Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED).
Company Information for

ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED).

17 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1RU,
Company Registration Number
SC012585
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Margaret's School For Girls (incorporated).
ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). was founded on 1923-02-26 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". St. Margaret's School For Girls (incorporated). is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED).
 
Legal Registered Office
17 ALBYN PLACE
ABERDEEN
ABERDEENSHIRE
AB10 1RU
Other companies in AB10
 
Filing Information
Company Number SC012585
Company ID Number SC012585
Date formed 1923-02-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:17:30
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.

Company Officers of ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED).

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD MOUNTAIN
Company Secretary 2013-10-28
ADRIAN JOHN BANNISTER
Director 2011-01-12
ANNE CHRISTINE EVEREST
Director 2014-07-14
ELIZABETH GAMMIE
Director 2016-03-17
JAMES NORMAN GIFFORD
Director 2009-09-10
MICHAEL ALAN GRATTIDGE
Director 2012-10-13
JULIA MARGARET HOUSE
Director 2012-07-09
MARGARET LOUISE ROSS
Director 2017-01-20
RITU VIJ
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MILLER BAILLIE
Director 2011-06-07 2017-03-15
JANE ALEXANDRA CRAIK
Director 2011-05-18 2017-03-15
ALLAN WALES BRUCE
Director 2014-03-20 2016-12-12
JOHN HARPER
Director 2007-03-21 2016-03-17
GERARD FRANCIS BROWN
Company Secretary 2000-06-05 2013-08-20
STEVEN ROSS BERTRAM
Director 2004-02-11 2012-06-28
CLARE MARGARET CARDEN
Director 2002-11-21 2012-03-27
BRIAN DAVIDSON HAY
Director 1998-09-21 2009-08-12
GILLIAN ANNE MACDONALD BRUCE
Director 2002-11-21 2009-03-24
DONALD GRAHAM BROWN
Director 2001-03-21 2006-02-28
JENNIFER JEAN CARTER
Director 1993-05-26 2005-06-30
DONALD NORMAN DUNCAN GRASSIE
Director 2001-03-21 2005-05-02
DEREK WILLIAM GEORGE GRAY
Director 1989-04-04 2004-06-24
VIVIENNE HARPER
Director 1989-04-04 2004-06-24
NICOLA MARY HENDERSON
Director 2002-02-12 2004-01-31
JOHN PHILIP GRANT
Director 1989-04-04 2001-06-04
CHRISTOPHER HUNNEYBALL
Company Secretary 1994-11-09 2000-05-26
ANNE ROBERTSON GRANT HENDERSON
Director 1994-02-21 2000-03-20
LESLEY ELIZABETH DONALDSON
Director 1998-02-17 2000-01-29
ELIZABETH LOUISE BROWN
Director 1996-01-29 1998-02-17
ROBERT WILLIAM BYTH
Director 1989-04-04 1997-06-30
JAMES AND GEORGE COLLIE
Company Secretary 1989-04-04 1994-11-09
LORRAINE CAMPBELL HAY
Director 1992-01-27 1994-02-21
JENNIFER MARY GIBSON
Director 1989-04-04 1992-12-31
ROBIN WEIR DONALD
Director 1989-04-04 1992-09-21
WILLIAM JAMES BROWN
Director 1989-04-04 1990-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN BANNISTER OEG MANAGEMENT PARTNERS LIMITED Director 2015-02-01 CURRENT 2012-07-30 Dissolved 2016-04-05
ADRIAN JOHN BANNISTER CORTEZ SUBSEA LIMITED Director 2012-09-14 CURRENT 2010-09-10 Liquidation
JAMES NORMAN GIFFORD OPPORTUNITY NORTH EAST LIMITED Director 2017-05-18 CURRENT 2015-11-11 Active
JAMES NORMAN GIFFORD ARDO INVESTMENTS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2016-11-08
MICHAEL ALAN GRATTIDGE PORTICO DESIGN PROPERTIES LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
MICHAEL ALAN GRATTIDGE PORTICO ARCHITECTURE GROUP LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
MICHAEL ALAN GRATTIDGE PORTICO DESIGN ARCHITECTURE LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-04-11FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-30DIRECTOR APPOINTED MS LESLEY FIONA WATT
2023-05-02FULL ACCOUNTS MADE UP TO 31/07/22
2023-04-24CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR LESLEY ALISON DAVIDSON
2022-09-09DIRECTOR APPOINTED MS OLIVIA FIONA YUNMING THOMSON
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ANNE CHRISTINE EVEREST
2022-09-08DIRECTOR APPOINTED DR KAREN NANCY FOSTER
2022-05-25CH01Director's details changed for Mrs Anne Christine Everest on 2022-05-10
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARGARET HOUSE
2021-07-29AP03Appointment of Mrs Mhairi Elizabeth Miller as company secretary on 2021-07-01
2021-07-29TM02Termination of appointment of Anthony Richard Mountain on 2021-06-30
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-11-26AP01DIRECTOR APPOINTED MS LESLEY ALISON DAVIDSON
2020-10-19AP01DIRECTOR APPOINTED MR NEIL YEOMAN
2020-10-07AP01DIRECTOR APPOINTED DR SIMON LEE BARKER
2020-10-05AP01DIRECTOR APPOINTED MRS KATHERINE JENNIFER LEIGHTON
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BANNISTER
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RITU VIJ
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NORMAN GIFFORD
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MRS HILARY JANE HARPER
2018-11-08AP01DIRECTOR APPOINTED PROFESSOR REBECCA MAIRI WALLACE
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING MCLENNAN
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-28AP01DIRECTOR APPOINTED MR IAN FLEMING MCLENNAN
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE CRAIK
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILLIE
2017-01-23AP01DIRECTOR APPOINTED PROFESSOR MARGARET LOUISE ROSS
