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

WESTCOUNTRY RIVERS TRUST

RAIN-CHARM HOUSE KYL COBER PARC, STOKE CLIMSLAND, CALLINGTON, CORNWALL, PL17 8PH,
Company Registration Number
06545646
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Westcountry Rivers Trust
WESTCOUNTRY RIVERS TRUST was founded on 2008-03-27 and has its registered office in Callington. The organisation's status is listed as "Active". Westcountry Rivers Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WESTCOUNTRY RIVERS TRUST
 
Legal Registered Office
RAIN-CHARM HOUSE KYL COBER PARC
STOKE CLIMSLAND
CALLINGTON
CORNWALL
PL17 8PH
Other companies in PL17
 
Charity Registration
Charity Number 1135007
Charity Address WESTCOUNTRY RIVERS TRUST, RAIN-CHARM HOUSE, KYL COBER PARC, STOKE CLIMSLAND, NR CALLINGTON, PL17 8PH
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06545646
Company ID Number 06545646
Date formed 2008-03-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCOUNTRY RIVERS TRUST
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.
Companies with same name WESTCOUNTRY RIVERS TRUST
The following companies were found which have the same name as WESTCOUNTRY RIVERS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTCOUNTRY RIVERS LIMITED RAIN-CHARM HOUSE KYL COBER PARC STOKE CLIMSLAND CALLINGTON CORNWALL PL17 8PH Active Company formed on the 1995-08-11

