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

BILLY MANNING LIMITED

900, CORNWALLIS HOUSE, HOWARD CHASE, BASILDON, ESSEX, SS14 3BB,
Company Registration Number
00690930
Private Limited Company
Active

Company Overview

About Billy Manning Ltd
BILLY MANNING LIMITED was founded on 1961-04-27 and has its registered office in Basildon. The organisation's status is listed as "Active". Billy Manning Limited 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
BILLY MANNING LIMITED
 
Legal Registered Office
900, CORNWALLIS HOUSE
HOWARD CHASE
BASILDON
ESSEX
SS14 3BB
Other companies in RM14
 
Filing Information
Company Number 00690930
Company ID Number 00690930
Date formed 1961-04-27
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 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107397170  
Last Datalog update: 2024-01-05 05:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLY MANNING 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 BILLY MANNING LIMITED

Current Directors
Officer Role Date Appointed
KIM THURSTON
Company Secretary 1991-12-15
WILLIAM WEST MANNING
Director 2015-07-30
JAMES WILLIAM NORMAN
Director 1993-05-10
JILL NORMAN
Director 1993-05-10
PATRICIA JILL SHUFFLEBOTTOM
Director 1991-12-15
WALTER SHUFFLEBOTTOM
Director 1991-12-15
ELEANOR JOSEPHINE THURSTON
Director 2015-07-30
KIM THURSTON
Director 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM THURSTON THURSTON ESTATES LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Active
KIM THURSTON THURSTON U.K. (HOLDINGS) LIMITED Company Secretary 2004-11-12 CURRENT 2004-05-18 Active
JAMES WILLIAM NORMAN BORLAND HOUSE MANAGEMENT LIMITED Director 2010-07-09 CURRENT 2003-03-27 Active
JAMES WILLIAM NORMAN SILVERKING LEISURE LIMITED Director 1995-02-24 CURRENT 1995-02-20 Active
JAMES WILLIAM NORMAN SOUTHSEA CLARENCE ESPLANADE PIER COMPANY LIMITED(THE) Director 1993-10-22 CURRENT 1860-08-14 Active
JILL NORMAN MANNING HOTELS LIMITED Director 2012-06-22 CURRENT 2012-05-17 Active
JILL NORMAN SILVERKING LEISURE LIMITED Director 1995-02-24 CURRENT 1995-02-20 Active
JILL NORMAN SOUTHSEA CLARENCE ESPLANADE PIER COMPANY LIMITED(THE) Director 1993-10-22 CURRENT 1860-08-14 Active
PATRICIA JILL SHUFFLEBOTTOM MANNING HOTELS LIMITED Director 2012-06-22 CURRENT 2012-05-17 Active
PATRICIA JILL SHUFFLEBOTTOM BRISTLING BRUSH COMPANY LIMITED Director 2009-04-03 CURRENT 2005-02-09 Active
PATRICIA JILL SHUFFLEBOTTOM SOUTHSEA CLARENCE ESPLANADE PIER COMPANY LIMITED(THE) Director 1991-05-18 CURRENT 1860-08-14 Active
WALTER SHUFFLEBOTTOM BRISTLING BRUSH COMPANY LIMITED Director 2009-04-03 CURRENT 2005-02-09 Active
WALTER SHUFFLEBOTTOM SOUTHSEA CLARENCE ESPLANADE PIER COMPANY LIMITED(THE) Director 1991-05-18 CURRENT 1860-08-14 Active
KIM THURSTON ORMESBY MANOR LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
KIM THURSTON MANNING HOTELS LIMITED Director 2013-07-21 CURRENT 2012-05-17 Active
KIM THURSTON GAMES WHARF LIMITED Director 2010-03-22 CURRENT 2010-03-05 Active
KIM THURSTON THURSTON ESTATES LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active
KIM THURSTON THURSTON U.K. (HOLDINGS) LIMITED Director 2004-11-12 CURRENT 2004-05-18 Active
KIM THURSTON SOUTHSEA CLARENCE ESPLANADE PIER COMPANY LIMITED(THE) Director 1994-02-23 CURRENT 1860-08-14 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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-06-08Director's details changed for William West Manning on 2023-06-08
2023-06-08CH01Director's details changed for William West Manning on 2023-06-08
2023-05-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-26Solvency Statement dated 16/05/23
2023-05-26Statement by Directors
2023-05-26Statement of capital on GBP 1,100
2023-05-26SH19Statement of capital on 2023-05-26 GBP 1,100
2023-05-26SH20Statement by Directors
2023-05-26CAP-SSSolvency Statement dated 16/05/23
2023-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-21Change of details for The Southsea Clarence Esplanade Pier Co. Ltd. as a person with significant control on 2022-07-04
2022-12-21PSC05Change of details for The Southsea Clarence Esplanade Pier Co. Ltd. as a person with significant control on 2022-07-04
2022-07-11RES14Resolutions passed:
  • Sum of £900 capitalised 04/07/2022
  • Resolution of allotment of securities
2022-07-0504/07/22 STATEMENT OF CAPITAL GBP 1200
2022-07-05SH0104/07/22 STATEMENT OF CAPITAL GBP 1200
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SHUFFLEBOTTOM
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JOSEPHINE THURSTON
