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

ERM GROUP HOLDINGS LIMITED

2ND FLOOR EXCHEQUER COURT, 33 SAINT MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
05593398
Private Limited Company
Active

Company Overview

About Erm Group Holdings Ltd
ERM GROUP HOLDINGS LIMITED was founded on 2005-10-14 and has its registered office in London. The organisation's status is listed as "Active". Erm Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ERM GROUP HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR EXCHEQUER COURT
33 SAINT MARY AXE
LONDON
EC3A 8AA
Other companies in EC3A
 
Previous Names
EAGLE 1 LIMITED10/01/2006
Filing Information
Company Number 05593398
Company ID Number 05593398
Date formed 2005-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2019-09-05 12:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERM 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 ERM GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTONY BURROWS
Company Secretary 2018-03-28
SIMON PAUL CROWE
Director 2018-03-28
MARK ROBERT PEARSON
Director 2011-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SILVERBECK
Director 2006-11-20 2018-03-28
LISA REED FOSTER
Company Secretary 2006-12-01 2014-09-18
KRISTEN GUNNELL
Company Secretary 2009-08-25 2014-09-18
JOHN GEORGE ALEXANDER
Director 2006-11-15 2011-07-25
ROBIN O'NEILL BIDWELL
Director 2005-12-08 2011-07-25
CHRISTOPHER JOHN BUSBY
Director 2008-01-23 2011-07-25
PHILIP GORE-RANDALL
Director 2010-03-25 2011-07-25
MICHAEL ARTHUR HAUCK
Director 2005-12-08 2011-07-25
JAMES KELLY
Director 2005-12-08 2011-07-25
DAVID JAMES MCARTHUR
Director 2010-02-24 2011-07-25
KEVIN PAUL REYNOLDS
Director 2005-10-14 2011-07-25
JOHN CROSLAND BLAKE SIMONSON
Director 2010-02-24 2011-07-25
ANN MARY SIROIS
Director 2006-11-15 2010-10-15
CHRISTIE DICKENSON
Company Secretary 2009-08-25 2010-08-06
PETER REGAN
Director 2005-12-08 2010-07-15
ANN MARY SIROIS
Company Secretary 2005-12-08 2009-06-30
WILLIAM GEORGE BOYD
Company Secretary 2006-12-01 2008-11-19
JULIO RICARDO TORTI
Director 2006-11-15 2007-07-27
GREGORY FAHEY
Company Secretary 2005-12-08 2006-12-01
GORDON HOLDEN SAGE
Director 2005-12-08 2006-10-31
LAUREL CLAIRE POWERS-FREELING
Director 2005-12-08 2006-10-10
PHILIP HENRY KELLER
Director 2005-12-08 2006-09-29
CHRISTOPHER JOHN BUSBY
Company Secretary 2005-10-14 2005-12-09
CHRISTOPHER JOHN BUSBY
Director 2005-10-14 2005-12-09
MARTIN JAMES DUNN
Director 2005-10-14 2005-12-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-14 2005-10-14
WG&M SECRETARIES LIMITED
Company Secretary 2005-10-14 2005-10-14
WG&M NOMINEES LIMITED
Director 2005-10-14 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL CROWE ERM-EUROPE,LTD Director 2018-03-28 CURRENT 1987-06-03 Active
SIMON PAUL CROWE ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2018-03-28 CURRENT 1995-06-12 Active
SIMON PAUL CROWE EAGLE 4 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 3 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active - Proposal to Strike off
SIMON PAUL CROWE EAGLE 5 LIMITED Director 2018-03-28 CURRENT 2005-12-05 Active
SIMON PAUL CROWE EMERALD 2 LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM WORLDWIDE LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM LIMITED Director 2018-03-28 CURRENT 1995-11-20 Active
SIMON PAUL CROWE EMERALD 3 LIMITED Director 2018-03-28 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON PAUL CROWE ERM (OVERSEAS HOLDINGS) LIMITED Director 2018-03-28 CURRENT 1999-01-15 Active
SIMON PAUL CROWE ERM HOLDINGS LIMITED Director 2018-03-28 CURRENT 2000-09-08 Active
SIMON PAUL CROWE ENGINEERING SAFETY CONSULTANTS LTD Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE ERM WORLDWIDE GROUP LIMITED Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE 78 LEXHAM GARDENS MANAGEMENT CO LIMITED Director 2011-06-14 CURRENT 2000-08-09 Active
MARK ROBERT PEARSON ERM WORLDWIDE LIMITED Director 2015-07-31 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 2 LIMITED Director 2011-07-28 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 3 LIMITED Director 2011-07-28 CURRENT 2010-12-29 Active - Proposal to Strike off
MARK ROBERT PEARSON ERM-EUROPE,LTD Director 2006-11-20 CURRENT 1987-06-03 Active
MARK ROBERT PEARSON ERM (OVERSEAS HOLDINGS) LIMITED Director 2006-11-20 CURRENT 1999-01-15 Active
MARK ROBERT PEARSON ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2006-02-22 CURRENT 1995-06-12 Active
MARK ROBERT PEARSON ERM LIMITED Director 2006-02-22 CURRENT 1995-11-20 Active
MARK ROBERT PEARSON ERM HOLDINGS LIMITED Director 2006-02-22 CURRENT 2000-09-08 Active
MARK ROBERT PEARSON EAGLE 4 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM GROUP LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON EAGLE 3 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK ROBERT PEARSON EAGLE 5 LIMITED Director 2005-12-05 CURRENT 2005-12-05 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
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-19DS01Application to strike the company off the register
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055933980004
2018-11-07SH0131/10/18 STATEMENT OF CAPITAL USD 607641536
2018-11-01SH20Statement by Directors
