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

ROG LIMITED

READING, BERKSHIRE, RG1 1PW,
Company Registration Number
06195939
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Rog Ltd
ROG LIMITED was founded on 2007-04-02 and had its registered office in Reading. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
ROG LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG1 1PW
Other companies in RG1
 
Previous Names
ROG PLC13/04/2012
REAL OFFICE GROUP PLC13/04/2012
Filing Information
Company Number 06195939
Date formed 2007-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2015-06-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-29 03:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROG 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 ROG LIMITED
The following companies were found which have the same name as ROG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROG ‘ R LTD 26 ELDRED AVENUE BRIGHTON BN1 5EG Active Company formed on the 2021-06-17
ROG (SIMEX TRADER) PTE LTD BUKIT BATOK STREET 25 Singapore 658882 Dissolved Company formed on the 2008-09-10
ROG (UK) LIMITED 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ Dissolved Company formed on the 2012-10-23
ROG & ASSOCIATES, INC. 601 BRICKELL KEY DR MIAMI FL 33131 Inactive Company formed on the 2002-06-19
ROG & CHRISSY TRUCKING INC 150-16 115 ROAD Queens JAMAICA NY 11434 Active Company formed on the 2019-12-18
Rog & Cin LLC 82 Ortega Ct. Erie CO 80516 Delinquent Company formed on the 2012-06-28
ROG & Co., Inc. 3115 Leavesley Rd. Gilroy CA 95020 Active Company formed on the 2007-11-14
ROG & D PUB LLC 4010 COMMON SAGE VON ORMY TX 78073 Forfeited Company formed on the 2019-01-10
ROG & GIN MUSIC CENTRE Singapore Dissolved Company formed on the 2008-09-10
ROG & RELL SECURITY LLC 7014 13TH AVENUE SUITE 202 Nassau BROOKLYN NY 11228 Active Company formed on the 2012-04-04
ROG & ROB PTY LTD Active Company formed on the 2019-05-23
ROG & ROG ENTERPRISES, INC. 416 CHEROKEE DR ORLANDO FL 32801 Inactive Company formed on the 2004-10-26
Rog & Wilco LLC 3801 Race St. Denver CO 80205 Voluntarily Dissolved Company formed on the 2017-03-09
ROG & WILCO CONSTRUCTION LLC 4635 Jason St Denver CO 80211 Good Standing Company formed on the 2017-11-21
ROG & WILCO REAL ESTATE LLC 13818 E MISSISSIPPI AVE #60087 Aurora CO 80012 Delinquent Company formed on the 2018-08-28
Rog & Wilco Property Management LLC 3801 N Race St Denver CO 80205 Good Standing Company formed on the 2022-02-20
Rog & Wilco Design LLC 3801 N Race St Denver CO 80205 Voluntarily Dissolved Company formed on the 2022-04-01
ROG 2, LLC 22 west 46th st New York NEW YORK NY 10036 Active Company formed on the 2023-10-04
ROG 48 LLC 49 WATERMILL LANE Nassau GREAT NECK NY 11021 Active Company formed on the 2019-11-08
ROG ACQUISITION INC Delaware Unknown

