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

ASSESSMENT CENTRE LIMITED(THE)

200 DASHWOOD LANG ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2NX,
Company Registration Number
02049378
Private Limited Company
Active

Company Overview

About Assessment Centre Limited(the)
ASSESSMENT CENTRE LIMITED(THE) was founded on 1986-08-22 and has its registered office in Addlestone. The organisation's status is listed as "Active". Assessment Centre Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASSESSMENT CENTRE LIMITED(THE)
 
Legal Registered Office
200 DASHWOOD LANG ROAD
BOURNE BUSINESS PARK
ADDLESTONE
SURREY
KT15 2NX
Other companies in KT15
 
Filing Information
Company Number 02049378
Company ID Number 02049378
Date formed 1986-08-22
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 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSESSMENT CENTRE LIMITED(THE)
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 ASSESSMENT CENTRE LIMITED(THE)

Current Directors
Officer Role Date Appointed
ELAINE MARRINER
Company Secretary 2013-12-02
ELAINE MARRINER
Director 2013-12-02
KELVIN JOHN STAGG
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
KELVIN JOHN STAGG
Company Secretary 2006-07-17 2013-12-02
ANDREW JAMES MARK LEWIS BRACEY
Director 2012-04-23 2013-11-20
STEPHEN JOHN INGHAM
Director 2006-04-30 2012-04-23
STEPHEN RONALD PUCKETT
Director 2001-02-15 2012-04-23
STEPHEN RONALD PUCKETT
Company Secretary 2006-06-09 2006-07-17
RICHARD ANTHONY MCBRIDE
Company Secretary 2002-01-22 2006-06-09
TERENCE WILLIAM BENSON
Director 1990-11-08 2006-04-30
STEPHEN RONALD PUCKETT
Company Secretary 2001-06-27 2002-01-22
TIMOTHY CHARLES WEBBER
Company Secretary 1999-06-30 2001-06-27
IAN VICTOR NASH
Company Secretary 1990-11-08 1999-06-30
MICHAEL LEIGH PAGE
Director 1990-11-08 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MARRINER MICHAEL PAGE HOLDINGS LIMITED Director 2013-12-02 CURRENT 1984-06-08 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL LIMITED Director 2013-12-02 CURRENT 1988-12-12 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL FINANCE LIMITED Director 2013-12-02 CURRENT 1988-11-18 Active
ELAINE MARRINER MICHAEL PAGE LIMITED Director 2013-12-02 CURRENT 1982-01-22 Active
ELAINE MARRINER SALES RECRUITMENT SPECIALISTS LIMITED Director 2013-12-02 CURRENT 1980-01-29 Active
ELAINE MARRINER MICHAEL PAGE RECRUITMENT GROUP LIMITED Director 2013-12-02 CURRENT 1988-04-15 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED Director 2013-12-02 CURRENT 1988-12-12 Active
ELAINE MARRINER LPM (GROUP SERVICES) LIMITED Director 2013-12-02 CURRENT 1982-10-04 Active
ELAINE MARRINER PAGE PERSONNEL (UK) LIMITED Director 2013-12-02 CURRENT 1991-05-16 Active
ELAINE MARRINER MICHAEL PAGE UK LIMITED Director 2013-12-02 CURRENT 1976-08-17 Active
ELAINE MARRINER L P M (PROFESSIONAL RECRUITMENT) LIMITED Director 2013-12-02 CURRENT 1980-11-21 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED Director 2013-12-02 CURRENT 1988-12-16 Active
ELAINE MARRINER ACCOUNTANCY ADDITIONS LIMITED Director 2013-12-02 CURRENT 1998-06-02 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED Director 2013-12-02 CURRENT 2000-12-14 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED Director 2013-12-02 CURRENT 2000-12-27 Active
ELAINE MARRINER THE SOUND POST PRODUCTION COMPANY LIMITED Director 1995-03-04 CURRENT 1994-10-04 Active - Proposal to Strike off
KELVIN JOHN STAGG PAGEGROUP PLC Director 2014-06-06 CURRENT 1997-01-30 Active
KELVIN JOHN STAGG MICHAEL PAGE HOLDINGS LIMITED Director 2012-04-23 CURRENT 1984-06-08 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL LIMITED Director 2012-04-23 CURRENT 1988-12-12 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL FINANCE LIMITED Director 2012-04-23 CURRENT 1988-11-18 Active
KELVIN JOHN STAGG MICHAEL PAGE LIMITED Director 2012-04-23 CURRENT 1982-01-22 Active
KELVIN JOHN STAGG SALES RECRUITMENT SPECIALISTS LIMITED Director 2012-04-23 CURRENT 1980-01-29 Active
KELVIN JOHN STAGG MICHAEL PAGE RECRUITMENT GROUP LIMITED Director 2012-04-23 CURRENT 1988-04-15 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED Director 2012-04-23 CURRENT 1988-12-12 Active
KELVIN JOHN STAGG LPM (GROUP SERVICES) LIMITED Director 2012-04-23 CURRENT 1982-10-04 Active
KELVIN JOHN STAGG PAGE PERSONNEL (UK) LIMITED Director 2012-04-23 CURRENT 1991-05-16 Active
KELVIN JOHN STAGG MICHAEL PAGE UK LIMITED Director 2012-04-23 CURRENT 1976-08-17 Active
