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

PREMIUM GROUP LIMITED

PR HOUSE, HORTONWOOD 30, TELFORD, SHROPSHIRE, TF1 7ET,
Company Registration Number
03917625
Private Limited Company
Active

Company Overview

About Premium Group Ltd
PREMIUM GROUP LIMITED was founded on 2000-02-02 and has its registered office in Telford. The organisation's status is listed as "Active". Premium Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREMIUM GROUP LIMITED
 
Legal Registered Office
PR HOUSE
HORTONWOOD 30
TELFORD
SHROPSHIRE
TF1 7ET
Other companies in TF1
 
Previous Names
ROLLINSON SMITH GROUP LIMITED08/05/2006
Filing Information
Company Number 03917625
Company ID Number 03917625
Date formed 2000-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB813054563  
Last Datalog update: 2024-04-07 03:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIUM GROUP 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 PREMIUM GROUP LIMITED
The following companies were found which have the same name as PREMIUM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIUM GROUP PROPERTIES, LLC 1401 Wewatta St Unit 410 Denver CO 80202 Good Standing Company formed on the 2001-07-30
Premium Group Builders, LLC 1401 Wewatta St Unit 410 Denver CO 80202 Good Standing Company formed on the 2006-11-09
Premium Group Enterprises, LLC 1910 Thomes Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-11-13
PREMIUM GROUP TRADING LTD. British Columbia Active Company formed on the 2015-04-09
PREMIUM GROUP HOLDINGS, LLC NV Revoked Company formed on the 2008-10-14
PREMIUM GROUP ENTERPRISES, LLC NV Revoked Company formed on the 2008-10-14
PREMIUM GROUP REALTY CORP 21 Crestwood Ave Nassau Selden NY 11784 Active Company formed on the 2016-07-29
PREMIUM GROUP AUSTRALIA PTY. LTD. Active Company formed on the 2011-10-20
PREMIUM GROUP PTY LTD QLD 4006 Active Company formed on the 2016-06-01
Premium Group Limited Unknown Company formed on the 2013-03-18
Premium Group, Inc. SOS/FTB Suspended Company formed on the 1995-07-12
Premium Group, Ltd. 401 Bancroft Ave. San Leandro CA 94577 FTB Suspended Company formed on the 1988-07-05
Premium Group Alliance Limited Dissolved Company formed on the 2009-04-15
PREMIUM GROUP HOLDINGS, LLC. 7170 SW 42ND ST MIAMI FL 33155 Inactive Company formed on the 2017-03-20
PREMIUM GROUP CONSTRUCTION, INC. 3547 53rd Av. W # 179 BRADENTON FL 34210 Inactive Company formed on the 2004-09-10
PREMIUM GROUP, INC. 12677 S DIXIE HWY MIAMI FL 33156 Inactive Company formed on the 1989-02-02
PREMIUM GROUP REALTY LLC 10100 WEST SAMPLE ROAD CORAL SPRINGS FL 33065 Inactive Company formed on the 2012-01-13
PREMIUM GROUP, LLC 2999 ne 191 st AVENTURA FL 33180 Active Company formed on the 2016-10-17
PREMIUM GROUP SERVICES, INC. 2368 NW 7 STREET MIAMI FL 33125 Inactive Company formed on the 2005-08-25
PREMIUM GROUP LLC 11900 BISCAYNE BLVD MIAMI FL 33137 Inactive Company formed on the 2008-12-29

