Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN
Company Information for

ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN

1 APPROACH ROAD, LONDON, SW20 8BA,
Company Registration Number
02155292
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Antiochian Orthodox Society Of Britain
ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN was founded on 1987-08-17 and has its registered office in London. The organisation's status is listed as "Active". Antiochian Orthodox Society Of Britain is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN
 
Legal Registered Office
1 APPROACH ROAD
LONDON
SW20 8BA
Other companies in NW1
 
Charity Registration
Charity Number 801540
Charity Address 22 KESWICK AVENUE, LONDON, SW15 3QJ
Charter RELIGIOUS ACTIVITIES.
Filing Information
Company Number 02155292
Company ID Number 02155292
Date formed 1987-08-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 03:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC ACCOUNTANCY BUSINESS COMPUTING LIMITED   FINANCIAL SOLUTIONS 123 LIMITED   PARK ACCOUNTS 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 ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN

Current Directors
Officer Role Date Appointed
SIMON ABDEL NOUR
Company Secretary 1991-06-18
SIMON ABDEL NOUR
Director 1991-06-18
SAMI CAROUBA
Director 1991-06-18
EMILE EDOUARD CHAMMAS
Director 2011-09-25
NAJIB COUTYA
Director 2002-10-16
GABRIEL MICHEL EL-KASSIR
Director 2004-12-01
GEORGE NAJIB HADDAD
Director 2016-10-02
SOUHEIL ELIAS HADDAD
Director 2007-10-14
ROGER HASBANI
Director 2008-10-12
SAMIR NAIM HRAIKI
Director 1991-06-18
CHRISTIAN KARAM
Director 2016-10-02
WAEL SAID KHOURY
Director 1999-04-14
JOHNNY AZIZ TABBAL
Director 1991-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
TAMER THEODOSSY
Director 2013-10-06 2016-10-02
ELIAS HALLAK
Director 1999-04-14 2016-05-19
HANNA TOUFIC NASSAR
Director 2008-10-12 2009-10-11
JOSEPH NABIH EL JABBOUR
Director 2005-10-09 2008-10-12
HANI FREIJ
Director 1991-06-18 2008-10-12
NABIH MADANAT
Director 1991-06-18 2008-09-03
JOSEPH FREIHA
Director 2002-10-06 2007-10-12
ELIE HASBANI
Director 2001-09-30 2005-10-09
SAMI HAWA
Director 1991-05-12 2004-10-03
HANI CHAMMAA
Director 1993-05-23 2002-10-06
SOUHEIL ELIAS HADDAD
Director 1995-09-24 2001-10-01
SELIM HOCHE
Director 1995-12-14 2001-09-24
ELIE HASBANI
Director 1993-05-23 1999-10-03
GEORGE ZAKHEM
Director 1991-06-18 1999-04-14
ANTONIOS HANNA GHORAYEB
Director 1994-06-05 1995-03-09
ANTHONY ASSEILY ASSEILY
Director 1991-06-18 1995-01-12
NUHA JURAYJ
Director 1991-06-18 1994-06-05
GABY GEORGE FADEL
Director 1991-06-18 1993-05-23
FADI FOUAD SALIBI
Director 1991-06-18 1993-05-23
TARIK ABU SAMRA
Director 1991-06-18 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ABDEL NOUR ENDEX LIMITED Director 1987-12-15 CURRENT 1986-06-26 Dissolved 2014-09-30
EMILE EDOUARD CHAMMAS DEACONCAPITAL LIMITED Director 2007-07-04 CURRENT 2007-04-16 Active
GABRIEL MICHEL EL-KASSIR RISINGHILL LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
GABRIEL MICHEL EL-KASSIR GRE HOMES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
GABRIEL MICHEL EL-KASSIR SEVENTH HILL LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
GABRIEL MICHEL EL-KASSIR GRAVEL ROCK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
GABRIEL MICHEL EL-KASSIR GREENHITHE LONDON LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GABRIEL MICHEL EL-KASSIR HEADINGTON TOWN LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GABRIEL MICHEL EL-KASSIR SUMMERTOWN LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
GABRIEL MICHEL EL-KASSIR ASHFORD RIVERSIDE PARK LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
GABRIEL MICHEL EL-KASSIR LONDON MERCHANT CAPITAL LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
GABRIEL MICHEL EL-KASSIR WELDALE SQUARE LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GABRIEL MICHEL EL-KASSIR CAVERSHAM GATE LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GABRIEL MICHEL EL-KASSIR BRIGHTON MARINA BLOCK F2 LTD Director 2014-09-11 CURRENT 2014-09-11 Active
GABRIEL MICHEL EL-KASSIR BRIGHTON MARINA BLOCK F1 LTD Director 2014-09-11 CURRENT 2014-09-11 Active
GABRIEL MICHEL EL-KASSIR WESTCOTE GATE LTD Director 2014-08-13 CURRENT 2014-08-13 Active
GABRIEL MICHEL EL-KASSIR ASTON CLINTON LAND LTD Director 2014-08-13 CURRENT 2014-08-13 Active
GABRIEL MICHEL EL-KASSIR 1 SMITHFIELD SQUARE LTD Director 2013-07-24 CURRENT 2013-07-24 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 67 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 63 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR STRATFORD APARTMENTS LTD Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 66 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR CITY TOWER (READING) LTD Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR GRE CAPITAL LTD Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR MODERN LIVING PROPERTIES LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
GABRIEL MICHEL EL-KASSIR GLOBAL REAL ESTATE PORTFOLIOS LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
GABRIEL MICHEL EL-KASSIR WORLD CONNECT (UK) LTD Director 2003-06-20 CURRENT 2003-06-20 Active
GABRIEL MICHEL EL-KASSIR LONDON MERCHANT BANK LIMITED Director 1999-09-07 CURRENT 1999-09-07 Active
GABRIEL MICHEL EL-KASSIR CPD2 LIMITED Director 1999-08-24 CURRENT 1999-08-24 Dissolved 2015-09-01
GABRIEL MICHEL EL-KASSIR OXFORD ACADEMY OF MANAGEMENT LTD Director 1997-06-17 CURRENT 1997-06-17 Active
GABRIEL MICHEL EL-KASSIR UNO (SWINTON) LTD Director 1991-08-29 CURRENT 1991-08-29 Active
SOUHEIL ELIAS HADDAD ROSEDALE VENTURES LIMITED Director 2014-11-04 CURRENT 2014-10-24 Active
SOUHEIL ELIAS HADDAD FLATBREAD ARTISANS LIMITED Director 2011-08-01 CURRENT 2011-07-29 Active - Proposal to Strike off