Company Officers of WESTCOUNTRY RIVERS TRUST

Current Directors
Officer Role Date Appointed
KELLY MARIE SIVORN
Company Secretary 2014-05-29
PAUL ARNOTT
Director 2013-07-11
DAVID BUTLER
Director 2016-10-14
GERARD NEVILE MARK CLINTON
Director 2009-06-05
WILLIAM ROBERT THOMAS DARWALL
Director 2015-10-30
SIMON JAMES DAY
Director 2009-06-05
ADAM FOX-EDWARDS
Director 2010-10-22
ANDREW JOHN GRAY
Director 2015-10-30
GRAEME MANSON HART
Director 2017-11-23
DAVID JOHN HOARE
Director 2009-06-05
CHARLES ANDREW HUNTINGTON-WHITELEY
Director 2008-03-27
JENNY INGHAM CLARK
Director 2011-06-17
KEITH LANCASTER
Director 2013-07-17
HENRY LLEWELLYN
Director 2008-07-14
SARAH VIOLET LOPES
Director 2010-10-22
MICHAEL DOUGLAS MARTIN
Director 2008-03-27
RICHARD ALEXANDER EDWARD SHULDHAM SIMPSON
Director 2009-06-05
ANDREW CHARLES SOUTHALL
Director 2016-10-14
ANDREW GRAHAM TORRANCE
Director 2009-06-05
WILLIAM FRANCIS WYLDBORE-SMITH
Director 2009-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LONDON CONSTANTINE
Director 2009-06-05 2017-02-05
MASSEY JOHN HENRY LOPES
Director 2009-06-05 2015-10-30
MARK WILSON
Director 2009-06-05 2015-06-02
KENNETH LESLIE HILL
Director 2008-03-27 2014-10-31
NICHOLAS TIMOTHY ALLAN
Director 2010-10-22 2014-07-01
WILLIAM NICHOLAS HOOD
Director 2009-06-05 2014-06-06
JOHN HUMPHREY ASKEY WOOD
Director 2009-06-05 2014-06-06
LYNNE HYLAND
Company Secretary 2008-03-27 2014-05-29
CHRISTOPHER GERALD POLE CAREW
Director 2009-06-05 2013-07-23
DAVID BOTSFORD
Director 2008-03-27 2012-06-15
RUPERT JOHN ORLANDO LASCELLES
Director 2009-06-05 2011-06-17
MICHAEL FITZGERALD HEATHCOTE AMORY
Director 2008-07-14 2010-10-22
ANNE VOSS-BARK
Director 2008-03-27 2010-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BUTLER SOUTH DEVON UTC Director 2017-03-23 CURRENT 2012-11-14 Active - Proposal to Strike off
SIMON JAMES DAY DEVON HISTORIC BUILDINGS TRUST Director 2013-07-30 CURRENT 1973-06-27 Active
SIMON JAMES DAY DEVON COUNTY AGRICULTURAL ASSOCIATION Director 1992-02-27 CURRENT 1985-06-28 Active
SIMON JAMES DAY GSH 2018 LIMITED Director 1991-03-19 CURRENT 1969-07-29 Active - Proposal to Strike off
ADAM FOX-EDWARDS ARUNDELL ARMS HOTEL CO.LIMITED Director 2007-02-06 CURRENT 1932-06-04 Active
ANDREW JOHN GRAY THE FARMER'S DOG LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ANDREW JOHN GRAY DEVON COUNTY AGRICULTURAL ASSOCIATION Director 2010-07-19 CURRENT 1985-06-28 Active
ANDREW JOHN GRAY M C KELLY LIMITED Director 1991-10-31 CURRENT 1990-10-31 Active
GRAEME MANSON HART LOWER TAMAR FISHING CLUB LIMITED Director 2015-03-07 CURRENT 1976-09-14 Active
GRAEME MANSON HART WEST COUNTRY RENEWABLES LIMITED Director 2010-11-05 CURRENT 2010-07-28 Active
CHARLES ANDREW HUNTINGTON-WHITELEY FARMS FOR CITY CHILDREN LIMITED Director 2011-06-26 CURRENT 1974-07-12 Active
JENNY INGHAM CLARK LOWER WARNICOMBE COURT LIMITED Director 1999-08-02 CURRENT 1999-02-22 Active
HENRY LLEWELLYN NAMECO (NO.393) LIMITED Director 2009-01-14 CURRENT 1999-09-24 Active
SARAH VIOLET LOPES ATLANTIC SALMON TRUST LIMITED Director 2010-04-06 CURRENT 1967-04-21 Active
ANDREW CHARLES SOUTHALL SOUTH WEST GROWTH SERVICE LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
ANDREW CHARLES SOUTHALL PAVA SOLUTIONS LTD Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
ANDREW GRAHAM TORRANCE VETERINARY PATHOLOGY GROUP LIMITED Director 2017-11-01 CURRENT 2017-10-11 Active
ANDREW GRAHAM TORRANCE TDDS 2015 LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
ANDREW GRAHAM TORRANCE SHCL (LSDDT) NEWCO 1 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-07-11
ANDREW GRAHAM TORRANCE TDDS HOLD LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
ANDREW GRAHAM TORRANCE TDDS 2015 HOLD LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
ANDREW GRAHAM TORRANCE CTDS HOLD LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
ANDREW GRAHAM TORRANCE CTSL HOLD LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
ANDREW GRAHAM TORRANCE MOLECULAR DIAGNOSTIC TESTING LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-05-05
ANDREW GRAHAM TORRANCE CTDS LIMITED Director 2003-11-25 CURRENT 2003-11-13 Active - Proposal to Strike off
WILLIAM FRANCIS WYLDBORE-SMITH BRUNEL ACADEMIES TRUST Director 2018-02-26 CURRENT 2016-03-21 Active
WILLIAM FRANCIS WYLDBORE-SMITH THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON Director 2014-09-26 CURRENT 2008-02-14 Active
WILLIAM FRANCIS WYLDBORE-SMITH LAYNER LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2017-07-04
WILLIAM FRANCIS WYLDBORE-SMITH YOUTH ACTION WILTSHIRE Director 1997-03-03 CURRENT 1990-07-23 Active
WILLIAM FRANCIS WYLDBORE-SMITH LANDJUST LIMITED Director 1997-01-28 CURRENT 1997-01-08 Active
WILLIAM FRANCIS WYLDBORE-SMITH SKOPE INDUSTRIES (UK) LIMITED Director 1991-10-31 CURRENT 1987-11-17 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ADAM FOX-EDWARDS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS WYLDBORE-SMITH
2023-04-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05Appointment of Mrs Sarah Louise Howe as company secretary on 2022-07-05
2022-07-05Termination of appointment of Kelly Marie Sivorn on 2022-07-05
2022-07-05TM02Termination of appointment of Kelly Marie Sivorn on 2022-07-05
2022-07-05AP03Appointment of Mrs Sarah Louise Howe as company secretary on 2022-07-05
2022-05-17AP01DIRECTOR APPOINTED MR JONATHAN MARK PHILLIPS
