Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)
Company Information for

ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)

BASIL DE FERRANTI HOUSE, ALDERMASTON ROAD, BASINGSTOKE, HAMPSHIRE, RG24 9NB,
Company Registration Number
02588395
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Michael's Hospice (north Hampshire)
ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) was founded on 1991-03-05 and has its registered office in Basingstoke. The organisation's status is listed as "Active". St Michael's Hospice (north Hampshire) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)
 
Legal Registered Office
BASIL DE FERRANTI HOUSE
ALDERMASTON ROAD
BASINGSTOKE
HAMPSHIRE
RG24 9NB
Other companies in RG24
 
Charity Registration
Charity Number 1002856
Charity Address ST. MICHAELS HOSPICE, BASIL DE FERRANTI HOUSE, PARK PREWETT, ALDERMASTON ROAD, BASINGSTOKE, RG24 9NB
Charter ST MICHAEL'S HOSPICE WAS ESTABLISHED TO MEET THE NEEDS OF PERSONS OF EITHER SEX (WITHOUT REGARD TO RACE OR CREED) WITH ACTIVE, PROGRESSIVE AND ADVANCED ILLNESS, BY THE PROVISION OF SPECIALIST PALLIATIVE CARE. TO PROMOTE THE HIGHEST QUALITY OF LIFE FOR PATIENTS WITH CONTINUED SUPPORT FOR THEIR FAMILIES AND CARERS AND TO ENSURE THAT SUFFICIENT RESOURCES ARE ALWAYS AVAILABLE FOR THIS PURPOSE.
Filing Information
Company Number 02588395
Company ID Number 02588395
Date formed 1991-03-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125451142  
Last Datalog update: 2024-05-05 16:17:21
Primary Source:Companies House
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 ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)

Current Directors
Officer Role Date Appointed
MARK ANTHONY LANE
Company Secretary 2013-12-31
CHRIS BURGHES
Director 2018-08-06
ANDREW WILLIAM CHANCELLOR
Director 2012-01-23
CHRISTIAN DE FERRANTI
Director 2012-01-23
GARY FOWLE
Director 2018-08-06
HUGH JOHN FREEMAN
Director 2016-01-25
MARK ANTHONY LANE
Director 2013-04-29
ANTHONY DEREK MARTEN
Director 2008-07-21
MICHAEL JOHN REYNOLDS
Director 2012-07-23
SUSAN CATHERINE SCOTT-MALDEN
Director 2012-04-23
MARGARET ANNE STEBBING
Director 2012-07-23
EUGENIE MARY VERNEY
Director 2018-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FINNEY
Director 2016-01-25 2018-07-05
ANTHONY HOLDEN
Director 1999-07-12 2017-05-05
DONALD GRANT FAIRLEY
Director 2006-04-24 2016-07-26
MAUREEN ELIZABETH ASHWORTH
Director 2006-07-17 2016-04-25
JOHN HENRY KNIGHT FORSTER
Company Secretary 2012-12-31 2013-12-31
JOHN HENRY KNIGHT FORSTER
Company Secretary 1994-07-11 2012-12-31
JOHN HENRY KNIGHT FORSTER
Director 1994-03-14 2012-12-31
HILARY MARY DE FERRANTI
Director 1992-09-07 2011-10-24
VALERIE FRANCES BUCKLEY
Director 1993-01-11 2007-10-22
PETER ROBERT BROUGH
Director 1993-07-12 2006-01-23
TIMOTHY GEORGE ABELL
Director 1992-03-05 2004-10-18
DENNIS EASON
Director 1998-05-11 2002-10-18
ANNE GILLIAN BROWN
Director 1991-06-10 2000-11-13
CHRISTOPHER JOHN IRELAND
Director 1996-05-13 2000-11-13
JOCELYN KYNOCH
Director 1995-09-11 1998-11-09
FRANCIS GEORGE JAMES
Director 1991-06-10 1995-11-13
JULIA WARREN
Company Secretary 1992-04-13 1994-07-11
ANNETTE MARY CLAYSON
Director 1991-06-10 1993-05-10
HUGH JOHN FREEMAN
Director 1993-03-05 1993-03-23
HUGH JOHN FREEMAN
Director 1991-06-10 1993-03-08
PAUL STEPHEN SMITH
Company Secretary 1992-10-05 1993-03-05
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1991-03-05 1993-03-05
RONALD HOLMES
Company Secretary 1992-03-05 1992-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM CHANCELLOR LYDAC NEUROSCIENCE LTD Director 2014-11-26 CURRENT 2007-09-12 Liquidation
ANDREW WILLIAM CHANCELLOR LABGENICS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-11-18
ANDREW WILLIAM CHANCELLOR NATURAL BIOSCIENCES LTD Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2016-04-12
HUGH JOHN FREEMAN ST. MICHAEL'S HOME CARE LIMITED Director 2015-03-20 CURRENT 2014-09-15 Liquidation
HUGH JOHN FREEMAN PYOTTS MEDICAL LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2016-04-05
MARK ANTHONY LANE ST. MICHAEL'S HOSPICE (NORTH HAMPSHIRE) ENTERPRISES LIMITED Director 2017-05-05 CURRENT 1992-06-24 Active - Proposal to Strike off
MARK ANTHONY LANE MDJ PROPERTIES LIMITED Director 2016-04-05 CURRENT 2016-02-04 Active
MARK ANTHONY LANE ST. MICHAEL'S HOME CARE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
MARK ANTHONY LANE LMW LIMITED Director 2007-07-02 CURRENT 2007-07-02 Active
ANTHONY DEREK MARTEN ST. MICHAEL'S HOSPICE (NORTH HAMPSHIRE) ENTERPRISES LIMITED Director 2008-01-10 CURRENT 1992-06-24 Active - Proposal to Strike off
EUGENIE MARY VERNEY TRANSITION PR LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off

