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

TRIESSE (TRISAN) LIMITED

THE ENTERPRISE BUILDING, PORT OF TILBURY, TILBURY, RM18 7HL,
Company Registration Number
03041472
Private Limited Company
Active

Company Overview

About Triesse (trisan) Ltd
TRIESSE (TRISAN) LIMITED was founded on 1995-04-03 and has its registered office in Tilbury. The organisation's status is listed as "Active". Triesse (trisan) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRIESSE (TRISAN) LIMITED
 
Legal Registered Office
THE ENTERPRISE BUILDING
PORT OF TILBURY
TILBURY
RM18 7HL
Other companies in LS25
 
Filing Information
Company Number 03041472
Company ID Number 03041472
Date formed 1995-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIESSE (TRISAN) 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 TRIESSE (TRISAN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN COLMAN
Director 2010-09-02
SIMON DAVID HOLDSWORTH
Director 2013-09-27
ANDREW PETER SMITH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MCCARDLE
Director 2011-12-01 2017-08-31
MONTAGUE JOHN MEYER
Director 2013-09-27 2017-06-01
DARREN KARL BARNETT
Company Secretary 2007-10-15 2010-09-02
GLENN MCCARDLE
Director 2007-10-15 2010-09-02
MARK BRYAN STOKES
Director 2007-10-15 2010-09-02
DAVID JOHN COLMAN
Company Secretary 2001-07-12 2007-10-15
DAVID JOHN COLMAN
Director 1996-06-01 2007-10-15
DAVID MORBEY
Director 1997-01-31 2007-10-15
MARTIN ROBERT WALKDEN
Director 1995-04-03 2007-10-15
ROBERT ALLAN EASTWOOD
Director 1997-01-31 2006-12-31
KENNETH DAVID WALLER
Director 1997-03-01 2004-04-22
YVONNE LORRAINE HAIGH
Company Secretary 1995-04-03 2001-07-12
YVONNE LORRAINE HAIGH
Director 1995-04-03 1997-01-31
KENNETH DAVID WALLER
Director 1995-04-03 1997-01-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-04-03 1995-04-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-04-03 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COLMAN FALCON TIMBER LIMITED Director 2017-06-01 CURRENT 1986-04-24 Active
DAVID JOHN COLMAN STREBORD LIMITED Director 2017-06-01 CURRENT 2000-08-16 Active
DAVID JOHN COLMAN MERIDIAN WOOD PRODUCTS LTD. Director 2017-06-01 CURRENT 1993-07-21 Active
DAVID JOHN COLMAN MBM FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1966-06-23 Active
DAVID JOHN COLMAN HOFFMAN THORNWOOD LIMITED Director 2017-06-01 CURRENT 1979-09-28 Active
DAVID JOHN COLMAN COMPASS FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1985-03-08 Active
DAVID JOHN COLMAN MBM SPECIALITY FOREST PRODUCTS LTD Director 2017-06-01 CURRENT 1997-04-24 Active
DAVID JOHN COLMAN CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID JOHN COLMAN CONSOLIDATED TIMBER HOLDINGS LIMITED Director 2013-09-27 CURRENT 1988-09-12 Active
DAVID JOHN COLMAN TRIESSE LIMITED Director 2011-01-19 CURRENT 1975-01-13 Active
DAVID JOHN COLMAN TRIESSE HOLDINGS LIMITED Director 2010-09-02 CURRENT 1996-09-20 Active
DAVID JOHN COLMAN TRIESSE GROUP LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active
DAVID JOHN COLMAN COLMAN & COLMAN LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
SIMON DAVID HOLDSWORTH CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
SIMON DAVID HOLDSWORTH TRIESSE HOLDINGS LIMITED Director 2013-09-27 CURRENT 1996-09-20 Active
SIMON DAVID HOLDSWORTH TRIESSE GROUP LIMITED Director 2013-09-27 CURRENT 2010-07-30 Active
SIMON DAVID HOLDSWORTH TRIESSE LIMITED Director 2013-09-27 CURRENT 1975-01-13 Active
SIMON DAVID HOLDSWORTH HOFFMAN THORNWOOD LIMITED Director 2000-11-21 CURRENT 1979-09-28 Active
SIMON DAVID HOLDSWORTH MERIDIAN WOOD PRODUCTS LTD. Director 1996-01-01 CURRENT 1993-07-21 Active
SIMON DAVID HOLDSWORTH CONSOLIDATED TIMBER HOLDINGS LIMITED Director 1995-11-21 CURRENT 1988-09-12 Active
SIMON DAVID HOLDSWORTH FALCON TIMBER LIMITED Director 1994-12-01 CURRENT 1986-04-24 Active
SIMON DAVID HOLDSWORTH MBM FOREST PRODUCTS LIMITED Director 1994-12-01 CURRENT 1966-06-23 Active
SIMON DAVID HOLDSWORTH COMPASS FOREST PRODUCTS LIMITED Director 1994-12-01 CURRENT 1985-03-08 Active
ANDREW PETER SMITH CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
ANDREW PETER SMITH TRIESSE HOLDINGS LIMITED Director 2017-06-01 CURRENT 1996-09-20 Active
ANDREW PETER SMITH TRIESSE GROUP LIMITED Director 2017-06-01 CURRENT 2010-07-30 Active
ANDREW PETER SMITH MERIDIAN WOOD PRODUCTS LTD. Director 2017-06-01 CURRENT 1993-07-21 Active
ANDREW PETER SMITH TRIESSE LIMITED Director 2017-06-01 CURRENT 1975-01-13 Active
ANDREW PETER SMITH MBM FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1966-06-23 Active
ANDREW PETER SMITH HOFFMAN THORNWOOD LIMITED Director 2017-06-01 CURRENT 1979-09-28 Active
