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

AFRICA MATTERS LIMITED

18 ST. SWITHIN'S LANE, LONDON, EC4N 8AD,
Company Registration Number
03676893
Private Limited Company
Active

Company Overview

About Africa Matters Ltd
AFRICA MATTERS LIMITED was founded on 1998-12-01 and has its registered office in London. The organisation's status is listed as "Active". Africa Matters 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
AFRICA MATTERS LIMITED
 
Legal Registered Office
18 ST. SWITHIN'S LANE
LONDON
EC4N 8AD
Other companies in SW1H
 
Filing Information
Company Number 03676893
Company ID Number 03676893
Date formed 1998-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839598263  
Last Datalog update: 2024-01-05 06:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA MATTERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SABLE INTERNATIONAL LIMITED   SABLE INTERNATIONAL GROUP LIMITED   SABLE INTERNATIONAL HOLDINGS LIMITED   ABBASTON UK LIMITED   AZZON MANAGEMENT SOLUTIONS LIMITED   NORTHSOUTH DESIGN & ENGINEERING LIMITED   COLUR INK LIMITED   EAGLE CONCEPTS LIMITED   LAMORK CONSULTING LIMITED   SABLE ACCOUNTING LTD   SABLE SECRETARIES LIMITED   WARRADALE CONSULTING 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 AFRICA MATTERS LIMITED
The following companies were found which have the same name as AFRICA MATTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFRICA MATTERS California Unknown

