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

KEY GROUP TOPCO LIMITED

BAINES HOUSE MIDGERY COURT, PITTMAN WAY FULWOOD, PRESTON, PR2 9ZH,
Company Registration Number
08473618
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Key Group Topco Ltd
KEY GROUP TOPCO LIMITED was founded on 2013-04-04 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Key Group Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEY GROUP TOPCO LIMITED
 
Legal Registered Office
BAINES HOUSE MIDGERY COURT
PITTMAN WAY FULWOOD
PRESTON
PR2 9ZH
Other companies in PR2
 
Previous Names
AGHOCO 1157 LIMITED28/05/2013
Filing Information
Company Number 08473618
Company ID Number 08473618
Date formed 2013-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 10:10:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY GROUP TOPCO 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 KEY GROUP TOPCO LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HARRIS
Director 2014-03-11
ROBERT JAMES SCOTT
Director 2017-07-18
SIMON CHRISTOPHER THOMPSON
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN RICHARD HILL
Director 2013-08-21 2017-08-03
ALASTAIR WILLIAM MUIRHEAD
Director 2013-05-30 2017-08-03
COLIN TAYLOR
Director 2013-08-21 2017-08-03
DAVID THOMAS MCAREE YOUNG
Director 2013-10-17 2017-08-03
TONY KANE
Director 2014-03-11 2017-03-27
PAUL ERNEST HOWARD WILSON
Director 2013-08-21 2014-08-31
JAMES GRAHAM
Director 2013-08-21 2014-02-25
LOUISE HARDMAN CORNER
Director 2013-05-30 2013-08-21
A G SECRETARIAL LIMITED
Company Secretary 2013-04-04 2013-05-30
A G SECRETARIAL LIMITED
Director 2013-04-04 2013-05-30
ROGER HART
Director 2013-04-04 2013-05-30
INHOCO FORMATIONS LIMITED
Director 2013-04-04 2013-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HARRIS PRIMETIME RETIREMENT LIMITED Director 2018-05-31 CURRENT 2009-07-02 Active
DAVID MICHAEL HARRIS MORE 2 LIFE ASSET SPV 2 LIMITED Director 2016-11-15 CURRENT 2008-09-24 Active - Proposal to Strike off
DAVID MICHAEL HARRIS MORE 2 LIFE SPV 1 LTD. Director 2016-11-15 CURRENT 2007-06-27 Active - Proposal to Strike off
DAVID MICHAEL HARRIS EQUITY RELEASE COUNCIL Director 2016-04-28 CURRENT 1994-01-04 Active
DAVID MICHAEL HARRIS MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2014-09-10 CURRENT 2014-07-28 Active - Proposal to Strike off
DAVID MICHAEL HARRIS MORE 2 LIFE LTD Director 2013-09-18 CURRENT 2005-03-11 Active
DAVID MICHAEL HARRIS 11.11 CONSULTING LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2014-07-01
DAVID MICHAEL HARRIS OTIUM CONSULTING LTD Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2014-04-08
ROBERT JAMES SCOTT ANSWERS IN RETIREMENT LIMITED Director 2018-05-04 CURRENT 2016-02-08 Active
ROBERT JAMES SCOTT LATER LIFE GUIDANCE LIMITED Director 2018-05-04 CURRENT 2016-10-13 Active
ROBERT JAMES SCOTT EQUITY RELEASE CLUB HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ROBERT JAMES SCOTT KEY LEGAL TRUSTEES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ROBERT JAMES SCOTT KEY LATER LIFE SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ROBERT JAMES SCOTT THEO MIDCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT THEO BIDCO LIMITED Director 2017-08-03 CURRENT 2017-04-12 Active
ROBERT JAMES SCOTT THEO TOPCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT MODERN LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2012-10-26 Active
ROBERT JAMES SCOTT THE RETIREMENT LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2015-07-14 Active
ROBERT JAMES SCOTT KEY RETIREMENT SOLUTIONS LIMITED Director 2017-07-18 CURRENT 1990-01-09 Active
ROBERT JAMES SCOTT PRIMETIME RETIREMENT LIMITED Director 2017-07-18 CURRENT 2009-07-02 Active
ROBERT JAMES SCOTT MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2017-07-18 CURRENT 2014-07-28 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE LTD Director 2017-07-18 CURRENT 2005-03-11 Active
ROBERT JAMES SCOTT KRS GROUP LIMITED Director 2017-07-10 CURRENT 2004-03-12 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY RETIREMENT GROUP LTD Director 2017-07-10 CURRENT 2005-10-13 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY PARTNERSHIPS LIMITED Director 2017-07-10 CURRENT 2006-05-09 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY MONEY LIMITED Director 2017-07-10 CURRENT 2013-09-06 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY SECURED LENDING LIMITED Director 2017-07-10 CURRENT 2014-07-30 Active - Proposal to Strike off