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARNOTT
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-12-21RES01ADOPT ARTICLES 21/12/20
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-19MEM/ARTSARTICLES OF ASSOCIATION
2020-12-14AP01DIRECTOR APPOINTED MR IAN NICHOLAS THOMPSON
2020-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNY INGHAM CLARK
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS MARTIN
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VIOLET LOPES
2018-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR GRAEME MANSON HART
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LONDON CONSTANTINE
2016-10-27AP01DIRECTOR APPOINTED MR DAVID BUTLER
2016-10-27AP01DIRECTOR APPOINTED MR ANDREW SOUTHALL
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-30AUDAUDITOR'S RESIGNATION
2015-11-11AP01DIRECTOR APPOINTED MR WILLIAM ROBERT THOMAS DARWALL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MASSEY JOHN HENRY LOPES
2015-11-11AP01DIRECTOR APPOINTED MR ANDREW JOHN GRAY
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LESLIE HILL
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLAN
2014-06-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNNE HYLAND
2014-06-17AP03SECRETARY APPOINTED MISS KELLY MARIE SIVORN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOOD
2014-04-17AR0127/03/14 NO MEMBER LIST
2014-01-15RES01ALTER ARTICLES 25/10/2013
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLE CAREW
2013-08-29AP01DIRECTOR APPOINTED MR PAUL ARNOTT
2013-08-29AP01DIRECTOR APPOINTED DR KEITH LANCASTER
2013-04-11AR0127/03/13 NO MEMBER LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOTSFORD
2012-07-26AA31/12/11 TOTAL EXEMPTION FULL
2012-07-17RES13COMPANY BUSINESS 15/06/2012
2012-07-17RES01ALTER ARTICLES 15/06/2012
2012-07-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-20AR0127/03/12 NO MEMBER LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LASCELLES
2011-07-07AP01DIRECTOR APPOINTED MRS JENNY INGHAM CLARK
2011-04-20AR0127/03/11 NO MEMBER LIST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATHCOTE AMORY
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-11AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-01-13AP01DIRECTOR APPOINTED MR ADAM FOX-EDWARDS
2011-01-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-22AA01PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-12-10AP01DIRECTOR APPOINTED MR NICHOLAS TIMOTHY ALLAN
2010-12-10AP01DIRECTOR APPOINTED HON MRS SARAH VIOLET LOPES
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE VOSS-BARK
2010-04-26AR0127/03/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HON MASSEY JOHN HENRY LOPE / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY ASKEY WOOD / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE VOSS-BARK / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GRAHAM TORRANCE / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER EDWARD SHULDHAM SIMPSON / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERALD POLE CAREW / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MARTIN / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY LLEWELLYN / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN ORLANDO LASCELLES / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW HUNTINGTON-WHITELEY / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID JOHN HOARE / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE HILL / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FITZGERALD HEATHCOTE AMORY / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LONDON CONSTANTINE / 27/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOTSFORD / 27/03/2010
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-07288aDIRECTOR APPOINTED WILLIAM FRANCIS WYLDBORE-SMITH
2009-07-25288aDIRECTOR APPOINTED DR ANDREW GRAHAM TORRANCE
2009-07-20288aDIRECTOR APPOINTED HON MASSEY JOHN HENRY LOPE
2009-07-20288aDIRECTOR APPOINTED MARK WILSON
2009-07-06288aDIRECTOR APPOINTED ROBERT LONDON CONSTANTINE
2009-07-02288aDIRECTOR APPOINTED RUPERT JOHN LASCELLES
2009-07-02288aDIRECTOR APPOINTED JOHN HUMPHREY ASKEY WOOD
2009-07-02288aDIRECTOR APPOINTED LORD GERARD CLINTON
2009-07-02288aDIRECTOR APPOINTED SIR SIMON JAMES DAY
2009-07-02288aDIRECTOR APPOINTED RICHARD ALEXANDER EDWARD SHULDHAM SIMPSON
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03220 - Freshwater aquaculture

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

85 - Education
855 - Other education
85590 - Other education n.e.c.


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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 03220 - Freshwater aquaculture

Intangible Assets
Patents
We have not found any records of WESTCOUNTRY RIVERS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCOUNTRY RIVERS TRUST
Trademarks
We have not found any records of WESTCOUNTRY RIVERS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with WESTCOUNTRY RIVERS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-12-11 GBP £1,688 Contributions to other estabs (3rd)
Devon County Council 2014-03-24 GBP £2,000

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 WESTCOUNTRY RIVERS TRUST 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 WESTCOUNTRY RIVERS TRUST 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 WESTCOUNTRY RIVERS TRUST 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.