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

WLHC HOLDCO LIMITED

EQUITIX MANAGEMENT SERVICES UNIT G1 ASH TREE COURT, NOTTINGHAM, NG8 6PY,
Company Registration Number
07052815
Private Limited Company
Active

Company Overview

About Wlhc Holdco Ltd
WLHC HOLDCO LIMITED was founded on 2009-10-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Wlhc Holdco 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
WLHC HOLDCO LIMITED
 
Legal Registered Office
EQUITIX MANAGEMENT SERVICES UNIT G1 ASH TREE COURT
NOTTINGHAM
NG8 6PY
Other companies in EC2Y
 
Filing Information
Company Number 07052815
Company ID Number 07052815
Date formed 2009-10-22
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 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 10:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WLHC HOLDCO 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 WLHC HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LTD
Company Secretary 2017-06-06
HELEN MARY MURPHY
Director 2016-10-12
ADAM GEORGE WADDINGTON
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DORAN & MINEHANE
Company Secretary 2016-02-11 2017-06-06
CATHERINE MARY OXBY
Director 2016-03-04 2016-10-12
MOIRA TURNBULL-FOX
Director 2015-04-01 2016-03-04
MACLAY MURRAY & SPENS LLP
Company Secretary 2014-03-17 2015-04-01
JOHN DAVID HARRIS
Director 2011-03-10 2015-04-01
MICHAEL JOSEPH RYAN
Director 2010-12-17 2015-04-01
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Company Secretary 2012-04-02 2014-03-17
LEE RICHARD SIMMONS
Director 2009-10-22 2013-04-18
WILLIAM JAMES MACKINTOSH
Director 2009-10-22 2013-01-31
ALISTAIR GRAHAM RAY
Director 2010-12-17 2011-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LTD WLHC PROJECTCO LIMITED Company Secretary 2017-06-06 CURRENT 2009-10-22 Active
HCP MANAGEMENT SERVICES LTD BY CHELMER PLC Company Secretary 2017-06-06 CURRENT 2005-07-21 Active
HCP MANAGEMENT SERVICES LTD QED (LEEDS) LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LTD ACADEMY SERVICES (WALTHAM FOREST) LIMITED Company Secretary 2014-01-02 CURRENT 2003-11-05 Active
HCP MANAGEMENT SERVICES LTD ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Company Secretary 2014-01-02 CURRENT 2003-11-05 Active
HELEN MARY MURPHY CASTLE WATER (SOUTHERN) LIMITED Director 2017-12-07 CURRENT 2016-01-04 Active
HELEN MARY MURPHY ISLIP SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY GSII INFRA 3 UK SOLAR LTD Director 2017-09-21 CURRENT 2014-04-08 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY E4D&G HOLDCO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY E4D&G PROJECT CO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2017-05-16 CURRENT 2013-02-14 Active
HELEN MARY MURPHY BLUE3 (LONDON) LIMITED Director 2017-04-28 CURRENT 2013-02-14 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
HELEN MARY MURPHY TVL (L) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TVL (SOT) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
HELEN MARY MURPHY TVL (NNT) HOLDINGS LIMITED Director 2017-03-16 CURRENT 2016-05-23 Active
HELEN MARY MURPHY INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY INTEGRATED BRADFORD SPV ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY AMEY VENTURES INVESTMENTS LIMITED Director 2016-10-18 CURRENT 2003-04-17 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC PROJECTCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AHL HOLDINGS (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY AHL HOLDINGS (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY WADLOW ENERGY LIMITED Director 2016-09-20 CURRENT 2010-11-30 Active
HELEN MARY MURPHY WADLOW ENERGY HOLDINGS LIMITED Director 2016-09-20 CURRENT 2011-06-23 Active
HELEN MARY MURPHY ELLENBROOK HOLDINGS LIMITED Director 2016-08-31 CURRENT 2001-11-07 Active
HELEN MARY MURPHY ELLENBROOK DEVELOPMENTS PLC Director 2016-08-31 CURRENT 2001-11-07 Active
ADAM GEORGE WADDINGTON WLHC PROJECTCO LIMITED Director 2015-04-01 CURRENT 2009-10-22 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
2024-02-29Appointment of Ms Cheryl Ward as company secretary on 2024-02-14
2024-02-29Termination of appointment of Emma Margaret Clarke on 2024-02-14
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-10-27PSC05Change of details for Equitix (Caterham) Acquisition Co 1 Ltd as a person with significant control on 2021-10-21
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-23CH01Director's details changed for Mr Julian Denzil Sutcliffe on 2020-03-20
2021-02-11AP03Appointment of Mrs Emma Margaret Clarke as company secretary on 2021-01-29
