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

PLAIN LANGUAGE COMMISSION LIMITED

HILLSIDE FARM, (THORNY LEE FARM), COMBS, HIGH PEAK, DERBYSHIRE, SK23 9UT,
Company Registration Number
02949374
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plain Language Commission Ltd
PLAIN LANGUAGE COMMISSION LIMITED was founded on 1994-07-15 and has its registered office in High Peak. The organisation's status is listed as "Active - Proposal to Strike off". Plain Language Commission Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PLAIN LANGUAGE COMMISSION LIMITED
 
Legal Registered Office
HILLSIDE FARM, (THORNY LEE FARM)
COMBS
HIGH PEAK
DERBYSHIRE
SK23 9UT
Other companies in SK23
 
Filing Information
Company Number 02949374
Company ID Number 02949374
Date formed 1994-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts 
Last Datalog update: 2018-10-04 13:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAIN LANGUAGE COMMISSION 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 PLAIN LANGUAGE COMMISSION LIMITED

Current Directors
Officer Role Date Appointed
PETER ALEXANDER GRIFFITHS
Company Secretary 2006-11-13
CHRISTINA ROSE MAHER
Director 1995-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BERNARD MAHER
Company Secretary 2000-03-24 2006-11-13
PETER ALEXANDER GRIFFITHS
Company Secretary 1995-07-15 2000-03-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-07-15 1995-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-15 1994-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH GUILD LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2016-05-24
PETER ALEXANDER GRIFFITHS TEXTMILL LIMITED Company Secretary 2006-11-13 CURRENT 2003-11-13 Dissolved 2015-04-14
PETER ALEXANDER GRIFFITHS CAMPAIGN FOR PLAIN LANGUAGE LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS CLARITY CAMPAIGN LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS CLEAREST COMMUNICATIONS LIMITED Company Secretary 2006-11-13 CURRENT 2000-05-30 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH CAMPAIGN (NORTHERN IRELAND) LIMITED Company Secretary 2006-11-13 CURRENT 1994-05-18 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH CAMPAIGN INTERNATIONAL LIMITED Company Secretary 2006-11-13 CURRENT 1999-06-01 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE CAMPAIGN INTERNATIONAL LIMITED Company Secretary 2006-11-13 CURRENT 1999-02-26 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE CENTRE LTD. Company Secretary 2006-11-13 CURRENT 1995-02-15 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE LIMITED Company Secretary 2006-11-13 CURRENT 2002-08-06 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN SPEAKING CAMPAIGN LIMITED Company Secretary 2006-11-13 CURRENT 1994-05-18 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS THE PLAIN ENGLISH CORPORATION LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS THE ACADEMY OF PLAIN ENGLISH LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS THE CENTRE FOR PLAIN LANGUAGE LIMITED Company Secretary 2006-11-13 CURRENT 1993-07-16 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS JARGON BUSTERS LIMITED Company Secretary 2006-11-13 CURRENT 1994-05-18 Dissolved 2017-06-13
PETER ALEXANDER GRIFFITHS CLEAR ENGLISH LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2017-06-13
PETER ALEXANDER GRIFFITHS CAMPAIGN FOR PLAIN ENGLISH LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Active
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH LIMITED Company Secretary 2006-11-13 CURRENT 1992-06-18 Active
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH COMMISSION LIMITED Company Secretary 2006-11-13 CURRENT 1994-07-15 Active
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH SOCIETY LIMITED Company Secretary 2006-11-13 CURRENT 2000-01-24 Active
PETER ALEXANDER GRIFFITHS CRYSTAL CLEAR COMMUNICATIONS LIMITED Company Secretary 2006-11-13 CURRENT 1993-07-13 Active
PETER ALEXANDER GRIFFITHS GOBBLEDYGOOK LIMITED Company Secretary 2006-11-13 CURRENT 1993-07-09 Active - Proposal to Strike off
PETER ALEXANDER GRIFFITHS WORDS AT WORK LIMITED Company Secretary 2006-11-13 CURRENT 1993-08-16 Active - Proposal to Strike off
PETER ALEXANDER GRIFFITHS JARGON FREE ZONE LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS BETTER ENGLISH CAMPAIGN LIMITED Company Secretary 2003-11-13 CURRENT 1997-10-14 Dissolved 2017-06-13
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH, ACCOUNTANCY, RESEARCH & LAW LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE CAMPAIGN LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-06 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS D T M MOTORS LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Dissolved 2017-05-02
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH CAMPAIGN LIMITED Company Secretary 1995-02-23 CURRENT 1990-12-03 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH GUILD LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2016-05-24
CHRISTINA ROSE MAHER PLAIN ENGLISH, ACCOUNTANCY, RESEARCH & LAW LIMITED Director 2006-11-13 CURRENT 2003-09-04 Active - Proposal to Strike off
CHRISTINA ROSE MAHER JARGON FREE ZONE LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2016-05-10
CHRISTINA ROSE MAHER TEXTMILL LIMITED Director 2003-11-13 CURRENT 2003-11-13 Dissolved 2015-04-14
CHRISTINA ROSE MAHER PLAIN LANGUAGE CAMPAIGN LIMITED Director 2002-08-06 CURRENT 2002-08-06 Dissolved 2016-05-10
CHRISTINA ROSE MAHER PLAIN LANGUAGE LIMITED Director 2002-08-06 CURRENT 2002-08-06 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CLEAREST COMMUNICATIONS LIMITED Director 2000-09-13 CURRENT 2000-05-30 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CAMPAIGN FOR PLAIN LANGUAGE LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CLARITY CAMPAIGN LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-05-10
