Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CARE COLLECTIVE DE CYMRU LIMITED
Company Information for

THE CARE COLLECTIVE DE CYMRU LIMITED

1-3 Central Mews Market Street, MARKET STREET, Pontypool, TORFAEN, NP4 6JN,
Company Registration Number
06419626
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Care Collective De Cymru Ltd
THE CARE COLLECTIVE DE CYMRU LIMITED was founded on 2007-11-06 and has its registered office in Pontypool. The organisation's status is listed as "Active". The Care Collective De Cymru Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CARE COLLECTIVE DE CYMRU LIMITED
 
Legal Registered Office
1-3 Central Mews Market Street
MARKET STREET
Pontypool
TORFAEN
NP4 6JN
Other companies in NP4
 
Previous Names
CARERS TRUST SOUTH EAST WALES LIMITED15/03/2022
CROESFFYRDD DE DDWYRAIN CYMRU - CROSSROADS SOUTH EAST WALES - GOFALU AM OFALWYR - CARING FOR CARERS08/09/2015
Charity Registration
Charity Number 1123455
Charity Address 17A WHARF ROAD, NEWPORT, NP19 8ET
Charter MISSION STATEMENT: CROSSROADS PROMOTES, OFFERS, SUPPORTS AND DELIVERS HIGH QUALITY SERVICES FOR CARERS AND PEOPLE WITH CARE NEEDS. OUR VISION: IN PARTNERSHIP WITH ALL STAKEHOLDERS WE STRIVE TO CREATE AN ENVIRONMENT WHERE: CARERS FIND CARING A POSITIVE EXPERIERNCE AND ARE ABLE TO ACCESS THE SAME OPPORTUNITIES AS OTHER MEMBERS OF SOCIETY.
Filing Information
Company Number 06419626
Company ID Number 06419626
Date formed 2007-11-06
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-06
Return next due 2024-11-20
Type of accounts SMALL
Last Datalog update: 2024-04-16 12:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CARE COLLECTIVE DE CYMRU 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 THE CARE COLLECTIVE DE CYMRU LIMITED

Current Directors
Officer Role Date Appointed
GARETH HOWELLS
Company Secretary 2015-06-25
RICHARD BEVAN
Director 2007-11-06
ANTHONY JULIAN PHILLIP CAVACIUTI
Director 2011-01-20
GILLIAN DENTUS
Director 2016-03-17
SHARON HARFORD
Director 2013-07-25
STEVEN JOHN HARFORD
Director 2007-11-06
SYLVIA JEAN JONES
Director 2017-05-25
DAVID MICHAEL PARRY KENNY
Director 2007-11-06
SUSAN MARY MANSELL
Director 2010-02-25
SYLVIA EILEEN MASON
Director 2013-07-25
ROBERT JOHN POORE
Director 2014-07-17
MARGARET DENISE STREET
Director 2011-07-14
STEPHEN JOSEPH WILLIAMS
Director 2010-07-15
ALAN MICHAEL WINTLE
Director 2010-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE JOHN
Director 2011-07-14 2017-07-13
ROBERT JOHN HALL
Director 2013-07-25 2016-12-31
SIMON THOMAS
Director 2011-01-20 2016-12-31
SHERIDAN MAY MCGEEHAN
Company Secretary 2010-02-21 2015-06-23
SEYMOUR HILKIAH D'OYLEY
Director 2010-02-25 2014-01-30
SARAH LEE SCREEN
Director 2009-03-02 2011-09-22
MARIAN JOY LEWIS
Director 2007-11-06 2010-12-02
ELAINE MARGARET WADDINGTON
Director 2007-11-06 2010-12-02
JENNIFER MARGARET COOK
Director 2007-11-06 2010-07-29
MARIAN JOY LEWIS
Company Secretary 2007-11-06 2010-05-20
LYNETTE ANNE CAVILL
Director 2007-11-06 2010-03-09
CHRISTINE ALICE WILLIAMS
Director 2007-11-06 2010-03-01
CORRINE ELIZABETH WILLIAMS
Director 2007-11-06 2009-04-05
CAROLYN SEYMOUR
Director 2007-11-06 2009-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON HARFORD FFIN DANCE Director 2016-09-16 CURRENT 2008-02-18 Active
STEVEN JOHN HARFORD GWENT CAREERS SERVICE PARTNERSHIP LIMITED Director 2011-01-25 CURRENT 1995-03-21 Dissolved 2015-02-24
SYLVIA JEAN JONES TOTAL CARE SUPPORT SOLUTIONS COMMUNITY INTEREST COMPANY Director 2008-07-14 CURRENT 2008-07-14 Dissolved 2016-12-06
SYLVIA JEAN JONES THE RHONDDA POWERHOUSE TRUST Director 2006-10-04 CURRENT 2006-10-04 Active - Proposal to Strike off
SYLVIA JEAN JONES CROSSROADS CARE CWM TAF Director 2001-05-03 CURRENT 2001-03-08 Active
DAVID MICHAEL PARRY KENNY CROSSROADS CARE SOUTH EAST WALES OPTIONS Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
SUSAN MARY MANSELL ENTELECHY CONSULTANTS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
SYLVIA EILEEN MASON CROSSROADS CARE SOUTH EAST WALES OPTIONS Director 2012-03-27 CURRENT 2011-06-23 Active - Proposal to Strike off
STEPHEN JOSEPH WILLIAMS KEEP WALES TIDY Director 2016-09-28 CURRENT 2000-06-01 Active
ALAN MICHAEL WINTLE MONMOUTH OFF STREET PROJECT Director 2015-03-19 CURRENT 2015-03-19 Active
ALAN MICHAEL WINTLE MONMOUTH CITIZENS ADVICE BUREAU Director 2012-04-26 CURRENT 2011-12-29 Dissolved 2016-09-20

