Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOYOTA FINANCIAL SERVICES (UK) PLC
Company Information for

TOYOTA FINANCIAL SERVICES (UK) PLC

GREAT BURGH, BURGH HEATH, EPSOM, SURREY, KT18 5UZ,
Company Registration Number
02299961
Public Limited Company
Active

Company Overview

About Toyota Financial Services (uk) Plc
TOYOTA FINANCIAL SERVICES (UK) PLC was founded on 1988-09-26 and has its registered office in Epsom. The organisation's status is listed as "Active". Toyota Financial Services (uk) Plc is a Public Limited Company registered in 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
TOYOTA FINANCIAL SERVICES (UK) PLC
 
Legal Registered Office
GREAT BURGH
BURGH HEATH
EPSOM
SURREY
KT18 5UZ
Other companies in KT18
 
Filing Information
Company Number 02299961
Company ID Number 02299961
Date formed 1988-09-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB991265983  
Last Datalog update: 2024-05-05 05:57:02
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 TOYOTA FINANCIAL SERVICES (UK) PLC

Current Directors
Officer Role Date Appointed
RUPERT CHARLES WENTWORTH-JESSOP
Company Secretary 2015-05-01
DOUGLAS FRANK GILLIES
Director 2004-09-24
YOSHIYUKI HIRAMINE
Director 2015-01-01
IVO JOSKO LJUBICA
Director 2018-06-28
CHRISTIAN TIES RUBEN
Director 2015-09-16
PAUL MICHAEL VAN DER BURGH
Director 2015-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PETER HARRISON
Director 2013-09-02 2015-07-19
MIGUEL SILVA RAMALHO FONSECA
Director 2012-10-01 2015-07-03
SUKHRAJ JOUHAL
Company Secretary 2002-06-18 2015-05-01
EIJI HIRANO
Director 2007-08-30 2014-06-13
NAOKI KOJIMA
Director 2012-01-17 2014-01-01
HIROMI ITO
Director 2011-02-01 2013-01-01
ICHIRO KIYOSHIMA
Director 2008-02-28 2012-02-15
TSUNEHIRO MATSUNO
Director 2009-01-16 2012-01-17
TAKUO MATSUI
Director 2009-06-24 2011-04-01
DAVID THOMAS BETTELEY
Director 2001-05-01 2009-10-09
HISAYUKI INOUE
Director 2008-06-26 2009-06-24
SHIMPEI KOBAYASHI
Director 2006-03-03 2009-01-16
TAKAHIKO IJICHI
Director 2006-06-27 2008-06-26
YOSHIMASA ISHII
Director 2005-06-27 2008-06-26
YOSHIHIKO MORINAGA
Director 2001-06-29 2008-02-28
WALTER LEYENDECKER
Director 2004-01-19 2006-12-20
TAKASHI HATA
Director 2005-06-27 2006-06-27
KIMIAKI KUROKI
Director 2001-06-29 2006-03-03
RYUJI ARAKI
Director 2001-06-29 2005-06-27
KUNIO KOMADA
Director 2004-06-25 2005-06-27
TAKAHISA IIZUKA
Director 2001-06-29 2004-04-30
TAKAHISA IIZUKA
Company Secretary 1998-05-14 2002-06-18
TOMIHARU GOTOH
Director 2000-01-04 2001-06-29
SHINRO IWATSUKI
Director 1999-07-01 2001-06-29
TADAAKI JAGAWA
Director 1999-07-01 2001-06-29
YOSHIMI INABA
Director 1998-06-25 1999-07-01
TADASHI UEDA
Company Secretary 1994-03-24 1998-05-14
HIROSHI CHIWA
Director 1992-04-16 1997-06-26
YUJI MAKI
Company Secretary 1992-04-16 1994-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL VAN DER BURGH TGB INSURANCE SERVICES LIMITED Director 2015-07-15 CURRENT 1984-06-19 Active
PAUL MICHAEL VAN DER BURGH LEXUS (GB) LIMITED Director 2015-07-15 CURRENT 1990-03-23 Active
PAUL MICHAEL VAN DER BURGH TGB VEHICLE CONTRACTS LIMITED Director 2015-07-15 CURRENT 1986-05-29 Active
PAUL MICHAEL VAN DER BURGH TOYOTA SERVICES LIMITED Director 2015-07-15 CURRENT 1987-02-03 Active
PAUL MICHAEL VAN DER BURGH TOYOTA(G.B.) PLC Director 2015-07-15 CURRENT 1967-09-28 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
2024-05-22APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TIES RUBEN
2024-01-04APPOINTMENT TERMINATED, DIRECTOR AGUSTIN ROMERO MARTIN
2023-08-24Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-1517/07/23 STATEMENT OF CAPITAL GBP 253950000
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR TOMOHEI MATSUSHITA
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TOMOHEI MATSUSHITA
2023-01-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution That, the share capital of the company be increased to £ 305,000,000 by the creation of 105,000,000 ordinary shares of £1 each to rank pari passu in all respects with the existing ordinar
2023-01-03RES10Resolutions passed:Resolution of allotment of securitiesThat, the share capital of the company be increased to £ 305,000,000 by the creation of 105,000,000 ordinary shares of £1 each to rank pari passu in all respects with the existing ordinary share...
2022-12-1418/11/22 STATEMENT OF CAPITAL GBP 253350000
2022-12-14SH0118/11/22 STATEMENT OF CAPITAL GBP 253350000
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-05CH01Director's details changed for Mr Shingo Kato on 2021-07-01
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR SHINGO KATO
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FRANK GILLIES
2020-10-13AP01DIRECTOR APPOINTED MR AGUSTIN ROMERO MARTIN
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL VAN DER BURGH
2020-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-23AP01DIRECTOR APPOINTED MR TOMOHEI MATSUSHITA
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-09SH0119/12/19 STATEMENT OF CAPITAL GBP 137350000
2020-01-09AP01DIRECTOR APPOINTED MR FRANCIS BERNARD KENNY
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIYUKI HIRAMINE
2019-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-06SH0105/08/19 STATEMENT OF CAPITAL GBP 133750000
2019-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-13SH0118/04/19 STATEMENT OF CAPITAL GBP 123050000
