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

FIELDS GROUP LIMITED

18-21 OLD FIELD ROAD, PENCOED, BRIDGEND, MID GLAMORGAN, CF35 5LJ,
Company Registration Number
05728410
Private Limited Company
Active

Company Overview

About Fields Group Ltd
FIELDS GROUP LIMITED was founded on 2006-03-02 and has its registered office in Bridgend. The organisation's status is listed as "Active". Fields Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIELDS GROUP LIMITED
 
Legal Registered Office
18-21 OLD FIELD ROAD
PENCOED
BRIDGEND
MID GLAMORGAN
CF35 5LJ
Other companies in CF35
 
Filing Information
Company Number 05728410
Company ID Number 05728410
Date formed 2006-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB920313570  
Last Datalog update: 2024-02-07 00:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDS GROUP 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.
Companies with same name FIELDS GROUP LIMITED
The following companies were found which have the same name as FIELDS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELDS GROUP OF ASHTI LIMITED AMBAPETH AMRAVATI. Maharashtra DISSOLVED Company formed on the 1950-03-18
FIELDS GROUP PTY LTD NSW 2260 Active Company formed on the 2012-03-12
FIELDS GROUP LIMITED EDITION LLC 187 WOLF ROAD SUITE 101 NEW YORK ALBANY NEW YORK 12205 Active Company formed on the 2016-09-27
FIELDS GROUP INSURANCE SERVICES LLC P.O. BOX 560 Sullivan ROCK HILL NY 12775 Active Company formed on the 2017-05-18
FIELDS GROUP INC Delaware Unknown
FIELDS GROUP LLC Delaware Unknown
FIELDS GROUP LLC Michigan UNKNOWN
FIELDS GROUP WORLDWIDE LLC Michigan UNKNOWN
FIELDS GROUP ASSOCIATES LLC California Unknown
FIELDS GROUP INCORPORATED California Unknown
FIELDS GROUP INC North Carolina Unknown
FIELDS GROUP OF NORTH CAROLINA L L C North Carolina Unknown
FIELDS GROUP INC THE District of Columbia Unknown
FIELDS GROUP LLC THE District of Columbia Unknown
FIELDS GROUP TECH PTY LTD Active Company formed on the 2020-04-14
FIELDS GROUP LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Active Company formed on the 2020-12-08
FIELDS GROUP CORPORATION Unknown

