark UK00003090002 Why Weight ™ (UK00003090002) through the UKIPO on the 2015-01-19
Trademark class: Weight control treatment;Weight reduction services;Weight-reduction programmes (supervision of-).
EVERYONE HEALTH LIMITED is the Original Applicant for the trademark Image for mark UK00003045754 Health Hub ™ (UK00003045754) through the UKIPO on the 2014-03-07
Trademark classes: Health education. Weight management services; smoking cessation services; health checks.
EVERYONE HEALTH LIMITED is the Original Applicant for the trademark Image for mark UK00003090011 Weight Management Centre ™ (UK00003090011) through the UKIPO on the 2015-01-19
Trademark class: Weight control evaluation;Weight control treatment;Weight reduction services;Weight-reduction programmes (planning of-);Weight-reduction programmes (supervision of-).
Income
Government Income

Government spend with EVERYONE HEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2017-1 GBP £8,283 Obesity Children
London Borough of Bexley 2016-12 GBP £8,283 Obesity Children
Devon County Council 2016-9 GBP £14,308 PH Payments to Private Contractors (3rd)
London Borough of Bexley 2016-9 GBP £9,617 Obesity Children
London Borough of Bexley 2016-8 GBP £13,900 Obesity Children
London Borough of Bexley 2016-7 GBP £6,950 Obesity Children
Devon County Council 2016-7 GBP £14,308 PH Payments to Private Contractors (3rd)
London Borough of Bexley 2016-6 GBP £13,900 Obesity Children
Devon County Council 2016-3 GBP £14,308 PH Payments to Private Contractors (3rd)
Devon County Council 2015-12 GBP £14,308 PH Payments to Private Contractors (3rd)
Devon County Council 2015-9 GBP £14,308 PH Payments to Private Contractors (3rd)
SHEFFIELD CITY COUNCIL 2015-8 GBP £48,353 DIETICIANS & NUTRITIONISTS
SHEFFIELD CITY COUNCIL 2015-7 GBP £73,353 DIETICIANS & NUTRITIONISTS
Devon County Council 2015-6 GBP £14,308 PH Payments to Private Contractors (3rd)
SHEFFIELD CITY COUNCIL 2015-6 GBP £96,706 DIETICIANS & NUTRITIONISTS
SHEFFIELD CITY COUNCIL 2015-3 GBP £9,100 DIETICIANS & NUTRITIONISTS
West Sussex County Council 2015-2 GBP £31,458 Pay: Private Cntrctr
Devon County Council 2015-1 GBP £23,846 PH Payments to Private Contractors (3rd)
West Sussex County Council 2015-1 GBP £31,458 Pay: Private Cntrctr
West Sussex County Council 2014-12 GBP £20,833 Pay: Private Cntrctr
West Sussex County Council 2014-10 GBP £49,154 Pay: Private Cntrctr
London Borough of Merton 2014-10 GBP £11,650 Contract Payments
London Borough of Croydon 2014-9 GBP £36,006
West Sussex County Council 2014-9 GBP £20,833 Pay: Private Cntrctr
London Borough of Sutton 2014-8 GBP £3,500 Provider Contract Payments
West Sussex County Council 2014-8 GBP £28,321
Hull City Council 2014-7 GBP £43,750 Health Improvement Division
London Borough of Merton 2014-7 GBP £11,650 Contract Payments
West Sussex County Council 2014-7 GBP £20,833
Bristol City Council 2014-7 GBP £46,250
Croydon Council 2014-6 GBP £36,006
West Sussex County Council 2014-6 GBP £20,833
Merton Council 2014-5 GBP £4,800
London Borough of Merton 2014-5 GBP £4,800 Contract Payments
London Borough of Sutton 2014-5 GBP £2,000 Provider Contract Payments
Hull City Council 2014-5 GBP £43,750 Health Improvement Division
Harrogate Borough Council 2014-4 GBP £525
Bristol City Council 2014-4 GBP £28,150
London Borough of Haringey 2014-3 GBP £1,800
Merton Council 2014-3 GBP £4,800
London Borough of Merton 2014-3 GBP £4,800 External Training Costs
London Borough of Sutton 2014-3 GBP £18,500 Provider Contract Payments
Hull City Council 2014-2 GBP £58,960 Health Improvement Division
Bristol City Council 2014-1 GBP £28,150
Cheshire East Council 2013-12 GBP £5,600
Hull City Council 2013-10 GBP £73,700 Health Improvement Division
Isle of Wight Council 2013-10 GBP £208
Bristol City Council 2013-10 GBP £56,300
Forest of Dean Council 2013-7 GBP £104 Training Fees (External)
Lewisham Council 2013-6 GBP £1,650
Tunbridge Wells Borough Council 2012-12 GBP £2,800 PROJECTS & INITIATIVES
Dudley Metropolitan Council 0-0 GBP £2,163

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 EVERYONE HEALTH 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 EVERYONE HEALTH 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 EVERYONE HEALTH 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.