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

THE WELSH HOCKEY UNION LIMITED

SPORT WALES NATIONAL CENTRE, SOPHIA GARDENS, CARDIFF, CF11 9SW,
Company Registration Number
04891518
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Welsh Hockey Union Ltd
THE WELSH HOCKEY UNION LIMITED was founded on 2003-09-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". The Welsh Hockey Union Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE WELSH HOCKEY UNION LIMITED
 
Legal Registered Office
SPORT WALES NATIONAL CENTRE
SOPHIA GARDENS
CARDIFF
CF11 9SW
Other companies in CF11
 
Filing Information
Company Number 04891518
Company ID Number 04891518
Date formed 2003-09-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 07:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WELSH HOCKEY UNION 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 THE WELSH HOCKEY UNION LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHENIS
Company Secretary 2015-09-25
CONRAD ALEXANDER FUNNELL
Director 2016-07-14
DERRICK HEATON-RUE
Director 2017-07-13
SAMANTHA JAYNE LLOYD
Director 2017-12-06
DAVID PHENIS
Director 2016-02-01
LISA PINNEY
Director 2014-07-13
PAUL RILEY
Director 2017-07-13
CHARLOTTE EMILY JANE WATHAN
Director 2017-12-06
VINCENT PATRICK WEBB
Director 2016-10-04
ROBERT JAMES WILLIAMS
Director 2010-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA LEA MALE
Director 2016-07-14 2017-07-30
SHEILA JEAN MORROW
Director 2009-03-27 2017-07-13
DEBRA JARVIS
Director 2013-07-21 2016-07-16
HELEN JOANNE HUMPHREY
Director 2013-07-26 2016-07-14
HELEN BUSHELL
Company Secretary 2010-03-01 2015-09-25
HELEN BUSHELL
Director 2010-03-01 2015-09-25
KAREN DAWN EVANS
Director 2005-01-08 2014-10-03
ADRIAN RICHARD BENNETT
Director 2010-09-19 2013-04-27
ANDREW GOWMAN
Director 2011-07-24 2012-11-13
MARY LAURIE BAINBRIDGE
Director 2008-03-16 2011-07-24
JENNIFER BARTON
Director 2007-01-07 2011-02-01
MICHAEL TREVOR LEATT
Company Secretary 2007-03-01 2010-02-28
MICHAEL TREVOR LEATT
Director 2007-03-01 2010-02-28
PETER MICHAEL CORSER MARTINEAU
Director 2008-05-16 2009-12-01
LOUISE ELIZABETH EVANS
Director 2007-01-07 2009-07-30
MARGARET ANNE ELLIS
Director 2003-09-08 2008-03-16
CHRISTOPHER JOHN BREWER
Company Secretary 2006-01-09 2007-03-01
WILLIAM DAVID RUSSELL BARLETTA
Director 2003-09-08 2007-01-07
ALISON MARGARET COOK
Director 2003-09-08 2007-01-07
MICHAEL ANDREW BULL
Company Secretary 2004-09-06 2006-01-09
MICHAEL ANDREW BULL
Director 2004-09-06 2006-01-09
GLENYS MARGARET EDWARDS
Director 2003-09-08 2005-01-08
CHRISTOPHER JOHN BREWER
Company Secretary 2003-09-08 2004-09-06
CHRISTOPHER JOHN BREWER
Director 2003-09-08 2004-09-06
COLIN CRAYFORD
Director 2003-09-08 2004-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JAYNE LLOYD PRFECT COMMUNICATIONS LTD Director 2013-08-19 CURRENT 2013-08-19 Active - Proposal to Strike off
SAMANTHA JAYNE LLOYD LLOYD BELL PRODUCTIONS LTD Director 2004-09-13 CURRENT 2004-09-13 Active
DAVID PHENIS GREAT BRITAIN HOCKEY LIMITED Director 2016-03-18 CURRENT 2003-03-04 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
2024-10-17CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR DERRICK HEATON-RUE
2023-09-06APPOINTMENT TERMINATED, DIRECTOR CONRAD ALEXANDER FUNNELL
2023-09-06DIRECTOR APPOINTED MR ANTHONY OREGAN
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALLAN WHAOHAM
2023-07-12CESSATION OF VICTORIA LEA BURRAGE-MALE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Change of details for Mr Paul Allan Whaoham as a person with significant control on 2023-04-17
2023-04-28APPOINTMENT TERMINATED, DIRECTOR VICTORIA LEA BURRAGE-MALE
2023-04-28DIRECTOR APPOINTED MR PAUL ALLAN WHAPHAM
2022-09-07Appointment of Mrs Deborah Anne Wakeford as company secretary on 2022-09-07
2022-09-07Termination of appointment of Christopher John Brewer on 2022-09-07
