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

KUDOS RESEARCH LIMITED

GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
02028022
Private Limited Company
Active

Company Overview

About Kudos Research Ltd
KUDOS RESEARCH LIMITED was founded on 1986-06-13 and has its registered office in London. The organisation's status is listed as "Active". Kudos Research Limited is a Private Limited Company registered in UNITED KINGDOM 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
KUDOS RESEARCH LIMITED
 
Legal Registered Office
GREAT SUFFOLK YARD
127-131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in SW8
 
Filing Information
Company Number 02028022
Company ID Number 02028022
Date formed 1986-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 00:25:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KUDOS RESEARCH 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 KUDOS RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
CHRIS STEAD
Company Secretary 2007-07-01
MARK BENTLEY
Director 2007-04-24
MARK COLERIDGE SCOTT
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GILMORE
Director 2005-08-04 2009-10-07
KEVIN BARRIE STEEDS
Director 2005-08-04 2008-12-18
SHARON NEYJAHR
Company Secretary 1994-09-30 2007-06-30
JOHN CLIVE LESTON
Director 1999-05-21 2007-06-30
REBECCA ANN CANDY
Director 1992-12-29 2006-08-31
SUSAN JEAN LONG
Director 1992-12-29 2006-08-31
TERESA MAGARET LYNCH
Director 1992-12-29 2006-08-31
SHARON NEYJAHR
Director 1996-04-03 2006-08-31
PHILIPPA CHARLOTTE GILLIES
Director 1992-12-29 1999-05-21
LEAH JACKSON
Company Secretary 1992-12-29 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS STEAD RS CONSULTING LIMITED Company Secretary 2007-07-01 CURRENT 1992-11-20 Active
CHRIS STEAD CONSENSUS RESEARCH INTERNATIONAL LIMITED Company Secretary 2007-07-01 CURRENT 1990-07-11 Active
CHRIS STEAD RS CONSULTING GROUP LTD Company Secretary 2007-07-01 CURRENT 1984-05-03 Active
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK COLERIDGE SCOTT MASH HEALTH LIMITED Director 2013-02-04 CURRENT 2008-07-24 Active
MARK COLERIDGE SCOTT CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK COLERIDGE SCOTT CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK COLERIDGE SCOTT INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK COLERIDGE SCOTT RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK COLERIDGE SCOTT CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK COLERIDGE SCOTT LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK COLERIDGE SCOTT RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK COLERIDGE SCOTT MEDERGY EUROPE LIMITED Director 2006-09-29 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK COLERIDGE SCOTT TANAMI MEDIA LIMITED Director 2004-12-14 CURRENT 1993-02-22 Active
MARK COLERIDGE SCOTT MARK SCOTT ENTERPRISES LIMITED Director 2003-03-25 CURRENT 2003-03-25 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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2024-02-01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 31 Old Nichol Street London E2 7HR England
2023-01-30Change of details for Cello Health Plc as a person with significant control on 2020-09-23
2023-01-30CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House Queen Street London EC4N 1SP England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House Queen Street London EC4N 1SP England
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK COLERIDGE SCOTT
2022-01-17CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLERIDGE SCOTT
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 11-13 Charterhouse Buildings London EC1M 7AP England
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-10PSC05Change of details for Cello Group Plc as a person with significant control on 2018-04-25
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Priory House 8 Battersea Park Rd London SW8 4BG
2018-11-22TM02Termination of appointment of Chris Stead on 2018-11-22
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-10CH01Director's details changed for Mr Mark Bentley on 2016-01-01
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 10100
2016-02-10AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10100
2015-02-09AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10100
2014-01-20AR0129/12/13 ANNUAL RETURN FULL LIST
2013-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-04AR0129/12/12 ANNUAL RETURN FULL LIST
2012-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12AR0129/12/11 ANNUAL RETURN FULL LIST
2012-03-12CH01Director's details changed for Mr Mark Scott on 2011-07-12
2011-12-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0129/12/10 ANNUAL RETURN FULL LIST
2010-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILMORE
2010-03-09AR0129/12/09 FULL LIST
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 8 BATTERSEA PARK ROAD LONDON SW8 4BH
2010-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2008-02-06363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08288bSECRETARY RESIGNED
2007-10-08288bDIRECTOR RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-06-12363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-29363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-23363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-11RES13RE:ISSUE REDEEM. SHRS 30/09/02
2003-01-3088(2)RAD 01/01/02-31/12/02 £ SI 780@1
2003-01-29363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-03363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 KUDOS RESEARCH 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 KUDOS RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-10-21 Satisfied WEST HEATH PROPERTY LIMITED
RENT DEPOSIT DEED 2005-10-21 Satisfied WEST HEATH PROPERTY LIMITED
RENT DEPOSIT DEED 2001-03-27 Satisfied WEST HEATH ROAD PROPERTY LIMITED
RENT DEPOSIT DEED 2001-03-27 Satisfied WEST HEATH ROAD PROPERTY LIMITED
DEBENTURE 1999-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1995-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-09-05 Satisfied PHILIPPA CHARLOTTE GILLIES
FIXED AND FLOATING CHARGE 1989-11-24 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of KUDOS RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUDOS RESEARCH LIMITED
Trademarks
We have not found any records of KUDOS RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUDOS RESEARCH 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 KUDOS RESEARCH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KUDOS RESEARCH 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 KUDOS RESEARCH 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 KUDOS RESEARCH 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.