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

MB EMPLOYEE NOMINEES LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
06410116
Private Limited Company
Liquidation

Company Overview

About Mb Employee Nominees Ltd
MB EMPLOYEE NOMINEES LIMITED was founded on 2007-10-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Mb Employee Nominees 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
MB EMPLOYEE NOMINEES LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in E14
 
Filing Information
Company Number 06410116
Company ID Number 06410116
Date formed 2007-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-02-05 20:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MB EMPLOYEE NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 MB EMPLOYEE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES BROOKING
Director 2018-05-01
ELLIOTT MARK WISEMAN
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS PARSONS
Director 2017-12-07 2018-05-01
DANIEL JAY CHAZONOFF
Director 2015-08-10 2017-12-07
BRIAN DAVID MCARTHUR-MUSCROFT
Director 2015-08-10 2015-11-17
DAVID GRAHAM CLARKE
Director 2014-11-07 2015-08-10
DAVID VALENTINE JAMES SEAR
Director 2014-12-19 2015-08-10
GEORG WERNER VON BREVERN
Director 2014-02-12 2015-08-10
SIEGFRIED WOLFGANG HEIMGAERTNER
Director 2014-02-12 2014-12-19
NILESH KUNDANLAL PANDYA
Director 2014-02-12 2014-11-07
HAZEM BEN-GACEM
Director 2007-10-26 2014-02-12
NIKOLAI JUSTUS ALEXANDER RIESENKAMPFF
Director 2007-10-26 2014-02-12
ALEXIAN LIEN
Company Secretary 2007-10-26 2011-02-28
DANIEL KLEIN
Director 2007-11-30 2011-02-28
BENJAMIN MAX PHILIPP KULLMAN
Director 2007-11-30 2011-02-28
ALEXIAN LIEN
Director 2007-10-26 2011-02-28
THOMAS MIDDELHOFF
Director 2007-11-30 2009-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES BROOKING SKRILL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2007-02-22 Liquidation
PAUL JAMES BROOKING MB ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-19 Active - Proposal to Strike off
PAUL JAMES BROOKING SKRILL CAPITAL UK LIMITED Director 2018-05-01 CURRENT 2010-10-07 Liquidation
PAUL JAMES BROOKING SENTINEL MIDCO LIMITED Director 2018-05-01 CURRENT 2013-07-10 Liquidation
PAUL JAMES BROOKING SENTINEL HOLDCO 2 LIMITED Director 2018-05-01 CURRENT 2013-07-10 Liquidation
PAUL JAMES BROOKING SENTINEL BIDCO LIMITED Director 2018-05-01 CURRENT 2013-07-09 Active - Proposal to Strike off
PAUL JAMES BROOKING PAYSAFE US HOLDCO LIMITED Director 2018-05-01 CURRENT 2017-12-15 Liquidation
PAUL JAMES BROOKING PAYSAFE HOLDINGS UK LIMITED Director 2018-05-01 CURRENT 1996-05-22 Active
PAUL JAMES BROOKING PAYSAFE PROCESSING LIMITED Director 2018-05-01 CURRENT 1996-05-22 Liquidation
PAUL JAMES BROOKING PAYS SERVICES LIMITED Director 2018-05-01 CURRENT 2005-08-17 Active - Proposal to Strike off
PAUL JAMES BROOKING NETPRO LIMITED Director 2018-05-01 CURRENT 2006-01-13 Active - Proposal to Strike off
PAUL JAMES BROOKING ECOM ACCESS LIMITED Director 2018-05-01 CURRENT 2006-02-13 Liquidation
PAUL JAMES BROOKING DIGITAL PAYMENTS EUROPE LIMITED Director 2018-05-01 CURRENT 2014-07-15 Liquidation
PAUL JAMES BROOKING PREPAID SERVICES COMPANY LIMITED Director 2018-04-24 CURRENT 2006-03-30 Active
PAUL JAMES BROOKING PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
PAUL JAMES BROOKING PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
PAUL JAMES BROOKING PAYS SERVICES UK LIMITED Director 2018-04-09 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
ELLIOTT MARK WISEMAN PAYSAFE FINANCIAL SERVICES LIMITED Director 2018-02-14 CURRENT 2002-07-05 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP LIMITED Director 2017-12-20 CURRENT 2017-08-01 Active
ELLIOTT MARK WISEMAN PAYSAFE US HOLDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE MIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ELLIOTT MARK WISEMAN SMART VOUCHER LIMITED Director 2016-11-14 CURRENT 2001-04-19 Liquidation
ELLIOTT MARK WISEMAN INCOME ACCESS LIMITED Director 2016-08-31 CURRENT 2006-05-17 Liquidation
ELLIOTT MARK WISEMAN ECOM ACCESS LIMITED Director 2016-08-31 CURRENT 2006-02-13 Liquidation
ELLIOTT MARK WISEMAN RAPID TRANSFER LIMITED Director 2016-06-20 CURRENT 2009-02-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN PREPAID SERVICES COMPANY LIMITED Director 2015-10-12 CURRENT 2006-03-30 Active
ELLIOTT MARK WISEMAN SKRILL LIMITED Director 2015-10-05 CURRENT 2001-07-27 Active
ELLIOTT MARK WISEMAN LANE PROPERTIES LIMITED Director 2015-09-22 CURRENT 2000-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFECARD.COM WERTKARTEN GMBH Director 2015-08-26 CURRENT 2014-05-01 Active
ELLIOTT MARK WISEMAN SKRILL HOLDINGS LIMITED Director 2015-08-10 CURRENT 2007-02-22 Liquidation
ELLIOTT MARK WISEMAN MB ACQUISITIONS LIMITED Director 2015-08-10 CURRENT 2007-03-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN SKRILL CAPITAL UK LIMITED Director 2015-08-10 CURRENT 2010-10-07 Liquidation
ELLIOTT MARK WISEMAN SENTINEL MIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL HOLDCO 2 LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL BIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-09 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN DIGITAL PAYMENTS EUROPE LIMITED Director 2015-08-10 CURRENT 2014-07-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE PROCESSING LIMITED Director 2015-06-11 CURRENT 1996-05-22 Liquidation
ELLIOTT MARK WISEMAN PAYS SERVICES UK LIMITED Director 2014-08-01 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYSAFE HOLDINGS UK LIMITED Director 2013-05-21 CURRENT 1996-05-22 Active
ELLIOTT MARK WISEMAN PAYS SERVICES LIMITED Director 2013-05-21 CURRENT 2005-08-17 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN NETPRO LIMITED Director 2013-05-21 CURRENT 2006-01-13 Active - Proposal to Strike off

