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

GRAND PARADE LIMITED

1 BEDFORD AVENUE, LONDON, WC1B 3AU,
Company Registration Number
05914860
Private Limited Company
Active

Company Overview

About Grand Parade Ltd
GRAND PARADE LIMITED was founded on 2006-08-23 and has its registered office in London. The organisation's status is listed as "Active". Grand Parade Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRAND PARADE LIMITED
 
Legal Registered Office
1 BEDFORD AVENUE
LONDON
WC1B 3AU
Other companies in SE1
 
Previous Names
SMOOTHLAKE LIMITED21/11/2006
Filing Information
Company Number 05914860
Company ID Number 05914860
Date formed 2006-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB908863001  
Last Datalog update: 2024-04-06 16:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAND PARADE 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 GRAND PARADE LIMITED
The following companies were found which have the same name as GRAND PARADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAND PARADE PIER LIMITED GLEADHILL HOUSE DAWBERS LANE EUXTON CHORLEY LANCASHIRE PR7 6EA Dissolved Company formed on the 1865-04-03
GRAND PARADE LEISURE COMPLEX LIMITED 11 THYME GROVE MEIR PARK STOKE-ON-TRENT STAFFORDSHIRE ST3 7YF Active - Proposal to Strike off Company formed on the 2003-09-05
GRAND PARADE MANAGEMENT COMPANY LIMITED FLAT C 10 GRAND PARADE GREEN LANES HARRINGAY LONDON N4 1JX Active Company formed on the 1982-10-08
GRAND PARADE SERVICE STATION LIMITED ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST BT2 8DN Liquidation Company formed on the 2005-11-22
GRAND PARADE DENTAL CLINIC LIMITED 10 GRAND PARADE CO. CORK, CORK, T12P8NH, IRELAND T12P8NH Active Company formed on the 2011-01-27
GRAND PARADE DEVELOPMENTS LIMITED C/O 2ND FLOOR CITY QUARTER LAPPS QUAY CORK Dissolved Company formed on the 1996-05-16
GRAND PARADE HOTEL LIMITED 6, LOWER HATCH STREET, DUBLIN 2 Dissolved Company formed on the 1992-08-04
GRAND PARADE MANAGEMENT LIMITED 58 SOUTH MALL CORK Dissolved Company formed on the 1998-05-13
GRAND PARADE PLAZA (MANAGEMENT) LIMITED UNIT 4 JOYCE HOUSE BARRACK SQUARE BALLINCOLLIG CO. CORK IRELAND Dissolved Company formed on the 2004-04-06
GRAND PARADE STORES LIMITED UNIT L THE GRAFTON MALL GRAND PARADE CORK Dissolved Company formed on the 1998-05-05
GRAND PARADE INVESTMENTS LIMITED Les Silleries Grouville Jersey JE3 9QS JE3 9QS Dissolved Company formed on the 1988-06-20
GRAND PARADE HOLDINGS PTY LTD Active Company formed on the 2011-04-18
GRAND PARADE MONTEREY PTY LTD NSW 2230 Dissolved Company formed on the 2012-08-28
GRAND PARADE POETS PTY LIMITED NSW 2046 Active Company formed on the 2010-06-01
GRAND PARADE PTY LTD VIC 3076 Active Company formed on the 2010-03-15
GRAND PARADE FOOD COURT Singapore Dissolved Company formed on the 2008-09-10
GRAND PARADE INVESTMENT LIMITED Dissolved Company formed on the 1974-04-30
GRAND PARADE PROPERTY TRADING COMPANY DESIGNATED ACTIVITY COMPANY 32 MOLESWORTH STREET DUBLIN 2, DUBLIN, D02Y512, IRELAND D02Y512 Active Company formed on the 2016-09-30
GRAND PARADE CAFE LIMITED 21/23 ALGITHA ROAD SKEGNESS LINCOLNSHIRE PE25 2AG Active Company formed on the 2018-04-13
GRAND PARADE INC Delaware Unknown

Company Officers of GRAND PARADE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS STAMPER FULLER
Company Secretary 2016-09-07
PAUL DURKAN
Director 2017-06-14
CLAIRE MARGARET PAPE
Director 2018-04-16
