Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGEWELL PERSONAL CARE HOLDINGS UK LTD.
Company Information for

EDGEWELL PERSONAL CARE HOLDINGS UK LTD.

SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6DG,
Company Registration Number
03937797
Private Limited Company
Active

Company Overview

About Edgewell Personal Care Holdings Uk Ltd.
EDGEWELL PERSONAL CARE HOLDINGS UK LTD. was founded on 2000-02-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Edgewell Personal Care Holdings Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDGEWELL PERSONAL CARE HOLDINGS UK LTD.
 
Legal Registered Office
SWORD HOUSE
TOTTERIDGE ROAD
HIGH WYCOMBE
BUCKS
HP13 6DG
Other companies in HP13
 
Previous Names
ENERGIZER HOLDINGS UK COMPANY LIMITED13/04/2016
Filing Information
Company Number 03937797
Company ID Number 03937797
Date formed 2000-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGEWELL PERSONAL CARE HOLDINGS UK LTD.
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 EDGEWELL PERSONAL CARE HOLDINGS UK LTD.

Current Directors
Officer Role Date Appointed
DAVID PAUL HATFIELD
Director 2015-06-29
COLIN ANTHONY HUTCHISON
Director 2018-03-09
ROD RYAN LITTLE
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MANISH RAMDAS SHANBHAG
Director 2015-06-29 2018-03-09
SANDRA JEAN SHELDON
Director 2015-06-29 2017-12-12
PRADEEP PARMAR
Company Secretary 2005-01-31 2015-06-29
RASHPAL BAHT
Director 2005-01-31 2015-06-29
MARK ANTHONY BRENNAN
Director 2002-07-01 2015-06-29
MARTIN BURCH
Director 2000-02-28 2015-06-29
TAYLOR MACDONALD PURKIS
Director 2006-09-01 2008-06-18
NICKOULLA COSTA
Director 2000-02-28 2007-09-30
NICOLAS FLEURY
Director 2002-09-27 2006-07-31
MARK ANTHONY BRENNAN
Company Secretary 2002-09-27 2005-01-31
KYM MCALPINE EDWARDS
Director 2000-02-28 2003-01-31
MARK ALAN WOOD
Company Secretary 2000-02-25 2002-09-27
MARK ALAN WOOD
Director 2000-02-25 2002-09-27
LUIS PLANA DEL LLANO
Director 2000-02-28 2002-06-30
GRAHAM KEITH RAE
Director 2000-02-25 2000-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL HATFIELD BULLDOG SKINCARE LIMITED Director 2016-10-31 CURRENT 2006-02-22 Active
DAVID PAUL HATFIELD BULLDOG SKINCARE HOLDINGS LIMITED Director 2016-10-31 CURRENT 2014-01-17 Active
DAVID PAUL HATFIELD EDGEWELL PERSONAL CARE INVESTMENTS UK LTD. Director 2015-06-29 CURRENT 2003-03-14 Active
DAVID PAUL HATFIELD PERSONNA INTERNATIONAL UK LIMITED Director 2015-06-29 CURRENT 1986-07-01 Active - Proposal to Strike off
DAVID PAUL HATFIELD WILKINSON SWORD LIMITED Director 2015-06-29 CURRENT 1889-07-08 Active
DAVID PAUL HATFIELD EDGEWELL PERSONAL CARE UK LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
COLIN ANTHONY HUTCHISON BULLDOG SKINCARE LIMITED Director 2018-03-27 CURRENT 2006-02-22 Active
COLIN ANTHONY HUTCHISON EDGEWELL PERSONAL CARE UK LIMITED Director 2018-03-23 CURRENT 2015-05-13 Active
COLIN ANTHONY HUTCHISON PERSONNA INTERNATIONAL UK LIMITED Director 2018-03-23 CURRENT 1986-07-01 Active - Proposal to Strike off
COLIN ANTHONY HUTCHISON WILKINSON SWORD LIMITED Director 2018-03-23 CURRENT 1889-07-08 Active
COLIN ANTHONY HUTCHISON EDGEWELL PERSONAL CARE INVESTMENTS UK LTD. Director 2018-03-09 CURRENT 2003-03-14 Active
COLIN ANTHONY HUTCHISON BULLDOG SKINCARE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2014-01-17 Active
ROD RYAN LITTLE BULLDOG SKINCARE LIMITED Director 2018-03-27 CURRENT 2006-02-22 Active
ROD RYAN LITTLE EDGEWELL PERSONAL CARE UK LIMITED Director 2018-03-23 CURRENT 2015-05-13 Active
ROD RYAN LITTLE PERSONNA INTERNATIONAL UK LIMITED Director 2018-03-23 CURRENT 1986-07-01 Active - Proposal to Strike off
ROD RYAN LITTLE WILKINSON SWORD LIMITED Director 2018-03-23 CURRENT 1889-07-08 Active
ROD RYAN LITTLE EDGEWELL PERSONAL CARE INVESTMENTS UK LTD. Director 2018-03-09 CURRENT 2003-03-14 Active
ROD RYAN LITTLE BULLDOG SKINCARE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2014-01-17 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
2024-03-04CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN HILL
2023-12-28DIRECTOR APPOINTED MR DANIEL JOSEPH SULLIVAN
2023-07-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 30/09/21
2023-01-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-12-23Compulsory strike-off action has been discontinued
2022-12-23DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-04CH01Director's details changed for Latanya Langley on 2022-05-04
2022-04-22SH0131/03/22 STATEMENT OF CAPITAL GBP 1
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-03-11CH01Director's details changed for Latanya Langley on 2022-03-10
2022-03-11AP01DIRECTOR APPOINTED LATANYA LANGLEY
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARISA BRENDA IASENZA
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-26AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY HUTCHISON
2019-04-09AP01DIRECTOR APPOINTED JOHN NORMAN HILL
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL HATFIELD
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL HATFIELD
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-29AP01DIRECTOR APPOINTED ROD RYAN LITTLE
2018-03-29AP01DIRECTOR APPOINTED COLIN ANTHONY HUTCHISON
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MANISH RAMDAS SHANBHAG
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JEAN SHELDON
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 13835003
