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

BOSTALL ESTATES LIMITED

THE OLD MILL, SOAR LANE, LEICESTER, LE3 5DE,
Company Registration Number
03581074
Private Limited Company
Active

Company Overview

About Bostall Estates Ltd
BOSTALL ESTATES LIMITED was founded on 1998-06-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Bostall Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOSTALL ESTATES LIMITED
 
Legal Registered Office
THE OLD MILL
SOAR LANE
LEICESTER
LE3 5DE
Other companies in DA5
 
Filing Information
Company Number 03581074
Company ID Number 03581074
Date formed 1998-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTALL ESTATES 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 BOSTALL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MANJIT SINGH HEER
Director 1998-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JASDIP KAUR HEER
Company Secretary 1998-06-15 2014-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-15 1998-06-15
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-15 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANJIT SINGH HEER BOSDIP P S LIMITED Director 2010-04-29 CURRENT 2010-04-29 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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England
2023-01-10CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-30Unaudited abridged accounts made up to 2021-08-31
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740060
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035810740047
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-04PSC02Notification of Alstar Asset Management Limited as a person with significant control on 2020-01-21
2020-03-04PSC07CESSATION OF BOSTALL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC07CESSATION OF MANJIT SINGH HEER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21SH19Statement of capital on 2020-02-21 GBP 1
2020-02-21CAP-SSSolvency Statement dated 21/01/20
2020-02-19SH0121/01/20 STATEMENT OF CAPITAL GBP 101.00
2020-02-13SH20Statement by Directors
2020-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
2020-02-11SH0121/01/20 STATEMENT OF CAPITAL GBP 101.00
2020-02-06SH08Change of share class name or designation
2020-02-06SH02Sub-division of shares on 2020-01-21
2020-02-06RES13Resolutions passed:
  • Sub-division of shares 21/01/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 3 Montpelier Avenue Bexley Kent DA5 3AP
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035810740056
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-07-31DISS40Compulsory strike-off action has been discontinued
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740058
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740057
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740056
2017-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035810740050
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740055
2017-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035810740052
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740054
2016-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740053
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740052
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-12TM02Termination of appointment of Jasdip Kaur Heer on 2014-11-30
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740051
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740050
2014-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/14 FROM 23 Old Bexley Lane Bexley Kent DA5 2BL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740049
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O AMIN PATEL & SHAH ACCOUNTANTS 334-336 GOSWELL ROAD LONDON EC1V 7RP
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740048
2013-08-02AR0114/06/13 FULL LIST
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810740047
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2013-02-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 39
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-06-28AR0114/06/12 FULL LIST
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-07-15AR0114/06/11 FULL LIST
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-08-03AR0114/06/10 FULL LIST
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 38
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
1998-08-04New director appointed
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to BOSTALL ESTATES 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 BOSTALL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 57
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-13 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2014-11-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-17 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2013-08-28 Outstanding LLOYDS TSB BANK PLC
2013-07-11 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2013-04-16 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
MORTGAGE DEED 2013-02-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-01-25 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER OWN DEPOSIT ACCOUNTS 2012-09-15 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2012-09-15 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
MORTGAGE 2011-11-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-05-18 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2011-04-07 ALL of the property or undertaking has been released from charge PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2010-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-16 Outstanding NSS TRUSTEES LIMITED AND MANJIT SINGH HEER AND JASDIP KAUR HEER
LEGAL CHARGE 2009-04-16 Outstanding NSS TRUSTEES LIMITED AND MANJIT SINGH HEER AND JASDIP KAUR HEER
LEGAL CHARGE 2009-04-16 Outstanding NSS TRUSTEES LIMITED AND MANJIT SINGH HEER AND JASDIP KAUR HEER
LEGAL CHARGE 2007-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BOSTALL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BOSTALL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTALL ESTATES LIMITED
Trademarks
We have not found any records of BOSTALL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOSTALL ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-08-09 GBP £1,720
London Borough of Bexley 2011-09-27 GBP £835

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 BOSTALL ESTATES 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 BOSTALL ESTATES 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 BOSTALL ESTATES 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.