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

FLOWMAX LIMITED

2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OX2 9GG,
Company Registration Number
03455056
Private Limited Company
Active

Company Overview

About Flowmax Ltd
FLOWMAX LIMITED was founded on 1997-10-24 and has its registered office in Oxford. The organisation's status is listed as "Active". Flowmax Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FLOWMAX LIMITED
 
Legal Registered Office
2 CHAWLEY PARK
CUMNOR HILL
OXFORD
OX2 9GG
Other companies in SL8
 
Previous Names
FLOWMAX HOLDINGS (UK) LIMITED30/01/2007
Filing Information
Company Number 03455056
Company ID Number 03455056
Date formed 1997-10-24
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 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB981092704  
Last Datalog update: 2023-11-06 12:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWMAX 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.
Companies with same name FLOWMAX LIMITED
The following companies were found which have the same name as FLOWMAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOWMAX NV Dissolved Company formed on the 2005-06-29
FLOWMAX (UK) LIMITED 1c Fridays Court 3-5 High Street Ringwood HAMPSHIRE BH24 1AB Active Company formed on the 1999-07-20
FlowMax DPF Inc. 3512 Coons Rd. Unit 8 Brockville Ontario K6T 1A6 Dissolved Company formed on the 2017-02-01
FLOWMAX ENERGY PTY LTD Active Company formed on the 2019-07-01
FLOWMAX GLOBAL TRADING LIMITED Apartment 1913 Duckman Tower 3 Lincoln Plaza 3 LINCOLN PLAZA London E14 9BN Active - Proposal to Strike off Company formed on the 2022-10-12
FLOWMAX GLOBAL LIMITED FLAT 19 RIGBY HOUSE 34 THE PARADE WATFORD UK WD17 1EA Active Company formed on the 2022-10-20
FLOWMAX GLOBAL PLUS LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2023-11-21
FLOWMAX GROUP LIMITED 1c Fridays Court 3-5 High Street Ringwood HAMPSHIRE BH24 1AB Active Company formed on the 2003-03-12
FLOWMAX HOLDINGS LLC Georgia Unknown
FLOWMAX HOLDINGS LLC Georgia Unknown
FLOWMAX INSTRUMENTATION LIMITED 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS Dissolved Company formed on the 1993-02-12
FLOWMAX INVESTMENTS INC Delaware Unknown
FLOWMAX PLUMBING LLC New Jersey Unknown
FLOWMAX PLUMBING & GAS SERVICES PTY LTD Active Company formed on the 2018-06-28
FLOWMAX POWER PRIVATE LIMITED WZ-272 MADIPUR VILLAGE NEAR SHIV MANDIR DELHI DELHI Delhi 110063 ACTIVE Company formed on the 2010-03-18
FLOWMAX PTY. LTD. Active Company formed on the 2009-05-25
Flowmax Solutions Inc. 150 Elgin street, 8th floor Suite 200 ottawa Ontario K2P 1L4 Active Company formed on the 2015-12-07
FLOWMAX TECHNOLOGY SINGAPORE PTE. LTD. BUKIT BATOK CRESCENT Singapore 658065 Active Company formed on the 2015-06-21
FLOWMAX TECHNOLOGIES INCORPORATED California Unknown
FLOWMAX TECHNOLOGIES ENGINEERING INCORPORATED California Unknown

