Company Information for PARAGON GROUP LIMITED
LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, EC2M 7EB,
|
Company Registration Number
05258175
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PARAGON GROUP LIMITED | |||
Legal Registered Office | |||
LOWER GROUND FLOOR, PARK HOUSE, 16/18 FINSBURY CIRCUS LONDON EC2M 7EB Other companies in SR4 | |||
| |||
Previous Names | |||
|
Company Number | 05258175 | |
---|---|---|
Company ID Number | 05258175 | |
Date formed | 2004-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 15:13:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARAGON GROUP HOLDINGS LIMITED | B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW | Active | Company formed on the 2000-04-10 | |
PARAGON GROUP U.K. LIMITED | THE PARAGON SUITE IRISH MANAGEMENT INSTITUTE SANDYFORD ROAD DUBLIN 16 DUBLIN 16, DUBLIN, D16X8C3, IRELAND D16X8C3 | Ceased IRL | Company formed on the 1997-03-06 | |
PARAGON GROUP HOLDINGS LLC | 904 RTE 82 STE 5 HOPEWELL JUNCTION NY 12533 | Active | Company formed on the 2007-10-29 | |
PARAGON GROUP, LLC | 6900 JERICHO TURNPIKE Nassau SYOSSET NY 11791 | Active | Company formed on the 2000-07-10 | |
PARAGON GROUP, LLC | 673 Manorwood Ln Louisville CO 80027 | Good Standing | Company formed on the 1999-03-01 | |
PARAGON GROUP INTERNATIONAL, LLC | 2220 H ST VANCOUVER WA 986633252 | Active | Company formed on the 2001-12-28 | |
PARAGON GROUP OF WASHINGTON, INC. | 6808 PARKER RD SUMNER WA 98390 | Dissolved | Company formed on the 2004-09-01 | |
PARAGON GROUP HOLDINGS LLC | 7000 SIERRA PONDS LN GRANITE BAY CA 95746 | ACTIVE | Company formed on the 2007-07-10 | |
Paragon Group International, LLC | 9201 Royal Melbourne Peyton CO 80831 | Delinquent | Company formed on the 2011-02-23 | |
Paragon Group LLC | 900 N RANDOLPH ST, SUITE 915 ARLINGTON VA 22203 | Active | Company formed on the 2014-12-13 | |
PARAGON GROUP OF OHIO, LTD | 28 PARK AVENUE WEST - MANAFIELD OH 44902 | Active | Company formed on the 2000-06-22 | |
Paragon Group | 1623 Central Ave Ste 201 Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2016-05-04 | |
PARAGON GROUP CORPORATION | 1655 VON BRYAN CT. LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 1990-07-24 | |
PARAGON GROUP (U.S.) INC. | 2790 W MOANA LN RENO NV 89509 | Permanently Revoked | Company formed on the 1998-06-12 | |
PARAGON GROUP HOLDINGS | 3050 SIRIUS AVE STE 104 LAS VEGAS NV 89102 | Revoked | Company formed on the 1999-08-30 | |
PARAGON GROUP, INC. | NV | Permanently Revoked | Company formed on the 2002-08-15 | |
PARAGON GROUP, LP | NV | Permanently Revoked | Company formed on the 2005-12-02 | |
PARAGON GROUP LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Permanently Revoked | Company formed on the 2008-11-19 | |
Paragon Group Inc. | 8621 Mcdougal st Denver CO 80229 | Delinquent | Company formed on the 2016-01-04 | |
Paragon Group, Ltd | 2823 S Xanadu Way Aurora CO 80014 | Good Standing | Company formed on the 2016-03-02 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOSEPH CAHILL |
||
PATRICK JAMES CREAN |
||
NELSON LOANE |
||
LAURENT THIERRY SALMON |
||
SEAN AONGUS SHINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JAMES CREAN |
Company Secretary | ||
CORNELIUS JAMES DONNELLY |
Director | ||
IAIN SHEARER BLACK |
Director | ||
EPS SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DSICMM (REDRUTH) LIMITED | Director | 2018-07-09 | CURRENT | 1982-03-31 | Active - Proposal to Strike off | |
DSICMM (FINSBURY CIRCUS) LIMITED | Director | 2018-06-22 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
GLOBAL DOCUMENT SYSTEMS LIMITED | Director | 2017-10-31 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
BURALL INFOSMART LIMITED | Director | 2017-06-21 | CURRENT | 1988-08-02 | Active | |
DSICMM GROUP LIMITED | Director | 2017-05-04 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
LATERAL GROUP LIMITED | Director | 2017-05-04 | CURRENT | 2008-02-11 | Active | |
OT GROUP LIMITED | Director | 2017-05-04 | CURRENT | 2005-10-31 | Active | |
PARAGON CUSTOMER COMMUNICATIONS LIMITED | Director | 2017-05-04 | CURRENT | 2010-05-24 | Active | |
