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

FIRST SCOTTISH FORMATION SERVICES LIMITED

PHENNA GROUP, THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
Company Registration Number
02973782
Private Limited Company
Active

Company Overview

About First Scottish Formation Services Ltd
FIRST SCOTTISH FORMATION SERVICES LIMITED was founded on 1994-10-05 and has its registered office in Nottingham. The organisation's status is listed as "Active". First Scottish Formation Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
FIRST SCOTTISH FORMATION SERVICES LIMITED
 
Legal Registered Office
PHENNA GROUP, THE POYNT
45 WOLLATON STREET
NOTTINGHAM
NG1 5FW
Other companies in CF10
 
Filing Information
Company Number 02973782
Company ID Number 02973782
Date formed 1994-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST SCOTTISH FORMATION SERVICES 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 FIRST SCOTTISH FORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA BURTON
Company Secretary 2008-01-01
IAN JAMES FRASER
Director 2012-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WOOD YORKSTON
Director 1994-11-25 2012-09-30
LINDSAYS WS
Company Secretary 2000-11-01 2007-12-31
STEPHEN MARK LOCK
Company Secretary 2000-06-02 2000-11-01
MICHAEL JAMES FERRIS
Company Secretary 1994-11-25 2000-06-02
JAMES RAMSAY SMART
Director 2000-04-01 2000-06-02
JOHN STEARN SCOTT
Director 1998-05-29 2000-04-01
STANLEY JOSEPH CLAYMAN
Director 1994-11-25 1998-05-29
KATHRYN LOUISE JONES
Nominated Secretary 1994-10-05 1994-11-25
GRAHAM ROBERTSON STEPHENS
Nominated Director 1994-10-05 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA BURTON FIRST FORMATIONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-06-23 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH ENDOWMENTS LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-10 Dissolved 2013-09-06
SAMANTHA BURTON PREMIER POST LIMITED Company Secretary 2008-01-01 CURRENT 2002-09-19 Dissolved 2013-09-06
SAMANTHA BURTON REDFOX LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-11 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1994-12-02 Dissolved 2013-09-06
SAMANTHA BURTON SEARCH SCOTLAND LIMITED Company Secretary 2008-01-01 CURRENT 1999-01-07 Dissolved 2013-09-06
SAMANTHA BURTON THE LEGAL POST LIMITED Company Secretary 2008-01-01 CURRENT 2003-08-06 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH SECRETARIES LIMITED Company Secretary 2008-01-01 CURRENT 1994-12-02 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH TITLE INSURANCE SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-10 Dissolved 2013-09-06
SAMANTHA BURTON DALGETY BAY PF LIMITED Company Secretary 2008-01-01 CURRENT 2002-10-30 Dissolved 2018-01-09
SAMANTHA BURTON FIRST SCOTTISH PROPERTY SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1990-02-27 Active
SAMANTHA BURTON FIRST SCOTTISH GROUP LIMITED Company Secretary 2008-01-01 CURRENT 2000-03-07 Active
SAMANTHA BURTON DALGETY BAY PL LIMITED Company Secretary 2008-01-01 CURRENT 2000-08-18 Active - Proposal to Strike off
SAMANTHA BURTON FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Company Secretary 2008-01-01 CURRENT 2002-12-12 Active
SAMANTHA BURTON FIRST SCOTTISH SEARCHING SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1971-10-11 Active
IAN JAMES FRASER FIRST SCOTTISH PROPERTY SERVICES LIMITED Director 2012-10-02 CURRENT 1990-02-27 Active
IAN JAMES FRASER FIRST FORMATIONS LIMITED Director 2012-09-30 CURRENT 2003-06-23 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH ENDOWMENTS LIMITED Director 2012-09-30 CURRENT 2000-05-10 Dissolved 2013-09-06
IAN JAMES FRASER PREMIER POST LIMITED Director 2012-09-30 CURRENT 2002-09-19 Dissolved 2013-09-06
IAN JAMES FRASER REDFOX LIMITED Director 2012-09-30 CURRENT 2000-05-11 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Director 2012-09-30 CURRENT 1994-12-02 Dissolved 2013-09-06
IAN JAMES FRASER SEARCH SCOTLAND LIMITED Director 2012-09-30 CURRENT 1999-01-07 Dissolved 2013-09-06
IAN JAMES FRASER THE LEGAL POST LIMITED Director 2012-09-30 CURRENT 2003-08-06 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH SECRETARIES LIMITED Director 2012-09-30 CURRENT 1994-12-02 Dissolved 2013-09-06
IAN JAMES FRASER CX-SCOTLAND LTD. Director 2012-09-30 CURRENT 2009-09-14 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH TITLE INSURANCE SERVICES LIMITED Director 2012-09-30 CURRENT 2000-05-10 Dissolved 2013-09-06
IAN JAMES FRASER CONVEYANCING EXCHANGE SCOTLAND LTD. Director 2012-09-30 CURRENT 2009-09-14 Active
IAN JAMES FRASER DALGETY BAY PF LIMITED Director 2011-06-24 CURRENT 2002-10-30 Dissolved 2018-01-09
IAN JAMES FRASER FIRST SCOTTISH GROUP LIMITED Director 2011-06-24 CURRENT 2000-03-07 Active
IAN JAMES FRASER DALGETY BAY PL LIMITED Director 2011-06-24 CURRENT 2000-08-18 Active - Proposal to Strike off
IAN JAMES FRASER FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2002-12-12 Active
IAN JAMES FRASER FIRST SCOTTISH SEARCHING SERVICES LIMITED Director 2011-06-24 CURRENT 1971-10-11 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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom
2023-11-28DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029737820002