LUKE AMOS THOMAS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HEDLEY BOWCOCK
Director 2016-08-01 2018-04-16
KEVIN LUKE O'CONNOR
Director 2016-08-01 2017-06-14
DENNIS READ
Company Secretary 2016-08-01 2016-09-07
DOMINIC JULIAN HAWKEN
Company Secretary 2015-04-17 2016-08-01
ANDREW ROBERT CLERKSON
Director 2006-09-04 2016-08-01
DOMINIC JULIAN HAWKEN
Director 2011-03-04 2016-08-01
DAVID JOSEPH
Company Secretary 2006-09-04 2015-04-16
EDWARD MICHAEL NEEDHAM
Director 2006-09-04 2014-04-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-08-23 2006-09-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-08-23 2006-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DURKAN DELUXE ONLINE LIMITED Director 2017-06-14 CURRENT 2007-07-27 Liquidation
CLAIRE MARGARET PAPE BILL TAYLOR OF HUYTON LIMITED Director 2018-07-31 CURRENT 1961-04-10 Liquidation
CLAIRE MARGARET PAPE A.J. SCHOFIELD LIMITED Director 2018-07-31 CURRENT 1925-01-22 Liquidation
CLAIRE MARGARET PAPE CAMEC LIMITED Director 2018-07-31 CURRENT 1936-01-01 Active
CLAIRE MARGARET PAPE CAMEC (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1954-04-22 Liquidation
CLAIRE MARGARET PAPE ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1960-11-25 Liquidation
CLAIRE MARGARET PAPE JAMES LANE GROUP LIMITED Director 2018-07-31 CURRENT 1960-12-23 Active
CLAIRE MARGARET PAPE BRADLOW LIMITED Director 2018-07-31 CURRENT 1961-01-04 Active
CLAIRE MARGARET PAPE JAMES LANE (BOOKMAKER) LIMITED Director 2018-07-31 CURRENT 1985-11-04 Active
CLAIRE MARGARET PAPE ECLIPSE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1992-10-14 Liquidation
CLAIRE MARGARET PAPE ARENA RACING LIMITED Director 2018-07-31 CURRENT 1994-05-25 Active
CLAIRE MARGARET PAPE CONCESSION BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1995-06-01 Liquidation
CLAIRE MARGARET PAPE BROOKE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1996-05-29 Active
CLAIRE MARGARET PAPE BASEFLAME LIMITED Director 2018-07-31 CURRENT 1999-02-26 Liquidation
CLAIRE MARGARET PAPE GEARNET LIMITED Director 2018-07-31 CURRENT 2000-02-14 Liquidation
CLAIRE MARGARET PAPE MATSDOM LIMITED Director 2018-07-31 CURRENT 2000-05-11 Liquidation
CLAIRE MARGARET PAPE MATSGOOD LIMITED Director 2018-07-31 CURRENT 2000-05-12 Active
CLAIRE MARGARET PAPE EVENTIP LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE BOOKHOST LIMITED Director 2018-07-31 CURRENT 2001-08-23 Liquidation
CLAIRE MARGARET PAPE VICKERS BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1987-09-15 Liquidation
CLAIRE MARGARET PAPE VYNPLEX LIMITED Director 2018-07-31 CURRENT 1972-07-04 Liquidation
CLAIRE MARGARET PAPE REGENCY BOOKMAKERS (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1985-06-12 Active
CLAIRE MARGARET PAPE PANDASHIELD LIMITED Director 2018-07-31 CURRENT 1988-09-28 Liquidation
CLAIRE MARGARET PAPE WINDSORS(SPORTING INVESTMENTS)LIMITED Director 2018-07-31 CURRENT 1958-07-07 Active
CLAIRE MARGARET PAPE WILLIAM HILL INDEX (LONDON) LIMITED Director 2018-07-31 CURRENT 1939-05-19 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH EASTERN) LIMITED Director 2018-07-31 CURRENT 1953-04-14 Active
CLAIRE MARGARET PAPE WILLIAM HILL (WESTERN) LIMITED Director 2018-07-31 CURRENT 1938-01-21 Active
CLAIRE MARGARET PAPE WILLIAM HILL (EDGEWARE ROAD) LIMITED Director 2018-07-31 CURRENT 1964-06-23 Active
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH WESTERN) LIMITED Director 2018-07-31 CURRENT 1952-01-25 Active
