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

LEA & PERRINS LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
00246784
Private Limited Company
Active

Company Overview

About Lea & Perrins Ltd
LEA & PERRINS LIMITED was founded on 1930-03-24 and has its registered office in London. The organisation's status is listed as "Active". Lea & Perrins Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEA & PERRINS LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in UB4
 
Filing Information
Company Number 00246784
Company ID Number 00246784
Date formed 1930-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEA & PERRINS 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 LEA & PERRINS LIMITED
The following companies were found which have the same name as LEA & PERRINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEA & PERRINS OF AMERICA, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1980-03-10
LEA & PERRINS INC CONVERSION POLLITT DRIVE FAIR LAWN NJ 07410 Active Company formed on the 0000-00-00

Company Officers of LEA & PERRINS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA LOUISE WHITE
Company Secretary 2016-04-15
JULIEN KARMA FAVRE
Director 2014-11-17
CHRISTINE PAGE
Director 2005-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
NARGIS HASSANI
Company Secretary 2014-04-01 2016-04-15
MATTHEW JAMES HAKESLEY BROWN
Director 2013-08-22 2014-11-28
JANICE KATHLEEN MARY MORE
Company Secretary 2005-08-16 2014-04-01
JOHN JOSEPH CAMPBELL
Director 2011-11-11 2013-08-22
GARRY JAMES PRICE
Director 2006-04-28 2011-11-11
CLODAGH ANNE WARD
Director 2006-04-28 2006-11-10
ROBERT KENNETH CHARLES BAILEY
Director 2005-08-16 2006-04-28
DANNY LEE VOGUS
Company Secretary 2005-12-09 2006-04-25
AUBREY JOSEPH DE SOUZA
Company Secretary 2006-01-05 2006-04-13
JOHN DAVID GARNETT
Director 2006-01-05 2006-04-12
ANDREW PAUL TAYLOR
Director 2005-12-09 2006-04-12
DANIEL GEORGE MILICH
Director 2005-08-16 2005-12-09
JANE MILLER
Director 2005-08-16 2005-12-09
CLODAGH ANNE WARD
Director 2005-08-16 2005-12-09
AUBREY JOSEPH DE SOUZA
Company Secretary 2001-12-01 2005-08-16
GERALD REX CHEESE
Director 2001-09-01 2005-08-16
JEAN PHILIPPE BERNARD PARE
Director 2003-01-06 2005-08-16
DANIEL CHARLES MAURICE GEORGES PASQUESOONE
Director 2004-08-01 2005-08-16
TONY CICIO
Director 2001-01-01 2004-08-01
JEAN CLAUDE HOREN
Director 1991-06-08 2001-12-17
LAURENT SAUQUET
Director 1995-05-10 2001-12-17
RUBY ANITA ZABIER
Company Secretary 1998-06-15 2001-12-01
SIMON MICHAEL CHRISTLEY
Director 1997-01-01 2001-02-16
MICHAEL GEORGE MARNEY
Company Secretary 1997-04-30 1998-06-15
PETER ALEXANDER CHARLES CANTLAY
Company Secretary 1991-06-08 1997-04-30
RICHARD THOMAS BURDON
Director 1994-01-03 1997-02-28
JAMES OLDHAM HEMPSTEAD
Director 1991-06-08 1996-03-31
HENRI GISCARD D ESTAING
Director 1991-06-08 1995-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIEN KARMA FAVRE H.J. HEINZ TRUST LIMITED Director 2015-06-30 CURRENT 1975-08-11 Active - Proposal to Strike off
JULIEN KARMA FAVRE H. J. HEINZ FROZEN & CHILLED FOODS LIMITED Director 2014-11-17 CURRENT 1987-12-22 Active - Proposal to Strike off
JULIEN KARMA FAVRE HP FOODS LIMITED Director 2014-11-17 CURRENT 1988-05-05 Active
JULIEN KARMA FAVRE ASIAN RESTAURANTS LIMITED Director 2014-11-17 CURRENT 1992-03-10 Active
JULIEN KARMA FAVRE HP FOODS HOLDINGS LIMITED Director 2014-11-17 CURRENT 1925-05-29 Active
JULIEN KARMA FAVRE HP FOODS INTERNATIONAL LIMITED Director 2014-11-17 CURRENT 1931-10-02 Active
JULIEN KARMA FAVRE H.J. HEINZ MANUFACTURING UK LIMITED Director 2014-11-17 CURRENT 1917-06-01 Active
JULIEN KARMA FAVRE H.J. HEINZ FOODS UK LIMITED Director 2014-11-17 CURRENT 2012-12-07 Active
CHRISTINE PAGE H J HEINZ 2000 PENSION TRUST LTD Director 2016-12-12 CURRENT 2000-07-18 Active
CHRISTINE PAGE KRAFT HEINZ UK LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
CHRISTINE PAGE H. J. HEINZ ASSET LEASING LIMITED Director 2015-02-27 CURRENT 2008-08-11 Active - Proposal to Strike off
CHRISTINE PAGE HEINZ SINGLE SERVICE LIMITED Director 2014-11-28 CURRENT 1983-08-31 Active - Proposal to Strike off
CHRISTINE PAGE HELCO SERVICES LIMITED Director 2014-11-14 CURRENT 1998-04-07 Active - Proposal to Strike off
CHRISTINE PAGE H.J. HEINZ FOODS UK LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHRISTINE PAGE H.J. HEINZ COMPANY LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
CHRISTINE PAGE PRO-SHARE LIMITED Director 2009-12-01 CURRENT 1988-08-26 Active - Proposal to Strike off
CHRISTINE PAGE HP FOODS INTERNATIONAL LIMITED Director 2008-05-08 CURRENT 1931-10-02 Active
CHRISTINE PAGE H.J. HEINZ FINANCE UK PLC Director 2006-05-15 CURRENT 1999-09-15 Active
