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

BIRA TRUSTEE COMPANY LIMITED

225, BRISTOL ROAD,, EDGBASTON,, BIRMINGHAM., B5 7UB,
Company Registration Number
00908382
Private Limited Company
Active

Company Overview

About Bira Trustee Company Ltd
BIRA TRUSTEE COMPANY LIMITED was founded on 1967-06-13 and has its registered office in Birmingham.. The organisation's status is listed as "Active". Bira Trustee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIRA TRUSTEE COMPANY LIMITED
 
Legal Registered Office
225, BRISTOL ROAD,
EDGBASTON,
BIRMINGHAM.
B5 7UB
Other companies in B5
 
Previous Names
BHF/BSSA TRUSTEE COMPANY LIMITED13/05/2011
HARDWARE FEDERATION TRUSTEE COMPANY LIMITED (THE)28/09/2009
Filing Information
Company Number 00908382
Company ID Number 00908382
Date formed 1967-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRA TRUSTEE COMPANY 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.

Company Officers of BIRA TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN LONG
Company Secretary 2018-07-25
VIVIENNE IRIS ABBOTT
Director 2015-05-14
SADIE JENNIE CHALKLEY
Director 2013-05-17
CLIFFORD JOHN ELLIOTT
Director 2013-05-17
GARY THOMAS GORDON
Director 2015-05-14
RUSSELL ROBERT JOHNSON
Director 2014-06-19
JOHN CHARLES MORRIS
Director 2014-06-19
VINOD KARSAN VARA
Director 2014-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEITH HAWKINS
Company Secretary 1991-05-27 2018-07-25
JOHN FLETCHER
Director 2005-05-20 2014-05-16
MICHAEL ANDREW HUGHES
Director 2010-04-29 2014-05-16
HILARY COOKSON
Director 2010-04-29 2013-05-17
DAVID IAN FIRTH
Director 2009-04-24 2013-05-17
CAROLINE JANE GORDON
Director 2011-05-03 2013-05-17
RUSSELL ROBERT JOHNSON
Director 1998-04-24 2013-05-17
SADIE JENNIE CHALKLEY
Director 2008-05-19 2010-04-24
GEORGE IAN FOLLETT
Director 2007-05-21 2010-04-24
CAROLINE JANE GORDON
Director 2009-04-24 2010-04-24
ROBERT CHARLES CHAPMAN
Director 2006-05-19 2008-05-19
JOHN FRANCIS LAWSON
Director 2003-05-15 2006-05-18
GARY THOMAS GORDON
Director 2002-05-12 2005-05-20
GERALD IAN KINGDON
Director 1991-05-27 2005-05-20
DAVID IAN FIRTH
Director 2001-05-11 2004-05-12
JOHN FLETCHER
Director 2001-05-11 2004-05-12
PETER MAJOR GRIFFITHS
Director 1999-05-11 2002-05-12
GERALD COHEN
Director 1998-05-11 2001-05-11
PATRICIA MARY DUNLOP
Director 1999-05-11 2001-03-04
DAVID IAN FIRTH
Director 1995-05-08 1999-05-11
IAN FOLLETT
Director 1995-05-08 1999-05-11
PETER MAJOR GRIFFITHS
Director 1993-05-10 1996-04-17
JOHN FRANCIS LAWSON
Director 1993-05-10 1996-04-17
ROBERT LESLIE HANSELL
Director 1991-07-11 1994-05-10
GERALD ROY KINGDON
Director 1991-07-11 1994-05-10
NOEL KEGG
Director 1991-05-27 1993-05-10
BRIAN WARREN TESTER APPLETON
Director 1991-05-27 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SADIE JENNIE CHALKLEY J.G.BANFIELD & SONS,LIMITED Director 1991-06-21 CURRENT 1914-01-02 Active
CLIFFORD JOHN ELLIOTT CROSSY'S HOME AND GARDEN SHOP LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
CLIFFORD JOHN ELLIOTT BASEASPECT PROPERTY MANAGEMENT LIMITED Director 1994-04-25 CURRENT 1994-03-22 Active
GARY THOMAS GORDON OXFORD SUMMER SCHOOL LIMITED Director 2011-10-11 CURRENT 2011-08-10 Active
GARY THOMAS GORDON NATIONAL INSTITUTE OF HARDWARE(THE) Director 2006-11-15 CURRENT 1907-04-13 Active
GARY THOMAS GORDON BIRA PUBLISHING LIMITED Director 2001-12-19 CURRENT 1963-04-24 Active
JOHN CHARLES MORRIS BSSA INSURANCE BROKERS LIMITED Director 2018-08-14 CURRENT 1980-04-17 Active
JOHN CHARLES MORRIS BRITISH SHOPS AND STORES ASSOCIATION LIMITED Director 2017-05-09 CURRENT 1991-02-21 Active
JOHN CHARLES MORRIS BIRMINGHAM BANK LIMITED Director 2012-01-16 CURRENT 1955-09-24 Active
JOHN CHARLES MORRIS ELPHICKS LIMITED Director 2004-10-22 CURRENT 1923-03-09 Active
JOHN CHARLES MORRIS ALMAR ENTERPRISES LIMITED Director 2004-10-22 CURRENT 1998-02-03 Active
JOHN CHARLES MORRIS CENPAC (A.I.S.) LIMITED Director 2004-09-30 CURRENT 1971-05-26 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS (HOLDINGS) LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS LIMITED Director 1994-05-27 CURRENT 1938-07-20 Active
VINOD KARSAN VARA TRAFALGAR LOCK AND KEY CO. LIMITED Director 2011-02-14 CURRENT 1980-08-06 Active
VINOD KARSAN VARA TRAFALGAR LOCK & SAFE CO. LTD. Director 2011-02-14 CURRENT 2010-08-25 Active - Proposal to Strike off
VINOD KARSAN VARA MEGALINK (UK ) LTD Director 2007-08-13 CURRENT 2007-08-13 Liquidation
VINOD KARSAN VARA BIRA DIRECT LIMITED Director 2007-01-01 CURRENT 1962-10-30 Active
VINOD KARSAN VARA SENATOR DEVELOPMENTS RETAIL LTD Director 2005-10-17 CURRENT 2005-10-06 Liquidation

