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

PCC GDS LIMITED

Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, EC2M 7EB,
Company Registration Number
05424810
Private Limited Company
Active

Company Overview

About Pcc Gds Ltd
PCC GDS LIMITED was founded on 2005-04-14 and has its registered office in London. The organisation's status is listed as "Active". Pcc Gds Limited is a Private Limited Company registered in ENGLAND 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
PCC GDS LIMITED
 
Legal Registered Office
Lower Ground Floor, Park House
16-18 Finsbury Circus
London
EC2M 7EB
Other companies in PE29
 
Previous Names
RRD GDS LIMITED29/10/2019
RRD ASTRON LIMITED12/04/2007
RRD INKS LIMITED22/06/2005
Filing Information
Company Number 05424810
Company ID Number 05424810
Date formed 2005-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts FULL
Last Datalog update: 2024-05-08 07:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCC GDS 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 PCC GDS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON RICHARD DALLY
Company Secretary 2007-01-18
JOHN SAMUEL FARMER
Director 2007-01-18
KEVIN TREVOR WOOR
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART GORDON
Director 2008-10-28 2013-06-01
SIMON ASHLEY SMALL
Director 2007-06-22 2008-10-28
PAUL ARTHUR MASTERTON
Director 2007-06-22 2008-04-30
GARY MICHAEL HUBBARD
Director 2007-01-18 2007-06-22
THOMAS JOHN QUINLAN
Director 2005-05-17 2007-05-11
MICHAEL KRAUS
Director 2005-04-14 2007-01-01
THEODORE JAMES THEOPHILOS
Director 2005-05-17 2006-11-06
TERRY GORDON
Company Secretary 2005-11-22 2006-09-27
SCOTT RUSSELL
Company Secretary 2005-04-14 2005-11-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-14 2005-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON RICHARD DALLY PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2008-11-10 CURRENT 2008-09-30 Active
JONATHAN SIMON RICHARD DALLY RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Company Secretary 2006-09-27 CURRENT 2000-01-11 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY CRITICAL MAIL CONTINUITY SERVICES LIMITED Company Secretary 2006-08-30 CURRENT 1997-05-12 Active
JONATHAN SIMON RICHARD DALLY DEI GROUP LIMITED Company Secretary 2006-05-12 CURRENT 1991-05-23 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY LASERCOM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2000-12-07 Dissolved 2015-01-30
JONATHAN SIMON RICHARD DALLY RRD PM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-12 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-29 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RRD GDS HOLDINGS (EUROPE) LIMITED Company Secretary 2006-02-10 CURRENT 1995-12-28 Dissolved 2016-06-17
JONATHAN SIMON RICHARD DALLY RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1999-11-04 Dissolved 2017-04-23
JONATHAN SIMON RICHARD DALLY RRD BPO HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2003-06-19 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY EDOTECH TRUSTEE COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
JOHN SAMUEL FARMER DEVONSHIRE RECRUITMENT GROUP LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JOHN SAMUEL FARMER PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 Active
JOHN SAMUEL FARMER RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2008-10-28 CURRENT 1999-11-04 Dissolved 2017-04-23
JOHN SAMUEL FARMER RRD GDS HOLDINGS (EUROPE) LIMITED Director 2006-05-12 CURRENT 1995-12-28 Dissolved 2016-06-17
JOHN SAMUEL FARMER RRD BPO HOLDINGS LIMITED Director 2006-05-12 CURRENT 2003-06-19 Active - Proposal to Strike off
JOHN SAMUEL FARMER EDOTECH TRUSTEE COMPANY LIMITED Director 2006-05-12 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER DEI GROUP LIMITED Director 2000-06-19 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
KEVIN TREVOR WOOR LASERCOM HOLDINGS LIMITED Director 2013-06-18 CURRENT 2000-12-07 Dissolved 2015-01-30
KEVIN TREVOR WOOR RRD GDS HOLDINGS (EUROPE) LIMITED Director 2013-06-18 CURRENT 1995-12-28 Dissolved 2016-06-17
KEVIN TREVOR WOOR RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2013-06-18 CURRENT 1999-11-04 Dissolved 2017-04-23
KEVIN TREVOR WOOR DEI GROUP LIMITED Director 2013-06-18 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR RRD BPO HOLDINGS LIMITED Director 2013-06-18 CURRENT 2003-06-19 Active - Proposal to Strike off
KEVIN TREVOR WOOR EDOTECH TRUSTEE COMPANY LIMITED Director 2013-06-18 CURRENT 2000-01-04 Active - Proposal to Strike off
KEVIN TREVOR WOOR MOORE BUSINESS FORMS LIMITED Director 2012-06-01 CURRENT 1902-09-29 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE RESPONSE MARKETING LIMITED Director 2012-06-01 CURRENT 1986-12-04 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2012-05-31 CURRENT 1963-12-06 Dissolved 2015-05-13