CLAIRE MARGARET PAPE WILLIAM HILL (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1954-04-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL (COURSE) LIMITED Director 2018-07-31 CURRENT 1962-08-16 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (ESSEX) LIMITED Director 2018-07-31 CURRENT 1978-06-19 Active
CLAIRE MARGARET PAPE WILLIAM HILL (FOOTBALL) LIMITED Director 2018-07-31 CURRENT 1944-08-12 Active
CLAIRE MARGARET PAPE WILLIAM HILL (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1949-04-22 Active
CLAIRE MARGARET PAPE WILLIAM HILL (LONDON) LIMITED Director 2018-07-31 CURRENT 1976-09-27 Active
CLAIRE MARGARET PAPE SHERMAN RACING (WESTERN) LIMITED Director 2018-07-31 CURRENT 1974-07-12 Liquidation
CLAIRE MARGARET PAPE NALIM LIMITED Director 2018-07-31 CURRENT 1970-12-04 Liquidation
CLAIRE MARGARET PAPE GUS CARTER LIMITED Director 2018-07-31 CURRENT 1958-10-22 Active
CLAIRE MARGARET PAPE JAMES LANE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1962-07-05 Active
CLAIRE MARGARET PAPE GUS CARTER (CASH) LIMITED Director 2018-07-31 CURRENT 1964-02-28 Active
CLAIRE MARGARET PAPE LAYSTALL LIMITED Director 2018-07-31 CURRENT 1968-06-21 Active
CLAIRE MARGARET PAPE GROATBRAY LIMITED Director 2018-07-31 CURRENT 1973-03-01 Liquidation
CLAIRE MARGARET PAPE SELWYN DEMMY (RACING) LIMITED Director 2018-07-31 CURRENT 1982-03-01 Active
CLAIRE MARGARET PAPE CITY TOTE LIMITED Director 2018-07-31 CURRENT 1934-09-11 Liquidation
CLAIRE MARGARET PAPE CAMEC (PROVINCIAL) LIMITED Director 2018-07-31 CURRENT 1961-06-27 Liquidation
CLAIRE MARGARET PAPE CAMEC (WESTERN) LIMITED Director 2018-07-31 CURRENT 1953-01-19 Liquidation
CLAIRE MARGARET PAPE CAMEC (SCOTLAND) LIMITED Director 2018-07-31 CURRENT 1960-04-14 Active
CLAIRE MARGARET PAPE ARTHUR WILSON LIMITED Director 2018-07-31 CURRENT 1958-06-20 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (WARES) LIMITED Director 2018-07-31 CURRENT 2000-04-13 Active
CLAIRE MARGARET PAPE GOODFIGURE LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE EVENMEDIA LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE WILL HILL LIMITED Director 2018-04-16 CURRENT 1997-10-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL FINANCE LIMITED Director 2018-04-16 CURRENT 1997-11-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL HOLDINGS LIMITED Director 2018-04-16 CURRENT 1998-12-24 Active
CLAIRE MARGARET PAPE WILLIAM HILL INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1999-02-25 Active
CLAIRE MARGARET PAPE WILLSTAN RACING HOLDINGS LIMITED Director 2018-04-16 CURRENT 2001-01-19 Active
CLAIRE MARGARET PAPE PHONETHREAD LIMITED Director 2018-04-16 CURRENT 2005-04-07 Active
CLAIRE MARGARET PAPE WHG SERVICES LIMITED Director 2018-04-16 CURRENT 2008-10-02 Active
CLAIRE MARGARET PAPE WILLSTAN PROPERTIES LIMITED Director 2018-04-16 CURRENT 1959-11-23 Active
CLAIRE MARGARET PAPE PREMIER BOOKMAKERS LIMITED Director 2018-04-16 CURRENT 1993-12-24 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL CREDIT LIMITED Director 2018-04-16 CURRENT 1946-06-28 Active
CLAIRE MARGARET PAPE WILLIAM HILL ORGANIZATION LIMITED Director 2018-04-16 CURRENT 1933-07-26 Active
CLAIRE MARGARET PAPE GUARDIAN EDUCATION INTERACTIVE LIMITED Director 2016-10-06 CURRENT 1999-10-27 Liquidation
CLAIRE MARGARET PAPE CONTRIBUTORIA LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE THE OBSERVER LIMITED Director 2016-10-06 CURRENT 1993-04-27 Liquidation
