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

EMNUK LIMITED

COOPER ROAD, THORNBURY, BRISTOL, BS35 3UW,
Company Registration Number
02108102
Private Limited Company
Active

Company Overview

About Emnuk Ltd
EMNUK LIMITED was founded on 1987-03-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Emnuk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMNUK LIMITED
 
Legal Registered Office
COOPER ROAD
THORNBURY
BRISTOL
BS35 3UW
Other companies in GL2
 
Previous Names
SIGNET ARMORLITE EUROPE LIMITED18/07/2019
Filing Information
Company Number 02108102
Company ID Number 02108102
Date formed 1987-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB477776479  
Last Datalog update: 2024-05-05 13:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMNUK 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 EMNUK LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL SMITH
Director 2014-09-01
PETER JAMES SMITH
Director 2014-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOSEPH STEWART
Company Secretary 2001-01-31 2016-07-31
CHRISTOPHER JOSEPH STEWART
Director 2001-11-14 2016-07-31
BRADLEY JASON STALEY
Director 2012-07-13 2014-10-10
CHARLES HUNT
Director 2001-11-14 2014-08-29
FREDERIC ALAIN LUCIEN CORBASSON
Director 2011-04-26 2014-06-20
BRUNO SALVADORI
Director 2000-03-14 2014-03-10
MARK GERALD DINGLEY
Director 1991-06-21 2012-09-14
FRANCOIS JEAN-MARIE GLON
Director 2010-05-04 2011-04-12
CARLO MARIA COLOMBO
Director 2003-06-17 2010-04-02
MERVYN MCCREA
Director 2001-11-14 2010-04-02
ALESSANDRO PEDERZINI
Director 2001-11-14 2010-04-02
GRAHAM BRIERLEY
Director 1995-04-12 2005-01-11
ROBERT PHILIP COLLIER
Company Secretary 1991-06-21 2001-01-31
GERALD PAUL NASSIF
Director 1993-07-30 1999-11-16
ANDREA MOSCATELLI
Director 1993-07-30 1999-06-04
NELSON PATRICK HAWKES
Director 1991-06-21 1997-04-25
RICHARD EDWARD CARTER
Director 1991-06-21 1994-02-14
DIETER ERNST REICHEL
Company Secretary 1991-06-21 1993-01-06
DIETER ERNST REICHEL
Director 1991-06-21 1993-01-06
DAVID ROBERT DIXON
Director 1991-06-21 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL SMITH ASE CORPORATE EYECARE LIMITED Director 2014-05-06 CURRENT 1997-08-27 Active
JAMES MICHAEL SMITH BEDSTONE EDUCATIONAL TRUST LIMITED Director 2014-03-01 CURRENT 1962-05-07 Active
JAMES MICHAEL SMITH WHOLESALE LENS CORPORATION LIMITED Director 2012-06-13 CURRENT 2007-05-21 Liquidation
JAMES MICHAEL SMITH LEICESTER OPTICAL LIMITED Director 2012-03-05 CURRENT 1999-03-30 Liquidation
JAMES MICHAEL SMITH HORIZON OPTICAL COMPANY LIMITED Director 2012-03-01 CURRENT 1972-03-20 Liquidation
JAMES MICHAEL SMITH ESSILOR LIMITED Director 2012-02-29 CURRENT 1965-06-23 Active
JAMES MICHAEL SMITH BBGR LIMITED Director 2011-12-30 CURRENT 2000-05-04 Active
JAMES MICHAEL SMITH UNITED OPTICAL LABORATORIES LIMITED Director 2011-12-15 CURRENT 1948-12-28 Active
JAMES MICHAEL SMITH SINCLAIR OPTICAL SERVICES COMPANY LIMITED Director 2010-05-26 CURRENT 1983-10-12 Liquidation
PETER JAMES SMITH HORIZON OPTICAL COMPANY LIMITED Director 2016-04-15 CURRENT 1972-03-20 Liquidation
PETER JAMES SMITH WHOLESALE LENS CORPORATION LIMITED Director 2015-12-18 CURRENT 2007-05-21 Liquidation
PETER JAMES SMITH ASE CORPORATE EYECARE LIMITED Director 2014-05-06 CURRENT 1997-08-27 Active
PETER JAMES SMITH UNITED OPTICAL LABORATORIES LIMITED Director 2014-02-27 CURRENT 1948-12-28 Active
PETER JAMES SMITH BBGR LIMITED Director 2013-12-06 CURRENT 2000-05-04 Active
PETER JAMES SMITH ESSILOR LIMITED Director 2013-11-08 CURRENT 1965-06-23 Active
PETER JAMES SMITH GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED Director 2013-08-14 CURRENT 1961-09-08 Active
PETER JAMES SMITH SINCLAIR OPTICAL SERVICES COMPANY LIMITED Director 2013-07-25 CURRENT 1983-10-12 Liquidation
PETER JAMES SMITH LEICESTER OPTICAL LIMITED Director 2013-07-24 CURRENT 1999-03-30 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
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England
2024-04-11Register inspection address changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
2024-04-04APPOINTMENT TERMINATED, DIRECTOR PETER HAMISH GUILDFORD ANDERSON
2024-02-14APPOINTMENT TERMINATED, DIRECTOR FRANCO FERRANTE
2024-02-14DIRECTOR APPOINTED MR PETER HAMISH GUILDFORD ANDERSON
2024-02-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20DIRECTOR APPOINTED MR LEONARDO ROSATO
2023-09-15APPOINTMENT TERMINATED, DIRECTOR ROBERTO BARBERIO
2023-02-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL SMITH
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07APPOINTMENT TERMINATED, DIRECTOR BRIAN DEEGAN
2022-02-07CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DEEGAN
2021-10-12AP01DIRECTOR APPOINTED MS PRûNE HéLèNE MARRE
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIE ALAIN CHUPIN
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 1-7 Apollo Olympus Park Business Centre Quedgeley Gloucester Gloucestershire GL2 4NF
