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

DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED

THORNCROFT MANOR THORNCROFT DRIVE, DORKING ROAD, LEATHERHEAD, ENGLAND, KT22 8JB,
Company Registration Number
04061715
Private Limited Company
Liquidation

Company Overview

About Dunlop International Group Holdings Ltd
DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED was founded on 2000-08-30 and has its registered office in Leatherhead. The organisation's status is listed as "Liquidation". Dunlop International Group Holdings Limited is a Private Limited Company registered in 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
DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED
 
Legal Registered Office
THORNCROFT MANOR THORNCROFT DRIVE
DORKING ROAD
LEATHERHEAD
ENGLAND
KT22 8JB
Other companies in NG20
 
Previous Names
DUNLOP SLAZENGER GROUP HOLDINGS LIMITED02/05/2017
Filing Information
Company Number 04061715
Company ID Number 04061715
Date formed 2000-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-04 16:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOP INTERNATIONAL GROUP HOLDINGS 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 DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TETSUO SHIMIZU
Company Secretary 2017-04-03
TAKUYA INABETSU
Director 2017-04-03
YASUO WATANABE
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JOHN OLSEN
Company Secretary 2013-12-04 2017-04-03
ADEDOTUN ADEMOLA ADEGOKE
Director 2016-10-14 2017-04-03
RACHEL ISABEL LILIAN STOCKTON
Director 2016-10-14 2017-04-03
MICHAEL JAMES WALLACE ASHLEY
Director 2004-06-30 2016-10-14
DAVID MICHAEL FORSEY
Director 2004-06-30 2016-10-14
ROBERT FRANK MELLORS
Director 2004-06-30 2013-12-31
REBECCA LOUISE TYLEE-BIRDSALL
Company Secretary 2008-08-26 2013-12-04
ROBERT FRANK MELLORS
Company Secretary 2004-06-30 2008-08-26
CHRISTOPHER RONNIE
Director 2004-03-03 2006-11-01
ALAN CHARLES LOVELL
Director 2000-10-04 2004-09-30
PHILIP JOHN PARNELL
Director 2000-10-04 2004-08-17
ALASDAIR MARNOCH
Director 2003-01-30 2004-08-02
ALISTAIR JOHN RITCHIE
Company Secretary 2000-10-04 2004-06-30
ROBERT BARRINGTON BROOKE
Director 2002-01-01 2004-05-20
MICHAEL SYDNEY PERRY
Director 2001-01-22 2001-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-30 2000-10-04
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-30 2000-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAKUYA INABETSU DUNLOP FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1956-09-19 Liquidation
TAKUYA INABETSU DUNLOP INTERNATIONAL GROUP LIMITED Director 2017-04-03 CURRENT 1995-09-04 Active
TAKUYA INABETSU DUNLOP INTERNATIONAL HOLDINGS LIMITED Director 2017-04-03 CURRENT 1995-12-20 Active
YASUO WATANABE DUNLOP INTERNATIONAL LIMITED Director 2017-04-03 CURRENT 2003-07-08 Active
YASUO WATANABE DUNLOP FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1956-09-19 Liquidation
YASUO WATANABE DUNLOP INTERNATIONAL EUROPE LIMITED Director 2017-04-03 CURRENT 1963-10-07 Active
YASUO WATANABE DUNLOP INTERNATIONAL GROUP LIMITED Director 2017-04-03 CURRENT 1995-09-04 Active
YASUO WATANABE DUNLOP BRANDS LIMITED Director 2017-04-03 CURRENT 2006-04-25 Liquidation
YASUO WATANABE DUNLOP AUSTRALIA LIMITED Director 2017-04-03 CURRENT 2014-09-15 Active
YASUO WATANABE DUNLOP INTERNATIONAL 1902 LIMITED Director 2017-04-03 CURRENT 2003-12-03 Liquidation
YASUO WATANABE DUNLOP LICENSING LIMITED Director 2017-04-03 CURRENT 2009-03-04 Liquidation
YASUO WATANABE DSGL SPONSORSHIP LIMITED Director 2017-04-03 CURRENT 2015-01-19 Liquidation
YASUO WATANABE DUNLOP INTERNATIONAL HOLDINGS LIMITED Director 2017-04-03 CURRENT 1995-12-20 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
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
2020-08-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-16
2020-08-04600Appointment of a voluntary liquidator
2020-08-04LIQ01Voluntary liquidation declaration of solvency
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-21PSC07CESSATION OF DUNLOP INTERNATIONAL 1902 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21PSC05Change of details for Dunlop Slazenger 1902 Limited as a person with significant control on 2017-05-02
2019-12-30PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27PSC02Notification of Dunlop International Europe Limited as a person with significant control on 2019-09-01