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029737820003
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029737820004
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 14 Clarendon Street Nottingham NG1 5HQ England
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/21 FROM 16 Churchill Way Cardiff South Glamorgan CF10 2DX
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029737820004
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029737820003
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029737820002
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029737820001
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CH01Director's details changed for Mr David George Harrison on 2020-03-20
2020-05-12CH01Director's details changed for Mr David George Harrison on 2020-03-20
2020-02-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-05-09MEM/ARTSARTICLES OF ASSOCIATION
2019-05-09RES13Resolutions passed:
  • Re-facility agreement/debenture/documents/app agent 18/04/2019
  • Resolution of Memorandum and/or Articles of Association
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029737820001
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-04RP04CS01Second filing of Confirmation Statement dated 05/10/2016
2018-09-21AP01DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CONOR THOMAS CLARKE
2018-09-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04PSC02Notification of First Scottish Searching Services Limited as a person with significant control on 2016-04-06
2018-08-29TM02Termination of appointment of Samantha Burton on 2018-08-21
2018-08-29AP01DIRECTOR APPOINTED MR JOE BENNETT
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-08-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-12AR0105/10/15 ANNUAL RETURN FULL LIST
2015-08-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-10AR0105/10/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YORKSTON
2012-10-02AP01DIRECTOR APPOINTED MR IAN JAMES FRASER
2012-08-24AA31/05/12 TOTAL EXEMPTION FULL
2011-10-14AR0105/10/11 FULL LIST
2011-07-14AA31/05/11 TOTAL EXEMPTION FULL
2010-10-18AR0105/10/10 FULL LIST
2010-09-06AA31/05/10 TOTAL EXEMPTION FULL
2009-10-12AR0105/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOD YORKSTON / 12/10/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-01225PREVEXT FROM 31/12/2008 TO 31/05/2009
2008-10-13363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-23288aNEW SECRETARY APPOINTED
2007-12-23288bSECRETARY RESIGNED
2007-10-31363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-31363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2002-12-07363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-03363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-11-29288aNEW SECRETARY APPOINTED
2000-11-20288bSECRETARY RESIGNED
2000-10-09363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-06-19288bSECRETARY RESIGNED
2000-06-19288bDIRECTOR RESIGNED
2000-06-19288aNEW SECRETARY APPOINTED
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 53/61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB
2000-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-14288bDIRECTOR RESIGNED
2000-04-14288aNEW DIRECTOR APPOINTED
1999-10-13363aRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-06-24WRES01ADOPT MEM AND ARTS 21/06/99
1999-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-19363aRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-06-11288bDIRECTOR RESIGNED
1998-06-11288aNEW DIRECTOR APPOINTED
1998-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-14363aRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-25363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-08-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-01-03287REGISTERED OFFICE CHANGED ON 03/01/96 FROM: ST ALPHAGE HOUSE FORE STREET LONDON EC2P 2HJ
1995-11-13225(2)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1995-10-09363sRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1995-09-07288DIRECTOR'S PARTICULARS CHANGED
1995-05-24ELRESS366A DISP HOLDING AGM 22/05/95
1995-05-24SRES03EXEMPTION FROM APPOINTING AUDITORS 22/05/95
1995-05-24ELRESS252 DISP LAYING ACC 22/05/95
1994-12-08288NEW DIRECTOR APPOINTED
1994-12-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FIRST SCOTTISH FORMATION SERVICES 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 FIRST SCOTTISH FORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of FIRST SCOTTISH FORMATION SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 FIRST SCOTTISH FORMATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FIRST SCOTTISH FORMATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST SCOTTISH FORMATION SERVICES LIMITED
Trademarks
We have not found any records of FIRST SCOTTISH FORMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST SCOTTISH FORMATION SERVICES 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 (99999 - Dormant Company) as FIRST SCOTTISH FORMATION SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FIRST SCOTTISH FORMATION SERVICES 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 FIRST SCOTTISH FORMATION SERVICES 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 FIRST SCOTTISH FORMATION SERVICES 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.