Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENSINGTON MORTGAGE COMPANY LIMITED
Company Information for

KENSINGTON MORTGAGE COMPANY LIMITED

ASCOT HOUSE, MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ,
Company Registration Number
03049877
Private Limited Company
Active

Company Overview

About Kensington Mortgage Company Ltd
KENSINGTON MORTGAGE COMPANY LIMITED was founded on 1995-04-26 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Kensington Mortgage Company 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
KENSINGTON MORTGAGE COMPANY LIMITED
 
Legal Registered Office
ASCOT HOUSE
MAIDENHEAD OFFICE PARK
MAIDENHEAD
SL6 3QQ
Other companies in EC2V
 
Filing Information
Company Number 03049877
Company ID Number 03049877
Date formed 1995-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 10:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON MORTGAGE COMPANY 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.
Companies with same name KENSINGTON MORTGAGE COMPANY LIMITED
The following companies were found which have the same name as KENSINGTON MORTGAGE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENSINGTON MORTGAGE COMPANY, INC. 2500 21ST STREET, N.W. #80 WINTER HAVEN FL 33881 Inactive Company formed on the 1985-06-28
KENSINGTON MORTGAGE COMPANY California Unknown

Company Officers of KENSINGTON MORTGAGE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES BREEDON
Director 2018-04-05
RAJESH GUPTA
Director 2015-12-04
PETER RONALD HERBERT
Director 2016-05-19
ALEXANDER JAMES MADDOX
Director 2016-09-21
MARK JEFFREY PRESTON
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
AMANY ATTIA
Director 2015-09-24 2017-09-30
ANTHONY MICHAEL MUSCOLINO
Director 2015-06-15 2016-09-20
JAMES HARVEY MORRIS
Company Secretary 2015-01-30 2015-10-13
IAN ARTHUR HENDERSON
Director 2015-02-19 2015-09-30
KEITH LESLIE STREET
Director 2008-04-22 2015-07-25
ESTHER ELAINE MORLEY
Director 2010-03-26 2015-06-30
SHILLA PINDORIA
Company Secretary 2011-01-20 2015-01-30
MICHAEL RICHARD FRANCIS
Director 2013-11-08 2015-01-30
KEVIN PATRICK MCKENNA
Director 2009-01-26 2015-01-30
DOMINIC MURRAY
Company Secretary 2009-04-17 2011-01-20
ANDREW CLAPHAM
Director 2008-04-14 2010-03-26
DEREK LLOYD
Director 2009-01-21 2010-03-26
PAUL JAMES THOMAS
Director 2009-01-21 2010-03-24
KENSINGTON SECRETARIES LIMITED
Company Secretary 2008-04-14 2009-04-17
MALCOLM CLAYS
Director 2005-06-27 2009-01-21
DEREK LLOYD
Director 2007-10-04 2009-01-21
ANN SARA TOMSETT
Company Secretary 1999-08-27 2008-04-14
ALISON HUTCHINSON
Director 2005-06-27 2008-04-14
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2006-09-15 2007-09-11
DEREK LLOYD
Director 2007-08-17 2007-09-11
PETER GIBBS BIRCH
Director 2005-06-27 2007-08-08
DAVID GARETH JONES
Director 2005-06-27 2007-08-08
JOHN NEIL MALTBY
Director 2000-08-10 2007-05-09
STEVEN JAMES COLSELL
Director 2004-11-08 2006-08-11
SIMON CHARLES KINGDON
Director 1997-12-01 2004-10-01
MARTIN ALAN FINEGOLD
Director 1995-06-21 2001-05-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-04-26 1999-08-27
CHRISTOPHER FRENCH
Director 1995-09-12 1998-08-14
PETER JOHN CHARLTON
Nominated Director 1995-04-26 1995-06-21
MARTIN EDGAR RICHARDS
Nominated Director 1995-04-26 1995-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES BREEDON THE NORTHVIEW GROUP LIMITED Director 2017-01-30 CURRENT 1995-04-26 Liquidation
RAJESH GUPTA KENSINGTON PERSONAL LOANS LIMITED Director 2015-12-04 CURRENT 1998-07-15 Liquidation
RAJESH GUPTA THE NORTHVIEW GROUP LIMITED Director 2015-09-24 CURRENT 1995-04-26 Liquidation
RAJESH GUPTA STENHAM-HELLER TRADE FINANCE LIMITED Director 2011-09-30 CURRENT 1932-03-18 Dissolved 2014-05-20
ALEXANDER JAMES MADDOX KENSINGTON PERSONAL LOANS LIMITED Director 2016-09-21 CURRENT 1998-07-15 Liquidation
MARK JEFFREY PRESTON ACENDEN LIMITED Director 2018-04-03 CURRENT 2005-03-03 Active
MARK JEFFREY PRESTON THE NORTHVIEW GROUP LIMITED Director 2018-01-29 CURRENT 1995-04-26 Liquidation