CLAIRE MARGARET PAPE YORK WAY 1001 LIMITED Director 2016-10-06 CURRENT 1995-03-13 Liquidation
CLAIRE MARGARET PAPE N0TICE LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE FSE WORLD LIMITED Director 2016-10-06 CURRENT 2008-02-14 Liquidation
CLAIRE MARGARET PAPE GLOBAL GENERATION Director 2015-10-21 CURRENT 2004-02-23 Active
LUKE AMOS THOMAS BS RETAIL (NI) LIMITED Director 2015-10-09 CURRENT 1958-07-03 Active
LUKE AMOS THOMAS WILLIAM HILL ORGANIZATION LIMITED Director 2015-01-15 CURRENT 1933-07-26 Active
LUKE AMOS THOMAS CENTURY ENTERPRISES LIMITED Director 2013-09-16 CURRENT 1986-10-17 Dissolved 2017-03-08
LUKE AMOS THOMAS JOHN PARRY (TURF ACCOUNTANTS) LIMITED Director 2013-09-16 CURRENT 1960-12-19 Dissolved 2017-03-08
LUKE AMOS THOMAS L.A.ATTREED LIMITED Director 2013-09-16 CURRENT 1951-12-31 Dissolved 2017-03-08
LUKE AMOS THOMAS PAT WHELAN (TURF ACCOUNTANT) LIMITED Director 2013-09-16 CURRENT 1971-05-10 Dissolved 2017-03-08
LUKE AMOS THOMAS WILLIAM HILL (BOOKMAKERS) LIMITED Director 2013-09-16 CURRENT 1974-02-15 Dissolved 2017-03-08
LUKE AMOS THOMAS T.H.JENNINGS(HARLOW POOLS)LIMITED Director 2013-09-16 CURRENT 1961-08-23 Active
LUKE AMOS THOMAS WILLIAM HILL (STRATHCLYDE) LIMITED Director 2013-09-16 CURRENT 1944-08-19 Liquidation
LUKE AMOS THOMAS DOUGLAS TYLER LIMITED Director 2013-09-16 CURRENT 1963-03-13 Liquidation
LUKE AMOS THOMAS FRED PARKINSON MANAGEMENT LIMITED Director 2013-09-16 CURRENT 1966-05-02 Active
LUKE AMOS THOMAS DANIEL MCLAREN LIMITED Director 2013-09-16 CURRENT 1972-07-05 Liquidation
LUKE AMOS THOMAS DEMMY INVESTMENTS LIMITED Director 2013-09-16 CURRENT 1973-12-18 Liquidation
LUKE AMOS THOMAS DAWCAR LIMITED Director 2013-09-16 CURRENT 1975-01-14 Liquidation
LUKE AMOS THOMAS DEVICEGUIDE LIMITED Director 2013-09-16 CURRENT 2001-03-15 Active
LUKE AMOS THOMAS WILLIAM HILL LEISURE LIMITED Director 2013-09-16 CURRENT 1889-08-03 Liquidation
LUKE AMOS THOMAS WILLSTAN RACING LIMITED Director 2013-09-16 CURRENT 1973-08-08 Active
LUKE AMOS THOMAS WINNING POST RACING LIMITED Director 2013-09-16 CURRENT 1994-04-27 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (RESOURCES) LIMITED Director 2013-09-16 CURRENT 1996-11-01 Active
LUKE AMOS THOMAS WILLIAM HILL (SUPPLIES) LIMITED Director 2013-09-16 CURRENT 1996-11-01 Liquidation
LUKE AMOS THOMAS WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED Director 2013-09-16 CURRENT 1999-02-26 Active
LUKE AMOS THOMAS WILLIAM HILL (GOODS) LIMITED Director 2013-09-16 CURRENT 1999-04-20 Active
LUKE AMOS THOMAS WILLIAM HILL (PRODUCTS) LIMITED Director 2013-09-16 CURRENT 1999-04-28 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (STOCK) LIMITED Director 2013-09-16 CURRENT 2000-04-13 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (EFFECTS) LIMITED Director 2013-09-16 CURRENT 2000-04-13 Active
LUKE AMOS THOMAS MATSBEST LIMITED Director 2013-09-16 CURRENT 2000-05-09 Active
LUKE AMOS THOMAS WILLSTAN RACING HOLDINGS LIMITED Director 2013-09-16 CURRENT 2001-01-19 Active
LUKE AMOS THOMAS REGIONMODEL LIMITED Director 2013-09-16 CURRENT 2001-03-15 Liquidation
LUKE AMOS THOMAS TRACKCYCLE LIMITED Director 2013-09-16 CURRENT 2001-03-15 Active
LUKE AMOS THOMAS TRANSDAWN LIMITED Director 2013-09-16 CURRENT 2001-04-20 Liquidation
LUKE AMOS THOMAS PHONETHREAD LIMITED Director 2013-09-16 CURRENT 2005-04-07 Active
LUKE AMOS THOMAS WILLIAM HILL (SCOTLAND) LIMITED Director 2013-09-16 CURRENT 1949-03-22 Active
