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

AIRPOINT LIMITED

WILKIN CHAPMAN LLP, CARTERGATE HOUSE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
Company Registration Number
04684223
Private Limited Company
Liquidation

Company Overview

About Airpoint Ltd
AIRPOINT LIMITED was founded on 2003-03-03 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Airpoint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRPOINT LIMITED
 
Legal Registered Office
WILKIN CHAPMAN LLP
CARTERGATE HOUSE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in LE7
 
Previous Names
WARWICK SOFTWARE SERVICES LIMITED15/05/2006
Filing Information
Company Number 04684223
Company ID Number 04684223
Date formed 2003-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812577429  
Last Datalog update: 2023-06-05 18:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPOINT LIMITED
The accountancy firm based at this address is JUNG BHUNDERS 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.
Companies with same name AIRPOINT LIMITED
The following companies were found which have the same name as AIRPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRPOINT AVIATION LIMITED FONTHILL HOUSE NEW ROAD CLONDALKIN DUBLIN 22. Dissolved Company formed on the 2005-07-29
AIRPOINT CONSULTANTS, INC. RIPPLING LANE NORTHVILLE 48167 Michigan 20107 UNKNOWN Company formed on the 0000-00-00
Airpoint Corporation Delaware Unknown
AIRPOINT ENGINEERS LTD 23 CEDAR ROAD ST. ATHAN BARRY CF62 4JT Active Company formed on the 2021-11-03
AIRPOINT GLOBAL INCORPORATED California Unknown
AIRPOINT GLOBAL LLC California Unknown
AIRPOINT HOLDINGS LTD UNIT 14, PHOENIX PARK TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LE67 3HB Active Company formed on the 2017-08-24
AIRPOINT INTERNATIONAL LTD 2 SPRING CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4DD Liquidation Company formed on the 2012-05-22
AIRPOINT INCORPORATED California Unknown
AIRPOINT MECHANICAL ENGINEERING Singapore Dissolved Company formed on the 2008-09-11
Airpoint Oy Active Company formed on the 2010-07-29
AIRPOINT PRECISION INCORPORATED California Unknown
AIRPOINT RTM COMPANY LIMITED 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ Active Company formed on the 2011-10-19
AIRPOINT SYSTEMS, LLC 5486 AIRLINE DR BOSSIER CITY LA 71111 Forfeited Company formed on the 2015-01-30
AIRPOINT TECHNOLOGIES COMPANY LIMITED Unknown Company formed on the 2012-09-21
AIRPOINT TECHNOLOGIES LTD 25 STROUD GREEN ROAD LONDON UNITED KINGDOM N4 3EF Dissolved Company formed on the 2017-01-16
AIRPOINT TRAVEL INC 245 MARCY AVE Kings BROOKLYN NY 11211 Active Company formed on the 2018-04-24
AIRPOINT TECHNOLOGIES INCORPORATED California Unknown
AIRPOINT, INC. NV Permanently Revoked Company formed on the 2002-10-30
AIRPOINTE WINE AND SPIRITS, LLC 6797 N HIGH ST STE 304 WORTHINGTON OH 43085 Active Company formed on the 2008-11-06

Company Officers of AIRPOINT LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH MIDDLETON
Company Secretary 2004-08-03
COSEC SUPPORT SERVICES LTD
Director 2012-05-30
ADAM BRIAN MARLOW
Director 2016-12-09
JANE ELIZABETH MIDDLETON
Director 2012-05-30
ANDREW WHYTE
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WHYTE
Director 2003-03-03 2012-06-07
ANDREW PETER SYMONS
Director 2009-05-06 2011-10-07
ANDREW WHYTE
Company Secretary 2003-03-03 2004-08-03
JONATHAN STEELE REDFORD-SEARS
Director 2003-03-03 2004-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BRIAN MARLOW INNTOWN PROPERTIES (NOTT'M) LTD Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2013-08-13
ADAM BRIAN MARLOW THE BRUNEL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-11-29 CURRENT 2004-09-22 Active
ADAM BRIAN MARLOW BANKVALE LTD Director 2004-08-11 CURRENT 2004-07-20 Active
ADAM BRIAN MARLOW EAH LTD Director 2000-11-24 CURRENT 2000-11-24 Active - Proposal to Strike off
ANDREW WHYTE AIRPOINT HOLDINGS LTD Director 2017-08-24 CURRENT 2017-08-24 Active
ANDREW WHYTE AIRPOINT INTERNATIONAL LTD Director 2012-05-22 CURRENT 2012-05-22 Liquidation

