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

HONEYCOMB CHARITABLE SERVICES LTD

308 LONDON ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 5AB,
Company Registration Number
02357520
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Honeycomb Charitable Services Ltd
HONEYCOMB CHARITABLE SERVICES LTD was founded on 1989-03-09 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Honeycomb Charitable Services Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HONEYCOMB CHARITABLE SERVICES LTD
 
Legal Registered Office
308 LONDON ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 5AB
Other companies in ST4
 
Previous Names
ARCH (NORTH STAFFS) LIMITED18/09/2019
Charity Registration
Charity Number 701376
Charity Address CANALSIDE, PELHAM STREET, HANLEY, STOKE-ON-TRENT, ST1 3LL
Charter ARCH IS DEDICATED TO SUPPORTING HOMELESS AND DISADVANTAGED PEOPLE THROUGHOUT NORTH STAFFORDSHIRE. OUR WORK INCLUDES SHARED HOUSING, SUPPORT IN THE COMMUNITY, AND DOMESTIC VIOLENCE SERVICES INCLUDING A DOMESTIC VIOLENCE HELPLINE AND OUTREACH PROJECTS. WE ALSO RUN A LEARNING CENTRE, WHICH TEACHES VALUABLE LIFE SKILLS FROM LITERACY TO COOKERY.
Filing Information
Company Number 02357520
Company ID Number 02357520
Date formed 1989-03-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:13:09
Primary Source:Companies House
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 HONEYCOMB CHARITABLE SERVICES LTD

Current Directors
Officer Role Date Appointed
ROBERT PHILIP MORTON
Company Secretary 2014-03-13
VALERIE BOURNE
Director 2015-10-01
SUSAN SHARDLOW
Director 2012-04-02
JOHN ARTHUR YATES
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RHIAN WYN HUGHES
Director 2012-04-02 2015-10-01
ROGER CLOWES
Director 2013-10-17 2014-05-01
SHARON ANN SHAW
Company Secretary 2013-07-25 2014-03-13
WILLIAM HENRY FINNEY
Director 2012-04-02 2013-09-11
FRANK HAMMOND
Company Secretary 2012-04-02 2013-07-25
PAUL ANTHONY BRIDGES
Company Secretary 2010-06-03 2012-04-02
GEOFFREY JAMES ASKEW
Director 2003-11-27 2012-04-02
TANIA CARLA BRECKER
Director 2007-05-31 2012-04-02
KAREN JANE CLARKE
Director 2008-03-27 2012-04-02
DAVID LESLIE FOLKES
Director 2007-05-31 2012-04-02
YVONNE CLARE JEFFRIES
Director 2010-03-25 2012-04-02
EILEEN MANLEY
Director 2007-05-31 2012-04-02
GLENDA KATHERINE HELENA MILLER
Director 1998-04-01 2012-04-02
MARTIN POOLE
Director 1989-06-21 2010-12-02
LINDA THOMAS
Company Secretary 1998-04-01 2010-06-03
MARK LEONARD PRITCHARD
Director 2007-05-31 2009-12-03
TRACY CHRISTIAN HANSEN
Director 1998-04-01 2007-03-21
ROGER WILLIAM BENNETT
Director 2005-09-08 2006-11-30
COLIN BROOKS
Director 2001-11-29 2006-07-27
JOHN COTTRELL
Director 2001-11-29 2006-05-25
ELIZABETH BLAKEMORE
Director 2005-09-08 2006-03-30
JOSEPH MATTHEW ANDREW
Director 1992-03-09 2005-11-24
JUDITH VALERIE HAWES
Director 1994-05-26 2005-06-09
LINDA MARY ALCOCK
Director 2001-11-29 2004-11-25
ANGELA ROSEMARY DAVIES
Director 1994-10-20 2004-11-25
JOHN ANDREW MAGNESS
Director 1989-06-12 2003-07-24
ANGUS RICHARD HOSSACK
Director 1999-11-25 2002-11-28
ANTHONY HENRY DAVENPORT
Director 1998-04-01 2000-11-23
PAULINE ING
Director 1998-04-01 1999-11-25
CHRISTINA ROSAMOND
Company Secretary 1992-03-09 1998-04-01
IRIS BARCROFT
Director 1991-09-11 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE BOURNE CONNEXIONS STAFFORDSHIRE LIMITED Director 2010-05-14 CURRENT 2002-01-17 Dissolved 2015-06-05
SUSAN SHARDLOW THE RIGGING HOUSE LTD Director 2016-01-12 CURRENT 2011-09-26 In Administration/Administrative Receiver
SUSAN SHARDLOW WOODSTER REALISATIONS LIMITED Director 2016-01-12 CURRENT 2006-02-28 In Administration/Administrative Receiver
SUSAN SHARDLOW SEARCH HOUSING ASSOCIATION LIMITED Director 2014-05-01 CURRENT 1988-11-01 Active
SUSAN SHARDLOW STILLNESS 924 LIMITED Director 2014-05-01 CURRENT 2008-02-18 Active
SUSAN SHARDLOW HS REALISATIONS LIMITED Director 2010-05-05 CURRENT 1968-05-16 Active - Proposal to Strike off

