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

MYSTERYBAND LIMITED

7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA,
Company Registration Number
02532015
Private Limited Company
Active

Company Overview

About Mysteryband Ltd
MYSTERYBAND LIMITED was founded on 1990-08-17 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Mysteryband Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MYSTERYBAND LIMITED
 
Legal Registered Office
7-9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
Other companies in BN7
 
Filing Information
Company Number 02532015
Company ID Number 02532015
Date formed 1990-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYSTERYBAND 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 MYSTERYBAND LIMITED

Current Directors
Officer Role Date Appointed
NATASHA ANNE DELLER
Company Secretary 1999-11-03
NATASHA ANNE DELLER
Director 1995-12-18
SAMANTHA CHARLIE GREAVES
Director 2002-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD MCTAVISH GREAVES
Director 1992-06-30 2015-07-11
LAURENCE ALAN MCTAVISH-GREAVES
Company Secretary 1992-06-30 1999-11-03
LAURENCE ALAN MCTAVISH-GREAVES
Director 1992-06-30 1999-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASHA ANNE DELLER MADAGASCAR AMMONITE ART LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Dissolved 2014-09-23
NATASHA ANNE DELLER NATURAL ART CONSERVATION LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Dissolved 2015-09-22
NATASHA ANNE DELLER HOOKCASTLE LIMITED Company Secretary 2006-08-10 CURRENT 1974-01-02 Active
NATASHA ANNE DELLER HYDEHEAD LIMITED Company Secretary 1999-11-03 CURRENT 1985-04-22 Active
NATASHA ANNE DELLER PARK LODGE 1995 LIMITED Company Secretary 1996-10-15 CURRENT 1995-10-12 Active
NATASHA ANNE DELLER SOVEREIGN ESTATES LIMITED Company Secretary 1995-11-28 CURRENT 1995-11-06 Active
NATASHA ANNE DELLER VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED Director 2018-07-16 CURRENT 1979-06-15 Active
NATASHA ANNE DELLER HYDEHEAD PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
NATASHA ANNE DELLER INDUSTRIAL COMPOSITE ENCLOSURES LIMITED Director 2017-01-23 CURRENT 2015-04-07 Dissolved 2017-05-30
NATASHA ANNE DELLER SUSFIB LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2018-02-16
NATASHA ANNE DELLER 210 TO 216 PORTLAND ROAD LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
NATASHA ANNE DELLER SUSSEX COMPOSITES LIMITED Director 2011-06-28 CURRENT 2010-10-21 Dissolved 2016-09-23
NATASHA ANNE DELLER HOOKCASTLE LIMITED Director 2008-10-01 CURRENT 1974-01-02 Active
NATASHA ANNE DELLER SOVEREIGN ESTATES LIMITED Director 2007-11-27 CURRENT 1995-11-06 Active
NATASHA ANNE DELLER MADAGASCAR AMMONITE ART LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2014-09-23
NATASHA ANNE DELLER NATURAL ART CONSERVATION LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2015-09-22
NATASHA ANNE DELLER HYDEHEAD LIMITED Director 1996-05-01 CURRENT 1985-04-22 Active
NATASHA ANNE DELLER PARK LODGE 1995 LIMITED Director 1995-12-22 CURRENT 1995-10-12 Active
SAMANTHA CHARLIE GREAVES VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED Director 2018-07-16 CURRENT 1979-06-15 Active
SAMANTHA CHARLIE GREAVES HYDEHEAD PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
SAMANTHA CHARLIE GREAVES HOOKCASTLE LIMITED Director 2016-01-14 CURRENT 1974-01-02 Active
SAMANTHA CHARLIE GREAVES SUSFIB LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2018-02-16
SAMANTHA CHARLIE GREAVES 210 TO 216 PORTLAND ROAD LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SAMANTHA CHARLIE GREAVES SUSSEX COMPOSITES LIMITED Director 2012-08-01 CURRENT 2010-10-21 Dissolved 2016-09-23
SAMANTHA CHARLIE GREAVES MADAGASCAR AMMONITE ART LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2014-09-23
SAMANTHA CHARLIE GREAVES NATURAL ART CONSERVATION LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2015-09-22
SAMANTHA CHARLIE GREAVES SOVEREIGN ESTATES LIMITED Director 2002-02-21 CURRENT 1995-11-06 Active
SAMANTHA CHARLIE GREAVES PARK LODGE 1995 LIMITED Director 2002-02-21 CURRENT 1995-10-12 Active
SAMANTHA CHARLIE GREAVES HYDEHEAD LIMITED Director 1998-09-08 CURRENT 1985-04-22 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
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-16Change of details for Mrs Natasha Anne Deller as a person with significant control on 2023-05-16
2023-05-16Change of details for Ms Samantha Charlie Greaves as a person with significant control on 2023-05-16
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 35000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Maritime House, Suite Golf 3 Basin Road North Hove East Sussex BN41 1WR United Kingdom
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 35000
2016-06-10AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA ANNE DELLER on 2016-06-09
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM 1 Bell Lane Lewes East Sussex BN7 1JU
2016-01-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MCTAVISH GREAVES
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 35000
2015-06-18AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE DELLER / 01/06/2014
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA ANNE DELLER on 2015-06-01
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CHARLIE GREAVES / 01/06/2014
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MCTAVISH GREAVES / 01/06/2014
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 35000
2014-06-10AR0130/05/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0130/05/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0130/05/12 ANNUAL RETURN FULL LIST
2012-06-08CH01Director's details changed for Bernard Mctavish Greaves on 2012-05-30
2012-03-27MG01Particulars of a mortgage or charge / charge no: 13
2012-02-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-16AR0130/05/11 FULL LIST
2010-11-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-11AR0130/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCTAVISH GREAVES / 30/05/2010
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU
2008-06-12363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-13AA30/06/07 TOTAL EXEMPTION FULL
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF
2007-06-11363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-03-21288aNEW DIRECTOR APPOINTED
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-17288aNEW SECRETARY APPOINTED
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-31363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/97
1997-06-11363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MYSTERYBAND 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 MYSTERYBAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-03-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1993-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-02-05 Satisfied BARBER & SLUIS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MYSTERYBAND LIMITED

Intangible Assets
Patents
We have not found any records of MYSTERYBAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYSTERYBAND LIMITED
Trademarks
We have not found any records of MYSTERYBAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYSTERYBAND 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 (68320 - Management of real estate on a fee or contract basis) as MYSTERYBAND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MYSTERYBAND 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 MYSTERYBAND 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 MYSTERYBAND 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.