Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
10290398
Private Limited Company
Active

Company Overview

About Marshall Wooldridge Group Holdings Ltd
MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED was founded on 2016-07-21 and has its registered office in London. The organisation's status is listed as "Active". Marshall Wooldridge Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
 
Filing Information
Company Number 10290398
Company ID Number 10290398
Date formed 2016-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 18/08/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 07:16:25
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 MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2016-09-26
MICHAEL ANDREW BRUCE
Director 2016-09-26
JAMES ANDREW HALL
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROY COTTON
Director 2016-09-26 2017-09-05
MIRIAM MARSHALL
Company Secretary 2016-08-01 2016-09-26
PAUL ANTHONY MARSHALL
Director 2016-07-21 2016-09-26
RICHARD ANTHONY MARSHALL
Director 2016-07-21 2016-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
JAMES ANDREW HALL MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
JAMES ANDREW HALL MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2004-07-22 CURRENT 2003-11-13 Active - Proposal to Strike off
JAMES ANDREW HALL MARSHALL WOOLDRIDGE LIMITED Director 1998-05-01 CURRENT 1973-01-30 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
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-09-19SECRETARY'S DETAILS CHNAGED FOR MR ANDREW HUNTER on 2023-09-11
2023-09-19Director's details changed for Mr Michael Andrew Bruce on 2023-09-11
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-02-07Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-07Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-06Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-02-08DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-02-08AP01DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW HALL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-01CH01Director's details changed for Mr James Andrew Hall on 2019-07-15
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 16 Ivegate Yeadon Leeds West Yorkshire LS19 7RE United Kingdom
2019-06-04AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-03AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2018-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 10000000
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY COTTON
2017-08-31CH01Director's details changed for Mr James Andrew Hall on 2017-06-08
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 10000000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-21PSC07CESSATION OF RICHARD ANTHONY MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21PSC02Notification of Grp Retail Holdco Limited as a person with significant control on 2016-09-26
2017-03-01MEM/ARTSARTICLES OF ASSOCIATION
2017-03-01RES01ADOPT ARTICLES 01/03/17
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-20RES12Resolution of varying share rights or name
2016-10-20RES01ADOPT ARTICLES 26/09/2016
2016-10-14SH10Particulars of variation of rights attached to shares
2016-10-14SH08Change of share class name or designation
2016-10-11SH02Consolidation of shares on 2016-08-19
2016-10-11SH0119/08/16 STATEMENT OF CAPITAL GBP 1
2016-10-11SH0119/08/16 STATEMENT OF CAPITAL GBP 10752688.00
2016-10-06AA01Current accounting period shortened from 31/07/17 TO 31/03/17
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL
2016-10-05AP03Appointment of Mr Andrew Hunter as company secretary on 2016-09-26
2016-10-05AP01DIRECTOR APPOINTED MR NIGEL ROY COTTON
2016-10-05TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM MARSHALL
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2016-10-05AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2016-09-20SH20STATEMENT BY DIRECTORS
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 10000000
2016-09-20SH1920/09/16 STATEMENT OF CAPITAL GBP 10000000.00
2016-09-20CAP-SSSOLVENCY STATEMENT DATED 19/09/16
2016-09-20RES06REDUCE ISSUED CAPITAL 19/09/2016
2016-09-15RES01ADOPT ARTICLES 19/08/2016
2016-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-04AP03SECRETARY APPOINTED MIRIAM MARSHALL
2016-07-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-07-21CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARSHALL WOOLDRIDGE GROUP HOLDINGS 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 MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSHALL WOOLDRIDGE GROUP HOLDINGS 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 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL WOOLDRIDGE GROUP HOLDINGS 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 (74990 - Non-trading company) as MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL WOOLDRIDGE GROUP HOLDINGS 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 MARSHALL WOOLDRIDGE GROUP HOLDINGS 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 MARSHALL WOOLDRIDGE GROUP HOLDINGS 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.