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

STRIPE LONDON LIMITED

GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
03237465
Private Limited Company
Active

Company Overview

About Stripe London Ltd
STRIPE LONDON LIMITED was founded on 1996-08-13 and has its registered office in London. The organisation's status is listed as "Active". Stripe London Limited is a Private Limited Company registered in UNITED KINGDOM 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
STRIPE LONDON LIMITED
 
Legal Registered Office
GREAT SUFFOLK YARD
127-131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in GL50
 
Previous Names
TANGIBLE DATA LIMITED07/02/2020
TALKING NUMBERS DATA BASED SOLUTIONS LIMITED26/02/2008
Filing Information
Company Number 03237465
Company ID Number 03237465
Date formed 1996-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRIPE LONDON 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 STRIPE LONDON LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Company Secretary 2009-12-31
MARK BENTLEY
Director 2007-04-24
MARK SCOTT
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DIPPLE
Director 1999-01-26 2010-11-01
JULIAN FOXON
Director 2005-05-01 2010-11-01
ANDREW JOSEPH CAROLAN
Director 2005-03-01 2010-02-25
NIGEL JOSEPH MAGSON
Director 1996-11-01 2010-01-01
ANDREW SCOTT LAING
Company Secretary 2005-03-01 2009-12-31
ANDREW SCOTT LAING
Director 2005-03-01 2009-12-31
JANET MARY SNEDDEN
Director 2007-06-19 2009-06-19
KEVIN BARRIE STEEDS
Director 2007-04-24 2008-12-17
JUDY CHARLOTTE LESREAULX CONYBEARE
Director 2002-04-29 2008-12-11
STEPHEN MEREDITH PIDGEON
Director 1996-10-08 2008-03-04
SIMON ROBERT SAMUEL
Company Secretary 2000-12-01 2005-03-31
SIMON ROBERT SAMUEL
Director 2000-12-01 2005-03-31
PHILIPPA HOWE
Company Secretary 1996-10-08 2000-10-27
PHILIPPA HOWE
Director 1998-11-23 2000-10-27
RICHARD YOUNG
Director 1996-10-08 2000-06-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-13 1996-10-08
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-13 1996-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK SCOTT TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK SCOTT NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK SCOTT STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK SCOTT VALUE ENGINEERS LIMITED(THE) Director 2005-07-22 CURRENT 1986-04-29 Active
MARK SCOTT TARGET DIRECT (HOLDINGS) LIMITED Director 2004-11-09 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK SCOTT SILVERMILLS HOLDINGS LIMITED Director 2004-11-09 CURRENT 1999-02-22 Dissolved 2015-01-30

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2024-02-01Termination of appointment of Mark Bentley on 2023-12-31
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 31 Old Nichol Street London E2 7HR England
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07Change of details for Cello Health Plc as a person with significant control on 2020-09-20
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2022-09-07CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2022-09-07PSC05Change of details for Cello Health Plc as a person with significant control on 2020-09-20
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-02-07RES15CHANGE OF COMPANY NAME 07/02/20
2019-12-05PSC05Change of details for Cello Group Plc as a person with significant control on 2019-12-05
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 8-9 Queen Street London EC4N 1SP England
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 11-13 Charterhouse Buildings London EC1M 7AP
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM St James's House St. James Square Cheltenham Gloucestershire GL50 3PR
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0113/08/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-29AR0113/08/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-03AR0113/08/12 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09AR0113/08/11 ANNUAL RETURN FULL LIST
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/11 FROM St James's House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
2011-04-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FOXON
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIPPLE
2010-10-29AR0113/08/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FOXON / 01/08/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIPPLE / 01/08/2010
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM THE OLD MUSEUM TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1UP UNITED KINGDOM
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAGSON
2010-04-08AP03SECRETARY APPOINTED MARK BENTLEY
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAROLAN
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LAING
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING
2010-01-05RES01ADOPT ARTICLES 16/12/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-30363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JANET SNEDDEN
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JUDY CONYBEARE
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LAING / 01/03/2005
2008-08-14190LOCATION OF DEBENTURE REGISTER
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM THE OLD MUSEUM, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1UP
2008-08-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LAING / 06/08/2008
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PIDGEON
2008-02-22CERTNMCOMPANY NAME CHANGED TALKING NUMBERS DATA BASED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/02/08
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-18363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: ROYAL HOUSE PARABOLA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AH
2003-09-16363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STRIPE LONDON 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 STRIPE LONDON 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 2007-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-11-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-01-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-01-16 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of STRIPE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIPE LONDON LIMITED
Trademarks
We have not found any records of STRIPE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIPE LONDON 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 (74990 - Non-trading company) as STRIPE LONDON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STRIPE LONDON 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 STRIPE LONDON 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 STRIPE LONDON 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.