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

BRICK MARKET LIMITED

ANDREW WAGSTAFF, HUWS GRAY HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, GWYNEDD, LL77 7HL,
Company Registration Number
03611582
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brick Market Ltd
BRICK MARKET LIMITED was founded on 1998-08-07 and has its registered office in Llangefni. The organisation's status is listed as "Active - Proposal to Strike off". Brick Market Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRICK MARKET LIMITED
 
Legal Registered Office
ANDREW WAGSTAFF
HUWS GRAY HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
GWYNEDD
LL77 7HL
Other companies in SK7
 
Filing Information
Company Number 03611582
Company ID Number 03611582
Date formed 1998-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 09:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRICK MARKET 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 BRICK MARKET LIMITED
The following companies were found which have the same name as BRICK MARKET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRICK MARKET BUILDERS MERCHANTS LIMITED MOOR LANE WOODFORD STOCKPORT CHESHIRE SK7 1PL Dissolved Company formed on the 2009-02-16
BRICK MARKETING LIMITED 13/3 CLUNY GARDENS EDINBURGH MIDLOTHIAN SCOTLAND EH10 6BH Dissolved Company formed on the 2013-10-08
BRICK MARKETING GROUP INC. 4415 W. SUNSET RD. LAS VEGAS NV 89118 Default Company formed on the 2014-08-06
BRICK MARKETING SERVICES LLC 5500 KINGSWOOD DR ORLANDO FL 32810 Active Company formed on the 2013-03-27
BRICK MARKETING LIMITED 28 Lonsdale Linton LINTON Cambridge CAMBRIDGESHIRE CB21 4LT Active Company formed on the 2018-05-12
BRICK MARKET SQUARE LIMITED North Carolina Unknown
BRICK MARKETING LLC New Jersey Unknown
BRICK MARKET PLACE ASSOCIATES RHode Island Unknown

