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

PREFERENTIAL DIRECT LIMITED

3 More London Riverside, 5th Floor, London, ENGLAND, SE1 2AQ,
Company Registration Number
03375210
Private Limited Company
Active

Company Overview

About Preferential Direct Ltd
PREFERENTIAL DIRECT LIMITED was founded on 1997-05-23 and has its registered office in London. The organisation's status is listed as "Active". Preferential Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PREFERENTIAL DIRECT LIMITED
 
Legal Registered Office
3 More London Riverside
5th Floor
London
ENGLAND
SE1 2AQ
Other companies in EC3A
 
Filing Information
Company Number 03375210
Company ID Number 03375210
Date formed 1997-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-20 15:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREFERENTIAL DIRECT 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 PREFERENTIAL DIRECT LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
PAUL ESCOTT
Director 2015-01-01
DAVID EVANS
Director 2011-03-16
ROBERT CHARLES SPINDLOE
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT EVANS
Director 2009-06-22 2015-04-29
SCOTT FORDHAM
Director 2012-11-20 2014-12-31
DAVID ROBERT GOODERSON
Company Secretary 2009-06-22 2014-04-30
DAVID ROBERT GOODERSON
Director 2009-06-22 2013-11-05
PAUL ESCOTT
Director 2009-06-22 2012-11-01
DAVID NICHOLAS MARSHALL
Director 1997-08-04 2011-04-30
STEVEN WILLIAM NICKERSON
Director 1997-05-23 2011-04-30
GRAHAM ROBERT LINNEY
Director 2010-07-09 2010-09-28
DAVID NICHOLAS MARSHALL
Company Secretary 2005-06-30 2009-06-22
TERENCE GEORGE HEBDEN
Director 2004-05-24 2009-06-22
MICHAEL WILLIAM CUTLER
Company Secretary 1997-05-23 2005-06-30
MICHAEL WILLIAM CUTLER
Director 1997-05-23 2004-05-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-23 1997-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ESCOTT CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
PAUL ESCOTT COLLINSON INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1963-04-26 Active
PAUL ESCOTT ASTRENSKA LIMITED Director 2015-01-01 CURRENT 2000-02-14 Liquidation
PAUL ESCOTT CLUB DIRECT (UK) LIMITED Director 2015-01-01 CURRENT 2002-10-25 Liquidation
PAUL ESCOTT ASTRENSKA INSURANCE LIMITED Director 2015-01-01 CURRENT 1983-03-22 Active
PAUL ESCOTT COLLINSON SERVICE SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1990-02-27 Active
PAUL ESCOTT COLUMBUS INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1991-09-02 Active
PAUL ESCOTT GLOBAL CLAIMS SERVICES LIMITED Director 2015-01-01 CURRENT 1994-06-23 Liquidation
PAUL ESCOTT COLLINSON INSURANCE BROKERS LTD. Director 2015-01-01 CURRENT 1994-07-25 Active
PAUL ESCOTT COLLINSON INSURANCE GROUP LIMITED Director 2015-01-01 CURRENT 2007-07-13 Active
PAUL ESCOTT MEDIQUOTE LIMITED Director 2015-01-01 CURRENT 2007-08-17 Liquidation
PAUL ESCOTT CHASE RESPONSE LIMITED Director 2013-03-12 CURRENT 1996-05-31 Liquidation
PAUL ESCOTT COLLINSON (CENTRAL SERVICES) LTD Director 2011-11-29 CURRENT 2000-02-14 Active
PAUL ESCOTT INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2008-01-30 CURRENT 1991-01-28 Liquidation
DAVID EVANS CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
DAVID EVANS GLOBAL INSURANCE SOLUTIONS LIMITED Director 2015-04-29 CURRENT 1987-05-05 Liquidation
DAVID EVANS COLLINSON SERVICE SOLUTIONS LIMITED Director 2014-07-02 CURRENT 1990-02-27 Active
DAVID EVANS COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
DAVID EVANS ASTRENSKA INSURANCE LIMITED Director 2013-10-02 CURRENT 1983-03-22 Active
DAVID EVANS COLLINSON INTERNATIONAL LIMITED Director 2012-04-12 CURRENT 1991-01-28 Active
DAVID EVANS COLLINSON IG (MANAGEMENT) LTD Director 2011-11-29 CURRENT 2008-07-16 Active
DAVID EVANS PREFERENTIAL GROUP LIMITED Director 2011-11-07 CURRENT 2007-03-08 Liquidation
DAVID EVANS GLOBAL CLAIMS SERVICES LIMITED Director 2011-11-07 CURRENT 1994-06-23 Liquidation
DAVID EVANS PREFERENTIAL HOLDINGS LIMITED Director 2011-11-07 CURRENT 1997-06-19 Liquidation
DAVID EVANS PREFERENTIAL GROUP HOLDINGS LIMITED Director 2011-11-07 CURRENT 2005-06-16 Liquidation
DAVID EVANS ASTRENSKA LIMITED Director 2011-03-16 CURRENT 2000-02-14 Liquidation
DAVID EVANS CLUB DIRECT (UK) LIMITED Director 2011-03-16 CURRENT 2002-10-25 Liquidation