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
2024-04-08CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MARK DOLBY
2023-11-30DIRECTOR APPOINTED MR ANDREW TAYLOR
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CHRIS BURGHES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CHRIS BURGHES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM CHANCELLOR
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM CHANCELLOR
2022-11-16DIRECTOR APPOINTED MRS CAROLINE O'KEEFFE
2022-11-16DIRECTOR APPOINTED MRS CAROLINE O'KEEFFE
2022-09-09DIRECTOR APPOINTED MRS CHARLOTTE JONES
2022-09-09AP01DIRECTOR APPOINTED MRS CHARLOTTE JONES
2022-09-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01AP03Appointment of Mr Daniel Andrew Bowden as company secretary on 2022-04-01
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JANE POULTER
2022-04-01TM02Termination of appointment of Melissa Poulter on 2022-03-31
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-11DIRECTOR APPOINTED MRS SYLVIA GODDARD
2022-02-11DIRECTOR APPOINTED MR DANIEL ANDREW BOWDEN
2022-02-11Director's details changed for Mrs Sylvia Goddard on 2022-02-07
2022-02-11CH01Director's details changed for Mrs Sylvia Goddard on 2022-02-07
2022-02-11AP01DIRECTOR APPOINTED MRS SYLVIA GODDARD
2022-01-27DIRECTOR APPOINTED MRS VICTORIA SIMPSON
2022-01-27AP01DIRECTOR APPOINTED MRS VICTORIA SIMPSON
2022-01-25APPOINTMENT TERMINATED, DIRECTOR PETER KAYE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAYE
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIE MARY VERNEY
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOHN FREEMAN
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE CHRISTINE AGNES THIRIET
2020-12-17CH01Director's details changed for Mr Andrew William Chancellor on 2020-12-04
2020-11-17AP01DIRECTOR APPOINTED MRS JANE GERALDINE LYONS
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE SCOTT-MALDEN
2020-04-27AP01DIRECTOR APPOINTED MR MARK DOLBY
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY FOWLE
2019-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-18AP01DIRECTOR APPOINTED DR CHARLOTTE ANNE HUTCHINGS
2019-11-13AP01DIRECTOR APPOINTED MR PETER KAYE
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REYNOLDS
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR DAVID MURRAY SALISBURY
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY LANE
2019-02-12AP03Appointment of Mrs Melissa Poulter as company secretary on 2019-02-12
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEREK MARTEN
2019-02-12TM02Termination of appointment of Mark Anthony Lane on 2019-02-12
2018-11-07CH01Director's details changed for Mrs Melissa Poulter on 2018-11-06
2018-11-06CH01Director's details changed for Mrs Melissa Poulter on 2018-11-06
2018-11-06AP01DIRECTOR APPOINTED MRS MELISSA POULTER
2018-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-10CH01Director's details changed for Mr Gary Fowle on 2018-08-09
2018-08-09AP01DIRECTOR APPOINTED MR CHRIS BURGHES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FINNEY
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HAMILTON WILKES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLDEN
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUNDY
2016-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FAIRLEY
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ASHWORTH
2016-04-05AR0105/03/16 NO MEMBER LIST
2016-01-28AP01DIRECTOR APPOINTED MR ANDREW JOHN FINNEY
2016-01-28AP01DIRECTOR APPOINTED DR HUGH JOHN FREEMAN
2015-12-08AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-20AR0105/03/15 NO MEMBER LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SOUNDY / 01/03/2015
2014-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-27MISCRESIGNATION OF AUDITORS
2014-03-07AR0105/03/14 NO MEMBER LIST
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM CHANCELLOR / 04/03/2014
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN FORSTER
