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

I-WAY OXFORD LIMITED

110 HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
03106468
Private Limited Company
Active - Proposal to Strike off

Company Overview

About I-way Oxford Ltd
I-WAY OXFORD LIMITED was founded on 1995-09-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". I-way Oxford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
I-WAY OXFORD LIMITED
 
Legal Registered Office
110 HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in WC1B
 
Filing Information
Company Number 03106468
Company ID Number 03106468
Date formed 1995-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-06 14:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I-WAY OXFORD 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 I-WAY OXFORD LIMITED

Current Directors
Officer Role Date Appointed
MICHEL ROBERT
Company Secretary 2010-02-22
CHARLES NASSER
Director 2004-09-27
MICHEL FRANCOIS ROBERT
Director 2010-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MARTIN DOOLEY
Company Secretary 2004-09-27 2010-02-22
FRANK MARTIN DOOLEY
Director 2004-09-27 2010-02-22
STEPHEN RAWLINSON
Director 2004-09-27 2006-12-08
MATT STUART NYDELL
Company Secretary 2001-10-30 2004-09-27
I WAY LIMITED
Director 2001-11-19 2004-09-27
MATT STUART NYDELL
Director 2001-10-30 2004-09-27
PETER THOMAS SHEPHARD
Director 2000-11-29 2001-11-19
STEPHEN JOHN LEITCH
Company Secretary 1997-11-05 2001-09-30
STEPHEN JOHN LEITCH
Director 2000-11-29 2001-09-30
KEVIN WATSON
Director 2000-11-29 2001-07-16
CHARLES ELLIOTT BARDSLEY
Director 1998-06-18 2000-09-15
GLENN PETER ROTHWELL
Director 1997-11-05 2000-03-31
JOHN HAROLD RANCE
Director 1997-11-05 1999-01-18
DAVID MARK D`OTTAVIO
Director 1998-06-18 1998-11-01
L M SECRETARIES LIMITED
Company Secretary 1997-05-16 1997-11-05
JOHN BEDE PARKINSON
Director 1995-09-27 1997-11-05
NINA JEANNETTE FELLOWS
Company Secretary 1995-09-27 1997-05-16
JOHN BEDE PARKINSON
Company Secretary 1995-09-27 1997-05-16
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-09-26 1995-09-27
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-09-26 1995-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NASSER STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
CHARLES NASSER STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
CHARLES NASSER U-NET LIMITED Director 2004-09-27 CURRENT 1994-07-26 Active
CHARLES NASSER NETLINK INTERNET SERVICES LIMITED Director 2004-09-27 CURRENT 1995-09-07 Active - Proposal to Strike off
CHARLES NASSER WORLDWIDE WEB SERVICES LIMITED Director 2004-09-27 CURRENT 1996-05-24 Active
CHARLES NASSER U - NET UK LIMITED Director 2004-09-27 CURRENT 2000-04-28 Active
CHARLES NASSER I - WAY LIMITED Director 2004-09-27 CURRENT 1995-03-06 Active
CHARLES NASSER NETSCALIBUR LIMITED Director 2003-07-25 CURRENT 2000-03-06 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR INTL HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-04-28 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-06-02 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK LIMITED Director 2003-07-25 CURRENT 1988-01-20 Active
CHARLES NASSER CLARANET GROUP LIMITED Director 2000-07-24 CURRENT 2000-07-20 Active
CHARLES NASSER CLARANET LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-18DS01Application to strike the company off the register
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06TM02Termination of appointment of Michel Robert on 2020-01-29
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT FAIRHURST
2019-02-11AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER
2019-02-11PSC07CESSATION OF CHARLES NASSER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 65152
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 65152
2015-10-06AR0126/09/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 65152
2014-12-15AR0126/09/14 ANNUAL RETURN FULL LIST
2014-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 65152
2013-10-17AR0126/09/13 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-05AR0126/09/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-10-06AR0126/09/11 ANNUAL RETURN FULL LIST
2011-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-30AR0126/09/10 ANNUAL RETURN FULL LIST
2010-06-22AR0126/09/09 ANNUAL RETURN FULL LIST
2010-06-17AR0126/09/08 ANNUAL RETURN FULL LIST
2010-06-17CH01Director's details changed for Mr Michel Robert on 2010-06-10
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ROBERT / 10/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ROBERT / 10/06/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHEL ROBERT / 10/06/2010
2010-06-04AP01DIRECTOR APPOINTED MR MICHEL ROBERT
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY
2010-06-03AP03SECRETARY APPOINTED MR MICHEL ROBERT
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY
2010-01-27DISS40DISS40 (DISS40(SOAD))
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-08GAZ1FIRST GAZETTE
2009-03-25DISS40DISS40 (DISS40(SOAD))
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-24GAZ1FIRST GAZETTE
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-03363sRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-04288bDIRECTOR RESIGNED
2006-10-17363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2004-10-11MISCRE AUDITORS RESIGNATION SECT 394
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06AUDAUDITOR'S RESIGNATION
2004-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER GREATER MANCHESTER M1 5ES
2004-10-01363aRETURN MADE UP TO 26/09/03; NO CHANGE OF MEMBERS
2004-10-01288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23AC92ORDER OF COURT - RESTORATION 23/09/04
2004-02-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2003-10-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-10-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2003-09-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-08-29AUDAUDITOR'S RESIGNATION
2003-08-21652aAPPLICATION FOR STRIKING-OFF
2003-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU
2003-05-27363aRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-04-04AUDAUDITOR'S RESIGNATION
2003-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to I-WAY OXFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-08
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against I-WAY OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I-WAY OXFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of I-WAY OXFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I-WAY OXFORD LIMITED
Trademarks
We have not found any records of I-WAY OXFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I-WAY OXFORD 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 (61900 - Other telecommunications activities) as I-WAY OXFORD LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where I-WAY OXFORD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyI-WAY OXFORD LIMITEDEvent Date2009-12-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyI-WAY OXFORD LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I-WAY OXFORD 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 I-WAY OXFORD 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.