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

BALANCE LEISURE KETTERING LIMITED

LONDON, UNITED KINGDOM, EC1Y,
Company Registration Number
04710064
Private Limited Company
Dissolved

Dissolved 2018-08-14

Company Overview

About Balance Leisure Kettering Ltd
BALANCE LEISURE KETTERING LIMITED was founded on 2003-03-25 and had its registered office in London. The company was dissolved on the 2018-08-14 and is no longer trading or active.

Key Data
Company Name
BALANCE LEISURE KETTERING LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
EC1Y
Other companies in NN15
 
Previous Names
BLUETRACK LIMITED07/04/2003
Filing Information
Company Number 04710064
Date formed 2003-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-08-14
Type of accounts SMALL
VAT Number /Sales tax ID GB813959894  
Last Datalog update: 2018-08-11 09:08:29
Primary Source:Companies House
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 BALANCE LEISURE KETTERING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM FREDERICK BENNETT
Company Secretary 2017-03-06
MICHAEL TERENCE BAKER
Director 2017-03-06
STUART ALEC ROBINSON
Director 2017-03-06
JONATHAN WINSTON ROSE
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN ATKINSON
Director 2008-12-22 2017-03-06
ERIC SCOTT ATKINSON
Director 2008-12-22 2017-03-06
PAUL ANTHONY BEWERS
Company Secretary 2008-12-22 2010-04-29
MAARTEN DUNCAN HEMSLEY
Company Secretary 2008-09-03 2008-12-22
MAARTEN DUNCAN HEMSLEY
Director 2008-09-03 2008-12-22
JENINE REES
Company Secretary 2003-07-01 2008-08-18
STEVEN LLOYD REES
Director 2003-07-01 2008-08-18
PAUL ANTHONY BEWERS
Company Secretary 2003-04-03 2003-07-01
DAVID ALAN ATKINSON
Director 2003-04-03 2003-07-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2003-03-25 2003-04-03
WRF INTERNATIONAL LIMITED
Nominated Director 2003-03-25 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TERENCE BAKER MONTAGUE REALISATIONS LTD Director 2017-11-20 CURRENT 2017-04-03 Active
MICHAEL TERENCE BAKER PHOENIX LEISURE MANAGEMENT LIMITED Director 2017-03-06 CURRENT 1994-11-21 Active
MICHAEL TERENCE BAKER ELITE GEMSTONES PROPERTIES LIMITED Director 2015-01-01 CURRENT 2013-11-22 Active
MICHAEL TERENCE BAKER BUSINESS LENDING RESIDENTIAL FUNDING 3 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MICHAEL TERENCE BAKER BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
MICHAEL TERENCE BAKER BUSINESS LENDING DEVELOPMENT FUNDING LIMITED Director 2014-04-30 CURRENT 2014-03-19 Active
MICHAEL TERENCE BAKER MONTAGUE SECURED PROPERTY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2018-06-05
MICHAEL TERENCE BAKER MONTAGUE SECURED LOANS GROUP LIMITED Director 2013-10-14 CURRENT 2013-05-01 Liquidation
MICHAEL TERENCE BAKER MONTAGUE SECURED FINANCE LIMITED Director 2013-09-20 CURRENT 2013-04-30 Dissolved 2018-06-19
MICHAEL TERENCE BAKER BUSINESS LENDING RESIDENTIAL FUNDING LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
MICHAEL TERENCE BAKER MATURA FINANCE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
MICHAEL TERENCE BAKER TRILLIUM PROPERTY SERVICES LIMITED Director 2012-01-29 CURRENT 1998-03-11 Active
MICHAEL TERENCE BAKER TRILLIUM (MEDIA SERVICES) LIMITED Director 2012-01-29 CURRENT 1998-05-20 Active
MICHAEL TERENCE BAKER MONTAGUE SECURED LOANS LIMITED Director 2011-12-21 CURRENT 2011-08-09 Dissolved 2018-06-05
MICHAEL TERENCE BAKER TELEREAL (LW) HOLDINGS LIMITED Director 2011-11-29 CURRENT 2001-06-28 Active - Proposal to Strike off
MICHAEL TERENCE BAKER TELEREAL SERVICES LIMITED Director 2011-11-29 CURRENT 2001-03-08 Active
MICHAEL TERENCE BAKER TELEREAL TELECOM SERVICES LIMITED Director 2011-11-29 CURRENT 2001-05-23 Active
MICHAEL TERENCE BAKER MONTAGUE FINANCE LIMITED Director 2011-05-10 CURRENT 1989-03-09 Active
MICHAEL TERENCE BAKER MONTAGUE FINANCIAL SOLUTIONS LIMITED Director 2011-03-01 CURRENT 2011-02-02 Dissolved 2018-06-05
