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

VOX GROUP LIMITED

LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, EC2M 7EB,
Company Registration Number
06664025
Private Limited Company
Active

Company Overview

About Vox Group Ltd
VOX GROUP LIMITED was founded on 2008-08-05 and has its registered office in London. The organisation's status is listed as "Active". Vox Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VOX GROUP LIMITED
 
Legal Registered Office
LOWER GROUND FLOOR, PARK HOUSE, 16/18
FINSBURY CIRCUS
LONDON
EC2M 7EB
Other companies in WD7
 
Previous Names
VOX SUPPLY GROUP LIMITED23/09/2020
SHOPPER MARKETING SOLUTIONS LIMITED12/02/2014
Filing Information
Company Number 06664025
Company ID Number 06664025
Date formed 2008-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 05:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOX 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 VOX GROUP LIMITED
The following companies were found which have the same name as VOX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOX GROUP LIMITED HUNTING LODGE NARBERTH ROAD TENBY DYFED SA70 8TJ Dissolved Company formed on the 1990-07-20
VOX GROUP LLC 2015 33RD ST EVERETT WA 98201 Dissolved Company formed on the 2003-02-21
VOX GROUP LIMITED VOX ENGLAND 733 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 9EH Dissolved Company formed on the 2015-12-01
VOX GROUP PTE. LTD. WEST COAST RISE Singapore 127476 Dissolved Company formed on the 2010-04-13
VOX GROUP INC Delaware Unknown
VOX GROUP INTERNATIONAL INCORPORATED California Unknown
VOX GROUP LLC New Jersey Unknown
VOX GROUP LLC California Unknown
VOX GROUP SERVICES LTD 32 SHARD END CRESCENT BIRMINGHAM B34 7AB Active Company formed on the 2022-04-08
VOX GROUP, INC 4700 N.W. 2ND AVE BOCA RATON FL 33431 Inactive Company formed on the 2014-02-07

