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

STAG BREWING PENSIONS LIMITED

BUREAU, 90 FETTER LANE, LONDON, EC4A 1EN,
Company Registration Number
03075941
Private Limited Company
Active

Company Overview

About Stag Brewing Pensions Ltd
STAG BREWING PENSIONS LIMITED was founded on 1995-06-29 and has its registered office in London. The organisation's status is listed as "Active". Stag Brewing Pensions Limited 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
STAG BREWING PENSIONS LIMITED
 
Legal Registered Office
BUREAU
90 FETTER LANE
LONDON
EC4A 1EN
Other companies in LU1
 
Filing Information
Company Number 03075941
Company ID Number 03075941
Date formed 1995-06-29
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 29/06/2015
Return next due 27/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAG BREWING PENSIONS 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 STAG BREWING PENSIONS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE WALKER
Company Secretary 2016-08-15
DAVID JOHN COLDWELL
Director 2009-04-01
RICHARD GRAHAM COOPER
Director 2007-07-01
RORY MCLELLAN
Director 2017-06-13
ASIF REHMAN
Director 2017-09-14
STEPHEN TURNER
Director 2002-06-26
CHRISTOPHER WILLIAMS
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN EDWARD ROSS NEWELL
Director 2013-12-02 2016-12-01
BEN RUGGLES
Company Secretary 2015-10-06 2016-08-15
KAYLEIGH ANNE WILSHAW
Company Secretary 2011-12-15 2015-10-06
JOHN JASON BROADHEAD
Director 2013-12-02 2015-10-01
GUILHERME CASTELLAN
Director 2013-12-02 2015-03-26
MICHAEL MEHTA
Director 2011-01-21 2012-12-31
ANNA TOLLEY
Company Secretary 2011-05-02 2011-12-15
CLAUDE LOUIS BAHOSHY
Company Secretary 2009-04-28 2011-04-29
ROSANNA LONGOBARDI
Director 2009-03-31 2010-12-31
BHAVESH MISTRY
Director 2010-03-24 2010-09-03
PETER FRANCIS CALDWELL
Director 2007-07-01 2009-12-18
STUART MURRAY MACFARLANE
Director 2009-03-31 2009-08-20
DAVID JOHN COULSON
Company Secretary 2005-09-01 2009-04-28
TREVOR JOHN BROAD
Director 1999-04-01 2009-03-31
RUSSELL FRANCIS FALCONER
Director 2008-01-04 2009-03-31
DANIEL THOMAS KRAUS
Director 1996-07-01 2008-12-16
ALAN LESLIE HENDERSON
Director 1998-11-19 2008-01-04
MATTHEW DRAPER
Director 2005-09-01 2007-07-01
MARTIN GERARD WARD
Company Secretary 2004-02-01 2005-09-01
NIGEL RICHARD CRUMP
Director 2001-05-01 2005-09-01
ALAN SWAN
Company Secretary 1997-08-01 2004-02-01
RICHARD GRAHAM COOPER
Director 1995-07-21 2002-06-26
CATHERINE HESSNER
Director 1995-07-21 1999-04-01
ALAN LESLIE HENDERSON
Director 1997-08-01 1998-01-13
ANTHONY MCMAIN
Company Secretary 1995-06-29 1997-08-01
ANTHONY MCMAIN
Director 1996-12-19 1997-08-01
ANDREW HOWARD MALLETT
Director 1995-06-29 1996-08-30
JEFFREY ROBERT CLARKSON
Director 1995-07-21 1996-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COLDWELL AB INBEV UK PENSION TRUST LIMITED Director 2000-09-18 CURRENT 2000-06-12 Active
RORY MCLELLAN AB INBEV UK LIMITED Director 2017-09-06 CURRENT 2000-04-27 Active
ASIF REHMAN AB INBEV UK PENSION TRUST LIMITED Director 2017-09-14 CURRENT 2000-06-12 Active
CHRISTOPHER WILLIAMS VIANET GROUP PLC Director 2013-05-20 CURRENT 2005-01-28 Active
CHRISTOPHER WILLIAMS MCHD INVESTMENTS LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
CHRISTOPHER WILLIAMS THE GOOD BEER BUSINESS LTD Director 2011-06-01 CURRENT 2006-12-08 Dissolved 2017-02-07
CHRISTOPHER WILLIAMS VAN DIEST BEER COMPANY LTD Director 2011-06-01 CURRENT 2002-03-01 Active
CHRISTOPHER WILLIAMS AB INBEV UK PENSION TRUST LIMITED Director 2003-06-10 CURRENT 2000-06-12 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
2023-10-18CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01Compulsory strike-off action has been discontinued
2023-02-01DISS40Compulsory strike-off action has been discontinued
2023-01-31CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-07AP01DIRECTOR APPOINTED MRS DELPHINE BIETZER
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J FLETCHER
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR JOHN J FLETCHER
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ALBERT SALIBA
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-10-27PSC05Change of details for Pioneer Brewing Company Limited as a person with significant control on 2019-03-01
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13TM02Termination of appointment of Hina Parmar on 2020-05-12
2020-04-01AP01DIRECTOR APPOINTED MR RAFAEL ALBERT SALIBA
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ASIF REHMAN
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-16AP03Appointment of Mrs Hina Parmar as company secretary on 2019-09-16
2019-09-16TM02Termination of appointment of Megan Ruth Penny on 2019-09-16
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
2019-01-02TM02Termination of appointment of Natalie Louise Walker on 2019-01-01
2019-01-02AP03Appointment of Miss Megan Ruth Penny as company secretary on 2019-01-01
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-19AP01DIRECTOR APPOINTED MR ASIF REHMAN