KELVIN JOHN STAGG L P M (PROFESSIONAL RECRUITMENT) LIMITED Director 2012-04-23 CURRENT 1980-11-21 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED Director 2012-04-23 CURRENT 1988-12-16 Active
KELVIN JOHN STAGG ACCOUNTANCY ADDITIONS LIMITED Director 2012-04-23 CURRENT 1998-06-02 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED Director 2012-04-23 CURRENT 2000-12-14 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED Director 2012-04-23 CURRENT 2000-12-27 Active
KELVIN JOHN STAGG SLAMWAY LIMITED Director 2012-04-23 CURRENT 1982-11-05 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL 1982 LIMITED Director 2012-04-23 CURRENT 1982-11-05 Active
KELVIN JOHN STAGG PAGE PARTNERSHIP LIMITED(THE) Director 2012-04-23 CURRENT 1982-11-04 Active
KELVIN JOHN STAGG MICHAEL PAGE PARTNERSHIP LIMITED Director 2012-04-23 CURRENT 1983-09-30 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
2024-04-08Director's details changed for Kaye Elizabeth Maguire on 2024-03-28
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-13AD02Register inspection address changed to 2nd Floor 61 Aldwych London WC2B 4AE
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL TATHAM
2022-03-01CH01Director's details changed for Kaye Elizabeth Maguire on 2022-03-01
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Page House 1 Dashwood Lang Road, Bourne Business Park Addlestone KT15 2QW
2022-01-23CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED KAYE ELIZABETH MAGUIRE
2018-12-11AP03Appointment of Kaye Maguire as company secretary on 2018-12-11
2018-12-11TM02Termination of appointment of Jeremy Paul Tatham on 2018-12-11
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15AP01DIRECTOR APPOINTED MR JEREMY PAUL TATHAM
2018-08-15AP03Appointment of Mr Jeremy Paul Tatham as company secretary on 2018-08-10
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER
2018-08-15TM02Termination of appointment of Elaine Marriner on 2018-08-10
2018-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MRS ELAINE MARRINER
2013-12-02AP03Appointment of Mrs Elaine Marriner as company secretary
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY KELVIN STAGG
2013-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-31AR0131/12/12 FULL LIST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AP01DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY
2012-04-26AP01DIRECTOR APPOINTED KELVIN JOHN STAGG
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKETT
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGHAM
2012-01-04AR0131/12/11 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-26AR0131/12/10 FULL LIST
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AR0131/12/09 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-06288cSECRETARY'S PARTICULARS CHANGED
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 39-41 PARKER STREET LONDON WC2B 5LH
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-09288bSECRETARY RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-31288aNEW SECRETARY APPOINTED
2002-01-31288bSECRETARY RESIGNED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-05288bSECRETARY RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED
2001-03-28RES13RE:ACTS/RESOLUTIONS 27/02/01
2001-02-26288aNEW DIRECTOR APPOINTED
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND
2000-03-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-07288bSECRETARY RESIGNED
1999-07-07288aNEW SECRETARY APPOINTED
1998-12-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASSESSMENT CENTRE LIMITED(THE) 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 ASSESSMENT CENTRE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSESSMENT CENTRE LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ASSESSMENT CENTRE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ASSESSMENT CENTRE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ASSESSMENT CENTRE LIMITED(THE)
Trademarks
We have not found any records of ASSESSMENT CENTRE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSESSMENT CENTRE LIMITED(THE). 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 (99999 - Dormant Company) as ASSESSMENT CENTRE LIMITED(THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASSESSMENT CENTRE LIMITED(THE) 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 ASSESSMENT CENTRE LIMITED(THE) 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 ASSESSMENT CENTRE LIMITED(THE) 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.