Company Officers of FIELDS GROUP LIMITED

Current Directors
Officer Role Date Appointed
KRISTOFOR JASON POWELL
Director 2013-12-12
JAMIE HAMILTON WALLIS
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DARYL HAMILTON WALLIS
Director 2006-03-02 2013-12-12
JAMIE HAMILTON WALLIS
Director 2007-09-24 2012-01-30
RICHARD JOHN LEWIS CABLE
Company Secretary 2007-09-24 2011-06-30
RICHARD JOHN LEWIS CABLE
Director 2007-09-24 2010-01-26
ADRIAN RICHARD HILL
Director 2007-09-24 2010-01-26
DANIEL THOMAS MORGAN
Director 2007-09-24 2009-10-01
MATTHEW JAMES JACKSON
Director 2007-09-24 2008-09-19
RICHARD GLYN LEWIS
Company Secretary 2006-03-02 2007-09-24
RICHARD GLYN LEWIS
Director 2006-03-02 2007-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTOFOR JASON POWELL FINOM FOODS LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active - Proposal to Strike off
KRISTOFOR JASON POWELL DIGZOO LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
KRISTOFOR JASON POWELL CROSSWAYS INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
KRISTOFOR JASON POWELL SMART B2B SERVICES LIMITED Director 2016-09-12 CURRENT 2006-10-11 Active - Proposal to Strike off
KRISTOFOR JASON POWELL ENDEAVOUR LAW LIMITED Director 2016-02-12 CURRENT 2013-08-22 Active
KRISTOFOR JASON POWELL FIELDS HOLDINGS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
KRISTOFOR JASON POWELL FIELDS ADMINISTRATION LTD Director 2015-01-13 CURRENT 2007-01-10 Active - Proposal to Strike off
KRISTOFOR JASON POWELL FIELDS ASSOCIATES LIMITED Director 2014-07-17 CURRENT 2002-05-17 Active
KRISTOFOR JASON POWELL UK DIGITAL SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2000-10-02 Active
KRISTOFOR JASON POWELL FIELDS DATA RECOVERY LIMITED Director 2014-07-01 CURRENT 2008-09-11 Active
KRISTOFOR JASON POWELL QUICKIE DIVORCE LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
KRISTOFOR JASON POWELL FIELDS ASSET MANAGEMENT LIMITED Director 2013-12-12 CURRENT 2005-06-15 Active - Proposal to Strike off
JAMIE HAMILTON WALLIS ENDEAVOUR LAW LIMITED Director 2016-02-12 CURRENT 2013-08-22 Active
JAMIE HAMILTON WALLIS FIELDS HOLDINGS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMIE HAMILTON WALLIS FIELDS ADMINISTRATION LTD Director 2015-01-13 CURRENT 2007-01-10 Active - Proposal to Strike off
JAMIE HAMILTON WALLIS UK DIGITAL SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2000-10-02 Active
JAMIE HAMILTON WALLIS QUICKIE DIVORCE LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
JAMIE HAMILTON WALLIS FIELDS ASSET MANAGEMENT LIMITED Director 2013-12-12 CURRENT 2005-06-15 Active - Proposal to Strike off
JAMIE HAMILTON WALLIS FIELDS LEGAL SERVICES LIMITED Director 2012-11-14 CURRENT 2012-03-14 Dissolved 2013-12-31
JAMIE HAMILTON WALLIS FIELDS LAW LIMITED Director 2012-11-14 CURRENT 2012-03-14 Dissolved 2013-12-31
JAMIE HAMILTON WALLIS FIELDS ASSOCIATES INVESTMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
JAMIE HAMILTON WALLIS DATEN PHOENIX LIMITED Director 2012-02-22 CURRENT 2008-09-10 Active
JAMIE HAMILTON WALLIS FIELDS DATA RECOVERY LIMITED Director 2012-02-22 CURRENT 2008-09-11 Active
JAMIE HAMILTON WALLIS CLINIQUE DE DONNEES LIMITED Director 2012-02-22 CURRENT 2008-09-10 Active
JAMIE HAMILTON WALLIS SALVATAGGIO DATI LIMITED Director 2012-02-22 CURRENT 2008-09-12 Active
JAMIE HAMILTON WALLIS RAPID DATA RECOVERY LIMITED Director 2011-12-01 CURRENT 2010-05-18 Active
JAMIE HAMILTON WALLIS CLINICA DE DATOS LIMITED Director 2011-06-22 CURRENT 2010-06-17 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
2024-03-28CESSATION OF CHRISTIAN JOSHUA SAMUEL HAMILTON WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CESSATION OF KIRSTY ANNE HAMILTON WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28Notification of Fields Holdings Ltd as a person with significant control on 2024-03-28
2024-01-10CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-24CESSATION OF JAMIE WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-22Change of details for Mr Jamie Wallis as a person with significant control on 2021-12-31
2022-12-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JOSHUA SAMUEL HAMILTON WALLIS
2022-12-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ANNE HAMILTON WALLIS
2022-12-30CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JOSHUA SAMUEL HAMILTON WALLIS
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057284100003
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057284100003
2022-09-15AP01DIRECTOR APPOINTED MR KRISTOFOR JASON POWELL
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057284100005
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 057284100004
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057284100004
2022-01-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR JONATHAN LATCHEM-SMITH
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON WALLIS
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOFOR JASON POWELL
2019-11-18AP01DIRECTOR APPOINTED MR CHRISTIAN WALLIS
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057284100003
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057284100002
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1800
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1800
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1800
2016-03-02AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1800
2015-03-03AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ
2014-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1800
2014-03-05AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MR KRISTOFOR JASON POWELL
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DARYL WALLIS
2013-12-12AP01DIRECTOR APPOINTED MR JAMIE HAMILTON WALLIS
2013-10-15AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057284100002
2013-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-03-04AR0102/03/13 ANNUAL RETURN FULL LIST
2013-02-19RES13DIVIDED 31/01/2013
2013-02-19RES12VARYING SHARE RIGHTS AND NAMES
2013-02-19RES01ADOPT ARTICLES 31/01/2013
2013-02-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-19SH10Particulars of variation of rights attached to shares
2013-02-19SH08Change of share class name or designation
2012-03-02AR0102/03/12 FULL LIST
2012-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON WALLIS
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-03-07AR0102/03/11 FULL LIST
2011-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-27SH0128/02/10 STATEMENT OF CAPITAL GBP 1782.00
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-18AR0102/03/10 FULL LIST
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2010-03-17SH0101/03/10 STATEMENT OF CAPITAL GBP 1800
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL
2009-08-13169CAPITALS NOT ROLLED UP
2009-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-13169CAPITALS NOT ROLLED UP
2009-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-22AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAMILTON WALLIS / 01/03/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / DARYL WALLIS / 01/03/2009
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW JACKSON
2008-04-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 9 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ
2007-12-13288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288bSECRETARY RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-24123NC INC ALREADY ADJUSTED 01/06/07
2007-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-24RES04£ NC 200/1800 01/06/0
2007-08-2488(2)RAD 23/07/07--------- £ SI 1600@1=1600 £ IC 200/1800
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-08-14225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 9 OLD FIELD ROAD, BOCAM PARK PENCOED BRIDGEND CF11 9BT
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FIELDS GROUP 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 FIELDS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Outstanding HSBC BANK PLC
DEBENTURE 2007-07-27 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FIELDS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FIELDS GROUP LIMITED registering or being granted any patents
Domain Names

FIELDS GROUP LIMITED owns 1 domain names.

debt-survival.co.uk  

Trademarks
We have not found any records of FIELDS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDS GROUP 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 (62090 - Other information technology service activities) as FIELDS GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FIELDS GROUP 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 FIELDS GROUP 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 FIELDS GROUP 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.