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

BOUDICCA PROXY LTD

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
07847924
Private Limited Company
Active

Company Overview

About Boudicca Proxy Ltd
BOUDICCA PROXY LTD was founded on 2011-11-15 and has its registered office in Worthing. The organisation's status is listed as "Active". Boudicca Proxy Ltd is a Private Limited Company registered in UNITED KINGDOM 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
BOUDICCA PROXY LTD
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in WC1V
 
Filing Information
Company Number 07847924
Company ID Number 07847924
Date formed 2011-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUDICCA PROXY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOUDICCA PROXY LTD

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2018-04-26
SHERYL CUISIA
Director 2011-11-15
STEVEN ROBERT JOHNSON
Director 2018-04-26
PAUL CHARLES MATTHEWS
Director 2018-04-26
GUY RICHARD WAKELEY
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
SHERYL CUISIA
Company Secretary 2011-11-15 2018-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERYL CUISIA BOY MOON BOOKS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
SHERYL CUISIA PROXY SOLICITATION LTD Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
STEVEN ROBERT JOHNSON EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED Director 2014-02-14 CURRENT 2002-05-13 Dissolved 2014-12-23
STEVEN ROBERT JOHNSON EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2014-02-14 CURRENT 2000-02-14 Active
STEVEN ROBERT JOHNSON EQUINITI REGISTRARS NOMINEES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON SLC CORPORATE SERVICES LIMITED Director 2014-02-14 CURRENT 1996-04-01 Active
STEVEN ROBERT JOHNSON TRUST RESEARCH SERVICES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON CONNAUGHT SECRETARIES LIMITED Director 2014-02-14 CURRENT 1986-02-21 Active
STEVEN ROBERT JOHNSON PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2014-02-14 CURRENT 2002-01-14 Active
STEVEN ROBERT JOHNSON EQUINITI LIMITED Director 2014-02-14 CURRENT 2007-04-25 Active
STEVEN ROBERT JOHNSON EQUINITI DAVID VENUS LIMITED Director 2014-02-14 CURRENT 2007-08-23 Active
STEVEN ROBERT JOHNSON SLC REGISTRARS LIMITED Director 2014-02-14 CURRENT 1982-09-02 Active
STEVEN ROBERT JOHNSON EQUINITI BENEFACTOR LIMITED Director 2014-02-14 CURRENT 2002-03-26 Active
STEVEN ROBERT JOHNSON PRISM COSEC LIMITED Director 2014-02-14 CURRENT 2005-08-10 Active
PAUL CHARLES MATTHEWS EQUINITI LIMITED Director 2016-09-30 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
GUY RICHARD WAKELEY ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
GUY RICHARD WAKELEY CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
GUY RICHARD WAKELEY EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
GUY RICHARD WAKELEY PAYMASTER (1836) LIMITED Director 2015-05-12 CURRENT 1996-09-13 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 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
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-17AP01DIRECTOR APPOINTED MR ANTHONY JOHN HALL
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MATTHEWS
2022-03-24RES13Resolutions passed:
  • Co business 03/03/2022
  • ALTER ARTICLES
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078479240002
2021-12-07AP01DIRECTOR APPOINTED MR STEPHEN ANDREW ROBERT HARRIS
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL CUISIA
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-09CH01Director's details changed for Ms Sheryl Cuisia on 2021-06-09
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-09-16
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-09-16
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
2019-02-06CH01Director's details changed for Ms Sheryl Cuisia on 2019-01-31
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-05-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16RES01ADOPT ARTICLES 16/05/18
2018-05-15AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2018-05-10AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 6 Lloyd's Avenue London EC3N 3AX
2018-05-10PSC02Notification of Equiniti Holdings Limited as a person with significant control on 2018-04-26
2018-05-10PSC07CESSATION OF SHERYL CUISIA AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09AP03Appointment of Katherine Cong as company secretary on 2018-04-26
2018-05-09AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2018-05-09AP01DIRECTOR APPOINTED MR PAUL CHARLES MATTHEWS
2018-05-09TM02Termination of appointment of Sheryl Cuisia on 2018-04-26
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078479240001
2018-03-19PSC04Change of details for Ms Sheryl Cuisia as a person with significant control on 2017-11-16
2018-03-19CH01Director's details changed for Ms Sheryl Cuisia on 2017-11-16
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0115/11/15 ANNUAL RETURN FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Chancery Station House 31-33 High Holborn London WC1V 6AX
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078479240001
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-17RES01ADOPT ARTICLES 25/11/2014
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0115/11/14 FULL LIST
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0115/11/13 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/01/2014
2014-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/01/2014
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM BROOKSCITY 6TH FLOOR NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/05/2013
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-04AR0115/11/12 FULL LIST
2012-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/10/2012
2012-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/10/2012
2012-10-22AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2012-09-07RES01ADOPT ARTICLES 24/08/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 26/07/2012
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BOUDICCA PROXY LTD 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 BOUDICCA PROXY LTD
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
2015-01-20 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-15 £ 201,758

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 BOUDICCA PROXY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-15 £ 1
Cash Bank In Hand 2011-11-15 £ 321,644
Current Assets 2011-11-15 £ 378,742
Debtors 2011-11-15 £ 57,098
Fixed Assets 2011-11-15 £ 5,744
Shareholder Funds 2011-11-15 £ 182,728
Tangible Fixed Assets 2011-11-15 £ 5,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOUDICCA PROXY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOUDICCA PROXY LTD
Trademarks
We have not found any records of BOUDICCA PROXY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUDICCA PROXY LTD. 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 (70229 - Management consultancy activities other than financial management) as BOUDICCA PROXY LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BOUDICCA PROXY LTD 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 BOUDICCA PROXY LTD 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 BOUDICCA PROXY LTD 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.