2014-01-27AP03SECRETARY APPOINTED MR MARK ANTHONY LANE
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM OAKLEIGH HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8PE
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-06AP01DIRECTOR APPOINTED MR JOHN DAVID HAMILTON WILKES
2013-05-15AP01DIRECTOR APPOINTED MR MARK ANTHONY LANE
2013-03-27AR0105/03/13 NO MEMBER LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MILNE
2013-03-26AP01DIRECTOR APPOINTED MISS MARGARET ANNE STEBBING
2013-03-19AP01DIRECTOR APPOINTED DR MICHAEL JOHN REYNOLDS
2013-03-05AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE SCOTT-MALDEN
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORSTER
2013-01-29AP03SECRETARY APPOINTED MR JOHN HENRY KNIGHT FORSTER
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN FORSTER
2012-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0105/03/12 NO MEMBER LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOY MACANDREW
2012-02-27AP01DIRECTOR APPOINTED MR ANDREW WILLIAM CHANCELLOR
2012-02-06AP01DIRECTOR APPOINTED MRS CHRISTIAN DE FERRANTI
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WESTON
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DE FERRANTI
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALTERS
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0105/03/11 NO MEMBER LIST
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-19AR0105/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WESTON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DE LANCEY WALTERS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SOUNDY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALISON ELIZABETH MILNE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEREK MARTEN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY MACANDREW / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOLDEN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRANT FAIRLEY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARY DE FERRANTI / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAUREEN ELIZABETH ASHWORTH / 17/03/2010
2009-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-24288aDIRECTOR APPOINTED ANTHONY MARTEN
2009-03-25363aANNUAL RETURN MADE UP TO 05/03/09
2009-03-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FORSTER / 10/07/2008
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-16288aDIRECTOR APPOINTED JOY MACANDREW
2008-04-14288aDIRECTOR APPOINTED PAUL SMITH
2008-04-01363aANNUAL RETURN MADE UP TO 05/03/08
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR VALERIE BUCKLEY
2007-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-27363sANNUAL RETURN MADE UP TO 05/03/07
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-18288bDIRECTOR RESIGNED
2006-03-13363sANNUAL RETURN MADE UP TO 05/03/06
2006-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30288bDIRECTOR RESIGNED
2005-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-27288bDIRECTOR RESIGNED
1991-05-14Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) 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 ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

Intangible Assets
Patents
We have not found any records of ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) registering or being granted any patents
Domain Names
We do not have the domain name information for ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)
Trademarks
We have not found any records of ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE). 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 (86220 - Specialists medical practice activities) as ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) 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 ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) 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 ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE) 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.