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

NEW WOOD LIMITED

BIRMINGHAM, B3,
Company Registration Number
04940172
Private Limited Company
Dissolved

Dissolved 2016-07-29

Company Overview

About New Wood Ltd
NEW WOOD LIMITED was founded on 2003-10-22 and had its registered office in Birmingham. The company was dissolved on the 2016-07-29 and is no longer trading or active.

Key Data
Company Name
NEW WOOD LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
STYLESPIN LIMITED14/11/2003
Filing Information
Company Number 04940172
Date formed 2003-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2016-07-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 18:04:48
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.
Companies with same name NEW WOOD LIMITED
The following companies were found which have the same name as NEW WOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW WOOD (HOLDINGS) LIMITED The Barn Broadley Lane Stoke Gabriel Totnes DEVON TQ9 6RR Active Company formed on the 2009-04-14
NEW WOOD BUILD LLC 3408 W MONROE RD SPOKANE WA 992089827 Active Company formed on the 2020-01-07
NEW WOOD CORP. 1905 SOUTH EASTERN AVE. LAS VEGAS NV 89104 Permanently Revoked Company formed on the 1998-05-01
NEW WOOD CONSTRUCTION LTD Newfoundland and Labrador Dissolved
NEW WOOD CABINET, INC. 10444 S.W. 184TH TERRACE MIAMI FL 33157 Inactive Company formed on the 2000-05-15
NEW WOOD CABINET, INC. 18700 SW 93 CT CUTLER BAY FL 33157 Inactive Company formed on the 2012-02-06
NEW WOOD CABINET, INC. 10474 SW 184 TERR MIAMI FL 33157 Inactive Company formed on the 2008-11-12
NEW WOOD CONSTRUCTION COMPANY 829 W SHORE DR SUMMERLAND KEY FL 33042 Inactive Company formed on the 1989-08-17
NEW WOOD CORP Delaware Unknown
NEW WOOD CONSTRUCTION LIMITED ROS NA RÍ COOLGREANEY ROAD ARKLOW CO. WICKLOW ARKLOW, WICKLOW, Y14YR84, IRELAND Y14YR84 Dissolved Company formed on the 2013-12-06
NEW WOOD DESIGNS, INC. 23810 E STRONG AVE PO BOX 220 NEWMAN LAKE WA 99025 Dissolved Company formed on the 2002-03-25
NEW WOOD DEVELOPMENT PTY LTD WA 6070 Dissolved Company formed on the 2007-12-06
NEW WOOD DESIGN & CARPENTRY WORKS EUNOS AVENUE 3 Singapore 409838 Dissolved Company formed on the 2008-09-13
NEW WOOD DESIGN, INC. 201 DOUGLAS RD E OLDSMAR FL 34677 Inactive Company formed on the 1998-03-24
NEW WOOD DESIGN CORPORATION California Unknown
NEW WOOD ENTERPRISES LIMITED Active Company formed on the 2012-08-27
NEW WOOD ENERGY, LLC 18 DEGAS PARK DR THE WOODLANDS TX 77382 Dissolved Company formed on the 2016-11-18
NEW WOOD FARM LIMITED ASTUTE HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP Liquidation Company formed on the 2003-10-06
New Wood Framing, Inc. 1816 County Road 1 Montrose CO 81401 Delinquent Company formed on the 2007-04-16
NEW WOOD INTERNATIONAL GROUP LIMITED Active Company formed on the 2007-12-20