ANDREW PETER SMITH COMPASS FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1985-03-08 Active
ANDREW PETER SMITH MBM SPECIALITY FOREST PRODUCTS LTD Director 2017-06-01 CURRENT 1997-04-24 Active
ANDREW PETER SMITH CONSOLIDATED TIMBER HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-09-12 Active
ANDREW PETER SMITH FALCON TIMBER LIMITED Director 2004-12-17 CURRENT 1986-04-24 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
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOUCHER
2022-01-27DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEAD
2022-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEAD
2021-09-16AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-25RES01ADOPT ARTICLES 25/07/21
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-07-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CULLEN
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLMAN
2021-07-07AP01DIRECTOR APPOINTED MR JOSEPH BOUCHER
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HOLDSWORTH
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-18RES01ADOPT ARTICLES 18/05/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MCCARDLE
2017-08-14AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MONTAGUE JOHN MEYER
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-25AR0103/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-23AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-09AR0103/04/14 ANNUAL RETURN FULL LIST
2013-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-06AP01DIRECTOR APPOINTED MR SIMON DAVID HOLDSWORTH
2013-11-06AP01DIRECTOR APPOINTED MR MONTAGUE JOHN MEYER
2013-04-08AR0103/04/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-05AR0103/04/12 ANNUAL RETURN FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR GLENN MCCARDLE
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12AR0103/04/11 FULL LIST
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-10RES01ALTER ARTICLES 02/09/2010
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 5 BROMFORD GATE BROMFORD LANE HEARTLANDS BIRMINGHAM B24 8DW
2010-09-10AP01DIRECTOR APPOINTED DAVID JOHN COLMAN
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY DARREN BARNETT
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOKES
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MCCARDLE
2010-04-30AR0103/04/10 FULL LIST
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-11-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK STOKES / 27/10/2008
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-08225ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008
2008-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-07363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS; AMEND
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: LANCASTER CLOSE SHERBURN ENTERPRISE PARK SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6NS
2007-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-04363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: VULCAN WORKS SANDWATH LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9QT
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/03
2004-04-27288bDIRECTOR RESIGNED
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-09363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-02-07288aNEW SECRETARY APPOINTED
2001-07-27288bSECRETARY RESIGNED
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-10363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-22363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRIESSE (TRISAN) 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 TRIESSE (TRISAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-01-31 Satisfied KENNETH DAVID WALLER
DEBENTURE DEED 1997-01-31 Satisfied VENTURE FACTORS PLC
GUARANTEE AND DEBENTURE 1997-01-31 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO GUARANTEE AND DEBENTURE DATED 31ST JANUARY 1997 ISSUED BY THE COMPANY 1997-01-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRIESSE (TRISAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIESSE (TRISAN) LIMITED
Trademarks
We have not found any records of TRIESSE (TRISAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIESSE (TRISAN) 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 (99999 - Dormant Company) as TRIESSE (TRISAN) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TRIESSE (TRISAN) 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 TRIESSE (TRISAN) 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 TRIESSE (TRISAN) 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.