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-26AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-05-25AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-05-25AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2016-05-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-21MISCCompany name correction - edgewell personal care holdings uk LTD. To edgewell personal care holdings uk LTD.
2016-04-13RES15CHANGE OF COMPANY NAME 18/01/22
2016-04-13CERTNMCOMPANY NAME CHANGED ENERGIZER HOLDINGS UK COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/16
2016-04-13CERTNMCOMPANY NAME CHANGED ENERGIZER HOLDINGS UK COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/16
2016-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-09RES15CHANGE OF COMPANY NAME 08/01/21
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 13835003
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MANISH RAMDAS SHANBHAG
2015-06-30AP01DIRECTOR APPOINTED SANDRA JEAN SHELDON
2015-06-30AP01DIRECTOR APPOINTED DAVID PAUL HATFIELD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURCH
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RASHPAL BAHT
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY PRADEEP PARMAR
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-01LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01SH1901/06/15 STATEMENT OF CAPITAL GBP 1
2015-06-01SH20STATEMENT BY DIRECTORS
2015-06-01CAP-SSSOLVENCY STATEMENT DATED 01/06/15
2015-06-01RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 01/06/2015
2015-06-01RES06REDUCE ISSUED CAPITAL 01/06/2015
2015-03-12AR0125/02/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-01SH0126/04/12 STATEMENT OF CAPITAL GBP 13385003.00
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 13835003
2014-03-13AR0125/02/14 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-20AR0125/02/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-14AR0125/02/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-15AR0125/02/11 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-09AR0125/02/10 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURCH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BRENNAN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL BAHT / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/10/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-12-18DISS40DISS40 (DISS40(SOAD))
2008-12-17363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/07/2008
2008-12-09GAZ1FIRST GAZETTE
2008-07-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR TAYLOR PURKIS
2007-11-22288bDIRECTOR RESIGNED
2007-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/07
2007-06-25363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 93 BURLEIGH GARDENS LONDON N14 5AQ
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-07-27244DELIVERY EXT'D 3 MTH 30/09/05
2006-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-20363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-07-28244DELIVERY EXT'D 3 MTH 30/09/04
2005-04-20363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2004-05-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-05-05363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-08-2888(2)RAD 26/03/03--------- £ SI 1@1=1 £ IC 13835000/13835001
2003-08-11RES02REREG UNLTD-LTD 01/08/03
2003-08-11CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2003-08-1151APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2003-08-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-08-08244DELIVERY EXT'D 3 MTH 30/09/02
2003-04-10363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-04-01AUDAUDITOR'S RESIGNATION
2003-03-20288bDIRECTOR RESIGNED
2003-02-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-02-07325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2003-02-07190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-29RES13RE-APPOINT AUDITORS 28/06/02
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-09122£ IC 18835000/13835000 01/10/02 £ SR 5000000@1=5000000
2002-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288bDIRECTOR RESIGNED
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 EDGEWELL PERSONAL CARE HOLDINGS UK LTD. 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 Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against EDGEWELL PERSONAL CARE HOLDINGS UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDGEWELL PERSONAL CARE HOLDINGS UK LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of EDGEWELL PERSONAL CARE HOLDINGS UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EDGEWELL PERSONAL CARE HOLDINGS UK LTD.
Trademarks
We have not found any records of EDGEWELL PERSONAL CARE HOLDINGS UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGEWELL PERSONAL CARE HOLDINGS UK LTD.. 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 EDGEWELL PERSONAL CARE HOLDINGS UK LTD. 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 EDGEWELL PERSONAL CARE HOLDINGS UK LTD. 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 partyENERGIZER HOLDINGS UK COMPANY LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGEWELL PERSONAL CARE HOLDINGS UK LTD. 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 EDGEWELL PERSONAL CARE HOLDINGS UK LTD. 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.