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

MSQ MARKETING LIMITED

MSQ PARTNERS LIMITED, 90 TOTTENHAM COURT ROAD, LONDON, W1T 4TJ,
Company Registration Number
04273580
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Msq Marketing Ltd
MSQ MARKETING LIMITED was founded on 2001-08-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Msq Marketing 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
MSQ MARKETING LIMITED
 
Legal Registered Office
MSQ PARTNERS LIMITED
90 TOTTENHAM COURT ROAD
LONDON
W1T 4TJ
Other companies in W1T
 
Previous Names
ILLUMINAS LIMITED28/01/2016
INCEPTA MARKETING INTELLIGENCE LIMITED21/02/2006
INCEPTA SERVICE COMPANY LIMITED 16/07/2003
INTERCEDE 1738 LIMITED03/10/2001
Filing Information
Company Number 04273580
Company ID Number 04273580
Date formed 2001-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-02-28
Account next due 2016-11-30
Latest return 2016-08-20
Return next due 2017-09-03
Type of accounts FULL
Last Datalog update: 2017-11-12 02:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSQ MARKETING 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 MSQ MARKETING LIMITED
The following companies were found which have the same name as MSQ MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSQ MARKETING PRIVATE LIMITED MATRUKRUPA NIVAS PLOT NO 5 SHREEKSHETRA VIHAR BHUBANESWAR Orissa 751019 Active Company formed on the 2015-04-22

