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

EMPYREAN ENERGY PLC

38-43 LINCOLN'S INN FIELDS, (2ND FLOOR), LONDON, WC2A 3PE,
Company Registration Number
05387837
Public Limited Company
Active

Company Overview

About Empyrean Energy Plc
EMPYREAN ENERGY PLC was founded on 2005-03-10 and has its registered office in London. The organisation's status is listed as "Active". Empyrean Energy Plc is a Public Limited Company registered in ENGLAND 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
EMPYREAN ENERGY PLC
 
Legal Registered Office
38-43 LINCOLN'S INN FIELDS
(2ND FLOOR)
LONDON
WC2A 3PE
Other companies in WC2R
 
Filing Information
Company Number 05387837
Company ID Number 05387837
Date formed 2005-03-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB866301720  
Last Datalog update: 2024-05-05 13:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPYREAN ENERGY PLC
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 EMPYREAN ENERGY PLC
The following companies were found which have the same name as EMPYREAN ENERGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMPYREAN ENERGY LIMITED Active Company formed on the 2014-06-03

Company Officers of EMPYREAN ENERGY PLC

Current Directors
Officer Role Date Appointed
JONATHAN DAVID WHYTE
Company Secretary 2017-08-15
GAJENDRA SINGH BISHT
Director 2017-06-14
PATRICK HENRY CROSS
Director 2005-06-08
THOMAS CAMPBELL BOWDEN KELLY
Director 2005-03-15
JOHN HUGH SPENCER LAYCOCK
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOHN BROPHY
Director 2005-03-18 2017-12-31
AMANDA JANE WILTON-HEALD
Company Secretary 2014-11-10 2017-08-15
ELIZABETH VICTORIA HUNT
Company Secretary 2014-04-16 2014-11-10
AMANDA JANE WILTON-HEALD
Company Secretary 2010-10-25 2014-04-16
JADE LAUREN STYANTS
Company Secretary 2005-03-10 2010-10-31
MALCOLM RAYMOND SCOTT JAMES
Director 2005-03-10 2007-06-30
CHRISTOPHER WALTER LAMBERT
Director 2005-03-18 2006-10-04
ALWYN DAVEY
Director 2005-03-10 2005-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUGH SPENCER LAYCOCK CORNICHE HOTELS LIMITED Director 1996-10-21 CURRENT 1995-01-09 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
2024-04-08CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-03-0526/02/24 STATEMENT OF CAPITAL GBP 2561603.41
2023-10-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-15CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM C/O Kermans & Co Llp 200 Strand London WC2R 1DJ
2022-05-30SH0119/05/22 STATEMENT OF CAPITAL GBP 1576863.78
2022-05-11SH0127/04/22 STATEMENT OF CAPITAL GBP 1333363.78
2022-04-21SH0119/04/22 STATEMENT OF CAPITAL GBP 1331663.782
2022-04-20SH0114/04/22 STATEMENT OF CAPITAL GBP 1330663.78
2022-04-08SH0101/04/22 STATEMENT OF CAPITAL GBP 1329641.56
2022-03-23SH0122/03/22 STATEMENT OF CAPITAL GBP 1292141.56
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 053878370002
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053878370002
2021-11-04SH0119/10/21 STATEMENT OF CAPITAL GBP 11504582.26
2021-10-25SH0120/10/21 STATEMENT OF CAPITAL GBP 1149358.226
2021-10-19SH0119/10/21 STATEMENT OF CAPITAL GBP 1146258.226
2021-10-13SH0112/10/21 STATEMENT OF CAPITAL GBP 1146258.226
2021-10-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-26SH0122/07/21 STATEMENT OF CAPITAL GBP 1146258.23
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-24SH0120/04/20 STATEMENT OF CAPITAL GBP 9186780.01
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-10SH0121/01/20 STATEMENT OF CAPITAL GBP 895195.15
2019-10-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-02SH0127/09/19 STATEMENT OF CAPITAL GBP 885861.82
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11SH0109/07/19 STATEMENT OF CAPITAL GBP 878550.22
2019-03-11PSC08Notification of a person with significant control statement
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-11-26SH0123/11/18 STATEMENT OF CAPITAL GBP 848550.22
