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

MEDILINK NORTH OF ENGLAND LIMITED

Community Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield, SOUTH YORKSHIRE, S9 3TL,
Company Registration Number
03355534
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Medilink North Of England Ltd
MEDILINK NORTH OF ENGLAND LIMITED was founded on 1997-04-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". Medilink North Of England Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
MEDILINK NORTH OF ENGLAND LIMITED
 
Legal Registered Office
Community Stadium Sheffield Olympic Legacy Park
Worksop Road
Sheffield
SOUTH YORKSHIRE
S9 3TL
Other companies in S35
 
Previous Names
MEDILINK (YORKSHIRE & THE HUMBER) LIMITED23/10/2017
Filing Information
Company Number 03355534
Company ID Number 03355534
Date formed 1997-04-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756070235  
Last Datalog update: 2024-04-17 12:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDILINK NORTH OF ENGLAND 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 MEDILINK NORTH OF ENGLAND LIMITED

Current Directors
Officer Role Date Appointed
JASON PAUL BRANNAN
Director 2013-01-02
COLIN GLASS
Director 2007-03-01
GRAEME ANDREW HALL
Director 2004-06-01
KEVIN JOSEPH KIELY
Director 1997-04-14
GARETH JOHN LLOYD JONES
Director 1997-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANET SUSAN KNOWLES
Company Secretary 2002-09-25 2017-11-30
ALAN MILES ASHBY
Director 2000-01-11 2017-11-30
ANDREW JOHN CASH
Director 2004-06-01 2017-11-30
PHILIP DAVID COATES
Director 2006-08-01 2017-11-30
DAVID CROSSLAND HOGG
Director 2012-02-09 2017-11-30
JAMES IBBOTSON
Director 2016-04-01 2017-11-30
KEITH ROBERT JACKSON
Director 2011-01-05 2017-11-30
RICHARD ANTHONY LEWIS JONES
Director 2009-09-16 2017-11-30
MARK CHRISTOPHER RICHARDSON
Director 2008-10-01 2017-11-30
PAUL MARCELLO THORNING
Director 2008-09-16 2017-11-30
STEPHEN GREGORY OWENS
Director 2007-02-01 2014-07-17
RICHARD KEITH CLARK
Director 1997-04-14 2014-03-04
JOHN FISHER
Director 2010-09-01 2012-02-09
RICHARD ANDREW WILLIAMS
Director 2006-12-01 2010-08-16
DAVID JOHN REED
Director 2000-01-11 2009-10-21
ANDREW PETER HARRY BOYES
Director 2004-06-01 2008-09-30
PETER JOHN FLEMING
Director 2003-09-15 2008-09-03
ANTHONY GEORGE BAKER
Director 1997-05-14 2007-01-17
JOHN FISHER
Director 2003-10-16 2006-07-31
NEIL JOHNSON
Director 2000-01-12 2006-07-31
PAUL HARRISON
Director 1997-05-14 2004-11-02
NICOLAS CALVERT VAREY
Director 2000-01-11 2004-04-12
DOUGLAS BRIAN LIVERSIDGE
Director 1997-05-14 2004-04-05
MICHAEL ANDREW SMITH
Director 2003-02-07 2003-09-04
GEOFFREY RAILTON TOMLINSON
Director 2002-02-07 2003-06-06
ALAN CLIVE ROBERTS
Director 1997-05-14 2003-04-01
TIMOTHY DAVID JACKSON-SMITH
Company Secretary 1997-04-14 2002-09-25
MARILYN WEDGEWOOD
Director 1997-05-14 2000-09-18
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-04-14 1997-04-14
FNCS LIMITED
Nominated Director 1997-04-14 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GLASS HAREHILLS COMMUNITY INTEREST COMPANY Director 2016-05-23 CURRENT 2007-03-21 Active
COLIN GLASS WGN BUSINESS ADVISORS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
COLIN GLASS BRANDON MEDICAL COMPANY LIMITED Director 2012-03-28 CURRENT 1993-06-15 Active
COLIN GLASS INVESTMENTS FOR GROWTH LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2016-02-16
COLIN GLASS BARGAIN PIXIE LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active - Proposal to Strike off
COLIN GLASS DORTECH DIRECT LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
COLIN GLASS ECOTECH ENTERPRISES LIMITED Director 2008-09-04 CURRENT 2008-09-04 Dissolved 2017-02-07
COLIN GLASS TELCEM LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
COLIN GLASS NUGEL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
COLIN GLASS FUELMYBLOG LIMITED Director 2007-02-20 CURRENT 2007-02-02 Active
COLIN GLASS ANGLO ISRAEL OPPORTUNITIES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
COLIN GLASS SMART QUANTUM LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2016-09-06
