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

LANCASTER GATE LIMITED

173 STATION ROAD, EDGWARE, HA8 7JX,
Company Registration Number
04834161
Private Limited Company
Active

Company Overview

About Lancaster Gate Ltd
LANCASTER GATE LIMITED was founded on 2003-07-16 and has its registered office in Edgware. The organisation's status is listed as "Active". Lancaster Gate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANCASTER GATE LIMITED
 
Legal Registered Office
173 STATION ROAD
EDGWARE
HA8 7JX
Other companies in W2
 
Filing Information
Company Number 04834161
Company ID Number 04834161
Date formed 2003-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASTER GATE 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.
Companies with same name LANCASTER GATE LIMITED
The following companies were found which have the same name as LANCASTER GATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANCASTER GATE (HYDE PARK) LIMITED GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Liquidation Company formed on the 2005-12-06
LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED THOMAS EGGAR HOUSE FRIARY LANE CHICHESTER WEST SUSSEX PO19 1UF Active Company formed on the 2004-06-08
LANCASTER GATE CONSULTANCY LIMITED THE OLD BAKERY BLACKBOROUGH ROAD REIGATE RH2 7BU Active Company formed on the 2012-05-22
LANCASTER GATE EAST (HENDON) MANAGEMENT COMPANY LIMITED SAXON HOUSE 6A ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA Active Company formed on the 1989-06-13
LANCASTER GATE FREEHOLD LIMITED 10 BOLT COURT 3RD FLOOR LONDON EC4A 3DQ Active Company formed on the 1991-05-10
LANCASTER GATE FREEHOLD TRUSTEE COMPANY LIMITED 10 BOLT COURT 3RD FLOOR LONDON EC4A 3DQ Active Company formed on the 1991-07-25
LANCASTER GATE HOUSING ASSOCIATION LIMITED Active Company formed on the 1981-01-01
LANCASTER GATE MANAGEMENT COMPANY LIMITED C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG Active Company formed on the 2001-11-28
LANCASTER GATE N1 (HENDON) MANAGEMENT COMPANY LIMITED 179 STATION ROAD EDGWARE HA8 7JX Active Company formed on the 1991-08-16
LANCASTER GATE WEST (HENDON) MANAGEMENT COMPANY LIMITED CARRINGTONS RML THE LODGE STADIUM WAY HARLOW ESSEX CM19 5FP Active Company formed on the 1989-06-13
LANCASTER GATE EDUCATION LTD 51A WAKEMAN ROAD LONDON NW10 5BJ Active - Proposal to Strike off Company formed on the 2010-06-22
LANCASTER GATE NURSERIES LIMITED VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE DN31 1NX Dissolved Company formed on the 2013-12-11
LANCASTER GATE RTM COMPANY LIMITED 140 TACHBROOK STREET LONDON SW1V 2NE Active Company formed on the 2013-08-07
LANCASTER GATE DEVELOPMENTS LIMITED 238 OLD BROMPTON ROAD, LONDON ENGLAND SW5 0BD Dissolved Company formed on the 2014-08-15
LANCASTER GATE MANAGEMENT COMPANY LIMITED BY GUARANTEE 21 LAVITTS QUAY CO. CORK, CORK, T12HYT9, IRELAND T12HYT9 Active Company formed on the 2007-03-22
LANCASTER GATE PROPERTIES LIMITED 15 Esplanade St Helier Jersey JE1 1RB Live Company formed on the 2011-09-29
LANCASTER GATE INC. 373 OLD MAMARONECK RD Westchester WHITE PLAINS NY 10605 Active Company formed on the 1975-06-24
LANCASTER GATE HOMEOWNER'S ASSOCIATION, INC. FIRSTSERVICE RESIDENTIAL SUITE 300 FAIRFAX VA 22030 Active Company formed on the 1996-03-08
Lancaster Gate, LLC 67 BUTTGENS LANE STAFFORD VA 22554 Active Company formed on the 2004-06-29
LANCASTER GATE ASSET MANAGEMENT, LLC NV Dissolved Company formed on the 2006-06-16