2022-09-07TM02Termination of appointment of Christopher John Brewer on 2022-09-07
2022-09-07AP03Appointment of Mrs Deborah Anne Wakeford as company secretary on 2022-09-07
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-24DIRECTOR APPOINTED MRS KATE LOUISE WILLIAMS
2022-08-24AP01DIRECTOR APPOINTED MRS KATE LOUISE WILLIAMS
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-30AP01DIRECTOR APPOINTED MR DAVID PAUL HAGENDYK
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELERI TREW
2022-06-24AP01DIRECTOR APPOINTED MRS ANDREA JUDITH BYRNE
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE BARRATT
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-20AP01DIRECTOR APPOINTED MR LAURENCE JOSEPH MILLER
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MACLENNAN
2020-11-26AP01DIRECTOR APPOINTED MR DAVID MARK FRANCIS
2020-09-17CH01Director's details changed for Mrs Clare Morgan on 2019-10-18
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MRS SIAN ELERI TREW
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-30PSC04Change of details for Miss Victoria Lea Male as a person with significant control on 2019-08-30
2020-06-30CH01Director's details changed for Miss Victoria Lea Male on 2019-08-30
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WATTS
2020-03-18AP01DIRECTOR APPOINTED MR ROBERT DAMIEN DALE CROFT
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMILY JANE WATHAN
2019-11-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES DAVIES
2019-10-24AP01DIRECTOR APPOINTED MRS CLARE MORGAN
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR MARK ROBERT WATTS
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES WILLIAMS
2019-10-08AP01DIRECTOR APPOINTED MRS ANNE LOUISE BARRATT
2019-09-03AP01DIRECTOR APPOINTED MRS REBECCA LOUISE KNIGHT
2019-07-25RES01ADOPT ARTICLES 25/07/19
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LEA MALE
2019-02-01AP01DIRECTOR APPOINTED MISS VICTORIA LEA MALE
2019-02-01PSC07CESSATION OF DAVID PHENIS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHENIS
2019-02-01AP03Appointment of Mr Christopher John Brewer as company secretary on 2019-02-01
2019-02-01TM02Termination of appointment of David Phenis on 2019-01-31
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE LLOYD
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-07AP01DIRECTOR APPOINTED MISS CHARLOTTE EMILY JANE WATHAN
2018-01-30AP01DIRECTOR APPOINTED MS SAMANTHA JAYNE LLOYD
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LEA MALE
2017-07-20AP01DIRECTOR APPOINTED MR DERRICK HEATON-RUE
2017-07-19AP01DIRECTOR APPOINTED MR PAUL RILEY
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PROCTOR
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MORROW
2017-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2016-10-28AP01DIRECTOR APPOINTED MR VINCENT PATRICK WEBB
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MISS VICTORIA LEA MALE
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HUMPHREY
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JARVIS
2016-07-19AP01DIRECTOR APPOINTED MR CONRAD ALEXANDER FUNNELL
2016-07-19AP01DIRECTOR APPOINTED MR DAVID PHENIS
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMAS
2015-09-25AP03SECRETARY APPOINTED MR DAVID PHENIS
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY HELEN BUSHELL
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BUSHELL
2015-09-02AR0101/09/15 NO MEMBER LIST
2015-08-05MEM/ARTSARTICLES OF ASSOCIATION
2015-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-10-06AP01DIRECTOR APPOINTED MISS SARAH MARIE THOMAS
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN EVANS
2014-09-01AR0101/09/14 NO MEMBER LIST
2014-07-28AP01DIRECTOR APPOINTED MRS LISA PINNEY
2014-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-09-06AA31/03/13 TOTAL EXEMPTION FULL
