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

ASSISTED LIVING SOUTH WEST GROUP LIMITED

1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB,
Company Registration Number
07604202
Private Limited Company
Active

Company Overview

About Assisted Living South West Group Ltd
ASSISTED LIVING SOUTH WEST GROUP LIMITED was founded on 2011-04-14 and has its registered office in Coventry. The organisation's status is listed as "Active". Assisted Living South West Group Limited is a Private Limited Company registered in ENGLAND 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
ASSISTED LIVING SOUTH WEST GROUP LIMITED
 
Legal Registered Office
1110 Elliott Court
Coventry Business Park
Coventry
CV5 6UB
Other companies in NG24
 
Previous Names
MARRIOTT BIDCO LIMITED24/05/2011
Filing Information
Company Number 07604202
Company ID Number 07604202
Date formed 2011-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-14
Return next due 2024-04-28
Type of accounts DORMANT
Last Datalog update: 2024-03-26 16:24:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSISTED LIVING SOUTH WEST GROUP 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 ASSISTED LIVING SOUTH WEST GROUP LIMITED

Current Directors
Officer Role Date Appointed
SUJAHAN BEGUM JALIL
Director 2018-01-19
REHANA KOUSAR
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN ALLYSON BERRY
Director 2016-05-16 2018-01-19
ANDREW GORDON LENNOX
Director 2014-02-07 2018-01-19
PAUL MICHAEL MOSS
Director 2013-03-01 2017-05-19
PAUL KIRKPATRICK
Director 2015-02-02 2017-02-01
SAMANTHA JANE PADDON
Director 2011-04-14 2014-07-31
TOM MATTHEWS
Director 2011-09-30 2014-06-19
PAUL ANDREW WILCOX
Director 2013-11-01 2014-04-01
BARBARA SCANDRETT
Director 2011-04-14 2014-03-31
JAMES BARCLAY DOUGLAS
Director 2011-04-14 2013-12-31
JOHN DOUGLAS FAHY
Director 2011-04-14 2013-10-31
MH SECRETARIES LIMITED
Company Secretary 2011-04-14 2013-07-08
KATRINE LILIAS YOUNG
Director 2012-10-18 2013-04-09
DAVID BURTON
Director 2011-04-14 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUJAHAN BEGUM JALIL REHABILITY UK GLOUCESTER (ASPECTS2) LTD Director 2018-02-16 CURRENT 2008-07-30 Active
SUJAHAN BEGUM JALIL ISW2 LIMITED Director 2018-02-16 CURRENT 2008-07-30 Active
SUJAHAN BEGUM JALIL HC 1187 LIMITED Director 2018-02-16 CURRENT 2012-06-25 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED Director 2018-01-19 CURRENT 2008-04-17 Active
SUJAHAN BEGUM JALIL INCLUSION CARE GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
SUJAHAN BEGUM JALIL PRINCIPLE CARE LIMITED Director 2018-01-19 CURRENT 2002-01-28 Active
SUJAHAN BEGUM JALIL NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2004-03-05 Active
SUJAHAN BEGUM JALIL PARALLEL OPTIONS LIMITED Director 2018-01-19 CURRENT 2007-03-14 Active
SUJAHAN BEGUM JALIL SELECT LIVING PROPERTIES LIMITED Director 2018-01-19 CURRENT 2010-07-27 Liquidation
SUJAHAN BEGUM JALIL ATLAS HEALTHCARE (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2003-07-31 Active
SUJAHAN BEGUM JALIL NETWORKING CARE PROPERTIES LIMITED Director 2018-01-19 CURRENT 2004-04-14 Active
SUJAHAN BEGUM JALIL INCLUSION CARE LTD Director 2018-01-19 CURRENT 2006-01-11 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST LIMITED Director 2018-01-19 CURRENT 2008-06-03 Active
SUJAHAN BEGUM JALIL BIRMINGHAM PARALLEL PROPERTIES LIMITED Director 2018-01-19 CURRENT 2009-12-16 Liquidation
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-05 Active
SUJAHAN BEGUM JALIL INCLUSION CARE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-18 Active
SUJAHAN BEGUM JALIL NEXT STEP PROPERTIES LTD Director 2018-01-06 CURRENT 2004-02-27 Active
SUJAHAN BEGUM JALIL ACCREDO SUPPORT AND DEVELOPMENT LTD. Director 2017-12-21 CURRENT 2003-03-19 Active
SUJAHAN BEGUM JALIL LARKSTONE SUPPORTED LIVING LIMITED Director 2017-11-02 CURRENT 2006-02-16 Active
SUJAHAN BEGUM JALIL REHABILITY GROUP LIMITED Director 2017-09-27 CURRENT 2017-08-14 Active
SUJAHAN BEGUM JALIL REHABILITY UK COMMUNITY LTD Director 2017-08-31 CURRENT 2015-06-12 Active
SUJAHAN BEGUM JALIL REHABILITY UK RESIDENTIAL LTD Director 2015-06-30 CURRENT 2015-06-12 Active
SUJAHAN BEGUM JALIL MEDREC SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2015-02-17
REHANA KOUSAR REHABILITY UK GLOUCESTER (ASPECTS2) LTD Director 2018-02-16 CURRENT 2008-07-30 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED Director 2018-01-19 CURRENT 2008-04-17 Active
REHANA KOUSAR INCLUSION CARE GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
REHANA KOUSAR ATLAS HEALTHCARE (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2003-07-31 Active
REHANA KOUSAR NETWORKING CARE PROPERTIES LIMITED Director 2018-01-19 CURRENT 2004-04-14 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST LIMITED Director 2018-01-19 CURRENT 2008-06-03 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-05 Active
REHANA KOUSAR INCLUSION CARE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-18 Active
