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

FOSTER DENOVO LIMITED

RUXLEY HOUSE, 2 HAMM MOOR LANE, ADDLESTONE, SURREY, KT15 2SA,
Company Registration Number
05970987
Private Limited Company
Active

Company Overview

About Foster Denovo Ltd
FOSTER DENOVO LIMITED was founded on 2006-10-18 and has its registered office in Addlestone. The organisation's status is listed as "Active". Foster Denovo Limited is a Private Limited Company 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
FOSTER DENOVO LIMITED
 
Legal Registered Office
RUXLEY HOUSE
2 HAMM MOOR LANE
ADDLESTONE
SURREY
KT15 2SA
Other companies in KT15
 
Previous Names
FD HOLDINGS LTD07/08/2007
Filing Information
Company Number 05970987
Company ID Number 05970987
Date formed 2006-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:27:44
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 FOSTER DENOVO LIMITED
The following companies were found which have the same name as FOSTER DENOVO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOSTER DENOVO GROUP LIMITED 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL Active Company formed on the 2006-12-20
FOSTER DENOVO GROUP SERVICES LIMITED RUXLEY HOUSE 2 HAMM MOORE LANE ADDLESTONE SURREY KT15 2SA Active Company formed on the 2009-07-20
FOSTER DENOVO REGULATORY SERVICES LIMITED 20 St. Dunstan's Hill London EC3R 8HL Active Company formed on the 2010-11-16

