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

PERSONNEL SELECTION ASSOCIATES LIMITED

1ST FLOOR CLARE HOUSE, 41 FRIMLEY HIGH STREET, FRIMLEY, SURREY, GU16 7HJ,
Company Registration Number
01002037
Private Limited Company
Active

Company Overview

About Personnel Selection Associates Ltd
PERSONNEL SELECTION ASSOCIATES LIMITED was founded on 1971-02-09 and has its registered office in Frimley. The organisation's status is listed as "Active". Personnel Selection Associates Limited is a Private Limited Company registered in UNITED KINGDOM 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
PERSONNEL SELECTION ASSOCIATES LIMITED
 
Legal Registered Office
1ST FLOOR CLARE HOUSE
41 FRIMLEY HIGH STREET
FRIMLEY
SURREY
GU16 7HJ
Other companies in GU21
 
 
Filing Information
Company Number 01002037
Company ID Number 01002037
Date formed 1971-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB492809902  
Last Datalog update: 2024-10-05 10:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSONNEL SELECTION ASSOCIATES 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 PERSONNEL SELECTION ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW CARTER
Company Secretary 2004-12-31
JAMES JONATHON AGACE
Director 2007-10-05
MARK ANDREW CARTER
Director 2000-08-25
PETER HENRY GRAHAM LOCKE
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET CHISHOLM
Director 1999-10-22 2010-09-14
SIMON CHARLES GARBETT
Director 1991-10-28 2010-09-14
PATRICIA ANNE ROBERTS
Director 2005-07-22 2008-06-30
SALLY AMANDA JANE DOUGLAS
Company Secretary 1991-10-28 2004-12-31
SALLY AMANDA JANE DOUGLAS
Director 1991-10-28 2004-12-31
PAUL HENRY LOCKE
Director 1991-10-28 2004-09-30
CLIFFORD WAYNE ANDREW BRADLEY
Director 1999-10-22 2001-08-20
JOHN HOWARD ENGLISH
Director 1991-10-28 2000-06-23
JAMES RONNIE STEVENSON
Director 1996-09-20 1999-10-22
MARIO JOSEPH CHETCUTI
Director 1991-10-28 1995-07-26
PATRICIA AUDREY CHESSELL
Director 1991-10-28 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JONATHON AGACE CALLIAN INVESTMENTS LTD Director 2011-09-19 CURRENT 2011-09-19 Active
JAMES JONATHON AGACE JP PROPERTY HOLDINGS LIMITED Director 2004-12-29 CURRENT 2004-12-29 Active
JAMES JONATHON AGACE NJN CONSTRUCTION LIMITED Director 2004-12-01 CURRENT 2004-12-01 Active - Proposal to Strike off
JAMES JONATHON AGACE PANORAMA PROPERTY DEVELOPMENTS LIMITED Director 1998-02-10 CURRENT 1998-02-04 Active
JAMES JONATHON AGACE COUNTRYSIDE PROVENCE LTD Director 1996-08-22 CURRENT 1996-08-12 Active
JAMES JONATHON AGACE PANORAMA PROPERTY SERVICES LIMITED Director 1995-08-07 CURRENT 1993-04-20 Active - Proposal to Strike off

