Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUTKINS PRE-SCHOOL (PLYMOUTH) LTD
Company Information for

NUTKINS PRE-SCHOOL (PLYMOUTH) LTD

EAST TYNDALL STREET, CARDIFF, CF24,
Company Registration Number
04867389
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-07-09

Company Overview

About Nutkins Pre-school (plymouth) Ltd
NUTKINS PRE-SCHOOL (PLYMOUTH) LTD was founded on 2003-08-14 and had its registered office in East Tyndall Street. The company was dissolved on the 2017-07-09 and is no longer trading or active.

Key Data
Company Name
NUTKINS PRE-SCHOOL (PLYMOUTH) LTD
 
Legal Registered Office
EAST TYNDALL STREET
CARDIFF
 
Filing Information
Company Number 04867389
Date formed 2003-08-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-07-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:11:01
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 NUTKINS PRE-SCHOOL (PLYMOUTH) LTD

Current Directors
Officer Role Date Appointed
ALISON JANE ROBERTS
Company Secretary 2012-11-26
KIM KERRY ASH
Director 2005-11-21
MICHELLE LOUISE BAILEY
Director 2015-11-23
BERYL BROWN
Director 2005-11-21
CINDY LOU DUNRIDGE
Director 2012-11-26
MERRILYN BETH DUOOK
Director 2009-11-30
GILLIAN BERYL KNIGHT
Director 2003-08-14
ELAINE PARKER
Director 2003-08-14
LINDSEY PRITCHARD
Director 2011-11-28
ALISON JANE ROBERTS
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANNE ROGERS
Director 2014-11-24 2016-02-01
CLARE LANG
Director 2005-11-21 2015-11-23
HANNAH GREENWOOD
Director 2012-11-26 2014-05-12
ANDREA BROWN
Director 2010-11-29 2013-11-25
SAMANTHA CARLETON
Director 2012-11-26 2013-11-25
ELAINE PARKER
Company Secretary 2011-10-09 2012-11-28
PAULA JEAN CHEETHAM
Director 2007-11-26 2012-11-26
CAROLE LESLEY GRIMSHAW
Director 2007-11-26 2012-11-26
KATHRYN ELIZABETH PARKER
Director 2009-12-07 2012-11-26
DANIEL JOHN SOBEY
Director 2010-11-29 2012-11-26
ALISON JANE ROBERTS
Company Secretary 2003-08-14 2011-10-09
ALISON JANE ROBERTS
Director 2003-08-14 2011-10-09
EMMA JANE MARTYN
Director 2007-11-26 2010-02-24
SAMANTHA CARLETON
Director 2005-11-21 2009-11-30
JULIE MITCHELL
Director 2007-11-26 2009-11-30
LYNDA HARRIS
Director 2005-11-21 2008-11-24
SARAH JANE SEARL
Director 2007-11-26 2008-11-24
TRACEY SANDRA JONES
Director 2003-08-14 2008-03-15
LISA MARIE ANDERSON
Director 2003-08-14 2006-10-27
CINDY LOU DUNRIDGE
Director 2003-08-14 2006-03-15
PETER CHARLES HUBERT BROWN
Director 2003-08-14 2005-11-21
CLARE LOUISE BURROWS
Director 2003-08-14 2005-11-21
CAROLE LESLEY GRIMSHAW
Director 2003-08-14 2005-11-21
BEVERLEY YVONNE DAVIES
Director 2003-08-14 2004-04-30
CLARE CHRISTINE MCCORQUODALE
Director 2003-08-14 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE PARKER 37 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED Director 2017-08-02 CURRENT 2007-07-05 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
2017-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2016 FROM HOPE BAPTIST CHURCH PEVERELL PARK ROAD PLYMOUTH DEVON PL3 4QG
2016-08-104.20STATEMENT OF AFFAIRS/4.19
2016-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-19AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-25AP01DIRECTOR APPOINTED MRS MICHELLE LOUISE BAILEY
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROGERS
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LANG
2015-09-09AR0114/08/15 NO MEMBER LIST
2015-09-09AP01DIRECTOR APPOINTED MS DEBORAH ANNE ROGERS
2015-05-08AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-14AR0114/08/14 NO MEMBER LIST
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM KERRY ASH / 12/04/2014
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GREENWOOD
2014-02-25AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BROWN
