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

CHAIN BIOTECHNOLOGY LIMITED

JAMES COWPER LLP, 2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OX2 9GG,
Company Registration Number
08841562
Private Limited Company
Active

Company Overview

About Chain Biotechnology Ltd
CHAIN BIOTECHNOLOGY LIMITED was founded on 2014-01-13 and has its registered office in Oxford. The organisation's status is listed as "Active". Chain Biotechnology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAIN BIOTECHNOLOGY LIMITED
 
Legal Registered Office
JAMES COWPER LLP
2 CHAWLEY PARK
CUMNOR HILL
OXFORD
OX2 9GG
Other companies in OX2
 
Filing Information
Company Number 08841562
Company ID Number 08841562
Date formed 2014-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197174274  
Last Datalog update: 2024-03-06 12:17:12
Primary Source:Companies House
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 CHAIN BIOTECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CHU
Director 2016-12-23
EDWARD MCCONACHIE GREEN
Director 2014-01-13
PETER MCPARTLAND
Director 2017-06-22
BASIL ARTHUR OMAR
Director 2014-01-13
ROBERT JAMES RICKMAN
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MCDONALD
Director 2017-06-22 2018-04-26
PAUL ROBERT GREEN
Director 2015-10-21 2017-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASIL ARTHUR OMAR BROCKHAMPTON ACADEMY TRUST Director 2014-07-14 CURRENT 2011-10-20 Active
ROBERT JAMES RICKMAN LOKAZ TRADING LIMITED Director 2018-05-03 CURRENT 2018-05-03 Liquidation
ROBERT JAMES RICKMAN ALI-A ENTERTAINMENT TRADING LIMITED Director 2017-11-13 CURRENT 2017-11-09 Active
ROBERT JAMES RICKMAN HUNDREDWEIGHT TRADING LIMITED Director 2017-09-14 CURRENT 2017-09-01 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CGT DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 1995-10-23 Active - Proposal to Strike off
ROBERT JAMES RICKMAN RITA WILKINSON DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 2003-11-03 Active
ROBERT JAMES RICKMAN ROCKLEY PHOTONICS LIMITED Director 2014-02-14 CURRENT 2013-09-09 Active
ROBERT JAMES RICKMAN EM TURNER COMMERCIAL DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2004-07-28 Active
ROBERT JAMES RICKMAN FORMAN DEVELOPMENTS 2 LIMITED Director 2014-01-15 CURRENT 2006-04-03 Active
ROBERT JAMES RICKMAN DUNHILL G DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-09 Active
ROBERT JAMES RICKMAN DOLPHIN DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-22 Active
ROBERT JAMES RICKMAN ANH 2006 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-11-14 Active
ROBERT JAMES RICKMAN DHY SONS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-08-31 Active - Proposal to Strike off
ROBERT JAMES RICKMAN EMMY 2 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-09-07 Active
ROBERT JAMES RICKMAN EMMY 1 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-09-07 Active
ROBERT JAMES RICKMAN E L ALDOUS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-11-02 Active
ROBERT JAMES RICKMAN ANNETTE KAREN DASHFIELD DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-07 Active
ROBERT JAMES RICKMAN ALISON ELIZABETH LUMB DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-07 Active
ROBERT JAMES RICKMAN EAGLESTONE DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2011-03-24 Liquidation
ROBERT JAMES RICKMAN B PRESTON DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-12-11 Active
ROBERT JAMES RICKMAN CRACKNELL DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-12-18 Liquidation
ROBERT JAMES RICKMAN DR CAIRNS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-02-16 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BEATRICE HOPKINS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-05-09 Active - Proposal to Strike off
ROBERT JAMES RICKMAN EC STEWART DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-06-11 Active
ROBERT JAMES RICKMAN ALEXANDER MURRAY DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-27 Active
ROBERT JAMES RICKMAN C N BAKER DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-07-16 Active
ROBERT JAMES RICKMAN DG STONE DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2010-02-12 Active
ROBERT JAMES RICKMAN DEANHAVEN LIMITED Director 2014-01-15 CURRENT 1998-03-17 Active
ROBERT JAMES RICKMAN DUNHILL K DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-09 Active
ROBERT JAMES RICKMAN EBM DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-07-08 Active
ROBERT JAMES RICKMAN S & M BENTLEY DEVELOPMENTS LIMITED Director 2013-04-15 CURRENT 2007-11-22 Active
ROBERT JAMES RICKMAN KENDALL DEVELOPMENTS NO.2 LIMITED Director 2013-04-15 CURRENT 1997-11-11 Active
ROBERT JAMES RICKMAN CELIA SMITH DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2003-11-20 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.1 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.4 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN ALAN AND JOYCE BEESON DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2005-08-15 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CHARINX DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2005-08-16 Active - Proposal to Strike off
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.3 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.2 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN JGC 13 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-21 Active
ROBERT JAMES RICKMAN JGC 17 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN DR A HEATH DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2004-07-28 Active
ROBERT JAMES RICKMAN JGC 16 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN JGC 15 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN JGC 14 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN A WINTER DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
ROBERT JAMES RICKMAN WARBURTON DEVELOPMENTS LIMITED Director 2011-11-03 CURRENT 2010-11-02 Active
ROBERT JAMES RICKMAN BEAUFOY DEVELOPMENTS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
ROBERT JAMES RICKMAN AMBI NETWORK LTD Director 2011-09-15 CURRENT 2010-03-17 Dissolved 2015-11-03
ROBERT JAMES RICKMAN CGT DEVELOPMENTS II LIMITED Director 2011-09-12 CURRENT 1995-10-23 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BVDU DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-03-21 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CHRYSTAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-12-14 Active - Proposal to Strike off