ROBERT JAMES SCOTT PRIMETIME RETIREMENT GROUP LIMITED Director 2017-07-10 CURRENT 2003-05-01 Active
ROBERT JAMES SCOTT KRS FINANCE LTD Director 2017-07-10 CURRENT 2005-11-16 Active
ROBERT JAMES SCOTT EQUITY RELEASE ASSURED LIMITED Director 2017-07-10 CURRENT 2008-08-15 Active
ROBERT JAMES SCOTT MORE 2 LIFE ASSET SPV 2 LIMITED Director 2017-07-10 CURRENT 2008-09-24 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP BIDCO LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active
ROBERT JAMES SCOTT KEY GROUP MIDCO 1 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE SPV 1 LTD. Director 2017-07-10 CURRENT 2007-06-27 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP MIDCO 2 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT HOME EQUITY RELEASE SERVICE LIMITED Director 2017-07-10 CURRENT 2013-09-03 Active
ROBERT JAMES SCOTT KRS SERVICES LIMITED Director 2017-02-23 CURRENT 2008-01-15 Active
SIMON CHRISTOPHER THOMPSON ANSWERS IN RETIREMENT LIMITED Director 2018-05-04 CURRENT 2016-02-08 Active
SIMON CHRISTOPHER THOMPSON LATER LIFE GUIDANCE LIMITED Director 2018-05-04 CURRENT 2016-10-13 Active
SIMON CHRISTOPHER THOMPSON EQUITY RELEASE CLUB HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
SIMON CHRISTOPHER THOMPSON THEO BIDCO LIMITED Director 2017-08-03 CURRENT 2017-04-12 Active
SIMON CHRISTOPHER THOMPSON THEO TOPCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
SIMON CHRISTOPHER THOMPSON KRS SERVICES LIMITED Director 2017-02-23 CURRENT 2008-01-15 Active
SIMON CHRISTOPHER THOMPSON THE RETIREMENT LENDING ADVISERS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
SIMON CHRISTOPHER THOMPSON KEY SECURED LENDING LIMITED Director 2014-09-18 CURRENT 2014-07-30 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON PRIMETIME RETIREMENT GROUP LIMITED Director 2014-09-10 CURRENT 2003-05-01 Active
SIMON CHRISTOPHER THOMPSON PRIMETIME RETIREMENT LIMITED Director 2014-09-10 CURRENT 2009-07-02 Active
SIMON CHRISTOPHER THOMPSON MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2014-09-10 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON KEY GROUP BIDCO LIMITED Director 2014-08-19 CURRENT 2013-05-01 Active
SIMON CHRISTOPHER THOMPSON KEY GROUP MIDCO 1 LIMITED Director 2014-08-19 CURRENT 2013-05-01 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON KEY GROUP MIDCO 2 LIMITED Director 2014-08-19 CURRENT 2013-05-01 Active - Proposal to Strike off
SIMON CHRISTOPHER THOMPSON KEY RETIREMENT SOLUTIONS LIMITED Director 2014-03-11 CURRENT 1990-01-09 Active
SIMON CHRISTOPHER THOMPSON MORE 2 LIFE LTD Director 2014-03-11 CURRENT 2005-03-11 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
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-29Application to strike the company off the register
2022-09-29DS01Application to strike the company off the register
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084736180001
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084736180001
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-23Solvency Statement dated 22/12/21
2021-12-23Statement by Directors
2021-12-23Statement of capital on GBP 0.01
2021-12-23SH19Statement of capital on 2021-12-23 GBP 0.01
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 22/12/21
2021-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2021-04-15AP01DIRECTOR APPOINTED SIMON RICHARD DREW
2021-03-14SH0117/02/21 STATEMENT OF CAPITAL GBP 4464161
2021-01-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-09-26CH01Director's details changed for Mr Simon Christopher Thompson on 2018-09-26
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1046
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-02-23CH01Director's details changed for Mr Simon Christopher Thompson on 2017-11-19
2018-02-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO BIDCO LIMITED
2018-02-20PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018
2018-02-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO BIDCO LIMITED
