Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERRO FINANCE UK PLC
Company Information for

FERRO FINANCE UK PLC

LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
06547064
Public Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Ferro Finance Uk Plc
FERRO FINANCE UK PLC was founded on 2008-03-27 and had its registered office in London Bridge Street. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
FERRO FINANCE UK PLC
 
Legal Registered Office
LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC2N
 
Filing Information
Company Number 06547064
Date formed 2008-03-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2016-03-22
Type of accounts FULL
Last Datalog update: 2016-04-28 06:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERRO FINANCE UK PLC
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 FERRO FINANCE UK PLC

Current Directors
Officer Role Date Appointed
SUNIL MASSON
Company Secretary 2013-04-09
SALLY MARGARET GILDING
Director 2013-04-09
SUNIL MASSON
Director 2013-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JODIE OSBORNE
Company Secretary 2010-08-13 2013-04-09
NICHOLAS JOHN BLAND
Director 2008-03-27 2013-04-09
MAHEN BEEJADURSINGH SURNAM
Director 2008-03-27 2013-04-09
STEPHANIE TOMS
Company Secretary 2009-06-05 2010-08-13
SARA SALAMAT
Company Secretary 2008-03-27 2009-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY MARGARET GILDING EFSE UK LIMITED Director 2013-09-20 CURRENT 2009-08-04 Dissolved 2016-08-26
SALLY MARGARET GILDING HP SECURITISED RECEIVABLES LIMITED Director 2013-04-09 CURRENT 2011-06-09 Dissolved 2015-08-25
SALLY MARGARET GILDING FERRO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2008-03-26 Dissolved 2016-03-22
SALLY MARGARET GILDING MOTOR 2011 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2010-08-02 Dissolved 2016-02-06
SALLY MARGARET GILDING MOTOR 2011 PLC Director 2013-04-09 CURRENT 2010-07-12 Dissolved 2016-02-06
SALLY MARGARET GILDING GLOBALDRIVE (UK) RETAIL 2011 PLC Director 2013-04-09 CURRENT 2011-02-17 Dissolved 2017-02-21
SALLY MARGARET GILDING KION CLO FINANCE NO.1 PLC Director 2013-04-09 CURRENT 2012-04-19 Dissolved 2017-03-08
SALLY MARGARET GILDING KION MORTGAGE FINANCE NO.3 PLC Director 2013-04-09 CURRENT 2012-04-19 Dissolved 2017-03-08
SALLY MARGARET GILDING SETTER II CAPITAL LIMITED Director 2013-04-09 CURRENT 2009-09-29 Converted / Closed
SUNIL MASSON P2P BL-1 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Dissolved 2017-08-29
SUNIL MASSON AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
SUNIL MASSON LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
SUNIL MASSON AVOLON AEROSPACE UK 7 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SUNIL MASSON AVOLON AEROSPACE UK 6 LIMITED Director 2015-06-17 CURRENT 2015-06-17 Liquidation
SUNIL MASSON KREOS CAPITAL II (UK) LIMITED Director 2015-05-08 CURRENT 2004-08-10 Liquidation
SUNIL MASSON PERSEUS FUNDING LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2015-08-25
SUNIL MASSON P2PCL 1 PLC Director 2015-01-08 CURRENT 2014-12-05 Liquidation
SUNIL MASSON GARTREE INVESTMENTS LIMITED Director 2014-12-10 CURRENT 2005-10-07 Dissolved 2017-11-04
SUNIL MASSON BLSSP (PHC 30) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON BLSSP (PHC 27) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON SETTER III CAPITAL LIMITED Director 2014-10-27 CURRENT 2012-11-13 Converted / Closed
SUNIL MASSON NEWFOUNDLAND CLO I LIMITED Director 2014-08-08 CURRENT 2008-11-12 Active
SUNIL MASSON AVOLON AEROSPACE UK 1 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 2 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 3 LIMITED Director 2014-07-03 CURRENT 2010-11-23 Liquidation
SUNIL MASSON MOTOR 2013-1 HOLDINGS LIMITED Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON MOTOR 2013-1 PLC Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON RESIMAC UK RMBS NO.1 PLC Director 2014-01-09 CURRENT 2014-01-09 Liquidation
SUNIL MASSON SVF SECURITISATION LIMITED Director 2013-10-17 CURRENT 2013-10-17 Liquidation
SUNIL MASSON EAF LEASING UK 1 LIMITED Director 2013-10-14 CURRENT 2012-06-01 Liquidation
SUNIL MASSON EFSE UK LIMITED Director 2013-09-20 CURRENT 2009-08-04 Dissolved 2016-08-26
SUNIL MASSON AVOLON AEROSPACE UK 5 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SUNIL MASSON BUNGAYCOURT LIMITED Director 2013-06-10 CURRENT 2008-04-17 Dissolved 2016-02-23
SUNIL MASSON WINCHESTER STREET PLC Director 2013-06-10 CURRENT 2012-03-16 Active
SUNIL MASSON ARUNA MORTGAGES LIMITED Director 2013-06-10 CURRENT 2009-12-22 Active - Proposal to Strike off
SUNIL MASSON LANARK OPTIONS LIMITED Director 2013-05-30 CURRENT 2007-07-23 Dissolved 2018-04-17
SUNIL MASSON LANARK FUNDING LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK HOLDINGS LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK MASTER ISSUER PLC Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON HP SECURITISED RECEIVABLES LIMITED Director 2013-04-09 CURRENT 2011-06-09 Dissolved 2015-08-25
SUNIL MASSON FERRO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2008-03-26 Dissolved 2016-03-22
SUNIL MASSON GLOBALDRIVE (UK) RETAIL 2011 PLC Director 2013-04-09 CURRENT 2011-02-17 Dissolved 2017-02-21
SUNIL MASSON MOTOR 2012 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2011-12-07 Dissolved 2018-01-19
SUNIL MASSON MOTOR 2012 PLC Director 2013-04-09 CURRENT 2011-10-07 Dissolved 2018-01-19
SUNIL MASSON PREMIER FOODS COLLECTIONS LIMITED Director 2013-04-09 CURRENT 2011-09-21 Dissolved 2017-06-30
SUNIL MASSON SETTER II CAPITAL LIMITED Director 2013-04-09 CURRENT 2009-09-29 Converted / Closed
SUNIL MASSON SANAD PLC Director 2013-04-09 CURRENT 2011-12-09 Dissolved 2018-03-08
SUNIL MASSON HETA FUNDING DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2009-11-25 Active
SUNIL MASSON GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2013-04-09 CURRENT 2009-05-15 Liquidation
SUNIL MASSON MANSARD MORTGAGES 2007-2 PLC Director 2013-04-09 CURRENT 2007-08-31 Active
SUNIL MASSON NEW SKYE (UK) LIMITED Director 2013-04-09 CURRENT 2009-06-17 Liquidation
SUNIL MASSON SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON STATECA 1 LIMITED Director 2013-04-09 CURRENT 2010-07-27 Active - Proposal to Strike off
SUNIL MASSON STATECA DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2010-08-31 Active
SUNIL MASSON SCEPTRE FUNDING NO.1 PLC Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON SHARMASSON LIMITED Director 2001-06-06 CURRENT 2001-06-06 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
2016-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM WINCHESTER HOUSE MAILSTOP 429 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2015-01-164.70DECLARATION OF SOLVENCY
2015-01-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 01/08/2014
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-14AR0127/03/14 FULL LIST
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2014-02-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-04-19AR0127/03/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MS SALLY GILDING
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE
2013-04-11AP03SECRETARY APPOINTED MR SUNIL MASSON
2013-04-11AP01DIRECTOR APPOINTED MR SUNIL MASSON
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-27AR0127/03/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-28AR0127/03/11 FULL LIST
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE TOMS
2010-08-18AP03SECRETARY APPOINTED JODIE OSBORNE
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-29AR0127/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHEN BEEJADHURSINGH SURNAM / 01/10/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BLAND / 12/08/2009
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-06288aSECRETARY APPOINTED STEPHANIE TOMS
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY SARA SALAMAT
2009-04-16363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / MAHEN SURNAM / 02/05/2008
2008-10-07225PREVSHO FROM 31/03/2009 TO 31/08/2008
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM WINCHESTER HOUSE MAILSTOP 606 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-24CERT8ACOMMENCE BUSINESS AND BORROW
2008-04-24117APPLICATION COMMENCE BUSINESS
2008-04-1788(2)AD 27/03/08 GBP SI 49998@1=49998 GBP IC 2/50000
2008-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FERRO FINANCE UK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-10
Notices to Creditors2015-01-12
Resolutions for Winding-up2015-01-12
Appointment of Liquidators2015-01-12
Fines / Sanctions
No fines or sanctions have been issued against FERRO FINANCE UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FERRO FINANCE UK PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 FERRO FINANCE UK PLC

