Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPRE SERVICES (UK) LIMITED
Company Information for

COMPRE SERVICES (UK) LIMITED

5TH FLOOR, 2 SEETHING LANE, LONDON, EC3N 4AT,
Company Registration Number
01176727
Private Limited Company
Active

Company Overview

About Compre Services (uk) Ltd
COMPRE SERVICES (UK) LIMITED was founded on 1974-07-09 and has its registered office in London. The organisation's status is listed as "Active". Compre Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPRE SERVICES (UK) LIMITED
 
Legal Registered Office
5TH FLOOR
2 SEETHING LANE
LONDON
EC3N 4AT
Other companies in EC3N
 
Previous Names
COMPRE ADMINISTRATORS LIMITED23/03/2009
Filing Information
Company Number 01176727
Company ID Number 01176727
Date formed 1974-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB244898712  
Last Datalog update: 2024-01-09 01:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPRE SERVICES (UK) 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 COMPRE SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANGUS BRIDGER
Director 2011-02-28
MARK ALISTAIR LAWSON
Director 2018-05-01
PAUL DOMINIC MATSON
Director 2015-10-01
NICHOLAS JOHN STEER
Director 1991-12-07
RHYDIAN WILLIAMS
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WESLEY SINGH
Director 2012-05-11 2015-09-25
GRAHAM JAMES GARWOOD
Company Secretary 2005-11-30 2011-07-01
JOHN HALLS
Director 2008-07-14 2011-04-13
ANNELI OLANDER
Director 2010-01-22 2011-04-13
MIKKO MARTTI SINKO
Director 1991-12-07 2011-02-28
HEIKKI ANTERO SAALAMO
Director 2006-05-30 2011-01-24
TIMOTHY LUKE FITZGERALD-O'CONNOR
Director 2002-01-23 2010-09-07
PETER RICHARD ABBOTT
Director 2005-05-01 2007-06-30
GRAHAM JAMES GARWOOD
Director 2001-11-21 2005-12-30
NICHOLAS JOHN STEER
Company Secretary 1995-02-06 2005-11-30
KENNETH HAROLD DAVIES
Director 1991-12-07 2005-04-30
CHERYL SHERIDAN
Director 2000-06-01 2001-02-06
GARRY JAMES HODGKINSON
Director 1991-12-07 1998-04-30
KENNETH HAROLD DAVIES
Company Secretary 1991-12-07 1995-02-06
ANTTI VILLE GUY CALONIUS
Director 1991-12-07 1994-04-01
HENRIK LEONARD SILEN
Director 1991-12-07 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANGUS BRIDGER CLAREMIN2 LIMITED Director 2014-08-27 CURRENT 1979-07-19 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER LONDON & LEITH INSURANCE COMPANY PLC Director 2011-02-28 CURRENT 1957-07-05 Converted / Closed
WILLIAM ANGUS BRIDGER COMPRE LIMITED Director 2011-02-28 CURRENT 1986-07-23 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER FINNEX HOLDINGS LIMITED Director 2011-02-28 CURRENT 2004-03-26 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER COMPRE BROKER SERVICES LIMITED Director 2011-02-28 CURRENT 1999-10-25 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER MOORGATE INSURANCE COMPANY LIMITED Director 2011-02-28 CURRENT 1917-07-12 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER CLAREMIN1 LIMITED Director 2011-02-28 CURRENT 1975-07-04 Active - Proposal to Strike off
WILLIAM ANGUS BRIDGER COMPRE (1) LIMITED Director 2011-02-28 CURRENT 2010-05-17 Active
WILLIAM ANGUS BRIDGER COMPRE HOLDINGS LIMITED Director 2011-01-19 CURRENT 1991-02-05 Active
WILLIAM ANGUS BRIDGER COMPCO CONSULTING LIMITED Director 2009-05-02 CURRENT 2009-05-01 Dissolved 2017-10-31
MARK ALISTAIR LAWSON COMPRE HOLDINGS LIMITED Director 2017-06-14 CURRENT 1991-02-05 Active
PAUL DOMINIC MATSON COMPRE HOLDINGS LIMITED Director 2017-06-14 CURRENT 1991-02-05 Active
PAUL DOMINIC MATSON COMPRE BROKER SERVICES LIMITED Director 2015-10-01 CURRENT 1999-10-25 Active - Proposal to Strike off
PAUL DOMINIC MATSON COMPRE (1) LIMITED Director 2015-10-01 CURRENT 2010-05-17 Active
NICHOLAS JOHN STEER LONDON & LEITH INSURANCE COMPANY PLC Director 2010-07-01 CURRENT 1957-07-05 Converted / Closed
NICHOLAS JOHN STEER COMPRE (1) LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
NICHOLAS JOHN STEER COMPRE BROKER SERVICES LIMITED Director 2007-06-29 CURRENT 1999-10-25 Active - Proposal to Strike off
NICHOLAS JOHN STEER MOORGATE INSURANCE COMPANY LIMITED Director 2006-06-01 CURRENT 1917-07-12 Active - Proposal to Strike off
NICHOLAS JOHN STEER FINNEX HOLDINGS LIMITED Director 2004-03-31 CURRENT 2004-03-26 Active - Proposal to Strike off
NICHOLAS JOHN STEER FOLKSAM INTERNATIONAL INSURANCE COMPANY (U.K.) LIMITED Director 2002-04-05 CURRENT 1976-11-24 Active - Proposal to Strike off
NICHOLAS JOHN STEER COMPRE LIMITED Director 1995-02-06 CURRENT 1986-07-23 Active - Proposal to Strike off
NICHOLAS JOHN STEER CLAREMIN1 LIMITED Director 1994-08-30 CURRENT 1975-07-04 Active - Proposal to Strike off
NICHOLAS JOHN STEER COMPRE HOLDINGS LIMITED Director 1991-06-19 CURRENT 1991-02-05 Active
RHYDIAN WILLIAMS LONDON & LEITH INSURANCE COMPANY PLC Director 2011-02-28 CURRENT 1957-07-05 Converted / Closed
RHYDIAN WILLIAMS COMPRE LIMITED Director 2011-02-28 CURRENT 1986-07-23 Active - Proposal to Strike off
RHYDIAN WILLIAMS FINNEX HOLDINGS LIMITED Director 2011-02-28 CURRENT 2004-03-26 Active - Proposal to Strike off
RHYDIAN WILLIAMS COMPRE BROKER SERVICES LIMITED Director 2011-02-28 CURRENT 1999-10-25 Active - Proposal to Strike off
RHYDIAN WILLIAMS MOORGATE INSURANCE COMPANY LIMITED Director 2011-02-28 CURRENT 1917-07-12 Active - Proposal to Strike off
RHYDIAN WILLIAMS CLAREMIN1 LIMITED Director 2011-02-28 CURRENT 1975-07-04 Active - Proposal to Strike off
RHYDIAN WILLIAMS COMPRE (1) LIMITED Director 2011-02-28 CURRENT 2010-05-17 Active