LUKE AMOS THOMAS WILLIAM HILL (GRAMPIAN) LIMITED Director 2013-09-16 CURRENT 1952-02-26 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (NORTHERN) LIMITED Director 2013-09-16 CURRENT 1961-08-01 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (CALEDONIAN) LIMITED Director 2013-09-16 CURRENT 1964-02-17 Active
LUKE AMOS THOMAS WILLIAM HILL (ALBA) LIMITED Director 2013-09-16 CURRENT 1969-02-19 Active
LUKE AMOS THOMAS BILL TAYLOR OF HUYTON LIMITED Director 2013-09-16 CURRENT 1961-04-10 Liquidation
LUKE AMOS THOMAS A.J. SCHOFIELD LIMITED Director 2013-09-16 CURRENT 1925-01-22 Liquidation
LUKE AMOS THOMAS CAMEC LIMITED Director 2013-09-16 CURRENT 1936-01-01 Active
LUKE AMOS THOMAS CAMEC (SOUTHERN) LIMITED Director 2013-09-16 CURRENT 1954-04-22 Liquidation
LUKE AMOS THOMAS ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED Director 2013-09-16 CURRENT 1960-11-25 Liquidation
LUKE AMOS THOMAS JAMES LANE GROUP LIMITED Director 2013-09-16 CURRENT 1960-12-23 Active
LUKE AMOS THOMAS BRADLOW LIMITED Director 2013-09-16 CURRENT 1961-01-04 Active
LUKE AMOS THOMAS JAMES LANE (BOOKMAKER) LIMITED Director 2013-09-16 CURRENT 1985-11-04 Active
LUKE AMOS THOMAS ECLIPSE BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1992-10-14 Liquidation
LUKE AMOS THOMAS PREMIER BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1993-12-24 Liquidation
LUKE AMOS THOMAS ARENA RACING LIMITED Director 2013-09-16 CURRENT 1994-05-25 Active
LUKE AMOS THOMAS CONCESSION BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1995-06-01 Liquidation
LUKE AMOS THOMAS BROOKE BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1996-05-29 Active
LUKE AMOS THOMAS BASEFLAME LIMITED Director 2013-09-16 CURRENT 1999-02-26 Liquidation
LUKE AMOS THOMAS GEARNET LIMITED Director 2013-09-16 CURRENT 2000-02-14 Liquidation
LUKE AMOS THOMAS MATSDOM LIMITED Director 2013-09-16 CURRENT 2000-05-11 Liquidation
LUKE AMOS THOMAS MATSGOOD LIMITED Director 2013-09-16 CURRENT 2000-05-12 Active
LUKE AMOS THOMAS EVENTIP LIMITED Director 2013-09-16 CURRENT 2000-06-07 Liquidation
LUKE AMOS THOMAS BOOKHOST LIMITED Director 2013-09-16 CURRENT 2001-08-23 Liquidation
LUKE AMOS THOMAS VICKERS BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1987-09-15 Liquidation
LUKE AMOS THOMAS VYNPLEX LIMITED Director 2013-09-16 CURRENT 1972-07-04 Liquidation
LUKE AMOS THOMAS REGENCY BOOKMAKERS (MIDLANDS) LIMITED Director 2013-09-16 CURRENT 1985-06-12 Active
LUKE AMOS THOMAS PANDASHIELD LIMITED Director 2013-09-16 CURRENT 1988-09-28 Liquidation
LUKE AMOS THOMAS WINDSORS(SPORTING INVESTMENTS)LIMITED Director 2013-09-16 CURRENT 1958-07-07 Active
LUKE AMOS THOMAS WILLIAM HILL INDEX (LONDON) LIMITED Director 2013-09-16 CURRENT 1939-05-19 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (NORTH EASTERN) LIMITED Director 2013-09-16 CURRENT 1953-04-14 Active
LUKE AMOS THOMAS WILLIAM HILL (WESTERN) LIMITED Director 2013-09-16 CURRENT 1938-01-21 Active
LUKE AMOS THOMAS WILLIAM HILL (EDGEWARE ROAD) LIMITED Director 2013-09-16 CURRENT 1964-06-23 Active
LUKE AMOS THOMAS WILLIAM HILL (NORTH WESTERN) LIMITED Director 2013-09-16 CURRENT 1952-01-25 Active
LUKE AMOS THOMAS WILLIAM HILL (MIDLANDS) LIMITED Director 2013-09-16 CURRENT 1954-04-06 Active
LUKE AMOS THOMAS WILLIAM HILL (COURSE) LIMITED Director 2013-09-16 CURRENT 1962-08-16 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (ESSEX) LIMITED Director 2013-09-16 CURRENT 1978-06-19 Active
LUKE AMOS THOMAS WILLIAM HILL (FOOTBALL) LIMITED Director 2013-09-16 CURRENT 1944-08-12 Active