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
2024-10-04CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-05-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CH01Director's details changed for Mr James Jonathon Agace on 2022-02-10
2022-05-09PSC04Change of details for Mr James Jonathon Agace as a person with significant control on 2022-02-10
2022-04-12PSC04Change of details for Mr James Jonathon Agace as a person with significant control on 2022-02-10
2022-04-08CH01Director's details changed for Mr James Jonathon Agace on 2022-02-10
2022-04-08PSC04Change of details for Mr James Jonathon Agace as a person with significant control on 2022-02-10
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 3 High Street Woking Surrey GU21 6BG
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 3 High Street Woking Surrey GU21 6BG
2021-11-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW CARTER on 2019-02-01
2019-07-03CH01Director's details changed for Mr Mark Andrew Carter on 2019-02-01
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CH01Director's details changed for Mr James Jonathon Agace on 2018-03-13
2018-03-27PSC04Change of details for Mr James Jonathon Agace as a person with significant control on 2018-03-13
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 375000
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED PETER HENRY GRAHAM LOCKE
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 375000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 375000
2015-10-30AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 375000
2014-11-03AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 375000
2013-10-03AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-02CH01Director's details changed for Mr Mark Andrew Carter on 2012-07-22
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AD02Register inspection address changed from Pearl Assurance House 28 High Street Woking Surrey GU21 6BW United Kingdom
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM Pearl Assurance House 28 High Street Woking Surrey GU21 6BW United Kingdom
2011-11-15AR0101/10/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AUDAUDITOR'S RESIGNATION
2010-10-05AR0101/10/10 FULL LIST
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARBETT
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHISHOLM
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16AR0101/10/09 FULL LIST
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CHISHOLM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES GARBETT / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHON AGACE / 01/10/2009
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 90/92 HIGH STREET HORSELL WOKING SURREY GU21 4SZ
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-17363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CARTER / 01/12/2007
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA ROBERTS
2007-11-09363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-13363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-07363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-19363(288)DIRECTOR RESIGNED
2004-10-19363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-13363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14123NC INC ALREADY ADJUSTED 30/04/02
2002-05-14RES04£ NC 2000000/2250000
2002-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-26122£ SR 200000@1 19/10/01
2001-10-10363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-22122£ IC 875000/575000 20/08/01 £ SR 300000@1=300000
2001-08-22288bDIRECTOR RESIGNED
2001-02-13122£ IC 1375000/1158333 01/02/01 £ SR 216667@1=216667
2001-02-13122£ IC 1158333/875000 02/02/01 £ SR 283333@1=283333
2000-10-12363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-10-06122£ SR 500000@1 19/09/00
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-31288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-05-18288bDIRECTOR RESIGNED
2000-01-06SRES01ADOPT MEM AND ARTS 22/12/99
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PERSONNEL SELECTION ASSOCIATES 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 PERSONNEL SELECTION ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-02-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-10-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-10-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 PERSONNEL SELECTION ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of PERSONNEL SELECTION ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PERSONNEL SELECTION ASSOCIATES LIMITED owns 4 domain names.

next-step.co.uk   nextsteprecruitment.co.uk   persel.co.uk   personnelselection.co.uk  

Trademarks
We have not found any records of PERSONNEL SELECTION ASSOCIATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED E-SKILLS SOLUTIONS LTD 2007-07-10 Outstanding

We have found 1 mortgage charges which are owed to PERSONNEL SELECTION ASSOCIATES LIMITED