CHRISTINA ROSE MAHER THE PLAIN ENGLISH CORPORATION LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-05-10
CHRISTINA ROSE MAHER THE ACADEMY OF PLAIN ENGLISH LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CLEAR ENGLISH LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2017-06-13
CHRISTINA ROSE MAHER CAMPAIGN FOR PLAIN ENGLISH LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH SOCIETY LIMITED Director 2000-01-24 CURRENT 2000-01-24 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH CAMPAIGN INTERNATIONAL LIMITED Director 1999-06-01 CURRENT 1999-06-01 Dissolved 2016-05-10
CHRISTINA ROSE MAHER PLAIN LANGUAGE CAMPAIGN INTERNATIONAL LIMITED Director 1999-02-26 CURRENT 1999-02-26 Dissolved 2016-05-10
CHRISTINA ROSE MAHER BETTER ENGLISH CAMPAIGN LIMITED Director 1997-10-14 CURRENT 1997-10-14 Dissolved 2017-06-13
CHRISTINA ROSE MAHER PLAIN LANGUAGE CENTRE LTD. Director 1995-02-15 CURRENT 1995-02-15 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CRYSTAL CLEAR COMMUNICATIONS LIMITED Director 1994-08-23 CURRENT 1993-07-13 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH COMMISSION LIMITED Director 1994-07-15 CURRENT 1994-07-15 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH LIMITED Director 1994-06-01 CURRENT 1992-06-18 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH CAMPAIGN (NORTHERN IRELAND) LIMITED Director 1994-05-18 CURRENT 1994-05-18 Dissolved 2016-05-10
CHRISTINA ROSE MAHER PLAIN SPEAKING CAMPAIGN LIMITED Director 1994-05-18 CURRENT 1994-05-18 Dissolved 2016-05-10
CHRISTINA ROSE MAHER JARGON BUSTERS LIMITED Director 1994-05-18 CURRENT 1994-05-18 Dissolved 2017-06-13
CHRISTINA ROSE MAHER WORDS AT WORK LIMITED Director 1993-08-16 CURRENT 1993-08-16 Active - Proposal to Strike off
CHRISTINA ROSE MAHER THE CENTRE FOR PLAIN LANGUAGE LIMITED Director 1993-07-16 CURRENT 1993-07-16 Dissolved 2016-05-10
CHRISTINA ROSE MAHER GOBBLEDYGOOK LIMITED Director 1993-07-09 CURRENT 1993-07-09 Active - Proposal to Strike off
CHRISTINA ROSE MAHER PLAIN ENGLISH CAMPAIGN LIMITED Director 1992-04-01 CURRENT 1990-12-03 Active
CHRISTINA ROSE MAHER L. S. U. (LIVERPOOL) LIMITED Director 1991-10-26 CURRENT 1986-07-16 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
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-06-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0106/01/16 FULL LIST
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0106/01/15 FULL LIST
2014-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0106/01/14 FULL LIST
2013-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21AR0106/01/13 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-26AR0106/01/12 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-22AR0106/01/11 FULL LIST
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-08AR0106/01/10 FULL LIST
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-29363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: THORNY LEE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UT
2007-02-15363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-15190LOCATION OF DEBENTURE REGISTER
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15288cSECRETARY'S PARTICULARS CHANGED
2007-02-15353LOCATION OF REGISTER OF MEMBERS
2006-11-15288bSECRETARY RESIGNED
2006-11-15288aNEW SECRETARY APPOINTED
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O PKF SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/03
2003-05-08363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-03363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-08-29363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-08-29225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 20 UNION ROAD NEW MILLS STOCKPORT CHESHIRE SK12 3ES
2000-04-05288aNEW SECRETARY APPOINTED
2000-04-05288bSECRETARY RESIGNED
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-16363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-14363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-28363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-05363sRETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS
1995-07-20363bRETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS
1994-07-21288SECRETARY RESIGNED
1994-07-15NEWINCINCORPORATION 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 PLAIN LANGUAGE COMMISSION 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 PLAIN LANGUAGE COMMISSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLAIN LANGUAGE COMMISSION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 PLAIN LANGUAGE COMMISSION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLAIN LANGUAGE COMMISSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAIN LANGUAGE COMMISSION LIMITED
Trademarks
We have not found any records of PLAIN LANGUAGE COMMISSION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLAIN LANGUAGE COMMISSION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-06-17 GBP £825 Training related expenditure
Hampshire County Council 2014-01-31 GBP £1,950 Professional Training
Hampshire County Council 2013-12-24 GBP £750 Personal Development Courses
Hampshire County Council 2013-03-13 GBP £2,400 Professional Training
Hampshire County Council 2012-02-09 GBP £1,500 Professional Training
Hampshire County Council 2011-12-20 GBP £2,907 Professional Training
Hampshire County Council 2011-12-13 GBP £2,400 Consultants Fees
Hampshire County Council 2011-11-15 GBP £1,500 Professional Training
Oxford City Council 2011-08-30 GBP £1,142 BARTON AAP
HAMPSHIRE COUNTY COUNCIL 2010-08-19 GBP £1,275 Other Misc Expenses

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where PLAIN LANGUAGE COMMISSION 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 PLAIN LANGUAGE COMMISSION 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 PLAIN LANGUAGE COMMISSION 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.