LUKE AMOS THOMAS WILLIAM HILL (SOUTHERN) LIMITED Director 2013-09-16 CURRENT 1949-04-22 Active
LUKE AMOS THOMAS WILLIAM HILL (LONDON) LIMITED Director 2013-09-16 CURRENT 1976-09-27 Active
LUKE AMOS THOMAS SHERMAN RACING (WESTERN) LIMITED Director 2013-09-16 CURRENT 1974-07-12 Liquidation
LUKE AMOS THOMAS NALIM LIMITED Director 2013-09-16 CURRENT 1970-12-04 Liquidation
LUKE AMOS THOMAS GUS CARTER LIMITED Director 2013-09-16 CURRENT 1958-10-22 Active
LUKE AMOS THOMAS JAMES LANE (TURF ACCOUNTANTS) LIMITED Director 2013-09-16 CURRENT 1962-07-05 Active
LUKE AMOS THOMAS GUS CARTER (CASH) LIMITED Director 2013-09-16 CURRENT 1964-02-28 Active
LUKE AMOS THOMAS LAYSTALL LIMITED Director 2013-09-16 CURRENT 1968-06-21 Active
LUKE AMOS THOMAS GROATBRAY LIMITED Director 2013-09-16 CURRENT 1973-03-01 Liquidation
LUKE AMOS THOMAS SELWYN DEMMY (RACING) LIMITED Director 2013-09-16 CURRENT 1982-03-01 Active
LUKE AMOS THOMAS CITY TOTE LIMITED Director 2013-09-16 CURRENT 1934-09-11 Liquidation
LUKE AMOS THOMAS CAMEC (PROVINCIAL) LIMITED Director 2013-09-16 CURRENT 1961-06-27 Liquidation
LUKE AMOS THOMAS CAMEC (WESTERN) LIMITED Director 2013-09-16 CURRENT 1953-01-19 Liquidation
LUKE AMOS THOMAS CAMEC (SCOTLAND) LIMITED Director 2013-09-16 CURRENT 1960-04-14 Active
LUKE AMOS THOMAS ARTHUR WILSON LIMITED Director 2013-09-16 CURRENT 1958-06-20 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (WARES) LIMITED Director 2013-09-16 CURRENT 2000-04-13 Active
LUKE AMOS THOMAS GOODFIGURE LIMITED Director 2013-09-16 CURRENT 2000-06-07 Liquidation
LUKE AMOS THOMAS EVENMEDIA LIMITED Director 2013-09-16 CURRENT 2000-06-07 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
2024-03-09Audit exemption statement of guarantee by parent company for period ending 27/12/22
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 27/12/22
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 27/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-27
2023-09-07CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 28/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 28/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 28/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-28
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-07-01AP02Appointment of Virtual Internet Services Limited as director on 2022-07-01
2022-07-01TM02Termination of appointment of Simon James Callander on 2022-07-01
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES CALLANDER
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059148600003
2022-06-24AP01DIRECTOR APPOINTED MS JOSIE-AZZARA HAVITA
2022-06-24AP03Appointment of Ms Josie-Azzara Havita as company secretary on 2022-06-21
2022-02-04Withdrawal of a person with significant control statement on 2022-02-04
2022-02-04Notification of William Hill Organization Limited as a person with significant control on 2022-01-14
2022-02-04PSC02Notification of William Hill Organization Limited as a person with significant control on 2022-01-14
2022-02-04PSC09Withdrawal of a person with significant control statement on 2022-02-04
2022-01-19Notice of agreement to exemption from audit of accounts for period ending 29/12/20
2022-01-19Audit exemption statement of guarantee by parent company for period ending 29/12/20
2022-01-19Consolidated accounts of parent company for subsidiary company period ending 29/12/20
2022-01-19Audit exemption subsidiary accounts made up to 2020-12-29
