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

SURREY YOUTH FOCUS

ASTOLAT CONIERS WAY, NEW INN LANE BURPHAM, GUILDFORD, SURREY, GU4 7HL,
Company Registration Number
07531644
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Surrey Youth Focus
SURREY YOUTH FOCUS was founded on 2011-02-16 and has its registered office in Guildford. The organisation's status is listed as "Active". Surrey Youth Focus 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SURREY YOUTH FOCUS
 
Legal Registered Office
ASTOLAT CONIERS WAY
NEW INN LANE BURPHAM
GUILDFORD
SURREY
GU4 7HL
Other companies in GU4
 
Charity Registration
Charity Number 1140934
Charity Address
Charter
Filing Information
Company Number 07531644
Company ID Number 07531644
Date formed 2011-02-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB353859072  
Last Datalog update: 2023-02-05 07:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY YOUTH FOCUS
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 SURREY YOUTH FOCUS
The following companies were found which have the same name as SURREY YOUTH FOCUS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURREY YOUTH ENTERPRISE CIC 3 ACCOMMODATION ROAD LONDON NW11 8ED Dissolved Company formed on the 2012-12-05
SURREY YOUTH MUSIC THEATRE LIMITED 32 TYCHBOURNE DRIVE GUILDFORD GU4 7DH Active - Proposal to Strike off Company formed on the 2015-07-14
Surrey Youth Volunteering Association 15659 83A Surrey British Columbia V4N 0S4 Active Company formed on the 2022-04-16
SURREY YOUTH FOCUS Active Company formed on the 2023-02-01
Surrey Youth Sewa Foundation 9182 120 stret Surrey British Columbia V3V 4B5 Active Company formed on the 2024-12-26

Company Officers of SURREY YOUTH FOCUS

Current Directors
Officer Role Date Appointed
BERNARD JOHN STEVENS
Company Secretary 2015-07-20
SUZANNE GARDINER
Director 2017-10-17
MARTIN GERRARD
Director 2012-04-24
ANTHONY MICHAEL HORTON
Director 2017-10-17
SARAH JANE INGS
Director 2013-07-23
ALLISTER HALBERT MCGOWAN
Director 2017-04-25
LOUISE ELIZABETH ROUND
Director 2017-10-17
ALEC JEREMY SANDERSON
Director 2016-01-19
SUSAN SANDERSON
Director 2017-04-25
BERNARD JOHN STEVENS
Director 2015-04-28
GRAHAM WHITEHEAD
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY MYLES MBE JP DL MA
Director 2014-02-04 2017-10-17
ROBERT NIGEL BIGGS
Director 2011-07-19 2017-07-18
IAN WILLIAM BURKS
Director 2011-05-03 2017-04-25
LESLIE JOHN HILLMAN
Director 2011-05-30 2017-04-25
REBECCA STANTON WAIN BOWDEN
Director 2011-07-19 2017-01-17
DANIEL JOHN ELEY
Director 2014-09-17 2017-01-17
MARIA EMILIA ANGEL
Director 2014-07-22 2016-10-25
CAROL MARGARET BRANNIGAN
Director 2012-07-31 2016-10-25
RHIANNON MICHAELA HOPKIN
Director 2013-09-17 2016-10-25
MATTHEW CHARLES JOBLIN
Director 2012-07-31 2016-03-23
NASRIN FARAHANI
Director 2014-07-22 2016-01-19
MARTIN BARKER
Company Secretary 2014-08-29 2015-07-20
MARTIN CHARLES BARKER
Director 2011-05-03 2015-07-20
MICHAEL ABBOTT
Company Secretary 2011-02-16 2014-08-29
CLIFFORD SHEARS
Director 2012-10-23 2014-05-27
SUSAN FRITSCH
Director 2012-01-24 2014-04-29
NABIL HAWA
Director 2013-09-17 2014-02-04
DAVID CHARLES HYPHER
Director 2011-02-16 2014-02-04
ELAINE ANNE TISDALL
Director 2011-02-16 2013-10-22
ALISON ESTELLE WATSON
Director 2011-05-03 2013-07-23
SUSAN JANE WILSON
Director 2011-02-16 2012-11-08
YVONNE EMMA HIGNELL
Director 2011-05-03 2012-04-24
PATRICIA GRIFFIN
Director 2011-05-03 2012-01-24
JEAN ELNA ROBERTS JONES
Director 2011-05-03 2011-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISTER HALBERT MCGOWAN NICEC LIMITED Director 2017-04-01 CURRENT 2007-10-23 Active
ALLISTER HALBERT MCGOWAN THINKSPACE SOLUTIONS LIMITED Director 2013-05-24 CURRENT 2007-05-23 Active - Proposal to Strike off
LOUISE ELIZABETH ROUND GATWICK DIAMOND INITIATIVE LIMITED Director 2014-07-15 CURRENT 2011-01-19 Active
ALEC JEREMY SANDERSON SUREVINE LIMITED Director 2016-05-24 CURRENT 2008-10-17 Active
ALEC JEREMY SANDERSON PRIOR'S FIELD SCHOOL TRUST LIMITED(THE) Director 2015-10-15 CURRENT 1960-08-15 Active
ALEC JEREMY SANDERSON POINTS ALIGN LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
BERNARD JOHN STEVENS SURREY CHAMBERS OF COMMERCE LIMITED Director 2017-11-14 CURRENT 1995-02-28 Active
BERNARD JOHN STEVENS AFRICAN REVIVAL Director 2015-10-19 CURRENT 2004-07-02 Active
BERNARD JOHN STEVENS AFRICA NOW Director 2010-03-08 CURRENT 1981-04-28 Dissolved 2017-07-25

