Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFB CONSTRUCTION MANAGEMENT SERVICES LTD.
Company Information for

PFB CONSTRUCTION MANAGEMENT SERVICES LTD.

JONATHAN SCOTT HALL, THORPE ROAD, NORWICH, NORFOLK, NR1 1UH,
Company Registration Number
02986767
Private Limited Company
Active

Company Overview

About Pfb Construction Management Services Ltd.
PFB CONSTRUCTION MANAGEMENT SERVICES LTD. was founded on 1994-11-04 and has its registered office in Norwich. The organisation's status is listed as "Active". Pfb Construction Management Services Ltd. 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
PFB CONSTRUCTION MANAGEMENT SERVICES LTD.
 
Legal Registered Office
JONATHAN SCOTT HALL
THORPE ROAD
NORWICH
NORFOLK
NR1 1UH
Other companies in NR1
 
Filing Information
Company Number 02986767
Company ID Number 02986767
Date formed 1994-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651025670  
Last Datalog update: 2023-12-05 16:51:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFB CONSTRUCTION MANAGEMENT SERVICES LTD.
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 PFB CONSTRUCTION MANAGEMENT SERVICES LTD.

Current Directors
Officer Role Date Appointed
BEVERLEY ELAINE RINGER
Company Secretary 2000-06-26
MICHAEL JAMES ERRINGTON
Director 2002-03-01
KATHERINE HILL
Director 2016-01-04
BEVERLEY ELAINE RINGER
Director 2017-04-01
RICHARD JOHN SHENNAN
Director 1995-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN CHARLES BILHAM BODDY
Director 1994-11-21 2018-04-10
EMMA LOUISE BODDY
Director 2010-07-01 2017-04-01
PHILIP CHARLES WALLER
Director 2000-06-26 2015-04-24
GLYNIS TERESA MOORE
Director 2000-06-26 2010-04-22
JACQUELINE ANNE WELHAM
Director 2007-09-03 2010-04-22
SUSAN ELIZABETH JANE WALLER
Director 2004-01-01 2010-04-20
PHILLIP CHARLES WALLER
Company Secretary 1998-05-01 2000-06-26
KEITH BERNARD CHRISTIAN JEREMIAH
Director 1995-03-28 1998-11-09
DEIRDRE ANN CALLENDER
Company Secretary 1997-06-16 1998-04-30
DEIRDRE ANN CALLENDER
Director 1996-02-19 1998-04-05
NEIL CHRISTOPHER BUMFREY
Company Secretary 1994-11-21 1997-06-16
NEIL CHRISTOPHER BUMFREY
Director 1997-01-20 1997-06-16
MICHAEL JOHN GURTON
Director 1995-03-28 1997-06-16
JANE HOPE KENNEDY
Director 1995-03-28 1997-06-16
MICHAEL JAMES MORRISON
Director 1995-03-28 1997-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-04 1994-11-21
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-04 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY ELAINE RINGER PFB SAFETY MANAGEMENT SERVICES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Active
BEVERLEY ELAINE RINGER PFB BUILDING SAFETY LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Active
MICHAEL JAMES ERRINGTON ERWIN MANAGEMENT LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
MICHAEL JAMES ERRINGTON PFB SAFETY MANAGEMENT SERVICES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
MICHAEL JAMES ERRINGTON PFB BUILDING SAFETY LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
MICHAEL JAMES ERRINGTON MSM PROPERTY SERVICES LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
MICHAEL JAMES ERRINGTON MSM SAFETY MANAGEMENT SERVICES (U.K.) LTD. Director 1998-01-09 CURRENT 1998-01-09 Active
RICHARD JOHN SHENNAN PFB SAFETY MANAGEMENT SERVICES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
RICHARD JOHN SHENNAN PFB BUILDING SAFETY LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
RICHARD JOHN SHENNAN FULCRUM NOMINEES LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-03-07
RICHARD JOHN SHENNAN DEEDMETHOD LIMITED Director 1999-06-15 CURRENT 1987-01-30 Dissolved 2015-10-21

