Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Information for

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED

UNIT 2 THE INDUSTRIAL QTR BATH BUSINESS PARK, FOXCOTE AVE, BATH, BA2 8SF,
Company Registration Number
05730079
Private Limited Company
Active

Company Overview

About Bath Business Park Management Company Ltd
BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 2006-03-06 and has its registered office in Bath. The organisation's status is listed as "Active". Bath Business Park Management Company Limited is a Private Limited Company registered in 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
BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 2 THE INDUSTRIAL QTR BATH BUSINESS PARK
FOXCOTE AVE
BATH
BA2 8SF
Other companies in B1
 
Previous Names
BEALAW (804) LIMITED21/04/2006
Filing Information
Company Number 05730079
Company ID Number 05730079
Date formed 2006-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882192113  
Last Datalog update: 2025-03-05 11:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH BUSINESS PARK MANAGEMENT COMPANY 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 BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALFORD
Director 2014-05-29
PETER BOBY
Director 2017-02-01
GRAHAM PETER BRADDICK
Director 2015-04-01
MARTIN NEIL BUCKLAND
Director 2015-04-01
AMANDA JAYNE CANNING
Director 2014-05-29
JULIAN DREW
Director 2014-07-01
JAMES ALLEN HILTON
Director 2015-04-01
ELLIOT ROBERT WILLIAM LEARMOND
Director 2014-05-29
JOHN ANTHONY NOONEY
Director 2014-05-29
GRAHAM JOHN ROGERS
Director 2014-05-29
CLIVE PAUL SEAGER
Director 2014-05-29
GREGORY DUNCAN STEWART
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RONALD CAMPFIELD
Director 2014-05-29 2018-01-19
PHILIP ADRIAN CLARKE
Director 2014-05-29 2017-07-21
DRIES HAGEN
Director 2015-09-29 2017-07-21
ANDREW MARK STEW
Director 2014-05-29 2017-04-03
PAUL DELANY
Company Secretary 2014-05-29 2015-03-25
DAVID ANTHONY ROBERTS
Company Secretary 2006-04-10 2014-05-29
GAVIN EDWARD BRIDGE
Director 2006-04-10 2014-05-29
RAYMOND JOHN STEWART PALMER
Director 2006-04-10 2014-05-29
ALEXANDER DAVID WILLIAM PRICE
Director 2006-04-10 2014-05-29
DAVID ANTHONY ROBERTS
Director 2006-04-10 2014-05-29
CHRISTOPHER HARVEY DIGBY-BELL
Director 2010-03-26 2010-04-06
CHRISTOPHER HARVEY DIGBY-BELL
Director 2010-03-16 2010-03-19
BEACH SECRETARIES LIMITED
Nominated Secretary 2006-03-06 2006-04-10
CROFT NOMINEES LIMITED
Nominated Director 2006-03-06 2006-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALFORD GENUINE CAR SERVICES LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
PETER BOBY TECH 4 LIMITED Director 2015-10-02 CURRENT 1998-09-10 Active - Proposal to Strike off
PETER BOBY GRAPEVINE TELECOM LIMITED Director 1997-12-15 CURRENT 1997-12-15 Active
GRAHAM PETER BRADDICK HALSALL HOMES LIMITED Director 2014-08-18 CURRENT 1999-04-28 Active
GRAHAM PETER BRADDICK HC REALISATIONS 2024 LTD Director 2011-11-21 CURRENT 1989-02-17 In Administration
GRAHAM PETER BRADDICK SHEPPERTON PROPERTIES LIMITED Director 2011-11-21 CURRENT 1983-04-15 Active
GRAHAM PETER BRADDICK SHEPPERTON BUILDERS LIMITED Director 2011-11-21 CURRENT 1952-07-05 Active
GRAHAM PETER BRADDICK SHEPPERTON GROUP LIMITED Director 2011-11-21 CURRENT 1977-03-29 Active
MARTIN NEIL BUCKLAND MARLIN COMMUNICATIONS LTD Director 2003-08-22 CURRENT 2003-08-22 Active
AMANDA JAYNE CANNING VIEWPOINT PHOTOGRAPHY LIMITED Director 2005-07-18 CURRENT 2001-02-14 Active
GRAHAM JOHN ROGERS G & S STEEPLEJACKS LIMITED Director 1993-06-29 CURRENT 1993-05-12 Active
CLIVE PAUL SEAGER TECH-SUPPLIES.CO.UK LIMITED Director 2000-06-12 CURRENT 2000-06-12 Active
CLIVE PAUL SEAGER REVOLUTION EDUCATION LIMITED Director 1996-05-22 CURRENT 1996-05-22 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
2025-03-05CONFIRMATION STATEMENT MADE ON 05/03/25, WITH UPDATES
2025-02-2430/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18APPOINTMENT TERMINATED, DIRECTOR GREGORY DUNCAN STEWART
2024-07-22Resolutions passed:<ul><li>Resolution Company business 18/07/2024</ul>
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR PETER BOBY
2023-06-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MR THOMAS PRESSWOOD
2022-09-01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ANDREW JONES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-01-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT ROBERT WILLIAM LEARMOND
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-02-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-25AP01DIRECTOR APPOINTED MR BENJAMIN ANDREW JONES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER BRADDICK
