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

THE BATTERY STORE LIMITED

NO 1, COLMORE SQUARE, BIRMINGHAM, B4 6AA,
Company Registration Number
04395300
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Battery Store Ltd
THE BATTERY STORE LIMITED was founded on 2002-03-15 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". The Battery Store Limited is a Private Limited Company registered in ENGLAND 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
THE BATTERY STORE LIMITED
 
Legal Registered Office
NO 1
COLMORE SQUARE
BIRMINGHAM
B4 6AA
Other companies in M17
 
Filing Information
Company Number 04395300
Company ID Number 04395300
Date formed 2002-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-12 09:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BATTERY STORE 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 THE BATTERY STORE LIMITED
The following companies were found which have the same name as THE BATTERY STORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BATTERY STORE & AUTO ELECTRIC, INCORPORATED 6719 W CLEARWATER KENNEWICK WA 99336 Dissolved Company formed on the 1992-11-30
THE BATTERY STORE OF TACOMA, INC. 6719 W CLEARWATER KENNEWICK WA 99336 Dissolved Company formed on the 1995-09-01
THE BATTERY STORE +, LLC 7014 13TH AVE., STE. 202 Schenectady BROOKLYN NY 11228 Active Company formed on the 2015-07-13
The Battery Store, Inc. 1313 WASHINGTON ST HUNTSVILLE, AL 35801 Active Company formed on the 1999-08-23
THE BATTERY STORE AUSTRALIA PTY LTD NSW 2190 Active Company formed on the 2010-12-09
THE BATTERY STORE JURONG WEST STREET 91 Singapore 640944 Active Company formed on the 2011-09-08
THE BATTERY STORE, INC. 5011 WEST HILLSBOROUGH AVENUE TAMPA FL 33634 Inactive Company formed on the 1994-11-22
THE BATTERY STORE PTY LTD Active Company formed on the 2019-10-22
THE BATTERY STORE, LLC 6449 PEMBROKE WAY NAPLES FL 34113 Active Company formed on the 2021-01-25

