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

LEX AUTOLEASE (VC) LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
01428787
Private Limited Company
Active

Company Overview

About Lex Autolease (vc) Ltd
LEX AUTOLEASE (VC) LIMITED was founded on 1979-06-13 and has its registered office in . The organisation's status is listed as "Active". Lex Autolease (vc) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEX AUTOLEASE (VC) LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Previous Names
LLOYDS TSB AUTOLEASE (VC) LIMITED23/09/2013
Filing Information
Company Number 01428787
Company ID Number 01428787
Date formed 1979-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEX AUTOLEASE (VC) 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 LEX AUTOLEASE (VC) LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-11
ANDREW JOHN HARTLEY
Director 2014-12-16
CAROL ANN PARKES
Director 2010-11-01
TIMOTHY REVELL PORTER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2013-07-01 2017-01-11
RICK FRANCIS
Director 2011-09-01 2013-06-14
ALLISON JANE CURRIE
Company Secretary 2012-03-06 2012-07-06
ADRIAN PATRICK WHITE
Director 2008-04-30 2011-09-19
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2010-11-01
DEBORAH ANN SAUNDERS
Company Secretary 2002-04-17 2010-01-06
MICHAEL PETER KILBEE
Director 2002-04-17 2008-04-30
DAVID KEITH POTTS
Director 2002-04-17 2007-09-28
JOHN LEWIS DAVIES
Director 2002-04-17 2006-12-18
NIGEL CLEATOR STEAD
Director 2002-04-17 2003-01-02
MICHAEL ANDREW PAWSON
Director 1994-06-27 2002-12-30
JAMES STURT SCOBIE
Director 2002-01-21 2002-07-02
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 2000-10-16 2002-04-17
GARY HOCKEY MORLEY
Director 2002-01-21 2002-04-17
SHASHIN PATEL
Director 2002-01-21 2002-04-17
PHILIP ANTHONY GEORGE
Director 1996-08-12 2002-02-20
DAVID HOWAT STEWART
Director 2000-12-01 2001-09-30
DENNIS STUDHOLME
Director 1991-07-15 2001-08-29
MICHAEL JAMES FERRIS
Company Secretary 1996-11-14 2000-10-16
JOHN STEARN SCOTT
Director 1996-08-12 2000-04-01
MARTIN EDWARD SIMPSON
Director 1996-08-12 1998-10-22
MICHAEL JAMES BARLEY
Director 1996-08-12 1998-01-30
MICHAEL ANDREW PAWSON
Company Secretary 1994-03-23 1996-11-14
MARGARET SMYTH
Director 1991-07-15 1996-08-12
MICHAEL SMYTH
Director 1991-07-15 1996-08-12
WILLIAM ANDREW TYLDSLEY
Director 1991-07-15 1996-08-12
MARGARET SMYTH
Company Secretary 1991-07-15 1994-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HARTLEY BOS MISTRAL LIMITED Director 2016-08-11 CURRENT 2008-04-09 Liquidation
ANDREW JOHN HARTLEY A.C.L. LIMITED Director 2016-08-11 CURRENT 1962-12-21 Active
ANDREW JOHN HARTLEY ACL AUTOLEASE HOLDINGS LIMITED Director 2016-08-11 CURRENT 1998-11-25 Active
ANDREW JOHN HARTLEY LB MOTORENT LIMITED Director 2015-09-16 CURRENT 1968-10-22 Liquidation
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE LIMITED Director 2015-05-29 CURRENT 1986-02-27 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE (CH) LIMITED Director 2014-12-16 CURRENT 1990-08-07 Active
ANDREW JOHN HARTLEY LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2014-12-16 CURRENT 1994-07-27 Liquidation
ANDREW JOHN HARTLEY LEX VEHICLE LEASING LIMITED Director 2014-12-16 CURRENT 1994-07-26 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE LIMITED Director 2014-12-16 CURRENT 1973-01-12 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
CAROL ANN PARKES HVF LIMITED Director 2015-09-18 CURRENT 1988-04-04 Active
CAROL ANN PARKES LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
CAROL ANN PARKES AUTOLEASE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1963-07-12 Dissolved 2014-12-02
CAROL ANN PARKES LB AUTOLEASE LIMITED Director 2013-07-26 CURRENT 2000-09-26 Dissolved 2015-03-17
CAROL ANN PARKES LEX AUTOLEASE (VL) LIMITED Director 2013-07-26 CURRENT 1967-07-14 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (FMS) LIMITED Director 2013-07-26 CURRENT 1988-04-19 Liquidation
CAROL ANN PARKES LB MOTORENT LIMITED Director 2013-07-26 CURRENT 1968-10-22 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (SHREWSBURY) LIMITED Director 2013-07-26 CURRENT 1949-10-12 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (VH) LIMITED Director 2012-10-25 CURRENT 1993-08-02 Dissolved 2016-04-04
CAROL ANN PARKES BOS MISTRAL LIMITED Director 2011-04-08 CURRENT 2008-04-09 Liquidation
CAROL ANN PARKES A.C.L. LIMITED Director 2010-11-01 CURRENT 1962-12-21 Active
CAROL ANN PARKES LEX AUTOLEASE (CH) LIMITED Director 2010-11-01 CURRENT 1990-08-07 Active
CAROL ANN PARKES ACL AUTOLEASE HOLDINGS LIMITED Director 2010-11-01 CURRENT 1998-11-25 Active
CAROL ANN PARKES LEX AUTOLEASE LIMITED Director 2010-11-01 CURRENT 1973-01-12 Active
CAROL ANN PARKES HALIFAX VEHICLE LEASING (1998) LIMITED Director 2009-08-19 CURRENT 1998-07-07 Active
CAROL ANN PARKES LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2009-08-10 CURRENT 1994-07-27 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 2 LIMITED Director 2009-07-22 CURRENT 2003-05-06 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE LIMITED Director 2009-07-22 CURRENT 1986-02-27 Liquidation
