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

ECONOMIC GROWTH SOLUTIONS LIMITED

BUSINESS PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LE13 0PB,
Company Registration Number
04410943
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Economic Growth Solutions Ltd
ECONOMIC GROWTH SOLUTIONS LIMITED was founded on 2002-04-08 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active - Proposal to Strike off". Economic Growth Solutions Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ECONOMIC GROWTH SOLUTIONS LIMITED
 
Legal Registered Office
BUSINESS PARK
NOTTINGHAM ROAD
MELTON MOWBRAY
LE13 0PB
Other companies in WV10
 
Previous Names
WMMBF LIMITED04/10/2017
WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITED03/12/2015
Filing Information
Company Number 04410943
Company ID Number 04410943
Date formed 2002-04-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-06 07:48:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECONOMIC GROWTH SOLUTIONS 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 ECONOMIC GROWTH SOLUTIONS LIMITED
The following companies were found which have the same name as ECONOMIC GROWTH SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECONOMIC GROWTH SOLUTIONS INC. 5377 Monte Bre Court West Vancouver British Columbia V7W 2B2 Active Company formed on the 2000-03-07
ECONOMIC GROWTH SOLUTIONS UK LIMITED PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LE13 0PB Active - Proposal to Strike off Company formed on the 2016-10-06