Company Officers of LANCASTER GATE LIMITED

Current Directors
Officer Role Date Appointed
HERMINE ADRIENNE SOUTENDIJK
Company Secretary 2007-07-01
VIJAY KUMAR MALDE
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
SURENDRA SHAH
Company Secretary 2005-12-01 2007-07-01
PETER GEORGE PLUNKETT
Company Secretary 2003-11-01 2005-12-01
SURENDRA SHAH
Company Secretary 2005-12-01 2005-12-01
SURENDRA SHAH
Company Secretary 2003-07-16 2003-11-01
C & M SECRETARIES LIMITED
Nominated Secretary 2003-07-16 2003-07-16
C & M REGISTRARS LIMITED
Nominated Director 2003-07-16 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMINE ADRIENNE SOUTENDIJK DIL PROPERTIES LIMITED Company Secretary 2008-09-30 CURRENT 1970-10-08 Active
HERMINE ADRIENNE SOUTENDIJK DIL HOLDINGS LIMITED Company Secretary 2008-09-30 CURRENT 2006-11-29 Active
VIJAY KUMAR MALDE OBR BRASSERIE LIMITED Director 2013-03-31 CURRENT 1996-03-25 Active - Proposal to Strike off
VIJAY KUMAR MALDE OBR EVENTS LIMITED Director 2012-12-31 CURRENT 2003-11-28 Active - Proposal to Strike off
VIJAY KUMAR MALDE OBR RESTAURANTS LIMITED Director 2012-12-31 CURRENT 1985-08-13 Active - Proposal to Strike off
VIJAY KUMAR MALDE OBR BISTRO LIMITED Director 2012-12-31 CURRENT 1985-08-13 Active - Proposal to Strike off
VIJAY KUMAR MALDE OLD BROMPTON ROAD PROPERTIES LIMITED Director 2012-12-31 CURRENT 1985-08-20 Active
VIJAY KUMAR MALDE OBR HOLDINGS LIMITED Director 2012-12-31 CURRENT 1985-08-13 Active - Proposal to Strike off
VIJAY KUMAR MALDE COQ D'OR RESTAURANT CO LIMITED Director 2010-06-30 CURRENT 1936-10-01 Liquidation
VIJAY KUMAR MALDE OBR PROPERTIES LIMITED Director 2010-04-01 CURRENT 1985-09-11 Active
VIJAY KUMAR MALDE LANGBEN RESTAURANTS LIMITED Director 2010-04-01 CURRENT 1971-10-27 Active - Proposal to Strike off
VIJAY KUMAR MALDE PREMIER WESTMINSTER RESTAURANTS LIMITED Director 2010-03-01 CURRENT 2010-03-01 Liquidation
VIJAY KUMAR MALDE GINSBERG HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
VIJAY KUMAR MALDE SYLVIA JEFFERY LIMITED Director 2007-06-01 CURRENT 1975-04-21 Active
VIJAY KUMAR MALDE DIL HOLDINGS LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
VIJAY KUMAR MALDE OFFSHORE APPAREL LIMITED Director 2003-02-03 CURRENT 2001-10-22 Active
VIJAY KUMAR MALDE MUSICAL IMAGES LIMITED Director 2001-03-30 CURRENT 1984-07-23 Active
VIJAY KUMAR MALDE WESTMINSTER RESTAURANTS LIMITED Director 1999-03-25 CURRENT 1999-03-25 Active - Proposal to Strike off
VIJAY KUMAR MALDE SJL OFFSHORE LIMITED Director 1998-06-01 CURRENT 1984-09-07 Dissolved 2013-08-13
VIJAY KUMAR MALDE DIL PROPERTIES LIMITED Director 1996-10-31 CURRENT 1970-10-08 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
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-06Compulsory strike-off action has been discontinued
2022-10-06DISS40Compulsory strike-off action has been discontinued
2022-10-05CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM Lower Car Park Lancaster Court 100 Lancaster Gate London W2 3NY
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-09-17LATEST SOC17/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-17CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-10-13AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-10-13AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-19AR0116/07/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0116/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0116/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-09AR0116/07/11 ANNUAL RETURN FULL LIST
2011-10-09CH01Director's details changed for Mr Vijay Kumar Malde on 2010-07-31
2011-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MS HERMINE ADRIENNE SOUTENDIJK on 2010-07-31
2011-07-22AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0116/07/10 ANNUAL RETURN FULL LIST
2009-10-12AR0116/07/09 ANNUAL RETURN FULL LIST
2009-06-02AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30363aReturn made up to 16/07/08; full list of members
2009-03-18DISS40Compulsory strike-off action has been discontinued
2009-03-17363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY SURENDRA SHAH
2009-03-16288aSECRETARY APPOINTED MS HERMINE ADRIENNE SOUTENDIJK
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 4A LANCASTER COURT 100 LANCASTER GATE LONDON W2 3NY
2009-02-17GAZ1FIRST GAZETTE
2008-06-04AA31/07/06 TOTAL EXEMPTION SMALL
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-03-22363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2007-03-22288aNEW SECRETARY APPOINTED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-02DISS40STRIKE-OFF ACTION DISCONTINUED
2006-04-10363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2006-04-10363(288)SECRETARY RESIGNED
2006-01-10GAZ1FIRST GAZETTE
2005-04-05DISS40STRIKE-OFF ACTION DISCONTINUED
2005-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2005-01-11GAZ1FIRST GAZETTE
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26288bSECRETARY RESIGNED
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2003-11-10288bSECRETARY RESIGNED
2003-11-10288aNEW SECRETARY APPOINTED
2003-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 LANCASTER GATE LIMITED 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 Off2009-02-17
Proposal to Strike Off2006-01-10
Proposal to Strike Off2005-01-11
Fines / Sanctions
No fines or sanctions have been issued against LANCASTER GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-07-31 £ 880,803
Creditors Due Within One Year 2012-07-31 £ 885,495
Creditors Due Within One Year 2012-07-31 £ 885,495
Creditors Due Within One Year 2011-07-31 £ 905,610

