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

MM WEALTH LTD

WELLBROOK COURT, GIRTON, CAMBRIDGE, CB3 0NA,
Company Registration Number
01454074
Private Limited Company
Active

Company Overview

About Mm Wealth Ltd
MM WEALTH LTD was founded on 1979-10-15 and has its registered office in Cambridge. The organisation's status is listed as "Active". Mm Wealth Ltd is a Private Limited Company registered in ENGLAND 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
MM WEALTH LTD
 
Legal Registered Office
WELLBROOK COURT
GIRTON
CAMBRIDGE
CB3 0NA
Other companies in CB24
 
Previous Names
MONEY MATTERS WEALTH MANAGEMENT LIMITED21/10/2016
MONEY MATTERS (CAMBRIDGE) LIMITED25/01/2011
Filing Information
Company Number 01454074
Company ID Number 01454074
Date formed 1979-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB750976012  
Last Datalog update: 2024-07-05 21:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MM WEALTH LTD
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 MM WEALTH LTD
The following companies were found which have the same name as MM WEALTH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MM WEALTH (GROUP) LTD Wellbrook Court Girton Cambridge CB3 0NA Active - Proposal to Strike off Company formed on the 2014-05-23
MM WEALTH PTY LTD Active Company formed on the 2016-11-17
MM WEALTH MANAGER PTY LTD VIC 3437 Dissolved Company formed on the 2016-12-16
MM WEALTH GROUP HOLDINGS LTD WELLBROOK COURT GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0NA Active Company formed on the 2022-08-25

