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

FORKWAY LIMITED

ORBITAL 7, ORBITAL WAY, CANNOCK, STAFFORDSHIRE, WS11 8XW,
Company Registration Number
00788654
Private Limited Company
Active

Company Overview

About Forkway Ltd
FORKWAY LIMITED was founded on 1964-01-21 and has its registered office in Cannock. The organisation's status is listed as "Active". Forkway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FORKWAY LIMITED
 
Legal Registered Office
ORBITAL 7
ORBITAL WAY
CANNOCK
STAFFORDSHIRE
WS11 8XW
Other companies in HP6
 
Filing Information
Company Number 00788654
Company ID Number 00788654
Date formed 1964-01-21
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 22/08/2015
Return next due 19/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 20:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORKWAY 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 FORKWAY LIMITED
The following companies were found which have the same name as FORKWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORKWAY (HIRE) LIMITED ORBITAL 7 ORBITAL WAY CANNOCK STAFFORDSHIRE WS11 8XW Active Company formed on the 1966-06-14
FORKWAY GROUP LIMITED ORBITAL 7 ORBITAL WAY CANNOCK STAFFORDSHIRE WS11 8XW Active Company formed on the 1995-10-25
FORKWAY PTY LTD VIC 3070 Active Company formed on the 2015-05-29

Company Officers of FORKWAY LIMITED

Current Directors
Officer Role Date Appointed
MARTYN HOWARD FLETCHER
Company Secretary 2015-03-16
MARTYN HOWARD FLETCHER
Director 1991-08-22
PAUL MARTYN FOX
Director 2013-02-04
RICHARD MICHAEL GREAVES
Director 1995-02-01
TIMOTHY HUNTER
Director 1998-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD GEARY
Company Secretary 2000-08-07 2015-03-16
KEITH HAMILTON
Director 1996-02-28 2006-05-11
BRIAN STANLEY HAMBLIN
Director 2001-08-15 2003-09-22
RICHARD JOHN LEACH
Company Secretary 1991-08-22 2000-08-07
RICHARD JOHN LEACH
Director 1991-08-22 2000-08-07
DOROTHY FRANCES DAVIES
Director 1991-07-01 1996-01-26
FRANK DAVIES
Director 1991-08-22 1996-01-26
JAMES FREDERICK DAVIES
Director 1991-08-22 1996-01-26
MARGARET JANE ROUND
Director 1991-08-22 1996-01-26
GEOFFREY PETER THOMASON
Director 1991-08-22 1994-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN HOWARD FLETCHER F-TEC FORKLIFT TRAINING ENGINEERING CENTRE LTD Director 2015-06-29 CURRENT 2014-04-14 Active
MARTYN HOWARD FLETCHER THE FORK TRUCK HIRE ASSOCIATION LTD Director 2002-04-10 CURRENT 1994-11-30 Active
MARTYN HOWARD FLETCHER THE FORK LIFT TRUCK ASSOCIATION LIMITED Director 2002-03-13 CURRENT 1972-11-29 Active
MARTYN HOWARD FLETCHER SOLENT FORKLIFT TRUCKS LIMITED Director 1998-03-16 CURRENT 1988-11-22 Active - Proposal to Strike off
MARTYN HOWARD FLETCHER FORKWAY (HIRE) LIMITED Director 1996-01-26 CURRENT 1966-06-14 Active
MARTYN HOWARD FLETCHER NISSHIN DENSHI LIMITED Director 1996-01-26 CURRENT 1987-04-16 Active
MARTYN HOWARD FLETCHER FORKWAY GROUP LIMITED Director 1996-01-08 CURRENT 1995-10-25 Active
RICHARD MICHAEL GREAVES SOLENT FORKLIFT TRUCKS LIMITED Director 1998-03-16 CURRENT 1988-11-22 Active - Proposal to Strike off
RICHARD MICHAEL GREAVES FORKWAY (HIRE) LIMITED Director 1996-01-26 CURRENT 1966-06-14 Active
RICHARD MICHAEL GREAVES NISSHIN DENSHI LIMITED Director 1996-01-26 CURRENT 1987-04-16 Active
RICHARD MICHAEL GREAVES FORKWAY GROUP LIMITED Director 1996-01-08 CURRENT 1995-10-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Area Sales ManagerAmershamMHE Sales Experience or Industral Sales:. Due to our continued growth Forkway currently have a number of Sales Opportunities in the North of England (South...2016-02-01

