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

HIGHLAND LODGE MANAGEMENT COMPANY LIMITED

C/O PMUK, THE BASE, VICTORIA ROAD, DARTFORD, DA1 5FS,
Company Registration Number
00719692
Private Limited Company
Active

Company Overview

About Highland Lodge Management Company Ltd
HIGHLAND LODGE MANAGEMENT COMPANY LIMITED was founded on 1962-03-29 and has its registered office in Dartford. The organisation's status is listed as "Active". Highland Lodge Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HIGHLAND LODGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O PMUK, THE BASE
VICTORIA ROAD
DARTFORD
DA1 5FS
Other companies in SE19
 
Filing Information
Company Number 00719692
Company ID Number 00719692
Date formed 1962-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 06:36:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND LODGE MANAGEMENT COMPANY 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 HIGHLAND LODGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PMUK (LONDON) LTD
Company Secretary 2018-01-24
DUNCAN ANDREW CHALMERS
Director 2002-04-06
STEPHEN FAGG
Director 2011-01-10
CHARMAINE MARIE FIGUEIRA
Director 2000-11-12
RACHEL MARGARET FLETCHER
Director 2011-01-10
LUCY ANNE HALL
Director 2002-11-19
RICHARD JOHN HANDZEL
Director 2012-03-09
EAMONN EDWARD HOLLAND
Director 2011-06-11
THOMAS CHARLES SIDNEY HUGHES
Director 2016-03-18
CLAIRE MARIE HUMPHRIS
Director 2000-08-12
DAVID JOHN NEALE
Director 2006-10-03
JOHN ALLEN OSBORNE
Director 1993-12-23
SHEILA JUNE ROGERS
Director 1991-11-19
RUTH ELIZABETH SARAH ROWLAND
Director 2006-10-03
MARTIN JOHN WOOD
Director 2006-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ANDREW CHALMERS
Company Secretary 2005-01-16 2018-01-24
KATHLEEN MARY KING
Director 2009-05-22 2016-03-18
ROBERT ARTHUR KING
Director 2009-05-22 2016-03-18
ANGELA HITCHMOUGH
Director 1991-11-19 2012-02-28
JEAN AUDREY O'SULLIVAN
Director 1991-11-19 2010-10-16
LAURA THOMSON
Director 2006-10-16 2009-05-22
PETER HITCHMOUGH
Director 1991-11-19 2007-05-22
CARLOS MYERS
Director 1997-08-29 2005-12-23
MARGARET HELEN WHYBERD
Director 1991-11-19 2005-10-24
MICHAEL FLYNN
Director 1994-01-31 2005-09-14
JEAN AUDREY O'SULLIVAN
Company Secretary 1991-11-19 2005-01-16
PETER COOP
Director 1991-11-19 2002-11-12
WILLIAM SPENCE
Director 1997-01-29 2002-04-15
LOUISE CHARLOTTE BAKER
Director 1991-11-19 2000-11-11
RHODRI PRYS JONES
Director 1996-12-21 2000-08-11
MARJORIE EDITH BRADBURY
Director 1991-11-19 1997-01-20
HOWARD HITCHMOUGH
Director 1991-11-19 1996-12-31
ELIZABETH GABRIEL BROWNING
Director 1991-11-19 1996-11-19
ARTHUR PETER ASHCROFT
Director 1991-11-19 1993-02-19
MARGARET LAURA MARR
Director 1991-11-19 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PMUK (LONDON) LTD TRINITY GARDENS (GRAVESEND) NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2018-08-16 CURRENT 1991-07-22 Active
PMUK (LONDON) LTD 1-21 RUTLAND COURT RTM COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2011-04-19 Active
PMUK (LONDON) LTD KINFAUNS ROAD (BLOCK L) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-21 CURRENT 1992-07-28 Active
PMUK (LONDON) LTD PADDOCKS RESIDENTS ASSOCIATION LIMITED(THE) Company Secretary 2017-11-01 CURRENT 1984-03-13 Active
PMUK (LONDON) LTD MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED Company Secretary 2017-06-14 CURRENT 2006-01-31 Active
PMUK (LONDON) LTD ALL SAINTS CHURCH SWANSCOMBE LIMITED Company Secretary 2017-06-07 CURRENT 2004-12-07 Active
PMUK (LONDON) LTD LONGDEED PROPERTY MANAGEMENT LIMITED Company Secretary 2016-11-23 CURRENT 1989-06-22 Active
PMUK (LONDON) LTD 423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED Company Secretary 2016-07-01 CURRENT 1995-12-11 Active
PMUK (LONDON) LTD FOREST COURT (PURLEY) RTM COMPANY LIMITED Company Secretary 2016-02-15 CURRENT 2012-07-02 Active
PMUK (LONDON) LTD THE NESBITT SQUARE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-09-02 CURRENT 1992-01-08 Active
PMUK (LONDON) LTD ANAGADA PARK FREEHOLD COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2000-03-28 Active
PMUK (LONDON) LTD RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED Company Secretary 2015-04-10 CURRENT 1993-09-02 Active
PMUK (LONDON) LTD SECOND OCEAN PARK MANAGEMENT CO. LIMITED Company Secretary 2015-04-10 CURRENT 1993-09-16 Active
PMUK (LONDON) LTD STERLING GARDENS (TWO) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-11 CURRENT 1990-09-28 Active
PMUK (LONDON) LTD MARINA MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-02 CURRENT 2007-04-23 Active
PMUK (LONDON) LTD WESTBOURNE APARTMENTS (BECKENHAM) LIMITED Company Secretary 2014-07-01 CURRENT 2005-05-17 Active
PMUK (LONDON) LTD 2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 1998-05-22 Active
PMUK (LONDON) LTD TONWIN MANAGEMENT COMPANY LIMITED (THE) Company Secretary 2014-02-28 CURRENT 1975-10-10 Active
PMUK (LONDON) LTD NETHERHALL MANSIONS RESIDENTS LIMITED Company Secretary 2013-04-24 CURRENT 1996-11-05 Active
PMUK (LONDON) LTD GLENCALVIE LODGE LIMITED Company Secretary 2012-08-01 CURRENT 1989-06-22 Active
WILLIAM JAMES HOLT WILD COPPER AUDIO VISUAL LLP Limited Liability Partnership (LLP) Designated Member 2013-05-30 CURRENT 2013-05-30 Active
DUNCAN ANDREW CHALMERS VALLEY TRAVEL LIMITED Director 2004-02-24 CURRENT 1993-09-06 Active
MARTIN JOHN WOOD THE KENSINGTON SCHOOL LIMITED Director 2017-05-25 CURRENT 2014-08-06 Active - Proposal to Strike off