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WALES BRUCE
2016-12-12AP01DIRECTOR APPOINTED DR RITU VIJ
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-20AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for James Norman Gifford on 2015-04-01
2016-04-20AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH GAMMIE
2016-04-20AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH GAMMIE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KING
2015-12-10RES01ADOPT ARTICLES 10/12/15
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0125850004
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0125850003
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MAREN RUDDIMAN
2015-04-07AR0122/03/15 NO MEMBER LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MAREN RUDDIMAN
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-14AP01DIRECTOR APPOINTED MRS ANNE CHRISTINE EVEREST
2014-05-02AP01DIRECTOR APPOINTED MR DAVID BUICK MELDRUM WOOD
2014-04-22AP01DIRECTOR APPOINTED DR ALLAN WALES BRUCE
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEHENY
2014-03-24AR0122/03/14 NO MEMBER LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MEARNS
2014-02-21AP01DIRECTOR APPOINTED MRS GILLIAN LOUISE WOOD KING
2013-11-15AP03SECRETARY APPOINTED MR ANTHONY RICHARD MOUNTAIN
2013-11-15AP03SECRETARY APPOINTED MR ANTHONY RICHARD MOUNTAIN
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY GERARD BROWN
2013-04-17RES01ADOPT ARTICLES 21/03/2013
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-22AR0122/03/13 NO MEMBER LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LOCKHART
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MACDONALD
2012-10-22AP01DIRECTOR APPOINTED MR MICHAEL ALAN GRATTIDGE
2012-09-04AP01DIRECTOR APPOINTED MRS SUSAN HELEN MACDONALD
2012-07-09AP01DIRECTOR APPOINTED DR JULIA MARGARET HOUSE
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BERTRAM
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CARDEN
2012-03-27AR0123/03/12 NO MEMBER LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUTHERFORD
2011-06-23AP01DIRECTOR APPOINTED MR JOHN MILLER BAILLIE
2011-06-08AP01DIRECTOR APPOINTED MRS JANE ALEXANDRA CRAIK
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-23AR0123/03/11 NO MEMBER LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MORAG WESTON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STEVENSON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MANDERS
2011-03-23AP01DIRECTOR APPOINTED MRS LAURA JAYNE MEARNS
2011-01-12AP01DIRECTOR APPOINTED MR ADRIAN JOHN BANNISTER
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-23AR0123/03/10 NO MEMBER LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG ELIZABETH WESTON / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA STEVENSON / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET RUTHERFORD / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAREN ANN MURCHIE RUDDIMAN / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MANDERS / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT WATSON LOCKHART / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUMMING LEHENY / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN HESLOP / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN HARPER / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN GIFFORD / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE MARGARET CARDEN / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROSS BERTRAM / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / GERARD FRANCIS BROWN / 26/10/2009
2009-09-17288aDIRECTOR APPOINTED JAMES NORMAN GIFFORD
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HAY
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN BRUCE
2009-03-23363aANNUAL RETURN MADE UP TO 23/03/09
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / GERARD BROWN / 05/09/2008
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / GERARD BROWN / 05/09/2008
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-25363aANNUAL RETURN MADE UP TO 23/03/08
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HARPER / 27/04/2007
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / GERARD BROWN / 17/08/2007
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). 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 ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED).
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND OF CASH CREDIT & DISPOSITION IN SECURITY 1968-06-14 Outstanding THE NORTHERN ASSURANCE CO LTD
BOND OF CASH CREDIT & DISPOSITION IN SECURITY 1968-06-14 Outstanding NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED).

Intangible Assets
Patents
We have not found any records of ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED).
Trademarks
We have not found any records of ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED).. 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 (85100 - Pre-primary education) as ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). 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 ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). 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 ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). 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.