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

TRANSPORT INNOVATION LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK, CONFERENCE AVENUE, PORTISHEAD, BRISTOL, BS20 7LZ,
Company Registration Number
02126917
Private Limited Company
Active

Company Overview

About Transport Innovation Ltd
TRANSPORT INNOVATION LIMITED was founded on 1987-04-29 and has its registered office in Portishead. The organisation's status is listed as "Active". Transport Innovation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRANSPORT INNOVATION LIMITED
 
Legal Registered Office
ST MATTHEW'S HOUSE QUAYS OFFICE PARK
CONFERENCE AVENUE
PORTISHEAD
BRISTOL
BS20 7LZ
Other companies in BS21
 
Previous Names
MEDIGEN TELECOMMUNICATIONS LIMITED18/10/2004
Filing Information
Company Number 02126917
Company ID Number 02126917
Date formed 1987-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-05 16:44:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSPORT INNOVATION 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 TRANSPORT INNOVATION LIMITED
The following companies were found which have the same name as TRANSPORT INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSPORT INNOVATIONS, INC. 5819 SWORDFISH CT #A TAMARAC FL 33319 Inactive Company formed on the 1997-07-01
TRANSPORT INNOVATION INC Georgia Unknown
Transport Innovation 668 Starla ct. Loveland CO 80537 Voluntarily Dissolved Company formed on the 2018-12-06