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-03-25SH0128/02/19 STATEMENT OF CAPITAL GBP 119800000
2019-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-28AP01DIRECTOR APPOINTED MR IVO JOSKO LJUBICA
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HITOSHI WATANABE
2018-06-04CH01Director's details changed for Mr Douglas Frank Gillies on 2018-06-01
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-08-31RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 114500000
2017-08-21SH0108/08/17 STATEMENT OF CAPITAL GBP 114500000
2017-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-22AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MR HITOSHI WATANABE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR YOICHI TOMIHARA
2015-09-23AP01DIRECTOR APPOINTED MR CHRISTIAN TIES RUBEN
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JUNICHI YAMADA
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR HITOSHI WATANABE
2015-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-22AP01DIRECTOR APPOINTED MR PAUL MICHAEL VAN DER BURGH
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL FONSECA
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY SUKHRAJ JOUHAL
2015-05-08AP03SECRETARY APPOINTED MR RUPERT CHARLES WENTWORTH-JESSOP
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 104500000
2015-05-01AR0116/04/15 FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MR YOSHIYUKI HIRAMINE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KATSUTOSHI SHIMIZU
2014-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-07SH0113/06/14 STATEMENT OF CAPITAL GBP 104500000
2014-06-17AP01DIRECTOR APPOINTED MR HITOSHI WATANABE
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR EIJI HIRANO
2014-05-12AR0116/04/14 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NAOKI KOJIMA
2013-09-10AP01DIRECTOR APPOINTED MR MATTHEW HARRISON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-10AR0116/04/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SINGER
2013-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-25SH0108/03/13 STATEMENT OF CAPITAL GBP 99200000.00
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HIROMI ITO
2013-01-10AP01DIRECTOR APPOINTED MR JUNICHI YAMADA
2012-10-05AP01DIRECTOR APPOINTED MR MIGUEL FONSECA
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER POLLHAMMER
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRANK GILLIES / 29/08/2012
2012-04-27AR0116/04/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NAOYA TANIGUCHI
2012-04-02AP01DIRECTOR APPOINTED MR JONATHAN PAUL WILLIAMS
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ICHIRO KIYOSHIMA
2012-02-24AP01DIRECTOR APPOINTED MR YOICHI TOMIHARA
2012-01-18AP01DIRECTOR APPOINTED MR NAOKI KOJIMA
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TSUNEHIRO MATSUNO
2011-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-05AR0116/04/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER SINGER / 05/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER POLLHAMMER / 05/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TSUNEHIRO MATSUNO / 05/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EIJI HIRANO / 05/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRANK GILLIES / 05/05/2011
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TAKUO MATSUI
2011-02-02AP01DIRECTOR APPOINTED HIROMI ITO
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ICHIRO KIYOSHIMA / 12/05/2010
2010-05-19AR0116/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TSUNEHIRO MATSUNO / 12/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATSUTOSHI SHIMIZU / 12/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAOYA TANIGUCHI / 12/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER POLLHAMMER / 12/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRANK GILLIES / 12/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER SINGER / 12/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / SUKHRAJ JOUHAL / 12/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TAKUO MATSUI / 12/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EIJI HIRANO / 12/05/2010
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TOMOHIRO WATABE
2010-03-15AP01DIRECTOR APPOINTED KATSUTOSHI SHIMIZU
2009-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BETTELEY
2009-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-03288aDIRECTOR APPOINTED TAKUO MATSUI
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR HISAYUKI INOUE
2009-05-15363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-31288aDIRECTOR APPOINTED TSUNEHIRO MATSUNO
2009-01-31288aDIRECTOR APPOINTED NAOYA TANIGUCHI
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR NOBUO NAGASAKI
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR SHIMPEI KOBAYASHI
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR TAKAHIKO IJICHI
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR YOSHIMASA ISHII
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOYOTA FINANCIAL SERVICES (UK) 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 TOYOTA FINANCIAL SERVICES (UK) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOYOTA FINANCIAL SERVICES (UK) PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Intangible Assets
Patents
We have not found any records of TOYOTA FINANCIAL SERVICES (UK) PLC registering or being granted any patents
Domain Names