2018-10-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-12AD02Register inspection address changed from C/O Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield England to Link Asset Services Northern House, Woodsome Park, Fenay Bridge Huddersfield England
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 827990.22
2018-02-26SH0121/02/18 STATEMENT OF CAPITAL GBP 827990.22
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN BROPHY
2017-10-31CH01Director's details changed for Dr Patrick Henry Cross on 2017-10-31
2017-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-17TM02Termination of appointment of Amanda Jane Wilton-Heald on 2017-08-15
2017-08-17AP03Appointment of Mr Jonathan David Whyte as company secretary on 2017-08-15
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 797990.22
2017-08-03SH0102/08/17 STATEMENT OF CAPITAL GBP 797990.22
2017-06-21SH0120/06/17 STATEMENT OF CAPITAL GBP 774460.808
2017-06-21SH0113/06/17 STATEMENT OF CAPITAL GBP 750460.808
2017-06-15AP01DIRECTOR APPOINTED MR GAJENDRA SINGH BISHT
2017-05-18SH0111/05/17 STATEMENT OF CAPITAL GBP 688300.808
2017-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-26RES12VARYING SHARE RIGHTS AND NAMES
2017-04-26SH0120/04/17 STATEMENT OF CAPITAL GBP 619667.706
2017-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 479667.706
2017-03-20SH0113/03/17 STATEMENT OF CAPITAL GBP 479667.706
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/17, NO UPDATES
2016-11-24SH0119/10/16 STATEMENT OF CAPITAL GBP 2196155.093
2016-11-24MEM/ARTSARTICLES OF ASSOCIATION
2016-11-24RES01ADOPT ARTICLES 19/10/2016
2016-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 443667.706
2016-11-09SH1909/11/16 STATEMENT OF CAPITAL GBP 443667.706
2016-11-09CERT15REDUCTION OF ISSUED CAPITAL
2016-11-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA IR SERVICES, THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM
2016-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 443667.706
2016-03-15AR0110/03/16 NO MEMBER LIST
2016-03-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 443667.706
2015-03-12AR0110/03/15 NO MEMBER LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH SPENCER LAYCOCK / 01/10/2009
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL BOWDEN KELLY / 29/01/2013
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN BROPHY / 01/10/2009
2015-03-03SH0127/02/15 STATEMENT OF CAPITAL GBP 442867.706
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY AMANDA WILTON-HEALD
2014-11-10AP03SECRETARY APPOINTED MRS AMANDA JANE WILTON-HEALD
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUNT
2014-10-27SH0121/10/14 STATEMENT OF CAPITAL GBP 442867.706
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22AP03SECRETARY APPOINTED MRS ELIZABETH VICTORIA HUNT
2014-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE WILTON-HEALD / 16/04/2014
2014-03-31SH0128/03/14 STATEMENT OF CAPITAL GBP 442867.706
2014-03-25AR0110/03/14 BULK LIST
2014-02-14SH0110/02/14 STATEMENT OF CAPITAL GBP 440867.706
2013-11-19AUDAUDITOR'S RESIGNATION
2013-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE WILTON-HEALD / 03/10/2013
2013-08-14SH0114/08/13 STATEMENT OF CAPITAL GBP 440867.706
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE WILTON-HEALD / 12/07/2013
2013-04-12AR0110/03/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL BOWDEN KELLY / 29/01/2013
2013-01-08SH0107/01/13 STATEMENT OF CAPITAL GBP 427231.925396
2012-11-15SH0114/11/12 STATEMENT OF CAPITAL GBP 427231.925396
2012-10-18SH0117/10/12 STATEMENT OF CAPITAL GBP 427273.736
2012-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09AR0110/03/12 BULK LIST
2012-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE WILTON-HEALD / 05/12/2011
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL BOWDEN KELLY / 10/10/2008
2012-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-12SH0103/04/12 STATEMENT OF CAPITAL GBP 427273.74
2012-04-04SH0127/03/12 STATEMENT OF CAPITAL GBP 426121.36
2012-03-20SH0102/03/12 STATEMENT OF CAPITAL GBP 425121.36
2012-03-20SH0101/03/12 STATEMENT OF CAPITAL GBP 419521.36