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/20
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/20
2022-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/20
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059148600004
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059148600003
2021-08-26MEM/ARTSARTICLES OF ASSOCIATION
2021-08-26RES01ADOPT ARTICLES 26/08/21
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059148600002
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FORD
2021-07-26AP01DIRECTOR APPOINTED MR PHILIP LE-GRICE
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-03-27AP01DIRECTOR APPOINTED MR SIMON JAMES CALLANDER
2020-03-26AP03Appointment of Mr Simon James Callander as company secretary on 2020-03-25
2020-03-25TM02Termination of appointment of Balbir Kelly-Bisla on 2020-03-25
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR KELLY-BISLA
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DURKAN
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DURKAN
2019-10-10AAFULL ACCOUNTS MADE UP TO 01/01/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES FORD
2019-05-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES FORD
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Greenside House 50 Station Road Wood Green London N22 7TP England
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Greenside House 50 Station Road Wood Green London N22 7TP England
2018-12-20AAFULL ACCOUNTS MADE UP TO 26/12/17
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE AMOS THOMAS
2018-12-19AP01DIRECTOR APPOINTED BALBIR KELLY-BISLA
2018-12-19TM02Termination of appointment of Luke Amos Thomas on 2018-12-19
2018-12-19AP03Appointment of Balbir Kelly-Bisla as company secretary on 2018-12-19
2018-09-25AP03Appointment of Luke Amos Thomas as company secretary on 2018-09-17
2018-09-17TM02Termination of appointment of Thomas Stamper Fuller on 2018-09-17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-04-16AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEDLEY BOWCOCK
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1305
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-17AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-06-28AP01DIRECTOR APPOINTED MR PAUL DURKAN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2016-09-12TM02Termination of appointment of Dennis Read on 2016-09-07
2016-09-12AP03Appointment of Mr Thomas Stamper Fuller as company secretary on 2016-09-07
2016-08-30AP03Appointment of Dennis Read as company secretary on 2016-08-01
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1305
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-24CH01Director's details changed for Mr Kevin O'connor on 2016-08-24
2016-08-04AP01DIRECTOR APPOINTED MR KEVIN O'CONNOR
2016-08-03AP01DIRECTOR APPOINTED MR LUKE AMOS THOMAS
2016-08-03AP01DIRECTOR APPOINTED MR PHILIP HEDLEY BOWCOCK
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 47 BERMONDSEY STREET LONDON SE1 3XT
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HAWKEN
2016-08-03TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC HAWKEN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLERKSON
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT CLERKSON / 01/01/2015
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1305
2015-09-01AR0123/08/15 FULL LIST
2015-08-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID JOSEPH