PICKFIELD PRINTING COMPANY LTD | Director | 2017-05-04 | CURRENT | 1959-08-18 | Active - Proposal to Strike off | |
INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED | Director | 2017-05-04 | CURRENT | 1989-05-16 | Active | |
PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED | Director | 2017-05-04 | CURRENT | 1993-02-09 | Active | |
GRENADIER REALTY LIMITED | Director | 2017-05-04 | CURRENT | 1995-01-16 | Active | |
DSICMM (NOTTINGHAM) LIMITED | Director | 2017-05-04 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
LATERAL HOLDINGS (UK) LIMITED | Director | 2017-05-04 | CURRENT | 2011-06-03 | Active | |
C B F GROUP PLC | Director | 2014-07-31 | CURRENT | 1987-09-15 | Active | |
PARAGON FINANCIAL INVESTMENTS LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
INVESTMENT (PARAGON) LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
PRINT TRADE SUPPLIERS LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
PARAGON TRANSACTION (U.K.) LIMITED | Director | 2004-11-12 | CURRENT | 2004-10-13 | Active | |
GRENADIER CORPORATE LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-10 | Active | |
PARAGON GROUP HOLDINGS LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-10 | Active | |
SERVICE GRAPHICS LIMITED | Director | 1998-08-01 | CURRENT | 1955-06-30 | Active | |
PCC GLOBAL PLC | Director | 1998-07-23 | CURRENT | 1998-03-13 | Active | |
GRENADIER HOLDINGS LIMITED | Director | 1998-07-23 | CURRENT | 1998-06-26 | Active | |
BURALL INFOSYS LIMITED | Director | 2017-06-21 | CURRENT | 1992-07-13 | Active - Proposal to Strike off | |
BURALL INFOSMART LIMITED | Director | 2017-06-21 | CURRENT | 1988-08-02 | Active | |
DSICMM GROUP LIMITED | Director | 2017-05-04 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
LATERAL GROUP LIMITED | Director | 2017-05-04 | CURRENT | 2008-02-11 | Active | |
OT GROUP LIMITED | Director | 2017-05-04 | CURRENT | 2005-10-31 | Active | |
PARAGON CUSTOMER COMMUNICATIONS LIMITED | Director | 2017-05-04 | CURRENT | 2010-05-24 | Active | |
PICKFIELD PRINTING COMPANY LTD | Director | 2017-05-04 | CURRENT | 1959-08-18 | Active - Proposal to Strike off | |
INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED | Director | 2017-05-04 | CURRENT | 1989-05-16 | Active | |
PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED | Director | 2017-05-04 | CURRENT | 1993-02-09 | Active | |
GRENADIER REALTY LIMITED | Director | 2017-05-04 | CURRENT | 1995-01-16 | Active | |
DSICMM (BRISTOL) LIMITED | Director | 2017-05-04 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
DSICMM (NOTTINGHAM) LIMITED | Director | 2017-05-04 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
LATERAL HOLDINGS (UK) LIMITED | Director | 2017-05-04 | CURRENT | 2011-06-03 | Active | |
INVESTMENT (PARAGON) LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
PRINT TRADE SUPPLIERS LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
GRENADIER CORPORATE LIMITED | Director | 2004-06-23 | CURRENT | 2000-04-10 | Active | |
PARAGON GROUP HOLDINGS LIMITED | Director | 2004-06-23 | CURRENT | 2000-04-10 | Active | |
SERVICE GRAPHICS LIMITED | Director | 2003-11-28 | CURRENT | 1955-06-30 | Active | |
GRENADIER HOLDINGS LIMITED | Director | 2001-04-09 | CURRENT | 1998-06-26 | Active | |
SERVICE GRAPHICS LIMITED | Director | 2018-08-09 | CURRENT | 1955-06-30 | Active | |
CAMERATA IRELAND | Director | 2010-07-19 | CURRENT | 1999-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 26/06/23 | ||
Statement by Directors | ||
Statement of capital on EUR 30,000,000 | ||
26/06/23 STATEMENT OF CAPITAL EUR 228919552 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2022-05-20 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CH01 | Director's details changed for Mr Patrick James Crean on 2021-04-06 | |
PSC04 | Change of details for Mr Patrick James Crean as a person with significant control on 2021-04-06 | |