MICHAEL TERENCE BAKER MONTAGUE BRIDGING LIMITED Director 2011-02-23 CURRENT 2010-12-03 Dissolved 2018-06-05
MICHAEL TERENCE BAKER MONTAGUE PROPERTY FINANCE LIMITED Director 2011-02-23 CURRENT 2010-12-03 Dissolved 2018-06-05
MICHAEL TERENCE BAKER MONTAGUE GROUP LIMITED Director 2011-02-23 CURRENT 2010-12-03 Liquidation
MICHAEL TERENCE BAKER 7-11 PRINCES GATE LIMITED Director 2010-10-08 CURRENT 2007-10-09 Active
MICHAEL TERENCE BAKER ARAMIS HOLDINGS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
MICHAEL TERENCE BAKER WPG REGISTRARS LIMITED Director 2005-07-19 CURRENT 2005-07-19 Active
STUART ALEC ROBINSON PHOENIX LEISURE MANAGEMENT LIMITED Director 2017-03-06 CURRENT 1994-11-21 Active
STUART ALEC ROBINSON R ESTATES (INVESTMENTS) LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
STUART ALEC ROBINSON R ESTATES (SALISBURY) LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
STUART ALEC ROBINSON FRATTON DEVELOPMENTS LIMITED Director 2014-04-14 CURRENT 2009-08-26 Liquidation
STUART ALEC ROBINSON SOUTH POINT FINANCE LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
STUART ALEC ROBINSON PARK HOUSE PROJECTS LIMITED Director 2013-02-05 CURRENT 2013-01-31 Active - Proposal to Strike off
STUART ALEC ROBINSON R ESTATES (2010) LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
STUART ALEC ROBINSON ETON HOUSE ESTATE LIMITED Director 2010-10-27 CURRENT 1997-07-14 Dissolved 2017-03-09
STUART ALEC ROBINSON EUROPEAN EQUITABLE FINANCE LIMITED Director 2010-10-27 CURRENT 1999-05-21 Active
STUART ALEC ROBINSON R ESTATES LIMITED Director 2010-07-09 CURRENT 2004-01-06 Active
STUART ALEC ROBINSON MOUNT DEVELOPMENTS (HAMPSHIRE) LIMITED Director 2010-05-12 CURRENT 2010-04-22 Dissolved 2015-11-18
STUART ALEC ROBINSON HACKBERRY DEVELOPMENTS UK LIMITED Director 2010-05-12 CURRENT 2010-03-19 Active
STUART ALEC ROBINSON CARLTON PROPERTIES (BRENTFORD) LIMITED Director 2010-05-12 CURRENT 2010-03-22 Liquidation
STUART ALEC ROBINSON HACKBERRY CONFERENCES LIMITED Director 2010-05-12 CURRENT 2010-03-19 Liquidation
STUART ALEC ROBINSON HACKBERRY PROPERTIES UK LIMITED Director 2010-05-12 CURRENT 2010-03-19 Active
STUART ALEC ROBINSON CARLTON PROPERTIES (WOKINGHAM) LIMITED Director 2010-05-12 CURRENT 2010-03-19 Liquidation
JONATHAN WINSTON ROSE PHOENIX LEISURE MANAGEMENT LIMITED Director 2017-03-06 CURRENT 1994-11-21 Active
JONATHAN WINSTON ROSE NOAH'S ARK - THE CHILDREN'S HOSPICE Director 2017-03-01 CURRENT 1999-12-23 Active
JONATHAN WINSTON ROSE STAFFORD PARK 15 MANAGEMENT COMPANY LTD Director 2017-02-24 CURRENT 2017-02-24 Active
JONATHAN WINSTON ROSE PLUTO LEISURE INVESTMENTS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
JONATHAN WINSTON ROSE PLUTO LEISURE PROPERTIES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
JONATHAN WINSTON ROSE PLUTO LEISURE HOLDINGS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Liquidation
JONATHAN WINSTON ROSE JWR ADVISORY SERVICES LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
JONATHAN WINSTON ROSE CHART AMWELL LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2017-02-08
JONATHAN WINSTON ROSE ADMIRAL ESTATES LIMITED Director 2013-07-02 CURRENT 2012-10-15 Liquidation
JONATHAN WINSTON ROSE JONATHAN ROSE LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
JONATHAN WINSTON ROSE WPG REGISTRARS LIMITED Director 2013-02-04 CURRENT 2005-07-19 Active
JONATHAN WINSTON ROSE CAPITAL A FINANCE PLC Director 2012-11-30 CURRENT 2012-05-30 Dissolved 2018-07-18
JONATHAN WINSTON ROSE PEARS PROPERTY ADVISORY SERVICES LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JONATHAN WINSTON ROSE PROPERTY & FINANCE ADVISERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2016-12-27
JONATHAN WINSTON ROSE PETER ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
JONATHAN WINSTON ROSE GOLDAR LIMITED Director 2011-11-16 CURRENT 2011-10-13 Liquidation