MARTIN JOHN WOOD FITTED MIRRORS AND GLASS LIMITED Director 2016-12-31 CURRENT 2011-10-21 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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR SHEILA JUNE ROGERS
2024-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JUNE ROGERS
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-06-01Unaudited abridged accounts made up to 2022-09-29
2023-01-23CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN OSBORNE
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HANDZEL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-06-13AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-24AP04Appointment of Pmuk (London) Ltd as company secretary on 2018-01-24
2018-01-24TM02Termination of appointment of Duncan Andrew Chalmers on 2018-01-24
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 3 Highland Lodge Fox Hill London SE19 2UJ
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-09AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AP01DIRECTOR APPOINTED MR THOMAS CHARLES SIDNEY HUGHES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KING
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-04AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH01Director's details changed for Stephen Fagg on 2015-07-10
2015-12-16AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-02AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-31AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-17AR0117/01/14 ANNUAL RETURN FULL LIST
2013-06-14AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ELIZABETH SARAH ROWLAND / 17/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JUNE ROGERS / 17/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN OSBORNE / 17/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEALE / 17/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR KING / 17/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY KING / 17/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HUMPHRIS / 17/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE HALL / 17/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE MARIE FIGUEIRA / 17/01/2013
2012-06-01AA29/09/11 TOTAL EXEMPTION SMALL
2012-03-13AP01DIRECTOR APPOINTED RICHARD JOHN HANDZEL
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HITCHMOUGH
2012-03-01AR0117/01/12 FULL LIST
2011-07-01AP01DIRECTOR APPOINTED EAMONN EDWARD HOLLAND
2011-06-27AA29/09/10 TOTAL EXEMPTION SMALL
2011-01-21AR0117/01/11 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY KING / 23/05/2009
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR KING / 23/05/2009
2011-01-21AP01DIRECTOR APPOINTED RACHEL MARGARET FLETCHER
2011-01-21AP01DIRECTOR APPOINTED STEPHEN FAGG
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN O'SULLIVAN
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CARINE ZITELLA
2010-06-28AA29/09/09 TOTAL EXEMPTION SMALL
2009-12-14AR0107/12/09 FULL LIST
2009-07-22AA29/09/08 TOTAL EXEMPTION SMALL
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR LAURA THOMSON
2009-05-27288aDIRECTOR APPOINTED KATHLEEN MARY KING
2009-05-27288aDIRECTOR APPOINTED ROBERT ARTHUR KING
2008-12-31363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GLENNANE / 09/12/2008
2008-07-30AA29/09/07 TOTAL EXEMPTION SMALL
2007-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-17363sRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2007-07-10288bDIRECTOR RESIGNED
2006-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05
2006-03-01288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: FLAT 8 HIGHLAND LODGE FOX HILL LONDON SE19 2UJ
2005-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2005-01-27288bSECRETARY RESIGNED
2005-01-27288aNEW SECRETARY APPOINTED
2004-12-03363sRETURN MADE UP TO 19/11/04; NO CHANGE OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2003-11-27363sRETURN MADE UP TO 19/11/03; NO CHANGE OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
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 HIGHLAND LODGE MANAGEMENT COMPANY 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 HIGHLAND LODGE MANAGEMENT COMPANY 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
MEMORANDUM OF DEPOSIT OF DEEDS 1962-06-06 Outstanding THE BRITISH LINEN BANK
Creditors
Creditors Due Within One Year 2013-09-29 £ 10,202
Creditors Due Within One Year 2012-09-29 £ 9,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 HIGHLAND LODGE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-29 £ 13,640
Cash Bank In Hand 2012-09-29 £ 13,091
Shareholder Funds 2013-09-29 £ 3,438
Shareholder Funds 2012-09-29 £ 3,438

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHLAND LODGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND LODGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HIGHLAND LODGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND LODGE MANAGEMENT COMPANY 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 (98000 - Residents property management) as HIGHLAND LODGE MANAGEMENT COMPANY LIMITED 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 HIGHLAND LODGE MANAGEMENT COMPANY 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 HIGHLAND LODGE MANAGEMENT COMPANY 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 HIGHLAND LODGE MANAGEMENT COMPANY 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.