Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED
Company Information for

GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED

7TH FLOOR BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0SU,
Company Registration Number
02673783
Private Limited Company
Active

Company Overview

About Gfk Retail And Technology Uk Holding Ltd
GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED was founded on 1991-12-23 and has its registered office in London. The organisation's status is listed as "Active". Gfk Retail And Technology Uk Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED
 
Legal Registered Office
7TH FLOOR BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0SU
Other companies in SE1
 
Previous Names
GFK (U.K.) LIMITED03/08/2015
Filing Information
Company Number 02673783
Company ID Number 02673783
Date formed 1991-12-23
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 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:36:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GFK RETAIL AND TECHNOLOGY UK HOLDING 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 GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES NORMAN
Director 2015-12-31
ALEXANDER PFANN
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHIAS KRAUSS
Director 2015-12-31 2016-10-19
GERHARD HAUSRUCKINGER
Director 2011-04-01 2015-12-31
IAN MCCANN
Director 2012-02-21 2015-12-31
DAVID SELIG GLASS
Company Secretary 1994-05-03 2014-01-21
GERARD HERMET
Director 1999-12-31 2011-04-01
BERNHARD JACKEL
Director 1992-02-20 1999-12-31
ANTHONY RALPH CHILVERS
Director 1992-02-17 1995-04-05
ANDREW CHARLES KAUFMAN
Company Secretary 1992-03-16 1994-05-03
DAVID SELIG GLASS
Company Secretary 1992-02-17 1992-03-16
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1991-12-23 1992-02-17
WILDMAN & BATTELL LIMITED
Nominated Director 1991-12-23 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES NORMAN IPSOS MYSTERY SHOPPING UK LIMITED Director 2018-03-09 CURRENT 2006-08-03 Active - Proposal to Strike off
ANTHONY JAMES NORMAN NUMBERS SERVICES LIMITED Director 2018-03-09 CURRENT 1986-02-05 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK U.K. LIMITED Director 2018-03-09 CURRENT 1990-06-18 Active
ANTHONY JAMES NORMAN GFK FIELD INTERVIEWING SERVICES UK LIMITED Director 2018-03-09 CURRENT 1995-09-22 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK TELEPHONE INTERVIEWING SERVICES UK LIMITED Director 2018-03-09 CURRENT 1996-03-29 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK SHARED SERVICES UK LIMITED Director 2018-03-09 CURRENT 1996-04-25 Active - Proposal to Strike off
ANTHONY JAMES NORMAN IPSOS MYSTERY SHOPPING SERVICES UK LIMITED Director 2018-03-09 CURRENT 1996-04-25 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK RETAIL AND TECHNOLOGY UK LTD Director 2015-12-31 CURRENT 1989-12-07 Active
ANTHONY JAMES NORMAN GFK ENTERTAINMENT AND TRAVEL UK LIMITED Director 2015-12-31 CURRENT 1995-06-28 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK UK ENTERTAINMENTS LIMITED Director 2015-12-31 CURRENT 2008-04-30 Active - Proposal to Strike off
ANTHONY JAMES NORMAN COGENTA SYSTEMS LIMITED Director 2014-08-01 CURRENT 2004-03-05 Active
ALEXANDER PFANN GFK ASCENT-MI LIMITED Director 2016-10-14 CURRENT 2007-02-13 Active - Proposal to Strike off
ALEXANDER PFANN IPSOS MYSTERY SHOPPING UK LIMITED Director 2016-05-12 CURRENT 2006-08-03 Active - Proposal to Strike off
ALEXANDER PFANN GFK RETAIL AND TECHNOLOGY UK LTD Director 2016-05-12 CURRENT 1989-12-07 Active
ALEXANDER PFANN NUMBERS SERVICES LIMITED Director 2016-05-12 CURRENT 1986-02-05 Active - Proposal to Strike off
ALEXANDER PFANN GFK ENTERTAINMENT AND TRAVEL UK LIMITED Director 2016-05-12 CURRENT 1995-06-28 Active - Proposal to Strike off
ALEXANDER PFANN GFK FIELD INTERVIEWING SERVICES UK LIMITED Director 2016-05-12 CURRENT 1995-09-22 Active - Proposal to Strike off
ALEXANDER PFANN GFK TELEPHONE INTERVIEWING SERVICES UK LIMITED Director 2016-05-12 CURRENT 1996-03-29 Active - Proposal to Strike off
ALEXANDER PFANN GFK SHARED SERVICES UK LIMITED Director 2016-05-12 CURRENT 1996-04-25 Active - Proposal to Strike off
ALEXANDER PFANN IPSOS MYSTERY SHOPPING SERVICES UK LIMITED Director 2016-05-12 CURRENT 1996-04-25 Active - Proposal to Strike off
ALEXANDER PFANN COGENTA SYSTEMS LIMITED Director 2016-05-12 CURRENT 2004-03-05 Active
ALEXANDER PFANN GFK UK ENTERTAINMENTS LIMITED Director 2016-05-12 CURRENT 2008-04-30 Active - Proposal to Strike off
ALEXANDER PFANN GFK U.K. LIMITED Director 2016-04-26 CURRENT 1990-06-18 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
2024-05-28DIRECTOR APPOINTED MRS RACHEL WHITE
2023-12-14Director's details changed for Maria Teresa Mazur on 2023-09-01
2023-10-20APPOINTMENT TERMINATED, DIRECTOR PHILIP OFFORD
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-29CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MARIA TERESA MAZUR
2022-09-28AP01DIRECTOR APPOINTED MARIA TERESA MAZUR
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE JONES
