Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE)
Company Information for

ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE)

24 ROYSTON COURT, LICHFIELD ROAD, RICHMOND, SURREY, TW9 3EH,
Company Registration Number
00602741
Private Limited Company
Active

Company Overview

About Royston Residents Association (kew) Limited(the)
ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) was founded on 1958-04-14 and has its registered office in Richmond. The organisation's status is listed as "Active". Royston Residents Association (kew) Limited(the) is a Private Limited Company registered in ENGLAND 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
ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE)
 
Legal Registered Office
24 ROYSTON COURT
LICHFIELD ROAD
RICHMOND
SURREY
TW9 3EH
Other companies in TW9
 
Filing Information
Company Number 00602741
Company ID Number 00602741
Date formed 1958-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE)
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 ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE)

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH COUGHTRIE
Director 2011-03-24
SYLKE GROOTOONK
Director 2011-03-24
ESME HEYWOOD
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET TUDOR JONES
Company Secretary 2015-03-05 2016-03-18
MARGARET TUDOR JONES
Director 2008-06-12 2016-03-18
LINDA THRIFT
Company Secretary 2011-02-08 2015-03-05
AMANDA AYMAT
Director 2012-03-22 2015-03-05
LINDA THRIFT
Director 2010-04-11 2015-03-05
STEPHEN FRANCIS BARTLETT
Director 2011-03-24 2012-03-22
JOHN MICHAEL KIRCHNER
Director 2004-03-17 2011-03-24
VALERIE SIMMONDS
Director 2000-04-18 2011-03-24
JOHN MICHAEL KIRCHNER
Company Secretary 2007-03-20 2011-02-08
ALEXANDRA GORDON SMITH
Director 2007-12-11 2008-09-25
CANNELL CARLISLE BENMORE
Director 2003-03-20 2008-03-18
ANDREW DAVID JOHN HITCHCOCK
Director 2006-04-24 2007-11-16
CAROLINE DANIELE ALICE RAMOND
Company Secretary 2003-03-20 2007-03-20
CAROLINE DANIELE ALICE RAMOND
Director 2003-03-20 2007-03-20
PATRICIA CARGILL MOWBRAY
Company Secretary 2000-04-18 2003-03-20
PATRICIA CARGILL MOWBRAY
Company Secretary 2000-04-18 2003-03-20
STEPHEN FRANCIS BARTLETT
Director 1995-03-23 2003-03-20
SUSAN MARY COLE
Director 1998-03-05 2003-03-20
PATRICIA CARGILL MOWBRAY
Director 1991-03-21 2003-03-20
VALERIE SIMMONDS
Company Secretary 1994-06-01 2000-07-31
COLIN PATRICK THOMPSON
Director 1999-03-17 2000-04-18
KEVIN FINBARR ROONEY
Director 1996-02-22 1999-03-17
JEFFREY MONTAGUE THRIFT
Director 1994-03-22 1999-03-17
MICHAEL FREDERICK BAIGENT
Director 1994-03-25 1998-01-15
ISOBEL JANE LUSON
Director 1991-03-21 1996-02-22
JOHN LEOPOLD CAPSTICK
Director 1991-03-21 1995-03-23
URSULA HELEN LOEWINGER
Company Secretary 1991-03-21 1994-06-30
JOHN FRANCIS ROBINSON
Director 1991-03-21 1994-03-22
STUART JAMES HEENAN
Director 1991-03-21 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELIZABETH COUGHTRIE QUANTUM TELECOM LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active
CATHERINE ELIZABETH COUGHTRIE QUANTUM ELECTRONICS LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active
CATHERINE ELIZABETH COUGHTRIE CENTRUM PROPERTY SERVICES LIMITED Director 1997-06-07 CURRENT 1990-05-11 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
2024-04-28DIRECTOR APPOINTED MS NAOMI ELIZABETH ANNE JAMES
2024-04-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-06-07Register inspection address changed to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
2023-06-07Registers moved to registered inspection location of Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
2023-06-07AD03Registers moved to registered inspection location of Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
2023-06-07AD02Register inspection address changed to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
2023-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01DIRECTOR APPOINTED MR THOMAS APPLETON
2023-05-01AP01DIRECTOR APPOINTED MR THOMAS APPLETON
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 24 24 Royston Court Lichfield Road Richmond Surrey TW9 3EH England
2023-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/23 FROM 24 24 Royston Court Lichfield Road Richmond Surrey TW9 3EH England
2023-03-03Appointment of Dr Sylke Grootoonk as company secretary on 2023-02-27
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 23 Royston Court Lichfield Road Richmond Surrey TW9 3EH England
2023-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/23 FROM 23 Royston Court Lichfield Road Richmond Surrey TW9 3EH England
2023-03-03AP03Appointment of Dr Sylke Grootoonk as company secretary on 2023-02-27
2023-02-25Termination of appointment of Catherine Elizabeth Coughtrie on 2023-02-15
2023-02-25APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH COUGHTRIE
2023-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH COUGHTRIE