Company Officers of MSQ MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ASHISH SHAH
Company Secretary 2011-11-21
PETER DAVID REID
Director 2010-10-15
DANIEL JOHN YARDLEY
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ANTHONY WRIGHT
Director 2011-05-03 2013-05-31
COLIN JOHN BRIGDEN
Company Secretary 2009-12-01 2011-11-21
BRUCE MALCOLM WINFIELD
Company Secretary 2005-11-04 2011-03-21
BRUCE MALCOLM WINFIELD
Director 2009-06-08 2011-03-21
MARTIN JOHN CLARKE
Company Secretary 2007-07-01 2009-11-30
GRAEME IAN BURNS
Director 2005-10-31 2009-06-30
JENNIFER KATHRYN LEES
Company Secretary 2005-05-13 2005-11-04
RICHARD STEPHEN NICHOLS
Director 2001-10-05 2005-10-31
ROGER MALCOLM SELMAN
Director 2005-05-13 2005-10-31
MICHAEL GUY BUTTERWORTH
Company Secretary 2001-10-05 2005-05-13
MICHAEL GUY BUTTERWORTH
Director 2002-10-09 2005-05-13
DAVID ERNEST WRIGHT
Director 2001-10-05 2002-10-09
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-08-20 2001-10-05
ANDREW BODEN
Director 2001-10-05 2001-10-05
MICHAEL WILLIAM RICH
Nominated Director 2001-08-20 2001-10-05
WILLIAM WARNER
Nominated Director 2001-08-20 2001-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID REID I.A.S. PUBLICITY LIMITED Director 2013-05-31 CURRENT 1987-09-09 Dissolved 2014-06-10
PETER DAVID REID BRAVO DESIGN CONSULTANCY LIMITED Director 2013-05-31 CURRENT 1997-01-16 Dissolved 2014-06-10
PETER DAVID REID LLOYD NORTHOVER LIMITED Director 2013-05-31 CURRENT 1999-04-22 Dissolved 2014-09-16
PETER DAVID REID MARKETPLACE PROPERTIES LIMITED Director 2013-05-31 CURRENT 1985-07-26 Dissolved 2014-06-10
PETER DAVID REID OSBORNE PR LIMITED Director 2013-05-31 CURRENT 1999-11-03 Dissolved 2014-06-10
PETER DAVID REID PPI LEEDS LIMITED Director 2013-05-31 CURRENT 2002-07-26 Dissolved 2014-11-18
PETER DAVID REID SYMMETRY MARKETING LIMITED Director 2013-05-31 CURRENT 1977-04-12 Dissolved 2014-01-11
PETER DAVID REID Z DIGITAL LTD Director 2013-05-31 CURRENT 2000-07-26 Dissolved 2014-06-10
PETER DAVID REID BRAND NEW MEDIA LIMITED Director 2013-05-31 CURRENT 1999-10-19 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE HOLDINGS LTD. Director 2013-05-31 CURRENT 1996-04-11 Dissolved 2014-09-16
PETER DAVID REID SILVER BULLET GROUP LIMITED Director 2013-05-31 CURRENT 2003-12-19 Dissolved 2014-06-10
PETER DAVID REID CHICK SMITH TROTT LIMITED Director 2013-05-31 CURRENT 1993-12-09 Dissolved 2014-06-10
PETER DAVID REID THEATRE BRAND EXPERIENCE LIMITED Director 2013-05-31 CURRENT 1991-06-27 Dissolved 2014-06-10
PETER DAVID REID P.M.CRAFTS LIMITED Director 2013-05-31 CURRENT 1964-04-15 Dissolved 2014-06-10
PETER DAVID REID THEATRE CAST & CREW LTD Director 2013-05-31 CURRENT 2005-03-19 Dissolved 2014-06-10
PETER DAVID REID GENERATOR MARKETING SERVICES LIMITED Director 2013-05-31 CURRENT 1992-04-15 Dissolved 2014-06-10
PETER DAVID REID BLAKEDEW 394 LIMITED Director 2013-05-31 CURRENT 2002-11-25 Dissolved 2014-06-10
PETER DAVID REID ESSEX CORRUGATED CONTAINERS COMPANY LIMITED Director 2013-05-31 CURRENT 1982-10-28 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE DESIGN LIMITED Director 2013-05-31 CURRENT 1989-04-19 Dissolved 2014-09-16
PETER DAVID REID EVELOW LIMITED Director 2013-05-31 CURRENT 1982-12-13 Dissolved 2014-06-10
PETER DAVID REID THE MANCHESTER PICTURE COMPANY LIMITED Director 2013-05-31 CURRENT 1983-01-14 Dissolved 2014-11-18
PETER DAVID REID TACTICAL MARKETING GROUP LIMITED Director 2013-05-31 CURRENT 1991-10-25 Dissolved 2014-06-10
PETER DAVID REID BANNERMAN GROUP LIMITED Director 2013-05-31 CURRENT 1972-09-13 Dissolved 2014-06-10
PETER DAVID REID DMD DIGITAL MARKETING DIRECT LIMITED Director 2013-05-31 CURRENT 2003-04-08 Dissolved 2014-06-10
PETER DAVID REID E PRINCIPALS PLC. Director 2013-05-31 CURRENT 1999-10-18 Dissolved 2014-11-18
PETER DAVID REID TWENTYSIX LONDON LIMITED Director 2013-05-31 CURRENT 2005-11-29 Dissolved 2015-05-19
PETER DAVID REID TWENTYSIXGROUP LIMITED Director 2013-05-31 CURRENT 2005-11-27 Dissolved 2015-05-19
PETER DAVID REID SMARTS (SCOTLAND) LIMITED Director 2013-05-31 CURRENT 1992-08-10 Dissolved 2016-01-19
PETER DAVID REID AI LONDON LIMITED Director 2013-05-31 CURRENT 1998-03-26 Dissolved 2014-06-10
PETER DAVID REID ALPINE PLASTICS AND DISPLAYS LIMITED Director 2013-05-31 CURRENT 1996-02-21 Dissolved 2014-06-10
PETER DAVID REID SMARTS (BIRMINGHAM) LIMITED Director 2013-05-31 CURRENT 1983-04-05 Dissolved 2016-04-26
PETER DAVID REID BANC GROUP LIMITED Director 2011-11-17 CURRENT 1973-09-18 Dissolved 2016-04-26
PETER DAVID REID FIFTH RING IAS LIMITED Director 2011-10-17 CURRENT 1998-03-30 Dissolved 2014-06-10
PETER DAVID REID WAX COMMUNICATIONS LIMITED Director 2011-10-17 CURRENT 1990-06-27 Dissolved 2016-04-26
PETER DAVID REID MSQ DORMANT LIMITED Director 2011-07-28 CURRENT 1999-03-22 Dissolved 2014-12-11
PETER DAVID REID MSQ SERVICES LIMITED Director 2011-07-28 CURRENT 1986-01-13 Dissolved 2016-04-26
PETER DAVID REID LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED Director 2011-07-28 CURRENT 1990-04-10 Dissolved 2016-11-01
PETER DAVID REID MBASTACK LIMITED Director 2011-07-28 CURRENT 1995-02-08 Active
PETER DAVID REID SMARTS (NI) LIMITED Director 2011-07-28 CURRENT 1990-03-08 Active
PETER DAVID REID STEIN IAS HOLDINGS LIMITED Director 2011-07-28 CURRENT 1979-05-23 Active
PETER DAVID REID LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2011-07-28 CURRENT 1980-07-25 Active
PETER DAVID REID THE GATE WORLDWIDE LIMITED Director 2011-07-22 CURRENT 1987-10-28 Active
PETER DAVID REID TWENTYSIX LIMITED Director 2011-02-01 CURRENT 1996-03-27 Active