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
2018-08-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-17DS01APPLICATION FOR STRIKING-OFF
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-11-28AA01CURREXT FROM 31/03/2018 TO 30/04/2018
2017-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BAKER / 28/04/2017
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-04-07AD02SAIL ADDRESS CREATED
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2017 FROM BALANCE HEALTH CLUBS THURSTON DRIVE KETTERING NN15 6PB
2017-03-06AP03SECRETARY APPOINTED MR WILLIAM FREDERICK BENNETT
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2017-03-06AP01DIRECTOR APPOINTED MR JONATHAN WINSTON ROSE
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ATKINSON
2017-03-06AP01DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER
2017-03-06AP01DIRECTOR APPOINTED MR STUART ALEC ROBINSON
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0125/03/16 FULL LIST
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047100640004
2015-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0125/03/15 FULL LIST
2014-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN ALAN ATKINSON / 01/10/2014
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0125/03/14 FULL LIST
2013-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047100640004
2013-04-04AR0125/03/13 FULL LIST
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-18AR0125/03/12 FULL LIST
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-31AR0125/03/11 FULL LIST
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL BEWERS
2010-04-21AR0125/03/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-10AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-05-21363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAARTEN HEMSLEY
2009-01-09288aSECRETARY APPOINTED PAUL ANTHONY BEWERS
2009-01-09288aDIRECTOR APPOINTED DAVID ALLAN ATKINSON
2009-01-09288aDIRECTOR APPOINTED ERIC SCOTT ATKINSON
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR STEVEN REES
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY JENINE REES
2008-09-16288aDIRECTOR AND SECRETARY APPOINTED MAARTEN DUNCAN HEMSLEY
2008-06-16363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-08-08363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-05-09363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-02DISS40STRIKE-OFF ACTION DISCONTINUED
2004-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/04
2004-10-27363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-09-07GAZ1FIRST GAZETTE
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: KETTERING LEISURE VILLAGE THURSTON DRIVE KETTERING NORTHAMPTONSHIRE NN5 6PB
2003-07-14288aNEW SECRETARY APPOINTED
2003-07-14288bSECRETARY RESIGNED
2003-07-14225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2003-07-14288bDIRECTOR RESIGNED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-2088(2)RAD 03/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2003-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-07CERTNMCOMPANY NAME CHANGED BLUETRACK LIMITED CERTIFICATE ISSUED ON 07/04/03
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BALANCE LEISURE KETTERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-09-07
Fines / Sanctions
No fines or sanctions have been issued against BALANCE LEISURE KETTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-29 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2003-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-07-01 Satisfied PHOENIX LEISURE MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2008-06-30
Annual Accounts
2017-03-31

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 BALANCE LEISURE KETTERING LIMITED

Intangible Assets
Patents
We have not found any records of BALANCE LEISURE KETTERING LIMITED registering or being granted any patents
Domain Names

BALANCE LEISURE KETTERING LIMITED owns 1 domain names.

balancehealthclubs.co.uk  

Trademarks
We have not found any records of BALANCE LEISURE KETTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALANCE LEISURE KETTERING 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 (93120 - Activities of sport clubs) as BALANCE LEISURE KETTERING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BALANCE LEISURE KETTERING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council BALANCE HEALTH CLUBS THURSTON DRIVE KETTERING NORTHANTS NN15 6PB 135,00001/05/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBALANCE LEISURE KETTERING LIMITEDEvent Date2004-09-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALANCE LEISURE KETTERING 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 BALANCE LEISURE KETTERING 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.