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

A.O.U.G. TRADING LIMITED

Aoug, Walton Hall, Milton Keynes, BUCKINGHAMSHIRE, MK7 6AA,
Company Registration Number
02920268
Private Limited Company
Active

Company Overview

About A.o.u.g. Trading Ltd
A.O.U.G. TRADING LIMITED was founded on 1994-04-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". A.o.u.g. Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.O.U.G. TRADING LIMITED
 
Legal Registered Office
Aoug
Walton Hall
Milton Keynes
BUCKINGHAMSHIRE
MK7 6AA
Other companies in MK7
 
Filing Information
Company Number 02920268
Company ID Number 02920268
Date formed 1994-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-29 17:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.O.U.G. TRADING 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 A.O.U.G. TRADING LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ELIZABETH LITTLEJOHN
Company Secretary 2016-06-01
DERRICK FRANKS
Director 2016-06-01
AUDREY JEAN HERTZOG
Director 2018-05-22
MARGARET JOAN STOBIRSKI
Director 2013-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN EVANS
Director 2016-06-01 2017-05-20
AUDREY JEAN HERTZOG
Director 2006-02-17 2017-05-20
LESLEY ANNE SLEIGH
Company Secretary 2013-07-20 2016-06-01
KATHARINE MARGARET MACVE
Director 2012-05-17 2013-10-05
MALCOLM ALWYN WHITE
Company Secretary 2013-02-02 2013-07-20
RAMSEY MUNNIK HERTZOG
Director 2009-06-28 2013-05-18
RAMSEY MUNNIK HERTZOG
Company Secretary 2011-05-08 2013-02-02
PATRICIA ANN COWLING
Company Secretary 2005-05-23 2011-05-07
PATRICIA ANN COWLING
Director 2004-06-01 2011-05-07
BRIAN FOX
Director 2004-06-01 2008-05-17
DAVID JOHN ETCHELL
Director 2006-02-17 2007-03-12
LINDA CAROL BROWN
Director 2001-04-07 2006-01-31
ANNE WORSWICK
Company Secretary 2003-04-01 2005-05-23
DONALD BASTIN
Director 2003-05-10 2004-06-01
GEORGE BEYNON WILLIAM GEORGE
Director 2003-05-10 2004-06-01
MAIR KROMREI
Director 2002-05-11 2004-06-01
ELIZABETH MCMILLAN
Director 2000-02-25 2003-05-10
WILLIAM HUGH PATERSON
Company Secretary 2001-12-04 2002-12-15
GWYNNETH DAVIES GALE
Director 1997-04-12 2002-05-11
PAT JOYCE PENNYCOOK
Director 2001-04-07 2001-12-04
TIIA REET DOWNER
Company Secretary 1996-12-09 2001-06-05
PATRICIA ANN COWLING
Director 1995-04-29 2001-04-07
MARIAN CORNS
Director 1996-08-31 1997-06-30
LESLEY ANNE MURPHY
Director 1996-08-31 1997-04-12
JOHN ALLISON
Director 1994-05-16 1996-09-01
BRIAN FOX
Director 1994-05-16 1996-09-01
ROGER YVES KERGOZOU
Company Secretary 1994-04-19 1996-08-31
ROGER YVES KERGOZOU
Director 1994-04-19 1996-08-31
JACQUELINE SARA HELE KERGOZOU DE LA BOESSIERE
Director 1994-04-19 1994-11-01
DOROTHY MAY GRAEME
Nominated Secretary 1994-04-19 1994-04-19
LESLEY JOYCE GRAEME
Nominated Director 1994-04-19 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRICK FRANKS A.O.U.G. FOUNDATION FOR EDUCATION Director 2016-06-01 CURRENT 1994-09-20 Active
DERRICK FRANKS THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES Director 2016-06-01 CURRENT 1999-05-21 Active
AUDREY JEAN HERTZOG A.O.U.G. FOUNDATION FOR EDUCATION Director 2018-05-22 CURRENT 1994-09-20 Active
AUDREY JEAN HERTZOG THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES Director 2018-05-22 CURRENT 1999-05-21 Active
MARGARET JOAN STOBIRSKI A.O.U.G. FOUNDATION FOR EDUCATION Director 2013-05-18 CURRENT 1994-09-20 Active
MARGARET JOAN STOBIRSKI THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES Director 2013-05-18 CURRENT 1999-05-21 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
2024-05-29CESSATION OF AUDREY JEAN HERTZOG AS A PERSON OF SIGNIFICANT CONTROL
2024-05-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY JEAN HERTZOG
2024-05-29APPOINTMENT TERMINATED, DIRECTOR AUDREY JEAN HERTZOG
2024-05-29DIRECTOR APPOINTED MRS AUDREY JEAN HERTZOG
2024-05-29CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-05-20DIRECTOR APPOINTED MRS AUDREY JEAN HERTZOG
2024-05-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY JEAN HERTZOG
2023-11-28CESSATION OF MARK ALEXANDER WALKER AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER WALKER
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25DIRECTOR APPOINTED MR MARK ALEXANDER WALKER
2023-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER WALKER
2023-07-25Second filing of director appointment of Mr Derrick Franks
2023-06-01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-01-25CESSATION OF MARY NIBLETT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25APPOINTMENT TERMINATED, DIRECTOR MARY NIBLETT
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MRS MARY NIBLETT
2021-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY NIBLETT
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN COWLING
2021-06-02PSC07CESSATION OF PATRICIA ANN COWLING AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-06-03PSC07CESSATION OF AUDREY JEAN HERTZOG AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-22AP01DIRECTOR APPOINTED MS LESLEY ANNE SLEIGH
2019-05-22AP03Appointment of Ms Lesley Anne Sleigh as company secretary on 2019-05-18
2019-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANNE SLEIGH
