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

ROMAN GROUP TOPCO LIMITED

UNIT 5 KENNET WAY, CANAL ROAD INDUSTRIAL ESTATE, TROWBRIDGE, WILTSHIRE, BA14 8BL,
Company Registration Number
09659849
Private Limited Company
Active

Company Overview

About Roman Group Topco Ltd
ROMAN GROUP TOPCO LIMITED was founded on 2015-06-26 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Roman Group Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROMAN GROUP TOPCO LIMITED
 
Legal Registered Office
UNIT 5 KENNET WAY
CANAL ROAD INDUSTRIAL ESTATE
TROWBRIDGE
WILTSHIRE
BA14 8BL
 
Filing Information
Company Number 09659849
Company ID Number 09659849
Date formed 2015-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:08:40
Primary Source:Companies House
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 ROMAN GROUP TOPCO LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RICHARD OSBORNE
Company Secretary 2016-01-20
GEORGE ANDREW ADAMS
Director 2015-07-10
RODERICK HILARY BROOKS
Director 2016-01-20
BRUCE ROYSTON FREELAND
Director 2016-07-27
LUKE DANIEL JONES
Director 2015-06-26
GLENN PETER LEECH
Director 2017-09-04
NIGEL RICHARD OSBORNE
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRINDLEY PLENDERLEITH
Director 2015-07-10 2017-12-31
LAURA ANNE THOMAS
Director 2016-03-23 2017-10-31
NIGEL BRINDLEY PLENDERLEITH
Company Secretary 2015-07-10 2016-01-20
BALBINDER SINGH JOHAL
Director 2015-06-26 2016-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ANDREW ADAMS GEORGE ESTATES LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
GEORGE ANDREW ADAMS GCMA TRADING LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active - Proposal to Strike off
GEORGE ANDREW ADAMS ROMAN BIDCO LIMITED Director 2015-07-10 CURRENT 2015-06-26 Active
RODERICK HILARY BROOKS HERA DEVELOPMENT LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
RODERICK HILARY BROOKS HALLMARK INDUSTRIES LIMITED Director 2014-01-31 CURRENT 1997-06-11 Liquidation
RODERICK HILARY BROOKS H.A.BIRCH & COMPANY LIMITED Director 2014-01-31 CURRENT 1935-02-07 Liquidation
RODERICK HILARY BROOKS MEZZANINE CAPITAL PARTNERS FOUNDER PARTNER LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RODERICK HILARY BROOKS ACCESSION MEZZANINE CAPITAL III INITIAL G.P. LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT UK LIMITED Director 2009-06-01 CURRENT 1988-06-22 Dissolved 2017-10-19
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FUND IV FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 2005-11-04 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED Director 2009-03-03 CURRENT 2006-12-05 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FUND III FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 1999-01-27 Liquidation
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 2001-02-14 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FOUNDER PARTNER GP LIMITED Director 2009-03-03 CURRENT 2006-06-09 Active - Proposal to Strike off
RODERICK HILARY BROOKS MARIGOT INVESTMENTS LTD. Director 2009-02-13 CURRENT 1990-10-12 Liquidation
RODERICK HILARY BROOKS THE RORY AND ELIZABETH BROOKS FOUNDATION Director 2005-07-04 CURRENT 2005-01-14 Active
BRUCE ROYSTON FREELAND F.R. MONKHOUSE LIMITED Director 2018-06-06 CURRENT 1938-06-16 Active
BRUCE ROYSTON FREELAND BANNER (NORTH) LIMITED Director 2016-07-27 CURRENT 1999-06-22 Active
BRUCE ROYSTON FREELAND ROMAN BIDCO LIMITED Director 2016-07-27 CURRENT 2015-06-26 Active
BRUCE ROYSTON FREELAND BANNER LIMITED Director 2013-01-30 CURRENT 2010-12-08 Active
LUKE DANIEL JONES ISM CORPORATE HOLDINGS LIMITED Director 2017-12-27 CURRENT 2017-06-09 Active - Proposal to Strike off
LUKE DANIEL JONES CSI TOPCO LIMITED Director 2017-07-13 CURRENT 2017-07-13 Liquidation
LUKE DANIEL JONES ROMAN BIDCO LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
LUKE DANIEL JONES IQARUS HOLDINGS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LUKE DANIEL JONES IQARUS UK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LUKE DANIEL JONES INSTANT OFFICES (BIDCO) LIMITED Director 2013-03-20 CURRENT 2012-10-11 Active
