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

MGPH LIMITED

CONTROL BUILDING THE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX,
Company Registration Number
01374269
Private Limited Company
Active

Company Overview

About Mgph Ltd
MGPH LIMITED was founded on 1978-06-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". Mgph Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MGPH LIMITED
 
Legal Registered Office
CONTROL BUILDING THE AIRPORT
NEWMARKET ROAD
CAMBRIDGE
CB5 8RX
Other companies in CB5
 
Filing Information
Company Number 01374269
Company ID Number 01374269
Date formed 1978-06-20
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 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 01:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGPH 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.
Companies with same name MGPH LIMITED
The following companies were found which have the same name as MGPH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MGPH CONSULTING INC British Columbia Active Company formed on the 2014-06-10
MGPH ENTERPRISES LLC 822 TERRACE PLACE Westchester CORTLANDT MANOR NY 10567 Active Company formed on the 2010-08-17
MGPH HEALTHCARE LIMITED 37 EUSTON GROVE RINGWOOD BH24 1FB Active Company formed on the 2021-10-06
MGPH INCORPORATED New Jersey Unknown
MGPH INVESTMENTS PTY LTD Active Company formed on the 2017-10-12
MGPH INVESTMENTS LLC Delaware Unknown
MGPH MANAGEMENT GROUP, INC. 201 W. UNIVERSITY AVE. GAINESVILLE FL 32601 Inactive Company formed on the 1998-10-06
MGPH NOMINEES PTY LTD VIC 3061 Active Company formed on the 2018-03-28
MGPHOTO LLC New Jersey Unknown
MGPHOTOTX, LLC. 231 OELKERS SAN ANTONIO TX 78204 Forfeited Company formed on the 2022-05-30
MGPHOTOVISION LIMITED 35 GRANGE ROAD HAYES LONDON MIDDLESEX UB3 2RP Active - Proposal to Strike off Company formed on the 2011-06-07
MGPHP CONSULTING LIMITED 31 EGERTON STREET PRESTWICH MANCHESTER LANCASHIRE M25 1FQ Dissolved Company formed on the 2012-06-21

Company Officers of MGPH LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE MOYNIHAN
Company Secretary 2012-05-30
AUBREY JAMES FRANCIS BUXTON
Director 2011-05-01
CHRISTOPHER FLOOD
Director 2016-11-10
RICHARD HAROLD HOWE
Director 2015-12-01
SARAH JANE MOYNIHAN
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MARSHALL
Director 1991-08-01 2016-10-01
WILLIAM CHARLES MASON DASTUR
Director 1996-11-18 2016-04-30
EMMA LINDSEY FLETCHER
Director 2013-09-18 2015-04-16
JONATHAN DAVID BARKER
Director 1996-06-18 2014-08-31
JONATHAN DAVID BARKER
Company Secretary 1991-08-01 2012-05-30
FRANCIS WILLIAM WINGATE PEMBERTON
Director 1991-08-01 2010-03-05
OWEN EDWARD TEBBS
Director 2002-03-01 2009-06-08
MICHAEL ANTHONY BLOOMFIELD
Director 1991-08-01 1996-11-29
PETER WILLIAM JOHNSON
Director 1991-08-01 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUBREY JAMES FRANCIS BUXTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
AUBREY JAMES FRANCIS BUXTON GAINSBOROUGH REGENERATION LIMITED Director 2015-05-12 CURRENT 2008-01-09 Active
AUBREY JAMES FRANCIS BUXTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
AUBREY JAMES FRANCIS BUXTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 6 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
AUBREY JAMES FRANCIS BUXTON MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Director 2014-04-01 CURRENT 1986-09-01 Active
AUBREY JAMES FRANCIS BUXTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (SHELFORD) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
AUBREY JAMES FRANCIS BUXTON PIGEON BURNHAM LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 5 LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 1 LIMITED Director 2011-07-25 CURRENT 2011-03-16 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (WICKFORD) LIMITED Director 2011-06-20 CURRENT 2011-06-17 Active
AUBREY JAMES FRANCIS BUXTON WHITE OAK PROPERTIES LIMITED Director 2010-12-10 CURRENT 2008-07-21 Active
AUBREY JAMES FRANCIS BUXTON STRUTT AND PARKER (FARMS) LIMITED Director 2010-07-01 CURRENT 1918-10-08 Active
AUBREY JAMES FRANCIS BUXTON STIFFKEY FARMS LIMITED Director 1992-02-14 CURRENT 1985-04-09 Active
RICHARD HAROLD HOWE MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED Director 2016-05-01 CURRENT 2014-07-29 Active
RICHARD HAROLD HOWE MARSHALL GROUP PROPERTIES LIMITED Director 2015-12-01 CURRENT 1986-09-01 Active
RICHARD HAROLD HOWE RHH ASSOCIATES LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
SARAH JANE MOYNIHAN MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED Director 2016-05-01 CURRENT 2014-07-29 Active
SARAH JANE MOYNIHAN MARSHALL GROUP PROPERTIES LIMITED Director 2012-06-19 CURRENT 1986-09-01 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
2024-05-23DIRECTOR APPOINTED MR NICHOLAS SIMON KEITH SHATTOCK
2024-05-08Change of details for Marshall of Cambridge (Holdings) Ltd as a person with significant control on 2024-03-06
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Airport House the Airport Cambridge CB5 8RY
2024-02-15APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES BAXTER
2024-02-06DIRECTOR APPOINTED MR DAVID JOHN HEAFORD
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-0625/05/22 STATEMENT OF CAPITAL GBP 30500000
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MOYNIHAN
2023-01-06DIRECTOR APPOINTED ELIZABETH SUSAN ROCHE
2023-01-06DIRECTOR APPOINTED MR DOUGLAS JAMES BAXTER
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED KATHRYN HELEN JENKINS
2021-12-06CC04Statement of company's objects
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CH01Director's details changed for Mr Christopher Flood on 2018-01-12
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER FLOOD
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSHALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 500000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR
2015-12-02AP01DIRECTOR APPOINTED RICHARD HAROLD HOWE
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LINDSEY FLETCHER
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BARKER
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-16AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07CH01Director's details changed for Ms Sarah Jane Moynihan on 2014-05-02
2013-09-24AP01DIRECTOR APPOINTED MRS EMMA LINDSEY FLETCHER
2013-07-16AR0115/07/13 ANNUAL RETURN FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-20CH01Director's details changed for Mr Jonathan David Barker on 2012-09-20
2012-07-23AR0115/07/12 ANNUAL RETURN FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 29/09/2011
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 29/09/2011
2011-07-27AR0115/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AUBREY FRANCIS BUXTON / 27/07/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AP01DIRECTOR APPOINTED MR JAMES AUBREY FRANCIS BUXTON
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE MOYNIHAN / 16/08/2010
2010-07-15AR0115/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MOYNIHAN / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BARKER / 15/07/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PEMBERTON
2009-07-15363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009
2009-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 10/06/2009
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR OWEN TEBBS
2008-07-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02288aNEW DIRECTOR APPOINTED
2006-08-01363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-07-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-03-01288aNEW DIRECTOR APPOINTED
2002-08-01363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-02363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1998-08-07363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MGPH LIMITED

Intangible Assets
Patents
We have not found any records of MGPH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MGPH LIMITED
Trademarks
We have not found any records of MGPH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGPH 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 (41100 - Development of building projects) as MGPH 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 MGPH 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 MGPH 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 MGPH 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.