Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED
Company Information for

P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED

8 PARKWAY, WELWYN GARDEN CITY, AL8 6HG,
Company Registration Number
01183879
Private Limited Company
Active

Company Overview

About P.b. Donoghue (haulage & Plant Hire) Ltd
P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED was founded on 1974-09-12 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". P.b. Donoghue (haulage & Plant Hire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED
 
Legal Registered Office
8 PARKWAY
WELWYN GARDEN CITY
AL8 6HG
 
Filing Information
Company Number 01183879
Company ID Number 01183879
Date formed 1974-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.B. DONOGHUE (HAULAGE & PLANT HIRE) 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 P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH DONOGHUE
Company Secretary 1991-12-31
ELIZABETH DONOGHUE
Director 1991-12-31
PATRICK JOSEPH DONOGHUE
Director 2011-08-05
PETER BERNARD DONOGHUE
Director 1998-06-01
PHILIP BERNARD DONOGHUE
Director 2011-08-05
CLAIRE LOUISE ENRIGHT
Director 2011-08-05
EITHNE BRIDGET MCGOWAN
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BERNARD DONOGHUE
Director 1991-12-31 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH DONOGHUE P.B. DONOGHUE (SKIP HIRE) LIMITED Company Secretary 1993-12-31 CURRENT 1984-07-19 Active
ELIZABETH DONOGHUE P.B. DONOGHUE (BUILDERS MERCHANTS) LIMITED Company Secretary 1991-12-31 CURRENT 1983-11-28 Active - Proposal to Strike off
ELIZABETH DONOGHUE P. B. DONOGHUE (CONSTRUCTION) LIMITED Company Secretary 1991-12-31 CURRENT 1984-09-17 Active
ELIZABETH DONOGHUE P B DONOGHUE CONSTRUCTION (WATFORD) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ELIZABETH DONOGHUE P B DONOGHUE (WASTE MANAGEMENT) LIMITED Director 2014-08-01 CURRENT 2011-07-27 Active
PATRICK JOSEPH DONOGHUE P B DONOGHUE CONSTRUCTION (WATFORD) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
PATRICK JOSEPH DONOGHUE P B DONOGHUE (WASTE MANAGEMENT) LIMITED Director 2014-08-01 CURRENT 2011-07-27 Active
PETER BERNARD DONOGHUE KERVILLE PROPERTIES LIMITED Director 2006-05-10 CURRENT 2003-08-14 Active
PETER BERNARD DONOGHUE P. B. DONOGHUE (CONSTRUCTION) LIMITED Director 1998-06-01 CURRENT 1984-09-17 Active
PETER BERNARD DONOGHUE P.B. DONOGHUE (BUILDERS MERCHANTS) LIMITED Director 1991-12-31 CURRENT 1983-11-28 Active - Proposal to Strike off
PHILIP BERNARD DONOGHUE P B DONOGHUE CONSTRUCTION (WATFORD) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
PHILIP BERNARD DONOGHUE P B DONOGHUE (WASTE MANAGEMENT) LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
CLAIRE LOUISE ENRIGHT PB DONOGHUE (GREEN LANES) LIMITED Director 2017-12-08 CURRENT 2017-11-30 Active
CLAIRE LOUISE ENRIGHT P B DONOGHUE CONSTRUCTION (WATFORD) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
CLAIRE LOUISE ENRIGHT P B DONOGHUE (WASTE MANAGEMENT) LIMITED Director 2014-08-01 CURRENT 2011-07-27 Active
EITHNE BRIDGET MCGOWAN P B DONOGHUE (WASTE MANAGEMENT) LIMITED Director 2014-08-01 CURRENT 2011-07-27 Active
EITHNE BRIDGET MCGOWAN P.B. DONOGHUE (BUILDERS MERCHANTS) LIMITED Director 1998-06-01 CURRENT 1983-11-28 Active - Proposal to Strike off