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
2024-03-20CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-03-19Termination of appointment of Andrew Robert Orrey on 2024-03-18
2023-12-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-20Appointment of Mr Andrew Robert Orrey as company secretary on 2023-09-14
2023-09-15Termination of appointment of Robert Philip Morton on 2023-09-01
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-14DIRECTOR APPOINTED MISS GEORGINA PATEL
2022-12-14AP01DIRECTOR APPOINTED MISS GEORGINA PATEL
2022-12-13DIRECTOR APPOINTED DR ANDREW DAVIES
2022-12-13DIRECTOR APPOINTED MS ALICE MYERS
2022-12-13AP01DIRECTOR APPOINTED DR ANDREW DAVIES
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CARIS HENRY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BOURNE
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01AP01DIRECTOR APPOINTED MR CARIS HENRY
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR YATES
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-17MEM/ARTSARTICLES OF ASSOCIATION
2019-09-25PSC05Change of details for Staffordshire Housing Association Limited as a person with significant control on 2019-09-16
2019-09-25AP01DIRECTOR APPOINTED MR KARL RICHARD DEAN
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARDLOW
2019-09-18CERTNMCompany name changed arch (north staffs) LIMITED\certificate issued on 18/09/19
2019-09-11RES15CHANGE OF COMPANY NAME 04/01/23
2019-09-11NM06Change of name with request to seek comments from relevant body
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-11AR0115/03/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MISS VALERIE BOURNE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN WYN HUGHES
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-09AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08AP01DIRECTOR APPOINTED MR JOHN ARTHUR YATES
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLOWES
2014-04-10AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-14AP03Appointment of Mr Robert Philip Morton as company secretary
2014-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON SHAW
2014-02-09AP01DIRECTOR APPOINTED MR ROGER CLOWES
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINNEY
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM Canalside Pelham Street Hanley Stoke on Trent ST1 3LL
2013-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANK HAMMOND
2013-08-05AP03Appointment of Mrs Sharon Ann Shaw as company secretary
2013-04-05AR0115/03/13 ANNUAL RETURN FULL LIST
2013-02-08AP03Appointment of Mr Frank Hammond as company secretary
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL BRIDGES
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11MEM/ARTSARTICLES OF ASSOCIATION
2012-04-03AP01DIRECTOR APPOINTED SUSAN SHARDLOW
2012-04-03AP01DIRECTOR APPOINTED RHIAN WYN HUGHES
2012-04-03AP01DIRECTOR APPOINTED MR WILLIAM HENRY FINNEY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA MILLER
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MANLEY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE JEFFRIES
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOLKES
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TANIA BRECKER
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ASKEW
2012-03-29AR0115/03/12 NO MEMBER LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES ASKEW / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE FOLKES / 28/03/2012
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILCOX
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-23AR0115/03/11 NO MEMBER LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RUSSELL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POOLE
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10MEM/ARTSARTICLES OF ASSOCIATION
2010-06-07AP01DIRECTOR APPOINTED MR WILLIAM THOMSON
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES ASKEW / 07/06/2010
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY LINDA THOMAS
2010-06-07AP03SECRETARY APPOINTED MR PAUL ANTHONY BRIDGES
2010-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-23MEM/ARTSARTICLES OF ASSOCIATION
2010-04-23MISCMINUTES OF MEETING
2010-04-20AP01DIRECTOR APPOINTED MRS YVONNE CLARE JEFFRIES
2010-04-09AR0115/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JAMES WILCOX / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE RUSSELL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN POOLE / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MANLEY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE FOLKES / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA CARLA BRECKER / 09/04/2010
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY WICKSTEAD
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA READ
2009-04-02363aANNUAL RETURN MADE UP TO 15/03/09
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / GLENDA MILLER / 01/03/2009
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HONEYCOMB CHARITABLE SERVICES 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 HONEYCOMB CHARITABLE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
EQUITABLE MORTGAGE 2007-03-27 Outstanding STAFFORDSHIRE HOUSING ASSOCIATION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 HONEYCOMB CHARITABLE SERVICES LTD