Company Officers of THE BATTERY STORE LIMITED

Current Directors
Officer Role Date Appointed
STEWART DESMOND TAYLOR
Company Secretary 2003-05-01
STUART DALE
Director 2002-04-19
CHRISTOPHER STEVEN TAYLOR
Director 2002-04-19
STEWART DESMOND TAYLOR
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN RICHARD BROWN
Director 2002-04-19 2005-01-28
CHRISTOPHER STEVEN TAYLOR
Company Secretary 2002-04-19 2003-05-01
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-03-15 2002-03-15
ONLINE NOMINEES LIMITED
Director 2002-03-15 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DALE PLATINUM LOGISTICS (EUROPE) LIMITED Director 2015-11-17 CURRENT 2014-10-13 Active - Proposal to Strike off
STUART DALE ZIPPYGO LIMITED Director 2015-11-16 CURRENT 2014-05-23 Active - Proposal to Strike off
STUART DALE OUR FAMILY COMMERCIAL PROPERTY LIMITED Director 2015-11-16 CURRENT 2015-09-30 Active
STUART DALE UNION POWER SYSTEMS LIMITED Director 2009-02-24 CURRENT 2008-07-15 Active - Proposal to Strike off
STUART DALE OAKACRES LIMITED Director 2002-05-09 CURRENT 2001-02-28 Liquidation
STUART DALE PLATINUM INTERNATIONAL GROUP LIMITED Director 2002-04-19 CURRENT 2002-03-19 Active
STUART DALE PLATINUM INTERNATIONAL LIMITED Director 2002-04-19 CURRENT 2002-03-18 Active
CHRISTOPHER STEVEN TAYLOR PLATINUM AUTOMOTIVE LOGISTICS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM ASSET MANAGEMENT (EUROPE) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM GROUP (EUROPE) LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM AUTOMOTIVE INTERNATIONAL LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM ASSET MANAGEMENT INTERNATIONAL LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM BATTERIES INTERNATIONAL LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM LOGISTICS INTERNATIONAL LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM BATTERIES (EUROPE) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR OUR FAMILY RESIDENTIAL PROPERTY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
CHRISTOPHER STEVEN TAYLOR PLATINUM LOGISTICS (EUROPE) LIMITED Director 2015-11-17 CURRENT 2014-10-13 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR UNION POWER SYSTEMS LIMITED Director 2015-11-16 CURRENT 2008-07-15 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR UPS STANDBY POWER LIMITED Director 2015-11-16 CURRENT 2008-09-09 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR UK BATTERY RECYCLING LIMITED Director 2015-11-16 CURRENT 2010-08-04 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM BATTERIES LIMITED Director 2015-11-16 CURRENT 2012-03-05 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 2013-07-04 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR UK BATTERIES LIMITED Director 2015-11-16 CURRENT 2013-07-08 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM EUROPE GROUP LIMITED Director 2015-11-16 CURRENT 2013-07-08 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR ZIPPYGO LIMITED Director 2015-11-16 CURRENT 2014-05-23 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM SALES, MARKETING & LOGISTICS LIMITED Director 2015-11-16 CURRENT 2014-10-13 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM BUSINESS SOLUTIONS (EUROPE) LIMITED Director 2015-11-16 CURRENT 2014-10-13 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR OUR FAMILY COMMERCIAL PROPERTY LIMITED Director 2015-11-16 CURRENT 2015-09-30 Active
CHRISTOPHER STEVEN TAYLOR PLATINUM EUROPE LIMITED Director 2015-11-16 CURRENT 2013-07-04 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM BATTERIES (FRANCE) LIMITED Director 2015-11-16 CURRENT 2015-02-26 Active - Proposal to Strike off
CHRISTOPHER STEVEN TAYLOR PLATINUM INTERNATIONAL GROUP LIMITED Director 2002-04-19 CURRENT 2002-03-19 Active
CHRISTOPHER STEVEN TAYLOR PLATINUM INTERNATIONAL LIMITED Director 2002-04-19 CURRENT 2002-03-18 Active
STEWART DESMOND TAYLOR PLATINUM AUTOMOTIVE LOGISTICS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM ASSET MANAGEMENT (EUROPE) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM GROUP (EUROPE) LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM AUTOMOTIVE INTERNATIONAL LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM ASSET MANAGEMENT INTERNATIONAL LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM BATTERIES INTERNATIONAL LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM LOGISTICS INTERNATIONAL LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM BATTERIES (EUROPE) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
STEWART DESMOND TAYLOR RESTART RECRUITMENT LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
STEWART DESMOND TAYLOR RESTART GROUP LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
STEWART DESMOND TAYLOR OUR FAMILY RESIDENTIAL PROPERTY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
STEWART DESMOND TAYLOR OUR FAMILY COMMERCIAL PROPERTY LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
STEWART DESMOND TAYLOR PLATINUM BATTERIES (FRANCE) LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM LOGISTICS (EUROPE) LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM SALES, MARKETING & LOGISTICS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM BUSINESS SOLUTIONS (EUROPE) LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STEWART DESMOND TAYLOR ZIPPYGO LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
STEWART DESMOND TAYLOR UK BATTERIES LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM EUROPE GROUP LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM AUTOMOTIVE LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM EUROPE LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM BATTERIES LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
STEWART DESMOND TAYLOR UNION POWER SYSTEMS LIMITED Director 2010-08-11 CURRENT 2008-07-15 Active - Proposal to Strike off
STEWART DESMOND TAYLOR UK BATTERY RECYCLING LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active - Proposal to Strike off
STEWART DESMOND TAYLOR UPS STANDBY POWER LIMITED Director 2009-05-06 CURRENT 2008-09-09 Active - Proposal to Strike off
STEWART DESMOND TAYLOR PLATINUM INTERNATIONAL GROUP LIMITED Director 2003-05-01 CURRENT 2002-03-19 Active
STEWART DESMOND TAYLOR PLATINUM INTERNATIONAL LIMITED Director 2003-05-01 CURRENT 2002-03-18 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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-18DS01Application to strike the company off the register
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-10AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-27RES01ADOPT ARTICLES 27/12/18
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVEN TAYLOR
2018-10-08TM02Termination of appointment of Stewart Desmond Taylor on 2018-10-03
2018-10-08AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Platinum House Bailey Road Trafford Park Manchester M17 1SA
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-05RES13Resolutions passed:
  • Company business 01/12/2016
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 26840
2017-01-05SH0101/12/16 STATEMENT OF CAPITAL GBP 26840
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-14AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DESMOND TAYLOR / 09/09/2013
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM Battery House 1 Lyons Road Ashburton Road West Trafford Park Manchester M17 1RN
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 09/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DALE / 09/09/2013
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART DESMOND TAYLOR / 09/09/2013
2013-04-04AR0115/03/13 FULL LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-23AR0115/03/12 FULL LIST
2012-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-12AR0115/03/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-11AR0115/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DESMOND TAYLOR / 15/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 15/03/2010
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-16363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-22363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-19363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-05288bDIRECTOR RESIGNED
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-03363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-24288bSECRETARY RESIGNED
2003-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-15363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-14225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-06-05395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-0188(2)RAD 19/04/02--------- £ SI 199@1=199 £ IC 1/200
2002-03-25288bDIRECTOR RESIGNED
2002-03-25288bSECRETARY RESIGNED
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE BATTERY STORE 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 THE BATTERY STORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE BATTERY STORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BATTERY STORE LIMITED
Trademarks
We have not found any records of THE BATTERY STORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BATTERY STORE 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 (74990 - Non-trading company) as THE BATTERY STORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BATTERY STORE 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 THE BATTERY STORE 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 THE BATTERY STORE 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.