DAVID EVANS PREFERENTIAL INSURANCE SERVICES LIMITED Director 2011-03-16 CURRENT 1996-04-25 Liquidation
DAVID EVANS OPTIMUM UNDERWRITING LIMITED Director 2011-03-16 CURRENT 1999-07-12 Liquidation
DAVID EVANS COLUMBUS INSURANCE SERVICES LIMITED Director 2010-10-21 CURRENT 1991-09-02 Active
DAVID EVANS COLLINSON INSURANCE BROKERS LTD. Director 2010-07-09 CURRENT 1994-07-25 Active
DAVID EVANS COLLINSON INSURANCE GROUP LIMITED Director 2010-07-09 CURRENT 2007-07-13 Active
ROBERT CHARLES SPINDLOE COLLINSON SERVICE SOLUTIONS LIMITED Director 2014-07-02 CURRENT 1990-02-27 Active
ROBERT CHARLES SPINDLOE COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
ROBERT CHARLES SPINDLOE ASTRENSKA INSURANCE LIMITED Director 2013-10-02 CURRENT 1983-03-22 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
2024-06-25Change of details for Collinson Insurance (Holdings) Limited as a person with significant control on 2024-06-25
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM 3 More London Riverside 5th Floor London England SE1 2AQ England
2024-06-11Director's details changed for Mr Paul Escott on 2024-06-06
2024-06-11Director's details changed for Mr. David John Neil Evans on 2024-06-11
2024-03-21CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-03Amended audit exemption subsidiary accounts made up to 2023-04-30
2024-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-01Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-01Appointment of Collinson Company Secretarial Services Limited as company secretary on 2024-01-22
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-06-02Change of details for Collinson Insurance (Holdings) Limited as a person with significant control on 2023-06-01
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2023-06-02Director's details changed for Mr. David Evans on 2023-06-01
2023-06-02SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01
2023-06-02Director's details changed for Mr Paul Escott on 2023-06-01
2023-05-2629/04/23 STATEMENT OF CAPITAL GBP 6587654
2023-05-22Resolutions passed:<ul><li>Resolution on securities</ul>
2022-12-15Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-12-15Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-12-15Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-12-15Audit exemption subsidiary accounts made up to 2022-04-30
2022-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-03-23AP03Appointment of Susan Elizabeth Hayward as company secretary on 2022-03-23
2022-02-15Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-15Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-27Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-27Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-21Termination of appointment of Mark Richard Hampton on 2022-01-21
2022-01-21TM02Termination of appointment of Mark Richard Hampton on 2022-01-21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033752100001
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-12-20PSC05Change of details for Collinson Insurance (Holdings) Limited as a person with significant control on 2019-12-20
2019-11-27RP04CH01Second filing of change of directors details David Evans
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES SPINDLOE
2019-05-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-05-22DISS40Compulsory strike-off action has been discontinued
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-08PSC05Change of details for Collinson Insurance (Holdings) Limited as a person with significant control on 2018-08-01
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 2510000
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-08PSC02Notification of Collinson Insurance (Holdings) Limited as a person with significant control on 2018-08-01
2018-08-07PSC07CESSATION OF PREFERENTIAL INSURANCE SERVICES LIMITED AS A PSC
2018-08-07PSC07CESSATION OF PREFERENTIAL INSURANCE SERVICES LIMITED AS A PSC
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-21CH01Director's details changed for Mr David Evans on 2017-11-16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2510000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-20CH01Director's details changed for Mr Paul Escott on 2016-06-23