CAROL ANN PARKES LEX VEHICLE LEASING LIMITED Director 2009-07-22 CURRENT 1994-07-26 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 3 LIMITED Director 2009-07-22 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER HVF LIMITED Director 2017-05-31 CURRENT 1988-04-04 Active
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER LEX VEHICLE LEASING LIMITED Director 2013-08-21 CURRENT 1994-07-26 Liquidation
TIMOTHY REVELL PORTER BOS MISTRAL LIMITED Director 2013-07-01 CURRENT 2008-04-09 Liquidation
TIMOTHY REVELL PORTER LEX AUTOLEASE (FMS) LIMITED Director 2013-07-01 CURRENT 1988-04-19 Liquidation
TIMOTHY REVELL PORTER A.C.L. LIMITED Director 2013-07-01 CURRENT 1962-12-21 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE (CH) LIMITED Director 2013-07-01 CURRENT 1990-08-07 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE CARSELECT LIMITED Director 2013-07-01 CURRENT 1993-08-31 Active
TIMOTHY REVELL PORTER LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 1994-07-27 Liquidation
TIMOTHY REVELL PORTER HALIFAX VEHICLE LEASING (1998) LIMITED Director 2013-07-01 CURRENT 1998-07-07 Active
TIMOTHY REVELL PORTER ACL AUTOLEASE HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-11-25 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE LIMITED Director 2013-07-01 CURRENT 1973-01-12 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
2024-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-07-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-07DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-07AP01DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-28CC04Statement of company's objects
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARTLEY
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR SIMON JOHN CADDICK
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN PARKES
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2019-04-11AP04Appointment of Lloyds Secretaries Limited as company secretary on 2019-04-10
2019-04-11TM02Termination of appointment of David Dermot Hennessey on 2019-04-10
2019-03-28CH01Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REVELL PORTER
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC02Notification of Acl Autolease Holdings Limited as a person with significant control on 2016-04-06
2017-05-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-12AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-11
2017-01-12TM02Termination of appointment of Paul Gittins on 2017-01-11
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-05CH01Director's details changed for Mr. Timothy Revell Porter on 2014-01-29
2013-09-23RES15CHANGE OF NAME 23/09/2013
2013-09-23CERTNMCompany name changed lloyds tsb autolease (vc) LIMITED\certificate issued on 23/09/13
2013-08-12CH01Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-03AP01DIRECTOR APPOINTED MR. TIMOTHY REVELL PORTER
2013-07-03AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN PARKES / 19/09/2012
2012-10-15RES01ADOPT ARTICLES 10/10/2012
2012-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-18AR0116/07/12 FULL LIST
2012-07-17AR0115/07/12 FULL LIST
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-13AP03SECRETARY APPOINTED MS ALLISON JANE CURRIE
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-09-22AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2011-07-21AR0115/07/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2010-11-02AP01DIRECTOR APPOINTED MS CAROL ANN PARKES
2010-08-06AR0115/07/10 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-23RES01ALTER ARTICLES 14/01/2009
2009-02-23ELRESS366A DISP HOLDING AGM 29/07/2005
2009-02-23ELRESS252 DISP LAYING ACC 29/07/2005
2009-02-23RES01ALTER ARTICLES 14/01/2009
2009-01-19225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-07-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-21288aDIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-08-12ELRESS252 DISP LAYING ACC 29/07/05
2005-08-12ELRESS366A DISP HOLDING AGM 29/07/05
2005-07-30363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-22363aRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363aRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
2003-02-04AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEX AUTOLEASE (VC) 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 LEX AUTOLEASE (VC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1993-06-30 Satisfied CA INDUSTRIAL FINANCE LIMITED
LEGAL CHARGE 1989-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
MORTGAGE DEBENTURE 1986-09-19 Satisfied UNITED DOMINIONS TRUST LIMITED.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 LEX AUTOLEASE (VC) LIMITED

Intangible Assets
Patents
We have not found any records of LEX AUTOLEASE (VC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEX AUTOLEASE (VC) LIMITED
Trademarks
We have not found any records of LEX AUTOLEASE (VC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEX AUTOLEASE (VC) 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 (99999 - Dormant Company) as LEX AUTOLEASE (VC) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEX AUTOLEASE (VC) 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 LEX AUTOLEASE (VC) 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 LEX AUTOLEASE (VC) 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.