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

MARAVINCE LIMITED

77 HARROW DRIVE, LONDON, N9 9EQ,
Company Registration Number
03407097
Private Limited Company
Active

Company Overview

About Maravince Ltd
MARAVINCE LIMITED was founded on 1997-07-22 and has its registered office in London. The organisation's status is listed as "Active". Maravince Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARAVINCE LIMITED
 
Legal Registered Office
77 HARROW DRIVE
LONDON
N9 9EQ
Other companies in N9
 
Filing Information
Company Number 03407097
Company ID Number 03407097
Date formed 1997-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB115660824  
Last Datalog update: 2024-04-07 00:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARAVINCE 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 MARAVINCE LIMITED

Current Directors
Officer Role Date Appointed
MSV SECRETARIES LTD
Company Secretary 2010-11-01
SEBASTIEN NICOLAS SAMUEL BORNET
Director 2017-10-01
NEOPHYTOS SAVVA
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PASCAL BERNARD NICOLAS WALTER
Director 2014-07-01 2017-08-01
QAS SECRETARIES LIMITED
Company Secretary 1999-11-30 2010-11-01
JESSE GRANT HESTER
Director 2000-06-05 2010-11-01
BENTINCK SECRETARIES LIMITED
Company Secretary 1997-07-22 2000-06-05
SARAH BETHANCOURT
Director 1998-06-01 2000-06-05
CATALINE GREENLAW
Director 1998-06-01 2000-06-05
MARIA CRISTINA MUTTI
Director 1999-01-08 2000-06-05
MAURICE TAYLOR
Director 1998-06-01 2000-06-05
STEPHEN ANDREW MEYRICK HIRST
Director 1997-07-22 1998-06-01
JASON ANTHONY TABONE
Director 1997-07-22 1998-06-01
ANTHONY MICHAEL TAYLOR
Director 1998-06-01 1998-06-01
LINDA RUTH TAYLOR
Director 1998-06-01 1998-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-07-22 1997-07-22
COMPANY DIRECTORS LIMITED
Nominated Director 1997-07-22 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MSV SECRETARIES LTD RADIANT WORLD COMMODITIES (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
MSV SECRETARIES LTD HAULLOTE LIMITED Company Secretary 2014-04-01 CURRENT 2012-09-27 Active - Proposal to Strike off
MSV SECRETARIES LTD VITAESTATE LIMITED Company Secretary 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
MSV SECRETARIES LTD FIRSTEC LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MSV SECRETARIES LTD EMOTION LABORATORIES LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
MSV SECRETARIES LTD CRANWOOD LIMITED Company Secretary 2012-03-01 CURRENT 2012-01-26 Dissolved 2017-09-05
MSV SECRETARIES LTD GOTIEB LIMITED Company Secretary 2011-10-01 CURRENT 1998-06-11 Active
MSV SECRETARIES LTD SAINCLAIR MEDICOM LIMITED Company Secretary 2011-10-01 CURRENT 1995-10-09 Active
MSV SECRETARIES LTD WESTERN SOFTWARE ASSOC. LIMITED Company Secretary 2011-10-01 CURRENT 1998-12-17 Active
MSV SECRETARIES LTD SMART ALTERNATIVE INVESTMENT COMPANY LTD Company Secretary 2011-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MSV SECRETARIES LTD INTERMARKETING CONSULTANTS LIMITED Company Secretary 2011-10-01 CURRENT 1994-12-07 Active - Proposal to Strike off
MSV SECRETARIES LTD FOREL LIMITED Company Secretary 2011-10-01 CURRENT 1997-11-04 Active
MSV SECRETARIES LTD SOGEC LIMITED Company Secretary 2011-10-01 CURRENT 1998-06-29 Active - Proposal to Strike off
MSV SECRETARIES LTD BRIC BUSINESS LIMITED Company Secretary 2011-10-01 CURRENT 1998-07-15 Active - Proposal to Strike off
MSV SECRETARIES LTD REDFIELD INVESTMENTS LIMITED Company Secretary 2011-10-01 CURRENT 1999-06-30 Active
MSV SECRETARIES LTD FIGEST (UK) LIMITED Company Secretary 2010-12-01 CURRENT 1998-06-22 Active - Proposal to Strike off
MSV SECRETARIES LTD EDINVALE LIMITED Company Secretary 2010-12-01 CURRENT 1994-05-03 Active
MSV SECRETARIES LTD TBR CONSULTING LIMITED Company Secretary 2010-11-01 CURRENT 1998-07-27 Active
MSV SECRETARIES LTD INFOSOURCE (UK) LIMITED Company Secretary 2010-11-01 CURRENT 1999-06-11 Active - Proposal to Strike off
MSV SECRETARIES LTD PROPERTECH LIMITED Company Secretary 2010-10-01 CURRENT 1998-03-27 Active - Proposal to Strike off
MSV SECRETARIES LTD SOCIETE FIDUCIAIRE ANGLAISE LIMITED Company Secretary 2009-03-03 CURRENT 2009-03-03 Active - Proposal to Strike off
MSV SECRETARIES LTD THORNBRIGDE LIMITED Company Secretary 2008-12-05 CURRENT 2008-12-05 Dissolved 2017-06-13
MSV SECRETARIES LTD OAKBOND TRADING LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
MSV SECRETARIES LTD BAYCREST LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
MSV SECRETARIES LTD DAYGROVE TRADING LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-09-13
MSV SECRETARIES LTD RAYCREST TRADING LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
MSV SECRETARIES LTD DENBURY LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Dissolved 2017-06-06
MSV SECRETARIES LTD LYNHALL LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Active
MSV SECRETARIES LTD MAURI BUILDERS LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
