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

WORLDPAY GROUP LIMITED

C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
08762327
Private Limited Company
Active

Company Overview

About Worldpay Group Ltd
WORLDPAY GROUP LIMITED was founded on 2013-11-05 and has its registered office in London. The organisation's status is listed as "Active". Worldpay Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WORLDPAY GROUP LIMITED
 
Legal Registered Office
C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in EC4N
 
Previous Names
SHIP GROUP LIMITED29/07/2015
SHIP BLACKJACK LIMITED03/07/2015
Filing Information
Company Number 08762327
Company ID Number 08762327
Date formed 2013-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB224537027  
Last Datalog update: 2024-02-05 06:30:39
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 WORLDPAY GROUP LIMITED

Current Directors
Officer Role Date Appointed
WORLDPAY GOVERNANCE LIMITED
Company Secretary 2018-03-19
NELSON GREENE
Director 2018-01-16
JARED MICHAEL WARNER
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK RICHARD WOODWARD
Company Secretary 2016-01-07 2018-03-19
CHARLES RICHARD KENNETH MEDLOCK
Director 2015-07-03 2018-03-07
JOHN MURRAY ALLAN
Director 2015-09-08 2018-01-16
PHILIP ERIC RENE JANSEN
Director 2015-07-03 2018-01-16
ROHINTON MINOO KALIFA
Director 2015-07-03 2018-01-16
DEANNA WATSON OPPENHEIMER
Director 2016-01-01 2018-01-16
MICHAEL DEREK VAUGHAN RAKE
Director 2015-09-01 2018-01-16
KAREN ANN RICHARDSON
Director 2016-07-01 2018-01-16
MARTIN ANTHONY SCICLUNA
Director 2015-09-08 2018-01-16
JAMES GERALD ARTHUR BROCKLEBANK
Director 2013-11-05 2016-09-09
ROBIN MARSHALL
Director 2013-11-05 2016-09-09
VICTORIA ELIZABETH HAMES
Company Secretary 2015-09-08 2016-01-07
MICHAEL JOSEPH RISTAINO
Director 2013-11-05 2013-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WORLDPAY GOVERNANCE LIMITED WORLDPAY LIMITED Company Secretary 2017-06-28 CURRENT 1997-08-26 Active
WORLDPAY GOVERNANCE LIMITED YESPAY INTERNATIONAL LIMITED Company Secretary 2017-06-28 CURRENT 2002-08-13 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY AP LTD. Company Secretary 2017-06-28 CURRENT 2005-10-14 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY (UK) LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-15 Active
WORLDPAY GOVERNANCE LIMITED SHIP MIDCO LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-29 Active
WORLDPAY GOVERNANCE LIMITED SHIP HOLDCO LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-29 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY ECOMMERCE LIMITED Company Secretary 2017-06-28 CURRENT 2010-08-26 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY LATIN AMERICA LIMITED Company Secretary 2017-06-28 CURRENT 2014-06-16 Active
WORLDPAY GOVERNANCE LIMITED PAYMENT TRUST LIMITED Company Secretary 2017-06-28 CURRENT 1997-10-09 Active
WORLDPAY GOVERNANCE LIMITED TAYVIN 346 LIMITED Company Secretary 2017-06-28 CURRENT 2006-01-10 Active - Proposal to Strike off
WORLDPAY GOVERNANCE LIMITED YES-SECURE.COM LIMITED Company Secretary 2017-06-28 CURRENT 2009-01-07 Active - Proposal to Strike off
NELSON GREENE WORLDPAY INTERNATIONAL HOLDINGS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NELSON GREENE WORLDPAY INTERNATIONAL PAYMENTS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NELSON GREENE WORLDPAY INTERNATIONAL SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NELSON GREENE WORLDPAY INTERNATIONAL LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NELSON GREENE WORLDPAY INTERNATIONAL GROUP LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
JARED MICHAEL WARNER WORLDPAY GOVERNANCE LIMITED Director 2018-04-03 CURRENT 2017-06-08 Active
JARED MICHAEL WARNER PAYMENT TRUST LIMITED Director 2018-03-28 CURRENT 1997-10-09 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON KELLER
2024-04-03DIRECTOR APPOINTED MS ELENA ROSSEN ROEVA
2024-02-14Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2024-02-14Memorandum articles filed
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF
2023-12-14DIRECTOR APPOINTED MR CRAIG MICHAEL MYERS
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM The Walbrook Building 25 Walbrook London EC4N 8AF
2023-06-21APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNETH WARREN