2019-04-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR MATHEW HOWARD ANDREW MARCH SMITH
2018-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD CAMPFIELD
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DRIES HAGEN
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK STEW
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 46
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MR PETER BOBY
2016-12-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 46
2016-03-09AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED DRIES HAGEN
2015-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-21AP01DIRECTOR APPOINTED MR GRAHAM PETER BRADDICK
2015-04-21AP01DIRECTOR APPOINTED JAMES ALLEN HILTON
2015-04-21AP01DIRECTOR APPOINTED MARTIN NEIL BUCKLAND
2015-04-15SH0129/05/14 STATEMENT OF CAPITAL GBP 46.00
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 46
2015-03-26AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-25TM02Termination of appointment of Paul Delany on 2015-03-25
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O Websters Chartered Accountants One Victoria Square Birmingham B1 1BD
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-10AP01DIRECTOR APPOINTED JULIAN DREW
2014-06-05RES01ADOPT MEM AND ARTS 26/07/2007
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRICE
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BRIDGE
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2014-06-05RES12VARYING SHARE RIGHTS AND NAMES
2014-06-05AP03SECRETARY APPOINTED PAUL DELANY
2014-06-05RES13DIRECTORS APPOINTED 29/05/2014
2014-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-05AP01DIRECTOR APPOINTED PHILIP ADRIAN CLARKE
2014-06-05AP01DIRECTOR APPOINTED ELLIOT ROBERT WILLIAM LEARMOND
2014-06-05AP01DIRECTOR APPOINTED CHRISTOPHER RONALD CAMPFIELD
2014-06-05AP01DIRECTOR APPOINTED JOHN ANTHONY NOONEY
2014-06-05AP01DIRECTOR APPOINTED ANDREW MARK STEW
2014-06-05AP01DIRECTOR APPOINTED MR PAUL ALFORD
2014-06-05AP01DIRECTOR APPOINTED CLIVE PAUL SEAGER
2014-06-05AP01DIRECTOR APPOINTED AMANDA JAYNE CANNING
2014-06-05AP01DIRECTOR APPOINTED GRAHAM JOHN ROGERS
2014-06-05AP01DIRECTOR APPOINTED GREGORY DUNCAN STEWART
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM TIME AND LIFE BUILDING 1 BRUTON STREET LONDON W1J 6TL
2014-06-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 40
2014-04-02AR0106/03/14 FULL LIST
2013-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-26SH0104/04/13 STATEMENT OF CAPITAL GBP 40
2013-04-24AR0106/03/13 FULL LIST
2013-04-23SH0123/03/12 STATEMENT OF CAPITAL GBP 40
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-26AR0106/03/12 FULL LIST
2012-03-23SH0107/12/11 STATEMENT OF CAPITAL GBP 35
2012-03-23SH0112/02/12 STATEMENT OF CAPITAL GBP 35
2012-03-23SH0107/12/11 STATEMENT OF CAPITAL GBP 35
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-09AR0106/03/11 FULL LIST
2010-04-14AR0106/03/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL
2010-04-06TM01TERMINATE DIR APPOINTMENT
2010-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER HARVEY DIGBY-BELL
2010-03-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL
2010-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER HARVEY DIGBY-BELL
2009-03-21363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-1188(2)AD 03/02/09 GBP SI 4@1=4 GBP IC 15/19
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-10225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2007-06-08363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-26225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06
2006-04-26288bSECRETARY RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 100 FETTER LANE LONDON EC4A 1BN
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-21CERTNMCOMPANY NAME CHANGED BEALAW (804) LIMITED CERTIFICATE ISSUED ON 21/04/06
2006-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
G & S STEEPLEJACKS LIMITED 2014-04-15 Outstanding

We have found 1 mortgage charges which are owed to BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Income
Government Income
We have not found government income sources for BATH BUSINESS PARK MANAGEMENT COMPANY 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 (41100 - Development of building projects) as BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BATH BUSINESS PARK MANAGEMENT COMPANY 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 BATH BUSINESS PARK MANAGEMENT COMPANY 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 BATH BUSINESS PARK MANAGEMENT COMPANY 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.