Company Officers of BRICK MARKET LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WAGSTAFF
Company Secretary 2015-12-23
JOHN LLEWELYN JONES
Director 2015-12-23
TERENCE OWEN
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH GREEN
Company Secretary 2005-07-01 2015-12-23
HANNAH ELIZABETH GREEN
Director 2011-07-20 2015-12-23
GEORGE HARRY JENKINS
Director 1998-08-07 2015-12-23
JEAN JENKINS
Company Secretary 2001-04-03 2005-07-01
HANNAH ELIZABETH GREEN
Company Secretary 1998-08-07 2001-04-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-08-07 1998-08-07
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-08-07 1998-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LLEWELYN JONES M.J. MOULSON & CO. LIMITED Director 2017-09-02 CURRENT 1977-12-15 Active - Proposal to Strike off
JOHN LLEWELYN JONES GREATDOOR LIMITED Director 2017-09-02 CURRENT 1986-03-06 Active - Proposal to Strike off
JOHN LLEWELYN JONES JAMES WILBY (BUILDERS MERCHANTS) LIMITED Director 2017-04-12 CURRENT 1986-07-29 Active - Proposal to Strike off
JOHN LLEWELYN JONES SIMMONS OF STAFFORD LIMITED Director 2016-09-30 CURRENT 2002-02-28 Active - Proposal to Strike off
JOHN LLEWELYN JONES SHROPSHIRE BUILDING SUPPLIES LIMITED Director 2016-04-29 CURRENT 1987-06-04 Active - Proposal to Strike off
JOHN LLEWELYN JONES WOODFORD PLUMBING & HEATING SUPPLIES LIMITED Director 2016-04-06 CURRENT 2014-07-31 Active - Proposal to Strike off
JOHN LLEWELYN JONES CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Director 2016-01-31 CURRENT 2010-09-02 Active - Proposal to Strike off
JOHN LLEWELYN JONES SUTTON TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1999-03-19 Dissolved 2016-08-23
JOHN LLEWELYN JONES PRONTOPLASTICS LIMITED Director 2016-01-29 CURRENT 2009-07-14 Dissolved 2016-09-20
JOHN LLEWELYN JONES ST. HELENS TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1992-12-22 Dissolved 2016-09-20
JOHN LLEWELYN JONES ST GROUP LIMITED Director 2016-01-29 CURRENT 1973-04-12 Active - Proposal to Strike off
JOHN LLEWELYN JONES QUALPLAS LIMITED Director 2016-01-29 CURRENT 1987-10-12 Active
TERENCE OWEN ARMSTRONGS BUILDERS MERCHANTS LIMITED Director 2018-05-31 CURRENT 2003-08-08 Active - Proposal to Strike off
TERENCE OWEN HOLYHEAD TOPCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 2 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD BIDCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 1 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN PENRITH BUILDING SUPPLIES LTD Director 2018-04-03 CURRENT 2001-11-20 Active - Proposal to Strike off
TERENCE OWEN M.J. MOULSON & CO. LIMITED Director 2017-09-02 CURRENT 1977-12-15 Active - Proposal to Strike off
TERENCE OWEN GREATDOOR LIMITED Director 2017-09-02 CURRENT 1986-03-06 Active - Proposal to Strike off
TERENCE OWEN JAMES WILBY (BUILDERS MERCHANTS) LIMITED Director 2017-04-12 CURRENT 1986-07-29 Active - Proposal to Strike off
TERENCE OWEN SBS LEEBOTWOOD LTD Director 2016-04-29 CURRENT 2011-12-21 Dissolved 2017-06-13
TERENCE OWEN SHROPSHIRE BUILDING SUPPLIES LIMITED Director 2016-04-29 CURRENT 1987-06-04 Active - Proposal to Strike off
TERENCE OWEN WOODFORD PLUMBING & HEATING SUPPLIES LIMITED Director 2016-04-06 CURRENT 2014-07-31 Active - Proposal to Strike off
TERENCE OWEN CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Director 2016-01-31 CURRENT 2010-09-02 Active - Proposal to Strike off
TERENCE OWEN QUALITAS ARCHITECTURAL ALUMINIUM LIMITED Director 2016-01-29 CURRENT 2012-02-29 Dissolved 2016-08-09
TERENCE OWEN SUTTON TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1999-03-19 Dissolved 2016-08-23
TERENCE OWEN PRONTOPLASTICS LIMITED Director 2016-01-29 CURRENT 2009-07-14 Dissolved 2016-09-20
TERENCE OWEN ST. HELENS TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1992-12-22 Dissolved 2016-09-20
TERENCE OWEN ST GROUP LIMITED Director 2016-01-29 CURRENT 1973-04-12 Active - Proposal to Strike off
TERENCE OWEN QUALPLAS LIMITED Director 2016-01-29 CURRENT 1987-10-12 Active
TERENCE OWEN R.W. ALMOND (BUILDERS MERCHANTS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (HOLDINGS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN J.F. BEALE LIMITED Director 2013-08-06 CURRENT 1978-05-04 Dissolved 2015-04-07
TERENCE OWEN J & B WILLBROOK LIMITED Director 2012-05-01 CURRENT 2003-06-18 Dissolved 2014-06-03
TERENCE OWEN LAYCOCKS TIMBER MERCHANTS LIMITED Director 2012-01-31 CURRENT 1995-09-20 Dissolved 2014-06-03
TERENCE OWEN LLANIDLOES BUILDING SUPPLIES LIMITED Director 2012-01-31 CURRENT 1997-10-27 Active - Proposal to Strike off
TERENCE OWEN AINSCOUGH BUILDING SUPPLIES LIMITED Director 2010-08-05 CURRENT 1987-10-16 Dissolved 2015-04-07
TERENCE OWEN WILLIAM ROBERTS AND COMPANY LIMITED Director 2009-02-02 CURRENT 1927-11-16 Dissolved 2014-06-03
TERENCE OWEN HUWS GRAY LIMITED Director 1992-05-30 CURRENT 1990-05-30 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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-13DS01Application to strike the company off the register
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN JONES
2019-10-03SH20Statement by Directors
2019-10-03SH19Statement of capital on 2019-10-03 GBP 1.00
2019-10-03CAP-SSSolvency Statement dated 24/09/19
2019-10-03RES13Resolutions passed:
  • Cancellation of the capital redemption reserve 24/09/2019
  • Resolution of reduction in issued share capital
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04SH06Cancellation of shares. Statement of capital on 2015-10-30 GBP 100
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-29SH03Purchase of own shares
2015-12-24AP01DIRECTOR APPOINTED MR JOHN LLEWELYN JONES
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Moor Lane Woodford Stockport Cheshire SK7 1PL
2015-12-23AP03Appointment of Mr Andrew Wagstaff as company secretary on 2015-12-23
2015-12-23AP01DIRECTOR APPOINTED MR TERENCE OWEN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JENKINS
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GREEN
2015-12-23TM02Termination of appointment of Hannah Elizabeth Green on 2015-12-23
2015-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 60100
2015-04-02SH0101/04/15 STATEMENT OF CAPITAL GBP 60100
2015-01-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-14CH01Director's details changed for Mr George Harry Jenkins on 2013-10-01
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 467 Chester Road Woodford Stockport Cheshire SK7 1PR
2013-01-05AAMDAmended accounts made up to 2012-09-30
2012-11-07AR0131/10/12 FULL LIST
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-10AR0101/07/12 FULL LIST
2012-05-25AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-20AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH GREEN
2011-07-05AR0101/07/11 FULL LIST
2011-02-03AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-05AR0101/07/10 FULL LIST
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-03363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-06363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-06363(288)SECRETARY RESIGNED
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-1088(2)RAD 30/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-01363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-10363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-29363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 91 MOOR LANE WOODFORD STOCKPORT CHESHIRE SK7 1PL
2002-06-15288bSECRETARY RESIGNED
2002-06-15288aNEW SECRETARY APPOINTED
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 95 CHESTNUT DRIVE POYNTON STOCKPORT CHESHIRE SK12 1QB
2001-10-05363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-09-05225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-24363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-27363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-06-10225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-08-13288aNEW DIRECTOR APPOINTED
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82/86 DEANSGATE MANCHESTER M3 2ER
1998-08-13288bDIRECTOR RESIGNED
1998-08-13288bSECRETARY RESIGNED
1998-08-13288aNEW SECRETARY APPOINTED
1998-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0294995 Expired Licenced property: MOOR LANE WOODFORD STOCKPORT SK7 1PL;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRICK MARKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRICK MARKET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 BRICK MARKET LIMITED

Intangible Assets
Patents
We have not found any records of BRICK MARKET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRICK MARKET LIMITED
Trademarks
We have not found any records of BRICK MARKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRICK MARKET 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 (47190 - Other retail sale in non-specialised stores) as BRICK MARKET LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where BRICK MARKET 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 BRICK MARKET 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 BRICK MARKET 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.