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

ASHDEN CLIMATE SOLUTIONS

THE PEAK, 5 WILTON ROAD, LONDON, SW1V 1AP,
Company Registration Number
05062574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ashden Climate Solutions
ASHDEN CLIMATE SOLUTIONS was founded on 2004-03-03 and has its registered office in London. The organisation's status is listed as "Active". Ashden Climate Solutions is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHDEN CLIMATE SOLUTIONS
 
Legal Registered Office
THE PEAK
5 WILTON ROAD
LONDON
SW1V 1AP
Other companies in SW1V
 
Previous Names
ASHDEN CLIMATE SOLUTIONS LTD02/06/2021
ASHDEN SUSTAINABLE SOLUTIONS, BETTER LIVES21/05/2021
THE ASHDEN AWARDS22/11/2011
Charity Registration
Charity Number 1104153
Charity Address ALLINGTON HOUSE, 1ST FLOOR, 150 VICTORIA STREET, LONDON, SW1E 5AE
Charter NO INFORMATION RECORDED
Filing Information
Company Number 05062574
Company ID Number 05062574
Date formed 2004-03-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB980980380  
Last Datalog update: 2025-03-05 11:33:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDEN CLIMATE SOLUTIONS
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 ASHDEN CLIMATE SOLUTIONS

Current Directors
Officer Role Date Appointed
KAREN EVERETT
Company Secretary 2015-09-08
RICHARD AZARNIA
Director 2018-01-31
ADAM EDWARD BRETT
Director 2007-11-13
SARAH BUTLER SLOSS
Director 2004-03-03
DIANA LISA CARNEY
Director 2015-04-21
EMMA SUSANNE COLENBRANDER
Director 2018-01-31
CAROLINE HOLTUM
Director 2017-05-10
MICHAEL MATTHEW KEATING
Director 2010-07-20
NICK MABEY
Director 2017-05-10
JONATHON ESPIE PORRITT
Director 2005-03-08
MARK LEONARD SAINSBURY
Director 2004-03-03
PAUL GUSTAV JOSEF ALEXANDER SIMON
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WAYLAND BLOOD
Director 2015-04-21 2017-07-19
CAMILLA TOULMIN
Director 2013-02-05 2017-07-19
SOLITAIRE TOWNSEND
Director 2012-01-16 2017-01-31
THOMAS HENRY SHUTES
Director 2015-07-16 2017-01-04
JUDITH SUSAN PORTRAIT
Director 2004-03-03 2016-10-14
PAUL SPOKES
Company Secretary 2004-03-03 2015-09-08
STEPHEN THOMAS LLOYD
Director 2013-05-01 2014-08-20
CHRISTOPHER PATRICK UNDERHILL
Director 2008-10-16 2013-05-01
MADELEINE CLARE BUNTING
Director 2010-02-23 2010-10-12
JESSICA MARY SAINSBURY
Director 2004-03-03 2010-04-28
JAMES DOUGLAS SPOONER
Director 2006-06-07 2009-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD AZARNIA FLUKTUAT Director 2012-10-03 CURRENT 2012-09-01 Converted / Closed
ADAM EDWARD BRETT FRUITS OF THE NILE (UK) LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ADAM EDWARD BRETT THE 40 FIRES FOUNDATION Director 2009-06-16 CURRENT 2009-02-04 Active
ADAM EDWARD BRETT FULLWELL MILL LIMITED Director 2001-06-14 CURRENT 1988-09-15 Liquidation
DIANA LISA CARNEY SHELL FOUNDATION Director 2017-06-06 CURRENT 2000-05-31 Active
NICK MABEY IRONGIRLZ Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2017-07-18
NICK MABEY LONDON PARENTS AND CARERS FORUM Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2017-06-27
NICK MABEY THIRD GENERATION ENVIRONMENTALISM LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
JONATHON ESPIE PORRITT COLLECTIVELY LABS LTD Director 2017-05-26 CURRENT 2017-05-26 Active
JONATHON ESPIE PORRITT JEP VENTURES LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
JONATHON ESPIE PORRITT COLLECTIVELY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2018-05-22
JONATHON ESPIE PORRITT THE NATURAL STEP INTERNATIONAL Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-05-19
JONATHON ESPIE PORRITT WILLMOTT DIXON HOLDINGS LIMITED Director 2010-01-01 CURRENT 1924-05-19 Active
JONATHON ESPIE PORRITT RICHARD SANDBROOK TRUST Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
JONATHON ESPIE PORRITT FORUM FOR THE FUTURE Director 1994-08-17 CURRENT 1994-08-17 Active
MARK LEONARD SAINSBURY EJL HOLDINGS Director 2016-05-24 CURRENT 2016-05-24 Active
MARK LEONARD SAINSBURY STABLE STREET LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
MARK LEONARD SAINSBURY THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED Director 2009-10-26 CURRENT 1996-04-23 Active
MARK LEONARD SAINSBURY MARK LEONARD INVESTMENTS LIMITED Director 2008-12-23 CURRENT 2008-12-17 Active
MARK LEONARD SAINSBURY JOHN MARK DEVELOPMENTS LIMITED Director 2001-07-26 CURRENT 2001-07-02 Active - Proposal to Strike off