PETER DAVID REID MSQ PROPERTY LIMITED Director 2011-01-27 CURRENT 1976-05-11 Active - Proposal to Strike off
PETER DAVID REID APR PHOTOGRAPHY LIMITED Director 2010-12-06 CURRENT 1990-03-22 Dissolved 2014-06-10
PETER DAVID REID MSQ HOLDINGS LIMITED Director 2010-01-11 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
DANIEL JOHN YARDLEY MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DANIEL JOHN YARDLEY THE GATE WORLDWIDE LIMITED Director 2013-08-06 CURRENT 1987-10-28 Active
DANIEL JOHN YARDLEY MSQ PROPERTY LIMITED Director 2013-08-05 CURRENT 1976-05-11 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ HOLDINGS LIMITED Director 2013-08-05 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY MBASTACK LIMITED Director 2013-08-05 CURRENT 1995-02-08 Active
DANIEL JOHN YARDLEY TWENTYSIX LIMITED Director 2013-08-05 CURRENT 1996-03-27 Active
DANIEL JOHN YARDLEY SMARTS (NI) LIMITED Director 2013-08-05 CURRENT 1990-03-08 Active
DANIEL JOHN YARDLEY MSQ PARTNERS LTD Director 2013-08-05 CURRENT 2011-08-18 Active
DANIEL JOHN YARDLEY STEIN IAS HOLDINGS LIMITED Director 2013-08-05 CURRENT 1979-05-23 Active
DANIEL JOHN YARDLEY LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2013-08-05 CURRENT 1980-07-25 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
2017-11-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-02-09DS01Application to strike the company off the register
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-01-28RES15CHANGE OF NAME 16/12/2015
2016-01-28CERTNMCompany name changed illuminas LIMITED\certificate issued on 28/01/16
2015-09-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-09AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
2015-09-09AD02Register inspection address changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
2014-10-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-18MEM/ARTSARTICLES OF ASSOCIATION
2014-09-18RES01ALTER ARTICLES 16/07/2014
2014-09-18RES13Resolutions passed:<ul><li>Various agreements as listed 16/07/2014<li>ALTER ARTICLES<li>Various agreements as listed 16/07/2014</ul>
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042735800007
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM C/O Msq Partners Ltd 6 York Street London W1U 6PL England
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042735800009
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042735800008
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042735800007
2013-08-27AR0120/08/13 ANNUAL RETURN FULL LIST
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT
2012-11-27AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-20AR0120/08/12 FULL LIST
2012-02-23ANNOTATIONOther
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-22AP03SECRETARY APPOINTED ASHISH SHAH
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REID / 22/08/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REID / 22/08/2011
2011-08-31AR0120/08/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD
2011-05-05AP01DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT
2010-10-15AP01DIRECTOR APPOINTED MR PETER DAVID REID
2010-09-08AR0120/08/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ
2009-12-01AP03SECRETARY APPOINTED MR COLIN JOHN BRIGDEN
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE
2009-09-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-04363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAEME BURNS
2009-06-18288aDIRECTOR APPOINTED BRUCE MALCOLM WINFIELD
2008-08-27363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-09-04288cSECRETARY'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-12AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: MEDIA HOUSE QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN
2007-01-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-06363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 14 WELBECK STREET LONDON W1G 9XU
2006-02-21CERTNMCOMPANY NAME CHANGED INCEPTA MARKETING INTELLIGENCE L IMITED CERTIFICATE ISSUED ON 21/02/06
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to MSQ MARKETING 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 MSQ MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-21 Outstanding NVM PRIVATE EQUITY LIMITED
2014-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
2013-10-04 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SUPPLEMENTAL DEBENTURE 2012-02-23 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-29 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2011-12-20 Satisfied BANK OF SCOTLAND PLC
ACCESSION DEED 2005-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2005-08-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2005-07-27 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MSQ MARKETING LIMITED registering or being granted any patents
Domain Names

MSQ MARKETING LIMITED owns 3 domain names.

enginerooms.co.uk   illuminas-global.co.uk   shoreditch-studio.co.uk  

Trademarks
We have not found any records of MSQ MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSQ MARKETING 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 (73200 - Market research and public opinion polling) as MSQ MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MSQ MARKETING 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 MSQ MARKETING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0195030099Toys, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSQ MARKETING 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 MSQ MARKETING 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.