Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRIGHTON PIER GROUP PLC
Company Information for

THE BRIGHTON PIER GROUP PLC

36 DRURY LANE, LONDON, WC2B 5RR,
Company Registration Number
08687172
Public Limited Company
Active

Company Overview

About The Brighton Pier Group Plc
THE BRIGHTON PIER GROUP PLC was founded on 2013-09-12 and has its registered office in London. The organisation's status is listed as "Active". The Brighton Pier Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BRIGHTON PIER GROUP PLC
 
Legal Registered Office
36 DRURY LANE
LONDON
WC2B 5RR
Other companies in WC2B
 
Previous Names
ECLECTIC BAR GROUP PLC26/04/2016
PROJECT HAVANA PLC18/10/2013
Filing Information
Company Number 08687172
Company ID Number 08687172
Date formed 2013-09-12
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/06/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 09:10:16
Primary Source:Companies House
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 THE BRIGHTON PIER GROUP PLC

Current Directors
Officer Role Date Appointed
JOHN ANTHONY SMITH
Company Secretary 2013-11-20
ANNE ELIZABETH ACKORD
Director 2016-04-26
JAMES FALLON
Director 2013-09-12
LUKE OLIVER JOHNSON
Director 2015-06-15
LEIGH NICHOLSON
Director 2014-07-28
JOHN ANTHONY SMITH
Director 2013-09-12
JOE PETER TAGER
Director 2016-04-27
PAUL LEWIS VINER
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
REUBEN JONATHAN HARLEY
Director 2013-09-12 2016-04-26
RICHARD HOWARD KLEINER
Director 2014-02-01 2015-06-15
CLIVE ROYSTON WATSON
Director 2013-11-20 2015-04-30
SAADIA AHMAD
Company Secretary 2013-09-12 2013-11-20
RICHARD HOWARD KLEINER
Director 2013-09-12 2013-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH ACKORD LETHINGTON LEISURE LIMITED Director 2017-12-05 CURRENT 2005-10-07 Active
JAMES FALLON ECLECTIC BARS LIMITED Director 2010-02-01 CURRENT 2006-06-07 Liquidation
JAMES FALLON ECLECTIC BARS TRADING LIMITED Director 2010-02-01 CURRENT 2006-06-27 Active
JAMES FALLON GRAYBRIDGE SOLUTIONS LIMITED Director 1999-11-15 CURRENT 1999-09-01 Active - Proposal to Strike off
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
JOHN ANTHONY SMITH LETHINGTON LEISURE LIMITED Director 2017-12-05 CURRENT 2005-10-07 Active
JOHN ANTHONY SMITH BRIGHTON MARINE PALACE & PIER COMPANY (THE) Director 2016-04-27 CURRENT 1981-01-01 Active
JOHN ANTHONY SMITH BRIGHTON PALACE PIER (ASSETS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOHN ANTHONY SMITH BRIGHTON PALACE PIER (HOLDINGS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOHN ANTHONY SMITH ECLECTIC BARS & CLUBS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN ANTHONY SMITH ECLECTIC BARS (WEST STREET) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
JOHN ANTHONY SMITH CHALICE BARS LTD Director 2014-03-31 CURRENT 2009-10-15 Active
JOHN ANTHONY SMITH NEWMAN BARS LTD Director 2014-03-31 CURRENT 2009-10-14 Active
JOHN ANTHONY SMITH ECLECTIC BARS (BRIGHTON ARCHES) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JOHN ANTHONY SMITH ECLECTIC BARS (EAST STREET) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
JOHN ANTHONY SMITH HSB CLUBS LIMITED Director 2011-06-20 CURRENT 2009-08-17 Active - Proposal to Strike off
JOHN ANTHONY SMITH ECLECTIC BARS (CAMBRIDGE) LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
JOHN ANTHONY SMITH ECLECTIC BARS (FRIAR STREET) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
JOHN ANTHONY SMITH SAKURA BARS LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
JOHN ANTHONY SMITH ECLECTIC BARS (MANCHESTER) LIMITED Director 2007-11-26 CURRENT 2007-11-26 Liquidation
JOHN ANTHONY SMITH ECLECTIC BARS (NORWICH) LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN ANTHONY SMITH ECLECTIC BARS (EMBARGO) LIMITED Director 2006-07-14 CURRENT 2003-08-26 Active
JOHN ANTHONY SMITH ECLECTIC BARS (SIDNEY STREET) LIMITED Director 2006-07-14 CURRENT 2003-11-14 Active - Proposal to Strike off
JOHN ANTHONY SMITH EPIC BARS (BATH) LTD Director 2006-07-14 CURRENT 2003-11-18 Active
JOHN ANTHONY SMITH ECLECTIC BARS TRADING LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
JOHN ANTHONY SMITH ECLECTIC BARS LIMITED Director 2006-06-07 CURRENT 2006-06-07 Liquidation
JOHN ANTHONY SMITH BARVEST LIMITED Director 2006-02-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
JOE PETER TAGER LETHINGTON LEISURE LIMITED Director 2017-12-05 CURRENT 2005-10-07 Active
JOE PETER TAGER PENYARD HOUSE ACQUISITION LIMITED Director 2015-12-16 CURRENT 2014-07-07 Active
PAUL LEWIS VINER XSTRAHL LIMITED Director 2018-08-20 CURRENT 1995-09-22 Active
PAUL LEWIS VINER PHOENIX OBJECTIVES LIMITED Director 2018-08-20 CURRENT 2005-07-25 Active
PAUL LEWIS VINER JW3 TRUST LIMITED Director 2018-01-30 CURRENT 2006-01-18 Active
PAUL LEWIS VINER JW3 TRADING LIMITED Director 2015-03-26 CURRENT 2011-06-28 Active