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LANCASTER GATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 2,204
Cash Bank In Hand 2012-07-31 £ 6,888
Cash Bank In Hand 2012-07-31 £ 6,888
Current Assets 2013-07-31 £ 7,925
Current Assets 2012-07-31 £ 10,327
Current Assets 2012-07-31 £ 10,327
Current Assets 2011-07-31 £ 5,300
Debtors 2013-07-31 £ 5,721
Debtors 2012-07-31 £ 3,439
Debtors 2012-07-31 £ 3,439
Debtors 2011-07-31 £ 4,394
Shareholder Funds 2013-07-31 £ 109,412
Shareholder Funds 2012-07-31 £ 107,122
Shareholder Funds 2012-07-31 £ 107,122
Shareholder Funds 2011-07-31 £ 81,980
Tangible Fixed Assets 2013-07-31 £ 982,290
Tangible Fixed Assets 2012-07-31 £ 982,290
Tangible Fixed Assets 2012-07-31 £ 982,290
Tangible Fixed Assets 2011-07-31 £ 982,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANCASTER GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER GATE LIMITED
Trademarks
We have not found any records of LANCASTER GATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER GATE 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 (68209 - Other letting and operating of own or leased real estate) as LANCASTER GATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LANCASTER GATE 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 TypeProposal to Strike Off
Defending partyLANCASTER GATE LIMITEDEvent Date2009-02-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANCASTER GATE LIMITEDEvent Date2006-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANCASTER GATE LIMITEDEvent Date2005-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASTER GATE 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 LANCASTER GATE 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.