2018-02-20PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018
2017-10-18CH01Director's details changed for Mr Robert James Scott on 2017-10-06
2017-09-21SH08Change of share class name or designation
2017-09-21SH10Particulars of variation of rights attached to shares
2017-09-20RES12Resolution of varying share rights or name
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MUIRHEAD
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084736180001
2017-07-19AP01DIRECTOR APPOINTED MR ROBERT JAMES SCOTT
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1046
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY KANE
2017-01-06CH01Director's details changed for Mr Simon Christopher Thompson on 2014-10-01
2016-12-21CH01Director's details changed for Mr Colin Taylor on 2015-12-01
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1046
2016-04-14AR0104/04/16 FULL LIST
2015-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-12-17AD02SAIL ADDRESS CREATED
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1046
2015-05-05AR0104/04/15 FULL LIST
2014-12-01SH0114/11/14 STATEMENT OF CAPITAL GBP 1046.06
2014-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-14SH0606/11/14 STATEMENT OF CAPITAL GBP 1043.75
2014-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-13RES01ADOPT ARTICLES 05/11/2014
2014-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-13SH0105/11/14 STATEMENT OF CAPITAL GBP 1045.00
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2014-10-13RES01ADOPT ARTICLES 01/10/2014
2014-10-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-06RES01ADOPT ARTICLES 21/08/2014
2014-08-15RES01ADOPT ARTICLES 01/08/2014
2014-08-15RES13ISS CAP INCREASED BY CREATION ALLITMENT AND ISSUE 01/08/2014
2014-08-15RES13INCREASE ISS CAP BY ALLOTMENT CREATION AND ISSUE 01/07/2014
2014-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-15SH0101/08/14 STATEMENT OF CAPITAL GBP 1019.00
2014-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-30AR0104/04/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR TONY KANE
2014-03-11AP01DIRECTOR APPOINTED MR DAVID MICHAEL HARRIS
2014-03-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER THOMPSON
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2013-11-05AP01DIRECTOR APPOINTED DAVID YOUNG
2013-11-05AP01DIRECTOR APPOINTED DAVID YOUNG
2013-09-23AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-09-23SH0121/08/13 STATEMENT OF CAPITAL GBP 576.47
2013-09-12AP01DIRECTOR APPOINTED MR ADRIAN RICHARD HILL
2013-09-09RES01ADOPT ARTICLES 21/08/2013
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-09-09SH02SUB-DIVISION 21/08/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CORNER
2013-09-09AP01DIRECTOR APPOINTED COLIN TAYLOR
2013-09-09AP01DIRECTOR APPOINTED PAUL WILSON
2013-09-09AP01DIRECTOR APPOINTED JAMES GRAHAM
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2013-09-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-09SH0121/08/13 STATEMENT OF CAPITAL GBP 1000.00
2013-09-09SH0121/08/13 STATEMENT OF CAPITAL GBP 1000.00
2013-09-09SH0121/08/13 STATEMENT OF CAPITAL GBP 576.47
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2013-06-13AP01DIRECTOR APPOINTED LOUISE HARDMAN CORNER
2013-06-13AP01DIRECTOR APPOINTED ALASTAIR WILLIAM MUIRHEAD
2013-05-28RES15CHANGE OF NAME 24/05/2013
2013-05-28CERTNMCOMPANY NAME CHANGED AGHOCO 1157 LIMITED CERTIFICATE ISSUED ON 28/05/13
2013-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEY GROUP TOPCO 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 KEY GROUP TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KEY GROUP TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KEY GROUP TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY GROUP TOPCO LIMITED
Trademarks
We have not found any records of KEY GROUP TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY GROUP TOPCO 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 (64209 - Activities of other holding companies n.e.c.) as KEY GROUP TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEY GROUP TOPCO 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 KEY GROUP TOPCO 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 KEY GROUP TOPCO 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.