2018-11-01SH19Statement of capital on 2018-11-01 USD 1
2018-11-01CAP-SSSolvency Statement dated 31/10/18
2018-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-06AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2018-04-06AP03Appointment of Mr Roy Antony Burrows as company secretary on 2018-03-28
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-15CH01Director's details changed for Andrew David Silverbeck on 2017-11-15
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;USD 2310523.36
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15CH01Director's details changed for Mark Robert Pearson on 2016-11-15
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;USD 2310523.36
2015-11-27AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23CH01Director's details changed for Andrew David Silverbeck on 2015-10-23
2015-10-07CH01Director's details changed for Andrew David Silverbeck on 2015-10-07
2015-03-19SH20Statement by Directors
2015-03-19CAP-SSSolvency Statement dated 02/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;USD 2310523.36
2015-03-19SH19Statement of capital on 2015-03-19 USD 2,310,523.36
2015-03-19RES13REDUCE SHARE PREM A/C 02/03/2015
2014-11-25AR0115/11/14 FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY KRISTEN GUNNELL
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY LISA FOSTER
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055933980004
2014-01-10SH0131/12/13 STATEMENT OF CAPITAL GBP 887378.933145
2013-11-15AR0115/11/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-15AR0115/11/12 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-10AR0115/11/11 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-09OCSCHEME OF ARRANGEMENT
2011-08-30RES13ACCESSION DEED 25/07/2011
2011-08-30RES01ADOPT ARTICLES 25/07/2011
2011-08-24AP01DIRECTOR APPOINTED MARK ROBERT PEARSON
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMONSON
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REYNOLDS
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCARTHUR
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GORE-RANDALL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAUCK
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BIDWELL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUSBY
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-29MISCSCHEME OF ARRANGEMENT
2011-07-29MEM/ARTSARTICLES OF ASSOCIATION
2011-07-29SH1929/07/11 STATEMENT OF CAPITAL USD 882873.96
2011-07-29SH0125/07/11 STATEMENT OF CAPITAL USD 887377.51
2011-07-25MEM/ARTSARTICLES OF ASSOCIATION
2011-07-25SH1925/07/11 STATEMENT OF CAPITAL USD 882873.96
2011-07-25CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2011-07-25OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-07-18SH0115/07/11 STATEMENT OF CAPITAL USD 2470184.38
2011-06-29RES01ADOPT ARTICLES 22/06/2011
2011-06-29RES12VARYING SHARE RIGHTS AND NAMES
2011-06-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-13SH0113/06/11 STATEMENT OF CAPITAL USD 2470184.38
2011-03-23SH0131/01/11 STATEMENT OF CAPITAL USD 2470184.38
2011-03-23SH0131/01/11 STATEMENT OF CAPITAL USD 2470184.38
2011-03-23SH0131/01/11 STATEMENT OF CAPITAL USD 2470184.38
2011-02-18AR0115/11/10 FULL LIST
2011-02-16AR0114/11/10 FULL LIST
2011-02-04MEM/ARTSARTICLES OF ASSOCIATION
2011-02-04RES01ADOPT ARTICLES 24/11/2010
2010-12-16AR0113/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE ALEXANDER / 12/11/2010
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN SIROIS
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIE DICKENSON
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER REGAN
2010-05-06AP01DIRECTOR APPOINTED PHILIP GORE-RANDALL
2010-03-29AP01DIRECTOR APPOINTED MR DAVID JAMES MCARTHUR
2010-03-16AP01DIRECTOR APPOINTED MR JOHN CROSLAND BLAKE SIMONSON
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUSBY / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL REYNOLDS / 15/12/2009
2009-12-05AR0113/11/09 FULL LIST
2009-08-27288aSECRETARY APPOINTED CHRISTIE DICKENSON
2009-08-26288aSECRETARY APPOINTED MISS KRISTEN GUNNELL
2009-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY ANN SIROIS
2009-01-21363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY WILLIAM BOYD
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-12363(288)DIRECTOR RESIGNED
2008-05-12363sRETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ERM 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
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 ERM GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2011-08-04 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
DEED OF AMENDMENT 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2005-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ERM GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERM GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of ERM GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERM 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 (70100 - Activities of head offices) as ERM GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ERM 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 ERM 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 ERM 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.