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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH WILLIAMS
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR LYNNE SCHOFIELD
2023-10-06Termination of appointment of Katija Dew on 2023-10-06
2023-09-12Termination of appointment of Kieran Harris on 2023-03-31
2023-08-25Appointment of Ms Karen Robson as company secretary on 2023-08-25
2023-04-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-17Memorandum articles filed
2023-03-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-10Appointment of Mrs Katija Dew as company secretary on 2023-03-10
2023-03-10DIRECTOR APPOINTED MRS LYNNE SCHOFIELD
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HARFORD
2022-03-15CERTNMCompany name changed carers trust south east wales LIMITED\certificate issued on 15/03/22
2022-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN POORE
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064196260001
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL WINTLE
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA JEAN JONES
2020-05-27AP03Appointment of Mr Kieran Harris as company secretary on 2020-05-11
2020-05-27TM02Termination of appointment of Phil Adams on 2020-05-11
2020-04-15AP01DIRECTOR APPOINTED MR ANDREW JAMES COOPER
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE WARNER
2020-01-07CH01Director's details changed for Mr Michael Johnathan Bobbett on 2020-01-07
2020-01-06AP01DIRECTOR APPOINTED MRS NICOLA JANE WARNER
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18AP01DIRECTOR APPOINTED MR MICHAEL JOHNATHAN BOBBETT
2019-12-03AP03Appointment of Mr Phil Adams as company secretary on 2019-12-01
2019-12-03TM02Termination of appointment of Gareth Howells on 2019-11-30
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA EILEEN MASON
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY MANSELL
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-15AP01DIRECTOR APPOINTED MRS GWENDA ELIZABETH PHILIPS
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JULIAN PHILLIP CAVACIUTI
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JOHN
2017-06-14MEM/ARTSARTICLES OF ASSOCIATION
2017-06-14RES13Resolutions passed:
  • Company merger/directors authorisation 09/03/2017
  • ALTER ARTICLES
2017-06-14RES01ALTER ARTICLES 09/03/2017
2017-06-05AP01DIRECTOR APPOINTED MRS SYLVIA JEAN JONES
2017-03-15MEM/ARTSARTICLES OF ASSOCIATION
2017-03-15CC04Statement of company's objects
2017-02-22RES01ADOPT ARTICLES 22/02/17
2017-01-10AP01DIRECTOR APPOINTED MS GILLIAN DENTUS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-07AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08RES15CHANGE OF NAME 21/05/2015
2015-09-08CERTNMCompany name changed croesffyrdd de ddwyrain cymru - crossroads south east wales - gofalu am ofalwyr - caring for carers\certificate issued on 08/09/15
2015-07-09TM02Termination of appointment of Sheridan May Mcgeehan on 2015-06-23
2015-07-09AP03Appointment of Mr Gareth Howells as company secretary on 2015-06-25
2014-12-02AR0106/11/14 NO MEMBER LIST
2014-12-02AR0106/11/14 NO MEMBER LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07AP01DIRECTOR APPOINTED MR ROBERT JOHN POORE
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SEYMOUR D'OYLEY
2013-12-12AR0106/11/13 NO MEMBER LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-24AP01DIRECTOR APPOINTED MR ROBERT JOHN HALL
2013-10-17AP01DIRECTOR APPOINTED MRS SYLVIA EILEEN MASON
2013-10-17AP01DIRECTOR APPOINTED MRS SHARON HARFORD
2012-12-05AR0106/11/12 NO MEMBER LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-22AP01DIRECTOR APPOINTED MRS DIANE JOHN
2012-08-20AP01DIRECTOR APPOINTED MS MARGARET DENISE STREET