GLENN PETER LEECH F.R. MONKHOUSE LIMITED Director 2018-06-06 CURRENT 1938-06-16 Active
GLENN PETER LEECH BANNER LIMITED Director 2017-09-04 CURRENT 2010-12-08 Active
GLENN PETER LEECH BLUE MAX BANNER LIMITED Director 2017-09-04 CURRENT 2016-08-03 Active
GLENN PETER LEECH ORION TEAMWEAR LIMITED Director 2017-09-04 CURRENT 2016-01-11 Active
GLENN PETER LEECH ORION SCHOOLWEAR LIMITED Director 2017-09-04 CURRENT 2016-01-18 Active
GLENN PETER LEECH BLUE MAX LIMITED Director 2017-09-04 CURRENT 1987-06-11 Active
GLENN PETER LEECH BLUE MAX GROUP LIMITED Director 2017-09-04 CURRENT 1988-11-02 Active
GLENN PETER LEECH BANNER (NORTH) LIMITED Director 2017-09-04 CURRENT 1999-06-22 Active
GLENN PETER LEECH BANNER HOLDINGS LIMITED Director 2017-09-04 CURRENT 2016-08-03 Active
GLENN PETER LEECH STAG KNITWEAR COMPANY LIMITED Director 2017-09-04 CURRENT 1974-04-10 Active
GLENN PETER LEECH SPORTSWEAR INTERNATIONAL LIMITED Director 2017-09-04 CURRENT 1977-12-05 Active
GLENN PETER LEECH ROMAN BIDCO LIMITED Director 2017-09-04 CURRENT 2015-06-26 Active
NIGEL RICHARD OSBORNE BLUE MAX BANNER LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
NIGEL RICHARD OSBORNE BANNER HOLDINGS LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
NIGEL RICHARD OSBORNE BANNER (NORTH) LIMITED Director 2016-07-01 CURRENT 1999-06-22 Active
NIGEL RICHARD OSBORNE ORION SCHOOLWEAR LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
NIGEL RICHARD OSBORNE BANNER LIMITED Director 2016-01-15 CURRENT 2010-12-08 Active
NIGEL RICHARD OSBORNE BLUE MAX LIMITED Director 2016-01-15 CURRENT 1987-06-11 Active
NIGEL RICHARD OSBORNE BLUE MAX GROUP LIMITED Director 2016-01-15 CURRENT 1988-11-02 Active
NIGEL RICHARD OSBORNE STAG KNITWEAR COMPANY LIMITED Director 2016-01-15 CURRENT 1974-04-10 Active
NIGEL RICHARD OSBORNE SPORTSWEAR INTERNATIONAL LIMITED Director 2016-01-15 CURRENT 1977-12-05 Active
NIGEL RICHARD OSBORNE ORION TEAMWEAR LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
NIGEL RICHARD OSBORNE ROMAN BIDCO LIMITED Director 2015-12-21 CURRENT 2015-06-26 Active
NIGEL RICHARD OSBORNE NSHELL1114 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-03-01
NIGEL RICHARD OSBORNE BOXRABBIT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-12-29
NIGEL RICHARD OSBORNE AKTIVLY LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-12-01
NIGEL RICHARD OSBORNE VIVIDUS LIMITED Director 2012-01-20 CURRENT 2012-01-20 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
2024-06-27CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-06-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN WEBB
2023-08-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 2 George Yard London EC3V 9DH England
2021-11-09SH02Sub-division of shares on 2021-10-27
2021-11-09SH08Change of share class name or designation
2021-11-09RES13Resolutions passed:
  • Company authorised power conferred by sub divide 27/10/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-11-09MEM/ARTSARTICLES OF ASSOCIATION
2021-11-05PSC02Notification of Trowbridge Bidco Limited as a person with significant control on 2021-10-27
2021-11-05PSC07CESSATION OF CBPE NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04PSC02Notification of Cbpe Nominees Limited as a person with significant control on 2021-10-27
2021-11-04PSC07CESSATION OF MML CAPITAL EUROPE VI EQUITY SA AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096598490004
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598490005
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK HILARY BROOKS
2021-09-16RP04CS01
2021-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-06-26SH06Cancellation of shares. Statement of capital on 2017-01-19 GBP 914,500
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12RES01ADOPT ARTICLES 12/05/20
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598490004
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01SH0103/04/19 STATEMENT OF CAPITAL GBP 906421.5383
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-05RP04SH01Second filing of capital allotment of shares GBP881,585.538
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096598490002