KEVIN TREVOR WOOR PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 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
2024-05-01FULL ACCOUNTS MADE UP TO 30/06/23
2023-11-22APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL FARMER
2023-04-14Director's details changed for Mr Patrick James Crean on 2023-04-14
2023-04-14Director's details changed for Mr Laurent Thierry Salmon on 2023-04-14
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-14Director's details changed for Mr Sean Aongus Shine on 2023-04-14
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON RICHARD DALLY on 2021-09-30
2021-05-11CH01Director's details changed for Mr Patrick James Crean on 2021-04-06
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-03-18PSC02Notification of Paragon Customer Communications Limited as a person with significant control on 2021-02-26
2021-03-18PSC07CESSATION OF PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD CHARLES WALTERS
2021-02-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Tower Close Huntingdon Cambridgeshire PE29 7YD
2020-04-16PSC05Change of details for Rr Donnelley Global Document Solutions Group Limited as a person with significant control on 2016-04-06
2019-11-28AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-11-04AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TREVOR WOOR
2019-10-29RES15CHANGE OF COMPANY NAME 29/10/19
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 10283010
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 10283010
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 10283010
2016-04-20AR0114/04/16 ANNUAL RETURN FULL LIST
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 10283010
2015-05-21AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for John Samuel Farmer on 2015-04-01
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11SH20Statement by Directors
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-04SH19Statement of capital on 2014-11-04 GBP 10
2014-11-04CAP-SSSolvency Statement dated 20/10/14
2014-11-04RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100000000
2014-05-08AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27SH19Statement of capital on 2014-02-27 GBP 100,000,000
2014-02-20SH20Statement by directors
2014-02-20CAP-SSSolvency statement dated 12/02/14
2014-02-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-06-24AP01DIRECTOR APPOINTED MR KEVIN TREVOR WOOR
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2013-04-18AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22SH1922/03/13 STATEMENT OF CAPITAL GBP 135000000
2013-03-22SH20STATEMENT BY DIRECTORS
2013-03-22CAP-SSSOLVENCY STATEMENT DATED 21/02/13
2013-03-22RES06REDUCE ISSUED CAPITAL 21/02/2013
2012-05-22AR0114/04/12 FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-07AR0114/04/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-07AR0114/04/10 NO CHANGES
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-01-05RES13CONFLICT OF INTEREST 10/12/2008
2008-11-17288aDIRECTOR APPOINTED MICHAEL STUART GORDON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMALL
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASTERTON
2008-04-18363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / JONATHON DALLY / 27/03/2008
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2007-06-06288bDIRECTOR RESIGNED
2007-05-04363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-12CERTNMCOMPANY NAME CHANGED RRD ASTRON LIMITED CERTIFICATE ISSUED ON 12/04/07
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: FLAXBY MOOR KNARESBOROUGH NORTH YORKSHIRE HG5 0XJ
2007-02-17288bSECRETARY RESIGNED
2006-05-15363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-08-17123NC INC ALREADY ADJUSTED 20/06/05
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-17RES04£ NC 1000/150000000 20
2005-08-1788(2)RAD 20/06/05--------- £ SI 149999999@1=149999999 £ IC 1/150000000
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-22CERTNMCOMPANY NAME CHANGED RRD INKS LIMITED CERTIFICATE ISSUED ON 22/06/05
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: C/O ASHURST, BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2005-05-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-04-20ELRESS386 DISP APP AUDS 14/04/05
2005-04-20ELRESS366A DISP HOLDING AGM 14/04/05
2005-04-14288bSECRETARY RESIGNED
2005-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PCC GDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCC GDS LIMITED
Trademarks
We have not found any records of PCC GDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCC GDS 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 (82990 - Other business support service activities n.e.c.) as PCC GDS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PCC GDS 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 PCC GDS 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 PCC GDS LIMITED any grants or awards.