2012-02-28SH0117/02/12 STATEMENT OF CAPITAL GBP 41152136
2011-12-19SH0130/11/11 STATEMENT OF CAPITAL GBP 410380.60
2011-11-09SH0127/10/11 STATEMENT OF CAPITAL GBP 403712.23
2011-11-09SH0124/10/11 STATEMENT OF CAPITAL GBP 400193.31
2011-10-31SH0118/10/11 STATEMENT OF CAPITAL GBP 399139.33
2011-09-14SH0125/08/11 STATEMENT OF CAPITAL GBP 393508.03
2011-09-06SH0123/08/11 STATEMENT OF CAPITAL GBP 393212.84
2011-09-01SH0115/08/11 STATEMENT OF CAPITAL GBP 386758.74
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-22AR0110/03/11 BULK LIST
2011-03-16SH0110/03/11 STATEMENT OF CAPITAL GBP 364848.92
2011-03-16SH0123/04/10 STATEMENT OF CAPITAL GBP 364448.92
2010-11-18SH0123/04/10 STATEMENT OF CAPITAL GBP 364448.92
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY JADE STYANTS
2010-11-03AP03SECRETARY APPOINTED MRS AMANDA JANE WILTON-HEALD
2010-11-03SH0103/11/10 STATEMENT OF CAPITAL GBP 244448.92
2010-07-07RES01ADOPT ARTICLES 23/06/2010
2010-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-31SH0110/07/09 STATEMENT OF CAPITAL GBP 244448.920
2010-03-31AR0110/03/10 BULK LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK HENRY CROSS / 24/03/2010
2010-03-24SH0115/03/10 STATEMENT OF CAPITAL GBP 244448.9
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-25AD02SAIL ADDRESS CREATED
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 10/03/09; BULK LIST AVAILABLE SEPARATELY
2009-04-06353LOCATION OF REGISTER OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED MR JOHN HUGH SPENCER LAYCOCK
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND
2008-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-06363sRETURN MADE UP TO 10/03/08; BULK LIST AVAILABLE SEPARATELY; AMEND
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KELLY / 23/07/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-04RES13APPROVE GRANT OF OPTIONS 26/06/2008
2008-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-04RES13APPROVE ALLOTMENT OF SHARES 23/05/2007
2008-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-24363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-21288cSECRETARY'S CHANGE OF PARTICULARS / JADE STYANTS / 06/03/2008
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER
2007-07-09363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS; AMEND
2007-07-09288bDIRECTOR RESIGNED
2007-04-16363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288bDIRECTOR RESIGNED
2006-08-30363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS; AMEND
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21288cSECRETARY'S PARTICULARS CHANGED
2006-04-06363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-06-14288aNEW DIRECTOR APPOINTED
2005-05-10CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-05-10117APPLICATION COMMENCE BUSINESS
2005-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-28122S-DIV 16/03/05
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to EMPYREAN ENERGY PLC 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 EMPYREAN ENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-06-18 Outstanding MACQUARIE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 EMPYREAN ENERGY PLC

Intangible Assets
Patents
We have not found any records of EMPYREAN ENERGY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EMPYREAN ENERGY PLC
Trademarks
We have not found any records of EMPYREAN ENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPYREAN ENERGY PLC. 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 (06100 - Extraction of crude petroleum) as EMPYREAN ENERGY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EMPYREAN ENERGY PLC 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 EMPYREAN ENERGY PLC 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 EMPYREAN ENERGY PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name EME
Listed Since 27-Jul-05
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £32.9434M
Shares Issues 216,022,420.00
Share Type ORD GBP0.002
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.