CHRISTINE PAGE H. J. HEINZ FROZEN & CHILLED FOODS LIMITED Director 2006-05-12 CURRENT 1987-12-22 Active - Proposal to Strike off
CHRISTINE PAGE H.J. HEINZ MANUFACTURING UK LIMITED Director 2006-05-11 CURRENT 1917-06-01 Active
CHRISTINE PAGE CARLTON BRIDGE LIMITED Director 2006-04-28 CURRENT 2005-07-25 Active
CHRISTINE PAGE HP FOODS LIMITED Director 2005-12-09 CURRENT 1988-05-05 Active
CHRISTINE PAGE ASIAN RESTAURANTS LIMITED Director 2005-12-09 CURRENT 1992-03-10 Active
CHRISTINE PAGE HP FOODS HOLDINGS LIMITED Director 2005-12-09 CURRENT 1925-05-29 Active
CHRISTINE PAGE HEINZ EUROPE UNLIMITED Director 2005-10-13 CURRENT 1995-08-29 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-01-08Amended dormat accounts made up to 2022-12-31
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-23Director's details changed for Ms Christine Page on 2023-01-22
2023-01-23CH01Director's details changed for Ms Christine Page on 2023-01-22
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR. WALTER PAGANUCCI
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN KARMA FAVRE
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-07-02TM02Termination of appointment of Victoria Louise White on 2019-05-31
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/17
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM , South Building, Hayes Park, Hayes, Middlesex, UB4 8AL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 143504
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/16
2016-04-26TM02Termination of appointment of Nargis Hassani on 2016-04-15
2016-04-26AP03Appointment of Ms Victoria Louise White as company secretary on 2016-04-15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 143504
2016-03-11AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 143504
2015-03-12AR0112/02/15 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HAKESLEY BROWN
2014-11-28AP01DIRECTOR APPOINTED MR JULIEN KARMA FAVRE
2014-06-12AP03Appointment of Miss Nargis Hassani as company secretary
2014-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANICE MORE
2014-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 143504
2014-03-10AR0112/02/14 ANNUAL RETURN FULL LIST
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/13
2014-01-03AA01Previous accounting period shortened from 30/04/14 TO 31/12/13
2013-08-28AP01DIRECTOR APPOINTED MATTHEW JAMES HAKESLEY BROWN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2013-02-14AR0112/02/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PAGE / 12/02/2013
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY MORE / 12/02/2013
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/12
2012-03-12AR0112/02/12 FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/11
2011-11-24AP01DIRECTOR APPOINTED JOHN JOSEPH CAMPBELL
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PRICE
2011-10-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-06RES01ADOPT ARTICLES 26/09/2011
2011-03-22AR0112/02/11 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/10
2010-03-03AR0112/02/10 FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY LEIPER / 23/11/2009
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/09
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY PRICE / 22/05/2009
2009-03-03363aRETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08
2008-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-11363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/07
2007-03-11225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-01-24288bDIRECTOR RESIGNED
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 3 MIDLAND ROAD,, WORCESTER, WR5 1DT
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bSECRETARY RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-22288bSECRETARY RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bSECRETARY RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-04-27
Annual Accounts
2010-04-28

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 LEA & PERRINS LIMITED

Intangible Assets
Patents
We have not found any records of LEA & PERRINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEA & PERRINS LIMITED
Trademarks
We have not found any records of LEA & PERRINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEA & PERRINS 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 (10890 - Manufacture of other food products n.e.c.) as LEA & PERRINS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LEA & PERRINS 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 LEA & PERRINS 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 LEA & PERRINS 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.