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
2024-04-03CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JAYNE DOREEN ALMOND
2023-12-12Resolutions passed:<ul><li>Resolution Amount arising from reduction credited to the reserves 06/12/2023</ul>
2023-12-12Resolutions passed:<ul><li>Resolution Amount arising from reduction credited to the reserves 06/12/2023<li>Resolution reduction in capital</ul>
2023-12-12Statement by Directors
2023-12-12Solvency Statement dated 06/12/23
2023-12-12Statement of capital on GBP 40,110,001
2023-10-09Current accounting period shortened from 31/03/24 TO 31/12/23
2023-09-22APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY PRESTON
2023-09-22DIRECTOR APPOINTED MR MARC STEPHEN PAGE
2023-09-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-14DIRECTOR APPOINTED MR ANDREW NICHOLAS RATCLIFFE
2023-06-01Previous accounting period extended from 31/12/22 TO 31/03/23
2023-04-27Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FILSHIE
2023-04-04CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-30Notification of Barclays Bank Uk Plc as a person with significant control on 2023-03-01
2023-03-30CESSATION OF KHL MORTGAGE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08DIRECTOR APPOINTED MR MICHAEL KEITH JARY
2023-03-0201/03/23 STATEMENT OF CAPITAL GBP 60110001
2022-07-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR ALEXANDER FILSHIE
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH GUPTA
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-30PSC02Notification of Kensington Holdco Limited as a person with significant control on 2020-03-12
2020-03-30PSC07CESSATION OF THE NORTHVIEW GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MADDOX
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-07CH01Director's details changed for Mr Rajesh Gupta on 2019-03-01
2018-11-02AP01DIRECTOR APPOINTED MRS JAYNE DOREEN ALMOND
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BREEDON
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD HERBERT
2018-05-17AP01DIRECTOR APPOINTED MR MARK JOHN ARNOLD
2018-05-14AP01DIRECTOR APPOINTED MS DIANA SUSAN MILLER
2018-05-14AUDAUDITOR'S RESIGNATION
2018-04-20AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BREEDON
2018-04-10AP01DIRECTOR APPOINTED MR MARK JEFFREY PRESTON
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FREDERICK WILLIAMSON
2018-03-01AUDAUDITOR'S RESIGNATION
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANY ATTIA
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-16AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MADDOX
2016-11-15CH01Director's details changed for Mr Rajesh Gupta on 2016-11-15
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL MUSCOLINO
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 10110001
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MR PHILIP FREDERICK WILLIAMSON
2016-05-27AP01DIRECTOR APPOINTED MR PETER RONALD HERBERT
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG2 6DB
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG2 6DB
2015-12-04AP01DIRECTOR APPOINTED MR RAJESH GUPTA
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES MORRIS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2015-09-25AP01DIRECTOR APPOINTED MS AMANY ATTIA
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 10110001
2015-08-17AR0101/08/15 FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STREET
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER MORLEY
2015-06-16AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL MUSCOLINO
2015-03-16RES13APPOINTMENT OF DIRECTOR 19/02/2015
2015-03-04SH0130/01/15 STATEMENT OF CAPITAL GBP 10110001
2015-02-24AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG2 6DB ENGLAND
2015-02-05AP03SECRETARY APPOINTED MR JAMES HARVEY MORRIS
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 110001