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
2023-02-01Resolutions passed:<ul><li>Resolution Company has been converted to a cio 10/11/2022</ul>
2022-08-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21AP01DIRECTOR APPOINTED MRS ROSEMARIE ANN PARDINGTON
2021-12-02AP01DIRECTOR APPOINTED MS NEELAM DEVESHER
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE MELLING
2021-08-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27AP03Appointment of Mr Jonathan Paul Campo as company secretary on 2021-07-26
2021-07-27AP01DIRECTOR APPOINTED MRS HELEN LOUISE MELLING
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ROBBINS
2021-04-30TM02Termination of appointment of Bernard John Stevens on 2021-04-26
2021-04-30AP01DIRECTOR APPOINTED MR LAWRENCE JOHN SANTCROSS
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN STEVENS
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH ROUND
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SANDERSON
2020-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER CARSON
2020-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER CARSON
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-29AP01DIRECTOR APPOINTED MS HANNAH ROBERTS
2019-10-29AP01DIRECTOR APPOINTED MS HANNAH ROBERTS
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GARDINER
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GARDINER
2019-08-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AP01DIRECTOR APPOINTED LESLEY ROBBINS
2019-08-08AP01DIRECTOR APPOINTED LESLEY ROBBINS
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEHEAD
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEHEAD
2019-01-31AP01DIRECTOR APPOINTED MR JAMES BURGE
2019-01-31AP01DIRECTOR APPOINTED MR JAMES BURGE
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-28MEM/ARTSARTICLES OF ASSOCIATION
2018-11-28MEM/ARTSARTICLES OF ASSOCIATION
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CH01Director's details changed for Ms Suzanne Gardner on 2018-07-12
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-26AP01DIRECTOR APPOINTED MS LOUISE ROUND
2017-10-26AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HORTON
2017-10-26AP01DIRECTOR APPOINTED MS SUZANNE GARDNER
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MYLES MBE JP DL MA
2017-08-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGEL BIGGS
2017-05-04AP01DIRECTOR APPOINTED MR GRAHAM WHITEHEAD
2017-05-04AP01DIRECTOR APPOINTED MS SUSAN SANDERSON
2017-05-04AP01DIRECTOR APPOINTED MR ALLISTER HALBERT MCGOWAN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HILLMAN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURKS
2017-02-08RES01ALTER ARTICLES 23/11/2016
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BOWDEN
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ELEY
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON HOPKIN
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BRANNIGAN
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANGEL
2016-09-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NASRIN FARAHANI
2016-05-10AP01DIRECTOR APPOINTED MR ALEC JEREMY SANDERSON
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOBLIN
2016-02-09MEM/ARTSARTICLES OF ASSOCIATION
2016-02-09RES01ALTER ARTICLES 16/09/2015
2016-01-04RES01ALTER ARTICLES 16/09/2015
2015-12-31AA31/03/15 TOTAL EXEMPTION FULL
2015-12-11AR0130/11/15 NO MEMBER LIST
2015-08-19AP01DIRECTOR APPOINTED MR BERNARD JOHN STEVENS
2015-08-19AP03SECRETARY APPOINTED MR BERNARD JOHN STEVENS
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARKER
2015-08-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BARKER
2015-08-19AP01DIRECTOR APPOINTED MR BERNARD JOHN STEVENS
2015-08-19AP03SECRETARY APPOINTED MR BERNARD JOHN STEVENS
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARKER
2015-08-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BARKER
2014-12-10AP01DIRECTOR APPOINTED MR DANIEL JOHN ELEY
2014-12-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-01AR0130/11/14 NO MEMBER LIST
2014-09-17AP03SECRETARY APPOINTED MR MARTIN BARKER
2014-09-15AP01DIRECTOR APPOINTED MS MARIA EMILIA ANGEL
2014-09-15AP01DIRECTOR APPOINTED MS NASRIN FARAHANI
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ABBOTT
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SHEARS
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRITSCH
2014-03-05AR0116/02/14 NO MEMBER LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NABIL HAWA
2014-02-12AP01DIRECTOR APPOINTED MRS LESLEY MYLES MBE JP DL MA
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYPHER
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-30AP01DIRECTOR APPOINTED MR NABIL HAWA
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE TISDALL
2013-10-30AP01DIRECTOR APPOINTED MISS RHIANNON MICHAELA HOPKIN
2013-10-30AP01DIRECTOR APPOINTED MISS SARAH JANE INGS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WATSON
2013-02-27AR0116/02/13 NO MEMBER LIST
2012-11-20AP01DIRECTOR APPOINTED CLIFFORD SHEARS
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILSON
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15AP01DIRECTOR APPOINTED SUSAN FRITSCH
2012-08-08AP01DIRECTOR APPOINTED CAROL MARGARET BRANNIGAN
2012-08-08AP01DIRECTOR APPOINTED MR MATTHEW CHARLES JOBLIN
2012-04-30AP01DIRECTOR APPOINTED MARTIN GERRARD
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HIGNELL
2012-03-06AR0116/02/12 NO MEMBER LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROBERTS JONES
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRIFFIN
2011-10-24AP01DIRECTOR APPOINTED IAN WILLIAM BURKS
2011-10-24AP01DIRECTOR APPOINTED PATRICIA GRIFFIN
2011-10-17AP01DIRECTOR APPOINTED ALISON ESTELLE WATSON
2011-10-17AP01DIRECTOR APPOINTED MARTIN CHARLES BARKER
2011-10-17AP01DIRECTOR APPOINTED LESLIE JOHN HILLMAN
2011-10-17AP01DIRECTOR APPOINTED YVONNE EMMA HIGNELL
2011-10-17AP01DIRECTOR APPOINTED DR REBECCA STANTON WAIN BOWDEN
2011-10-17AP01DIRECTOR APPOINTED MR ROBERT NIGEL BIGGS
2011-10-17AP01DIRECTOR APPOINTED MRS JEAN ELNA ROBERTS JONES
2011-04-30AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 SURREY YOUTH FOCUS

