Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROLLS-ROYCE MOTOR CARS LIMITED
Company Information for

ROLLS-ROYCE MOTOR CARS LIMITED

COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB,
Company Registration Number
03522604
Private Limited Company
Active

Company Overview

About Rolls-royce Motor Cars Ltd
ROLLS-ROYCE MOTOR CARS LIMITED was founded on 1998-03-05 and has its registered office in Farnborough. The organisation's status is listed as "Active". Rolls-royce Motor Cars Limited is a Private Limited Company registered in 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
ROLLS-ROYCE MOTOR CARS LIMITED
 
Legal Registered Office
COMPANY SECRETARY
SUMMIT ONE
SUMMIT AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 0FB
Other companies in RG12
 
Filing Information
Company Number 03522604
Company ID Number 03522604
Date formed 1998-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:46:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLLS-ROYCE MOTOR CARS 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 ROLLS-ROYCE MOTOR CARS LIMITED
The following companies were found which have the same name as ROLLS-ROYCE MOTOR CARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROLLS-ROYCE MOTOR CARS LIMITEE 3870 GRIFFITH STREET ST-LAURENT Quebec H4T1A7 Inactive - Amalgamated Company formed on the 1967-12-29
ROLLS-ROYCE MOTOR CARS SINGAPORE SUNGEI KADUT AVENUE Singapore 729648 Active Company formed on the 2008-09-12
ROLLS-ROYCE MOTOR CARS LIMITED (SINGAPORE BRANCH) HARBOURFRONT AVENUE Singapore 098632 Active Company formed on the 2010-08-10
ROLLS-ROYCE MOTOR CARS NA, LLC PO BOX 1227 WESTWOOD NJ 07675 Active Company formed on the 2002-11-05