RP04CS01 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN ROGERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 25/03/21 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 31/12/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/17 FROM Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st United Kingdom | |
AP01 | DIRECTOR APPOINTED MR SEAN AONGUS SHINE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR NELSON LOANE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT THIERRY SALMON / 25/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/16 FROM Pallion Trading Estate Sunderland Tyne & Wear SR4 6st | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2016-10-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;EUR 30000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-10-13 | |
ANNOTATION | Clarification | |
SH20 | Statement by Directors | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;EUR 30000000 | |
SH19 | Statement of capital on 2016-01-12 EUR 30,000,000 | |
CAP-SS | Solvency Statement dated 21/12/15 | |
RES13 | AMOUNT BY WHICH CAPITAL REDUCED BE CREDITED TO A RESERVE 21/12/2015 | |
RES06 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 13/10/15 FULL LIST | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 29/04/2015 | |
AR01 | 13/10/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;EUR 33250000 | |
AR01 | 13/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AP03 | SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK CREAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DONNELLY | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;EUR 33250000 | |
AR01 | 13/10/13 FULL LIST | |
SH06 | 30/08/13 STATEMENT OF CAPITAL EUR 33250000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 13/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 13/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 13/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENT THIERRY SALMON / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JAMES DONNELLY / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES CREAN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN BLACK / 13/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 100/0 29/11/04 £ SR 100@1=100 | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 29/11/04--------- EUR SI 35000000@1=35000000 EUR IC 0/35000000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 24/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | EUR NC 0/35000000 24/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED SHELFCO (NO. 3002) LIMITED CERTIFICATE ISSUED ON 08/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CORNELIUS JAMES DONNELLY AND PATRICK JAMES CREAN | |
COMPOSITE GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Stationery Supplies |
Suffolk County Council | |
|
Stationery Supplies |
Suffolk County Council | |
|
Stationery Supplies |
Suffolk County Council | |
|
Stationery Supplies |
Suffolk County Council | |
|
Stationery Supplies |
Colchester Borough Council | |
|
GENERAL OPERATONAL SUPPLIES |
Wealden District Council | |
|
HS01420-211500-OTHER SUPPLIES & SERVICES COSTS |
Wealden District Council | |
|
HS01420-211500-OTHER SUPPLIES & SERVICES COSTS |
Wealden District Council | |
|
HS01375-211500-OTHER SUPPLIES & SERVICES COSTS |
Wealden District Council | |
|
HS01375-211500-OTHER SUPPLIES & SERVICES COSTS |
Northumberland County Council | |
|
Equipment |
Maidstone Borough Council | |
|
Equipment Maintenance |
Wealden District Council | |
|
HS01318-211500-OTHER SUPPLIES & SERVICES COSTS |
Wealden District Council | |
|
HS01214-211600-OTHER EXTERNAL SERVICES |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Colchester Borough Council | |
|
|
Wealden District Council | |
|
Printing |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Northamptonshire County Council | |
|
Supplies & Services |
Spelthorne Borough Council | |
|
External printing |
Wealden District Council | |
|
HS00736-191600 |
Colchester Borough Council | |
|
|
Wealden District Council | |
|
HS00348-191600 |
Northamptonshire County Council | |
|
Supplies & Services |
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.
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. |