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

CEDAR HOUSE SECURITIES LIMITED

8 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD,
Company Registration Number
02062897
Private Limited Company
Active

Company Overview

About Cedar House Securities Ltd
CEDAR HOUSE SECURITIES LIMITED was founded on 1986-10-09 and has its registered office in Crawley. The organisation's status is listed as "Active". Cedar House Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CEDAR HOUSE SECURITIES LIMITED
 
Legal Registered Office
8 GLENEAGLES COURT
BRIGHTON ROAD
CRAWLEY
WEST SUSSEX
RH10 6AD
Other companies in CR3
 
Filing Information
Company Number 02062897
Company ID Number 02062897
Date formed 1986-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR HOUSE SECURITIES 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 CEDAR HOUSE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BUXTON
Director 1991-07-13
STEVEN WAVEL BUXTON
Director 2013-03-27
KEVIN ALLAN CORBETT
Director 2012-09-30
ANDREW JAMES DUXBURY
Director 2012-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALAN FREELAND
Company Secretary 2011-02-08 2014-10-24
FRANCIS EAMON NELSON
Director 1991-07-13 2012-09-30
RICHARD BARRACLOUGH
Director 1993-09-30 2012-02-29
GRAHAM JOHN BLACKFORD
Company Secretary 2006-07-25 2011-02-08
KEVIN RAYMOND CARR
Company Secretary 1991-07-13 2006-07-25
KEVIN RAYMOND CARR
Director 1991-07-13 2006-07-11
MICHAEL JOHN DEASLEY
Director 1991-07-13 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BUXTON BUXTON HOMES (SBR) LIMITED Director 2006-07-17 CURRENT 2004-01-15 Dissolved 2014-07-01
DAVID WILLIAM BUXTON W & R BUXTON CONTRACTING LIMITED Director 2004-05-07 CURRENT 2003-06-16 Liquidation
DAVID WILLIAM BUXTON W & R BUXTON HOLDINGS LIMITED Director 2004-05-07 CURRENT 2003-06-19 Active
DAVID WILLIAM BUXTON W & R BUXTON HOMES LIMITED Director 2004-05-07 CURRENT 2003-06-17 Active
DAVID WILLIAM BUXTON CATERHAM MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1945-05-25 Liquidation
STEVEN WAVEL BUXTON BUXTON HOMES (COWFOLD) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
STEVEN WAVEL BUXTON BUXTON HOMES (CVR) LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active - Proposal to Strike off
STEVEN WAVEL BUXTON BUXTON HOMES (REIGATE) LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active - Proposal to Strike off
STEVEN WAVEL BUXTON FOUNTAIN DWP LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off
STEVEN WAVEL BUXTON EUROPEAN BANKING SCHOOL LIMITED Director 2012-06-21 CURRENT 2008-04-22 Dissolved 2013-12-03
KEVIN ALLAN CORBETT COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED Director 2017-05-12 CURRENT 1989-10-19 Active
KEVIN ALLAN CORBETT COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED Director 2017-05-12 CURRENT 1994-09-21 Active
KEVIN ALLAN CORBETT MORRISON HIGHWAY MAINTENANCE LIMITED Director 2016-06-09 CURRENT 2001-03-05 Active
KEVIN ALLAN CORBETT MORRISON CONSTRUCTION LIMITED Director 2016-06-09 CURRENT 1997-09-16 Active
KEVIN ALLAN CORBETT TRY CONSTRUCTION LIMITED Director 2016-06-09 CURRENT 1986-01-30 Active
KEVIN ALLAN CORBETT TRY ACCORD LIMITED Director 2016-06-09 CURRENT 1985-03-11 Active - Proposal to Strike off
KEVIN ALLAN CORBETT PRIMARIA LIMITED Director 2016-06-09 CURRENT 2001-11-05 Active - Proposal to Strike off
KEVIN ALLAN CORBETT VISTRY PENSION TRUSTEE LTD Director 2016-03-22 CURRENT 2016-03-22 Active
KEVIN ALLAN CORBETT CONSTRUCTION HOLDCO 1 LIMITED Director 2016-03-22 CURRENT 2014-03-24 Active
KEVIN ALLAN CORBETT CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED Director 2016-02-10 CURRENT 1996-03-21 Active
KEVIN ALLAN CORBETT GALLIFORD TRY HPS LIMITED Director 2014-09-18 CURRENT 2009-08-13 Active
KEVIN ALLAN CORBETT GALLIFORD TRY SUPPLIES LIMITED Director 2014-09-18 CURRENT 2009-08-13 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY CORPORATE HOLDINGS LIMITED Director 2014-09-05 CURRENT 2005-07-29 Active
KEVIN ALLAN CORBETT GT (SCOTLAND) CONSTRUCTION LIMITED Director 2014-07-09 CURRENT 1963-12-23 Active - Proposal to Strike off
KEVIN ALLAN CORBETT SCHOOLS FOR THE COMMUNITY LIMITED Director 2014-07-09 CURRENT 2000-03-15 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GT INTEGRATED SERVICES LIMITED Director 2014-07-09 CURRENT 2000-07-27 Active - Proposal to Strike off
KEVIN ALLAN CORBETT CONSTRUCTION HOLDCO 2 LIMITED Director 2014-07-09 CURRENT 2014-03-24 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED Director 2014-07-09 CURRENT 2005-07-29 Active - Proposal to Strike off
KEVIN ALLAN CORBETT ENHANCE INTERIORS LIMITED Director 2012-09-30 CURRENT 1966-11-28 Active
KEVIN ALLAN CORBETT VISTRY LINDEN HOMES LIMITED Director 2012-09-30 CURRENT 1991-05-01 Active
