Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.R.D. CATERING (CITY) LIMITED
Company Information for

C.R.D. CATERING (CITY) LIMITED

UNIT 5 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, HARROW, HA2 7SA,
Company Registration Number
01752685
Private Limited Company
Active

Company Overview

About C.r.d. Catering (city) Ltd
C.R.D. CATERING (CITY) LIMITED was founded on 1983-09-14 and has its registered office in North Harrow. The organisation's status is listed as "Active". C.r.d. Catering (city) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.R.D. CATERING (CITY) LIMITED
 
Legal Registered Office
UNIT 5 CHURCHILL COURT
58 STATION ROAD
NORTH HARROW
HARROW
HA2 7SA
Other companies in NG7
 
Filing Information
Company Number 01752685
Company ID Number 01752685
Date formed 1983-09-14
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 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.R.D. CATERING (CITY) 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 C.R.D. CATERING (CITY) LIMITED

Current Directors
Officer Role Date Appointed
MAIREAD GALLIGAN
Company Secretary 2014-01-01
ROBERT DIX
Director 2013-11-12
PATRICK ANTHONY MCCANN
Director 2011-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN O'HOGAN
Director 2011-04-14 2015-10-22
BRYAN O'NEILL
Company Secretary 2011-04-14 2013-12-31
RICHARD GEORGE
Director 2011-04-14 2013-12-31
RORY O'FERRALL
Director 2011-04-14 2013-12-31
DARA O'REILLY
Company Secretary 2003-01-14 2011-04-14
KEVIN JOSEPH LUNNEY
Director 2009-03-13 2011-04-14
COLETTE QUINN
Director 2009-03-13 2011-04-14
LIAM GERARD MCCAFFREY
Director 2003-01-14 2009-03-13
AOIFE QUINN
Director 2006-11-02 2009-03-13
SEAN QUINN
Director 2003-01-15 2009-03-13
ALAN HYNES
Director 2005-08-29 2006-10-20
PATRICIA QUINN
Director 2003-01-15 2005-03-31
DARA O'REILLY
Director 2003-01-14 2003-01-15
COLIN DIX
Company Secretary 1992-01-01 2003-01-14
CHRISTINE MARY DIX
Director 1993-04-08 2003-01-14
COLIN DIX
Director 1992-01-01 2003-01-14
SUSAN LESLEY O'SULLIVAN
Director 1993-04-08 2003-01-14
JENNIFER ELIZABETH ROBINSON
Director 1993-04-08 2003-01-14
BRIAN GRAHAM ROBINSON
Director 1992-01-01 1993-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DIX QUINN GROUP PROPERTIES LIMITED Director 2013-11-12 CURRENT 2001-12-11 Active
ROBERT DIX QIPG REFINANCE LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
ROBERT DIX HOLMCROFT TRADE SERVICES LIMITED Director 2011-08-15 CURRENT 2007-03-06 Active - Proposal to Strike off
ROBERT DIX DEMESNE INVESTMENTS LIMITED Director 2011-04-14 CURRENT 2006-10-06 Active
ROBERT DIX QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2010-07-01 Active
PATRICK ANTHONY MCCANN DHG DERRY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
PATRICK ANTHONY MCCANN DHG DERRY COMMERCIAL LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
PATRICK ANTHONY MCCANN QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2010-07-01 Active
PATRICK ANTHONY MCCANN DALATA CARDIFF LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
PATRICK ANTHONY MCCANN DALATA UK LTD Director 2008-04-25 CURRENT 2008-04-23 Active
PATRICK ANTHONY MCCANN BELFCARD LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active
PATRICK ANTHONY MCCANN BELFCARD LIMITED Director 2004-02-03 CURRENT 2003-04-24 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
2023-10-23CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-03-16Memorandum articles filed
2023-03-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 017526850009
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 017526850010
2023-03-07DIRECTOR APPOINTED MR RISHI RUPEN DHAMECHA
2023-03-06DIRECTOR APPOINTED MR AKSHAY AMIT DHAMECHA
2023-03-06APPOINTMENT TERMINATED, DIRECTOR NIALL MCNAMARA
2023-03-06APPOINTMENT TERMINATED, DIRECTOR DAVID MCHUGH
2023-03-06Termination of appointment of David Mchugh on 2023-03-03
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Holiday Inn Castle Marina Park Nottingham Nottinghamshire NG7 1GX
2023-03-06Notification of Only Hotels Limited as a person with significant control on 2023-03-03
2023-03-06CESSATION OF QUINN GROUP PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-02-22CESSATION OF IBRC (IN SPECIAL LIQUIDATION) AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Notification of Quinn Group Properties Limited as a person with significant control on 2023-02-22
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-18AP03Appointment of Mr David Mchugh as company secretary on 2020-06-11
2020-06-18TM02Termination of appointment of Mairead Galligan on 2020-06-11
2020-04-30PSC02Notification of Ibrc (In Special Liquidation) as a person with significant control on 2019-11-12
2020-04-30PSC07CESSATION OF AOIFE QUINN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17AP01DIRECTOR APPOINTED NIALL MCNAMARA
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DIX
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06RES01ADOPT ARTICLES 06/11/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN O'HOGAN
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26AP03Appointment of Mrs Mairead Galligan as company secretary on 2014-01-01
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-28AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN O'NEILL
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RORY O'FERRALL
2013-11-14AP01DIRECTOR APPOINTED MR ROBERT DIX
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25RES01ADOPT ARTICLES 25/06/12
2012-04-19MEM/ARTSARTICLES OF ASSOCIATION
2012-02-09RES01ADOPT ARTICLES 09/02/12
