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

GRADEMOON LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01066146
Private Limited Company
Active

Company Overview

About Grademoon Ltd
GRADEMOON LIMITED was founded on 1972-08-16 and has its registered office in London. The organisation's status is listed as "Active". Grademoon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRADEMOON LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01066146
Company ID Number 01066146
Date formed 1972-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRADEMOON 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 GRADEMOON LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BERKOVITS
Company Secretary 1991-12-31
SHALOM ERVIN BERKOVITS
Company Secretary 2007-09-20
BARUCH BARD
Director 1993-03-30
ROBERT BERKOVITS
Director 1991-12-31
SHALOM ERVIN BERKOVITS
Director 2007-09-20
TIBOR JUST
Director 1993-03-30
CHARLES KOZIELEK
Director 1993-03-30
SIDNEY SAMUEL SINITSKY
Director 1993-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
KALMAN BERKOVITS
Director 1991-12-31 2007-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHALOM ERVIN BERKOVITS DERCOURT LIMITED Company Secretary 2007-09-20 CURRENT 1980-07-03 Active
SHALOM ERVIN BERKOVITS ACTCELL LIMITED Company Secretary 2007-09-20 CURRENT 1976-03-12 Active
SHALOM ERVIN BERKOVITS BEROSA CHARITY LIMITED Company Secretary 2007-09-20 CURRENT 1980-08-15 Active
SHALOM ERVIN BERKOVITS TAGMARSH CHARITY LIMITED Company Secretary 2007-09-20 CURRENT 1980-05-23 Active
SHALOM ERVIN BERKOVITS MOGUL JEWELLERY COMPANY LIMITED Company Secretary 2007-09-20 CURRENT 1947-05-23 Active
BARUCH BARD BARD GRANDCHILDERN HOLDINGS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
BARUCH BARD VALEGOOD ESTATES LIMITED Director 2014-05-05 CURRENT 2014-03-06 Active
BARUCH BARD YARCHIV ESTATES LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
BARUCH BARD ACREDEAL LIMITED Director 2007-07-26 CURRENT 2007-05-29 Active
BARUCH BARD DERCOURT LIMITED Director 1993-03-30 CURRENT 1980-07-03 Active
BARUCH BARD BEROSA CHARITY LIMITED Director 1993-03-30 CURRENT 1980-08-15 Active
BARUCH BARD TAGMARSH CHARITY LIMITED Director 1993-03-30 CURRENT 1980-05-23 Active
BARUCH BARD J.M.G. HOLDINGS LIMITED Director 1992-02-25 CURRENT 1988-08-12 Active
BARUCH BARD BERIC INVESTMENTS LIMITED Director 1992-01-05 CURRENT 1988-06-23 Active
BARUCH BARD J.M.G. TUBING CO. LIMITED Director 1991-06-07 CURRENT 1975-01-10 Active
BARUCH BARD STUNTFIELD LIMITED Director 1991-06-07 CURRENT 1982-07-07 Active
ROBERT BERKOVITS 44 FINSBURY MANAGEMENT COMPANY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ROBERT BERKOVITS ACREDEAL LIMITED Director 2007-07-26 CURRENT 2007-05-29 Active
ROBERT BERKOVITS ACTCELL LIMITED Director 1991-12-31 CURRENT 1976-03-12 Active
ROBERT BERKOVITS BEROSA CHARITY LIMITED Director 1991-12-31 CURRENT 1980-08-15 Active
ROBERT BERKOVITS TAGMARSH CHARITY LIMITED Director 1991-12-31 CURRENT 1980-05-23 Active
ROBERT BERKOVITS MOGUL JEWELLERY COMPANY LIMITED Director 1991-12-31 CURRENT 1947-05-23 Active
SHALOM ERVIN BERKOVITS DERCOURT LIMITED Director 2007-09-20 CURRENT 1980-07-03 Active
SHALOM ERVIN BERKOVITS ACTCELL LIMITED Director 2007-09-20 CURRENT 1976-03-12 Active
SHALOM ERVIN BERKOVITS BEROSA CHARITY LIMITED Director 2007-09-20 CURRENT 1980-08-15 Active
SHALOM ERVIN BERKOVITS TAGMARSH CHARITY LIMITED Director 2007-09-20 CURRENT 1980-05-23 Active
SHALOM ERVIN BERKOVITS MOGUL JEWELLERY COMPANY LIMITED Director 2007-09-20 CURRENT 1947-05-23 Active
TIBOR JUST DERCOURT LIMITED Director 1993-03-30 CURRENT 1980-07-03 Active
TIBOR JUST BEROSA CHARITY LIMITED Director 1993-03-30 CURRENT 1980-08-15 Active
CHARLES KOZIELEK DERCOURT LIMITED Director 1993-03-30 CURRENT 1980-07-03 Active
CHARLES KOZIELEK BEROSA CHARITY LIMITED Director 1993-03-30 CURRENT 1980-08-15 Active
SIDNEY SAMUEL SINITSKY KEDASSIA SUPERVISION LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
SIDNEY SAMUEL SINITSKY KPL (LONDON) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
SIDNEY SAMUEL SINITSKY H GROSS & SON LIMITED Director 2009-03-30 CURRENT 2007-06-28 Dissolved 2014-01-21
SIDNEY SAMUEL SINITSKY DERCOURT LIMITED Director 1993-03-30 CURRENT 1980-07-03 Active
SIDNEY SAMUEL SINITSKY BEROSA CHARITY LIMITED Director 1993-03-30 CURRENT 1980-08-15 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
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ROBERT BERKOVITS
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010661460047
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010661460048
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010661460047
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-28AP01DIRECTOR APPOINTED SHALOM MARTIN SCHWARTZ
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIBOR JUST
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-01SH0127/05/14 STATEMENT OF CAPITAL GBP 1000000
2014-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-02-20AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-07AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2009-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 68 HIGHFIELD AVENUE LONDON NW11 9TY
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-05-02225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: PEARL HOUSE 746 FINCHLEY ROAD LONDON NW11 7TH
2000-04-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-05-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-15395PARTICULARS OF MORTGAGE/CHARGE
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-07SRES01ALTER MEM AND ARTS 31/05/95
1998-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-05363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-07363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-03-09395PARTICULARS OF MORTGAGE/CHARGE
1995-11-10395PARTICULARS OF MORTGAGE/CHARGE
1995-10-06395PARTICULARS OF MORTGAGE/CHARGE
1995-08-17395PARTICULARS OF MORTGAGE/CHARGE
1995-06-13395PARTICULARS OF MORTGAGE/CHARGE
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-02363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-30395PARTICULARS OF MORTGAGE/CHARGE
1994-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to GRADEMOON 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 GRADEMOON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-05-10 Outstanding WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-11-08 Outstanding WILLIAMS & GLYN'S BANK PLC.
LEGAL CHARGE 1983-08-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-01-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1974-05-07 Outstanding HURN FINANCE LTD
MORTGAGE 1973-12-04 Outstanding HURN FINANCE LTD
MORTGAGE 1973-12-04 Outstanding HURN FINANCE LTD
MORTGAGE 1973-12-04 Outstanding HURN FINANCE LTD
MORTGAGE 1973-11-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-01-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-01-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-01-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-01-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-01-17 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 GRADEMOON LIMITED

Intangible Assets
Patents
We have not found any records of GRADEMOON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRADEMOON LIMITED
Trademarks
We have not found any records of GRADEMOON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRADEMOON 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 (68201 - Renting and operating of Housing Association real estate) as GRADEMOON LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where GRADEMOON 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 GRADEMOON 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 GRADEMOON 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.