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CARLETON
2013-09-23AR0114/08/13 NO MEMBER LIST
2013-09-23AP03SECRETARY APPOINTED MRS ALISON JANE ROBERTS
2013-09-23AP01DIRECTOR APPOINTED MRS ALISON JANE ROBERTS
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY ELAINE PARKER
2013-05-03AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CHEETHAM
2013-01-15AP01DIRECTOR APPOINTED MRS HANNAH GREENWOOD
2013-01-15AP01DIRECTOR APPOINTED MRS CINDY LOU DUNRIDGE
2013-01-15AP01DIRECTOR APPOINTED MRS SAMANTHA CARLETON
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE GRIMSHAW
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PARKER
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SOBEY
2012-11-01AR0114/08/12 NO MEMBER LIST
2012-11-01AP01DIRECTOR APPOINTED MRS LINDSEY PRITCHARD
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-18AR0114/08/11 NO MEMBER LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY GRIMSHAW / 08/02/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM KERRY ASH / 01/08/2011
2011-12-12AA31/08/10 TOTAL EXEMPTION FULL
2011-10-09AP03SECRETARY APPOINTED MS ELAINE PARKER
2011-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ROBERTS
2011-10-09TM02APPOINTMENT TERMINATED, SECRETARY ALISON ROBERTS
2011-01-01AP01DIRECTOR APPOINTED MRS ANDREA BROWN
2011-01-01AP01DIRECTOR APPOINTED MR DANIEL JOHN SOBEY
2010-09-04AR0114/08/10 NO MEMBER LIST
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE ROBERTS / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PARKER / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LANG / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BERYL KNIGHT / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY GRIMSHAW / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JEAN CHEETHAM / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL BROWN / 14/08/2010
2010-07-19AA31/08/09 TOTAL EXEMPTION SMALL
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARTYN
2010-07-19AP01DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PARKER
2010-07-19AP01DIRECTOR APPOINTED MRS MERRILYN BETH DUOOK
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MITCHELL
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CARLETON
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM KERRY ASH / 30/11/2009
2009-09-09363aANNUAL RETURN MADE UP TO 14/08/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR LYNDA HARRIS
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR SARAH SEARL
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-12363aANNUAL RETURN MADE UP TO 14/08/08
2008-06-03288aDIRECTOR APPOINTED SARAH JANE SEARL
2008-06-03288aDIRECTOR APPOINTED PAULA JEAN CHEETHAM
2008-06-03288aDIRECTOR APPOINTED EMMA JANE MARTYN
2008-06-03288aDIRECTOR APPOINTED CAROLE LESLEY GRIMSHAW
2008-06-03288aDIRECTOR APPOINTED JULIE MITCHELL
2008-05-27AA31/08/07 PARTIAL EXEMPTION
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / LYNDA HARRIS / 15/03/2008
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / KIM ASH / 15/03/2008
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR TRACEY JONES
2007-08-28363aANNUAL RETURN MADE UP TO 14/08/07
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to NUTKINS PRE-SCHOOL (PLYMOUTH) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-12
Meetings of Creditors2016-08-04
Appointment of Liquidators2016-08-04
Resolutions for Winding-up2016-08-04
Meetings of Creditors2016-07-21
Fines / Sanctions
No fines or sanctions have been issued against NUTKINS PRE-SCHOOL (PLYMOUTH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUTKINS PRE-SCHOOL (PLYMOUTH) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Creditors
Creditors Due Within One Year 2011-09-01 £ 1,050

