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

BUCKINGHAM HOLDINGS LIMITED

18 PALL MALL, LONDON, SW1Y 5LU,
Company Registration Number
01815239
Private Limited Company
Active

Company Overview

About Buckingham Holdings Ltd
BUCKINGHAM HOLDINGS LIMITED was founded on 1984-05-10 and has its registered office in . The organisation's status is listed as "Active". Buckingham Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
BUCKINGHAM HOLDINGS LIMITED
 
Legal Registered Office
18 PALL MALL
LONDON
SW1Y 5LU
Other companies in SW1Y
 
Filing Information
Company Number 01815239
Company ID Number 01815239
Date formed 1984-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 30/09/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB650181757  
Last Datalog update: 2024-01-09 13:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM HOLDINGS 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 BUCKINGHAM HOLDINGS LIMITED
The following companies were found which have the same name as BUCKINGHAM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCKINGHAM HOLDINGS LIMITED 3rd Floor 37 Esplanade St Helier Jersey JE2 3QA Dissolved Company formed on the 1993-03-10
BUCKINGHAM HOLDINGS, LLC 100 CLARK AVENUE NASSAU MASSAPEQUA NEW YORK 11758 Active Company formed on the 2002-11-25
BUCKINGHAM HOLDINGS INC. 17318 106 AVE NW EDMONTON ALBERTA T5S 1H9 Dissolved Company formed on the 2009-01-15
BUCKINGHAM HOLDINGS LTD. British Columbia Active Company formed on the 2013-01-25
BUCKINGHAM HOLDINGS, LLC 8 E. HASKELL ST STE B WINNEMUCCA NV 89445 Active Company formed on the 2012-01-26
BUCKINGHAM HOLDINGS PROPRIETARY LIMITED VIC 3186 Active Company formed on the 1960-12-13
BUCKINGHAM HOLDINGS LTD. 295, route / Highway 560 Jacksonville, NB E7M 3G7 Jacksonville New Brunswick E7M 3G7 Unknown Company formed on the 2005-11-15
BUCKINGHAM HOLDINGS LIMITED Active Company formed on the 2011-08-01
BUCKINGHAM HOLDINGS, LLC 5551 LUCKETT ROAD FORT MYERS FL 33905 Inactive Company formed on the 2006-07-27
BUCKINGHAM HOLDINGS INC 1600 MCGARRY LN MANSFIELD TX 76063 Active Company formed on the 2011-12-16
BUCKINGHAM HOLDINGS I LLC 99 BROOKSIDE AVENUE Orange CHESTER NY 10918 Active Company formed on the 2018-07-18
BUCKINGHAM HOLDINGS INC Delaware Unknown
BUCKINGHAM HOLDINGS INC Delaware Unknown
BUCKINGHAM HOLDINGS LLC Delaware Unknown
BUCKINGHAM HOLDINGS LLC Michigan UNKNOWN
BUCKINGHAM HOLDINGS LLC New Jersey Unknown
BUCKINGHAM HOLDINGS TWO LLC New Jersey Unknown
BUCKINGHAM HOLDINGS L.L.C Georgia Unknown
BUCKINGHAM HOLDINGS, INC. 701 PIKE ST SUITE 1400 SEATTLE WA 981013927 Active Company formed on the 2020-03-20
BUCKINGHAM HOLDINGS LLC 10084 State Route 126 Lewis Castorland NY 13620 Active Company formed on the 2022-07-11