2019-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN COWLING
2019-05-21AP01DIRECTOR APPOINTED MRS PATRICIA ANN COWLING
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY JEAN HERTZOG
2019-05-21TM02Termination of appointment of Jayne Elizabeth Littlejohn on 2019-05-18
2018-05-23AP01DIRECTOR APPOINTED MRS AUDREY JEAN HERTZOG
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY JEAN HERTZOG
2018-05-23PSC07CESSATION OF PAMELA JANE PEARCE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE PEARCE
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY HERTZOG
2017-08-14PSC07CESSATION OF PHILIP JOHN EVANS AS A PSC
2017-08-14PSC07CESSATION OF AUDREY JEAN HERTZOG AS A PSC
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-07-04AP03Appointment of Mrs Jayne Elizabeth Littlejohn as company secretary on 2016-06-01
2016-07-04AP01DIRECTOR APPOINTED MR DERRICK FRANKS
2016-07-04AP01DIRECTOR APPOINTED MR PHILIP JOHN EVANS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SLEIGH
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SLEIGH
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY LESLEY SLEIGH
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0119/04/16 FULL LIST
2016-04-01AA31/12/15 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0119/04/15 FULL LIST
2015-03-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET ROOK
2014-06-03AP01DIRECTOR APPOINTED MRS PAMELA JANE PEARCE
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0119/04/14 FULL LIST
2014-04-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RAMSEY HERTZOG
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MACVE
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITE
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM WHITE
2013-08-06AP03SECRETARY APPOINTED MS LESLEY ANNE SLEIGH
2013-06-18AP01DIRECTOR APPOINTED MRS MARGARET JOAN STOBIRSKI
2013-06-04AP01DIRECTOR APPOINTED MS LESLEY ANNE SLEIGH
2013-04-30AR0119/04/13 FULL LIST
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-26AP01DIRECTOR APPOINTED MRS KATHARINE MARGARET MACVE
2013-02-26AP01DIRECTOR APPOINTED MRS VIOLET ROOK
2013-02-26AP03SECRETARY APPOINTED MR MALCOLM ALWYN WHITE
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY RAMSEY HERTZOG
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0119/04/12 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY JEAN HERTZOG / 17/05/2011
2011-05-17AP01DIRECTOR APPOINTED MR MALCOLM ALWYN WHITE
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COWLING
2011-05-17AP03SECRETARY APPOINTED MR RAMSEY MUNNIK HERTZOG
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA COWLING
2011-04-21AR0119/04/11 FULL LIST
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM MEACHAM BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA ENGLAND
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM GEOFFREY CROWTHER BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OGILVIE
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0119/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN SMITH / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER OGILVIE / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMSEY MUNNIK HERTZOG / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JEAN HERTZOG / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN COWLING / 19/04/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOUTH WEST TEMP BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-09-02288aDIRECTOR APPOINTED RAMSEY MUNNIK HERTZOG
2009-09-02288aDIRECTOR APPOINTED SHEILA ANN SMITH
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MARGARET STOBIRSKI
2009-05-12363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ROOM 115 SOUTH WEST TEMP BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN FOX
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA COWLING / 21/01/2008
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: RAF HUT WALTON HALL MILTON KEYNES MK7 6AA
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-07363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-01288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




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

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

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
2019-12-31
Annual Accounts
2020-12-31
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 A.O.U.G. TRADING LIMITED

Intangible Assets
Patents
We have not found any records of A.O.U.G. TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.O.U.G. TRADING LIMITED
Trademarks
We have not found any records of A.O.U.G. TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.O.U.G. TRADING 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 (47910 - Retail sale via mail order houses or via Internet) as A.O.U.G. TRADING LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where A.O.U.G. TRADING 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 A.O.U.G. TRADING 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 A.O.U.G. TRADING 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.