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-01CH01Director's details changed for Mr Walter Shufflebottom on 2019-03-01
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006909300007
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-20CH01Director's details changed for Jill Norman on 2017-12-19
2017-12-19CH01Director's details changed for Mr James William Norman on 2017-12-19
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 66 Station Rd Upminster Essex RM14 2TD
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-04AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20SH10Particulars of variation of rights attached to shares
2015-08-20SH08Change of share class name or designation
2015-08-20SH0130/07/15 STATEMENT OF CAPITAL GBP 300
2015-08-20CC04Statement of company's objects
2015-08-20RES12Resolution of varying share rights or name
2015-08-20RES01ADOPT ARTICLES 20/08/15
2015-08-19AP01DIRECTOR APPOINTED WILLIAM WEST MANNING
2015-08-19AP01DIRECTOR APPOINTED ELEANOR JOSEPHINE THURSTON
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0108/12/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0108/12/13 ANNUAL RETURN FULL LIST
2013-02-12AR0108/12/12 ANNUAL RETURN FULL LIST
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2012-01-04AR0108/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER SHUFFLEBOTTOM / 08/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JILL SHUFFLEBOTTOM / 08/12/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AR0108/12/10 FULL LIST
2010-03-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-15AR0108/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM THURSTON / 08/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM NORMAN / 08/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIM THURSTON / 08/12/2009
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-21363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2001-01-03363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-01-04288aNEW DIRECTOR APPOINTED
1998-12-22363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-06363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1997-01-22363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1996-01-11363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1995-01-17363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-07-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-22363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-09-09288NEW DIRECTOR APPOINTED
1993-06-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-13363sRETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS
1993-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-08AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-18AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BILLY MANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2002-02-12 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1999-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-10-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 1977-03-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 575,000
Creditors Due Within One Year 2012-04-01 £ 477,616
Provisions For Liabilities Charges 2012-04-01 £ 118,607

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 BILLY MANNING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 105,987
Current Assets 2012-04-01 £ 1,297,968
Debtors 2012-04-01 £ 407,983
Fixed Assets 2012-04-01 £ 1,000,460
Secured Debts 2012-04-01 £ 152,188
Shareholder Funds 2012-04-01 £ 1,127,205
Stocks Inventory 2012-04-01 £ 9,169
Tangible Fixed Assets 2012-04-01 £ 1,000,460

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BILLY MANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLY MANNING LIMITED
Trademarks
We have not found any records of BILLY MANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLY MANNING 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 (93290 - Other amusement and recreation activities n.e.c.) as BILLY MANNING LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where BILLY MANNING 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.
Import/Export of Goods
Goods imported/exported by BILLY MANNING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0196100000Slates and boards, with writing or drawing surfaces, whether or not framed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLY MANNING 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 BILLY MANNING 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.