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
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 009083820007
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009083820007
2022-10-14AP01DIRECTOR APPOINTED MR ANDREW JOHN GOODACRE
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR BRUCE WALTER MCLAREN
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WALTER MCLAREN
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MORRIS
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009083820006
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-04SH0130/09/09 STATEMENT OF CAPITAL GBP 100.02
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES POORE
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-01-29RP04AR01Second filing of the annual return made up to 2010-05-27
2020-01-27PSC02Notification of Bira Trading Limited as a person with significant control on 2018-12-31
2020-01-27PSC09Withdrawal of a person with significant control statement on 2020-01-27
2020-01-23PSC07CESSATION OF DAVID IAN FIRTH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17RP04CS01Second filing of Confirmation Statement dated 27/05/2019
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009083820006
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009083820004
2018-09-20AP01DIRECTOR APPOINTED MR HOWARD THOMAS LEWIS
2018-08-15AP01DIRECTOR APPOINTED MR MICHAEL ANDREW HUGHES
2018-08-14AP01DIRECTOR APPOINTED MR HOWARD JOHN HUNTLEY PULLEN
2018-08-09AP01DIRECTOR APPOINTED MR BRUCE WALTER MCLAREN
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR VINOD KARSAN VARA
2018-08-08AP01DIRECTOR APPOINTED MR SURINDER PAL SINGH JOSAN
2018-07-25AP03Appointment of Miss Beverley Ann Long as company secretary on 2018-07-25
2018-07-25TM02Termination of appointment of Alan Keith Hawkins on 2018-07-25
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009083820002
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP01DIRECTOR APPOINTED MRS VIVIENNE IRIS ABBOTT
2016-07-18AP01DIRECTOR APPOINTED MR GARY THOMAS GORDON
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0127/05/16 ANNUAL RETURN FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATTERSON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCLAREN
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0127/05/15 FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LEWIS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2014-11-24AP01DIRECTOR APPOINTED MR JOHN CHARLES MORRIS
2014-07-10AP01DIRECTOR APPOINTED MR VINOD KARSAN VARA
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04AP01DIRECTOR APPOINTED MR RUSSELL ROBERT JOHNSON
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0127/05/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AP01DIRECTOR APPOINTED MR CLIFFORD JOHN ELLIOTT
2013-06-26AP01DIRECTOR APPOINTED BRUCE WALTER MCLAREN
2013-06-26AP01DIRECTOR APPOINTED MRS SADIE JENNIE CHALKLEY
2013-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PATTERSON
2013-06-21AR0127/05/13 FULL LIST
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHNSON
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GORDON
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIRTH
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY COOKSON
2012-06-25AR0127/05/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-04AP01DIRECTOR APPOINTED CAROLINE JANE GORDON
2011-07-21AP01DIRECTOR APPOINTED HOWARD THOMAS LEWIS
2011-06-15AR0127/05/11 FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMELLIE
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2011-05-13RES15CHANGE OF NAME 03/05/2011
2011-05-13CERTNMCOMPANY NAME CHANGED BHF/BSSA TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 13/05/11
2011-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-29AP01DIRECTOR APPOINTED JOHN CHARLES MORRIS
2010-07-29AP01DIRECTOR APPOINTED MICHAEL ANDREW HUGHES
2010-07-29AP01DIRECTOR APPOINTED MISS HILARY COOKSON
2010-06-15AR0127/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSELL ROBERT JOHNSON / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MACDONALD SMELLIE / 27/05/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GORDON
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FOLLETT
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SADIE CHALKLEY
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07SH0130/09/09 STATEMENT OF CAPITAL GBP 10002
2009-09-28122S-DIV
2009-09-28RES01ADOPT MEM AND ARTS 18/09/2009
2009-09-28RES04GBP NC 100/101 18/09/2009
2009-09-28CERTNMCOMPANY NAME CHANGED HARDWARE FEDERATION TRUSTEE COMPANY LIMITED (THE) CERTIFICATE ISSUED ON 28/09/09
2009-07-07288aDIRECTOR APPOINTED DAVID IAN FIRTH
2009-06-29288aDIRECTOR APPOINTED CAROLINE JANE GORDON
2009-06-29288aDIRECTOR APPOINTED RUSELL ROBERT JOHNSON
2009-06-19363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR TERRENCE REEKS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WOODS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-25288aDIRECTOR APPOINTED BRIAN JAMES MACDONALD SMELLIE
2008-06-25288aDIRECTOR APPOINTED SADIE CHALKLEY
2008-06-23363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN POORE
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CHAPMAN
2008-05-20288aDIRECTOR APPOINTED WILLIAM GERALD WOODS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-06-20363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIRA TRUSTEE COMPANY 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 BIRA TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1999-01-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BIRA TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BIRA TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRA TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of BIRA TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRA TRUSTEE COMPANY 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 (82990 - Other business support service activities n.e.c.) as BIRA TRUSTEE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIRA TRUSTEE COMPANY 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 BIRA TRUSTEE COMPANY 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 BIRA TRUSTEE COMPANY 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.