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-13AR0128/10/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-20RES13COMPANY BUSINESS 14/04/2011
2011-05-20RES01ALTER ARTICLES 14/04/2011
2011-05-20AP01DIRECTOR APPOINTED RICHARD GEORGE
2011-05-06RES13APPOINT RESIGN DIRECTORS 14/04/2011
2011-05-06RES01ALTER ARTICLES 14/04/2011
2011-05-06AP03SECRETARY APPOINTED BRYAN O'NEILL
2011-05-06AP01DIRECTOR APPOINTED RORY O'FERRALL
2011-05-06AP01DIRECTOR APPOINTED AIDAN O'HOGAN
2011-05-06AP01DIRECTOR APPOINTED PATRICK MCCANN
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY DARA O'REILLY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE QUINN
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LUNNEY
2010-10-26AR0130/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH LUNNEY / 30/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE QUIN / 30/09/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / DARA O'REILLY / 30/09/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30AR0130/09/09 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / DARA O'REILLY / 01/01/2009
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR AOIFE QUINN
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR SEAN QUINN
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR LIAM MCCAFFREY
2009-03-23288aDIRECTOR APPOINTED COLLETTE QUIN
2009-03-23288aDIRECTOR APPOINTED KEVIN LUNNEY
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28363sRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2007-11-07363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14288bDIRECTOR RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-10-31363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-15288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-01-05363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS; AMEND
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-18225ACC. REF. DATE SHORTENED FROM 14/01/04 TO 31/12/03
2003-10-18363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 14/01/03
2003-04-08225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 14/01/03
2003-02-07288bDIRECTOR RESIGNED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288aNEW DIRECTOR APPOINTED
1995-02-24Return made up to 01/01/95; full list of members; amend
1995-02-16Particulars of mortgage/charge
1995-01-23Return made up to 01/01/95; full list of members
1994-09-23FULL ACCOUNTS MADE UP TO 25/02/94
1994-02-07Return made up to 01/01/94; change of members
1993-07-12FULL ACCOUNTS MADE UP TO 26/02/93
1993-06-22£ nc 100000/250000 07/04/93
1993-06-22Ad 07/04/93--------- £ si 150000@1=150000 £ ic 100000/250000
1993-06-22New director appointed
1993-02-14Return made up to 01/01/93; no change of members
1992-10-15FULL ACCOUNTS MADE UP TO 28/02/92
1992-01-09Return made up to 01/01/92; full list of members
1991-12-04Return made up to 01/01/91; full list of members
1991-12-03FULL ACCOUNTS MADE UP TO 01/03/91
1991-02-12Accounting reference date shortened from 31/03 to 28/02
1991-02-12FULL ACCOUNTS MADE UP TO 02/03/90
1991-01-15Return made up to 23/11/90; full list of members
1990-10-15Registered office changed on 15/10/90 from:\eighth floor commonwealth house 1 new oxford street london WC1A 1PF
1990-05-21Ad 20/02/90--------- £ si 51948@1=51948 £ ic 48052/100000
1990-05-21Return made up to 01/01/90; full list of members
1990-05-21Ad 03/11/89--------- £ si 47952@1=47952 £ ic 100/48052
1990-05-21Director's particulars changed
1990-05-21Location of register of members
1990-02-28Particulars of mortgage/charge
1990-01-10FULL ACCOUNTS MADE UP TO 28/02/89
1989-11-28£ nc 100/100000 16/10/89
1989-03-02Particulars of mortgage/charge
1988-12-30Particulars of mortgage/charge
1988-12-17Declaration of satisfaction of mortgage/charge
1988-11-22Return made up to 15/08/88; full list of members
1988-05-19Return made up to 30/06/87; no change of members
1988-05-19Accounts made up to 1987-02-28
1986-10-18Return made up to 16/10/86; full list of members
1986-10-18FULL ACCOUNTS MADE UP TO 28/02/86
1985-08-23Allotment of shares
1985-08-03Amount paid nil/part paid shares
1985-08-03Secretary resigned
1983-09-14New incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to C.R.D. CATERING (CITY) 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 C.R.D. CATERING (CITY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2003-01-22 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF SECURED DEBENTURE 1995-02-09 Satisfied THE NOTTINGHAMSHIRE COUNTY COUNCIL
ASSIGNMENT OF LIFE POLICY 1994-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-02-21 Satisfied ALLIED BREWERIES LIMITED
LEGAL CHARGE 1989-02-28 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-06-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-07-16 Satisfied 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
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 C.R.D. CATERING (CITY) LIMITED

Intangible Assets
Patents
We have not found any records of C.R.D. CATERING (CITY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.R.D. CATERING (CITY) LIMITED
Trademarks
We have not found any records of C.R.D. CATERING (CITY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.R.D. CATERING (CITY) 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 (55100 - Hotels and similar accommodation) as C.R.D. CATERING (CITY) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where C.R.D. CATERING (CITY) 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 C.R.D. CATERING (CITY) 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 C.R.D. CATERING (CITY) 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.