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

WIPRO UK LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
01396396
Private Limited Company
Active

Company Overview

About Wipro Uk Ltd
WIPRO UK LIMITED was founded on 1978-10-27 and has its registered office in London. The organisation's status is listed as "Active". Wipro Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WIPRO UK LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
Previous Names
SAIC LIMITED01/08/2011
Filing Information
Company Number 01396396
Company ID Number 01396396
Date formed 1978-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB599547464  
Last Datalog update: 2024-01-09 16:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIPRO UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 WIPRO UK LIMITED

Current Directors
Officer Role Date Appointed
RAMESH PHILLIPS
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
NAVNEET KHANDELWAL
Company Secretary 2012-05-01 2015-06-29
NAVNEET KHANDELWAL
Director 2012-05-01 2015-06-29
SUBRAMANIAN LAKSHMANAN
Director 2011-06-10 2015-06-29
DAYAPATRA NEVATIA
Company Secretary 2011-06-10 2012-05-01
A G SECRETARIAL LIMITED
Company Secretary 2009-01-27 2011-06-10
FELICIA FARAGASSO
Company Secretary 2008-05-13 2011-06-10
CHRISTOPHER R CAGE
Director 2010-12-10 2011-06-10
NEIL KENNEDY
Director 2010-04-30 2011-06-10
CHARLES JAMES MCBEAN
Director 2006-11-06 2011-06-10
CHARLES KOONTZ
Director 2005-03-22 2010-12-10
THOMAS PRENTICE FORREST
Director 2009-01-12 2010-04-30
SAMUEL DUNNACHIE
Director 2006-11-06 2009-01-12
SUSAN FRANK
Company Secretary 2001-08-13 2008-05-13
PETER BEGBIE WATSON
Company Secretary 2004-12-08 2008-03-06
JAMES MCCALL
Director 2003-10-07 2006-11-15
ROBERT GREGORY BELL
Director 2005-07-04 2006-11-03
FRANK WILLIAM JENKINS
Director 2004-07-13 2006-11-02
HADI BOZORGMANESH
Director 2001-04-12 2005-07-28
ANNE LOUISE SHEFFIELD
Company Secretary 2004-07-13 2004-11-10
PETER BEGBIE WATSON
Company Secretary 2002-07-09 2004-07-13
BRIAN GUNN
Director 2002-02-27 2003-09-04
ROBERT GERALD WALL
Company Secretary 1998-06-13 2001-08-13
NORMAN GARDEN
Director 1997-05-01 2000-08-01
PRADIP SOMAIA
Company Secretary 1997-01-02 1998-06-12
JOHN CLANCY
Director 1995-01-13 1997-05-01
TIMOTHY DAVID HOWARD
Company Secretary 1991-08-25 1997-01-02
ANDREW MATHER COWAN
Director 1991-12-31 1994-12-31
RONALD MASON
Director 1993-08-13 1994-12-20
DAVID HYDE
Director 1991-12-31 1994-12-19
STEPHEN JOHN DALICH
Director 1994-01-06 1994-12-16
NORMAN NEILL BROADHURST
Director 1991-12-19 1991-12-31
CHARLES NOEL DAVIES
Director 1991-08-25 1991-12-31
TIMOTHY DAVID HOWARD
Director 1991-12-19 1991-12-31
PHILIP CORBISHLEY
Director 1991-08-25 1991-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH PHILLIPS WIPRO HOLDINGS (UK) LIMITED Director 2017-10-25 CURRENT 2002-12-09 Active
RAMESH PHILLIPS WIPRO APPIRIO UK LIMITED Director 2016-11-23 CURRENT 2008-12-08 Active
RAMESH PHILLIPS WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED Director 2015-06-29 CURRENT 1989-09-13 Active
RAMESH PHILLIPS WIPRO FINANCIAL SERVICES UK LIMITED Director 2012-05-31 CURRENT 2007-11-22 Liquidation

