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

CATHEDRAL ESTATES LIMITED

25 FULWOOD COURT, 529 AIGBURTH ROAD, LIVERPOOL, L19 9DN,
Company Registration Number
00203364
Private Limited Company
Active

Company Overview

About Cathedral Estates Ltd
CATHEDRAL ESTATES LIMITED was founded on 1925-01-26 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cathedral Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATHEDRAL ESTATES LIMITED
 
Legal Registered Office
25 FULWOOD COURT
529 AIGBURTH ROAD
LIVERPOOL
L19 9DN
Other companies in L17
 
Filing Information
Company Number 00203364
Company ID Number 00203364
Date formed 1925-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:10:18
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.
Companies with same name CATHEDRAL ESTATES LIMITED
The following companies were found which have the same name as CATHEDRAL ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATHEDRAL ESTATES (NO2) LIMITED 148 AIGBURTH ROAD LIVERPOOL L17 7BR Dissolved Company formed on the 2014-07-02
CATHEDRAL ESTATES HOMEOWNERS' ASSOCIATION, INC. 2297 ELCID COURT PALM HARBOR FL 34683 Active Company formed on the 2003-08-13
CATHEDRAL ESTATES COMMUNITY ASSOCIATION, INC. 633 POINSETTIA RD. BELLEAIR FL 33756 Inactive Company formed on the 2000-11-08
CATHEDRAL ESTATES LIMITED 79 ECCLES STREET DUBLIN 7 D07ACX3 Dissolved Company formed on the 2016-07-21
CATHEDRAL ESTATES ROCKVILLE NEWTOWN WATERFORD Dissolved Company formed on the 1971-11-23

