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

PROPMARKET LIMITED

MARKET CHAMBERS, MARKET STREET, PONTYPRIDD, MID GLAMORGAN, CF37 2ST,
Company Registration Number
01082590
Private Limited Company
Active

Company Overview

About Propmarket Ltd
PROPMARKET LIMITED was founded on 1972-11-20 and has its registered office in Pontypridd. The organisation's status is listed as "Active". Propmarket Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PROPMARKET LIMITED
 
Legal Registered Office
MARKET CHAMBERS
MARKET STREET
PONTYPRIDD
MID GLAMORGAN
CF37 2ST
Other companies in CF37
 
Filing Information
Company Number 01082590
Company ID Number 01082590
Date formed 1972-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-05 17:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPMARKET 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 PROPMARKET LIMITED
The following companies were found which have the same name as PROPMARKET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPMARKET LONDON LIMITED 27 TOMSWOOD ROAD CHIGWELL CHIGWELL ESSEX IG7 5QP Active - Proposal to Strike off Company formed on the 2020-08-07
PROPMARKET LONDON LTD 190 High Holborn Holbor LONDON WC1V 7BH Active - Proposal to Strike off Company formed on the 2022-10-17
PROPMARKETINGSOLUTIONS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-02-14

Company Officers of PROPMARKET LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER STRADLING JOHN
Company Secretary 1994-09-01
NICHOLAS STRADLING JOHN
Director 2004-03-01
NIGEL STRADLING JOHN
Director 1998-01-21
JOHN HILL MORGAN PHILLIPS
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DAVIES
Director 2001-01-01 2011-05-05
EWART WEST PARKINSON
Director 1992-02-28 2010-09-16
DAVID STRADLING JOHN
Director 1992-02-28 2007-11-01
DAVID PETER STRADLING JOHN
Director 1995-07-07 2007-10-25
DIANE HOLT
Company Secretary 1992-02-28 1995-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER STRADLING JOHN STRADLING HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Active
DAVID PETER STRADLING JOHN PUB MARKET LIMITED Company Secretary 1994-09-01 CURRENT 1987-01-14 Active
DAVID PETER STRADLING JOHN SEVERNSIDE FINANCE COMPANY LIMITED Company Secretary 1994-09-01 CURRENT 1967-05-30 Active
DAVID PETER STRADLING JOHN NIDAN MANAGEMENT SERVICES LIMITED Company Secretary 1994-09-01 CURRENT 1980-06-06 Active
NICHOLAS STRADLING JOHN TAFF INVESTMENTS LIMITED Director 2005-01-01 CURRENT 1997-06-04 Active
NICHOLAS STRADLING JOHN PONTYPRIDD MARKETS FAIRS AND TOWN HALL COMPANY LIMITED Director 2002-01-01 CURRENT 1985-10-04 Active
NICHOLAS STRADLING JOHN PUB MARKET LIMITED Director 1993-02-28 CURRENT 1987-01-14 Active
NIGEL STRADLING JOHN PONTYPRIDD MARKETS FAIRS AND TOWN HALL COMPANY LIMITED Director 1998-01-01 CURRENT 1985-10-04 Active
NIGEL STRADLING JOHN SEVERNSIDE FINANCE COMPANY LIMITED Director 1995-07-07 CURRENT 1967-05-30 Active
JOHN HILL MORGAN PHILLIPS PUB MARKET LIMITED Director 1993-02-28 CURRENT 1987-01-14 Active
JOHN HILL MORGAN PHILLIPS PONTYPRIDD MARKETS FAIRS AND TOWN HALL COMPANY LIMITED Director 1991-12-31 CURRENT 1985-10-04 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
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2023-09-13Unaudited abridged accounts made up to 2022-12-31
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-08-23Unaudited abridged accounts made up to 2021-12-31
2022-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER STRADLING JOHN
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PETER STRADLING JOHN on 2022-06-28
2022-06-22CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-02-17CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-06-28PSC02Notification of Pontypridd Markets Fairs & Town Hall Company Ltd as a person with significant control on 2019-06-27
2019-06-27PSC02Notification of Pontypridd Markets Fairs & Town Hall Limited as a person with significant control on 2019-06-27
2019-06-27PSC07CESSATION OF DAVID PETER STRADLING JOHN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL MORGAN PHILLIPS
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 650000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 650000
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 650000
2015-03-16AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 650000
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-01AR0128/02/13 FULL LIST
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-24AR0128/02/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2012-02-17MEM/ARTSARTICLES OF ASSOCIATION
2012-02-17RES01ALTER ARTICLES 24/01/2012
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-01-24MISCSECTION 519
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-11AR0128/02/11 FULL LIST
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EWART PARKINSON
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-03-09AR0128/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HILL MORGAN PHILLIPS / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWART WEST PARKINSON / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STRADLING JOHN / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STRADLING JOHN / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAVIES / 01/03/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PROPMARKET 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 PROPMARKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-11 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2012-02-11 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEED OF LEGAL MORTGAGE 2009-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-12-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-10-12 Satisfied HSBC BANK PLC
DEBENTURE 2004-09-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-09-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-09-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-11-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 PROPMARKET LIMITED

Intangible Assets
Patents
We have not found any records of PROPMARKET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPMARKET LIMITED
Trademarks
We have not found any records of PROPMARKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPMARKET 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 (41100 - Development of building projects) as PROPMARKET LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROPMARKET 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 PROPMARKET 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 PROPMARKET 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.