COLIN GLASS PETRONET WET STOCK MANAGEMENT LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2016-11-22
COLIN GLASS DORTECH ARCHITECTURAL SYSTEMS LIMITED Director 2004-02-03 CURRENT 1990-09-11 Active
COLIN GLASS ARCHITECTURAL SYSTEMS LIMITED Director 2004-02-03 CURRENT 2003-10-13 Active
COLIN GLASS TELDENT LIMITED Director 2001-10-31 CURRENT 2001-10-29 Active
COLIN GLASS NOVELLA SATCOMS LIMITED Director 1997-12-03 CURRENT 1997-12-03 Active
COLIN GLASS NORTHERN TONIC LIMITED Director 1997-03-02 CURRENT 1986-06-27 Active
COLIN GLASS MOOR ALLERTON SECURITIES LIMITED Director 1996-05-07 CURRENT 1971-05-13 Active
COLIN GLASS W.G. INVESTMENTS LIMITED Director 1991-05-28 CURRENT 1984-07-10 Active
GRAEME ANDREW HALL NINE FLAT MANAGEMENT (PORTSMOUTH) CO. LIMITED Director 2017-07-03 CURRENT 1966-06-15 Active
GRAEME ANDREW HALL LEEDS MEDICAL COMPANY LIMITED Director 1996-09-19 CURRENT 1996-09-19 Active
GRAEME ANDREW HALL BRANDON ELECTRONICS LIMITED Director 1993-10-15 CURRENT 1993-10-04 Active
GRAEME ANDREW HALL BRANDON GROUP LIMITED Director 1993-10-13 CURRENT 1964-09-02 Active
GRAEME ANDREW HALL BRANDON MEDICAL COMPANY LIMITED Director 1993-06-21 CURRENT 1993-06-15 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
2024-02-13DIRECTOR APPOINTED DR MICHAEL GORDON BARKER
2024-02-02APPOINTMENT TERMINATED, DIRECTOR HOWARD JONATHON ROSE
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-18Change of details for Mr Kevin Joseph Kiely as a person with significant control on 2019-06-27
2023-04-18Director's details changed for Mr Thomas Joseph Elliott on 2022-01-01
2023-04-18Director's details changed for Mr Kevin Joseph Kiely on 2022-01-01
2023-04-18Director's details changed for Mr Colin Glass on 2023-04-18
2023-04-18Director's details changed for Mr Graeme Andrew Hall on 2023-04-18
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH ELLIOTT
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN LLOYD JONES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR THOMAS JOSEPH ELLIOTT
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL BRANNAN
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED DR SAM PATRICK WHITEHOUSE
2019-05-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17AP01DIRECTOR APPOINTED MR NEIL MUNDY
2019-05-15AP01DIRECTOR APPOINTED MR HOWARD JONATHON ROSE
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM First Floor, Building 1 3 Smithy Wood Drive Smithy Wood Business Park Sheffield South Yorkshire S35 1QN
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-07-23PSC04Change of details for Mr Kevin Joseph Kiely as a person with significant control on 2018-07-23
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CH01Director's details changed for Mr Kevin Joseph Kiely on 2018-04-18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-25TM02Termination of appointment of Janet Susan Knowles on 2017-11-30
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CASH
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IBBOTSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ASHBY
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THORNING
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2017-10-30RES13Resolutions passed:
  • Company name changed 03/10/2017
  • ADOPT ARTICLES
2017-10-30RES01ADOPT ARTICLES 03/10/2017
2017-10-23RES15CHANGE OF COMPANY NAME 07/11/20
2017-10-23CERTNMCOMPANY NAME CHANGED MEDILINK (YORKSHIRE & THE HUMBER) LIMITED CERTIFICATE ISSUED ON 23/10/17
2017-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-09-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-27AR0114/04/16 NO MEMBER LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN LLOYD JONES / 20/04/2016
2016-04-21AP01DIRECTOR APPOINTED MR JAMES IBBOTSON
2015-06-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-05AR0114/04/15 NO MEMBER LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCELLO THORNING / 14/04/2015
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWENS
