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

BRUNEL EMPLOYEE BENEFITS LIMITED

3 Temple Quay, Temple Back East, Bristol, BS1 6DZ,
Company Registration Number
02603239
Private Limited Company
Active

Company Overview

About Brunel Employee Benefits Ltd
BRUNEL EMPLOYEE BENEFITS LIMITED was founded on 1991-04-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Brunel Employee Benefits Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUNEL EMPLOYEE BENEFITS LIMITED
 
Legal Registered Office
3 Temple Quay
Temple Back East
Bristol
BS1 6DZ
Other companies in PL6
 
Previous Names
GLENTWORTH INSURANCE SERVICES LIMITED16/04/2020
Filing Information
Company Number 02603239
Company ID Number 02603239
Date formed 1991-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-15 12:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL EMPLOYEE BENEFITS 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 BRUNEL EMPLOYEE BENEFITS LIMITED

Current Directors
Officer Role Date Appointed
GARY CLIFFORD COX
Company Secretary 2006-02-01
DAVID ANDREW NICHOLAS BROWN
Director 2005-06-29
GARY CLIFFORD COX
Director 2003-11-10
PAUL MOTT
Director 2002-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN WATSON
Director 1991-06-17 2013-11-28
MADELEINE MOTT
Company Secretary 1991-06-17 2006-02-01
CAROLE ANN WATSON
Director 1993-01-19 2001-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-19 1991-06-17
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-19 1991-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY CLIFFORD COX GLENTWORTH PORTISHEAD LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
GARY CLIFFORD COX MINEHEAD INSURANCE SERVICES LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
GARY CLIFFORD COX BOVEY INSURANCE SERVICES LTD Company Secretary 2005-03-08 CURRENT 1998-07-03 Active
GARY CLIFFORD COX GLENTWORTH PORTISHEAD LIMITED Director 2008-10-21 CURRENT 2007-10-22 Active
GARY CLIFFORD COX MINEHEAD INSURANCE SERVICES LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
GARY CLIFFORD COX BOVEY INSURANCE SERVICES LTD Director 2005-03-08 CURRENT 1998-07-03 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
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-04-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Change of details for Brunel Professional Risks Limited as a person with significant control on 2023-01-06
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-15PSC07CESSATION OF BRUNEL INSURANCE BROKERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15PSC02Notification of Brunel Professional Risks Limited as a person with significant control on 2020-12-12
2021-03-22CH01Director's details changed for Mr Matthew John Harlin on 2021-03-16
2021-01-12SH08Change of share class name or designation
2020-12-29MEM/ARTSARTICLES OF ASSOCIATION
2020-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-18SH0112/12/20 STATEMENT OF CAPITAL GBP 840
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-16RES15CHANGE OF COMPANY NAME 16/04/20
2019-09-27AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-07-08PSC05Change of details for Brunel Insurance Brokers Limited as a person with significant control on 2019-03-26
2019-07-08CH01Director's details changed for Mr Russell Alan Lane on 2019-03-26
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW NICHOLAS BROWN
2019-03-14TM02Termination of appointment of Gary Clifford Cox on 2019-03-07
2019-03-14PSC07CESSATION OF PAUL DOUGLAS MOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14PSC02Notification of Brunel Insurance Brokers Limited as a person with significant control on 2019-03-07
2019-03-14AP01DIRECTOR APPOINTED MR RUSSELL ALAN LANE
2018-11-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03SH03Purchase of own shares
2018-04-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW NICHOLAS BROWN
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CLIFFORD COX
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 840
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-04-24SH06Cancellation of shares. Statement of capital on 2018-03-02 GBP 840
2018-04-10RES09Resolution of authority to purchase a number of shares
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOTT / 26/03/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NICHOLAS BROWN / 26/03/2018
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1015
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-11-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1015
2016-05-05AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1015
2015-05-14AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1015
2014-05-15AR0114/04/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19SH03Purchase of own shares
2013-12-10SH06Cancellation of shares. Statement of capital on 2013-12-10 GBP 1,015
2013-12-10RES09Resolution of authority to purchase a number of shares
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATSON
