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

PHARMACEUTICALS DIRECT LIMITED

OLD STATION ROAD, LOUGHTON, IG10 4PL,
Company Registration Number
03884028
Private Limited Company
Active

Company Overview

About Pharmaceuticals Direct Ltd
PHARMACEUTICALS DIRECT LIMITED was founded on 1999-11-25 and has its registered office in . The organisation's status is listed as "Active". Pharmaceuticals Direct 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
PHARMACEUTICALS DIRECT LIMITED
 
Legal Registered Office
OLD STATION ROAD
LOUGHTON
IG10 4PL
Other companies in IG10
 
Filing Information
Company Number 03884028
Company ID Number 03884028
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB745105746  
Last Datalog update: 2024-01-07 10:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHARMACEUTICALS DIRECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS 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 PHARMACEUTICALS DIRECT LIMITED

Current Directors
Officer Role Date Appointed
HITAL PATEL
Company Secretary 1999-11-26
BEMAL PATEL
Director 1999-11-26
HITAL PATEL
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-11-25 1999-11-25
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HITAL PATEL DHB ORAL HEALTHCARE LIMITED Company Secretary 2008-03-19 CURRENT 1989-03-29 Active
HITAL PATEL PEDALGLASS LIMITED Company Secretary 2006-09-28 CURRENT 2006-04-25 Active
HITAL PATEL K P PHARMA LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
BEMAL PATEL PHARMADENT INVESTMENTS LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
BEMAL PATEL 8 BEAUFORD ROAD LTD Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
BEMAL PATEL MILAKATA LTD Director 2017-08-16 CURRENT 2017-08-16 Active
BEMAL PATEL BARONS HURST LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
BEMAL PATEL REDDOWN ROAD LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
BEMAL PATEL NAB DENTAL HOLDINGS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
BEMAL PATEL 5 ASLETT STREET LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
BEMAL PATEL 70 PARKHURST ROAD LTD Director 2016-09-22 CURRENT 2016-09-22 Active
BEMAL PATEL LINCOLN COURT DEVELOPMENTS LTD Director 2016-09-14 CURRENT 2016-09-14 Active
BEMAL PATEL YMD PHARMA LTD Director 2016-07-18 CURRENT 2011-01-21 Liquidation
BEMAL PATEL INTERPORT DIRECT (EUROPE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
BEMAL PATEL 41 CONSFIELD AVENUE LTD Director 2016-03-24 CURRENT 2016-03-24 Active
BEMAL PATEL INTERPORT DIRECT LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
BEMAL PATEL DIRECTPHARM LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
BEMAL PATEL KAAKA LIMITED Director 2015-06-30 CURRENT 2011-05-09 Active
BEMAL PATEL COLNBROOK PROPERTIES LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
BEMAL PATEL PHARMACLARITY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
BEMAL PATEL PHARMA DISTRIBUTION LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
BEMAL PATEL VICTUS ESTATES (5) LIMITED Director 2014-04-01 CURRENT 2013-04-03 Active
BEMAL PATEL PHARMACEUTICAL DIRECT LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
BEMAL PATEL VICTUS RETAIL LIMITED Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-08-02
BEMAL PATEL VICTUS RETAILING LTD Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-11-08
BEMAL PATEL SB MERCHANTS HOUSE (LONDON) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
BEMAL PATEL BS MERCHANTS HOUSE (LETTINGS) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
BEMAL PATEL CHATTERCLOUD LTD Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
BEMAL PATEL BS MERCHANTS HOUSE LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
BEMAL PATEL CHASTETREE LTD Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
BEMAL PATEL OAK TREES 1 LTD Director 2013-10-17 CURRENT 2013-10-17 Active
BEMAL PATEL OAK TREES 2 LTD Director 2013-10-17 CURRENT 2013-10-17 Active
BEMAL PATEL VOXSTARMOBILE LTD Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
BEMAL PATEL DIRECT CARE HOMES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
BEMAL PATEL KBP PROPERTIES LTD Director 2012-10-30 CURRENT 2012-10-30 Active
BEMAL PATEL CHROMEVALUE HOLDINGS LIMITED Director 2012-10-22 CURRENT 2012-10-12 Active
BEMAL PATEL CHROMEVALUE DEVELOPMENTS LIMITED Director 2012-10-22 CURRENT 2012-10-15 Active
BEMAL PATEL DIRECTMONEY (LOANS) LTD Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2016-06-21
BEMAL PATEL JBP PROPERTIES LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
BEMAL PATEL WORLDWIDE MEDIA DIRECT LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
BEMAL PATEL COOMBE KP LIMITED Director 2010-07-07 CURRENT 2007-03-22 Active
BEMAL PATEL PHARMADENT LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
BEMAL PATEL PHARMADENT HOLDINGS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
BEMAL PATEL CHANCERYGATE (COLNBROOK) MANAGEMENT COMPANY LIMITED Director 2008-09-24 CURRENT 2006-05-12 Active
BEMAL PATEL PEDALGLASS LIMITED Director 2006-09-28 CURRENT 2006-04-25 Active
BEMAL PATEL K P PHARMA LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active
BEMAL PATEL BEMIN LIMITED Director 2000-07-14 CURRENT 2000-07-13 Active
HITAL PATEL ABP PROPERTIES LIMITED Director 2014-09-16 CURRENT 2012-10-31 Active
HITAL PATEL PS DENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
HITAL PATEL COOMBE KP LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
HITAL PATEL K P PHARMA LIMITED Director 2006-11-28 CURRENT 2005-10-05 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
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-07CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 038840280007
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038840280006
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2079700
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2079700
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2079700
2015-12-18AR0125/11/15 ANNUAL RETURN FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2079700
2014-12-11AR0125/11/14 ANNUAL RETURN FULL LIST
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2079700
2013-12-11AR0125/11/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06AR0125/11/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-23AR0125/11/11 ANNUAL RETURN FULL LIST
2011-03-10AR0125/11/10 ANNUAL RETURN FULL LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-01MG01Particulars of a mortgage or charge / charge no: 5
2010-07-07SH0123/03/10 STATEMENT OF CAPITAL GBP 2079700.00
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-18RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of allotment of securities
2010-02-26AR0125/11/09 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HITAL PATEL / 04/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 04/10/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / HITAL PATEL / 04/10/2009
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06SASHARE AGREEMENT OTC
2009-10-06SH0127/02/09 STATEMENT OF CAPITAL GBP 2030000.01
2009-09-28RES12VARYING SHARE RIGHTS AND NAMES
2009-09-28123NC INC ALREADY ADJUSTED 30/03/09
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES04GBP NC 2508823.54/2512564.01 30/03/2009
2009-08-14123NC INC ALREADY ADJUSTED 27/02/09
2009-08-14RES04GBP NC 2503823.54/2508823.54 27/02/2009
2009-07-21RES12VARYING SHARE RIGHTS AND NAMES
2009-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-21RES04NC INC ALREADY ADJUSTED 26/03/2008
2009-07-21123GBP NC 2500240.11/2503823.54 26/03/08
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / BEMAL PATEL / 06/01/2009
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-11RES12VARYING SHARE RIGHTS AND NAMES
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-2788(2)RAD 04/09/07--------- £ SI 2900000@.01=29000 £ IC 2001000/2030000
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-09RES04£ NC 2500000/2500154 30/0
2007-07-09123NC INC ALREADY ADJUSTED 26/03/07
2007-07-09RES04£ NC 2500154/2500241 26/0
2007-07-09123NC INC ALREADY ADJUSTED 31/03/05
2007-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-09123NC INC ALREADY ADJUSTED 30/03/06
2007-07-09RES12VARYING SHARE RIGHTS AND NAMES
2007-07-09RES04£ NC 500000/2500000 31/0
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-09363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-10RES12VARYING SHARE RIGHTS AND NAMES
2006-06-21363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: ONE HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-06-08RES13SUB DIVISION 22/02/05
2005-06-08122DIV 22/02/05
2005-06-08123NC INC ALREADY ADJUSTED 22/02/05
2005-06-08RES04£ NC 100/50000 22/02/
2005-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-08RES12VARYING SHARE RIGHTS AND NAMES
2005-06-0888(2)RAD 22/02/05--------- £ SI 999@1=999 £ IC 1/1000
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1054164 Active Licenced property: COX LANE BEMIN HOUSE CHESSINGTON GB KT9 1SG;COMMERCE WAY A M B E HOUSE EDENBRIDGE GB TN8 6ED. Correspondance address: COX LANE BEMIN HOUSE CHESSINGTON GB KT9 1SG