Company Officers of ECONOMIC GROWTH SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KAPIL PATEL
Company Secretary 2017-09-05
MARTIN JAMES COATS
Director 2017-09-05
RICHARD MICHAEL HALSTEAD
Director 2011-04-15
SYLVIA LORRAINE HOLMES
Director 2010-08-02
HOWARD NEIL REILLY
Director 2013-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IAN MARSHALL
Director 2016-06-07 2017-09-30
PETER JAMES SIMPSON BROOKES
Company Secretary 2012-12-01 2017-09-05
PETER JAMES SIMPSON BROOKES
Director 2013-01-11 2017-09-05
ANDREW MARK BUCKLEY
Director 2013-02-26 2016-08-22
RICHARD KINGSLEY HUTCHINS
Director 2011-10-01 2016-06-07
MARK IAN PICKERING
Director 2013-01-11 2016-06-07
PETER JOHN THOMAS HENDERSON
Director 2002-06-26 2012-12-06
ROY WILLIAM HODGKINSON
Director 2009-04-15 2012-12-06
CHANDRU RAY
Director 2007-05-09 2012-12-06
LALI LIDDAR
Company Secretary 2003-01-01 2012-11-30
SIMON JONATHAN GILES GRIFFITHS
Director 2009-07-20 2012-09-01
STEVEN ANTHONY NORGROVE
Director 2007-05-09 2012-02-15
KERRY JEAN MASHFORD
Director 2007-04-01 2011-10-19
JOHN DUNCAN GARSIDE
Director 2003-04-01 2011-09-30
SUSAN ALISON KIRBY
Director 2010-09-15 2011-04-14
ANTHONY SIMON LUCAS
Director 2009-09-14 2010-02-12
PETER EDWARD O'GRADY
Director 2008-09-10 2009-08-10
JOHN PARKER
Director 2007-05-09 2009-07-29
JOHN LIDDLE
Director 2007-04-01 2008-11-12
GARETH GOULD
Director 2004-06-28 2007-04-11
JOHN MICHAEL VICTOR BURNETT
Director 2002-06-26 2007-03-31
DAVID MICHAEL DRAYCOTT
Director 2005-01-27 2007-03-31
PHILIP JAMES HADLEY
Director 2005-05-03 2006-03-31
PETER JAMES HARPIN
Director 2002-06-26 2004-12-06
DAVID MALCOLM BOTTERILL
Director 2002-06-24 2003-10-02
ANTHONY NEIL MARSHALL
Director 2002-06-26 2003-02-01
DAVID NELSON
Company Secretary 2002-04-08 2003-01-01
DAVID MALCOLM BOTTERILL
Director 2002-04-08 2002-05-21
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-04-08 2002-04-08
PINSENT MASONS DIRECTOR LIMITED
Director 2002-04-08 2002-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HALSTEAD BUSINESS VOICE WM LIMITED Director 2011-03-17 CURRENT 2003-04-22 Dissolved 2015-11-03
SYLVIA LORRAINE HOLMES ECONOMIC GROWTH SOLUTIONS UK LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
HOWARD NEIL REILLY ECONOMIC GROWTH SOLUTIONS UK LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
HOWARD NEIL REILLY ASHWELL CORPORATION LIMITED Director 2015-09-28 CURRENT 2015-07-22 Active
HOWARD NEIL REILLY JUYI TACFAST UK LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2018-02-20
HOWARD NEIL REILLY ESOLUTION DOT CO DOT UK LIMITED Director 2013-05-10 CURRENT 2000-03-21 Dissolved 2016-07-05
HOWARD NEIL REILLY K & S (601) LIMITED Director 2013-05-10 CURRENT 2009-06-03 Dissolved 2016-11-22
HOWARD NEIL REILLY BUSINESS GROWTH UNLIMITED LTD Director 2013-05-10 CURRENT 2005-10-04 Dissolved 2016-07-05
HOWARD NEIL REILLY GALTONS & ASSOCIATES LIMITED Director 2011-03-08 CURRENT 2011-03-08 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
2020-11-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-16DS01Application to strike the company off the register
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NEIL REILLY
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HALSTEAD
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13PSC04Change of details for Mrs Sylvia Lorraine Holms as a person with significant control on 2018-06-26
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA LORRAINE HOLMS
2018-06-04PSC07CESSATION OF EEF LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04RES15CHANGE OF COMPANY NAME 09/12/20
2017-10-04CERTNMCOMPANY NAME CHANGED WMMBF LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN MARSHALL
2017-10-03PSC07CESSATION OF WMG UNIVERSITY OF WARWICK AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07CH01Director's details changed for Mrs Sylvia Lorraine Holmes on 2017-09-05
2017-09-06CH01Director's details changed for Mr Howard Neil Reilly on 2017-09-05
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SIMPSON BROOKES
2017-09-06TM02Termination of appointment of Peter James Simpson Brookes on 2017-09-05
2017-09-06AP01DIRECTOR APPOINTED MR MARTIN JAMES COATS
2017-09-06AP03Appointment of Mr Kapil Patel as company secretary on 2017-09-05
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Pinsent Masons Park Row Leeds LS1 5AB England
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-05-06DISS40Compulsory strike-off action has been discontinued
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKLEY
2016-06-24AP01DIRECTOR APPOINTED MR PAUL IAN MARSHALL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PICKERING
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUTCHINS
2016-05-24AR0108/04/16 NO MEMBER LIST
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM PINSENT MASONS PARK ROW LEEDS LS1 5AB ENGLAND
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE, WOLVERHAMPTON WEST MIDLANDS WV10 9TG
2015-12-03RES15CHANGE OF NAME 06/11/2015
2015-12-03CERTNMCOMPANY NAME CHANGED WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITED CERTIFICATE ISSUED ON 03/12/15
2015-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-16AR0108/04/15 NO MEMBER LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14AR0108/04/14 NO MEMBER LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD KINGSLEY HUTCHINS / 08/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HALSTEAD / 08/04/2014
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0108/04/13 NO MEMBER LIST
2013-03-15AP01DIRECTOR APPOINTED MR HOWARD NEIL REILLY
2013-03-15AP01DIRECTOR APPOINTED ANDREW MARK BUCKLEY
2013-02-06AP01DIRECTOR APPOINTED MR PETER JAMES SIMPSON BROOKES
2013-02-06AP01DIRECTOR APPOINTED MR MARK IAN PICKERING
2013-02-06AP01DIRECTOR APPOINTED MR JOHN KENNEDY RUSSELL
2013-01-31RES01ADOPT ARTICLES 11/01/2013
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRU RAY
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SHELDON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY HODGKINSON
2012-12-12AP03SECRETARY APPOINTED PETER JAMES SIMPSON BROOKES
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY LALI LIDDAR
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRIFFITHS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TIVEY
2012-04-17AR0108/04/12 NO MEMBER LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBINSON
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORGROVE
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MASHFORD
2011-10-21AP01DIRECTOR APPOINTED DR RICHARD KINGSLEY HUTCHINS
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARSIDE
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0108/04/11 NO MEMBER LIST
2011-04-19AP01DIRECTOR APPOINTED MR RICHARD MICHAEL HALSTEAD
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KIRBY
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WASSELL
2010-10-19AP01DIRECTOR APPOINTED MISS SUSAN ALISON KIRBY
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AP01DIRECTOR APPOINTED SYLVIA LORRAINE HOLMES
2010-04-23AR0108/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES TIVEY / 08/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBINSON / 08/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY NORGROVE / 08/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY JEAN MASHFORD / 08/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROY WILLIAM HODGKINSON / 08/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN THOMAS HENDERSON / 08/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN DUNCAN GARSIDE / 08/04/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUCAS
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02AP01DIRECTOR APPOINTED MR ANTHONY SIMON LUCAS
2009-11-04AP01DIRECTOR APPOINTED MARTIN JOHN WASSELL
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHITE
2009-08-21288aDIRECTOR APPOINTED SIMON JONATHAN GILES GRIFFITHS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID WRIGHT
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN PARKER
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR PETER O'GRADY
2009-04-22288aDIRECTOR APPOINTED DR ROY WILLIAM HODGKINSON
2009-04-22288aDIRECTOR APPOINTED GRAHAM ROBINSON
2009-04-17363aANNUAL RETURN MADE UP TO 08/04/09
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR STEVE TREMBLE
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR STEVEN NORGROVE
2009-02-26288aDIRECTOR APPOINTED COLIN JAMES TIVEY
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN LIDDLE
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
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 ECONOMIC GROWTH SOLUTIONS 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 ECONOMIC GROWTH SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECONOMIC GROWTH SOLUTIONS 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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 ECONOMIC GROWTH SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ECONOMIC GROWTH SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ECONOMIC GROWTH SOLUTIONS LIMITED owns 1 domain names.

mas-wm.co.uk  

Trademarks
We have not found any records of ECONOMIC GROWTH SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECONOMIC GROWTH SOLUTIONS 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 ECONOMIC GROWTH SOLUTIONS 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 ECONOMIC GROWTH SOLUTIONS 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 ECONOMIC GROWTH SOLUTIONS 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 ECONOMIC GROWTH SOLUTIONS 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.