Ownership
    • DONNELLEY R R & SONS CO : Ultimate parent company : US
      • Bowne International Ltd
      • Bowne International Ltd. [UK]
      • Bowne International, Ltd
      • Astron Customer Solutions Limited
      • Astron Customer Solutions Ltd
      • Astron Document Technologies Limited
      • Astron Document Technologies Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • e doc Group Pension Scheme Trustee Ltd
      • e-doc Group Pension Scheme Trustee Limited
      • edotech Investments Limited
      • edotech Investments Ltd
      • edotech Trustee Co Ltd
      • edotech Trustee Company Limited
      • Hunt Barnard Printing Limited
      • Hunt Barnard Printing Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • MDC Astron International Limited
      • MDC Astron International Ltd
      • Online Bills Limited
      • Online Bills Ltd
      • Paperflow Services Limited
      • Paperflow Services Ltd
      • R. R. Donnelley BSL Limited
      • R. R. Donnelley BSL Ltd
      • R. R. Donnelley Business Communication Services Limited
      • R. R. Donnelley Business Communication Services Ltd
      • R. R. Donnelley Business Process Outsourcing Limited
      • R. R. Donnelley Business Process Outsourcing Ltd
      • R. R. Donnelley Global Document Solutions Limited
      • R. R. Donnelley Global Document Solutions Ltd
      • R. R. Donnelley On Line Ltd
      • R. R. Donnelley On-Line Limited
      • R. R. Donnelley Print & Media Services Limited
      • R. R. Donnelley Print & Media Services Ltd
      • RR Donnelley Global Business Process Outsourcing Limited
      • RR Donnelley Global Business Process Outsourcing Ltd
      • RRD BPO Holdings Limited
      • RRD BPO Holdings Ltd
      • RRD GDS Holdings (Europe) Limited
      • RRD GDS Holdings (Europe) Ltd
      • RRD PM Holdings Limited
      • RRD PM Holdings Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Business Systems Bureau Limited
      • Business Systems Bureau Ltd
      • Cardinal Brands Limited
      • Cardinal Brands Ltd
      • Moore Business Forms Holdings UK Limited
      • Moore Business Forms Holdings UK Ltd
      • Moore Business Forms Limited
      • Moore Business Forms Ltd
      • Moore Response Marketing Limited
      • Moore Response Marketing Ltd
      • R. R. Donnelley Limited
      • R. R. Donnelley Ltd
      • R. R. Donnelley U.K. ory Limited
      • R. R. Donnelley U.K. ory Ltd
      • RRD GDS Limited
      • RRD GDS Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • Lasercom (UK) Limited
      • Lasercom (UK) Ltd
      • Banta Global Turnkey Ltd (Scotland)
      • Banta Global Turnkey, Ltd. (Scotland)
      • R. R. Donnelley (U.K.) Limited
      • R. R. Donnelley (U.K.) Ltd
      • Turnkey Services International (UK)
      • Accuscan International Ltd
      • Astron BPO Limited
      • Astron BPO Ltd
      • Astron BSL Limited
      • Astron BSL Ltd
      • Astron Document Management Limited
      • Astron Document Management Ltd
      • Astron Document Services Limited
      • Astron Document Services Ltd
      • Astron Document Solutions Limited
      • Astron Document Solutions Ltd
      • Astron Group Ltd
      • The Astron Group Limited
      • Astron On line Ltd
      • Astron On-line Limited
      • Banta Global Turnkey Limited
      • Banta Global Turnkey Ltd
      • Banta Global Turnkey, Ltd
      • Banta Global Turnkey, Ltd. [UK]
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • Moore Business Forms Holdings U.K. Limited
      • Moore Business Forms Holdings U.K. Ltd
      • Moore Business Forms Pension Trustees UK Ltd
      • Moore Business Forms Pensions Trustees U.K. Limited
      • Moore Business Forms Pensions Trustees U.K. Ltd
      • OfficeTiger (Europe) Limited
      • OfficeTiger (Europe) Ltd
      • Peak Technologies Holdings Limited
      • Peak Technologies Holdings Ltd
      • Peak Technologies U.K. Limited
      • Peak Technologies U.K. Ltd
      • R. R. Donnelley (U. K.) Limited
      • R. R. Donnelley (U. K.) Ltd
      • R. R. Donnelley (U.K.) ory Limited
      • R. R. Donnelley (U.K.) ory Ltd
      • R. R. Donnelley U. K. ory Limited
      • R. R. Donnelley U. K. ory Ltd
      • RR Donnelley Global Document Solutions Group Limited
      • RR Donnelley Global Document Solutions Group Ltd
      • RRD Astron Limited
      • RRD Astron Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Bowne UK Limited
      • Bowne UK Ltd
      • Business Systems (Bureau) Limited
      • Business Systems (Bureau) Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
    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.