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

TI MAGAZINES HOLDINGS LIMITED

6th Floor 60 Gracechurch Street, 60 GRACECHURCH STREET, London, EC3V 0HR,
Company Registration Number
03464980
Private Limited Company
Active

Company Overview

About Ti Magazines Holdings Ltd
TI MAGAZINES HOLDINGS LIMITED was founded on 1997-11-13 and has its registered office in London. The organisation's status is listed as "Active". Ti Magazines Holdings 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
TI MAGAZINES HOLDINGS LIMITED
 
Legal Registered Office
6th Floor 60 Gracechurch Street
60 GRACECHURCH STREET
London
EC3V 0HR
Other companies in SE1
 
Previous Names
IPC MAGAZINES HOLDINGS LIMITED11/06/2018
Filing Information
Company Number 03464980
Company ID Number 03464980
Date formed 1997-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts FULL
Last Datalog update: 2024-04-07 13:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TI MAGAZINES HOLDINGS 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 TI MAGAZINES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HENRY CERYANEC
Director 2018-02-15
JOHN STANLEY ZIESER
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MAY
Director 2014-10-13 2018-03-13
MARCUS ALVIN RICH
Director 2014-03-18 2018-03-13
LAUREN EZROL KLEIN
Company Secretary 2008-01-01 2018-01-31
SUSANA D'EMIC
Director 2016-11-07 2018-01-31
JEFFREY JOHN BAIRSTOW
Director 2013-10-02 2016-11-07
CHARLES LLOYD MEREDITH
Director 2014-07-14 2016-05-31
SYLVIA KATHLEEN EVANS
Director 2005-01-04 2014-07-15
RICHARD JOHN EVANS
Director 2001-10-17 2014-07-11
DENISE MARGARET MAIR
Director 2013-05-03 2014-04-23
SALLY JANE WILLIAMS
Company Secretary 2002-07-31 2013-12-31
HOWARD AVERILL
Director 2008-01-01 2013-09-03
SYLVIA JEAN AUTON
Director 2003-04-10 2013-05-03
EVELYN ANN WEBSTER
Director 2009-01-01 2010-12-31
HOWARD NORMAN ROSEN
Director 2006-02-28 2008-01-01
JOHN REDPATH
Company Secretary 2003-03-17 2007-12-31
RICHARD GORDON ATKINSON
Director 2001-10-17 2005-12-31
WILLIAM ROBERT ALEY
Director 1997-11-20 2005-01-04
SYLVIA BAILEY
Director 1999-12-01 2002-12-20
JOHN FRANCIS GORE
Company Secretary 1998-01-19 2002-07-31
ROBERT MCCARTHY
Company Secretary 2001-10-17 2002-07-25
MICHAEL MATTHEW
Director 1997-11-20 1999-12-01
LESLIE DIXON
Company Secretary 1997-11-20 1998-01-19
MARK HENRY ARMOUR
Director 1997-12-01 1998-01-05
JOHN BENEDICT MELLON
Director 1997-12-01 1998-01-05
ROBERT KENNETH MUNRO
Director 1997-12-01 1998-01-05
SYBELLA JANE STANLEY
Director 1997-12-01 1998-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-13 1997-11-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-13 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HENRY CERYANEC T1M GROUP LIMITED Director 2018-02-15 CURRENT 1997-12-02 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC T1M HOLDINGS (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI MAGAZINES (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI UK PUBLISHING HOLDINGS LIMITED Director 2018-02-15 CURRENT 2001-04-23 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI ATLANTIC EUROPE HOLDINGS LIMITED Director 2018-02-15 CURRENT 2012-06-12 Active
JOSEPH HENRY CERYANEC TI EUROPEAN HOLDINGS LIMITED Director 2018-02-15 CURRENT 2014-04-02 Active
JOSEPH HENRY CERYANEC T1M MEDIA LIMITED Director 2018-02-15 CURRENT 2014-08-28 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC BOATING PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1984-01-31 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC LH MEDIA LIMITED Director 2018-02-15 CURRENT 1995-03-03 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC PRESTIGE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1995-09-13 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC FEEDBACK PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1985-11-14 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI MAGAZINES EUROPE LIMITED Director 2018-02-15 CURRENT 1936-08-01 Active
JOSEPH HENRY CERYANEC T1M MAGAZINES LIMITED Director 2018-02-15 CURRENT 1934-01-04 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC INTERNATIONAL PUBLISHING CORPORATION LIMITED Director 2018-02-15 CURRENT 1962-12-31 Active
JOSEPH HENRY CERYANEC LINK HOUSE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1977-12-01 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC DECANTER MAGAZINE LIMITED Director 2018-02-15 CURRENT 1975-07-09 Active - Proposal to Strike off
JOHN STANLEY ZIESER MEREDITH PENSION TRUSTEE LIMITED Director 2018-05-01 CURRENT 1997-11-18 Active
JOHN STANLEY ZIESER TI ATLANTIC EUROPE HOLDINGS LIMITED Director 2018-02-15 CURRENT 2012-06-12 Active
JOHN STANLEY ZIESER LINK HOUSE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1977-12-01 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