Company Officers of NEW WOOD LIMITED

Current Directors
Officer Role Date Appointed
JULIE ROBINSON
Company Secretary 2003-11-11
DAVID ARTHUR DELANEY HALL
Director 2003-12-05
MILES CHRISTOPHER LEA
Director 2003-11-11
DOMINIC PETER STOKES
Director 2003-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-22 2003-11-11
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-22 2003-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ROBINSON STOFORD BIRCHLEY LIMITED Company Secretary 2008-04-01 CURRENT 1998-01-12 Dissolved 2014-07-01
JULIE ROBINSON STOFORD RETAIL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
JULIE ROBINSON STOFORD ALL SAINTS LIMITED Company Secretary 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
JULIE ROBINSON OXWOOD INVESTMENTS LIMITED Company Secretary 2005-05-25 CURRENT 1999-04-08 Dissolved 2016-04-26
JULIE ROBINSON REVURBAN PARKSIDE LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2015-03-24
JULIE ROBINSON REVURBAN (BROMSGROVE STREET) LIMITED Company Secretary 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DAVID ARTHUR DELANEY HALL SKIAFFINITY LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
DAVID ARTHUR DELANEY HALL ABREX LIMITED Director 2002-03-11 CURRENT 2002-03-05 Active
DAVID ARTHUR DELANEY HALL WEBB GRAY AND PARTNERS LIMITED Director 2000-04-01 CURRENT 1984-07-10 Dissolved 2015-04-21
MILES CHRISTOPHER LEA OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MILES CHRISTOPHER LEA REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
MILES CHRISTOPHER LEA REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
MILES CHRISTOPHER LEA FACTORY ROAD DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-08-19 Liquidation
MILES CHRISTOPHER LEA NEW WOOD PROPERTIES LIMITED Director 2003-09-09 CURRENT 2003-08-18 Liquidation
MILES CHRISTOPHER LEA MILL WORKS (WORCESTER) LTD Director 2003-06-12 CURRENT 2003-06-12 Dissolved 2015-01-20
MILES CHRISTOPHER LEA STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
MILES CHRISTOPHER LEA NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
DOMINIC PETER STOKES OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOMINIC PETER STOKES NEWHALL 2016 LIMITED Director 2015-09-22 CURRENT 2005-07-14 Liquidation
DOMINIC PETER STOKES STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DOMINIC PETER STOKES STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DOMINIC PETER STOKES NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
DOMINIC PETER STOKES STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DOMINIC PETER STOKES STOFORD RETAIL LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
DOMINIC PETER STOKES STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
DOMINIC PETER STOKES STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DOMINIC PETER STOKES TIPPING STREET LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
DOMINIC PETER STOKES WHITE ROCK PROPERTIES LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
DOMINIC PETER STOKES REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
DOMINIC PETER STOKES REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES NEW WOOD PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-08-18 Liquidation
DOMINIC PETER STOKES OUTDOOR ADVENTURE LIMITED Director 2000-01-21 CURRENT 1999-12-17 Liquidation
DOMINIC PETER STOKES STOFORD PROJECTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2018-04-04
DOMINIC PETER STOKES STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
DOMINIC PETER STOKES NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 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
2016-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2015-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014
2014-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014
2014-12-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003193,PR002396
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ
2014-01-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003193,PR002396
2013-12-234.20STATEMENT OF AFFAIRS/4.19
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-29GAZ1FIRST GAZETTE
2012-10-25LATEST SOC25/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-25AR0122/10/12 FULL LIST
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-10AR0122/10/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011
2010-10-26AR0122/10/10 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-26AR0122/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR DELANEY HALL / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 26/10/2009
2009-09-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-10363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 214 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-1088(2)RAD 03/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-12-03288aNEW SECRETARY APPOINTED
2003-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-14CERTNMCOMPANY NAME CHANGED STYLESPIN LIMITED CERTIFICATE ISSUED ON 14/11/03
2003-11-11288bSECRETARY RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-10-22NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to NEW WOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-17
Resolutions for Winding-up2013-12-23
Appointment of Liquidators2013-12-23
Proposal to Strike Off2013-10-29
Fines / Sanctions
No fines or sanctions have been issued against NEW WOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF AGREEMENT OF LEASE 2003-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 NEW WOOD LIMITED

Intangible Assets
Patents
We have not found any records of NEW WOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW WOOD LIMITED
Trademarks
We have not found any records of NEW WOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW WOOD 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 NEW WOOD 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 NEW WOOD 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 TypeResolutions for Winding-up
Defending partyNEW WOOD LIMITEDEvent Date2013-12-18
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 18 December 2013 the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 18 December 2013, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Dan Trinham of Butcher Woods, E-mail: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001. David Arthur Delaney-Hall , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW WOOD LIMITEDEvent Date2013-12-18
Liquidator's Name and Address: Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Dan Trinham of Butcher Woods, E-mail: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Initiating party Event TypeFinal Meetings
Defending partyNEW WOOD LIMITEDEvent Date2013-12-18
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP on 14 April 2016 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 December 2013 Office Holder details: Roderick Graham Butcher , (IP No. 8834) of Butcher Woods Ltd , 79 Caroline Street, Birmingham B3 1UP . Further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Roderick Graham Butcher , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEW WOOD LIMITEDEvent Date2013-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW WOOD 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 NEW WOOD 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.