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01AP04Appointment of Velocity Company Secretarial Services Limited as company secretary on 2018-07-02
2020-04-07AP01DIRECTOR APPOINTED MR OLIVIER MARIE ALAIN CHUPIN
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LENA GERALDINE HENRY
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-18RES15CHANGE OF COMPANY NAME 18/07/19
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED MR BRIAN DEEGAN
2019-04-02AP01DIRECTOR APPOINTED MRS LENA GERALDINE HENRY
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SMITH
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-13TM02Termination of appointment of Christopher Joseph Stewart on 2016-07-31
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH STEWART
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-14AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-14CH01Director's details changed for Mr Christopher Joseph Stewart on 2013-11-01
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JASON STALEY
2014-09-10AP01DIRECTOR APPOINTED MR PETER JAMES SMITH
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUNT
2014-09-01AP01DIRECTOR APPOINTED MR JAMES MICHAEL SMITH
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CORBASSON
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CORBASSON
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SALVADORI
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0121/06/13 FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINGLEY
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AP01DIRECTOR APPOINTED BRADLEY JASON STALEY
2012-07-22AR0121/06/12 FULL LIST
2011-07-19AR0121/06/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED FREDERIC ALAIN LUCIEN CORBASSON
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GLON
2010-07-20AR0121/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO SALVADORI / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUNT / 21/06/2010
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-18AP01DIRECTOR APPOINTED FRANCOIS JEAN-MARIE GLON
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO PEDERZINI
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN MCCREA
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLO COLOMBO
2009-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-21363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-16363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-11-27400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: CLARENCE CHAMBERS, 8-12 CLARENCE STREET, GLOUCESTER, GL1 1DZ
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-30363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMNUK 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 EMNUK 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
LEGAL MORTGAGE 2008-07-24 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2008-03-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2008-01-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LAND CHARGE REGISTERED UNDER SECTION 400(3) OF THE COMPANIES ACT 1985 2003-11-27 Outstanding HSBC BANK PLC
LAND CHARGE 2003-01-02 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2002-12-18 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-10-24 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2002-10-23 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1993-04-26 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of EMNUK LIMITED registering or being granted any patents
Domain Names

EMNUK LIMITED owns 8 domain names.

cityeyewear.co.uk   haveyouseenit.co.uk   saeurope.co.uk   signetarmorlite.co.uk   kodaklens.co.uk   theeyewearhouse.co.uk   klvc.co.uk   nightparty.co.uk  

Trademarks

Trademark applications by EMNUK LIMITED

EMNUK LIMITED is the Original Applicant for the trademark CMYK ™ (WIPO1323008) through the WIPO on the 2016-10-17
Eyeglass frames.
Montures de lunettes.
Monturas de gafas.
EMNUK LIMITED is the Original Applicant for the trademark VisualizeR ™ (WIPO1345868) through the WIPO on the 2016-10-17
Virtual reality headsets for simulating the effect of ophthalmic lenses.
Casques de réalité virtuelle pour simuler l'effet de lentilles ophtalmiques.
Cascos de realidad virtual para simulación de efectos de lentes oftálmicas.
EMNUK LIMITED is the Original registrant for the trademark VISION ™ (77396686) through the USPTO on the 2008-02-14
The color(s) black and orange is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for EMNUK 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 (32990 - Other manufacturing n.e.c.) as EMNUK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EMNUK 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 EMNUK 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 EMNUK 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.