RHYDIAN WILLIAMS COMPRE HOLDINGS LIMITED Director 2011-01-19 CURRENT 1991-02-05 Active
RHYDIAN WILLIAMS LEGACY FORUM LIMITED Director 2008-11-05 CURRENT 2008-11-05 Dissolved 2016-01-26
RHYDIAN WILLIAMS RI-SOLVE LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
RHYDIAN WILLIAMS RI-SOLVE BUSINESS CONSULTANCY LIMITED Director 2007-11-05 CURRENT 2007-11-05 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ZOE MICHAELA CLAIRE ODUSINA
2023-06-28DIRECTOR APPOINTED MS MARIALUISA PETRELLA
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-06DIRECTOR APPOINTED MR HARSH MITTAL
2023-02-06Director's details changed for Mr Simon William Hawkins on 2023-01-30
2022-10-04Director's details changed for Ms Zoe Michaela Claire Banks on 2022-09-23
2022-07-25APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE PHINN
2022-01-27Director's details changed for Mr Richard Leslie Phinn on 2022-01-14
2021-12-17CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02PSC05Change of details for Compre Holdings Limited as a person with significant control on 2020-07-01
2020-07-01CH01Director's details changed for Mr Simon William Hawkins on 2020-07-01
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O 4th Floor St Clare House 30-33 Minories London EC3N 1DD
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CH01Director's details changed for Mr William Angus Bridger on 2019-05-17
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC MATSON
2019-03-25AP01DIRECTOR APPOINTED MR SIMON WILLIAM HAWKINS
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR MARK ALISTAIR LAWSON
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 400000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 400000
2016-01-06AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR PAUL DOMINIC MATSON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WESLEY SINGH
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 400000
2014-12-23AR0107/12/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 400000
2013-12-11AR0107/12/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for Mr Nicholas John Steer on 2013-01-22
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0107/12/12 ANNUAL RETURN FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AP01DIRECTOR APPOINTED MR CHARLES WESLEY SINGH
2012-01-05AR0107/12/11 ANNUAL RETURN FULL LIST
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM GARWOOD
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANGUS BRIDGER / 01/04/2011
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 7TH FLOOR 110 FENCHURCH STREET LONDON EC3M 5JT
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNELI OLANDER
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLS
2011-03-03RES13DIR POWER TO AUTHORISE CONFLICTS 28/02/2011
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MIKKO SINKO
2011-03-03AP01DIRECTOR APPOINTED MR RHYDIAN WILLIAMS
2011-03-03AP01DIRECTOR APPOINTED MR WILLIAM ANGUS BRIDGER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HEIKKI SAALAMO
2010-12-23AR0107/12/10 FULL LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FITZGERALD-O'CONNOR
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AP01DIRECTOR APPOINTED MRS ANNELI OLANDER
2009-12-10AR0107/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIKKI ANTERO SAALAMO / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LUKE FITZGERALD-O'CONNOR / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALLS / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKKO MARTTI SINKO / 01/12/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-20CERTNMCOMPANY NAME CHANGED COMPRE ADMINISTRATORS LIMITED CERTIFICATE ISSUED ON 23/03/09
2008-12-16363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / MIKKO SINKO / 01/01/2008
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED MR JOHN HALLS
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09288bDIRECTOR RESIGNED
2006-12-18363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-08AUDAUDITOR'S RESIGNATION
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW SECRETARY APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288bSECRETARY RESIGNED
2006-01-03363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 120 MIDDLESEX STREET LONDON E1 7HY
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-18288aNEW DIRECTOR APPOINTED
2001-12-28123£ NC 1000000/1900000 18/09/01
2001-12-28RES04NC INC ALREADY ADJUSTED 18/09/01
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 COMPRE SERVICES (UK) 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 COMPRE SERVICES (UK) 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
FIXED AND FLOATING CHARGE 1992-07-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COMPRE SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COMPRE SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPRE SERVICES (UK) LIMITED
Trademarks
We have not found any records of COMPRE SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPRE SERVICES (UK) 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 COMPRE SERVICES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMPRE SERVICES (UK) 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 COMPRE SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2018-03-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)

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 COMPRE SERVICES (UK) 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 COMPRE SERVICES (UK) 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.