MSV SECRETARIES LTD ATAR ROOFING & CLADDING SYSTEMS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
MSV SECRETARIES LTD HALIWELL LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
MSV SECRETARIES LTD SILVERGLEN LIMITED Company Secretary 2006-01-22 CURRENT 2006-01-22 Active
SEBASTIEN NICOLAS SAMUEL BORNET EMOTION LABORATORIES LIMITED Director 2017-10-01 CURRENT 2012-10-19 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
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-12CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARD AUER
2019-10-14PSC07CESSATION OF SELVEN SADASEVEN VEERAMUNDAR AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07AP03Appointment of Selven Veeramundar as company secretary on 2019-09-30
2019-10-07TM02Termination of appointment of Msv Secretaries Ltd on 2019-09-30
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-04-04AAMDAmended mirco entity accounts made up to 2017-06-30
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-13CH01Director's details changed for Sebastien Nicholas Samuel Bornet on 2017-11-13
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL BERNARD NICOLAS WALTER
2017-11-09AP01DIRECTOR APPOINTED SEBASTIEN NICHOLAS SAMUEL BORNET
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELVEN VEERAMUNDAR
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-30LATEST SOC30/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-30AR0122/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AP01DIRECTOR APPOINTED PASCAL BERNARD NICOLAS WALTER
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0122/07/14 ANNUAL RETURN FULL LIST
2014-02-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0122/07/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-12AR0122/07/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0122/07/11 ANNUAL RETURN FULL LIST
2011-03-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/10 FROM 15 Theed Street London SE1 8ST
2010-11-25AP04Appointment of corporate company secretary Msv Secretaries Ltd
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY QAS SECRETARIES LIMITED
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER
2010-11-25AP01DIRECTOR APPOINTED NEOPHYTOS SAVVA
2010-11-04AR0122/07/10 FULL LIST
2010-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 22/07/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 77 HARROW DRIVE LONDON N9 9EQ
2009-01-14363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2008-06-30AA30/06/07 TOTAL EXEMPTION FULL
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-05-16363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-29244DELIVERY EXT'D 3 MTH 30/06/05
2005-08-18363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-18363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-05363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 30 BOROUGH HIGH STREET LONDON SE1 1XU
2002-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-27CERTNMCOMPANY NAME CHANGED INSTITUT SAINT GERVAIS LIMITED CERTIFICATE ISSUED ON 27/09/01
2001-08-07363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-04-05244DELIVERY EXT'D 3 MTH 30/06/00
2001-01-11288bSECRETARY RESIGNED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-07-28363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-17288aNEW SECRETARY APPOINTED
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 118 WROTTESLEY ROAD LONDON NW10 5XR
1999-08-01288cSECRETARY'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-10288aNEW DIRECTOR APPOINTED
1999-02-26244DELIVERY EXT'D 3 MTH 30/06/98
1998-10-07288bDIRECTOR RESIGNED
1998-10-07288bDIRECTOR RESIGNED
1998-10-07288bDIRECTOR RESIGNED
1998-09-17225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 43,137
Creditors Due Within One Year 2011-07-01 £ 39,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 MARAVINCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 60,822
Cash Bank In Hand 2011-07-01 £ 60,064
Current Assets 2012-07-01 £ 61,004
Current Assets 2011-07-01 £ 60,437
Debtors 2012-07-01 £ 182
Debtors 2011-07-01 £ 373
Fixed Assets 2012-07-01 £ 712
Fixed Assets 2011-07-01 £ 1,067
Shareholder Funds 2012-07-01 £ 18,579
Shareholder Funds 2011-07-01 £ 22,214
Tangible Fixed Assets 2012-07-01 £ 712
Tangible Fixed Assets 2011-07-01 £ 1,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARAVINCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARAVINCE LIMITED
Trademarks
We have not found any records of MARAVINCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARAVINCE 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 (82990 - Other business support service activities n.e.c.) as MARAVINCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARAVINCE 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 MARAVINCE 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 MARAVINCE 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.