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
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-02-15Director's details changed for Mr Gary James Barton on 2023-10-27
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-29Current accounting period shortened from 31/12/22 TO 28/04/22
2023-06-03Compulsory strike-off action has been discontinued
2023-06-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 011838790009
2022-05-06PSC02Notification of Donoghue Cricklewood Limited as a person with significant control on 2022-04-28
2022-05-06PSC07CESSATION OF PHILIP BERNARD DONOGHUE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04AP03Appointment of Mr Philip Anthony Burroughs as company secretary on 2022-04-28
2022-04-29DIRECTOR APPOINTED MR CHARLIE JACK WILSON
2022-04-29DIRECTOR APPOINTED MR PAUL JOHN WILSON
2022-04-29DIRECTOR APPOINTED MR GARY JAMES BARTON
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Donoghue Buildings 3 Shannon Close Cricklewood London NW2 1RR
2022-04-29APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DONOGHUE
2022-04-29Termination of appointment of Elizabeth Donoghue on 2022-04-28
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH DONOGHUE
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PETER BERNARD DONOGHUE
2022-04-29APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE ENRIGHT
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD DONOGHUE
2022-04-29APPOINTMENT TERMINATED, DIRECTOR EITHNE BRIDGET MCGOWAN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DONOGHUE
2022-04-29TM02Termination of appointment of Elizabeth Donoghue on 2022-04-28
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Donoghue Buildings 3 Shannon Close Cricklewood London NW2 1RR
2022-04-29AP01DIRECTOR APPOINTED MR CHARLIE JACK WILSON
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011838790008
2022-01-27CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08SH08Change of share class name or designation
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERNARD DONOGHUE / 18/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DONOGHUE / 18/06/2018
2018-06-19PSC04Change of details for Mr Philip Bernard Donoghue as a person with significant control on 2018-06-18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-04CH01Director's details changed for Mrs Eithne Bridget Mcgowan on 2017-11-30
2017-10-26RP04AP01Second filing of director appointment of Patrick Joseph Donoghue
2017-10-26ANNOTATIONClarification
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011838790008
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EITHNE BRIDGET MCGOWAN / 01/10/2009
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ENRIGHT / 01/02/2014
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DONOGHUE / 01/02/2014
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-17AR0131/12/13 FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0131/12/12 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE ENRIGHT
2012-10-09AP01DIRECTOR APPOINTED MR PATRICK JOSEPH DONOGHUE
2012-10-09AP01DIRECTOR APPOINTED MR PATRICK JOSEPH DONOGHUE
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EITHNE BRIDGET MCGOWAN / 08/10/2012
2012-10-08AP01DIRECTOR APPOINTED MR PHILLIP BERNARD DONOGHUE
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EITHNE BRIDGET MCGOWAN / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD DONOGHUE / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DONOGHUE / 08/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DONOGHUE / 08/10/2012
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0131/12/11 FULL LIST
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0131/12/10 FULL LIST
2010-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-05RES12VARYING SHARE RIGHTS AND NAMES
2010-05-05RES01ALTER ARTICLES 01/01/2010
2010-05-05RES12VARYING SHARE RIGHTS AND NAMES
2010-05-05RES12VARYING SHARE RIGHTS AND NAMES
2010-05-05RES12VARYING SHARE RIGHTS AND NAMES
2010-05-05RES12VARYING SHARE RIGHTS AND NAMES
2010-05-05SH0101/01/10 STATEMENT OF CAPITAL GBP 1000
2010-05-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD DONOGHUE / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DONOGHUE / 31/12/2009
2009-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DONOGHUE / 01/04/2008
2008-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-24288bDIRECTOR RESIGNED
2000-02-24288aNEW DIRECTOR APPOINTED
2000-02-24288aNEW DIRECTOR APPOINTED
1999-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-01-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-06-07395PARTICULARS OF MORTGAGE/CHARGE
1997-01-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-10-25SRES01ADOPT MEM AND ARTS 10/10/96
1996-06-17SRES01ALTER MEM AND ARTS 24/05/96
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to P.B. DONOGHUE (HAULAGE & PLANT HIRE) 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 P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-23 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2006-05-17 Outstanding AIB GROUP (UK) PLC
DEED OF LEGAL CHARGE 1997-06-07 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1995-03-08 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1994-09-02 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1992-03-31 Satisfied ALLIED IRISH BANKS PLC
ASSIGNMENT AND CHARGE. 1988-03-28 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1988-03-24 Satisfied LOMBARD NORTH CENTRAL 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
2010-12-31
Annual Accounts
2009-12-31

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 P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED

Intangible Assets
Patents
We have not found any records of P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED
Trademarks
We have not found any records of P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.B. DONOGHUE (HAULAGE & PLANT HIRE) 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 (77120 - Renting and leasing of trucks and other heavy vehicles) as P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.B. DONOGHUE (HAULAGE & PLANT HIRE) 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 P.B. DONOGHUE (HAULAGE & PLANT HIRE) 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 P.B. DONOGHUE (HAULAGE & PLANT HIRE) 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.