REHANA KOUSAR ASSISTED LIVING SOLUTIONS LIMITED Director 2018-01-19 CURRENT 2003-07-17 Active
REHANA KOUSAR SELECT LIVING OPTIONS LIMITED Director 2018-01-19 CURRENT 2007-03-14 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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-21CH01Director's details changed for Mrs Sujahan Begum Jalil on 2018-08-21
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP .01
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REHANA KOUSAR / 29/03/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REHANA KOUSAR / 29/03/2018
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-25AA01Current accounting period extended from 29/03/18 TO 30/06/18
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LENNOX
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BERRY
2018-01-24AP01DIRECTOR APPOINTED MS SUJAHAN BEGUM JALIL
2018-01-24AP01DIRECTOR APPOINTED MS REHANA KOUSAR
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-29AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL MOSS
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP .01
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AP01DIRECTOR APPOINTED DAWN ALLYSON BERRY
2016-05-16AP01DIRECTOR APPOINTED DAWN ALLYSON BERRY
2016-04-20AD03Registers moved to registered inspection location of Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-04-15AD02Register inspection address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP .01
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-02AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP .01
2015-04-22AR0114/04/15 FULL LIST
2015-04-22AD02SAIL ADDRESS CHANGED FROM: 1-3 WELLAND COURT BROCKERIDGE PARK TWYNING GLOUCS GL20 6DB UNITED KINGDOM
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1-3 WELLAND COURT BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6DB ENGLAND
2015-03-04AP01DIRECTOR APPOINTED MR PAUL KIRKPATRICK
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 17A FRIARY ROAD NEWARK NOTTINGHAMSHIRE NG24 1LE ENGLAND
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1 - 3 WELLAND COURT, BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6FD
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PADDON
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM MATTHEWS
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP .01
2014-04-15AR0114/04/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILCOX
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCANDRETT
2014-02-25AP01DIRECTOR APPOINTED MR ANDREW GORDON LENNOX
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM
2013-11-04AP01DIRECTOR APPOINTED MR PAUL ANDREW WILCOX
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAHY
2013-07-08AD02SAIL ADDRESS CHANGED FROM: STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SCANDRETT / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARCLAY DOUGLAS / 05/07/2013
2013-04-26AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-04-15AR0114/04/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KATRINE YOUNG
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SCANDRETT / 25/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARCLAY DOUGLAS / 25/03/2013
2013-03-07AP01DIRECTOR APPOINTED MR PAUL MICHAEL MOSS
2012-10-18AP01DIRECTOR APPOINTED KATRINE LILIAS YOUNG
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2012-04-16AR0114/04/12 FULL LIST
2011-11-22RES13APPROVE ACQ.SHARE CAPITAL 30/09/2011
2011-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-04AD02SAIL ADDRESS CREATED
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-11RES13SECTION 175 30/09/2011
2011-10-11RES01ADOPT ARTICLES 30/09/2011
2011-10-11AP01DIRECTOR APPOINTED MR TOM MATTHEWS
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM
2011-05-24RES15CHANGE OF NAME 20/05/2011
2011-05-24CERTNMCOMPANY NAME CHANGED MARRIOTT BIDCO LIMITED CERTIFICATE ISSUED ON 24/05/11
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSISTED LIVING SOUTH WEST GROUP 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 ASSISTED LIVING SOUTH WEST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-10-13 Outstanding SOVEREIGN CAPITAL PARTNERS LLP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ASSISTED LIVING SOUTH WEST GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASSISTED LIVING SOUTH WEST GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSISTED LIVING SOUTH WEST GROUP LIMITED
Trademarks
We have not found any records of ASSISTED LIVING SOUTH WEST GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSISTED LIVING SOUTH WEST GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ASSISTED LIVING SOUTH WEST GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASSISTED LIVING SOUTH WEST GROUP 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 ASSISTED LIVING SOUTH WEST GROUP 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 ASSISTED LIVING SOUTH WEST GROUP 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.