2013-05-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0114/04/13 ANNUAL RETURN FULL LIST
2012-05-30AR0114/04/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-25AR0114/04/11 FULL LIST
2011-04-13AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-12AR0114/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WATSON / 14/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOTT / 14/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NICHOLAS BROWN / 14/04/2010
2009-12-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM N & P HOUSE DERRY'S CROSS PLYMOUTH DEVON PL1 2SG
2008-05-01363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 01/04/2008
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-10123NC INC ALREADY ADJUSTED 05/04/07
2007-06-04363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-1788(2)RAD 05/04/07--------- £ SI 10@1=10 £ IC 1215/1225
2007-05-1788(2)RAD 05/04/07--------- £ SI 10@1=10 £ IC 1205/1215
2007-05-1788(2)RAD 05/04/07--------- £ SI 10@1=10 £ IC 1185/1195
2007-05-1788(2)RAD 05/04/07--------- £ SI 10@1=10 £ IC 1195/1205
2007-05-17RES04£ NC 10000/11000 05/04/
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-21363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-07288bSECRETARY RESIGNED
2006-03-07288aNEW SECRETARY APPOINTED
2006-01-2488(2)RAD 30/11/05--------- £ SI 32@1=32 £ IC 1153/1185
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-2088(2)RAD 29/06/05--------- £ SI 153@1=153 £ IC 1000/1153
2005-07-12123NC INC ALREADY ADJUSTED 29/06/05
2005-07-12RES04£ NC 1000/10000
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-03363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-11-26288aNEW DIRECTOR APPOINTED
2003-05-10363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 34 BOULEVARD WESTON SUPER MARE AVON BS23 1NF
2002-06-07288aNEW DIRECTOR APPOINTED
2002-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-14CERTNMCOMPANY NAME CHANGED WATSON INSURANCE AGENCIES LIMITE D CERTIFICATE ISSUED ON 14/05/02
2002-05-03363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-15288bDIRECTOR RESIGNED
2001-09-06288bDIRECTOR RESIGNED
2001-09-06288bDIRECTOR RESIGNED
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-04-26363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: LITTLE STEADING BURTON ROW, BRENT KNOLL HIGHBRIDGE SOMERSET TA9 4BP
1999-10-11288cDIRECTOR'S PARTICULARS CHANGED
1999-10-11288cDIRECTOR'S PARTICULARS CHANGED
1999-10-11288cSECRETARY'S PARTICULARS CHANGED
1999-10-11287REGISTERED OFFICE CHANGED ON 11/10/99 FROM: MANOR FARMHOUSE WEST HAM WEDMORE SOMERSET BS28 4UY
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Creditors
Creditors Due Within One Year 2013-08-31 £ 129,472
Creditors Due Within One Year 2012-08-31 £ 165,156
Creditors Due Within One Year 2012-08-31 £ 165,156
Creditors Due Within One Year 2011-08-31 £ 215,356
Provisions For Liabilities Charges 2013-08-31 £ 7,237
Provisions For Liabilities Charges 2012-08-31 £ 5,191
Provisions For Liabilities Charges 2012-08-31 £ 5,191
Provisions For Liabilities Charges 2011-08-31 £ 4,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
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 BRUNEL EMPLOYEE BENEFITS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,225
Called Up Share Capital 2012-08-31 £ 1,225
Called Up Share Capital 2012-08-31 £ 1,225
Called Up Share Capital 2011-08-31 £ 1,225
Cash Bank In Hand 2013-08-31 £ 169,764
Cash Bank In Hand 2012-08-31 £ 159,867
Cash Bank In Hand 2012-08-31 £ 159,867
Cash Bank In Hand 2011-08-31 £ 75,938
Current Assets 2013-08-31 £ 396,570
Current Assets 2012-08-31 £ 355,891
Current Assets 2012-08-31 £ 355,891
Current Assets 2011-08-31 £ 261,191
Debtors 2013-08-31 £ 226,806
Debtors 2012-08-31 £ 196,024
Debtors 2012-08-31 £ 196,024
Debtors 2011-08-31 £ 185,253
Fixed Assets 2013-08-31 £ 68,624
Fixed Assets 2012-08-31 £ 78,913
Fixed Assets 2012-08-31 £ 78,913
Fixed Assets 2011-08-31 £ 124,548
Shareholder Funds 2013-08-31 £ 328,485
Shareholder Funds 2012-08-31 £ 264,457
Shareholder Funds 2012-08-31 £ 264,457
Shareholder Funds 2011-08-31 £ 165,640
Tangible Fixed Assets 2013-08-31 £ 41,057
Tangible Fixed Assets 2012-08-31 £ 33,641
Tangible Fixed Assets 2012-08-31 £ 33,641
Tangible Fixed Assets 2011-08-31 £ 34,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUNEL EMPLOYEE BENEFITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL EMPLOYEE BENEFITS LIMITED
Trademarks
We have not found any records of BRUNEL EMPLOYEE BENEFITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNEL EMPLOYEE BENEFITS 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 (65110 - Life insurance) as BRUNEL EMPLOYEE BENEFITS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BRUNEL EMPLOYEE BENEFITS 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 BRUNEL EMPLOYEE BENEFITS 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 BRUNEL EMPLOYEE BENEFITS 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.