Intangible Assets
Patents
We have not found any records of HONEYCOMB CHARITABLE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYCOMB CHARITABLE SERVICES LTD
Trademarks
We have not found any records of HONEYCOMB CHARITABLE SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with HONEYCOMB CHARITABLE SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Staffordshire Moorland District Council 2015-1 GBP £3,097 Misc Supplies & Services Exp
Cheshire East Council 2014-8 GBP £39,089
Cheshire East Council 2014-7 GBP £78,178
Shropshire Council 2014-5 GBP £12,498 Supplies And Services-Miscellaneous Expenses
Cheshire East Council 2014-5 GBP £39,089 Charities & Voluntary Organisations
Cheshire East Council 2014-4 GBP £78,178
Cheshire East Council 2014-3 GBP £78,564
Shropshire Council 2014-3 GBP £12,500 Supplies And Services-Miscellaneous Expenses
Cheshire East Council 2014-2 GBP £74,827
Cheshire East Council 2014-1 GBP £78,899
Cheshire East Council 2013-12 GBP £83,996
Shropshire Council 2013-12 GBP £25,000 Supplies And Services-Miscellaneous Expenses
Cheshire East Council 2013-11 GBP £82,297
Cheshire East Council 2013-10 GBP £78,899
Cheshire East Council 2013-9 GBP £81,731
Cheshire East Council 2013-8 GBP £78,899
Newcastle-under-Lyme Borough Council 2013-8 GBP £6,890 Supplies and Services
Cheshire East Council 2013-7 GBP £143,285
Cheshire East Council 2013-6 GBP £78,899
Newcastle-under-Lyme Borough Council 2013-6 GBP £9,186 Supplies and Services
Cheshire East Council 2013-5 GBP £78,899
Newcastle-under-Lyme Borough Council 2013-5 GBP £7,957 Supplies and Services
Cheshire East Council 2013-4 GBP £78,899
Newcastle-under-Lyme Borough Council 2013-4 GBP £3,890 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-3 GBP £6,076 Supplies and Services
Cheshire East Council 2013-3 GBP £61,843
Cheshire East Council 2013-2 GBP £23,532
Cheshire East Council 2013-1 GBP £23,493
Newcastle-under-Lyme Borough Council 2012-11 GBP £18,976 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-9 GBP £9,152 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-8 GBP £12,113 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-3 GBP £9,720 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-2 GBP £19,928 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-10 GBP £24,095 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-8 GBP £12,502 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-7 GBP £11,593 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-6 GBP £7,125 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-5 GBP £4,766 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-4 GBP £19,170 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-3 GBP £7,149 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-2 GBP £14,366 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-1 GBP £2,000 Supplies and Services
Newcastle-under-Lyme Borough Council 2010-11 GBP £21,519 Supplies and Services
Newcastle-under-Lyme Borough Council 2010-10 GBP £7,865 Supplies and Services
Cheshire East Council 0-0 GBP £389,491 Charities & Voluntary Organisations
Derby City Council 0-0 GBP £580 Community Based Alternative Placements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cafcass Education and training services 2013/03/11

Cafcass champions the interests of children involved in family court proceedings, advising the family courts in England on what it considers to be in the best interests of individual children. We are seeking to appoint providers to a framework agreement in support of our frontline service delivery to include Child Contact Interventions, Separated Parent Information Programmes and Domestic Violence Perpetrator Programmes. These services fall within Part B of the Public Services Contract Regulations (2006) and this is a voluntary notice, Cafcass does not intend to be bound by the Regulations beyond those applicable to Part B Services. Tender documents are available on the Cafcass website www.cafcass.gov.uk, bidders should e-mail CandPMonitoring@Cafcass.gsi.gov.uk to confirm their interest and receive a bidder reference number.

Staffordshire Procurement Social work and related services 2013/10/21 GBP 5,806,184

The Provision of Floating Support Service for Socially Excluded Groups.

Staffordshire Social care and Health Social work and related services 2012/12/13 GBP 703,125

Housing Support for People with Mental Health Problems in the Borough of Newcastle under Lyme.

Outgoings
Business Rates/Property Tax
No properties were found where HONEYCOMB CHARITABLE SERVICES 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 HONEYCOMB CHARITABLE SERVICES 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 HONEYCOMB CHARITABLE SERVICES 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.