Intangible Assets
Patents
We have not found any records of FERRO FINANCE UK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FERRO FINANCE UK PLC
Trademarks
We have not found any records of FERRO FINANCE UK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRO FINANCE UK PLC. 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 (64999 - Financial intermediation not elsewhere classified) as FERRO FINANCE UK PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FERRO FINANCE UK PLC 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFERRO FINANCE UK PLCEvent Date2015-11-09
Notice is hereby given that a final general meeting of the above named Company will be held at 10.00 am on 10 December 2015 at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explaination of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 9 December 2015. Date of Appointment: 30 December 2014. Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4718.
 
Initiating party Event TypeNotices to Creditors
Defending partyFERRO FINANCE UK PLCEvent Date2015-01-07
Creditors are invited to prove their debts on or before 13 February 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul David Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Paul David Williams (IP No 9294) and Geoffrey Wayne Bouchier (IP No 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 30 December 2014. Further details contact: Paul David Williams and Geoffrey Wayne Bouchier, Tel: +44 (0) 20 7089 4700. Alternative contact: Neil Dyer, Email: Neil.Dyer@duffandphelps.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFERRO FINANCE UK PLCEvent Date2014-12-30
At a general meeting of the members of the above named Company, duly convened and held at The Shard, 32 London Bridge Street, London, SE1 9SG on 30 December 2014 , at 10.00 am, the following resolutions were duly passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos: 9294 and 9535) be and are hereby appointed Joint Liquidators of the Company. Further details contact: Paul David Williams and Geoffrey Wayne Bouchier, Tel: +44 (0) 20 7089 4700. Alternative contact: Neil Dyer, Email: Neil.Dyer@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFERRO FINANCE UK PLCEvent Date2014-12-30
Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG : Further details contact: Paul David Williams and Geoffrey Wayne Bouchier, Tel: +44 (0) 20 7089 4700. Alternative contact: Neil Dyer, Email: Neil.Dyer@duffandphelps.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERRO FINANCE UK PLC 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 FERRO FINANCE UK PLC 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.