Company Officers of CATHEDRAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ELIZABETH CLEMENT-EVANS
Company Secretary 2016-03-03
LISITA BAKER
Director 2001-11-15
EDWARD CLEMENT EVANS
Director 1991-11-30
GAYNOR ELIZABETH CLEMENT EVANS
Director 2000-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERALD MCCALLION
Company Secretary 2003-02-13 2016-03-03
BASIL CLEMENT EVANS
Director 1991-11-30 2015-03-31
STEPHEN PERYN CLEMENT-EVANS
Director 2006-04-20 2014-09-30
LISITA BAKER
Company Secretary 2001-11-15 2003-02-13
GAYNOR ELIZABETH CLEMENT EVANS
Company Secretary 2000-02-15 2001-11-15
JOHN CLEMENT-EVANS
Company Secretary 1991-11-30 2000-02-15
JOHN CLEMENT-EVANS
Director 1991-11-30 2000-02-15
STEPHEN WILLIAM HAYLETT
Director 1991-11-30 2000-02-15
ALLAN JERVIS PROUDLOVE
Director 1991-11-30 1999-11-04
MAVIS FOWLER
Director 1991-11-30 1997-12-20
LEAH CLEMENT-EVANS
Director 1991-11-30 1997-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CLEMENT EVANS VISION KITCHENS BEDROOMS AND BATHROOMS LIMITED Director 2011-11-04 CURRENT 2010-08-11 Dissolved 2014-12-02
EDWARD CLEMENT EVANS E & B LIMITED Director 2002-04-26 CURRENT 2002-01-21 Active
EDWARD CLEMENT EVANS RUSHTON PROPERTIES LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active
EDWARD CLEMENT EVANS CLEMENT EVANS PROPERTIES LIMITED Director 1991-12-06 CURRENT 1964-05-29 Active
GAYNOR ELIZABETH CLEMENT EVANS RUSHTON PROPERTIES LIMITED Director 1998-01-15 CURRENT 1998-01-15 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
2024-03-25CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-25CS01CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-12-19AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-17PSC05Change of details for Mornington Terrace Limited as a person with significant control on 2016-04-06
2023-11-16PSC05Change of details for Mornington Terrace Limited as a person with significant control on 2023-11-16
2023-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/23 FROM C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
2023-08-14DIRECTOR APPOINTED MR RHYS EDWARD CLEMENT-EVANS
2023-08-14APPOINTMENT TERMINATED, DIRECTOR LISITA LEA
2023-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LISITA LEA
2023-08-14AP01DIRECTOR APPOINTED MR RHYS EDWARD CLEMENT-EVANS
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-03Secretary's details changed
2022-10-03CH03Secretary's details changed
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 148 Aigburth Road Liverpool L17 7BR
2022-09-30Director's details changed for Mr Edward Clement Evans on 2022-09-30
2022-09-30Director's details changed for Mrs Gaynor Elizabeth Clement Evans on 2022-09-30
2022-09-30Director's details changed for Lisita Lea on 2022-09-30
2022-09-30Director's details changed for Susan Clement-Evans on 2022-09-30
2022-09-30Change of details for Mornington Terrace Limited as a person with significant control on 2022-09-30
2022-09-30PSC05Change of details for Mornington Terrace Limited as a person with significant control on 2022-09-30
2022-09-30CH01Director's details changed for Mr Edward Clement Evans on 2022-09-30
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 148 Aigburth Road Liverpool L17 7BR
2022-03-31CH01Director's details changed for Lisita Baker on 2022-03-31
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AP01DIRECTOR APPOINTED SUSAN CLEMENT-EVANS
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CH01Director's details changed for Mr Edward Clement Evans on 2019-09-09
2019-04-25CH01Director's details changed for Mrs Gaynor Elizabeth Clement Evans on 2019-04-25
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 46570
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 46570
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-03AP03Appointment of Mrs Gaynor Elizabeth Clement-Evans as company secretary on 2016-03-03
2016-03-03TM02Termination of appointment of Michael Gerald Mccallion on 2016-03-03
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 46570
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BASIL CLEMENT EVANS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BASIL CLEMENT EVANS
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERYN CLEMENT-EVANS
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 148 Aigburth Road Liverpool L17 7BR
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PERYN CLEMENT-EVANS / 25/09/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT EVANS / 25/09/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISITA BAKER / 25/09/2014
2014-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GERALD MCCALLION on 2014-09-25
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLEMENT EVANS / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CLEMENT EVANS / 25/09/2014
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 46570
2014-04-04AR0131/03/14 FULL LIST
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-03AR0130/03/13 FULL LIST
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-08AR0130/03/12 FULL LIST
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-30AR0130/03/11 FULL LIST
2011-01-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0131/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PERYN CLEMENT-EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ELIZABETH CLEMENT EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLEMENT EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CLEMENT EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LISITA BAKER / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GERALD MCCALLION / 12/04/2010
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24288aNEW DIRECTOR APPOINTED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 37 UPPER DUKE STREET LIVERPOOL MERSEYSIDE L1 9DY
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/03
2003-05-14363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-12-1188(2)RAD 10/12/01--------- £ SI 43913@1=43913 £ IC 46570/90483
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-02363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-12-18288bSECRETARY RESIGNED
2001-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-31122CONSO 23/08/01
2001-08-31123£ NC 103000/202500 16/08/01
2001-08-31RES04NC INC ALREADY ADJUSTED 16/08/01
2001-04-17RES13RE SHARE ISSUE 04/01/01
2001-04-17RES04£ NC 3000/103000 04/01
2000-12-21363sRETURN MADE UP TO 23/11/00; CHANGE OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-03288bDIRECTOR RESIGNED
2000-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP
2000-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CATHEDRAL ESTATES 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 CATHEDRAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-17 Satisfied HSBC BANK PLC
DEBENTURE 2006-06-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 1990-08-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-27 Satisfied LIVERPOOL CITY COUNCIL
LEGAL CHARGE 1986-06-24 Satisfied LIVERPOOL CITY COUNCIL
LEGAL CHARGE 1985-08-06 Satisfied MIDLAND BANK PLC
CHARGE 1933-01-27 Satisfied CHATHAM PERMANENT BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CATHEDRAL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CATHEDRAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL ESTATES LIMITED
Trademarks
We have not found any records of CATHEDRAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as CATHEDRAL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL ESTATES 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 CATHEDRAL ESTATES 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 CATHEDRAL ESTATES 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.