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-02Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-06Director's details changed for Mr Charles Harrison Keller on 2022-09-21
2022-10-25SH02Statement of capital on 2022-10-13 GBP168,680,216.394
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2022-10-07DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-10-07AP01DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2022-08-25Statement of capital on 2022-08-08 GBP168,700,538.894
2022-08-25SH02Statement of capital on 2022-08-08 GBP168,700,538.894
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TERESA THOMPSON
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-31CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-12-1528/09/20 STATEMENT OF CAPITAL GBP 169748071.40
2021-12-1528/09/20 STATEMENT OF CAPITAL GBP 169748071.40
2021-12-15SH0128/09/20 STATEMENT OF CAPITAL GBP 169748071.40
2021-06-09AP01DIRECTOR APPOINTED MR JARED MICHAEL WARNER
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12SH02Statement of capital on 2020-10-22 GBP168,961,405.90
2020-10-08SH02Statement of capital on 2020-09-17 USD8,057,305,194
2020-10-07SH10Particulars of variation of rights attached to shares
2020-04-28SH0124/04/20 STATEMENT OF CAPITAL GBP 64407853.64
2020-04-28SH0124/04/20 STATEMENT OF CAPITAL GBP 64407853.64
2020-02-04AUDAUDITOR'S RESIGNATION
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2020-01-22AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25AP01DIRECTOR APPOINTED MR BRYAN ANDREW JACOBS
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NELSON GREENE
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-12-12SH20Statement by Directors
2018-12-12SH19Statement of capital on 2018-12-12 GBP 64,407,853.61
2018-12-12CAP-SSSolvency Statement dated 11/12/18
2018-12-12RES13Resolutions passed:
  • Cancellation of share premium account 11/12/2018
2018-12-10PSC05Change of details for Vantiv Uk Limited as a person with significant control on 2018-07-19
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20AP04CORPORATE SECRETARY APPOINTED WORLDPAY GOVERNANCE LIMITED
2018-03-20TM02APPOINTMENT TERMINATED, SECRETARY DEREK WOODWARD
2018-03-20AP04CORPORATE SECRETARY APPOINTED WORLDPAY GOVERNANCE LIMITED
2018-03-20TM02APPOINTMENT TERMINATED, SECRETARY DEREK WOODWARD
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD KENNETH MEDLOCK
2018-01-17PSC02Notification of Vantiv Uk Limited as a person with significant control on 2018-01-16
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 64407853.61
2018-01-17SH0116/01/18 STATEMENT OF CAPITAL GBP 64407853.61
2018-01-17AD04Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AF
2018-01-17OCScheme of arrangement
2018-01-16AP01DIRECTOR APPOINTED MR JARED WARNER
2018-01-16AP01DIRECTOR APPOINTED MR NELSON GREENE
2018-01-16CERT10Certificate of re-registration from Public Limited Company to Private
2018-01-16MARRe-registration of memorandum and articles of association
2018-01-16RES02Resolutions passed:
  • Resolution of re-registration
2018-01-16RR02Re-registration from a public company to a private limited company
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAKE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RICHARDSON
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCICLUNA
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DEANNA OPPENHEIMER
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON KALIFA
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2018-01-15RES01ADOPT ARTICLES 08/01/2018
2018-01-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.03 for COAF: UK600105991Y2017 ASIN: GB00BYYK2V80
2018-01-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.03 for COAF: UK600103367Y2017 ASIN: GB00BYYK2V80
2018-01-08DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.03 for COAF: UK600105991Y2017 ASIN: GB00BYYK2V80
2018-01-08EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.03 for COAF: UK600103367Y2017 ASIN: GB00BYYK2V80
2017-11-28DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.03 for COAF: UK600105991Y2017 ASIN: GB00BYYK2V80
2017-11-28EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.03 for COAF: UK600103367Y2017 ASIN: GB00BYYK2V80
2017-11-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.03 for COAF: UK600103368Y2017 ASIN: GB00BYYK2V80