2014-08-14AR0101/08/14 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-11AP01DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS
2013-08-08AR0101/08/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-07AR0101/08/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03SH0128/03/12 STATEMENT OF CAPITAL GBP 110001
2012-03-27RES13REMOVAL OF LIMIT ON AUTH SHARE CAP 23/03/2012
2012-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-18AR0101/08/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20AP03SECRETARY APPOINTED MS SHILLA PINDORIA
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY
2010-08-04AR0101/08/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2010-03-26AP01DIRECTOR APPOINTED MS. ESTHER ELAINE MORLEY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPHAM
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES THOMAS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCKENNA / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STREET / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAPHAM / 18/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED
2009-04-20288aSECRETARY APPOINTED MR DOMINIC MURRAY
2009-02-02288aDIRECTOR APPOINTED DEREK LLOYD
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR DEREK LLOYD
2009-01-28288aDIRECTOR APPOINTED PAUL THOMAS
2009-01-26288aDIRECTOR APPOINTED MR KEVIN MCKENNA
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHEELER
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY ANN TOMSETT
2008-05-06288aSECRETARY APPOINTED KENSINGTON SECRETARIES LIMITED
2008-05-06288aDIRECTOR APPOINTED KEITH STREET
2008-04-29288aDIRECTOR APPOINTED ANDREW CLAPHAM
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ANN TOMSETT
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 SHELDON SQUARE LONDON W2 6PU
2007-11-05AUDAUDITOR'S RESIGNATION
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-27288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-04225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-17288bDIRECTOR RESIGNED
2007-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to KENSINGTON MORTGAGE COMPANY 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 KENSINGTON MORTGAGE COMPANY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER BOWLES 2015-06-16 to 2015-06-16 Kensington Mortgage Company Ltd v Chartbridge Solicitors & ors
County Court at Central London District Judge Silverman 2016-03-04 to 2016-03-04 5BO55961 KENSINGTON MORTGAGE COMPANY LTD -v- BASKARAN 20 MINUTES STAY OF EVICTION HEARING
2016-03-04
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ESCROW ACCOUNT DEED OF CHARGE 1998-06-18 Satisfied RESIDENTIAL MORTGAGE SECURITIES 4 PLC
ESCROW ACCOUNT DEED OF CHARGE 1997-05-29 Satisfied RESIDENTIAL MORTGAGE SECURITIES 2 PLC
PLEDGE AGREEMENT 1997-05-29 Satisfied RESIDENTIAL FUNDING CORPORATION
SUPPLEMENTAL DEED OF CHARGE 1997-05-23 Satisfied RESIDENTIAL FUNDING CORPORATION
A DEED OF CHARGE 1996-07-31 Satisfied NORLAND CAPITAL GROUP PLC
DEED OF CHARGE 1996-07-31 Satisfied RESIDENTIAL FUNDING CORPORATION
Intangible Assets
Patents
We have not found any records of KENSINGTON MORTGAGE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENSINGTON MORTGAGE COMPANY LIMITED
Trademarks
We have not found any records of KENSINGTON MORTGAGE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KENSINGTON MORTGAGE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Waverley Borough Council 2014-03-19 GBP £531 Premises
Hinckley Bosworth Borough Council 2014-01-29 GBP £3,000 Mortgage Prevention Fund
Blackburn with Darwen Council 2012-05-24 GBP £1,500 Financial Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON MORTGAGE COMPANY 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 KENSINGTON MORTGAGE COMPANY 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 KENSINGTON MORTGAGE COMPANY 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.