Company Officers of ROLLS-ROYCE MOTOR CARS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOOLLEY
Company Secretary 2002-09-24
JUERGEN BRZANK
Director 2015-09-01
CHARLES HENRY MARCH
Director 2005-10-01
TORSTEN GERD MUELLER-OETVOES
Director 2010-04-01
RALPH ROBINS
Director 2003-04-08
PETER SCHWARZENBAUER
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIKLAS WAGNER
Director 2010-09-01 2015-08-31
HARALD GERNOT KRÜGER
Director 2012-05-01 2013-04-01
IAN STUART ROBERTSON
Director 2005-02-04 2012-05-01
HANNO KIRNER
Director 2005-10-01 2010-07-01
THOMAS FINLAYSON GRANT PURVES
Director 2008-07-01 2010-03-31
STEFAN GEORG KRAUSE
Director 2004-11-01 2005-02-03
KARL-HEINZ KALBFELL
Director 2003-04-08 2004-11-01
ANTHONY DAVID GOTT
Director 2002-03-01 2004-05-26
FRIEDRICH WILCHELM KREIDT
Director 2000-05-09 2003-04-16
GRAHAM LESLIE COLESHILL
Company Secretary 2001-04-04 2002-09-24
KARL-HEINZ KALBFELL
Director 2000-05-09 2002-03-01
ANDREW THOMAS ARMITAGE
Company Secretary 1999-07-28 2001-04-05
HERBERT GREBENC
Director 1998-05-26 2000-05-09
JURGEN REUL
Director 1998-05-26 2000-05-09
JURGEN REUL
Company Secretary 1998-05-26 1999-07-28
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-03-05 1998-05-26
LUCIENE JAMES LIMITED
Nominated Director 1998-03-05 1998-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Company Secretary 2007-01-03 CURRENT 1965-03-18 Active
GILLIAN MARY WOOLLEY JOHN COOPER WORKS LIMITED Company Secretary 2007-01-03 CURRENT 2002-01-10 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Company Secretary 2004-06-01 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Company Secretary 2002-09-24 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY PARK LANE LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY SWINDON PRESSINGS LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY BMW (P&A) LIMITED Company Secretary 2002-09-24 CURRENT 1985-08-21 Active - Proposal to Strike off
GILLIAN MARY WOOLLEY BMW SERVICES LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Liquidation
GILLIAN MARY WOOLLEY BARLING INVICTA HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1928-02-22 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Company Secretary 2002-09-24 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY BMW MOTORSPORT LIMITED Company Secretary 2002-09-24 CURRENT 1995-10-16 Active
GILLIAN MARY WOOLLEY BMW (UK) CAPITAL PLC Company Secretary 2002-09-24 CURRENT 1995-10-16 Liquidation
GILLIAN MARY WOOLLEY BMW (UK) MANUFACTURING LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Company Secretary 2002-09-24 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Company Secretary 2002-09-24 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY BMW (UK) HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1975-05-20 Active
GILLIAN MARY WOOLLEY BMW (UK) LIMITED Company Secretary 2002-09-24 CURRENT 1978-07-11 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Company Secretary 2002-09-24 CURRENT 1968-02-08 Liquidation
GILLIAN MARY WOOLLEY APD INDUSTRIES PLC Company Secretary 2002-09-24 CURRENT 1998-03-23 Liquidation
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Company Secretary 2002-09-19 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW LEASING (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1987-11-10 Dissolved 2016-10-01
GILLIAN MARY WOOLLEY ALPHABET (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1996-11-21 Active
GILLIAN MARY WOOLLEY BMW FINANCIAL SERVICES (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1976-11-30 Active
CHARLES HENRY MARCH HELLIOS HOLDINGS LIMITED Director 2016-06-01 CURRENT 2014-03-21 Active
RALPH ROBINS GAMA AVIATION PLC Director 2015-01-05 CURRENT 2010-05-25 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
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED MR CHRISTOPHER MARK BROWNRIDGE
2023-12-01APPOINTMENT TERMINATED, DIRECTOR TORSTEN GERD MUELLER-OETVOES
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-05-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN BRZANK
2020-02-04AP01DIRECTOR APPOINTED MR TIMO BERND POSER
2020-01-21RP04CS01Second filing of Confirmation Statement dated 05/03/2019
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15RP04TM01Second filing for the termination of Peter Schwarzenbauer
2019-05-15RP04AP01Second filing of director appointment of Pieter Age Johannes Nota
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHWARZENBAUER
2019-04-15AP01DIRECTOR APPOINTED MR PIETER AGE JOHANNES NOTA
2019-03-13CS01Clarification A second filed CS01 (Statement of capital change) was registered on 21/01/2020.
2018-12-13TM02Termination of appointment of Gillian Mary Woolley on 2018-12-11
2018-12-13AP03Appointment of Mr William Edwin Johnson as company secretary on 2018-12-11
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26PSC02Notification of Bmw (Uk) Holdings Limited as a person with significant control on 2017-12-04
2018-03-26PSC07CESSATION OF APD INDUSTRIES PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08RES01ADOPT ARTICLES 08/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 41500003
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 41500003
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED MR JUERGEN BRZANK
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NIKLAS WAGNER
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 41500003
2015-04-02AR0105/03/15 ANNUAL RETURN FULL LIST
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ellesfield Avenue Bracknell Berkshire RG12 8TA
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 41500003
2014-04-02AR0105/03/14 ANNUAL RETURN FULL LIST
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AP01DIRECTOR APPOINTED MR PETER SCHWARZENBAUER
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HARALD KRÜGER
2013-04-02AR0105/03/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AP01DIRECTOR APPOINTED MR HARALD GERNOT KRÜGER
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2012-04-02AR0105/03/12 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0105/03/11 FULL LIST
2010-09-01AP01DIRECTOR APPOINTED MR NIKLAS WAGNER
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HANNO KIRNER
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AP01DIRECTOR APPOINTED MR TORSTEN GERD MUELLER-OETVOES
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PURVES
2010-04-01AR0105/03/10 FULL LIST
2010-03-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL OF CHARLES HENRY MARCH / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FINLAYSON GRANT PURVES / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART ROBERTSON / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RALPH ROBINS / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNO KIRNER / 15/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 15/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON / 01/09/2007
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / HANNO KIRNER / 09/12/2005
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS PURVES / 01/09/2008
2008-07-24288aDIRECTOR APPOINTED THOMAS PURVES
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-03-09363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09288bDIRECTOR RESIGNED
2004-03-18363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-1588(2)RAD 01/09/03--------- £ SI 1@1=1 £ IC 41500002/41500003
2003-05-03288aNEW DIRECTOR APPOINTED
2003-04-30288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-03-22363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-09CERTNMCOMPANY NAME CHANGED HIREUS LIMITED CERTIFICATE ISSUED ON 06/12/02
2002-10-04288bSECRETARY RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21AUDAUDITOR'S RESIGNATION
2002-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to ROLLS-ROYCE MOTOR CARS 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 ROLLS-ROYCE MOTOR CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROLLS-ROYCE MOTOR CARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 29100 - Manufacture of motor vehicles