Company Officers of FLOWMAX LIMITED

Current Directors
Officer Role Date Appointed
CARL PHILIP COUTTS-TROTTER
Director 2012-12-01
PHILIP COUTTS-TROTTER
Director 2012-12-01
GRAHAM JOSEPH MORRELL
Director 2015-06-01
SAM MICHAEL SWEENEY
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ERNEST NEL
Company Secretary 1998-10-28 2018-05-16
GRAHAM ERNEST NEL
Director 1997-10-29 2018-05-16
STEVEN RICHARD WEEKS
Director 2014-09-10 2017-06-29
STEPHEN GEORGE PENN
Director 2004-01-01 2015-07-07
HARRY ROBINSON
Director 2003-05-20 2015-07-04
KEVIN JOHN ARNOLD
Director 2006-05-17 2014-12-31
PETER ROY LAPICKI
Director 2006-05-17 2014-09-10
MICHAEL GEORGE TERRY
Director 2004-01-01 2014-03-31
CHRISTOPHER STEFAN SEABROOKE
Director 1998-06-22 2013-01-01
ROBIN MARSHALL
Director 2005-07-07 2009-02-01
TERENCE JAMES VAN HEERDEN
Director 2000-05-01 2001-05-01
PENNSEC LIMITED
Nominated Secretary 1997-10-24 1998-10-28
HOWARD WARREN SACKS
Director 1997-10-29 1998-06-22
WILLIAM HENRY FRANKEL
Director 1997-10-24 1997-11-07
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 1997-10-24 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOSEPH MORRELL PUMPTRONICS EUROPE LIMITED Director 2018-05-14 CURRENT 1997-07-16 Active
GRAHAM JOSEPH MORRELL BIOPHARMA DYNAMICS LTD Director 2017-02-13 CURRENT 2008-04-24 Active
GRAHAM JOSEPH MORRELL CASTLE PUMPS LTD Director 2016-07-23 CURRENT 2007-07-09 Active
GRAHAM JOSEPH MORRELL CENTRE TANK SERVICES LIMITED Director 2016-07-23 CURRENT 1987-06-01 Active
GRAHAM JOSEPH MORRELL ALPECO LIMITED Director 2016-07-22 CURRENT 1977-02-28 Active
GRAHAM JOSEPH MORRELL ACTION-SEALTITE LIMITED Director 2016-07-22 CURRENT 1982-02-01 Active
GRAHAM JOSEPH MORRELL ANGLO-NORDIC BURNER PRODUCTS LIMITED Director 2016-07-11 CURRENT 1971-07-13 Active
GRAHAM JOSEPH MORRELL HYTEK (GB) LIMITED Director 2016-07-08 CURRENT 1985-05-21 Active
GRAHAM JOSEPH MORRELL INDUSTRIAL FLOW CONTROL LIMITED Director 2016-06-23 CURRENT 1987-03-16 Active
GRAHAM JOSEPH MORRELL MECHTRONIC LIMITED Director 2016-02-03 CURRENT 2004-01-23 Active
SAM MICHAEL SWEENEY CENTRE TANK SERVICES LIMITED Director 2018-05-16 CURRENT 1987-06-01 Active
SAM MICHAEL SWEENEY MECHTRONIC LIMITED Director 2018-05-16 CURRENT 2004-01-23 Active
SAM MICHAEL SWEENEY HYTEK (GB) LIMITED Director 2018-05-16 CURRENT 1985-05-21 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
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17Director's details changed for Mr Carl Philip Coutts-Trotter on 2023-06-01
2023-07-17Director's details changed for Mr Graham Joseph Morrell on 2023-06-01
2023-06-29APPOINTMENT TERMINATED, DIRECTOR SAM MICHAEL SWEENEY
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-12-08RP04SH01Second filing of capital allotment of shares GBP2,400,300
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034550560010
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-11-12PSC02Notification of Ct Enterprise Holdings Limited as a person with significant control on 2021-04-16
2021-11-12PSC09Withdrawal of a person with significant control statement on 2021-11-12
2021-11-10CH01Director's details changed for Mr Carl Philip Coutts-Trotter on 2021-07-28
2021-11-08RP04SH01Second filing of capital allotment of shares GBP2,400,300
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-11MR05
2021-05-11SH0116/04/21 STATEMENT OF CAPITAL GBP 2400300
2021-04-27SH08Change of share class name or designation
2021-01-19CH01Director's details changed for Mr Graham Joseph Morrell on 2021-01-18
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-03AP01DIRECTOR APPOINTED MR GRAEME SANDS
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-18SH08Change of share class name or designation
2019-09-17RES12Resolution of varying share rights or name
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COUTTS-TROTTER
2019-01-25CH01Director's details changed for Mr Graham Joseph Morrell on 2019-01-25
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-04TM02Termination of appointment of Graham Ernest Nel on 2018-05-16
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST NEL
2018-06-05SH08Change of share class name or designation
2018-05-25RES01ADOPT ARTICLES 25/05/18
2018-05-25RES12VARYING SHARE RIGHTS AND NAMES
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034550560009
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2018-01-31AP01DIRECTOR APPOINTED MR SAM MICHAEL SWEENEY
2017-11-28AUDAUDITOR'S RESIGNATION
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1800000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD WEEKS
2016-11-15CH01Director's details changed for Mr Graham Ernest Nel on 2016-10-28
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1800000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1800000
2015-11-05AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST NEL / 24/10/2015
2015-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ERNEST NEL on 2015-10-24
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PENN
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ROBINSON
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-02AP01DIRECTOR APPOINTED MR GRAHAM JOSEPH MORRELL
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034550560008
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARNOLD
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1800000
2014-10-30AR0124/10/14 FULL LIST
2014-09-17AP01DIRECTOR APPOINTED MR STEVEN RICHARD WEEKS
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAPICKI
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRY
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1800000
2013-11-26AR0124/10/13 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEABROOKE
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST NEL / 01/10/2013
2013-11-12AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-04AP01DIRECTOR APPOINTED MR CARL PHILIP COUTTS-TROTTER
2012-12-04AP01DIRECTOR APPOINTED MR PHILIP COUTTS-TROTTER
2012-10-24AR0124/10/12 FULL LIST
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2011-11-09AR0124/10/11 FULL LIST
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-11AUDAUDITOR'S RESIGNATION
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-19SH0122/11/10 STATEMENT OF CAPITAL GBP 1800000
2011-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-18RES04NC INC ALREADY ADJUSTED 22/11/2010
2010-11-11AR0124/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ROBINSON / 24/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE TERRY / 24/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEFAN SEABROOKE / 24/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PENN / 24/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERNEST NEL / 24/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY LAPICKI / 24/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ARNOLD / 24/10/2010
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-06AR0124/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PENN / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEFAN SEABROOKE / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ARNOLD / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY LAPICKI / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ROBINSON / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE TERRY / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY LAPICKI / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ARNOLD / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEFAN SEABROOKE / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PENN / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE TERRY / 24/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ROBINSON / 24/10/2009
2009-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MARSHALL
2008-10-30363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2007-11-02363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-01-30CERTNMCOMPANY NAME CHANGED FLOWMAX HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 30/01/07
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2005-12-09363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-12-05RES04£ NC 50000/1000000 31/1
2005-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to FLOWMAX 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 FLOWMAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-05 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-10 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-04 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-06-12 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-01-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-01-20 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2003-05-23 Satisfied GLYNWED PIPE SYSTEMS LIMITED (THE BENEFICIARY)
Intangible Assets
Patents
We have not found any records of FLOWMAX LIMITED registering or being granted any patents
Domain Names

FLOWMAX LIMITED owns 2 domain names.

flowmaxgroup.co.uk   flowmaxholdings.co.uk  

Trademarks
We have not found any records of FLOWMAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWMAX 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 (46690 - Wholesale of other machinery and equipment) as FLOWMAX LIMITED are:

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