2017-08-30AP01DIRECTOR APPOINTED MR RORY MCLELLAN
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SANCHEZ ARANGO
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON
2017-01-27AP01DIRECTOR APPOINTED MS ANGELA MARIA SANCHEZ ARANGO
2017-01-26AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ROBINSON
2017-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN NEWELL
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROADHEAD
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GUILHERME CASTELLAN
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-25AP03Appointment of Ms Natalie Louise Walker as company secretary on 2016-08-15
2016-08-23TM02Termination of appointment of Ben Ruggles on 2016-08-15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-10-06AP03Appointment of Mr Ben Ruggles as company secretary on 2015-10-06
2015-10-06TM02Termination of appointment of Kayleigh Anne Wilshaw on 2015-10-06
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-17AR0129/06/15 ANNUAL RETURN FULL LIST
2014-12-09RES01ADOPT ARTICLES 01/12/2014
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-21AP01DIRECTOR APPOINTED MR GUILHERME CASTELLAN
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-22AR0129/06/14 FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR IAIN EDWARD ROSS NEWELL
2014-07-22AP01DIRECTOR APPOINTED MR JOHN JASON BROADHEAD
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO SCHUBACK
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-24AR0129/06/13 FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORFOLK
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEHTA
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-05AR0129/06/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BEN ROBINSON
2011-12-16AP03SECRETARY APPOINTED KAYLEIGH ANNE WILSHAW
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY ANNA TOLLEY
2011-07-04AR0129/06/11 FULL LIST
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALDWELL
2011-05-05AP03SECRETARY APPOINTED MRS ANNA TOLLEY
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY CLAUDE BAHOSHY
2011-02-24AP01DIRECTOR APPOINTED MR ROBERTO SCHUBACK
2011-02-24AP01DIRECTOR APPOINTED MR MARK NORFOLK
2011-02-24AP01DIRECTOR APPOINTED MR MICHAEL MEHTA
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM STAG BREWERY LOWER RICHMOND ROAD MORTLAKE LONDON SW14 7ET
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MATIAS TAVELLA
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY
2010-07-05AR0129/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATIAS JOSE TAVELLA / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSANNA LONGOBARDI / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM COOPER / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLDWELL / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS CALDWELL / 29/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLAUDE LOUIS BAHOSHY / 29/06/2010
2010-03-29AP01DIRECTOR APPOINTED MR BEN ROBINSON
2010-03-25AP01DIRECTOR APPOINTED MR BHAVESH MISTRY
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PHILLIPS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2009-08-19288cSECRETARY'S CHANGE OF PARTICULARS / CLAUDE BAHOSHY / 24/06/2009
2009-08-19288cSECRETARY'S CHANGE OF PARTICULARS / CLAUDE BAHOSHY / 24/06/2009
2009-07-15363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-09RES01ADOPT ARTICLES 25/06/2009
2009-06-17288aDIRECTOR APPOINTED DAVID JOHN COLDWELL
2009-06-17288aDIRECTOR APPOINTED KAREN PHILLIPS
2009-04-29288aDIRECTOR APPOINTED MS ROSANNA LONGOBARDI
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY DAVID COULSON
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR TREVOR BROAD
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL FALCONER
2009-04-29288aSECRETARY APPOINTED MR CLAUDE LOUIS BAHOSHY
2009-04-29288aDIRECTOR APPOINTED MR STUART MURRAY MACFARLANE
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED MR MATIAS JOSE TAVELLA
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR DANIEL KRAUS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED MR RUSSELL FRANCIS FALCONER
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN HENDERSON
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 STAG BREWING PENSIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 10
Shareholder Funds 2012-01-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAG BREWING PENSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAG BREWING PENSIONS LIMITED
Trademarks
We have not found any records of STAG BREWING PENSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAG BREWING PENSIONS 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 (82990 - Other business support service activities n.e.c.) as STAG BREWING PENSIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAG BREWING PENSIONS 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 STAG BREWING PENSIONS 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 STAG BREWING PENSIONS 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.