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
2023-09-06CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-03-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-25Second filing for the termination of Ramesh Phillips
2022-12-16Second filing of director appointment of Sushil Agrawal
2022-12-16Second filing of director appointment of Omkar Bhalchandra Nisal
2022-12-16RP04AP01Second filing of director appointment of Sushil Agrawal
2022-11-14DIRECTOR APPOINTED MR OMKAR BHALCHANDRA NISAL
2022-11-14DIRECTOR APPOINTED MR OMKAR BHALCHANDRA NISAL
2022-11-14DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-14DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-11-14AP01DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-05-26PSC05Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on 2022-05-26
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-05-24PSC05Change of details for Wipro Europe Limited as a person with significant control on 2022-05-24
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 706725
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-09-12CH01Director's details changed for Ramesh Phillips on 2017-09-01
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 706725
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 706725
2015-10-06AR0125/08/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAN LAKSHMANAN
2015-07-28TM02Termination of appointment of Navneet Khandelwal on 2015-06-29
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET KHANDELWAL
2015-07-28AP01DIRECTOR APPOINTED RAMESH PHILLIPS
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 706725
2014-11-07AR0125/08/14 ANNUAL RETURN FULL LIST
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 706725
2013-11-25AR0125/08/13 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-06DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-06AR0125/08/12 ANNUAL RETURN FULL LIST
2012-09-03AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM HEMEL ONE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7YU
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, HEMEL ONE BOUNDARY WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7YU
2012-08-02AP03SECRETARY APPOINTED NAVNEET KHANDELWAL
2012-08-02AP01DIRECTOR APPOINTED NAVNEET KHANDELWAL
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY DAYAPATRA NEVATIA
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAYAPATRA NEVATIA
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-01-31GAZ1FIRST GAZETTE
2011-09-23AR0125/08/11 FULL LIST
2011-08-01RES15CHANGE OF NAME 21/07/2011
2011-08-01CERTNMCOMPANY NAME CHANGED SAIC LIMITED CERTIFICATE ISSUED ON 01/08/11
2011-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-18AP01DIRECTOR APPOINTED DAYAPATRA NEVATIA
2011-07-18AP03SECRETARY APPOINTED DAYAPATRA NEVATIA
2011-07-18AP01DIRECTOR APPOINTED SUBRAMANIAN LAKSHMANAN
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAGE
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY FELICIA FARAGASSO
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KENNEDY
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCBEAN
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KOONTZ
2011-01-19AP01DIRECTOR APPOINTED CHRISTOPHER R CAGE
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-01AR0125/08/10 FULL LIST
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-23AD02SAIL ADDRESS CREATED
2010-07-12AP01DIRECTOR APPOINTED NEIL KENNEDY
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORREST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-07363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL DUNNACHIE
2009-03-04288aDIRECTOR APPOINTED THOMAS PRENTICE FORREST
2009-02-23288aSECRETARY APPOINTED A G SECRETARIAL LIMITED
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 120 NEW CAVENDISH STREET LONDON W1W 6XX
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM, 120 NEW CAVENDISH STREET, LONDON, W1W 6XX
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-03363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER WATSON
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY SUSAN FRANK
2008-08-08288aSECRETARY APPOINTED FELICIA FARAGASSO
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-29363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
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 WIPRO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-01-31
Petitions to Wind Up (Companies)2008-08-28
Fines / Sanctions
No fines or sanctions have been issued against WIPRO 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
LEGAL CHARGE 1981-08-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-01-31
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 WIPRO UK LIMITED

Intangible Assets
Patents
We have not found any records of WIPRO UK LIMITED registering or being granted any patents
Domain Names

WIPRO UK LIMITED owns 1 domain names.

saic.co.uk  

Trademarks
We have not found any records of WIPRO UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT SMARTERWORK.COM LIMITED 2000-10-17 Outstanding
RENT DEPOSIT DEED SPATIAL TECHNOLOGY LIMITED 2008-12-16 Outstanding

We have found 2 mortgage charges which are owed to WIPRO UK LIMITED

Income
Government Income
We have not found government income sources for WIPRO 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 WIPRO 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 WIPRO 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 WIPRO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-06-0149111010Commercial catalogues
2013-03-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWIPRO UK LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyWIPRO UK LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyWIPRO UK LIMITEDEvent Date2012-01-31
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWIPRO UK LTDEvent Date2008-07-24
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1107 A Petition to wind up the above-named Company having its Registered Office at 98-100 Fleetwood Road, Dollis Hill, London NW10 1NN , presented on 24 July 2008 by DOPLA SPA , Via N Trevigiana 126, 31032 Casale Sul Sile, Italia , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 14 October 2008 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 13 October 2008. The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth BH8 8EX .(Ref HG.CJH.EU07604.1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIPRO 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 WIPRO 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.