Company Officers of PREMIUM GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK JONES
Company Secretary 2003-03-01
CHRISTOPHER PAUL HARTLEY
Director 2013-05-08
RICHARD MARK JONES
Director 2003-03-01
MARTIN THOMAS MCNULTY
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDGAR ASTON
Director 2000-02-02 2018-02-01
IAN JOHN DAVIS
Director 2000-02-02 2012-10-25
GLANVILLE VAUGHAN CLAYTON
Director 2003-07-31 2010-04-01
MICHELE WELLS
Director 2006-10-01 2008-07-07
PAUL EDGAR ASTON
Company Secretary 2000-02-02 2003-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-02 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK JONES IMPACT LOANS LIMITED Company Secretary 2006-05-17 CURRENT 2006-04-27 Active
RICHARD MARK JONES ROLLINSON SMITH FINANCIAL SERVICES LTD Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
RICHARD MARK JONES ROLLINSON SMITH AND COMPANY LIMITED Company Secretary 2001-10-06 CURRENT 1974-01-15 Active
RICHARD MARK JONES PRACTICAL MARKETING LTD Company Secretary 2001-08-21 CURRENT 2001-08-16 Active - Proposal to Strike off
RICHARD MARK JONES OAK INTERNATIONAL TRAVEL LIMITED Company Secretary 2001-05-01 CURRENT 1977-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL HARTLEY ROLLINSON SMITH FINANCIAL SERVICES LTD Director 2018-02-01 CURRENT 2005-07-15 Active
CHRISTOPHER PAUL HARTLEY C-ALL BUSINESS SERVICES (UK) LIMITED Director 2017-11-10 CURRENT 2005-03-09 Active
CHRISTOPHER PAUL HARTLEY OAK INTERNATIONAL TRAVEL LIMITED Director 2017-10-20 CURRENT 1977-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL HARTLEY MCN (SHROPSHIRE) LIMITED Director 2017-05-05 CURRENT 2016-06-15 Active
CHRISTOPHER PAUL HARTLEY ROLLINSON SMITH AND COMPANY LIMITED Director 2013-06-08 CURRENT 1974-01-15 Active
RICHARD MARK JONES ROLLINSON SMITH AND COMPANY LIMITED Director 2018-01-01 CURRENT 1974-01-15 Active
RICHARD MARK JONES MCN (SHROPSHIRE) LIMITED Director 2017-05-05 CURRENT 2016-06-15 Active
RICHARD MARK JONES C-ALL BUSINESS SERVICES (UK) LIMITED Director 2013-05-08 CURRENT 2005-03-09 Active
RICHARD MARK JONES OAK INTERNATIONAL TRAVEL LIMITED Director 2013-05-08 CURRENT 1977-12-13 Active - Proposal to Strike off
RICHARD MARK JONES PRACTICAL MARKETING LTD Director 2012-10-25 CURRENT 2001-08-16 Active - Proposal to Strike off
RICHARD MARK JONES ROLLINSON SMITH FINANCIAL SERVICES LTD Director 2008-11-01 CURRENT 2005-07-15 Active
RICHARD MARK JONES WOODY WOOD PRODUCTS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
RICHARD MARK JONES SIMMONDS TRANSPORT LIMITED Director 2005-11-10 CURRENT 2001-05-08 Active
MARTIN THOMAS MCNULTY OAK INTERNATIONAL TRAVEL LIMITED Director 2017-10-20 CURRENT 1977-12-13 Active - Proposal to Strike off
MARTIN THOMAS MCNULTY MCN (SHROPSHIRE) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MARTIN THOMAS MCNULTY MCNULTY & ELLIS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
MARTIN THOMAS MCNULTY C-ALL BUSINESS SERVICES (UK) LIMITED Director 2012-10-25 CURRENT 2005-03-09 Active
MARTIN THOMAS MCNULTY MALTHOUSE VENTURE LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
MARTIN THOMAS MCNULTY IMPACT LOANS LIMITED Director 2006-10-04 CURRENT 2006-04-27 Active
MARTIN THOMAS MCNULTY MCNULTY CONSTRUCTION COMPANY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MARTIN THOMAS MCNULTY ELLICAN LIMITED Director 2005-12-20 CURRENT 2005-12-14 Active
MARTIN THOMAS MCNULTY BETHLANE PROPERTIES LIMITED Director 2003-04-29 CURRENT 2003-04-16 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
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21CESSATION OF MARTIN THOMAS MCNULTY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF MARTIN THOMAS MCNULTY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-16PSC02Notification of Mcn (Shropshire) Limited as a person with significant control on 2017-12-31
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDGAR ASTON
2017-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2015-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-19AR0108/08/15 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Martin Thomas Mcnulty on 2014-01-03
2015-01-02CH01Director's details changed for Mr Martin Thomas Mcnulty on 2014-11-01
2014-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-22AR0108/08/14 ANNUAL RETURN FULL LIST
2013-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-08-08AR0108/08/13 ANNUAL RETURN FULL LIST
2013-07-26AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-25CH01Director's details changed for Mr Paul Edgar Aston on 2013-03-01
2013-06-13AP01DIRECTOR APPOINTED CHRISTOPHER PAUL HARTLEY
2013-05-16CH01Director's details changed for Mr Paul Edgar Aston on 2013-04-01
2013-03-13CH01Director's details changed for Mr Paul Edgar Aston on 2013-03-01
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS
2012-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-09-18AR0129/07/12 FULL LIST
2012-08-17AR0128/07/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS MCNULTY / 28/07/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK JONES / 28/07/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN DAVIS / 28/07/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDGAR ASTON / 28/07/2012
2012-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK JONES / 28/07/2012
2012-08-07SH0607/08/12 STATEMENT OF CAPITAL GBP 300
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-08-05AR0128/07/11 FULL LIST
2011-04-04SH0128/02/11 STATEMENT OF CAPITAL GBP 250
2010-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-08-05SH0101/03/10 STATEMENT OF CAPITAL GBP 240
2010-07-28AR0128/07/10 FULL LIST
2010-07-12AP01DIRECTOR APPOINTED MARTIN THOMAS MCNULTY
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GLANVILLE CLAYTON
2010-03-25AUDAUDITOR'S RESIGNATION
2010-02-09AR0102/02/10 FULL LIST
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-27363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR MICHELE WELLS
2008-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-16363sRETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 2 HAYGATE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1SG
2007-07-05AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-08CERTNMCOMPANY NAME CHANGED ROLLINSON SMITH GROUP LIMITED CERTIFICATE ISSUED ON 08/05/06
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-03-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PREMIUM GROUP 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 PREMIUM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 PREMIUM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PREMIUM GROUP LIMITED registering or being granted any patents
Domain Names

PREMIUM GROUP LIMITED owns 1 domain names.

ohgeorge.co.uk  

Trademarks
We have not found any records of PREMIUM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIUM GROUP 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 (70229 - Management consultancy activities other than financial management) as PREMIUM GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PREMIUM GROUP 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 PREMIUM GROUP 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 PREMIUM GROUP 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.