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
2023-10-17Cancellation of shares. Statement of capital on 2023-09-29 GBP 38,625
2023-10-1730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ELAINE RINGER
2023-10-03CESSATION OF BEVERLEY ELAINE RINGER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-10-27AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Purchase of own shares
2022-09-27SH03Purchase of own shares
2022-08-15SH06Cancellation of shares. Statement of capital on 2022-07-27 GBP 51,250
2022-04-2701/04/22 STATEMENT OF CAPITAL GBP 62083
2022-04-27SH0101/04/22 STATEMENT OF CAPITAL GBP 62083
2021-11-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-01MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-10-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31SH03Purchase of own shares
2019-12-19PSC04Change of details for Mrs Kahi Hill as a person with significant control on 2019-12-19
2019-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAHI HILL
2019-12-15SH06Cancellation of shares. Statement of capital on 2019-11-25 GBP 47,083
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SHENNAN
2019-12-09PSC09Withdrawal of a person with significant control statement on 2019-12-09
2019-11-29TM02Termination of appointment of Beverley Elaine Ringer on 2019-11-29
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-05-14AP01DIRECTOR APPOINTED MR ROSS JOHN UDALL
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 57708
2018-06-26SH0125/06/18 STATEMENT OF CAPITAL GBP 57708
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES BILHAM BODDY
2018-05-23SH03Purchase of own shares
2018-05-21PSC08Notification of a person with significant control statement
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 45058
2018-05-14SH06Cancellation of shares. Statement of capital on 2018-04-09 GBP 45,058
2018-05-14RES09Resolution of authority to purchase a number of shares
2018-05-02SH0118/04/17 STATEMENT OF CAPITAL GBP 93600
2018-05-02PSC07CESSATION OF DUNCAN CHARLES BILHAM BODDY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 93600
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MRS BEVERLEY ELAINE RINGER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE BODDY
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 86000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18RES01ADOPT ARTICLES 18/07/16
2016-01-04AP01DIRECTOR APPOINTED MRS KATHERINE HILL
2015-12-23SH08Change of share class name or designation
2015-12-23SH10Particulars of variation of rights attached to shares
2015-12-23CC04Statement of company's objects
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-12-23RES12VARYING SHARE RIGHTS AND NAMES
2015-12-18ANNOTATIONClarification
2015-12-18RP04SECOND FILING FOR FORM SH01
2015-12-18RP04SECOND FILING WITH MUD 04/11/15 FOR FORM AR01
2015-11-17AR0104/11/15 FULL LIST
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 86000
2015-11-17SH0114/11/15 STATEMENT OF CAPITAL GBP 86000
2015-11-17AR0104/11/15 FULL LIST
2015-11-17LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 86000
2015-11-17SH0114/11/15 STATEMENT OF CAPITAL GBP 86000
2015-11-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALLER
2015-01-05AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 107500
2014-11-06AR0104/11/14 FULL LIST
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 122500
2013-11-04AR0104/11/13 FULL LIST
2013-09-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-12SH0131/01/13 STATEMENT OF CAPITAL GBP 122500
2012-11-05AR0104/11/12 FULL LIST
2012-10-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-07AR0104/11/11 FULL LIST
2011-09-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-04AR0104/11/10 FULL LIST
2010-08-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-01AP01DIRECTOR APPOINTED MISS EMMA LOUISE BODDY
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WELHAM
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS MOORE
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLER
2009-11-25AR0104/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE WELHAM / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ERRINGTON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE WELHAM / 30/03/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ERRINGTON / 25/09/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH JANE WALLER / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS TERESA MOORE / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WALLER / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SHENNAN / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS TERESA MOORE / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES BILHAM BODDY / 01/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ELAINE RINGER / 01/10/2009
2009-08-18AA30/06/09 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/06/08 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-2588(2)RAD 14/06/07--------- £ SI 2500@1=2500 £ IC 60000/62500
2006-11-06363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-11-07363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-14288aNEW DIRECTOR APPOINTED
2003-11-11363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-11-11363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-1188(2)RAD 12/06/02--------- £ SI 5000@1
2002-11-1188(2)RAD 19/02/02--------- £ SI 5000@1
2002-11-1188(2)RAD 12/06/02--------- £ SI 5000@1
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2002-06-2188(2)RAD 12/06/02--------- £ SI 5000@1=5000 £ IC 55000/60000
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-03RES13INC ISS CAP TO£ 55000 19/02/02
2002-05-0388(2)RAD 19/02/02--------- £ SI 5000@1=5000 £ IC 50000/55000
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-20ORES13INCREASE OF ISSUED CAP 26/06/00
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288bSECRETARY RESIGNED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW SECRETARY APPOINTED
1999-11-24363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PFB CONSTRUCTION MANAGEMENT SERVICES LTD. 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 PFB CONSTRUCTION MANAGEMENT SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-01-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 PFB CONSTRUCTION MANAGEMENT SERVICES LTD.

Intangible Assets
Patents
We have not found any records of PFB CONSTRUCTION MANAGEMENT SERVICES LTD. registering or being granted any patents
Domain Names

PFB CONSTRUCTION MANAGEMENT SERVICES LTD. owns 3 domain names.

pfbbuildingsafety.co.uk   pfbconsult.co.uk   pfbsafety.co.uk  

Trademarks
We have not found any records of PFB CONSTRUCTION MANAGEMENT SERVICES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with PFB CONSTRUCTION MANAGEMENT SERVICES LTD.

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2015-3 GBP £500 CDM Co-ordinator Services in compliance
South Norfolk Council 2015-2 GBP £500 Residential & Commercial Developments
South Norfolk Council 2014-9 GBP £500 CDM invoice
South Norfolk Council 2014-6 GBP £750 invoice FN039814
South Norfolk Council 2014-5 GBP £1,000
London Borough of Hackney 2014-5 GBP £1,575
South Norfolk Council 2014-4 GBP £1,000
London Borough of Hackney 2014-3 GBP £500
South Norfolk Council 2014-2 GBP £750 Construction Design and Management
South Norfolk Council 2014-1 GBP £3,000
London Borough of Hackney 2014-1 GBP £1,300
South Norfolk Council 2013-12 GBP £1,000
London Borough of Havering 2013-12 GBP £1,500
South Norfolk Council 2013-11 GBP £1,500
Bracknell Forest Council 2013-10 GBP £750 Consultant Fees
London Borough of Havering 2013-10 GBP £1,950
London Borough of Hackney 2013-5 GBP £2,525
London Borough of Havering 2013-3 GBP £5,000
London Borough of Havering 2012-12 GBP £5,500
London Borough of Hackney 2012-7 GBP £1,475
Bracknell Forest Council 2011-7 GBP £1,000 Consultant Fees
Bracknell Forest Council 2011-3 GBP £500 Other Direct Expenses
Bracknell Forest Council 2010-11 GBP £1,500 Consultant Fees
Bracknell Forest Council 2010-10 GBP £1,500 Consultant Fees
Bracknell Forest Council 2010-9 GBP £5,500 Consultant Fees
Bracknell Forest Council 2010-8 GBP £975

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 PFB CONSTRUCTION MANAGEMENT SERVICES LTD. 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 PFB CONSTRUCTION MANAGEMENT SERVICES LTD. 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 PFB CONSTRUCTION MANAGEMENT SERVICES LTD. 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.