Company Officers of AFRICA MATTERS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAGE
Company Secretary 2016-12-01
ROSS RAMAGE ALEXANDER
Director 2013-04-01
DAVID BARCLAY
Director 2016-12-01
CHARLES GARNETT
Director 2016-12-01
TIMOTHY SHAUN PAGE
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD WILLIAM HAMMOND
Company Secretary 2004-11-01 2016-12-01
LYNDA CHALKER OF WALLASEY
Director 1998-12-01 2016-12-01
BERNARD THOMAS RUGARE CHIDZERO
Director 2013-11-22 2016-12-01
DONALD WILLIAM HAMMOND
Director 2011-05-18 2016-12-01
DENNIS LEWIS
Director 2005-09-12 2016-12-01
PAMELA MARY MORRIS-SYKES
Director 2011-05-18 2016-12-01
DAVID FARQUHARSON MIDDLETON
Director 2011-05-18 2013-09-02
CLIVE HUGH ALEXANDER LANDA
Director 1998-12-01 2005-01-17
MICHAEL HOWARD KEFFORD
Company Secretary 2004-01-02 2004-11-01
CLIVE HUGH ALEXANDER LANDA
Company Secretary 1998-12-01 2004-01-01
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-12-01 1999-01-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-12-01 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BARCLAY HANKLEY COMMON GOLF CLUB,LIMITED Director 2018-01-20 CURRENT 1942-12-04 Active
DAVID BARCLAY AGENDA SET LIMITED Director 2004-05-12 CURRENT 2004-05-12 Liquidation
TIMOTHY SHAUN PAGE J.P. WHELAN (INVESTMENTS) LIMITED Director 2015-09-24 CURRENT 1973-02-06 Active
TIMOTHY SHAUN PAGE J.P. WHELAN HOMES LIMITED Director 2015-09-24 CURRENT 1967-10-30 Active
TIMOTHY SHAUN PAGE WHELAN FARMS LIMITED Director 2015-09-24 CURRENT 1980-01-21 Active
TIMOTHY SHAUN PAGE J.P. WHELAN & SONS (CONSTRUCTION) LIMITED Director 2015-09-24 CURRENT 1968-01-16 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
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-17Memorandum articles filed
2023-06-08CESSATION OF ROSS RAMAGE ALEXANDER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08CESSATION OF TIMOTHY SHAUN PAGE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08Notification of a person with significant control statement
2023-06-06Termination of appointment of Timothy Page on 2023-05-30
2023-06-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAUN PAGE
2023-06-06DIRECTOR APPOINTED MR JONATHON HELD
2023-06-06DIRECTOR APPOINTED MR SCOTT GARRISON KATCHER
2023-06-06DIRECTOR APPOINTED MR STEPHEN LIEBERMAN
2023-05-30Memorandum articles filed
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-02PSC07CESSATION OF DAVID BARCLAY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2020-01-08PSC04Change of details for Mr David Barclay as a person with significant control on 2018-12-14
2020-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARCLAY
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14SH06Cancellation of shares. Statement of capital on 2018-12-04 GBP 4,500
2019-01-14SH03Purchase of own shares
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GARNETT
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 13-15 Carteret Street Carteret Street London SW1H 9DJ
2018-06-12CH01Director's details changed for Mr Ross Ramage Alexander on 2018-06-12
2018-06-12PSC04Change of details for Mr Ross Ramage Alexander as a person with significant control on 2018-06-12
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 5000
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16AP03Appointment of Mr Timothy Page as company secretary on 2016-12-01
2016-12-15CH01Director's details changed for on
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR DAVID BARCLAY
2016-12-15AP01DIRECTOR APPOINTED MR CHARLES GARNETT
2016-12-15AP01DIRECTOR APPOINTED MR TIMOTHY SHAUN PAGE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MORRIS-SYKES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LEWIS
2016-12-14TM02Termination of appointment of Donald William Hammond on 2016-12-01
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HAMMOND
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CHIDZERO
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA CHALKER OF WALLASEY
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD THOMAS RUGARE CHIDZERO / 14/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM HAMMOND / 14/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS LEWIS / 14/12/2016
2016-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD WILLIAM HAMMOND on 2016-12-14
2016-11-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-05AR0101/12/15 FULL LIST
2015-08-18AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-03AR0101/12/14 FULL LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON BARONESS LYNDA CHALKER OF WALLASEY / 01/08/2014
2014-11-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM KING'S SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON LONDON SW1V 1AU
2014-01-17AP01DIRECTOR APPOINTED MR BERNARD THOMAS RUGARE CHIDZERO
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-04AR0101/12/13 FULL LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON BARONESS LYNDA CHALKER OF WALLASEY / 30/11/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON BARONESS LYNDA CHALKER OF WALLASEY / 04/12/2013
2013-12-03SH0118/10/13 STATEMENT OF CAPITAL GBP 5000
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON
2013-05-21AP01DIRECTOR APPOINTED MR ROSS RAMAGE ALEXANDER
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18AR0101/12/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06AR0101/12/11 FULL LIST
2011-06-29AP01DIRECTOR APPOINTED MR DONALD WILLIAM HAMMOND
2011-06-23AP01DIRECTOR APPOINTED MR DAVID FARQUHARSON MIDDLETON
2011-05-19AP01DIRECTOR APPOINTED MRS PAMELA MARY MORRIS-SYKES
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 51 CAUSTON STREET LONDON SW1P 4AT
2011-01-10AR0101/12/10 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-03AR0101/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON BARONESS LYNDA CHALKER OF WALLASEY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS LEWIS / 02/12/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-12-02190LOCATION OF DEBENTURE REGISTER
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 51 CAUSTON STREET LONDON SW10 4AT
2008-03-08AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-12363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 2 STONE BUILDINGS LONDON WC2A 3TH
2005-01-24288bDIRECTOR RESIGNED
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-02288bSECRETARY RESIGNED
2004-12-02288aNEW SECRETARY APPOINTED
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-06288bSECRETARY RESIGNED
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-02-05363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2000-12-13363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/00
2000-02-21363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-09-27225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-01-12288aNEW DIRECTOR APPOINTED
1999-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-12288bSECRETARY RESIGNED
1999-01-12288bDIRECTOR RESIGNED
1999-01-12287REGISTERED OFFICE CHANGED ON 12/01/99 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82 - 86 DEANSGATE MANCHESTER M3 2ER
1998-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 158,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AFRICA MATTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 184,831
Current Assets 2012-04-01 £ 329,965
Debtors 2012-04-01 £ 145,134
Fixed Assets 2012-04-01 £ 85
Shareholder Funds 2012-04-01 £ 171,990

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFRICA MATTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICA MATTERS LIMITED
Trademarks
We have not found any records of AFRICA MATTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA MATTERS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as AFRICA MATTERS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AFRICA MATTERS 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 AFRICA MATTERS 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 AFRICA MATTERS 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.