2013-09-04AR0101/09/13 NO MEMBER LIST
2013-09-04AP01DIRECTOR APPOINTED MRS DEBRA JARVIS
2013-08-01AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER PROCTOR
2013-07-31AP01DIRECTOR APPOINTED MISS HELEN JOANNE HUMPHREY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SHEARS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BENNETT
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOWMAN
2012-09-03AR0101/09/12 NO MEMBER LIST
2012-07-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AP01DIRECTOR APPOINTED MR GARETH EDWARD SHEARS
2011-09-27AA31/03/11 TOTAL EXEMPTION FULL
2011-09-01AR0101/09/11 NO MEMBER LIST
2011-07-25AP01DIRECTOR APPOINTED MR ANDREW GOWMAN
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY BAINBRIDGE
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARTON
2010-10-11AA31/03/10 TOTAL EXEMPTION FULL
2010-09-29RES01ALTER ARTICLES 19/09/2010
2010-09-29MEM/ARTSARTICLES OF ASSOCIATION
2010-09-29AP01DIRECTOR APPOINTED MR ADRIAN RICHARD BENNETT
2010-09-23AP01DIRECTOR APPOINTED MR ROBERT JAMES WILLIAMS
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURTON
2010-09-02AR0101/09/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BARTON / 01/09/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURTON / 01/09/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JEAN MORROW / 01/09/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LAURIE BAINBRIDGE / 01/09/2010
2010-07-30RES01ADOPT ARTICLES 12/07/2010
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM WELSH INSTITUTE OF SPORT SOPHIA GARDENS CARDIFF G GLAM CF119SW
2010-04-19AP01DIRECTOR APPOINTED MISS HELEN BUSHELL
2010-04-19AP03SECRETARY APPOINTED MISS HELEN BUSHELL
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEATT
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LEATT
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM SEVERN HOUSE, STATION TERRACE ELY CARDIFF WALES CF5 4AA
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTINEAU
2009-09-05AA31/03/09 TOTAL EXEMPTION FULL
2009-09-03363aANNUAL RETURN MADE UP TO 01/09/09
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR LOUISE EVANS
2009-04-30288aDIRECTOR APPOINTED SHEILA JEAN MORROW
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-26363aANNUAL RETURN MADE UP TO 01/09/08
2008-09-19288aDIRECTOR APPOINTED PETER MICHAEL CORSER MARTINEAU
2008-05-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-26288aDIRECTOR APPOINTED MARY LAURIE BAINBRIDGE
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR MARGARET ELLIS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR SARAH POWELL
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR IAN ORD
2008-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-09225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-09-19363aANNUAL RETURN MADE UP TO 01/09/07
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-15288bSECRETARY RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2022-03-31

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 THE WELSH HOCKEY UNION LIMITED

Intangible Assets
Patents
We have not found any records of THE WELSH HOCKEY UNION LIMITED registering or being granted any patents
Domain Names

THE WELSH HOCKEY UNION LIMITED owns 1 domain names.

welsh-hockey.co.uk  

Trademarks
We have not found any records of THE WELSH HOCKEY UNION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WELSH HOCKEY UNION 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 (93199 - Other sports activities) as THE WELSH HOCKEY UNION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE WELSH HOCKEY UNION 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 THE WELSH HOCKEY UNION 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 THE WELSH HOCKEY UNION 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.