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2510000
2016-06-09AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 033752100001
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2510000
2015-05-27AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT EVANS
2015-01-21AP01DIRECTOR APPOINTED MR PAUL ESCOTT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FORDHAM
2014-06-24AP01DIRECTOR APPOINTED MR ROBERT CHARLES SPINDLOE
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2510000
2014-05-29AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-09AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GOODERSON
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-23SH0102/12/13 STATEMENT OF CAPITAL GBP 2510000
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2013-05-24AR0123/05/13 FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033752100001
2013-05-03SH0126/04/13 STATEMENT OF CAPITAL GBP 1800000
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-21AP01DIRECTOR APPOINTED MR SCOTT FORDHAM
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 24/08/2012
2012-05-28AR0123/05/12 FULL LIST
2012-04-20SH0120/04/12 STATEMENT OF CAPITAL GBP 800000
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 12/12/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 26/08/2011
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-05-24AR0123/05/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NICKERSON
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NICKERSON
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2011-04-12RES01ADOPT ARTICLES 13/01/2011
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-03-16AP01DIRECTOR APPOINTED MR DAVID EVANS
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LINNEY
2010-07-22AP01DIRECTOR APPOINTED MR GRAHAM ROBERT LINNEY
2010-06-22AR0123/05/10 FULL LIST
2010-06-21AD02SAIL ADDRESS CREATED
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HEBDEN
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD CROYDON SURREY CR2 6EA
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-18225PREVEXT FROM 31/12/2008 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-08-06288aSECRETARY APPOINTED DAVID ROBERT GOODERSON
2009-08-06225CURREXT FROM 31/12/2009 TO 30/04/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-07-28288aDIRECTOR APPOINTED PAUL ESCOTT
2009-07-28288aDIRECTOR APPOINTED COLIN ROBERT EVANS
2009-07-28288aDIRECTOR APPOINTED DAVID ROBERT GOODERSON
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 12 MILL STREET MAIDSTONE KENT ME15 6XU
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY DAVID MARSHALL
2009-05-29363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-09AUDAUDITOR'S RESIGNATION
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-02-25123NC INC ALREADY ADJUSTED 21/12/07
2008-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-25RES04GBP NC 150000/300000 21/12/2007
2008-02-2588(2)AD 21/12/07 GBP SI 150000@1=150000 GBP IC 150000/300000
2007-10-05225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-07-27123NC INC ALREADY ADJUSTED 31/05/07
2007-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-27RES04£ NC 100000/150000 31/05
2007-05-23363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-05-23363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to PREFERENTIAL DIRECT 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 PREFERENTIAL DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PREFERENTIAL DIRECT LIMITED registering or being granted any patents
Domain Names

PREFERENTIAL DIRECT LIMITED owns 5 domain names.

worldtrekker.co.uk   preferential-international.co.uk   preferentialdirect.co.uk   preferentialtravel.co.uk   travelinsurancecheap.co.uk  

Trademarks
We have not found any records of PREFERENTIAL DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREFERENTIAL DIRECT 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 (66290 - Other activities auxiliary to insurance and pension funding) as PREFERENTIAL DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREFERENTIAL DIRECT 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 PREFERENTIAL DIRECT 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 PREFERENTIAL DIRECT 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.