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-08-09EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.03 for COAF: UK600103367Y2017 ASIN: GB00BYYK2V80
2017-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.03 for COAF: UK600103368Y2017 ASIN: GB00BYYK2V80
2017-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.03 for COAF: UK600103365Y2017 ASIN: GB00BYYK2V80
2017-05-24RES13NOTICE OF MEETINGS 10/05/2017
2017-05-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.03 (WI) for COAF: UK600098443Y2017 ASIN: GB00BYYK2V80
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 61847500
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MARSHALL
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROCKLEBANK
2016-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.03 (WI) for COAF: UK600093336Y2016 ASIN: GB00BYYK2V80
2016-07-04AP01DIRECTOR APPOINTED MS KAREN ANN RICHARDSON
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-07AP03SECRETARY APPOINTED MR DEREK RICHARD WOODWARD
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAMES
2016-01-05AP01DIRECTOR APPOINTED MRS DEANNA WATSON OPPENHEIMER
2015-12-15AR0105/11/15 NO MEMBER LIST
2015-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-11-30AD02SAIL ADDRESS CREATED
2015-11-25SH02CONSOLIDATION SUB-DIVISION 16/10/15
2015-11-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-03RES13COMPANY BUSINESS 12/10/2015
2015-11-03RES01ADOPT ARTICLES 12/10/2015
2015-11-03SH0116/10/15 STATEMENT OF CAPITAL GBP 61847500.01
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087623270001
2015-09-30RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-09-30AUDSAUDITORS' STATEMENT
2015-09-30AUDRAUDITORS' REPORT
2015-09-30CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-09-30RES02REREG PRI TO PLC; RES02 PASS DATE:30/09/2015
2015-09-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-09-30BSBALANCE SHEET
2015-09-28SH20STATEMENT BY DIRECTORS
2015-09-28SH1928/09/15 STATEMENT OF CAPITAL GBP 50000000
2015-09-28CAP-SSSOLVENCY STATEMENT DATED 25/09/15
2015-09-28RES06REDUCE ISSUED CAPITAL 25/09/2015
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10AP03SECRETARY APPOINTED MISS VICTORIA ELIZABETH HAMES
2015-09-10AP01DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE
2015-09-10AP01DIRECTOR APPOINTED MR MARTIN ANTHONY SCICLUNA
2015-09-09AP01DIRECTOR APPOINTED MR JOHN MURRAY ALLAN
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-20AA01PREVSHO FROM 30/11/2015 TO 31/12/2014
2015-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROCKLEBANK / 05/11/2013
2015-07-29RES15CHANGE OF NAME 28/07/2015
2015-07-29CERTNMCOMPANY NAME CHANGED SHIP GROUP LIMITED CERTIFICATE ISSUED ON 29/07/15
2015-07-15AP01DIRECTOR APPOINTED MR CHARLES RICHARD KENNETH MEDLOCK
2015-07-15AP01DIRECTOR APPOINTED MR ROHINTON MINOO KALIFA
2015-07-15AP01DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN
2015-07-03RES15CHANGE OF NAME 03/07/2015
2015-07-03CERTNMCOMPANY NAME CHANGED SHIP BLACKJACK LIMITED CERTIFICATE ISSUED ON 03/07/15
2015-03-17ANNOTATIONClarification
2015-03-17RP04SECOND FILING FOR FORM SH01
2015-03-17RP04SECOND FILING WITH MUD 05/11/14 FOR FORM AR01
2014-12-15LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 50000000
2014-12-15AR0105/11/14 FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM, 55 MANSELL STREET, LONDON, E1 8AN, UNITED KINGDOM
2014-01-30SH0112/12/13 STATEMENT OF CAPITAL GBP 50000000.00
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RISTAINO
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087623270001
2013-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLDPAY GROUP 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 WORLDPAY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Satisfied U.S. BANK TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of WORLDPAY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDPAY GROUP LIMITED
Trademarks
We have not found any records of WORLDPAY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDPAY GROUP 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 (82990 - Other business support service activities n.e.c.) as WORLDPAY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORLDPAY GROUP 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 WORLDPAY GROUP 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 WORLDPAY GROUP 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.