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
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-05-05
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
2022-08-03LIQ10Removal of liquidator by court order
2022-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-05
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR
2021-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046842230006
2021-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-05
2021-06-04LIQ10Removal of liquidator by court order
2021-06-04600Appointment of a voluntary liquidator
2020-09-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-26COM1Liquidation. Establishment of creditors/liquidation committee
2020-05-19LIQ02Voluntary liquidation Statement of affairs
2020-05-19600Appointment of a voluntary liquidator
2020-05-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-06
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 57 Barkby Road Queniborough Leicester LE7 3FE
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRIAN MARLOW
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR COSEC SUPPORT SERVICES LTD
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-04-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-11-17PSC02Notification of Airpoint Holdings Ltd as a person with significant control on 2017-10-26
2017-11-17PSC07CESSATION OF ANDREW WHYTE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30PSC04Change of details for Mr Andrew Whyte as a person with significant control on 2017-08-30
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MR ADAM BRIAN MARLOW
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046842230006
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046842230005
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046842230005
2016-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-271.4Notice of completion of liquidation voluntary arrangement
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046842230004
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0103/03/16 ANNUAL RETURN FULL LIST
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046842230003
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0103/03/15 ANNUAL RETURN FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MIDDLETON / 23/05/2014
2015-06-03CH03SECRETARY'S DETAILS CHNAGED FOR JANE ELIZABETH MIDDLETON on 2014-05-23
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHYTE / 23/05/2014
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-18
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM 4 Mill Road Rearsby Leicester LE7 4YN
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0103/03/14 FULL LIST
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014
2013-08-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2013-03-29AR0103/03/13 FULL LIST
2012-06-20AP01DIRECTOR APPOINTED ANDREW WHYTE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHYTE
2012-06-12AP02CORPORATE DIRECTOR APPOINTED COSEC SUPPORT SERVICES LTD
2012-06-12AP01DIRECTOR APPOINTED JANE ELIZABETH MIDDLETON
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-271.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-04-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-05AR0103/03/12 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMONS
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-07AR0103/03/11 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-31AR0103/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHYTE / 31/03/2010
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-08288aDIRECTOR APPOINTED ANDREW SYMONS
2009-03-16363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-04-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-30288cSECRETARY'S PARTICULARS CHANGED
2007-03-30363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN
2006-05-15CERTNMCOMPANY NAME CHANGED WARWICK SOFTWARE SERVICES LIMITE D CERTIFICATE ISSUED ON 15/05/06
2006-04-03363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-14363(288)DIRECTOR RESIGNED
2005-04-14363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288bSECRETARY RESIGNED
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-01-09225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2003-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AIRPOINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-05-12
Appointmen2020-05-12
Meetings o2020-05-04
Fines / Sanctions
No fines or sanctions have been issued against AIRPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding INKSMOOR SELECTIVE FINANCE LTD
2016-07-15 Satisfied BELVEDERE SECURITY LIMITED
2016-05-13 Outstanding ANDREW WHYTE AS TRUSTEE OF AIRPOINT PENSION SCHEME
2016-04-18 Outstanding ANDREW WHYTE AS TRUSTEE OF AIRPOINT PENSION SCHEME
DEBENTURE 2012-05-26 Satisfied TANDEM INVOICE FINANCE LIMITED
DEBENTURE 2004-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-31 £ 14,205
Creditors Due Within One Year 2013-08-31 £ 214,529
Creditors Due Within One Year 2012-08-31 £ 222,361
Creditors Due Within One Year 2012-08-31 £ 222,361
Creditors Due Within One Year 2011-08-31 £ 111,928

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 AIRPOINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 75,179
Cash Bank In Hand 2012-08-31 £ 154,790
Cash Bank In Hand 2012-08-31 £ 154,790
Current Assets 2013-08-31 £ 209,258
Current Assets 2012-08-31 £ 203,918
Current Assets 2012-08-31 £ 203,918
Current Assets 2011-08-31 £ 118,161
Debtors 2013-08-31 £ 131,858
Debtors 2012-08-31 £ 46,907
Debtors 2012-08-31 £ 46,907
Debtors 2011-08-31 £ 43,411
Shareholder Funds 2013-08-31 £ 12,073
Stocks Inventory 2011-08-31 £ 57,500
Tangible Fixed Assets 2013-08-31 £ 17,344
Tangible Fixed Assets 2012-08-31 £ 14,507
Tangible Fixed Assets 2012-08-31 £ 14,507
Tangible Fixed Assets 2011-08-31 £ 8,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPOINT LIMITED
Trademarks
We have not found any records of AIRPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPOINT 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 (62012 - Business and domestic software development) as AIRPOINT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AIRPOINT 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 TypeResolution
Defending partyAIRPOINT LIMITEDEvent Date2020-05-12
 
Initiating party Event TypeAppointmen
Defending partyAIRPOINT LIMITEDEvent Date2020-05-12
Name of Company: AIRPOINT LIMITED Company Number: 04684223 Nature of Business: Software Development and Services Previous Name of Company: Warwick Software Services Limited Registered office: c/o Wilk…
 
Initiating party Event TypeMeetings o
Defending partyAIRPOINT LIMITEDEvent Date2020-05-04
AIRPOINT LIMITED (Company Number 04684223 ) Registered office: 57 Barkby Road, Queniborough, Leicester, LE7 3FE Principal trading address: Braemar Court, 1311C Melton Road, Syston, Leicestershire, LE7…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRPOINT 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 AIRPOINT 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.