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

GENON LABORATORIES LTD

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03575808
Private Limited Company
Liquidation

Company Overview

About Genon Laboratories Ltd
GENON LABORATORIES LTD was founded on 1998-06-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Genon Laboratories Ltd is a Private Limited Company registered in 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
GENON LABORATORIES LTD
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SN5
 
Previous Names
ELLENBROOK SCIENTIFIC LIMITED11/04/2006
Filing Information
Company Number 03575808
Company ID Number 03575808
Date formed 1998-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-07 00:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENON LABORATORIES LTD
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 GENON LABORATORIES LTD

Current Directors
Officer Role Date Appointed
RONALD HERMAN PLUUT
Director 2017-12-19
JEREMY HUGH SMITH
Director 2017-12-19
NICHOLAS JOHN STOPFORD
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH STURDY
Director 2014-01-31 2017-12-19
JONATHAN PAUL TURNER
Company Secretary 2014-07-23 2016-09-01
MICHAEL EATON
Director 2014-01-31 2016-09-01
CHRISTOPHER JOHN FULLERTON
Director 2014-04-01 2016-09-01
MICHAEL JOSEPH TOKICH
Director 2016-06-22 2016-09-01
JONATHAN PAUL TURNER
Director 2014-07-23 2016-09-01
TIMOTHY CHARLES MASON
Company Secretary 2014-01-31 2014-07-23
TIMOTHY CHARLES MASON
Director 2014-03-11 2014-07-23
MICHAEL BIRCH
Director 1998-06-04 2014-05-02
MICHAEL JOHN BROMLEY
Director 2010-05-20 2014-04-30
MICHAEL JOHN BROMLEY
Company Secretary 2006-03-25 2014-01-31
LOUISE MARY HOARE
Director 2006-03-25 2009-01-16
HELEN TERESA BIRCH
Company Secretary 1998-06-04 2006-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD HERMAN PLUUT GENEIUS LABORATORIES LIMITED Director 2017-12-19 CURRENT 2007-01-02 Liquidation
RONALD HERMAN PLUUT SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-11-21 CURRENT 1993-07-26 Liquidation
JEREMY HUGH SMITH GENEIUS LABORATORIES LIMITED Director 2017-12-19 CURRENT 2007-01-02 Liquidation
JEREMY HUGH SMITH SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-11-21 CURRENT 1993-07-26 Liquidation

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
2021-11-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-23AD03Registers moved to registered inspection location of 2 Portman Street London W1H 6DU
2020-12-23AD02Register inspection address changed to 2 Portman Street London W1H 6DU
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM 2 Portman Street London W1H 6DU England
2020-12-21600Appointment of a voluntary liquidator
2020-12-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-09
2020-12-21LIQ01Voluntary liquidation declaration of solvency
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN STOPFORD
2020-12-08AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HERMAN PLUUT
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM 4th Floor 1 Kingdom Street London W2 6BD England
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGH SMITH
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH STURDY
2018-01-04AP01DIRECTOR APPOINTED MR RONALD HERMAN PLUUT
2018-01-04AP01DIRECTOR APPOINTED MR JEREMY HUGH SMITH
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2017 FROM FIRST FLOOR, 1 KINGDOM STREET LONDON W2 6BD ENGLAND
2017-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19AA01Current accounting period shortened from 30/03/17 TO 31/12/16
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOKICH
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FULLERTON
2016-09-13TM02Termination of appointment of Jonathan Paul Turner on 2016-09-01
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON
2016-09-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-30AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-28AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH TOKICH
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-12AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-11AR0104/06/15 FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-07-30AP03SECRETARY APPOINTED MR JONATHAN PAUL TURNER
2014-07-29AP01DIRECTOR APPOINTED MR JONATHAN PAUL TURNER
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MASON
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-01AR0104/06/14 FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FULLERTON
2014-07-01AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES MASON
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROMLEY
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRCH
2014-02-19AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-12AA01CURRSHO FROM 30/06/2014 TO 30/03/2014
2014-02-05AP03SECRETARY APPOINTED MR TIMOTHY CHARLES MASON
2014-02-04AP01DIRECTOR APPOINTED MR MICHAEL EATON
2014-02-04AP01DIRECTOR APPOINTED MR GARETH STURDY
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROMLEY
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM UNIT 6A TOPLAND COUNTRY BUSINESS PARK CRAGG VALE HEBDEN BRIDGE WEST YORKSHIRE HX7 5RU
2013-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL JOHN BROMLEY / 28/05/2013
2013-07-04AR0104/06/13 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-20RES01ADOPT ARTICLES 25/02/2013
2013-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-28AR0104/06/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL BIRCH / 30/06/2011
2011-06-30AR0104/06/11 FULL LIST
2010-10-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN BROMLEY / 07/07/2010
2010-07-01AR0104/06/10 FULL LIST
2010-06-14AP01DIRECTOR APPOINTED DR MICHAEL JOHN BROMLEY
2010-05-27RES01ADOPT ARTICLES 20/05/2010
2010-05-27RES12VARYING SHARE RIGHTS AND NAMES
2010-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-19AA30/06/09 TOTAL EXEMPTION FULL
2009-06-30363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-29288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL BROMLEY / 29/06/2009
2009-05-07RES13SUBDIVIDE SHARES 17/04/2009
2009-05-07122S-DIV
2009-05-07AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR LOUISE HOARE
2008-09-10288bAPPOINTMENT TERMINATE, DIRECTOR LOUISE MELLING LOGGED FORM
2008-06-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-28363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 1 BRIAN AVENUE HUDDERSFIELD WEST YORKSHIRE HD5 8DX
2006-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-11CERTNMCOMPANY NAME CHANGED ELLENBROOK SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 11/04/06
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288bSECRETARY RESIGNED
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 2 CROMBOUKE FOLD ELLENBROOK WORSLEY MANCHESTER M28 1ZE
2005-07-12363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-06363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-09363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-19363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-03363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GENON LABORATORIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-17
Fines / Sanctions
No fines or sanctions have been issued against GENON LABORATORIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENON LABORATORIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 193,776
Creditors Due Within One Year 2012-06-30 £ 84,693
Provisions For Liabilities Charges 2013-06-30 £ 4,953
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 GENON LABORATORIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 471,522
Cash Bank In Hand 2012-06-30 £ 77,393
Current Assets 2013-06-30 £ 680,816
Current Assets 2012-06-30 £ 203,067
Debtors 2013-06-30 £ 201,794
Debtors 2012-06-30 £ 120,674
Shareholder Funds 2013-06-30 £ 508,555
Shareholder Funds 2012-06-30 £ 129,277
Stocks Inventory 2013-06-30 £ 7,500
Stocks Inventory 2012-06-30 £ 5,000
Tangible Fixed Assets 2013-06-30 £ 26,468
Tangible Fixed Assets 2012-06-30 £ 11,840

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENON LABORATORIES LTD registering or being granted any patents
Domain Names

GENON LABORATORIES LTD owns 2 domain names.

genonlabs.co.uk   genonlaboratories.co.uk  

Trademarks
We have not found any records of GENON LABORATORIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENON LABORATORIES LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GENON LABORATORIES LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GENON LABORATORIES LTD 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 GENON LABORATORIES LTD 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 GENON LABORATORIES LTD 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.