Income
Government Income

Government spend with PERSONNEL SELECTION ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-11 GBP £262
Runnymede Borough Council 2016-10 GBP £273
Runnymede Borough Council 2016-8 GBP £419
Runnymede Borough Council 2016-7 GBP £284
Runnymede Borough Council 2015-10 GBP £364
Runnymede Borough Council 2015-9 GBP £259
Runnymede Borough Council 2015-8 GBP £259
Runnymede Borough Council 2015-2 GBP £905
Runnymede Borough Council 2014-12 GBP £290
Lewes District Council 2014-12 GBP £9,014 Employee Related Costs
Runnymede Borough Council 2014-11 GBP £424
Lewes District Council 2014-11 GBP £8,872 Employee Related Costs
Lewes District Council 2014-10 GBP £15,497 Employee Related Costs
Runnymede Borough Council 2014-9 GBP £290
Surrey Heath Borough Council 2014-9 GBP £538
Lewes District Council 2014-9 GBP £30,028 Employee Related Costs
Surrey Heath Borough Council 2014-8 GBP £1,325
Lewes District Council 2014-8 GBP £5,263 Employee Related Costs
Runnymede Borough Council 2014-8 GBP £1,008
Runnymede Borough Council 2014-7 GBP £264
Lewes District Council 2014-7 GBP £30,759 Employee Related Costs
Surrey Heath Borough Council 2014-7 GBP £1,992
Surrey Heath Borough Council 2014-6 GBP £2,078
Runnymede Borough Council 2014-6 GBP £353
Lewes District Council 2014-6 GBP £18,418 Employee Related Costs
Lewes District Council 2014-5 GBP £15,330 Employee Related Costs
Lewes District Council 2014-4 GBP £14,386 Employee Related Costs
Runnymede Borough Council 2014-4 GBP £378
Surrey Heath Borough Council 2014-3 GBP £4,557 Description redacted - personal details
Runnymede Borough Council 2014-3 GBP £389
Lewes District Council 2014-3 GBP £38,154 Employee Related Costs
Surrey Heath Borough Council 2014-2 GBP £6,631 Description redacted - personal details
Runnymede Borough Council 2014-2 GBP £1,433
Lewes District Council 2014-2 GBP £30,578 Employee Related Costs
Lewes District Council 2014-1 GBP £50,216 Employee Related Costs
Runnymede Borough Council 2014-1 GBP £778
Surrey Heath Borough Council 2014-1 GBP £6,041 Description redacted - personal details
Surrey Heath Borough Council 2013-12 GBP £3,602 Description redacted - personal details
Lewes District Council 2013-12 GBP £36,811 Employee Related Costs
Surrey Heath Borough Council 2013-11 GBP £4,643 Description redacted - personal details
Lewes District Council 2013-11 GBP £37,743 Employee Related Costs
Lewes District Council 2013-10 GBP £49,298 Employee Related Costs
Surrey Heath Borough Council 2013-10 GBP £7,478 Description redacted - personal details
Surrey Heath Borough Council 2013-9 GBP £6,817 Description redacted - personal details
Lewes District Council 2013-9 GBP £40,162 Employee Related Costs
Lewes District Council 2013-8 GBP £35,618 Employee Related Costs
Surrey Heath Borough Council 2013-8 GBP £6,824 Description redacted - personal details
Surrey Heath Borough Council 2013-7 GBP £579 Description redacted - personal details
Lewes District Council 2013-7 GBP £17,992 Employee Related Costs
Lewes District Council 2013-6 GBP £25,804 Employee Related Costs
Lewes District Council 2013-5 GBP £34,124 Employee Related Costs
Lewes District Council 2013-4 GBP £70,239 Employee Related Costs
Lewes District Council 2013-3 GBP £20,848
Lewes District Council 2013-2 GBP £21,941
Lewes District Council 2013-1 GBP £12,458
Lewes District Council 2012-12 GBP £20,144
Lewes District Council 2012-11 GBP £25,922
Lewes District Council 2012-10 GBP £18,277
Surrey Heath Borough Council 2012-9 GBP £1,563 Description redacted - personal details
Lewes District Council 2012-9 GBP £17,630
Lewes District Council 2012-8 GBP £34,275
Surrey Heath Borough Council 2012-8 GBP £7,033 Description redacted - personal details
Lewes District Council 2012-7 GBP £17,078
Surrey Heath Borough Council 2012-7 GBP £5,192 Description redacted - personal details
Surrey Heath Borough Council 2012-6 GBP £3,923 Description redacted - personal details
Lewes District Council 2012-6 GBP £20,574
Lewes District Council 2012-5 GBP £18,235
Surrey Heath Borough Council 2012-5 GBP £1,613 Description redacted - personal details
Lewes District Council 2012-4 GBP £20,355
Lewes District Council 2012-3 GBP £22,107
Lewes District Council 2012-2 GBP £24,230
Lewes District Council 2012-1 GBP £17,833
Lewes District Council 2011-12 GBP £11,456
Lewes District Council 2011-11 GBP £16,638
Surrey Heath Borough Council 2011-11 GBP £1,036 Description redacted - personal details
Surrey Heath Borough Council 2011-10 GBP £525 Description redacted - personal details
Lewes District Council 2011-10 GBP £12,317
Surrey Heath Borough Council 2011-9 GBP £1,071 Description redacted - personal details
Lewes District Council 2011-9 GBP £16,735
Surrey Heath Borough Council 2011-8 GBP £518 Description redacted - personal details
Lewes District Council 2011-8 GBP £13,177
Lewes District Council 2011-7 GBP £15,060
Surrey Heath Borough Council 2011-6 GBP £1,561 Description redacted - personal details
Lewes District Council 2011-6 GBP £5,904
Surrey Heath Borough Council 2011-5 GBP £1,050 Description redacted - personal details
Lewes District Council 2011-5 GBP £7,444
Lewes District Council 2011-4 GBP £4,635
Lewes District Council 2011-3 GBP £9,957
Lewes District Council 2011-2 GBP £5,358
Lewes District Council 2011-1 GBP £4,601
Lewes District Council 2010-12 GBP £3,953
Lewes District Council 2010-11 GBP £7,147
Lewes District Council 2010-10 GBP £6,217
Lewes District Council 2010-9 GBP £6,269
Lewes District Council 2010-8 GBP £10,091
Lewes District Council 2010-7 GBP £8,686
Lewes District Council 2010-6 GBP £8,447
Lewes District Council 2010-5 GBP £10,281
Lewes District Council 2010-4 GBP £4,315

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PERSONNEL SELECTION ASSOCIATES 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 PERSONNEL SELECTION ASSOCIATES 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 PERSONNEL SELECTION ASSOCIATES 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.