ROBERT JAMES RICKMAN WEALSTONE COURT DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-01-19 Active
ROBERT JAMES RICKMAN W M BRIGGS NO.2 COMMERCIAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-09 Active
ROBERT JAMES RICKMAN W M BRIGGS NO.3 COMMERCIAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-09 Active
ROBERT JAMES RICKMAN ACTIONSTATE LIMITED Director 2011-09-12 CURRENT 1997-06-25 Active
ROBERT JAMES RICKMAN BETTOR PROPERTIES DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-01-31 Active
ROBERT JAMES RICKMAN ASTON VANTAGE DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-03-08 Active
ROBERT JAMES RICKMAN BARBARA JACOBY DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2003-11-03 Active - Proposal to Strike off
ROBERT JAMES RICKMAN APANACA DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-12 Active
ROBERT JAMES RICKMAN BARBARA JACOBY (2005) DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-28 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BULLSTON TRADING DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2006-12-28 Active
ROBERT JAMES RICKMAN CGT DEVELOPMENTS XXXXII LIMITED Director 2011-09-12 CURRENT 1997-04-10 Active - Proposal to Strike off
ROBERT JAMES RICKMAN SCHRODER UK MID CAP FUND PLC Director 2011-01-26 CURRENT 1983-04-04 Active
ROBERT JAMES RICKMAN LYNTON DOWNS LIMITED Director 1990-12-31 CURRENT 1958-02-06 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2023-12-07DIRECTOR APPOINTED DR. ZAHID BASHIR
2023-07-06Change of share class name or designation
2023-07-06Particulars of variation of rights attached to shares
2023-07-06Second filing of capital allotment of shares GBP1,068.849
2023-06-28Memorandum articles filed
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-06-2710/09/18 STATEMENT OF CAPITAL GBP 1068.849
2023-06-2702/06/23 STATEMENT OF CAPITAL GBP 1704.568
2023-06-17APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES RICKMAN
2023-06-17APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES RICKMAN
2023-04-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20Notification of a person with significant control statement
2023-02-27CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-02-27CESSATION OF EDWARD MCCONACHIE GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12Second filing of capital allotment of shares GBP1,068.849
2022-10-12Second filing of capital allotment of shares GBP1,068.849
2022-10-12Memorandum articles filed
2022-10-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-10-0622/09/22 STATEMENT OF CAPITAL GBP 1067.447
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-10-15MEM/ARTSARTICLES OF ASSOCIATION
2021-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCPARTLAND
2021-09-13SH0110/09/21 STATEMENT OF CAPITAL GBP 962.104
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MERRICK HAIGH
2021-04-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-03-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14SH0114/01/20 STATEMENT OF CAPITAL GBP 553.291
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-11-13PSC07CESSATION OF BASIL ARTHUR OMAR AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13SH0115/10/19 STATEMENT OF CAPITAL GBP 551.889
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BASIL ARTHUR OMAR
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AP01DIRECTOR APPOINTED DR ROBERT MERRICK HAIGH
2019-03-29AP01DIRECTOR APPOINTED DR NELLY CORINE MOORE
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHU
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-09-14SH0106/08/18 STATEMENT OF CAPITAL GBP 490.78
2018-09-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONALD
2018-03-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-08-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12AP01DIRECTOR APPOINTED DR MICHAEL MCDONALD
2017-06-27AP01DIRECTOR APPOINTED MR PETER MCPARTLAND
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT GREEN
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 413.45
2017-05-04SH0103/04/17 STATEMENT OF CAPITAL GBP 413.45
2017-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-02-02SH0104/01/17 STATEMENT OF CAPITAL GBP 46.53
2017-02-02SH02Sub-division of shares on 2017-01-04
2017-02-01AP01DIRECTOR APPOINTED PHILIP CHU
2017-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-30RES01ADOPT ARTICLES 04/01/2017
2017-01-30RES13Resolutions passed:
  • Sub division 04/01/2017
  • ADOPT ARTICLES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AAMDAmended account small company full exemption
2016-06-10AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-02-04AR0113/01/16 ANNUAL RETURN FULL LIST
2015-11-16SH0121/10/15 STATEMENT OF CAPITAL GBP 259.00
2015-11-16RES01ADOPT ARTICLES 21/10/2015
2015-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-22AP01DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN
2015-10-22AP01DIRECTOR APPOINTED MR PAUL ROBERT GREEN
2015-10-19AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-18AP01DIRECTOR APPOINTED MINJIE HUANG
2015-02-18Annotation
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 207.2
2015-01-21AR0113/01/15 FULL LIST
2015-01-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-06RES01ADOPT ARTICLES 13/12/2014
2015-01-06SH0113/12/14 STATEMENT OF CAPITAL GBP 207.20
2014-12-23RES13SUB-DIVISON 12/12/2014
2014-12-23SH02SUB-DIVISION 12/12/14
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM DOWNSIDE FARM LINTON BROMYARD HEREFORDSHIRE HR7 4QJ ENGLAND
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-01-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CHAIN BIOTECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of CHAIN BIOTECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAIN BIOTECHNOLOGY LIMITED
Trademarks
We have not found any records of CHAIN BIOTECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAIN BIOTECHNOLOGY 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 (72110 - Research and experimental development on biotechnology) as CHAIN BIOTECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAIN BIOTECHNOLOGY 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 CHAIN BIOTECHNOLOGY 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 CHAIN BIOTECHNOLOGY 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.