Company Officers of VOX GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS KERR
Director 2017-02-06
BRIAN JOHN LEECH
Director 2009-10-02
ANNE MCNEILL
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MELINDA SPARLING
Director 2014-08-08 2016-12-02
BRIAN EMERSON
Company Secretary 2009-06-23 2014-08-22
BRIAN EMERSON
Director 2009-10-02 2014-08-22
DAVID MURDOCH TAYLOR
Director 2008-08-05 2014-04-28
OLIVER HENRY FRANCIS COATES
Company Secretary 2008-08-05 2009-06-23
OLIVER HENRY FRANCIS COATES
Director 2008-08-05 2009-01-12
RUSSELL ASHLEY FOWLER
Director 2008-08-05 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS KERR VOX DIGITAL PARTNERS LTD Director 2017-03-15 CURRENT 2014-02-07 Active
JOHN THOMAS KERR ZEROPEX UK LIMITED Director 2016-04-21 CURRENT 2010-02-10 Active - Proposal to Strike off
JOHN THOMAS KERR ISOMAR LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
ANNE MCNEILL VOX DIGITAL PARTNERS LTD Director 2014-02-07 CURRENT 2014-02-07 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
2024-04-24Current accounting period extended from 31/12/23 TO 30/06/24
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066640250003
2023-12-29DIRECTOR APPOINTED MR MARTIN OLOF EDSTROM
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom
2023-12-29APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH
2023-12-29DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES WALTERS
2023-12-04APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB
2023-08-04CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT
2023-06-29DIRECTOR APPOINTED MR KEITH MAIB
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066640250002
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066640250002
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALAN CLARKE
2022-10-27AP01DIRECTOR APPOINTED MRS CLAIRE WATT
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN LEECH
2022-09-07CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 066640250003
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066640250003
2022-02-11Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed adopt articles</ul>
2022-02-11Memorandum articles filed
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-11RES09Resolution of authority to purchase a number of shares
2022-02-09CESSATION OF BRIAN JOHN LEECH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Notification of Ps Newco 1 Limited as a person with significant control on 2022-02-02
2022-02-09DIRECTOR APPOINTED MR PHILIP DAVID HOGGARTH
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 6 Beaumont Gate Radlett Herts WD7 7AR
2022-02-09DIRECTOR APPOINTED MR SCOTT ALAN CLARKE
2022-02-09AP01DIRECTOR APPOINTED MR PHILIP DAVID HOGGARTH
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 6 Beaumont Gate Radlett Herts WD7 7AR
2022-02-09PSC02Notification of Ps Newco 1 Limited as a person with significant control on 2022-02-02
2022-02-09PSC07CESSATION OF BRIAN JOHN LEECH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2022-01-18RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2022-01-12Cancellation of treasury shares. Treasury capital:GBP1 on 2021-12-23
2022-01-12SH05Cancellation of treasury shares. Treasury capital:GBP1 on 2021-12-23
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-23RES15CHANGE OF COMPANY NAME 23/09/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066640250002
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066640250001
2020-03-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 57 on 2020-02-27
2020-03-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 57 on 2020-02-27
2020-03-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 57 on 2020-02-27
2020-03-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 57 on 2020-02-27
2020-03-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 57 on 2020-02-27
2020-03-13SH02Sub-division of shares on 2020-03-03
2020-03-13SH02Sub-division of shares on 2020-03-03
2020-03-13SH02Sub-division of shares on 2020-03-03
2020-03-13SH02Sub-division of shares on 2020-03-03
2020-03-13SH02Sub-division of shares on 2020-03-03
2020-02-20PSC07CESSATION OF ANNE MCNEILL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20PSC07CESSATION OF ANNE MCNEILL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20PSC07CESSATION OF ANNE MCNEILL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20PSC07CESSATION OF ANNE MCNEILL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20PSC07CESSATION OF ANNE MCNEILL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCNEILL
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCNEILL
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCNEILL
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCNEILL
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCNEILL
2019-10-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 18 on 2019-08-30
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-07-30CH01Director's details changed for Mr Brian John Leech on 2018-07-30
2018-05-30CH01Director's details changed for Mr John Thomas Kerr on 2018-05-30
2017-11-23SH04Sale or transfer of treasury shares on 2017-09-06
  • GBP 3
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MS ANNE MCNEILL / 04/08/2017
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN LEECH / 04/08/2017
2017-08-04CH01Director's details changed for Ms Anne Mcneill on 2017-08-04
2017-07-17CH01Director's details changed for Mr Brian John Leech on 2017-07-17
2017-03-13SH04Sale or transfer of treasury shares on 2017-02-06
  • GBP 4
2017-02-27RES13Resolutions passed:
  • Re section 727 ca 2006. auth to pay up £11 sharesin capitaland issue shares as fully paid 01/02/2017
2017-02-10AP01DIRECTOR APPOINTED MR JOHN THOMAS KERR
2017-01-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 20 on 2017-01-11
2017-01-27RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MELINDA SPARLING
2016-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07AR0105/08/15 ANNUAL RETURN FULL LIST
2015-06-02SH03RETURN OF PURCHASE OF OWN SHARES 30/04/15 TREASURY CAPITAL GBP 10
2015-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-06SH03RETURN OF PURCHASE OF OWN SHARES 31/03/15 TREASURY CAPITAL GBP 5
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EMERSON
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN EMERSON
2014-08-08AP01DIRECTOR APPOINTED MRS JOANNE MELINDA SPARLING
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0105/08/14 FULL LIST
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MCNEILL / 08/08/2014
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2014-02-12RES15CHANGE OF NAME 17/01/2014
2014-02-12CERTNMCOMPANY NAME CHANGED SHOPPER MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/02/14
2014-01-24RES15CHANGE OF NAME 17/01/2014
2014-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-16AR0105/08/13 FULL LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MCNEILL / 30/05/2013
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-14AR0105/08/12 FULL LIST
2012-07-26SH0126/07/12 STATEMENT OF CAPITAL GBP 100
2012-07-16AP01DIRECTOR APPOINTED MS ANNE MCNEILL
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-31AR0105/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN LEECH / 05/08/2011
2010-08-26AR0105/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURDOCH TAYLOR / 05/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EMERSON / 05/08/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EMERSON / 05/08/2010
2010-08-23AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 6 FAIRWAY CLOSE HARPENDEN HERTS AL5 2NN UK
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22AP01DIRECTOR APPOINTED MR BRIAN JOHN LEECH
2009-10-22AP01DIRECTOR APPOINTED MR BRIAN EMERSON
2009-08-19363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-08-19190LOCATION OF DEBENTURE REGISTER
2009-08-19353LOCATION OF REGISTER OF MEMBERS
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM LOWER RUDGE FARM LOWER RUDGE FROME SOMERSET BA11 2QE ENGLAND
2009-06-24288aSECRETARY APPOINTED MR BRIAN EMERSON
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY OLIVER COATES
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR OLIVER COATES
2008-10-27288aDIRECTOR APPOINTED DAVID MURDOCH TAYLOR LOGGED FORM
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL FOWLER
2008-09-26288cSECRETARY'S CHANGE OF PARTICULARS / OLIVER COATES / 26/09/2008
2008-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VOX 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 VOX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of VOX GROUP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-01-01 £ 603,785
Creditors Due Within One Year 2012-01-01 £ 172,594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 VOX GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 3,784
Current Assets 2012-01-01 £ 550,428
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 225,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VOX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOX GROUP LIMITED
Trademarks
We have not found any records of VOX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOX 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 (70229 - Management consultancy activities other than financial management) as VOX GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VOX 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 VOX 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 VOX 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.