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
2020-10-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-13
2020-06-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL VERNEDE
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BROOKING
2020-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-19
2019-02-19CH01Director's details changed for Mr Paul James Brooking on 2019-02-18
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 25 Canada Square London E14 5LQ
2019-01-17600Appointment of a voluntary liquidator
2019-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-20
2019-01-17LIQ01Voluntary liquidation declaration of solvency
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-24PSC07CESSATION OF MB ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2018-05-01AP01DIRECTOR APPOINTED MR PAUL JAMES BROOKING
2018-04-27MEM/ARTSARTICLES OF ASSOCIATION
2018-04-16RES01ADOPT ARTICLES 16/04/18
2018-03-21PSC02Notification of Paysafe Holdings Uk Limited as a person with significant control on 2017-12-22
2017-12-11AP01DIRECTOR APPOINTED MR JAMES THOMAS PARSONS
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAY CHAZONOFF
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;EUR .01
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;EUR .01
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID MCARTHUR-MUSCROFT
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;EUR .01
2015-11-03AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORG VON BREVERN
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2015-08-14AP01DIRECTOR APPOINTED MR ELLIOTT MARK WISEMAN
2015-08-14AP01DIRECTOR APPOINTED MR DANIEL JAY CHAZONOFF
2015-08-14AP01DIRECTOR APPOINTED MR BRIAN DAVID MCARTHUR-MUSCROFT
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED HEIMGAERTNER
2014-12-23AP01DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;EUR .01
2014-11-10AR0126/10/14 FULL LIST
2014-11-07AP01DIRECTOR APPOINTED MR DAVID GRAHAM CLARKE
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NILESH PANDYA
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2014-02-13AP01DIRECTOR APPOINTED MR SIEGFRIED WOLFGANG HEIMGAERTNER
2014-02-13AP01DIRECTOR APPOINTED MR GEORG WERNER VON BREVERN
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI RIESENKAMPFF
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN-GACEM
2014-01-22AR0126/10/13 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM WELKEN HOUSE 11 CHARTERHOUSE SQUARE LONDON EC1M 6EH
2013-01-11AR0126/10/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0126/10/11 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIAN LIEN
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KULLMAN
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KLEIN
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY ALEXIAN LIEN
2011-01-27AR0126/10/10 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-28AR0126/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MAX PHILIPP KULLMAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KLEIN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEM BEN-GACEM / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI JUSTUS ALEXANDER RIESENKAMPFF / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIAN LIEN / 27/10/2009
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MIDDELHOFF
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / HAZEM BEN-GACEM / 21/01/2009
2008-10-31363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-31190LOCATION OF DEBENTURE REGISTER
2008-10-31353LOCATION OF REGISTER OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-19225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-26NEWINCINCORPORATION 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.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MB EMPLOYEE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MB EMPLOYEE NOMINEES LIMITED
Trademarks
We have not found any records of MB EMPLOYEE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MB EMPLOYEE NOMINEES 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 MB EMPLOYEE NOMINEES 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 MB EMPLOYEE NOMINEES 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 MB EMPLOYEE NOMINEES 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 MB EMPLOYEE NOMINEES 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.