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
2025-03-05APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MICHAEL REICHER
2025-02-04DIRECTOR APPOINTED MR KIT ENGLAND
2025-02-04DIRECTOR APPOINTED MR VIM VANDER
2025-02-03CESSATION OF ANDREW WILLIAM MICHAEL REICHER AS A PERSON OF SIGNIFICANT CONTROL
2025-02-03DIRECTOR APPOINTED MS SHRUTIE SURESH
2024-08-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-15APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOLTUM
2024-03-13DIRECTOR APPOINTED MS HANNAH HARRISON
2024-03-13CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR RICHARD AZARNIA
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAN MICHAEL REICHER
2022-08-17PSC07CESSATION OF EMMA HARRIET LAMB AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22AP01DIRECTOR APPOINTED DR REBEKAH SHIRLEY
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HARISH HANDE
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SABERA KHAN
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-21AP01DIRECTOR APPOINTED LOUISE MARIX EVANS
2021-06-11RES13Resolutions passed:
  • Re-change of name 14/04/2021
2021-06-02CERTNMCompany name changed ashden climate solutions LTD\certificate issued on 02/06/21
2021-05-21RES15CHANGE OF COMPANY NAME 21/05/21
2021-04-07AP01DIRECTOR APPOINTED MR MARK ADRIAN CAMPANALE
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-03-22PSC07CESSATION OF PAUL GUSTAV JOSEF ALEXANDER SIMON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR AGAMEMNON OTERO
2021-02-22AP01DIRECTOR APPOINTED NICK MABEY
2020-08-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD SAINSBURY
2020-01-14AA01Current accounting period extended from 31/08/20 TO 31/12/20
2019-11-19AP01DIRECTOR APPOINTED MR AGAMEMNON OTERO
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEW KEATING
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EDWARD BRETT
2019-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HARRIET LAMB
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LISA CARNEY
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAYLAND BLOOD
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-04-06AP01DIRECTOR APPOINTED MR RICHARD AZARNIA
2018-03-19AP01DIRECTOR APPOINTED MS EMMA SUSANNE COLENBRANDER
2017-08-31AP01DIRECTOR APPOINTED MS CAROLINE HOLTUM
2017-08-31AP01DIRECTOR APPOINTED MR NICK MABEY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA TOULMIN
2017-06-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SOLITAIRE TOWNSEND
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY SHUTES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SUSAN PORTRAIT
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR THOMAS HENRY SHUTES
2015-10-09AP03Appointment of Karen Everett as company secretary on 2015-09-08
2015-10-09TM02Termination of appointment of Paul Spokes on 2015-09-08
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-06-04AP01DIRECTOR APPOINTED MS DIANA LISA CARNEY
2015-06-04AP01DIRECTOR APPOINTED MR DAVID WAYLAND BLOOD
2015-03-16AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS LLOYD
2014-03-14AR0103/03/14 NO MEMBER LIST
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERHILL
2013-05-03AP01DIRECTOR APPOINTED MR STEPHEN THOMAS LLOYD
2013-03-22AR0103/03/13 NO MEMBER LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAMILLA TOULMIN / 05/02/2013
2013-03-18AP01DIRECTOR APPOINTED DR CAMILLA TOULMIN
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ALLINGTON HOUSE FIRST FLOOR 150 VICTORIA STREET LONDON SW1E 5AE
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SUSAN PORTRAIT / 24/09/2012
2012-03-16AR0103/03/12 NO MEMBER LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-23AP01DIRECTOR APPOINTED SOLITAIRE TOWNSEND
2011-11-22MEM/ARTSARTICLES OF ASSOCIATION
2011-11-22MISCNE01
2011-11-22RES15CHANGE OF NAME 21/11/2011
2011-11-22CERTNMCOMPANY NAME CHANGED THE ASHDEN AWARDS CERTIFICATE ISSUED ON 22/11/11
2011-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-18AR0103/03/11
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE BUNTING
2010-10-12AP01DIRECTOR APPOINTED MICHAEL MATTHEW KEATING
2010-08-06AP01DIRECTOR APPOINTED PAUL GUSTAV JOSEF ALEXANDER SIMON
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SAINSBURY
2010-05-19AR0103/03/10
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-19AP01DIRECTOR APPOINTED MADELEINE CLARE BUNTING
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPOONER
2009-09-10RES01ALTER MEMORANDUM 07/08/2009
2009-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-21363aANNUAL RETURN MADE UP TO 03/03/09
2009-03-31288aDIRECTOR APPOINTED CHRISTOPHER PATRICK UNDERHILL
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-01363sANNUAL RETURN MADE UP TO 03/03/08
2007-11-26288aNEW DIRECTOR APPOINTED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-28363sANNUAL RETURN MADE UP TO 03/03/07
2007-03-20288aNEW DIRECTOR APPOINTED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-17363sANNUAL RETURN MADE UP TO 03/03/06
2006-03-03225ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/08/05
2006-01-06AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-09-19288aNEW DIRECTOR APPOINTED
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sANNUAL RETURN MADE UP TO 03/03/05
2004-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-17225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 05/04/05
2004-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31

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 ASHDEN CLIMATE SOLUTIONS

Intangible Assets
Patents
We have not found any records of ASHDEN CLIMATE SOLUTIONS registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDEN CLIMATE SOLUTIONS
Trademarks
We have not found any records of ASHDEN CLIMATE SOLUTIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHDEN CLIMATE SOLUTIONS. 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 (86900 - Other human health activities) as ASHDEN CLIMATE SOLUTIONS are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ASHDEN CLIMATE SOLUTIONS 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 ASHDEN CLIMATE SOLUTIONS 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 ASHDEN CLIMATE SOLUTIONS 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.