2015-04-17AP03SECRETARY APPOINTED MR DOMINIC JULIAN HAWKEN
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1305
2014-09-03AR0123/08/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT CLERKSON / 02/01/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN HAWKEN / 01/01/2014
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NEEDHAM
2014-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2014 FROM GREENHILL HOUSE THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6RU
2013-10-25AR0123/08/13 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059148600002
2013-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH / 07/03/2013
2012-09-10AR0123/08/12 FULL LIST
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH / 09/09/2012
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-02AR0123/08/11 FULL LIST
2011-08-04SH1904/08/11 STATEMENT OF CAPITAL GBP 1305
2011-08-04SH20STATEMENT BY DIRECTORS
2011-08-04CAP-SSSOLVENCY STATEMENT DATED 08/03/11
2011-08-04RES13CANC SHARE PREM 18/03/2011
2011-08-04RES06REDUCE ISSUED CAPITAL 18/03/2011
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-18AP01DIRECTOR APPOINTED MR DOMINIC JULIAN HAWKEN
2011-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-04RES01ADOPT ARTICLES 27/09/2010
2011-03-04SH0129/09/10 STATEMENT OF CAPITAL GBP 1305
2010-09-10AR0123/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL NEEDHAM / 31/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CLERKSON / 31/07/2010
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-09190LOCATION OF DEBENTURE REGISTER
2009-09-09353LOCATION OF REGISTER OF MEMBERS
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM GREENHILL HOUSE THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6RU
2008-09-26363sRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-1288(2)OAD 14/05/07-25/06/07 £ SI 3180@.1
2007-10-25363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: THE COTTAGE HOME FARM THORNHAUGH PETERBOROUGH CAMBRIDGESHIRE PE8 6NL
2007-10-0988(2)RAD 14/05/07-25/06/07 £ SI 3198@.1=319 £ IC 662/981
2007-06-2288(2)RAD 14/05/07--------- £ SI 300@.1=30 £ IC 632/662
2006-12-08123NC INC ALREADY ADJUSTED 13/11/06
2006-12-06225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2006-11-28RES04£ NC 1000/1050 13/11/0
2006-11-28122S-DIV 13/11/06
2006-11-2888(2)RAD 13/11/06--------- £ SI 6300@.1=630 £ IC 2/632
2006-11-2888(2)RAD 04/09/06--------- £ SI 1@1=1 £ IC 1/2
2006-11-21CERTNMCOMPANY NAME CHANGED SMOOTHLAKE LIMITED CERTIFICATE ISSUED ON 21/11/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GRAND PARADE 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 GRAND PARADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-05-29 Satisfied WHITE & STONEBRIDGE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GRAND PARADE LIMITED

Intangible Assets
Patents
We have not found any records of GRAND PARADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAND PARADE LIMITED
Trademarks
We have not found any records of GRAND PARADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAND PARADE 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 (62020 - Information technology consultancy activities) as GRAND PARADE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GRAND PARADE 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 GRAND PARADE 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 GRAND PARADE 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.