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 79,047
Current Assets 2012-04-01 £ 79,205
Debtors 2012-04-01 £ 158
Shareholder Funds 2012-04-01 £ 75,293

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURREY YOUTH FOCUS registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY YOUTH FOCUS
Trademarks

Trademark applications by SURREY YOUTH FOCUS

SURREY YOUTH FOCUS is the Original Applicant for the trademark COMMUNILAB ™ (UK00003059061) through the UKIPO on the 2014-06-09
Trademark classes: Downloadable electronic publications. Printed publications: instructional and teaching materials; publicity material and promotional leaflets; books, magazines, periodicals, newsletter, brochures. Provision of an online forum; provision of an online forum for organisations and businesses to share issues of concern particularly in the fields of employment, education, health care, finance and youth services. Education and training services; education and training services relating to issues of social and community concern particularly in the fields of employment, education, health care, finance and youth services; arranging and conducting of conferences, seminars and workshops; arranging and conducting of conferences, seminars and workshops relating to issues of social and community concern particularly in the fields of employment, education, health care, finance and youth services; non-downloadable electronic publications.
Income
Government Income

Government spend with SURREY YOUTH FOCUS

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-10 GBP £2,000 Grants-Third Sector and Voluntary Orgs/Charities
Surrey County Council 2015-01-06 GBP £5,500 Fees (new code)
Surrey County Council 2014-11-17 GBP £36,666 Grants-Third Sector and Voluntary Orgs/Charities
Surrey County Council 2014-10-24 GBP £300 Refreshment Costs (new code)
Surrey County Council 2014-10-22 GBP £1,170 Legal Expenses
Surrey County Council 2014-10-22 GBP £5,500 Fees (new code)
Surrey County Council 2014-06-30 GBP £500
Surrey County Council 2014-06-30 GBP £5,000
Surrey County Council 2014-06-30 GBP £5,500
Surrey County Council 2014-06-30 GBP £110,000
Surrey County Council 2013-06-30 GBP £45,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SURREY YOUTH FOCUS for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Rm 15 First Flr Astolat Coniers Way Burpham GU4 7HL 2,600

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY YOUTH FOCUS 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 SURREY YOUTH FOCUS 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.