2014-06-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-08AR0114/04/14 NO MEMBER LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY OWENS / 14/04/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH KIELY / 14/04/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JACKSON / 14/04/2014
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / JANET SUSAN KNOWLES / 01/06/2013
2013-05-01AR0114/04/13 NO MEMBER LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILES ASHBY / 13/03/2013
2013-02-08AP01DIRECTOR APPOINTED JASON PAUL BRANNAN
2012-06-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-26AR0114/04/12 NO MEMBER LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2012-04-19AP01DIRECTOR APPOINTED PROFESSOR DAVID CROSSLAND HOGG
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04AR0114/04/11 NO MEMBER LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2011-01-20AP01DIRECTOR APPOINTED KEITH ROBERT JACKSON
2010-10-29AP01DIRECTOR APPOINTED PROFESSOR JOHN FISHER
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0114/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CHRISTOPHER RICHARDSON / 14/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN LLOYD JONES / 14/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH KIELY / 14/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY LEWIS JONES / 14/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW HALL / 14/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP DAVID COATES / 14/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CASH / 14/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILES ASHBY / 14/04/2010
2009-11-19RES13AUOTHORISE MATTERS 08/04/2009
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2009-09-27288aDIRECTOR APPOINTED RICHARD ANTHONY LEWIS JONES
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 301 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HL
2009-05-01363aANNUAL RETURN MADE UP TO 14/04/09
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW PETER HARRY BOYES LOGGED FORM
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BOYES
2008-10-27288aDIRECTOR APPOINTED DR MARK RICHARDSON
2008-09-24288aDIRECTOR APPOINTED PAUL MARCELLO THORNING
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR PETER FLEMING
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-14363aANNUAL RETURN MADE UP TO 14/04/08
2007-05-25MEM/ARTSARTICLES OF ASSOCIATION
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aANNUAL RETURN MADE UP TO 14/04/07
2007-03-19288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-04-28363aANNUAL RETURN MADE UP TO 14/04/06
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-25225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-04-25363sANNUAL RETURN MADE UP TO 14/04/05
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-12-31 £ 370,501
Creditors Due Within One Year 2011-12-31 £ 347,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 MEDILINK NORTH OF ENGLAND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 147,414
Cash Bank In Hand 2011-12-31 £ 186,147
Current Assets 2012-12-31 £ 496,344
Current Assets 2011-12-31 £ 494,048
Debtors 2012-12-31 £ 348,930
Debtors 2011-12-31 £ 307,901
Shareholder Funds 2012-12-31 £ 150,124
Shareholder Funds 2011-12-31 £ 181,960
Tangible Fixed Assets 2012-12-31 £ 24,281
Tangible Fixed Assets 2011-12-31 £ 34,973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDILINK NORTH OF ENGLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDILINK NORTH OF ENGLAND LIMITED
Trademarks
We have not found any records of MEDILINK NORTH OF ENGLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDILINK NORTH OF ENGLAND 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 (94120 - Activities of professional membership organizations) as MEDILINK NORTH OF ENGLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDILINK NORTH OF ENGLAND 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 MEDILINK NORTH OF ENGLAND 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 MEDILINK NORTH OF ENGLAND 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.