2022-05-16CH01Director's details changed for Mr Philip Offord on 2022-05-16
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM 1 Park Row Leeds LS1 5AB United Kingdom
2021-12-31CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-10-07CH01Director's details changed for Mr Philip Offord on 2021-09-17
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17CH01Director's details changed for Bonnie Jones on 2021-09-17
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAKIR AHMED
2020-03-25AP01DIRECTOR APPOINTED BONNIE JONES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27AP01DIRECTOR APPOINTED ZAKIR AHMED
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PFANN
2019-01-11AP01DIRECTOR APPOINTED MR PHILIP OFFORD
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09PSC05Change of details for Gfk Se as a person with significant control on 2016-04-06
2018-02-06PSC05Change of details for Gfk Se as a person with significant control on 2016-04-06
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2018-02-05PSC09Withdrawal of a person with significant control statement on 2018-02-05
2018-02-05PSC02Notification of Gfk Se as a person with significant control on 2016-04-06
2018-01-12SH0129/09/17 STATEMENT OF CAPITAL GBP 3565006.00
2018-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 3565003
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KRAUSS
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-22AP01DIRECTOR APPOINTED MR ALEXANDER PFANN
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD HAUSRUCKINGER
2016-01-11AP01DIRECTOR APPOINTED MR ANTHONY JAMES NORMAN
2016-01-11AP01DIRECTOR APPOINTED MR MATTHIAS KRAUSS
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCANN
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 3565003
2015-12-29AR0128/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03RES15CHANGE OF NAME 01/08/2015
2015-08-03CERTNMCompany name changed gfk (U.K.) LIMITED\certificate issued on 03/08/15
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM GFK LEGAL DEPT LUDGATE HOUSE, 245 BLACKFRIARS ROAD LONDON SE1 9UL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 3565003
2014-12-29AR0128/12/14 FULL LIST
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL ENGLAND
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 14 NEW STREET LONDON EC2M 4HE
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 3565003
2014-01-21AR0128/12/13 FULL LIST
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID GLASS
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0128/12/12 FULL LIST
2012-12-13AUDAUDITOR'S RESIGNATION
2012-12-07AUDAUDITOR'S RESIGNATION
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AP01DIRECTOR APPOINTED IAN MCCANN
2012-01-24AR0128/12/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED DR GERHARD HAUSRUCKINGER
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HERMET
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0128/12/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0128/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HERMET / 21/01/2010
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-10169£ IC 8565003/3565003 06/05/03 £ SR 5000000@1=5000000
2003-04-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-04-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-03-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/02
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-17RES04£ NC 1065003/8565003 21/1
2002-01-17123NC INC ALREADY ADJUSTED 21/12/01
2002-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-1788(2)RAD 21/12/01--------- £ SI 7500000@1=7500000 £ IC 1065003/8565003
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-06288aNEW DIRECTOR APPOINTED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-13288cDIRECTOR'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-21363sRETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS
1995-07-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/95
1995-07-13123NC INC ALREADY ADJUSTED 01/07/95
1995-07-13288DIRECTOR RESIGNED
1995-07-13ORES04£ NC 710002/1065003 10/0
1995-07-13AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GFK RETAIL AND TECHNOLOGY UK HOLDING 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 GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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
2007-12-31

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 GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED
Trademarks
We have not found any records of GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GFK RETAIL AND TECHNOLOGY UK HOLDING 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 (70100 - Activities of head offices) as GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GFK RETAIL AND TECHNOLOGY UK HOLDING 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 GFK RETAIL AND TECHNOLOGY UK HOLDING 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 GFK RETAIL AND TECHNOLOGY UK HOLDING 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.