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

QMK PADDINGTON LIMITED

3RD FLOOR, 247-249 CROMWELL ROAD, LONDON, SW5 9GA,
Company Registration Number
07833443
Private Limited Company
Active

Company Overview

About Qmk Paddington Ltd
QMK PADDINGTON LIMITED was founded on 2011-11-03 and has its registered office in London. The organisation's status is listed as "Active". Qmk Paddington Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QMK PADDINGTON LIMITED
 
Legal Registered Office
3RD FLOOR
247-249 CROMWELL ROAD
LONDON
SW5 9GA
Other companies in SW5
 
Filing Information
Company Number 07833443
Company ID Number 07833443
Date formed 2011-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB126704132  
Last Datalog update: 2024-02-05 15:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QMK PADDINGTON 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 QMK PADDINGTON LIMITED

Current Directors
Officer Role Date Appointed
BARKAT LADHANI
Company Secretary 2011-11-03
NAUSHAD NURDIN JIVRAJ
Director 2011-11-03
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ
Director 2011-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MITUL ASHOKKUMAR LAKHANI
Director 2011-11-16 2013-10-15
ROBERT PETER MILLS
Director 2011-11-03 2013-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAUSHAD NURDIN JIVRAJ THE SLOANE CLUB MANAGEMENT LIMITED Director 2017-10-30 CURRENT 1991-05-16 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NAUSHAD NURDIN JIVRAJ POINT A HOTELS (WEB) LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
NAUSHAD NURDIN JIVRAJ BXYCO LTD Director 2016-12-02 CURRENT 2016-10-10 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NAUSHAD NURDIN JIVRAJ CFR (UK) Director 2015-12-07 CURRENT 2007-06-04 Active
NAUSHAD NURDIN JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NAUSHAD NURDIN JIVRAJ QMK SHOREDITCH LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE RESIDENTS COMPANY LIMITED Director 2013-12-10 CURRENT 1968-07-05 Active
NAUSHAD NURDIN JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NAUSHAD NURDIN JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NAUSHAD NURDIN JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NAUSHAD NURDIN JIVRAJ QMK MANAGEMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NAUSHAD NURDIN JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
NAUSHAD NURDIN JIVRAJ FUNDACAO FOCUS ASSISTENCIA HUMANITARIA EUROPA Director 2009-07-25 CURRENT 1996-03-29 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS LTD Director 2007-11-23 CURRENT 2007-11-23 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY DESIGN LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE FREEHOLD LTD Director 2002-05-21 CURRENT 2002-05-21 Active
NAUSHAD NURDIN JIVRAJ ADVANTAGE HOTELS (CROYDON) LIMITED Director 1998-05-05 CURRENT 1998-04-28 Active
NAUSHAD NURDIN JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 Active
NAUSHAD NURDIN JIVRAJ LEISURETIME (WWD) LIMITED Director 1991-12-06 CURRENT 1979-07-19 Liquidation
NAUSHAD NURDIN JIVRAJ NAAZ INVESTMENTS LIMITED Director 1991-06-14 CURRENT 1973-08-08 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ RATEKEEN LIMITED Director 1991-06-14 CURRENT 1979-05-18 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK SHOREDITCH LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK MANAGEMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOTELS LTD Director 2009-05-26 CURRENT 2007-11-23 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ ADVANTAGE HOTELS (CROYDON) LIMITED Director 1998-05-05 CURRENT 1998-04-28 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 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
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-11-28Current accounting period extended from 30/09/23 TO 31/12/23
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-02Director's details changed for Mr James Charles Brodie on 2022-04-04
2023-02-02Director's details changed for Mr Naushad Nurdin Jivraj on 2023-02-02
2023-02-02Director's details changed for Mr Jean-Philippe Blangy on 2022-04-04
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-23DIRECTOR APPOINTED MR PIERRE ANDRE HARDY
2022-12-23AP01DIRECTOR APPOINTED MR PIERRE ANDRE HARDY
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430012
2022-11-03REGISTRATION OF A CHARGE / CHARGE CODE 078334430011
2022-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430011
2022-10-31RES01ADOPT ARTICLES 31/10/22
2022-10-31CC04Statement of company's objects
2022-10-31MEM/ARTSARTICLES OF ASSOCIATION
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078334430009
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078334430006
2022-10-26MEM/ARTSARTICLES OF ASSOCIATION
2022-10-26RES01ADOPT ARTICLES 26/10/22
2022-10-26CC04Statement of company's objects
2022-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078334430007
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430010
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-05CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-19PSC02Notification of Tristan Capital Partners Llp as a person with significant control on 2022-04-04
2022-04-19AP01DIRECTOR APPOINTED MR JAMES BRODIE
2022-04-19PSC07CESSATION OF GOWER PLACE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEENA JIVRAJ STEVENSON
2022-04-12AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE BLANGY
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KARIM JIVRAJ
2022-04-12TM02Termination of appointment of Pierre Andre Hardy on 2022-04-04
2022-03-31PSC07CESSATION OF MIDWINTER CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430009
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR PIERRE ANDRE HARDY
2020-01-24AP03Appointment of Mr Pierre Andre Hardy as company secretary on 2020-01-24
2020-01-24TM02Termination of appointment of Barkat Ladhani on 2019-07-08
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-05PSC02Notification of Midwinter Capital Limited as a person with significant control on 2019-03-01
2019-06-05PSC07CESSATION OF ROTHSCHILD & CO AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430007
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430006
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078334430005
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078334430004
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078334430003
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-24RES01ADOPT ARTICLES 24/01/18
2017-12-12MEM/ARTSARTICLES OF ASSOCIATION
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0103/11/15 ANNUAL RETURN FULL LIST
2015-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM Tower House 2Nd Floor 226 Cromwell Road London SW5 0SW
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430005
2014-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430004
2013-11-14AR0103/11/13 ANNUAL RETURN FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MITUL LAKHANI
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-24RES01ADOPT ARTICLES 15/10/2013
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078334430003
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-05AR0103/11/12 FULL LIST
2012-09-06RES01ADOPT ARTICLES 29/08/2012
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-16AP01DIRECTOR APPOINTED MR MITUL ASHOKKUMAR LAKHANI
2011-11-16AA01CURRSHO FROM 30/11/2012 TO 30/09/2012
2011-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to QMK PADDINGTON 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 QMK PADDINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR THE SECURED PARTIES
LEGAL MORTGAGE 2012-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of QMK PADDINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QMK PADDINGTON LIMITED
Trademarks
We have not found any records of QMK PADDINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QMK PADDINGTON 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 (55100 - Hotels and similar accommodation) as QMK PADDINGTON LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where QMK PADDINGTON 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 QMK PADDINGTON 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 QMK PADDINGTON 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.