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

TRAVEL PLACES (WS) LIMITED

PODIUM HOUSE 61 CHAPEL ROAD, WORTHING, WEST SUSSEX, BN11 1HR,
Company Registration Number
01889481
Private Limited Company
Active

Company Overview

About Travel Places (ws) Ltd
TRAVEL PLACES (WS) LIMITED was founded on 1985-02-25 and has its registered office in West Sussex. The organisation's status is listed as "Active". Travel Places (ws) Limited is a Private Limited Company registered in 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
TRAVEL PLACES (WS) LIMITED
 
Legal Registered Office
PODIUM HOUSE 61 CHAPEL ROAD
WORTHING
WEST SUSSEX
BN11 1HR
Other companies in BN11
 
Filing Information
Company Number 01889481
Company ID Number 01889481
Date formed 1985-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB711913655  
Last Datalog update: 2024-03-05 19:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL PLACES (WS) 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 TRAVEL PLACES (WS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS JACKSON
Director 2003-11-14
MATTHEW WARREN
Director 2008-01-01
NICK WARREN
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES WARREN
Company Secretary 1992-05-15 2017-08-17
ROBERT CHARLES WARREN
Director 1993-05-15 2017-08-17
ROGER LEONARD LOWSLEY
Director 1998-02-17 2006-12-31
CHRISTINE SUSAN WARREN
Director 1992-05-15 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS JACKSON CORBEAU MOTORSPORT ENGINEERING LIMITED Director 2016-09-28 CURRENT 2010-11-24 Active
PAUL FRANCIS JACKSON CM CONSOLIDATED LIMITED Director 2016-09-28 CURRENT 2010-11-24 Active
PAUL FRANCIS JACKSON LUKE RACING SYSTEMS LIMITED Director 2016-09-28 CURRENT 1991-09-03 Active
PAUL FRANCIS JACKSON CORBEAU HOLDINGS LIMITED Director 2016-09-28 CURRENT 2002-07-23 Active
PAUL FRANCIS JACKSON CM MOTORSPORT LIMITED Director 2016-09-28 CURRENT 2011-01-21 Active
PAUL FRANCIS JACKSON PB24 LIMITED Director 2016-08-05 CURRENT 1999-08-31 Active
PAUL FRANCIS JACKSON DOWGATE GROUP LIMITED Director 2016-06-09 CURRENT 2010-10-12 Active
PAUL FRANCIS JACKSON PORTCHESTER BUILD LIMITED Director 2016-03-14 CURRENT 2014-04-07 Active
PAUL FRANCIS JACKSON ATAK MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2015-09-14 Dissolved 2017-08-08
PAUL FRANCIS JACKSON ATAK PROMOTIONS LIMITED Director 2015-11-27 CURRENT 2015-09-11 Active - Proposal to Strike off
PAUL FRANCIS JACKSON BM NOMINEES LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL FRANCIS JACKSON PASTELGLADE LIMITED Director 2014-04-14 CURRENT 2013-11-07 Active
PAUL FRANCIS JACKSON OPJ J LTD Director 2014-04-07 CURRENT 2013-11-07 Active
PAUL FRANCIS JACKSON PORTCHESTER DESIGN AND BUILD LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL FRANCIS JACKSON PROPOPT WLC LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-09-01
PAUL FRANCIS JACKSON BLACKGLADE LIMITED Director 2013-07-01 CURRENT 2011-08-17 Liquidation
PAUL FRANCIS JACKSON SHOWTRAX INTERNATIONAL LIMITED Director 2013-05-08 CURRENT 1996-06-19 Active
PAUL FRANCIS JACKSON ALCON COMPONENTS LIMITED Director 2013-03-08 CURRENT 1991-05-22 Active
PAUL FRANCIS JACKSON AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED Director 2013-03-08 CURRENT 1998-10-09 Active
PAUL FRANCIS JACKSON ALCON PERFORMANCE ENGINEERING GROUP LIMITED Director 2013-03-08 CURRENT 2013-02-14 Active
PAUL FRANCIS JACKSON BM DEBT SOLUTIONS LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
PAUL FRANCIS JACKSON BEAVIS MORGAN (CITY) LIMITED Director 2012-05-29 CURRENT 2012-04-20 Active
PAUL FRANCIS JACKSON JUICE COMMERCIAL FINANCE LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
PAUL FRANCIS JACKSON JUICE CF LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
PAUL FRANCIS JACKSON CAPCON SECURITIES LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
PAUL FRANCIS JACKSON BM FUNDING SOLUTIONS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
PAUL FRANCIS JACKSON 19 WEST STREET LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
PAUL FRANCIS JACKSON VANTIS TAX LIMITED Director 2005-03-08 CURRENT 2003-12-17 Liquidation
PAUL FRANCIS JACKSON VANTIS GROUP LIMITED Director 2002-05-02 CURRENT 2001-09-12 Dissolved 2014-04-21
PAUL FRANCIS JACKSON CAPCON LIMITED Director 1999-09-24 CURRENT 1999-06-30 Active
MATTHEW WARREN YELLOWGLADE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
MATTHEW WARREN FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED Director 2014-07-30 CURRENT 2012-04-04 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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-02-16Change of share class name or designation
2023-02-16Memorandum articles filed
2023-02-16Memorandum articles filed
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21MEM/ARTSARTICLES OF ASSOCIATION
2022-09-21RES01ADOPT ARTICLES 21/09/22
2022-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-12SH02Consolidation of shares on 2022-05-03