2023-04-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-06FULL ACCOUNTS MADE UP TO 30/06/21
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL WAGNER
2022-10-04DIRECTOR APPOINTED MR JEFFREY SPITZER
2022-10-04AP01DIRECTOR APPOINTED MR JEFFREY SPITZER
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL WAGNER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY ZIESER
2021-12-16DIRECTOR APPOINTED MR JEFF HARTWIG
2021-12-16AP01DIRECTOR APPOINTED MR JEFF HARTWIG
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY ZIESER
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY CERYANEC
2020-04-14AP01DIRECTOR APPOINTED KEVIN MICHAEL WAGNER
2018-12-11AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 3rd Floor 161 Marsh Wall London E14 9AP England
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11RES15CHANGE OF COMPANY NAME 11/06/18
2018-06-11CERTNMCOMPANY NAME CHANGED IPC MAGAZINES HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/06/18
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY
2018-03-23TM02Termination of appointment of Lauren Ezrol Klein on 2018-01-31
2018-02-22AP01DIRECTOR APPOINTED MR JOHN STANLEY ZIESER
2018-02-22AP01DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-01PSC02Notification of Time Inc. as a person with significant control on 2016-04-06
2017-11-01PSC05Change of details for International Publishing Corporation Limited as a person with significant control on 2016-04-06
2017-07-09PSC05Change of details for International Publishing Corporation Limited as a person with significant control on 2017-06-01
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM ROOM 3-C29 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM ROOM 3-C29 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND
2016-11-10AP01DIRECTOR APPOINTED SUSANA D'EMIC
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 54867.0002
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 54867.0002
2015-11-26AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 54867.0002
2014-11-26AR0101/11/14 FULL LIST
2014-10-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2014-07-17AP01DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR
2014-03-27AP01DIRECTOR APPOINTED MR MARCUS ALVIN RICH
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 588670002
2013-11-22AR0101/11/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL
2013-05-23AP01DIRECTOR APPOINTED MRS DENISE MARGARET MAIR
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON
2013-04-30RES13SECTION 175(5) 18/04/2013
2013-04-30RES01ADOPT ARTICLES 18/04/2013
2012-11-29AR0101/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2011-11-17AR0101/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26SH1926/08/11 STATEMENT OF CAPITAL GBP 543867.0002
2011-06-17SH1917/06/11 STATEMENT OF CAPITAL GBP 54867.00
2011-06-17SH20STATEMENT BY DIRECTORS
2011-06-17CAP-SSSOLVENCY STATEMENT DATED 01/06/11
2011-06-17RES13REDUCE SHARE PREM 01/06/2011
2011-06-17RES06REDUCE ISSUED CAPITAL 01/06/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 31/03/2011
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER
2010-11-16AR0101/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0101/11/09 FULL LIST
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08288aDIRECTOR APPOINTED EVELYN ANN WEBSTER
2008-11-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bSECRETARY RESIGNED
2007-11-21363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-09123NC INC ALREADY ADJUSTED 08/12/06
2007-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-09RES04£ NC 500000/549000000 08
2007-01-0988(2)RAD 15/12/06--------- £ SI 548435000@1=548435000 £ IC 235002/548670002
2006-11-08363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-11-03363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-10288bDIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-17363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
2003-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TI MAGAZINES HOLDINGS 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 TI MAGAZINES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-13 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE (TO A DEBENTURE DATED 19 JANUARY 1998) 1998-10-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TI MAGAZINES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TI MAGAZINES HOLDINGS LIMITED
Trademarks
We have not found any records of TI MAGAZINES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TI MAGAZINES HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as TI MAGAZINES HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TI MAGAZINES HOLDINGS 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 TI MAGAZINES HOLDINGS 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 TI MAGAZINES HOLDINGS 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.