2011-12-22AR0106/11/11 NO MEMBER LIST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SCREEN
2011-10-07MEM/ARTSARTICLES OF ASSOCIATION
2011-10-07RES01ALTER ARTICLES 14/07/2011
2011-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AP01DIRECTOR APPOINTED SIMON THOMAS
2011-06-06AP01DIRECTOR APPOINTED ANTHONY JULIAN PHILLIP CAVACIUTI
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM COUNTY HOSPITAL GRIFFITHSTOWN PONTYPOOL GWENT NP4 5YA WALES
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 17A WHARF ROAD NEWPORT NP19 8ET
2010-12-17AR0106/11/10 NO MEMBER LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WADDINGTON
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN LEWIS
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOK
2010-11-01AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH WILLIAMS
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03AP01DIRECTOR APPOINTED SUSAN MARY MANSELL
2010-07-29AP01DIRECTOR APPOINTED MR SEYMOUR HILKIAH D'OYLEY
2010-07-29AP01DIRECTOR APPOINTED MR ALAN MICHAEL WINTLE
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MARIAN JOY LEWIS / 20/02/2010
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE CAVILL
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS
2010-06-10AP03SECRETARY APPOINTED MRS SHERIDAN MAY MCGEEHAN
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY MARIAN LEWIS
2009-12-07AR0106/11/09 NO MEMBER LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LEE SCREEN / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEVAN / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ALICE WILLIAMS / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN JOY LEWIS / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PARRY KENNY / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HARFORD / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET COOK / 04/12/2009
2009-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARIAN JOY LEWIS / 04/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET WADDINGTON / 04/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE ANNE CAVILL / 04/12/2009
2009-09-23288aDIRECTOR APPOINTED SARAH LEE SCREEN
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR CORRINE WILLIAMS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN SEYMOUR
2009-05-29DISS40DISS40 (DISS40(SOAD))
2009-05-28363aANNUAL RETURN MADE UP TO 06/11/08
2009-04-07GAZ1FIRST GAZETTE
2009-02-18225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-04-25288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM FLAT G, COUNTY HOSPITAL GRIFFITHSTOWN PONTYPOOL TORFAEN NP45YA
2007-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE CARE COLLECTIVE DE CYMRU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2024-04-22
Fines / Sanctions
No fines or sanctions have been issued against THE CARE COLLECTIVE DE CYMRU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE CARE COLLECTIVE DE CYMRU LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE CARE COLLECTIVE DE CYMRU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARE COLLECTIVE DE CYMRU LIMITED
Trademarks
We have not found any records of THE CARE COLLECTIVE DE CYMRU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARE COLLECTIVE DE CYMRU 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 (86900 - Other human health activities) as THE CARE COLLECTIVE DE CYMRU LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE CARE COLLECTIVE DE CYMRU 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 THE CARE COLLECTIVE DE CYMRU 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 THE CARE COLLECTIVE DE CYMRU 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.