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TAKUYA INABETSU
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR YASUTAKA DOKO
2019-03-28SH19Statement of capital on 2019-03-28 GBP 2
2019-03-28SH20Statement by Directors
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-17AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-05-02RES15CHANGE OF COMPANY NAME 02/05/17
2017-05-02CERTNMCOMPANY NAME CHANGED DUNLOP SLAZENGER GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Unit a Brook Park East Shirebrook NG20 8RY
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADEDOTUN ADEGOKE
2017-04-10TM02Termination of appointment of Cameron John Olsen on 2017-04-03
2017-04-10AP01DIRECTOR APPOINTED MR TAKUYA INABETSU
2017-04-10AP03Appointment of Mr Tetsuo Shimizu as company secretary on 2017-04-03
2017-04-10AP01DIRECTOR APPOINTED MR YASUO WATANABE
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 601
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 601
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-16SH20STATEMENT BY DIRECTORS
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 601
2016-12-16SH1916/12/16 STATEMENT OF CAPITAL GBP 601
2016-12-16CAP-SSSOLVENCY STATEMENT DATED 16/12/16
2016-12-16RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 16/12/2016
2016-12-16SH20STATEMENT BY DIRECTORS
2016-12-16SH20STATEMENT BY DIRECTORS
2016-12-16SH1916/12/16 STATEMENT OF CAPITAL GBP 601
2016-12-16SH1916/12/16 STATEMENT OF CAPITAL GBP 601
2016-12-16CAP-SSSOLVENCY STATEMENT DATED 16/12/16
2016-12-16CAP-SSSOLVENCY STATEMENT DATED 16/12/16
2016-12-16RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 16/12/2016
2016-12-16RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 16/12/2016
2016-12-11AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-10-19AP01DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORSEY
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY
2016-10-18AP01DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE
2016-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 601
2016-02-02AR0130/01/16 FULL LIST
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 601
2015-01-30AR0130/01/15 FULL LIST
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 601
2014-01-31AR0130/01/14 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL
2013-12-09AP03SECRETARY APPOINTED MR CAMERON JOHN OLSEN
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013
2013-01-30AR0130/01/13 FULL LIST
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-01-31AR0130/01/12 FULL LIST
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WALLACE ASHLEY / 01/08/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-01-31AR0130/01/11 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-02-03AR0130/01/10 FULL LIST
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-09-02288aSECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY ROBERT MELLORS
2008-08-18363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MELLORS / 15/08/2008
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY / 14/12/2007
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-28363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288bDIRECTOR RESIGNED
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-03244DELIVERY EXT'D 3 MTH 30/04/05
2005-09-14363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-14225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: DUNLOP HOUSE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-07288bSECRETARY RESIGNED
2004-07-07353LOCATION OF REGISTER OF MEMBERS
2004-06-07288bDIRECTOR RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-21
Fines / Sanctions
No fines or sanctions have been issued against DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2004-10-08 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-12-31

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 DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOP INTERNATIONAL GROUP HOLDINGS 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 (74990 - Non-trading company) as DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DUNLOP INTERNATIONAL GROUP HOLDINGS 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 DUNLOP INTERNATIONAL GROUP HOLDINGS 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 DUNLOP INTERNATIONAL GROUP HOLDINGS 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.