2023-02-25TM02Termination of appointment of Catherine Elizabeth Coughtrie on 2023-02-15
2023-01-13DIRECTOR APPOINTED DR STEPHEN FRANCIS BARTLETT
2023-01-13AP01DIRECTOR APPOINTED DR STEPHEN FRANCIS BARTLETT
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-04-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AP03Appointment of Mrs Catherine Elizabeth Coughtrie as company secretary on 2022-03-02
2021-06-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ESME HEYWOOD
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-07AP01DIRECTOR APPOINTED MS ESME HEYWOOD
2018-04-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 240
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 240
2016-03-31AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM 9 Walpole Avenue Kew Surrey TW9 2DJ
2016-03-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-30TM02Termination of appointment of Margaret Tudor Jones on 2016-03-18
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TUDOR JONES
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 9 WALPOLE AVENUE KEW SURREY TW9 2DJ
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 9 WALPOLE AVENUE KEW SURREY TW9 2DJ
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 9 WALPOLE AVENUE RICHMOND SURREY TW9 2DJ
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 240
2015-04-15AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA THRIFT
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM 12 Royston Court Lichfield Road Richmond Surrey TW9 3EH
2015-04-15TM02Termination of appointment of Linda Thrift on 2015-03-05
2015-04-15AP03Appointment of Mrs Margaret Tudor Jones as company secretary on 2015-03-05
2015-04-15CH01Director's details changed for Mrs Margaret Tudor Jones on 2014-12-01
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA AYMAT
2015-03-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 240
2014-03-29AR0123/03/14 ANNUAL RETURN FULL LIST
2013-04-18AR0123/03/13 ANNUAL RETURN FULL LIST
2013-04-16AA30/09/12 TOTAL EXEMPTION FULL
2012-04-10AR0123/03/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED AMANDA AYMAT
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARTLETT
2012-04-02AA30/09/11 TOTAL EXEMPTION FULL
2011-04-08AR0123/03/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRCHNER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SIMMONDS
2011-04-08AP01DIRECTOR APPOINTED MISS CATHERINE ELIZABETH COUGHTRIE
2011-04-06AP01DIRECTOR APPOINTED DR STEPHEN FRANCIS BARTLETT
2011-04-06AP01DIRECTOR APPOINTED DR SYLKE GROOTOONK
2011-03-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 14 ROYSTON COURT LICHFIELD ROAD RICHMOND SURREY TW9 3EH
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SIMMONDS
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRCHNER
2011-02-17AP03SECRETARY APPOINTED MISS LINDA THRIFT
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN KIRCHNER
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12AR0123/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SIMMONDS / 12/04/2010
2010-04-12AP01DIRECTOR APPOINTED MS LINDA THRIFT
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL KIRCHNER / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TUDOR JONES / 12/04/2010
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-23225PREVEXT FROM 29/09/2008 TO 30/09/2008
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA SMITH
2008-06-18288aDIRECTOR APPOINTED MRS MARGARET TUDOR JONES
2008-03-27363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR CANNELL BENMORE
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-04-17363sRETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/07
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-28363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 23/03/05; CHANGE OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-04-27363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-28363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-10288bSECRETARY RESIGNED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 4 ROYSTON COURT LICHFIELD ROAD KEW SURREY TW9 3EH
2003-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-27363sRETURN MADE UP TO 23/03/02; CHANGE OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) 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 ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE)
Trademarks
We have not found any records of ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE). 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 (98000 - Residents property management) as ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) 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 ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) 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 ROYSTON RESIDENTS ASSOCIATION (KEW) LIMITED(THE) 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.