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Sevendale House 3rd Floor, Suite 6C, 5-7 Dale Street Manchester County (Optional) M1 1JB England
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 8 White Oak Square, London Road Swanley BR8 7AG England
2020-12-02TM02Termination of appointment of Hcp Management Services Ltd on 2020-11-30
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-30PSC02Notification of Equitix (Caterham) Acquisition Co 1 Ltd as a person with significant control on 2020-02-04
2020-04-30PSC07CESSATION OF DIF INFRA 3 UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30AP01DIRECTOR APPOINTED MR JULIAN DENZIL SUTCLIFFE
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NEETI MUKUNDRAI ANAND
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-14CH01Director's details changed for Adam George Waddington on 2018-06-27
2019-06-12CH01Director's details changed for Adam George Waddington on 2019-06-12
2018-11-19AP01DIRECTOR APPOINTED MS NEETI MUKUNDRAI ANAND
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-06-19AP04Appointment of Hcp Management Services Ltd as company secretary on 2017-06-06
2017-06-19TM02Termination of appointment of Doran & Minehane on 2017-06-06
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 1st Floor 94-96 Wigmore Street London W1U 3RF
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE OXBY
2016-10-12AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE OXBY
2016-03-31AP01DIRECTOR APPOINTED MRS CATHERINE MARY OXBY
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM One London Wall London EC2Y 5AB
2016-02-26AP04Appointment of Doran & Minehane as company secretary on 2016-02-11
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE WADDINGTON / 11/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA TURNBULL-FOX / 11/02/2016
2016-02-26AR0122/10/15 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15ANNOTATIONClarification
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2015-05-12AP01DIRECTOR APPOINTED ADAM GEORGE WADDINGTON
2015-05-12AP01DIRECTOR APPOINTED MOIRA TURNBULL-FOX
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2015-05-12TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17RP04SECOND FILING WITH MUD 22/10/14 FOR FORM AR01
2014-12-17ANNOTATIONClarification
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-01AR0122/10/14 FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH RYAN / 17/12/2010
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HARRIS / 10/03/2011
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED
2014-12-01LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-01AR0122/10/14 FULL LIST
2014-03-31AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENNS LLP
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL
2014-03-31AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM, COWLEY BUSINESS PARK COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH RYAN / 01/01/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HARRIS / 01/01/2014
2014-03-04AR0122/10/13 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-29RES12VARYING SHARE RIGHTS AND NAMES
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS
2013-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKINTOSH
2012-10-24AR0122/10/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AP04CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED
2011-10-31AR0122/10/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AP01DIRECTOR APPOINTED MR JOHN DAVID HARRIS
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RAY
2011-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-17AP01DIRECTOR APPOINTED MR ALISTAIR GRAHAM RAY
2011-01-17AP01DIRECTOR APPOINTED MICHAEL JOSEPH RYAN
2011-01-14RES01ADOPT ARTICLES 17/12/2010
2010-10-27AR0122/10/10 FULL LIST
2010-10-18AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-11RES01ADOPT ARTICLES 22/10/2009
2009-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WLHC HOLDCO 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 WLHC HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-03 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of WLHC HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WLHC HOLDCO LIMITED
Trademarks
We have not found any records of WLHC HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WLHC HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as WLHC HOLDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WLHC HOLDCO 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 WLHC HOLDCO 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 WLHC HOLDCO 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.