Company Officers of TRANSPORT INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANKLYN STRATFORD
Company Secretary 2016-01-01
OWEN TUDUR CROSS
Director 1995-05-15
PAUL RONALD SCOTT LEVER
Director 2014-08-08
PAUL ROBERTSON MURRAY
Director 2016-01-01
JOHN FRANKLYN STRATFORD
Director 2002-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN MURPHY
Director 2014-08-08 2016-06-11
ANDREW SPENCER MONTLAKE
Company Secretary 2001-06-25 2014-08-08
DAVID MARTIN MAXFIELD DUTTON
Director 1992-09-27 2014-08-08
ANTHONY COLIN REEVE
Director 1992-09-27 2002-12-20
ROBERT FREDERICK KING
Company Secretary 1992-09-27 2001-06-25
ROBERT BURROWS
Director 1992-08-11 2000-08-21
MICHAEL CHRISTOPHER JOHN NEWTON
Director 1992-09-27 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN TUDUR CROSS REFORM TOPCO LIMITED Director 2014-10-21 CURRENT 2014-07-18 Active - Proposal to Strike off
OWEN TUDUR CROSS REFORM INVESTMENTS LTD Director 2014-08-08 CURRENT 2014-02-07 Active
OWEN TUDUR CROSS MILOSA LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
OWEN TUDUR CROSS MEDIGEN PAYPHONES LIMITED Director 2005-06-29 CURRENT 1994-06-10 Active - Proposal to Strike off
OWEN TUDUR CROSS MEDIGEN TELECOMMUNICATIONS LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active - Proposal to Strike off
OWEN TUDUR CROSS HILCRO LIMITED Director 1995-05-15 CURRENT 1989-01-17 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER MARYLEBONE RISK ADVISORY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
PAUL RONALD SCOTT LEVER MARYLEBONE ASSOCIATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER HILCRO LIMITED Director 2014-08-08 CURRENT 1989-01-17 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER REFORM TOPCO LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER REFORM INVESTMENTS LTD Director 2014-02-07 CURRENT 2014-02-07 Active
PAUL ROBERTSON MURRAY REFORM INVESTMENTS LTD Director 2016-01-01 CURRENT 2014-02-07 Active
PAUL ROBERTSON MURRAY REFORM TOPCO LIMITED Director 2016-01-01 CURRENT 2014-07-18 Active - Proposal to Strike off
JOHN FRANKLYN STRATFORD REFORM INVESTMENTS LTD Director 2015-04-23 CURRENT 2014-02-07 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
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021269170009
2023-09-29CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021269170010
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-07CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-07-28CH01Director's details changed for Mr Paul Robertson Murray on 2022-06-06
2022-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN DEANE JACKSON on 2022-06-06
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-11-02PSC05Change of details for Southfield Park Investments Limited as a person with significant control on 2021-11-01
2021-11-01PSC02Notification of Southfield Park Investments Limited as a person with significant control on 2021-07-27
2021-11-01PSC07CESSATION OF HILCRO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-01-08TM02Termination of appointment of John Franklyn Stratford on 2019-10-28
2020-01-08AP03Appointment of Mr Colin Deane Jackson as company secretary on 2019-11-01
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLYN STRATFORD
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RONALD SCOTT LEVER
2019-09-30PSC05Change of details for Hilcro Limited as a person with significant control on 2019-02-08
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021269170010
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021269170009
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR OWEN TUDUR CROSS
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021269170007
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09CH01Director's details changed for Mr Paul Robertson Murray on 2018-02-09
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021269170006
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021269170008
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MURPHY
2016-01-22AP03Appointment of John Franklyn Stratford as company secretary on 2016-01-01
2016-01-22AP01DIRECTOR APPOINTED MR PAUL ROBERTSON MURRAY
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM 43 Old Street Clevedon North Somerset BS21 6DA
2015-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0127/09/14 ANNUAL RETURN FULL LIST
2014-11-19CH01Director's details changed for John Franklyn Stratford on 2013-09-27
2014-11-19AP01DIRECTOR APPOINTED PAUL RONALD SCOTT LEVER
2014-11-17TM02Termination of appointment of Andrew Spencer Montlake on 2014-08-08
2014-11-17AP01DIRECTOR APPOINTED MR NEIL JOHN MURPHY
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN MAXFIELD DUTTON
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021269170007
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM Old Station Road Loughton Essex IG10 4PL
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20RES13RE FACILITY AGREEMENT AND OTHER CO BUSINESS 08/08/2014
2014-08-20RES01ADOPT ARTICLES 08/08/2014
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021269170006
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-01AR0127/09/13 FULL LIST
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN TUDUR CROSS / 26/09/2013
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0127/09/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0127/09/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0127/09/10 FULL LIST
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19AR0127/09/09 FULL LIST
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-06363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12353LOCATION OF REGISTER OF MEMBERS
2007-11-12363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ
2005-10-04363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-10-18CERTNMCOMPANY NAME CHANGED MEDIGEN TELECOMMUNICATIONS LIMIT ED CERTIFICATE ISSUED ON 18/10/04
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13288bDIRECTOR RESIGNED
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-15395PARTICULARS OF MORTGAGE/CHARGE
2001-10-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-22363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-10-01288bSECRETARY RESIGNED
2001-10-01288aNEW SECRETARY APPOINTED
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-03363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-09-05288bDIRECTOR RESIGNED
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-30363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 13 HOLYWELL ROW LONDON EC2A 4JB
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-24363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-29363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-05-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-12363sRETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS
1996-06-09288DIRECTOR RESIGNED
1996-05-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-28363sRETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-24288NEW DIRECTOR APPOINTED
1994-10-27363sRETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS
1994-09-20287REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 125 LONDON WALL LONDON EC2Y 5AE
1988-10-12Accounting reference date shortened from 30/06 to 31/12
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TRANSPORT INNOVATION 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 TRANSPORT INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-21 Outstanding MILOSA LIMITED
2014-08-08 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
CHARGE OF DEPOSIT 2002-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL DEBENTURE AND FLOATING CHARGE 1990-12-21 Satisfied DAVID MARTIN MAXFIELD DUTTON.
CALLATERAL DEBENTURE 1990-12-21 Satisfied 3I GROUP PLC
COLLATERAL DEBENTURE 1990-07-06 Satisfied 3I PLC
MORTGAGE DEBENTURE 1988-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 TRANSPORT INNOVATION LIMITED

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

TRANSPORT INNOVATION LIMITED owns 23 domain names.

118taxi.co.uk   118taxis.co.uk   118-taxi.co.uk   booktaxionline.co.uk   getyouthere.co.uk   taxifreephone.co.uk   ugo-wego.co.uk   ugocabfiles.co.uk   ugocabs.co.uk   ugofreephone.co.uk   ugohome.co.uk   ugoinfoboard.co.uk   ugonetwork.co.uk   ugotaxis.co.uk   ugotrains.co.uk   ugotravel.co.uk   ugowego.co.uk   bewhereyouwanttobe.co.uk   medigen.co.uk   transportinnovation.co.uk   cabfiles.co.uk   bwhereuwant2b.co.uk   aacare.co.uk  

Trademarks
We have not found any records of TRANSPORT INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSPORT INNOVATION 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 (61900 - Other telecommunications activities) as TRANSPORT INNOVATION LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where TRANSPORT INNOVATION 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 TRANSPORT INNOVATION 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 TRANSPORT INNOVATION 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.