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598490003
2018-10-19AP01DIRECTOR APPOINTED MR IAN JOHN WEBB
2018-10-19SH0127/09/18 STATEMENT OF CAPITAL GBP 872249.472
2018-10-17TM02Termination of appointment of Nigel Richard Osborne on 2018-06-30
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD OSBORNE
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 837502.06
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 837502.064
2018-05-01SH0127/03/18 STATEMENT OF CAPITAL GBP 837502.064
2018-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-20RES01ADOPT ARTICLES 27/03/2018
2018-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-05SH06Cancellation of shares. Statement of capital on 2018-01-03 GBP 747,000.00
2018-03-07SH03Purchase of own shares
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 827000
2018-01-30SH0111/01/18 STATEMENT OF CAPITAL GBP 827000.00
2018-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-18RES01ADOPT ARTICLES 19/12/2017
2018-01-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRINDLEY PLENDERLEITH
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 757000
2017-12-15SH06Cancellation of shares. Statement of capital on 2017-11-13 GBP 757,000.00
2017-12-15SH03Purchase of own shares
2017-11-27SH06Cancellation of shares. Statement of capital on 2017-10-19 GBP 814,500.00
2017-11-27SH03Purchase of own shares
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE THOMAS
2017-11-08AP01DIRECTOR APPOINTED MR GLENN PETER LEECH
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 914500
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-07PSC02Notification of Mml Capital Europe Vi Equity Sa as a person with significant control on 2016-04-06
2017-02-14SH03Purchase of own shares
2016-07-27AP01DIRECTOR APPOINTED MR BRUCE ROYSTON FREELAND
2016-07-23SH0101/07/16 STATEMENT OF CAPITAL GBP 916500
2016-07-23SH0108/06/16 STATEMENT OF CAPITAL GBP 882500
2016-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-01AR0126/06/16 FULL LIST
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19AP01DIRECTOR APPOINTED MS LAURA ANNE THOMAS
2016-01-28AP01DIRECTOR APPOINTED MR RODERICK HILARY BROOKS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER JOHAL
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRINDLEY PLENDERLEITH / 20/01/2016
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY NIGEL PLENDERLEITH
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DANIEL JONES / 20/01/2016
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH JOHAL / 20/01/2016
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW ADAMS / 20/01/2016
2016-01-21AP03SECRETARY APPOINTED MR NIGEL RICHARD OSBORNE
2016-01-18AP01DIRECTOR APPOINTED MR NIGEL RICHARD OSBORNE
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM C/O MML CAPITAL PARTNERS GRAND BUILDINGS 1-3 STRAND LONDON WC2N 4HR UNITED KINGDOM
2015-09-22AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-24RES01ADOPT ARTICLES 10/07/2015
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 767500
2015-07-24SH0110/07/15 STATEMENT OF CAPITAL GBP 767500
2015-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-23AP03SECRETARY APPOINTED NIGEL BRINDLEY PLENDERLEITH
2015-07-23AP01DIRECTOR APPOINTED NIGEL BRINDLEY PLENDERLEITH
2015-07-23AP01DIRECTOR APPOINTED MR GEORGE ANDREW ADAMS
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598490001
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598490002
2015-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to ROMAN 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 ROMAN GROUP TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ROMAN GROUP TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROMAN GROUP TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMAN GROUP TOPCO LIMITED
Trademarks
We have not found any records of ROMAN GROUP TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMAN 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 (46420 - Wholesale of clothing and footwear) as ROMAN GROUP TOPCO LIMITED are:

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