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 NUTKINS PRE-SCHOOL (PLYMOUTH) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 3,703
Cash Bank In Hand 2011-09-01 £ 14,872
Current Assets 2012-09-01 £ 4,787
Current Assets 2011-09-01 £ 14,872
Debtors 2012-09-01 £ 1,084
Fixed Assets 2012-09-01 £ 759
Fixed Assets 2011-09-01 £ 1,137
Shareholder Funds 2012-09-01 £ 5,546
Shareholder Funds 2011-09-01 £ 14,959
Tangible Fixed Assets 2012-09-01 £ 759
Tangible Fixed Assets 2011-09-01 £ 1,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NUTKINS PRE-SCHOOL (PLYMOUTH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD
Trademarks
We have not found any records of NUTKINS PRE-SCHOOL (PLYMOUTH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD. 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 (85100 - Pre-primary education) as NUTKINS PRE-SCHOOL (PLYMOUTH) LTD are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where NUTKINS PRE-SCHOOL (PLYMOUTH) LTD 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyNUTKINS PRE-SCHOOL (PLYMOUTH) LTDEvent Date2016-08-01
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at the offices of Jones Giles & Clay Ltd (formerly PJG Recovery Ltd), 246 Peverell Park Road, Plymouth, Devon, PL3 4QG on 29 August 2016 at 10.30 am for the purpose of fixing the basis of the Joint Liquidators remuneration , receiving an estimate thereof and the approval of payment of estimated disbursements to be incurred in administering the Liquidation. , Resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated. Date of Appointment: 1 August 2016. Office Holder details: W Vaughan Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. For further details contact: The Joint Liquidators, Tel: 01752 794874. Alternative contact: Tony Jopson
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNUTKINS PRE-SCHOOL (PLYMOUTH) LTDEvent Date2016-08-01
W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . : For further details contact: The Joint Liquidators, Tel: 01752 794874. Alternative contact: Tony Jopson
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNUTKINS PRE-SCHOOL (PLYMOUTH) LTDEvent Date2016-08-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 01 August 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ , (IP Nos. 6769 and 9191) be appointed as joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 1 August 2016 the appointment of W Vaughan Jones and Susan Clay as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 01752 794874. Alternative contact: Tony Jopson Elaine Parker , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyNUTKINS PRE-SCHOOL (PLYMOUTH) LTDEvent Date2016-08-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Final Meetings of Members and Creditors of the above named Company will be held at the offices of Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, PL3 4QG on 30 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having a report and account laid before them, showing how the winding up has been conducted and the property of the Company disposed of, hearing any explanation that might be given, deciding whether or not the Liquidator should have his release and confirming the date for the disposal of books and records. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy, who need not be a Member or Creditor to attend and vote in his place. Proxy forms for use at the meetings should be lodged at Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, PL3 4QG no later than 12.00 noon on 29 March 2017. Date of Appointment: 01 August 2016 Office Holder details: W Vaughan Jones , (IP No. 6769) and Susan Clay , (IP No. 9191) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . Further details contact: The Joint Liquidators, Tel: 01752 794874. Alternative contact: Tony Jopson, Email: tonyjopson@joinesgilesclay.co.uk W Vaughan Jones , Joint Liquidator : Ag EF100529
 
Initiating party Event TypeMeetings of Creditors
Defending partyNUTKINS PRE-SCHOOL (PLYMOUTH) LTDEvent Date2016-07-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, Devon, PL3 4QG on 01 August 2016 at 12.00 noon for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. A full list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of Jones Giles & Clay Ltd , 246 Peverell Park Road, Plymouth, Devon, PL3 4QG , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of Jones Giles & Clay Limited, 246 Peverell Park Road, Plymouth, Devon, PL3 4QG no later than 12.00 noon on the business day preceding the date of the meeting. Proposed Liquidator details: Vaughan Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. For further details contact: Tel: 01752 794874
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUTKINS PRE-SCHOOL (PLYMOUTH) LTD 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 NUTKINS PRE-SCHOOL (PLYMOUTH) LTD 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.