TOYOTA FINANCIAL SERVICES (UK) PLC owns 3 domain names.

redline-finance.co.uk   redlinefinance.co.uk   toyotafinancialservices.co.uk  

Trademarks
We have not found any records of TOYOTA FINANCIAL SERVICES (UK) PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
61
LEGAL CHARGE 37
MORTGAGE DEBENTURE 22
DEBENTURE 15
MORTGAGE 7
FLOATING CHARGE 6
ASSIGNMENT OF BUILDING CONTRACT 2
CHARGE OVER EQUIPMENT TO SECURE ALL MONEYS 1
ALL ASSET DEBENTURE 1
GENERAL CHARGE 1

We have found 154 mortgage charges which are owed to TOYOTA FINANCIAL SERVICES (UK) PLC

Income
Government Income

Government spend with TOYOTA FINANCIAL SERVICES (UK) PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11 GBP £3,653 VEHICLE HIRE
London Borough of Lewisham 2014-10 GBP £4,833 VEHICLE HIRE
London Borough of Lewisham 2014-9 GBP £6,928 VEHICLE HIRE
Lewisham Council 2014-7 GBP £1,056
Lewisham Council 2014-6 GBP £2,082
Lewisham Council 2014-5 GBP £2,656
Lewisham Council 2014-4 GBP £2,666
Lewisham Council 2014-3 GBP £3,295
Lewisham Council 2014-2 GBP £3,176
Lewisham Council 2014-1 GBP £3,995
Lewisham Council 2013-12 GBP £3,211
Lewisham Council 2013-11 GBP £1,056
Lewisham Council 2013-10 GBP £4,004
Lewisham Council 2013-9 GBP £1,601
Lewisham Council 2013-8 GBP £2,392
Lewisham Council 2013-7 GBP £2,392
Lewisham Council 2013-6 GBP £3,543
Lewisham Council 2013-5 GBP £5,216
Lewisham Council 2013-4 GBP £2,392
Lewisham Council 2013-3 GBP £5,957
Lewisham Council 2013-2 GBP £1,056
Lewisham Council 2013-1 GBP £4,200
Lewisham Council 2012-12 GBP £1,485
Lewisham Council 2012-11 GBP £3,389
Lewisham Council 2012-10 GBP £2,968
Lewisham Council 2012-9 GBP £1,667
Lewisham Council 2012-8 GBP £3,663
Lewisham Council 2012-7 GBP £1,649
Lewisham Council 2012-5 GBP £2,990
Lewisham Council 2012-4 GBP £6,655

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TOYOTA FINANCIAL SERVICES (UK) 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.
Import/Export of Goods
Goods imported/exported by TOYOTA FINANCIAL SERVICES (UK) PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0049119900Printed matter, n.e.s.
2016-08-0095030079Toys and models, incorporating a motor (excl. plastic, electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)

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 TOYOTA FINANCIAL SERVICES (UK) 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 TOYOTA FINANCIAL SERVICES (UK) 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.
    Other companies at postcode KT18 5UZ