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

FAIRBRIDGE GENERAL PARTNER LIMITED

LONDON, EC2P,
Company Registration Number
04219991
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Fairbridge General Partner Ltd
FAIRBRIDGE GENERAL PARTNER LIMITED was founded on 2001-05-21 and had its registered office in London. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
FAIRBRIDGE GENERAL PARTNER LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SHILLINGCOURT LIMITED20/06/2001
Filing Information
Company Number 04219991
Date formed 2001-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-03
Type of accounts SMALL
Last Datalog update: 2018-01-24 07:05:12
Primary Source:Companies House
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 FAIRBRIDGE GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
SUNIL PATEL
Company Secretary 2002-02-20
ROBIN NAPIER GOODCHILD
Director 2008-09-02
THOMAS BENJAMIN ROSE
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER JEANES
Director 2001-08-15 2010-03-08
STUART JOHN RICHMOND WATSON
Director 2001-07-17 2008-09-02
PETER MALCOLM MANLEY
Director 2001-08-15 2006-09-25
MICHAEL DESMOND SHEAHAN
Company Secretary 2001-11-05 2002-02-20
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-05-21 2001-11-05
PHILIP JOHN GADSDEN
Director 2001-07-04 2001-07-17
MATTHEW ROBERT LAYTON
Nominated Director 2001-05-21 2001-07-04
MARTIN EDGAR RICHARDS
Nominated Director 2001-05-21 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNIL PATEL FLODRIVE UK V2 (NOMINEE ONE) LIMITED Company Secretary 2008-07-28 CURRENT 2008-01-04 Dissolved 2015-04-15
SUNIL PATEL FLODRIVE UK V2 (NOMINEE TWO) LIMITED Company Secretary 2008-07-28 CURRENT 2008-01-04 Dissolved 2015-04-15
SUNIL PATEL CRAFTFOLDER LIMITED Company Secretary 2007-05-12 CURRENT 2003-09-30 Dissolved 2015-10-13
SUNIL PATEL LASALLE UK VENTURES PROPERTY UK1 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-12-05
SUNIL PATEL FRIMCO GENERAL PARTNER LIMITED Company Secretary 2003-11-28 CURRENT 2003-08-22 Dissolved 2016-05-01
SUNIL PATEL FRIMCO TRUSTEE COMPANY LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-19 Dissolved 2015-12-22
SUNIL PATEL TRAMSHEDS MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-29 CURRENT 1999-10-08 Active
SUNIL PATEL FAIRBRIDGE TRUSTEE LIMITED Company Secretary 2002-02-20 CURRENT 2001-02-23 Dissolved 2016-09-20
ROBIN NAPIER GOODCHILD FRIMCO TRUSTEE COMPANY LIMITED Director 2009-11-06 CURRENT 2003-11-19 Dissolved 2015-12-22
ROBIN NAPIER GOODCHILD FRIMCO GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2003-08-22 Dissolved 2016-05-01
ROBIN NAPIER GOODCHILD FAIRBRIDGE TRUSTEE LIMITED Director 2008-09-02 CURRENT 2001-02-23 Dissolved 2016-09-20
THOMAS BENJAMIN ROSE LASALLE LAND NOMINEE 1 LIMITED Director 2018-05-01 CURRENT 2007-11-28 Active - Proposal to Strike off
THOMAS BENJAMIN ROSE LASALLE LAND NOMINEE 2 LIMITED Director 2018-05-01 CURRENT 2007-11-28 Active - Proposal to Strike off
THOMAS BENJAMIN ROSE LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
THOMAS BENJAMIN ROSE CHICHELE ESTATES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off
THOMAS BENJAMIN ROSE TRAMSHEDS MANAGEMENT COMPANY LIMITED Director 2013-09-09 CURRENT 1999-10-08 Active
THOMAS BENJAMIN ROSE FAIRBRIDGE TRUSTEE LIMITED Director 2010-03-08 CURRENT 2001-02-23 Dissolved 2016-09-20
THOMAS BENJAMIN ROSE 73 RANDOLPH AVENUE LIMITED Director 2006-11-24 CURRENT 1993-03-22 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
2017-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM ONE CURZON STREET LONDON W1J 5HD
2016-06-204.70DECLARATION OF SOLVENCY
2016-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0130/06/15 FULL LIST
2015-01-07AA01CURREXT FROM 30/09/2014 TO 31/03/2015
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0130/06/14 FULL LIST
2014-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-07-04AR0130/06/13 FULL LIST
2013-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-05AR0130/06/12 FULL LIST
2012-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-15AR0130/06/11 FULL LIST
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-20AR0130/06/10 FULL LIST
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEANES
2010-03-08AP01DIRECTOR APPOINTED THOMAS BENJAMIN ROSE