2022-05-11SH0103/05/22 STATEMENT OF CAPITAL GBP 30000
2022-03-08MEM/ARTSARTICLES OF ASSOCIATION
2022-02-23CC04Statement of company's objects
2022-02-23RES12Resolution of varying share rights or name
2022-02-22SH08Change of share class name or designation
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-12-29Resolutions passed:<ul><li>Resolution Subdivide 19/11/2021</ul>
2021-12-29RES13Resolutions passed:
  • Subdivide 19/11/2021
2021-12-21Sub-division of shares on 2021-11-19
2021-12-21SH02Sub-division of shares on 2021-11-19
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WARREN
2021-02-16PSC07CESSATION OF CHRISTINE SUSAN WARREN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018894810004
2018-10-29CH01Director's details changed for Mr Matthew Warren on 2018-10-01
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-11-30CH01Director's details changed for Mr Nicky Warren on 2017-01-01
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WARREN
2017-09-04TM02Termination of appointment of Robert Charles Warren on 2017-08-17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WARREN / 11/05/2017
2017-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES WARREN on 2017-05-11
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JACKSON / 11/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WARREN / 11/05/2017
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-16CH01Director's details changed for Mr Nick Warren on 2016-05-12
2015-11-11CH01Director's details changed for Mr Robert Charles Warren on 2015-10-31
2015-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES WARREN on 2015-10-31
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0115/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0115/05/13 FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WARREN / 28/01/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WARREN / 28/01/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WARREN / 12/07/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WARREN / 12/07/2012
2012-05-15AR0115/05/12 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICKY WARREN / 01/11/2011
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-09RES12VARYING SHARE RIGHTS AND NAMES
2011-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-17AR0115/05/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18AR0115/05/10 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS JACKSON / 01/11/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-18363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-11-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-01-12288bDIRECTOR RESIGNED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: QUAY HOUSE RIVER ROAD ARUNDEL WEST SUSSEX BN18 9DF
2006-01-06363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-17363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-31AUDAUDITOR'S RESIGNATION
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-28363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-07-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/99
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-08225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-05-22363aRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-17363aRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-06-15288bDIRECTOR RESIGNED
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
1998-03-10CERTNMCOMPANY NAME CHANGED DIRECTORS TRAVEL LIMITED CERTIFICATE ISSUED ON 11/03/98
1998-03-03288aNEW DIRECTOR APPOINTED
1997-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-25363aRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1988-02-25Return made up to 15/05/86; full list of members
1985-02-25Certificate of incorporation
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to TRAVEL PLACES (WS) 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 TRAVEL PLACES (WS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-09-24 Outstanding SWAN COURT (SOUTHWARK) LIMITED
MORTGAGE 2009-09-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-06-30 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TRAVEL PLACES (WS) LIMITED

Intangible Assets
Patents
We have not found any records of TRAVEL PLACES (WS) LIMITED registering or being granted any patents
Domain Names

TRAVEL PLACES (WS) LIMITED owns 1 domain names.

travelplaces.co.uk  

Trademarks
We have not found any records of TRAVEL PLACES (WS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL PLACES (WS) 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 (79110 - Travel agency activities) as TRAVEL PLACES (WS) LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL PLACES (WS) 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 TRAVEL PLACES (WS) 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 TRAVEL PLACES (WS) 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.