Jobs results powered by Indeed
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
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 007886540022
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-25CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 007886540021
2023-06-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL MARTYN FOX
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTYN FOX
2022-11-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-12-09RES01ADOPT ARTICLES 09/12/21
2021-12-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RP04CS01
2021-12-02PSC05Change of details for Forkway Group Limited as a person with significant control on 2021-11-30
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HOWARD FLETCHER
2021-12-02AP01DIRECTOR APPOINTED MR PETER BRIAN JONES
2021-12-02AP03Appointment of Mr Iain Robert Wilton as company secretary on 2021-11-30
2021-12-02TM02Termination of appointment of Martyn Howard Fletcher on 2021-11-30
2021-12-02AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM , Unit 7 Corinium Industrial Estate,, Raans Road, Amersham, Buckinghamshire, HP6 6JQ
2021-12-02AUDAUDITOR'S RESIGNATION
2021-12-02REGISTERED OFFICE CHANGED ON 02/12/21 FROM , Unit 7 Corinium Industrial Estate,, Raans Road, Amersham, Buckinghamshire, HP6 6JQ
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007886540020
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-07-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007886540020
2020-06-24AAFULL ACCOUNTS MADE UP TO 31/01/20
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNTER
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2017-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-27AR0122/08/15 ANNUAL RETURN FULL LIST
2015-03-16AP03Appointment of Mr Martyn Howard Fletcher as company secretary on 2015-03-16
2015-03-16TM02Termination of appointment of John Richard Geary on 2015-03-16
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-01AR0122/08/13 ANNUAL RETURN FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR PAUL MARTYN FOX
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-23AR0122/08/12 ANNUAL RETURN FULL LIST
2012-05-18MG01Particulars of a mortgage or charge / charge no: 19
2011-08-23AR0122/08/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-27AR0122/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUNTER / 22/08/2010
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-08363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-09-08353LOCATION OF REGISTER OF MEMBERS
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 7 CORINIUM INDUSTRIAL ESTATE, RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JQ
2009-09-08Registered office changed on 08/09/2009 from, unit 7 corinium industrial, estate, raans road, amersham, buckinghamshire, HP6 6JQ
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-09363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-08-29363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-10-02363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-05-15288bDIRECTOR RESIGNED
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-22363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-22353LOCATION OF REGISTER OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-11-03288bDIRECTOR RESIGNED
2003-10-24363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-09-18363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-28363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23288aNEW SECRETARY APPOINTED
2000-10-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-03363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-08-15AAFULL ACCOUNTS MADE UP TO 31/01/00
1998-06-18Registered office changed on 18/06/98 from:\unit 1 st georges industrial est, white lion road, amersham, bucks HP7 9JQ
1991-10-10Registered office changed on 10/10/91 from:\units 4-5, white lion indust trading est, white lion rd, amersham bucks HP7 9LJ
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1042246 Active Licenced property: OWL LANE SHAW CROSS BUSINESS PARK DEWSBURY GB WF12 7RF. Correspondance address: HORACE WALLER V C PARADE UNIT A SHAW CROSS BUSINESS PARK DEWSBURY SHAW CROSS BUSINESS PARK GB WF12 7RF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1042246 Active Licenced property: OWL LANE SHAW CROSS BUSINESS PARK DEWSBURY GB WF12 7RF. Correspondance address: HORACE WALLER V C PARADE UNIT A SHAW CROSS BUSINESS PARK DEWSBURY SHAW CROSS BUSINESS PARK GB WF12 7RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FORKWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2012-05-18 Satisfied BIBBY LEASING LIMITED
CHATTELS MORTGAGE 2009-12-09 Satisfied BIBBY LEASING LIMITED
ASSET SUB-HIRE AGREEMENT 2006-12-14 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2006-05-04 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
MORTGAGE 2003-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-10 Outstanding BARCLAYS BANK PLC
CHARGE 2001-06-12 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2001-06-12 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-01-25 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE 2000-01-25 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHATTELS MORTGAGE WITH MASTER AGREEMENT & CHARGE 1998-04-01 Satisfied FORWARD TRUST LIMITED AND THE COMPANIES NAMED IN SCHEDULE 2 ACTING AS PRINCIPAL OR AS AGENT OFANY OTHER COMPANY OR COMPANIES SPECIFIED IN SCHEDULE 2 AND WHETHER SUCH AGENCY IS DISCLOSED OR UNDISCLOSED
ASSIGNMENT AND CHARGE OF SUB-LEASEING AGREEMENTS 1997-11-27 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1996-01-26 Satisfied 3I GROUP PLC
LEGAL CHARGE 1994-09-09 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 1991-12-13 Satisfied CAPITAL ASSET FINANCE LIMITED
DEED OF ASSIGNMENT 1990-08-03 Satisfied CAPITAL ASSET FINANCE LIMITED
DEED 1988-05-24 Satisfied GENERAL GUARANTEE CORPORATION LIMITED
LEGAL CHARGE 1986-02-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1971-03-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 FORKWAY LIMITED

Intangible Assets
Patents
We have not found any records of FORKWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORKWAY LIMITED
Trademarks
We have not found any records of FORKWAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORKWAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2011-04-21 GBP £3,213 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-04-21 GBP £3,213 Supplies and Services

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
No properties were found where FORKWAY 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 FORKWAY 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 FORKWAY 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.