Company Officers of ROG LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM QUENTIN JONES
Company Secretary 2009-11-01
PETER DAVID CONROY
Director 2010-09-27
PATRICK JOHN ABERNEITHY GREENWOOD
Director 2010-09-27
ROGER GUY SMEE
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DOMINIC BRADY
Director 2008-11-11 2010-12-16
PATRICK JOHN ABERNEITHY GREENWOOD
Director 2007-04-02 2010-07-16
ANDREW JOHN MACK HUNTLEY
Director 2009-05-05 2010-06-28
MICHAEL GRAHAM LINFORTH
Director 2008-11-11 2010-05-06
PHILIP DOMINIC BRADY
Company Secretary 2008-11-11 2009-11-01
SIMON CHARLES GODWIN
Company Secretary 2007-07-31 2008-11-10
SIMON CHARLES GODWIN
Director 2007-07-16 2008-11-10
MARK AUBREY SEYMOUR LAURENCE
Director 2007-07-06 2008-11-10
ANTHONY TUDOR ST JOHN
Director 2007-07-16 2008-11-10
WILLIAM QUENTIN JONES
Company Secretary 2007-04-02 2007-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-04-02 2007-04-02
INSTANT COMPANIES LIMITED
Nominated Director 2007-04-02 2007-04-02
SWIFT INCORPORATIONS LIMITED
Director 2007-04-02 2007-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CONROY KEE ASSETS LTD Director 2017-09-23 CURRENT 2017-09-23 Active
PETER DAVID CONROY FLOCKTON FREEHOLD COMPANY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
PETER DAVID CONROY ROSE MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-01-26
PETER DAVID CONROY SATMAN DEVELOPMENTS (NO. 78) LIMITED Director 2012-02-01 CURRENT 1987-11-24 Dissolved 2016-05-17
PETER DAVID CONROY SATURN INVESTMENTS LIMITED Director 2010-10-29 CURRENT 1973-05-29 Dissolved 2014-04-29
PETER DAVID CONROY BEE PROPERTIES LIMITED Director 1997-03-18 CURRENT 1980-10-20 Active
PETER DAVID CONROY SATMAN HOLDINGS LIMITED Director 1996-04-02 CURRENT 1988-08-26 Dissolved 2016-05-17
PETER DAVID CONROY SATMAN NOMINEES LIMITED Director 1996-04-02 CURRENT 1988-08-26 Dissolved 2016-05-17
PETER DAVID CONROY BEE SECURITIES LIMITED Director 1993-12-16 CURRENT 1981-03-12 Active
PETER DAVID CONROY BEE ASSET MANAGEMENT LIMITED Director 1991-11-20 CURRENT 1980-10-31 Active
PATRICK JOHN ABERNEITHY GREENWOOD ACCUTE LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
PATRICK JOHN ABERNEITHY GREENWOOD WINCHFIELD ENGINEERING LIMITED Director 2012-04-04 CURRENT 2009-03-24 Active
PATRICK JOHN ABERNEITHY GREENWOOD FIND100 LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-09-30
PATRICK JOHN ABERNEITHY GREENWOOD TECHNICAL LOGISTIC SOLUTIONS LIMITED Director 2010-07-16 CURRENT 2009-01-30 Active - Proposal to Strike off
PATRICK JOHN ABERNEITHY GREENWOOD POWERRAPID HARLOW NO. 1 LIMITED Director 2002-07-31 CURRENT 2001-06-15 Dissolved 2014-09-30
PATRICK JOHN ABERNEITHY GREENWOOD POWERRAPID HARLOW NO. 2 LIMITED Director 2002-07-31 CURRENT 2001-06-15 Dissolved 2014-09-30
PATRICK JOHN ABERNEITHY GREENWOOD R I T (BASINGSTOKE) LIMITED Director 1998-04-30 CURRENT 1995-01-30 Dissolved 2016-07-12
PATRICK JOHN ABERNEITHY GREENWOOD INTEGRATED TECHNOLOGIES LIMITED Director 1995-06-16 CURRENT 1977-02-25 Active
ROGER GUY SMEE ROCK CO. CAPITAL LIMITED Director 2018-03-19 CURRENT 2014-02-13 Active
ROGER GUY SMEE ROCK CO. LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
ROGER GUY SMEE FIND100 LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-09-30
ROGER GUY SMEE ACTON GATE NOMINEES (NO. 1) LIMITED Director 2004-05-27 CURRENT 2004-03-15 Dissolved 2016-04-05
ROGER GUY SMEE ACTON GATE NOMINEES (NO. 2) LIMITED Director 2004-05-27 CURRENT 2004-03-15 Dissolved 2016-04-05
ROGER GUY SMEE ROCK ACTON GATE GP LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-07-26
ROGER GUY SMEE ROCK LP LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-04-05
ROGER GUY SMEE ROCK ACTON GATE LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-11-29
ROGER GUY SMEE BERKSHIRE YOUTH LTD Director 2002-07-24 CURRENT 2002-07-24 Active
ROGER GUY SMEE POWERRAPID LIMITED Director 2002-07-09 CURRENT 2002-04-22 Active
ROGER GUY SMEE ROCK ASSET MANAGEMENT LIMITED Director 2002-05-29 CURRENT 2002-04-24 Active
ROGER GUY SMEE HENLEY AND MAYFAIR INVESTMENTS LIMITED Director 2000-02-04 CURRENT 1999-01-05 Dissolved 2016-07-12
ROGER GUY SMEE R I T (BASINGSTOKE) LIMITED Director 1995-06-12 CURRENT 1995-01-30 Dissolved 2016-07-12