2010-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-12363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR STUART RICHMOND WATSON
2008-09-22288aDIRECTOR APPOINTED ROBIN GOODCHILD
2008-08-26363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-13363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-12288bDIRECTOR RESIGNED
2006-07-24363sRETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-05363sRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-06-03363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02363sRETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-10ELRESS386 DISP APP AUDS 30/08/02
2002-09-10ELRESS366A DISP HOLDING AGM 30/08/02
2002-06-11288cSECRETARY'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/09/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FAIRBRIDGE GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-10
Appointment of Liquidators2016-06-10
Resolutions for Winding-up2016-06-10
Notices to Creditors2016-06-10
Fines / Sanctions
No fines or sanctions have been issued against FAIRBRIDGE GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-29 Satisfied NATIONWIDE BUILDING SOCIETY (IN ITS CAPACITY AS TRUSTEE FOR THE FINANCE PARTIES)
SUPPLEMENTAL LEGAL CHARGE 2003-06-13 Satisfied NATIONWIDE BUILDING SOCIETY IN ITS CAPACITY AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2003-06-13 Satisfied NATIONWIDE BUILDING SOCIETY IN ITS CAPACITY AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2003-06-13 Satisfied NATIONWIDE BUILDING SOCIETY IN ITS CAPACITY AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2003-06-13 Satisfied NATIONWIDE BUILDING SOCIETY IN ITS CAPACITY AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2003-06-13 Satisfied NATIONWIDE BUILDING SOCIETY IN ITS CAPACITY AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2003-05-30 Satisfied NATIONWIDE BUILDING SOCIETY IN ITS CAPACITY AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
LEGAL CHARGE 2003-05-30 Satisfied BARRATT HOMES LIMITED
LEGAL CHARGE 2003-05-30 Satisfied BARRATT HOMES LIMITED
LEGAL CHARGE 2003-05-30 Satisfied BARRATT HOMES LIMITED
LEGAL CHARGE 2003-05-30 Satisfied BARRATT HOMES LIMITED
LEGAL CHARGE 2003-05-30 Satisfied BARRATT HOMES LIMITED
LEGAL CHARGE 2003-05-30 Satisfied BARRATT HOMES LIMITED
LEGAL CHARGE 2002-03-28 Satisfied NATIONWIDE BUILDINGS SOCIETY IN ITS CAPACITY AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE BETWEEN (1) THE GENERAL PARTNER AS GENERAL PARTNER OF THE BRIDGE RESIDENTIAL PARTNERSHIP (THE "BORROWER") (2) FAIRBRIDGE TRUSTEE LIMITED AS TRUSTEE (THE "TRUSTEE") OF THE MORTGAGED PROPERTIES AND (3) THE SECURITY TRUSTEE (ALL AS DEFINED) 2001-10-01 Satisfied NATIONWIDE BUILDING SOCIETY IN ITS CAPACITY AS TRUSTEE FOR THE FINANCEPARTIES (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 FAIRBRIDGE GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of FAIRBRIDGE GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRBRIDGE GENERAL PARTNER LIMITED
Trademarks
We have not found any records of FAIRBRIDGE GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRBRIDGE GENERAL PARTNER 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 (68320 - Management of real estate on a fee or contract basis) as FAIRBRIDGE GENERAL PARTNER LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FAIRBRIDGE GENERAL PARTNER 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 TypeFinal Meetings
Defending partyFAIRBRIDGE GENERAL PARTNER LIMITEDEvent Date2016-08-05
A final general meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 September 2016 at 10.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 3 June 2016 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Sean Cannon, Tel: 020 7383 5100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFAIRBRIDGE GENERAL PARTNER LIMITEDEvent Date2016-06-03
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 03 June 2016 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFAIRBRIDGE GENERAL PARTNER LIMITEDEvent Date2016-06-03
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRBRIDGE GENERAL PARTNER 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 FAIRBRIDGE GENERAL PARTNER 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.