SOUHEIL ELIAS HADDAD ZAHRA LIMITED Director 1993-04-19 CURRENT 1991-02-26 Active
SOUHEIL ELIAS HADDAD DINA FOODS LIMITED Director 1991-10-10 CURRENT 1991-10-03 Active
ROGER HASBANI LONDON EXCHANGE LIMITED Director 2004-02-09 CURRENT 1994-07-15 Active
SAMIR NAIM HRAIKI BRITISH LEBANESE ASSOCIATION LIMITED Director 1995-07-19 CURRENT 1985-07-26 Active
SAMIR NAIM HRAIKI IPE ADMINISTRATION LIMITED Director 1991-12-31 CURRENT 1980-01-23 Active
WAEL SAID KHOURY CONSOLIDATED TRAVEL LIMITED Director 1999-03-18 CURRENT 1999-02-22 Active
JOHNNY AZIZ TABBAL WINDSOR WAY MANAGEMENT COMPANY LIMITED(THE) Director 2009-09-12 CURRENT 1985-05-10 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
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG
2022-10-21AP01DIRECTOR APPOINTED MR GEORGES ABOUD
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SOUHEIL ELIAS HADDAD
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EMILE EDOUARD CHAMMAS
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AP03Appointment of Mr Roger Hasbani as company secretary on 2020-08-28
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ABDEL NOUR
2020-09-25TM02Termination of appointment of Simon Abdel Nour on 2020-04-27
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HASBANI
2020-09-25PSC07CESSATION OF SIMON ABDEL-NOUR AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGES HAYKAL
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ABDEL-NOUR
2018-10-17AP01DIRECTOR APPOINTED MR WILLIAM GEORGES HAYKAL
2018-08-28AAMDAmended account full exemption
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2016-11-09AP01DIRECTOR APPOINTED MR GEORGE NAJIB HADDAD
2016-11-09AP01DIRECTOR APPOINTED MR CHRISTIAN KARAM
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TAMER THEODOSSY
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-12AD02Register inspection address changed to 22 Keswick Avenue London SW15 3QJ
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS HALLAK
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-06AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-10AR0118/06/14 ANNUAL RETURN FULL LIST
2013-11-02AP01DIRECTOR APPOINTED MR TAMER THEODOSSY
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-14AR0118/06/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-24AP01DIRECTOR APPOINTED MR. EMILE EDOUARD CHAMMAS
2012-07-16AR0118/06/12 ANNUAL RETURN FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MICHEL EL-KASSIR / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS HALLAK / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHNNY AZIZ TABBAL / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER HASBANI / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMI CAROUBA / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WAEL SAID KHOURY / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SAMIR NAIM HRAIKI / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOUHEIL ELIAS HADDAD / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NAJIB COUTYA / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABDEL NOUR / 13/07/2012
2012-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ABDEL NOUR / 13/07/2012
2011-10-12AA31/12/10 TOTAL EXEMPTION FULL
2011-08-05AR0118/06/11 NO MEMBER LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-21AR0118/06/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WAEL KHOURY / 17/11/2009
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NAJIB COUTYA / 20/11/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMI CAROUBA / 25/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY AZIZ TABBAL / 18/05/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNA NASSAR
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SAMIR NAIM HRAIKI / 18/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HASBANI / 18/05/2010
2009-10-09AA31/12/08 TOTAL EXEMPTION FULL
2009-07-27363aANNUAL RETURN MADE UP TO 18/06/09
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR NABIH MADANAT
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR HANI FREIJ
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH EL JABBOUR
2008-11-06288aDIRECTOR APPOINTED ROGER HASBANI
2008-11-06288aDIRECTOR APPOINTED HANNA NASSAR
2008-10-24AA31/12/07 TOTAL EXEMPTION FULL
2008-07-10363sANNUAL RETURN MADE UP TO 18/06/08
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-26363sANNUAL RETURN MADE UP TO 18/06/07
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sANNUAL RETURN MADE UP TO 18/06/06
2005-10-31363sANNUAL RETURN MADE UP TO 18/06/05
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363(288)DIRECTOR RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363(288)DIRECTOR RESIGNED
2004-10-11363sANNUAL RETURN MADE UP TO 18/06/04
2003-10-15363sANNUAL RETURN MADE UP TO 18/06/03
2003-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-21363sANNUAL RETURN MADE UP TO 18/06/02
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN 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 ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN

Intangible Assets
Patents
We have not found any records of ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN registering or being granted any patents
Domain Names
We do not have the domain name information for ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN
Trademarks
We have not found any records of ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN. 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 (94910 - Activities of religious organizations) as ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN 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 ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN 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 ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN 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.