Company Officers of MM WEALTH LTD

Current Directors
Officer Role Date Appointed
DAVID ANTHONY JONES
Company Secretary 2011-01-27
ADRIAN FRANCIS JOHN ATKINSON
Director 2008-03-28
RAJWINDER SINGH BASRA
Director 2012-10-29
ADRIAN RICHARD BROWN
Director 2012-06-08
MARC FULLER
Director 2018-02-01
DAVID ANTHONY JONES
Director 2003-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CLIFTON
Director 2003-12-03 2012-12-17
MARK JAMES HASSALL
Director 2003-12-03 2011-04-28
MARK JAMES HASSALL
Company Secretary 2004-01-30 2011-01-27
MICHAEL CHRISTIAN MALSTER
Director 1991-10-04 2004-07-29
ELAINE KATHERINE MALSTER
Company Secretary 1997-05-15 2004-01-30
PAUL ERNEST HARDING
Company Secretary 1991-10-04 1997-05-15
PAUL ERNEST HARDING
Director 1991-10-04 1997-05-15
GRIFFITH JAMES KINSMAN
Director 1991-10-04 1997-05-15
CHARLES STUART LINGARD
Director 1991-10-04 1997-05-15
DAVID JONATHAN WILLIAMSON
Director 1991-10-04 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN FRANCIS JOHN ATKINSON MM WEALTH (GROUP) LTD Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
ADRIAN FRANCIS JOHN ATKINSON MCJB LIMITED Director 2013-09-03 CURRENT 2012-06-08 Dissolved 2014-08-26
ADRIAN FRANCIS JOHN ATKINSON MMWM HOLDINGS LIMITED Director 2011-03-31 CURRENT 2010-10-12 Dissolved 2016-11-15
RAJWINDER SINGH BASRA TIML LTD Director 2014-09-22 CURRENT 2014-09-22 Active
RAJWINDER SINGH BASRA RHECAL LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
ADRIAN RICHARD BROWN MM WEALTH (GROUP) LTD Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
ADRIAN RICHARD BROWN MMWM HOLDINGS LIMITED Director 2013-06-20 CURRENT 2010-10-12 Dissolved 2016-11-15
ADRIAN RICHARD BROWN MCJB LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2014-08-26
ADRIAN RICHARD BROWN DAVENPORT GROUP LIMITED Director 2004-12-01 CURRENT 2004-08-26 Active
ADRIAN RICHARD BROWN DAVENPORT CURO LIMITED Director 1992-07-27 CURRENT 1987-10-16 Liquidation
DAVID ANTHONY JONES MM WEALTH (GROUP) LTD Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
DAVID ANTHONY JONES MCJB LIMITED Director 2013-09-03 CURRENT 2012-06-08 Dissolved 2014-08-26
DAVID ANTHONY JONES MMWM HOLDINGS LIMITED Director 2011-03-31 CURRENT 2010-10-12 Dissolved 2016-11-15
DAVID ANTHONY JONES MONEY MATTERS INDEPENDENT TRUSTEES LTD Director 2011-01-27 CURRENT 2008-06-04 Dissolved 2015-09-29
DAVID ANTHONY JONES PIONEER COURT MANAGEMENT COMPANY LIMITED Director 2007-09-12 CURRENT 2003-11-26 Active
DAVID ANTHONY JONES PIONEER HOUSE MANAGEMENT LIMITED Director 2004-07-01 CURRENT 2004-04-14 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
2024-06-20FULL ACCOUNTS MADE UP TO 31/01/24
2023-10-13Director's details changed for Mr David Anthony Jones on 2023-10-04
2023-10-13CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-07-17Notification of Mm Wealth Group Holdings Ltd as a person with significant control on 2023-07-13
2023-07-17CESSATION OF MM WEALTH (GROUP) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-22Termination of appointment of David Anthony Jones on 2023-01-31
2023-03-22Termination of appointment of David Anthony Jones on 2023-01-31
2023-03-22Appointment of Mrs Christina Stephanie Heslop as company secretary on 2023-01-31
2023-03-22Appointment of Mrs Christina Stephanie Heslop as company secretary on 2023-01-31
2023-02-08DIRECTOR APPOINTED MRS CHRISTINA STEPHANIE HESLOP
2023-02-08DIRECTOR APPOINTED MR IAN CHARLES PALFREYMAN
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD BROWN
2022-10-11CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-06-08RES01ADOPT ARTICLES 08/06/22
2022-06-08MEM/ARTSARTICLES OF ASSOCIATION
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/01/20
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-11-05RP04AR01Second filing of the annual return made up to 2015-10-04
2018-11-05RP04CS01Second filing of Confirmation Statement dated 04/10/2018
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-17SH02Statement of capital on 2013-05-31 GBP1,336
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-23CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ANTHONY JONES on 2018-06-18
2018-06-18PSC05Change of details for Mm Wealth (Group) Ltd as a person with significant control on 2018-06-08
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS JOHN ATKINSON / 18/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JONES / 18/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD BROWN / 18/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FULLER / 18/06/2018
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM , Pioneer House, Vision Park, Histon, Cambridgeshire, CB24 9NL
2018-03-19AP01DIRECTOR APPOINTED MR MARC FULLER
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 102760
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-18PSC05Change of details for Mmwm (Group) Limited as a person with significant control on 2016-10-21
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-10-21RES15CHANGE OF NAME 18/10/2016
2016-10-21RES15CHANGE OF NAME 18/10/2016
2016-10-21CERTNMCOMPANY NAME CHANGED MONEY MATTERS WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/10/16
2016-10-21CERTNMCOMPANY NAME CHANGED MONEY MATTERS WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/10/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 102760
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 102760
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 102760
2015-10-06AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 102760
2014-10-09AR0104/10/14 FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 102760
2013-10-31AR0104/10/13 FULL LIST
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIFTON
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIFTON
2012-12-19AP01DIRECTOR APPOINTED MR RAJWINDER SINGH BASRA
2012-10-11AR0104/10/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-08AP01DIRECTOR APPOINTED MR ADRIAN RICHARD BROWN
2011-11-09AR0104/10/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HASSALL
2011-05-10SH0227/04/11 STATEMENT OF CAPITAL GBP 182616.00
2011-04-18AP03SECRETARY APPOINTED DAVID ANTHONY JONES
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MARK HASSALL
2011-01-25RES15CHANGE OF NAME 17/01/2011
2011-01-25CERTNMCOMPANY NAME CHANGED MONEY MATTERS (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 25/01/11
2011-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS JOHN ATKINSON / 18/12/2010
2010-10-25AR0104/10/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS JOHN ATKINSON / 05/07/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-25SH0130/10/09 STATEMENT OF CAPITAL GBP 234336
2009-11-19RES01ADOPT ARTICLES 30/10/2009
2009-11-19RES04NC INC ALREADY ADJUSTED 30/10/2009
2009-11-05AR0104/10/09 FULL LIST
2009-02-26SASHARE AGREEMENT OTC
2009-02-26RES12VARYING SHARE RIGHTS AND NAMES
2009-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-2688(2)AD 29/01/09 GBP SI 334@1=334 GBP IC 1002/1336
2009-02-13RES12VARYING SHARE RIGHTS AND NAMES
2009-02-1388(2)AD 26/01/09 GBP SI 1@1=1 GBP IC 1001/1002
2008-10-07363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-02288aDIRECTOR APPOINTED ADRIAN FRANCIS JOHN ATKINSON
2007-11-13363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-01363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: PIONEER HOUSE VISION PARK HISTON CAMBRIDGESHIRE CB4 9NL
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-08RES12VARYING SHARE RIGHTS AND NAMES
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-08363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 83 VICTORIA ROAD CAMBRIDGE CB4 3BS
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15288bSECRETARY RESIGNED
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: LIVANOS HOUSE GRANHAMS ROAD GREAT SHELFORD CAMBRIDGE CB2 5LQ
2004-03-05288aNEW SECRETARY APPOINTED
2004-02-24225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2004-02-17CERTNMCOMPANY NAME CHANGED MIKE MALSTER & COMPANY LTD CERTIFICATE ISSUED ON 17/02/04
2004-02-01288aNEW DIRECTOR APPOINTED
2004-02-01288aNEW DIRECTOR APPOINTED
2004-02-01288aNEW DIRECTOR APPOINTED
2004-01-13363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
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 MM WEALTH LTD 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 MM WEALTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-06 Satisfied YORKSHIRE BANK PLC
RENT DEPOSIT DEED 1998-10-13 Outstanding JAN MORGAN
Filed Financial Reports
Annual Accounts
2015-01-31
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
2009-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MM WEALTH LTD

Intangible Assets
Patents
We have not found any records of MM WEALTH LTD registering or being granted any patents
Domain Names

MM WEALTH LTD owns 4 domain names.

mmwm.co.uk   mm-home.co.uk   mm-investments.co.uk   mm-wealth.co.uk  

Trademarks
We have not found any records of MM WEALTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MM WEALTH LTD. 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 MM WEALTH LTD 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 MM WEALTH LTD 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 MM WEALTH LTD 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 MM WEALTH LTD 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.