Company Officers of BUCKINGHAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART BRIAN KIMM
Company Secretary 2007-01-19
ANNA CATHERINE DOUGLAS
Director 2007-06-11
MARGARET GARDNER
Director 1992-12-26
STUART BRIAN KIMM
Director 2009-06-10
GEOFFREY RUSSELL PIROUET
Director 1992-12-26
QUIN JOHN SPRAGUE
Director 2002-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN FREDERICK SPIRES
Director 1992-12-26 2008-10-14
NIMROD ESTATES LIMITED
Company Secretary 1997-06-20 2007-01-19
COLIN FREDERICK SPIRES
Company Secretary 1992-12-26 1997-06-20
WILLIAM RICHARD CHARLES CAREY
Director 1992-12-26 1997-06-13
JOHN STUART GAMBLE
Director 1992-12-26 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BRIAN KIMM WINGFIELD HOLDINGS, INC. Company Secretary 2007-08-02 CURRENT 1984-03-16 Active
STUART BRIAN KIMM MOORCROFT U S A INC Company Secretary 2007-08-02 CURRENT 1984-02-17 Active
STUART BRIAN KIMM BUCKINGHAM MANAGEMENT SERVICES LIMITED Company Secretary 2007-01-19 CURRENT 1982-02-01 Active
STUART BRIAN KIMM COVENTRY BUSINESS ESTATES LIMITED Company Secretary 2007-01-19 CURRENT 1922-04-05 Active
STUART BRIAN KIMM ILIFFE PROPERTIES LIMITED Company Secretary 2007-01-19 CURRENT 1894-11-12 Active
ANNA CATHERINE DOUGLAS COVENTRY BUSINESS ESTATES LIMITED Director 2007-06-11 CURRENT 1922-04-05 Active
ANNA CATHERINE DOUGLAS BUCKINGHAM MANAGEMENT SERVICES LIMITED Director 2006-07-25 CURRENT 1982-02-01 Active
ANNA CATHERINE DOUGLAS ILIFFE PROPERTIES LIMITED Director 2006-07-25 CURRENT 1894-11-12 Active
MARGARET GARDNER COVENTRY BUSINESS ESTATES LIMITED Director 1997-08-08 CURRENT 1922-04-05 Active
MARGARET GARDNER ILIFFE PROPERTIES LIMITED Director 1990-12-26 CURRENT 1894-11-12 Active
STUART BRIAN KIMM BUCKINGHAM MANAGEMENT SERVICES LIMITED Director 2009-06-10 CURRENT 1982-02-01 Active
STUART BRIAN KIMM COVENTRY BUSINESS ESTATES LIMITED Director 2009-06-10 CURRENT 1922-04-05 Active
STUART BRIAN KIMM ILIFFE PROPERTIES LIMITED Director 2009-06-10 CURRENT 1894-11-12 Active
GEOFFREY RUSSELL PIROUET WINGFIELD HOLDINGS, INC. Director 1997-06-12 CURRENT 1984-03-16 Active
GEOFFREY RUSSELL PIROUET BUCKINGHAM MANAGEMENT SERVICES LIMITED Director 1997-06-12 CURRENT 1982-02-01 Active
GEOFFREY RUSSELL PIROUET COVENTRY BUSINESS ESTATES LIMITED Director 1997-06-12 CURRENT 1922-04-05 Active
GEOFFREY RUSSELL PIROUET MOORCROFT U S A INC Director 1997-06-12 CURRENT 1984-02-17 Active
GEOFFREY RUSSELL PIROUET ILIFFE PROPERTIES LIMITED Director 1997-06-12 CURRENT 1894-11-12 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
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-07-05Audited abridged accounts made up to 2022-12-24
2023-04-03Notification of a person with significant control statement
2023-04-03Notification of a person with significant control statement
2023-03-24CESSATION OF I JERSEY SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF I JERSEY SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16Resolutions passed:<ul><li>Resolution Company business 07/12/2022</ul>
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MARGARET GARDNER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUSSELL PIROUET
2022-01-20DIRECTOR APPOINTED MR JUSTIN WELLER
2022-01-20AP01DIRECTOR APPOINTED MR JUSTIN WELLER
2022-01-19APPOINTMENT TERMINATED, DIRECTOR STUART BRIAN KIMM
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRIAN KIMM
2022-01-17Withdrawal of a person with significant control statement on 2022-01-17
2022-01-17Withdrawal of a person with significant control statement on 2022-01-17
2022-01-17PSC09Withdrawal of a person with significant control statement on 2022-01-17
2022-01-05CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE DOUGLAS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-12-05PSC02Notification of I Jersey Settlement as a person with significant control on 2016-04-06
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-22AR0126/12/15 ANNUAL RETURN FULL LIST
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-29AR0126/12/14 ANNUAL RETURN FULL LIST
2014-12-29CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART BRIAN KIMM on 2014-12-29
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / QUIN JOHN SPRAGUE / 29/12/2014
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRIAN KIMM / 29/12/2014
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE DOUGLAS / 29/12/2014
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-30AR0126/12/13 ANNUAL RETURN FULL LIST
2013-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/12
2012-12-28AR0126/12/12 ANNUAL RETURN FULL LIST
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/11
2012-01-06AR0126/12/11 ANNUAL RETURN FULL LIST
2011-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/10
2010-12-30AR0126/12/10 ANNUAL RETURN FULL LIST
2010-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/09
2010-02-10AR0126/12/09 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / QUIN JOHN SPRAGUE / 02/10/2009
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/08
2009-06-24288aDIRECTOR APPOINTED MR STUART BRIAN KIMM
2009-01-21363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR COLIN SPIRES
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/07
2008-01-03363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/06
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2007-01-19363sRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/05
2006-01-09363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/04
2005-01-25363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/03
2003-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-18363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS
1997-07-05288bDIRECTOR RESIGNED
1997-07-02288aNEW SECRETARY APPOINTED
1997-07-02288bSECRETARY RESIGNED
1997-06-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-21363sRETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS
1996-04-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-16363sRETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS
1995-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-01-07363sRETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS
1994-10-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-10-05288DIRECTOR RESIGNED
1994-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-14363sRETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS
1993-08-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-01-12363bRETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS
1992-10-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-05-11363aRETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS
1991-12-10363sRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1991-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM HOLDINGS 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 BUCKINGHAM HOLDINGS 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
MORTGAGE 2006-12-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24
Annual Accounts
2009-12-24
Annual Accounts
2008-12-24
Annual Accounts
2007-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2021-12-24

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 BUCKINGHAM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BUCKINGHAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM HOLDINGS LIMITED
Trademarks
We have not found any records of BUCKINGHAM HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PERFORMANCE DEPOSIT DEED DATACOM RECRUITMENT LIMITED 2003-05-14 Outstanding
PERFORMANCE DEPOSIT DEED THE JAPAN RACING ASSOCIATION 2007-09-28 Outstanding
PERFORMANCE DEPOSIT DEED IPS 2000 (REPRESENTATION) LIMITED 2003-08-15 Outstanding

We have found 3 mortgage charges which are owed to BUCKINGHAM HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for BUCKINGHAM HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as BUCKINGHAM HOLDINGS 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 BUCKINGHAM HOLDINGS 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 BUCKINGHAM HOLDINGS 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 BUCKINGHAM HOLDINGS 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.