KEVIN ALLAN CORBETT TRY HOMES SOUTHERN LIMITED Director 2012-03-15 CURRENT 1990-05-31 Dissolved 2013-08-21
KEVIN ALLAN CORBETT TRY GROUP LIMITED Director 2012-03-15 CURRENT 1986-02-13 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY PROPERTIES LIMITED Director 2012-03-01 CURRENT 1899-02-07 Active
KEVIN ALLAN CORBETT GALLIFORD BRICK FACTORS LIMITED Director 2012-03-01 CURRENT 1948-03-16 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY SERVICES LIMITED Director 2012-03-01 CURRENT 1977-04-05 Active
KEVIN ALLAN CORBETT GALLIFORD TRY EMPLOYMENT LIMITED Director 2012-03-01 CURRENT 1988-05-09 Active
KEVIN ALLAN CORBETT CHANCERY COURT BUSINESS CENTRE LIMITED Director 2012-03-01 CURRENT 1990-01-19 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Director 2012-03-01 CURRENT 2002-09-10 Active
KEVIN ALLAN CORBETT GALLIFORD TRY SECRETARIAT SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE
2024-05-08DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR
2023-07-19CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-12-04AP01DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN CORBETT
2020-12-04PSC02Notification of Linden Limited as a person with significant control on 2020-01-03
2020-12-04PSC07CESSATION OF GALLIFORD TRY PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-07-17CH01Director's details changed for Mr Andrew James Duxbury on 2015-02-27
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0113/07/15 ANNUAL RETURN FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM Cedar House 91 High Street Caterham Surrey CR3 5UH
2014-11-07TM02Termination of appointment of Mark Alan Freeland on 2014-10-24
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0113/07/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0113/07/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR STEVEN WAVEL BUXTON
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRACLOUGH
2012-10-16AP01DIRECTOR APPOINTED MR KEVIN ALLAN CORBETT
2012-10-16AP01DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0113/07/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0113/07/11 ANNUAL RETURN FULL LIST
2011-02-08AP03Appointment of Mr Mark Alan Freeland as company secretary
2011-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BLACKFORD
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-14AR0113/07/10 FULL LIST
2009-11-09AR0113/07/09 FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-07-26288aNEW SECRETARY APPOINTED
2006-07-26288bSECRETARY RESIGNED
2006-07-26363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11288bDIRECTOR RESIGNED
2005-10-10363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-21363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-15363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-12287REGISTERED OFFICE CHANGED ON 12/09/01 FROM: FIFTH FLOOR NORTHSIDE HOUSE BROMLEY KENT BR1 3WA
2001-08-24AUDAUDITOR'S RESIGNATION
2001-08-13363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/00
2000-08-11363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-24363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-11363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-11363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1996-03-26287REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 9 BEDFORD PARK CROYDON SURREY CRO 2AP
1995-10-23AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-10363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1994-11-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-09363sRETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1994-01-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-11-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-04363(288)SECRETARY'S PARTICULARS CHANGED
1993-08-04363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1992-07-20AAFULL ACCOUNTS MADE UP TO 31/12/91
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 CEDAR HOUSE SECURITIES 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 CEDAR HOUSE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1991-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CEDAR HOUSE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR HOUSE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR HOUSE SECURITIES LIMITED
Trademarks
We have not found any records of CEDAR HOUSE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR HOUSE SECURITIES 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 CEDAR HOUSE SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR HOUSE SECURITIES 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 CEDAR HOUSE SECURITIES 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 CEDAR HOUSE SECURITIES 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.