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
Petitions to Wind Up (Companies)2017-07-10
Fines / Sanctions
No fines or sanctions have been issued against PHARMACEUTICALS DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-01 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2009-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-02 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2003-07-01 Outstanding BARCLAYS BANK PLC (THE SECURITYHOLDER)
DEBENTURE 2001-09-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 PHARMACEUTICALS DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of PHARMACEUTICALS DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHARMACEUTICALS DIRECT LIMITED
Trademarks
We have not found any records of PHARMACEUTICALS DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHARMACEUTICALS DIRECT 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 (46460 - Wholesale of pharmaceutical goods) as PHARMACEUTICALS DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHARMACEUTICALS DIRECT 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.
Import/Export of Goods
Goods imported/exported by PHARMACEUTICALS DIRECT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0130042000Medicaments containing antibiotics, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing penicillins or derivatives thereof with a penicillanic structure, or streptomycines or derivatives thereof)
2012-02-0133069000Preparations for oral or dental hygiene, incl. denture fixative pastes and powders (excl. dentifrices and yarn used to clean between the teeth "dental floss")
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-11-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-09-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-08-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party NATIONWIDE AIR CONDITIONING LIMITED,Event TypePetitions to Wind Up (Companies)
Defending partyPHARMACEUTICALS DIRECT LIMITEDEvent Date2017-06-13
In the High Court of Justice (Chancery Division) Companies Court case number CR-2017-004444 A petition to wind up the above named company Pharmaceuticals Direct Limited of Old Station Road, Loughton, IG10 4PL (Registered Office) presented on 13 June 2017 by NATIONWIDE AIR CONDITIONING LIMITED, of Agusta House, Commerce Way, Edenbridge, Kent, TN8 6ED (Registered Office) claiming to be a creditor of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on Monday 31 July 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support it or oppose it) must give notice of intention to do so to the undersigned by 1600 hours on Friday 28 July 2017 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioner's Solicitor is: Keystone Law Limited, 48 Chancery Lane, London WC2A 1JF . Tel: 0203 319 3700. Reference: NMF/ACM/NAT19/11 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHARMACEUTICALS DIRECT 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 PHARMACEUTICALS DIRECT 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.