PAUL LEWIS VINER MAJESTIC BINGO LIMITED Director 2015-03-23 CURRENT 2013-10-10 In Administration
PAUL LEWIS VINER INTELLIGENT GOAT LIMITED Director 2014-06-19 CURRENT 2014-06-19 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
2023-10-23Register inspection address changed from Highdown House Yeoman Way Worthing BN99 3HH England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FALLON
2022-11-23AD02Register inspection address changed to Highdown House Yeoman Way Worthing BN99 3HH
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-21Current accounting period extended from 30/06/22 TO 31/12/22
2022-06-21AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH NICHOLSON
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOE PETER TAGER
2018-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-04-18CH01Director's details changed for Ms Anne Elizabeth Martin on 2018-04-16
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086871720004
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 8895877.5
2018-02-20SH0108/12/17 STATEMENT OF CAPITAL GBP 8895877.50
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/17
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086871720003
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 7940614.25
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-13PSC08Notification of a person with significant control statement
2017-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-01-09RES12VARYING SHARE RIGHTS AND NAMES
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/16
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-25AUDAUDITOR'S RESIGNATION
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086871720002
2016-04-27AP01DIRECTOR APPOINTED MR JOESPH PETER TAGER
2016-04-27AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH MARTIN
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN JONATHAN HARLEY
2016-04-26RES15CHANGE OF COMPANY NAME 17/01/21
2016-04-26CERTNMCOMPANY NAME CHANGED ECLECTIC BAR GROUP PLC CERTIFICATE ISSUED ON 26/04/16
2016-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-06RES13Resolutions passed:
  • Allotment of shares 07/12/2015
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2016-01-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2015-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/15
2015-11-12SH0130/07/15 STATEMENT OF CAPITAL GBP 4880685.25
2015-10-28AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-08-03AP01DIRECTOR APPOINTED MR PAUL LEWIS VINER
2015-06-23AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KLEINER
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON
2014-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 3230685.25
2014-10-14AR0112/09/14 FULL LIST
2014-10-13SH0103/04/14 STATEMENT OF CAPITAL GBP 3230685.25
2014-08-05AP01DIRECTOR APPOINTED MR LEIGH NICHOLSON
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM ECLECTIC BARS TETCOTT ROAD OFFICES 533 KINGS ROAD LONDON SW10 0TZ UNITED KINGDOM
2014-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086871720001
2014-03-14AP03SECRETARY APPOINTED MR JOHN ANTHONY SMITH
2014-03-13AP01DIRECTOR APPOINTED MR CLIVE ROYSTON WATSON
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY SAADIA AHMAD
2014-02-18AP01DIRECTOR APPOINTED MR RICHARD HOWARD KLEINER
2014-02-18AA01CURRSHO FROM 30/09/2014 TO 30/06/2014
2014-01-02AD02SAIL ADDRESS CREATED
2013-12-17SH0128/11/13 STATEMENT OF CAPITAL GBP 3215625.00
2013-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-09RES01ADOPT ARTICLES 19/11/2013
2013-12-05SH02SUB-DIVISION 19/11/13
2013-11-20CERT8ACOMMENCE BUSINESS AND BORROW
2013-11-20SH50APPLICATION COMMENCE BUSINESS
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KLEINER
2013-10-18RES15CHANGE OF NAME 16/10/2013
2013-10-18CERTNMCOMPANY NAME CHANGED PROJECT HAVANA PLC CERTIFICATE ISSUED ON 18/10/13
2013-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE BRIGHTON PIER GROUP PLC 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 THE BRIGHTON PIER GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding BARCLAYS BANK PLC
2016-04-27 Outstanding BARCLAYS BANK PLC
2014-03-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE BRIGHTON PIER GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRIGHTON PIER GROUP PLC
Trademarks
We have not found any records of THE BRIGHTON PIER GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRIGHTON PIER GROUP PLC. 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 (56301 - Licensed clubs) as THE BRIGHTON PIER GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRIGHTON PIER GROUP PLC 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 THE BRIGHTON PIER GROUP PLC 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 THE BRIGHTON PIER GROUP PLC 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.