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
2015-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-074.20STATEMENT OF AFFAIRS/4.19
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS
2014-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 3039200.505229
2014-05-06AR0102/04/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY SMEE / 14/06/2013
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM CRAZIES HALL CRAZIES HILL WARGRAVE READING BERKSHIRE RG10 8LY UNITED KINGDOM
2013-05-02AA31/07/12 TOTAL EXEMPTION FULL
2013-04-15AR0102/04/13 FULL LIST
2012-04-24AR0102/04/12 FULL LIST
2012-04-23SH0104/01/12 STATEMENT OF CAPITAL GBP 3038979.9
2012-04-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-04-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-04-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-04-13RES02REREG PLC TO PRI; RES02 PASS DATE:11/04/2012
2012-04-13RES15CHANGE OF NAME 29/03/2012
2012-04-13CERTNMCOMPANY NAME CHANGED REAL OFFICE GROUP PLC CERTIFICATE ISSUED ON 13/04/12
2012-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-14MISCAUTHORISATION OF COMPANY CHANGE OF NAME
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2011-04-08SH02SUB-DIVISION 23/03/11
2011-04-06AR0102/04/11 FULL LIST
2011-03-25RES01ADOPT ARTICLES 23/03/2011
2011-03-25RES13DIVISION 23/03/2011
2011-01-19AP01DIRECTOR APPOINTED MR PATRICK JOHN ABERNEITHY GREENWOOD
2011-01-19AP01DIRECTOR APPOINTED MR PETER CONROY
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADY
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-08-19SH1919/08/10 STATEMENT OF CAPITAL GBP 3038979.90
2010-08-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-08-19CERT21REDUCTION OF SHARE PREMIUM
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GREENWOOD
2010-08-06RES13CANCEL SHARE PREM ACCOUNT 16/07/2010
2010-08-06RES06REDUCE ISSUED CAPITAL 16/07/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTLEY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINFORTH
2010-05-21AUDAUDITOR'S RESIGNATION
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-04-30AR0102/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY SMEE / 02/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM LINFORTH / 02/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOMINIC BRADY / 02/10/2009
2009-12-03AP03SECRETARY APPOINTED MR WILLIAM QUENTIN JONES
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BRADY
2009-07-09MISCSECTION 519
2009-06-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-0188(2)AD 28/04/09 GBP SI 126169083@0.1=12616908.3 GBP IC 14366910.3/26983818.6
2009-05-28363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-05-27190LOCATION OF DEBENTURE REGISTER
2009-05-27353LOCATION OF REGISTER OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED ANDREW JOHN MACK HUNTLEY
2009-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-16225CURREXT FROM 30/04/2009 TO 31/07/2009
2009-01-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON GODWIN LOGGED FORM
2009-01-15288bAPPOINTMENT TERMINATE, SECRETARY SIMON GODWIN LOGGED FORM
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER
2008-11-13288aDIRECTOR APPOINTED MICHAEL GRAHAM LINFORTH
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR MARK LAURENCE
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ST JOHN
2008-11-13288aDIRECTOR AND SECRETARY APPOINTED PHILIP DOMINIC BRADY
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-21363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ROG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-07
Appointment of Liquidators2014-07-17
Fines / Sanctions
No fines or sanctions have been issued against ROG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 ROG LIMITED

Intangible Assets
Patents
We have not found any records of ROG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROG LIMITED
Trademarks
We have not found any records of ROG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROG 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 (43390 - Other building completion and finishing) as ROG LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ROG 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyROG LIMITEDEvent Date2014-07-14
David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW . Tel: 0118 951 0798 . : Alternative person to contact with enquiries about the case: Lucy Garner.
 
Initiating party Event TypeFinal Meetings
Defending partyROG LIMITEDEvent Date2014-07-14
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 2nd Floor 33 Blagrave Street, Reading, Berkshire RG1 1PW , on 6 March 2015 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned tot the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor 33 Blagrave Street, Reading RG1 1PW , no later than 12.00 noon on the business day before the meeting. David Clements , (IP No. 008765 ) and Paul Boyle (IP No. 008897 ) Liquidators of Harrisons Business Recovery and Insolvency Limited , 2nd Floor 33 Blagrave Street, Reading RG1 1PW . Date of Appointment: 14 July 2014 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROG 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 ROG 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.