Company Officers of FOSTER DENOVO LIMITED

Current Directors
Officer Role Date Appointed
ROGER NICHOLAS BROSCH
Director 2007-01-26
DAVID SCOTT CURRIE
Director 2017-10-03
ANDRE ROBERT JORDACHE
Director 2007-06-27
HELEN MARIE LOVETT
Director 2014-01-30
ALAN TAYLOR
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY DUNNE
Company Secretary 2007-01-26 2018-01-30
PAUL ANTHONY DUNNE
Director 2010-01-01 2018-01-30
KEITH ARTHUR CARBY
Director 2007-01-26 2017-09-28
AKENYON JAMES SCOTT SOPER
Director 2009-12-16 2013-06-27
MICHAEL ANTHONY CLEARY
Director 2007-10-03 2009-11-23
CRAIG NICHOLAS BUTCHER
Director 2007-06-27 2009-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-10-18 2006-10-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-10-18 2006-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER NICHOLAS BROSCH FDEML OLDCO LIMITED Director 2018-01-22 CURRENT 2006-12-06 Dissolved 2018-05-08
ROGER NICHOLAS BROSCH FOSTER DENOVO REGULATORY SERVICES LIMITED Director 2018-01-22 CURRENT 2010-11-16 Active
ROGER NICHOLAS BROSCH FDERL OLDCO LIMITED Director 2018-01-22 CURRENT 2012-06-21 Active
ROGER NICHOLAS BROSCH TEBC LIMITED Director 2017-09-29 CURRENT 2003-02-21 Active
ROGER NICHOLAS BROSCH CBD 2012 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
ROGER NICHOLAS BROSCH SECONDSIGHT UK LTD Director 2012-04-06 CURRENT 2005-06-10 Active
ROGER NICHOLAS BROSCH FOSTER DENOVO GROUP SERVICES LIMITED Director 2009-07-21 CURRENT 2009-07-20 Active
ROGER NICHOLAS BROSCH SEQUEL INVESTMENTS LIMITED Director 2008-11-19 CURRENT 2008-11-18 Active
ROGER NICHOLAS BROSCH FOSTER DENOVO GROUP LIMITED Director 2007-02-01 CURRENT 2006-12-20 Active
ROGER NICHOLAS BROSCH CBD LIMITED Director 2003-11-01 CURRENT 1982-10-20 Active - Proposal to Strike off
ROGER NICHOLAS BROSCH MELDORNA RESIDENTS COMPANY LIMITED Director 1991-02-01 CURRENT 1989-01-18 Active
DAVID SCOTT CURRIE ONE REBEL LTD Director 2018-06-15 CURRENT 2013-12-30 Active
DAVID SCOTT CURRIE FOSTER DENOVO GROUP LIMITED Director 2017-10-03 CURRENT 2006-12-20 Active
DAVID SCOTT CURRIE FOSTER DENOVO GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2009-07-20 Active
DAVID SCOTT CURRIE CODEX CAPITAL PARTNERS LIMITED Director 2017-03-31 CURRENT 2005-06-09 Active
DAVID SCOTT CURRIE ANTIDOTE TECHNOLOGIES LTD. Director 2014-04-01 CURRENT 2011-04-20 Active
DAVID SCOTT CURRIE CODEX CAPITAL PARTNERS (UK) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
ANDRE ROBERT JORDACHE FOSTER DENOVO GROUP SERVICES LIMITED Director 2009-12-16 CURRENT 2009-07-20 Active
ANDRE ROBERT JORDACHE FOSTER DENOVO GROUP LIMITED Director 2007-06-27 CURRENT 2006-12-20 Active
HELEN MARIE LOVETT TEBC LIMITED Director 2017-09-29 CURRENT 2003-02-21 Active
HELEN MARIE LOVETT GLENHAVEN (MORTEHOE) RESIDENTS MANAGEMENT LIMITED Director 2015-10-22 CURRENT 1991-10-10 Active
HELEN MARIE LOVETT FOSTER DENOVO GROUP SERVICES LIMITED Director 2014-02-21 CURRENT 2009-07-20 Active
HELEN MARIE LOVETT FOSTER DENOVO GROUP LIMITED Director 2014-01-30 CURRENT 2006-12-20 Active
ALAN TAYLOR FOSTER DENOVO GROUP SERVICES LIMITED Director 2009-12-16 CURRENT 2009-07-20 Active
ALAN TAYLOR FOSTER DENOVO GROUP LIMITED Director 2009-02-01 CURRENT 2006-12-20 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
2024-08-14DIRECTOR APPOINTED MR JEREMY MACDUFF BRETTELL
2024-03-19APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE PAUL
2024-02-2931/01/24 STATEMENT OF CAPITAL GBP 53775884
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13DIRECTOR APPOINTED ROSEMARIE PAUL
2023-03-10APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2023-03-10DIRECTOR APPOINTED JACQUI IRVINE
2022-12-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01PSC05Change of details for Foster Denovo Group Limited as a person with significant control on 2022-08-01
2022-05-24Second filing of capital allotment of shares GBP40,775,884
2022-05-24RP04SH01Second filing of capital allotment of shares GBP40,775,884
2022-03-3128/02/22 STATEMENT OF CAPITAL GBP 40775884
2022-03-31SH0128/02/22 STATEMENT OF CAPITAL GBP 40775884
2022-02-04APPOINTMENT TERMINATED, DIRECTOR ANDRE ROBERT JORDACHE
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE ROBERT JORDACHE
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE ROBERT JORDACHE
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-09-10CH01Director's details changed for Mr Alan Taylor on 2021-09-06
2021-07-09SH0130/06/21 STATEMENT OF CAPITAL GBP 7800000
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-07-13AP01DIRECTOR APPOINTED MR PHILIP DAVIES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL HORTON
2020-04-08TM02Termination of appointment of Richard Paul Horton on 2020-03-31
2019-12-18SH0128/11/19 STATEMENT OF CAPITAL GBP 7300000
2019-11-18SH0118/11/19 STATEMENT OF CAPITAL GBP 4300000
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31SH0128/06/19 STATEMENT OF CAPITAL GBP 4000000
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25SH0125/09/18 STATEMENT OF CAPITAL GBP 3500000
2018-09-06AP01DIRECTOR APPOINTED MR RICHARD PAUL HORTON
2018-09-04AP03Appointment of Mr Richard Paul Horton as company secretary on 2018-09-01
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DUNNE
2018-01-31TM02Termination of appointment of Paul Anthony Dunne on 2018-01-30
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 2750000
2017-10-30SH0130/10/17 STATEMENT OF CAPITAL GBP 2750000
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR DAVID SCOTT CURRIE
2017-09-30PSC05Change of details for Foster Denovo Group Plc as a person with significant control on 2016-11-28
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ARTHUR CARBY
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2500000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2500000
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-30SH0130/09/15 STATEMENT OF CAPITAL GBP 2000000
2015-08-15ANNOTATIONClarification
2015-08-15RP04
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-20SH0115/01/15 STATEMENT OF CAPITAL GBP 1500000
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1500000
2014-10-20AR0118/10/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17AP01DIRECTOR APPOINTED HELEN MARIE LOVETT
2013-10-18AR0118/10/13 FULL LIST
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR AKENYON SOPER
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0118/10/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR CARBY / 03/07/2012
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0118/10/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0118/10/10 FULL LIST
2010-07-27MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AP01DIRECTOR APPOINTED MR PAUL ANTHONY DUNNE
2009-12-23AP01DIRECTOR APPOINTED AKENYON JAMES SCOTT SOPER
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEARY
2009-10-22AR0118/10/09 FULL LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR CARBY / 18/10/2009
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 18/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE ROBERT JORDACHE / 18/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLEARY / 18/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS BROSCH / 18/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY DUNNE / 18/10/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-16288aDIRECTOR APPOINTED ALAN TAYLOR
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR CRAIG BUTCHER
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH CARBY / 06/11/2007
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BROSCH / 18/10/2008
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-23190LOCATION OF DEBENTURE REGISTER
2007-10-23353LOCATION OF REGISTER OF MEMBERS
2007-10-18288aNEW DIRECTOR APPOINTED
2007-09-1288(2)RAD 26/07/07--------- £ SI 1499999@1=1499999 £ IC 1/1500000
2007-09-05MISCML28 FORM 88(2) FILED IN ERROR
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07CERTNMCOMPANY NAME CHANGED FD HOLDINGS LTD CERTIFICATE ISSUED ON 07/08/07
2007-08-06123NC INC ALREADY ADJUSTED 26/07/07
2007-08-06RES04£ NC 100/1500000 26/0
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 4TH FLOOR 2 STEPHEN STREET LONDON W1T 1EW
2007-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-02-18225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FOSTER DENOVO 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 FOSTER DENOVO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-22 PART of the property or undertaking has been released from charge CASHTEC SERVICES LIMITED
DEPOSIT DEED 2007-08-22 Outstanding BRITEL FUND TRUSTEES 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
Annual Accounts
2009-12-31

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 FOSTER DENOVO LIMITED

Intangible Assets
Patents
We have not found any records of FOSTER DENOVO LIMITED registering or being granted any patents
Domain Names

FOSTER DENOVO LIMITED owns 1 domain names.

finance4professionals.co.uk  

Trademarks
We have not found any records of FOSTER DENOVO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSTER DENOVO 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 (64999 - Financial intermediation not elsewhere classified) as FOSTER DENOVO LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FOSTER DENOVO 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 FOSTER DENOVO 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 FOSTER DENOVO 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.