Intangible Assets
Patents
We have not found any records of ROLLS-ROYCE MOTOR CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROLLS-ROYCE MOTOR CARS LIMITED
Trademarks

Trademark applications by ROLLS-ROYCE MOTOR CARS LIMITED

ROLLS-ROYCE MOTOR CARS LIMITED is the Original Applicant for the trademark ROLLS-ROYCE ™ (WIPO1294950) through the WIPO on the 2016-01-27
Automobiles and their parts.
Automobiles et leurs parties.
Automóviles y sus partes.
ROLLS-ROYCE MOTOR CARS LIMITED is the Original Applicant for the trademark RR ™ (WIPO1296595) through the WIPO on the 2016-01-29
Automobiles and their parts.
Automobiles et leurs parties.
Automóviles y sus partes.
ROLLS-ROYCE MOTOR CARS LIMITED is the Original Applicant for the trademark ROLLS ROYCE ™ (WIPO1296566) through the WIPO on the 2016-01-28
Automobiles and their parts.
Automobiles et leurs parties.
Automóviles y sus partes.
ROLLS-ROYCE MOTOR CARS LIMITED is the Owner at publication for the trademark ROLLS-ROYCE ™ (78750344) through the USPTO on the 2005-11-09
Automobiles and structural parts therefor
ROLLS-ROYCE MOTOR CARS LIMITED is the 1st New Owner entered after registration for the trademark CAMARGUE ™ (73065596) through the USPTO on the 1975-10-10
AUTOMOBILES AND PARTS THEREFOR
ROLLS-ROYCE MOTOR CARS LIMITED is the 1st New Owner entered after registration for the trademark RR ™ (75976529) through the USPTO on the 1995-01-31
Issue New Certificate to: ROLLS-ROYCE MOTOR CARS LIMITED, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM RG12 8TA. A UNITED KINGDOM COMPANY.
ROLLS-ROYCE MOTOR CARS LIMITED is the 4th New Owner entered after registration for the trademark SILVER CLOUD ™ (72231701) through the USPTO on the 1965-10-27
AUTOMOBILES AND PARTS THEREFOR
ROLLS-ROYCE MOTOR CARS LIMITED is the 9th New Owner entered after registration for the trademark ROLLS ROYCE RR ™ (71197394) through the USPTO on the 1924-05-21
Color is not claimed as a feature of the mark.
ROLLS-ROYCE MOTOR CARS LIMITED is the for the trademark RR ROLLS ROYCE ™ (76698439) through the USPTO on the 2009-07-16
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ROLLS-ROYCE MOTOR CARS 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 (29100 - Manufacture of motor vehicles) as ROLLS-ROYCE MOTOR CARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROLLS-ROYCE MOTOR CARS 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 ROLLS-ROYCE MOTOR CARS 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 ROLLS-ROYCE MOTOR CARS 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.