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

WOODFIELD ESTATES LIMITED

R STAFFORD CHARLES & SON, QUEENS HOUSE, 55/56 LINCOLNS INN FIELDS, LONDON, WC2A 3LJ,
Company Registration Number
00252860
Private Limited Company
Active

Company Overview

About Woodfield Estates Ltd
WOODFIELD ESTATES LIMITED was founded on 1930-12-18 and has its registered office in 55/56 Lincolns Inn Fields. The organisation's status is listed as "Active". Woodfield Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODFIELD ESTATES LIMITED
 
Legal Registered Office
R STAFFORD CHARLES & SON
QUEENS HOUSE
55/56 LINCOLNS INN FIELDS
LONDON
WC2A 3LJ
Other companies in WC2A
 
Filing Information
Company Number 00252860
Company ID Number 00252860
Date formed 1930-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524205777  
Last Datalog update: 2023-12-05 11:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODFIELD ESTATES 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 WOODFIELD ESTATES LIMITED
The following companies were found which have the same name as WOODFIELD ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Woodfield Estates Subdivision Homeowners Association 900 N HYER SPUR WASILLA AK 99654 Company formed on the 2005-04-11
WOODFIELD ESTATES HOMEOWNERS ASSOCIATION 2418 WOODFIELD LOOP SE OLYMPIA WA 985017512 Active Company formed on the 1991-06-13
WOODFIELD ESTATES HOMEOWNERS' ASSOCIATION DIVISION II 2201 34TH AVE NW STE A GIG HARBOR WA 983357706 Active Company formed on the 1998-05-21
WOODFIELD ESTATES, INC. 748 MARKET ST #202 TACOMA WA 98402 Dissolved Company formed on the 1998-11-06
WOODFIELD ESTATES DIVISION III, A NONPROFIT CORPORATION 2201 34TH AVE NW STE A GIG HARBOR WA 983357706 Active Company formed on the 2001-02-20
WOODFIELD ESTATES COMMUNITY ASSOCIATION, INC. FIRSTSERVICE RESIDENTIAL SUITE 270 FAIRFAX VA 22030 Active Company formed on the 1984-04-23
WOODFIELD ESTATES HOMEOWNERS' ASSOCIATION, INC. 101 W PROSPECT AVE STE 1800 CLEVELAND OH 44115 Active Company formed on the 1995-11-03
WOODFIELD ESTATES INVESTMENTS, LLC 12046 E HIGHWAY 25 OCKLAWAHA FL 32179 Active Company formed on the 2016-02-02
WOODFIELD ESTATES ASSOCIATION INC North Carolina Unknown
WOODFIELD ESTATES INCORPORATED New Jersey Unknown
WOODFIELD ESTATES HOMEOWNERS ASSOCIATION INCORPORATED New Jersey Unknown
WOODFIELD ESTATES AT FLORHAM PARK INCORPORATED New Jersey Unknown
WOODFIELD ESTATES HOMEOWNERS ASSOCIATION INCORPORATED New Jersey Unknown
WOODFIELD ESTATES New Jersey Unknown
WOODFIELD ESTATES AT FLORHAM PARK LP New Jersey Unknown
Woodfield Estates Homeowners Association Inc Maryland Unknown

Company Officers of WOODFIELD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
VENTHAMS TRUSTEES LIMITED
Company Secretary 1999-09-24
JEREMY ROYSTON BEARD
Director 2011-04-15
JAMES ANTHONY MOORE
Director 2003-10-29
FRASER MARK STAFFORD CHARLES
Director 1991-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN KENNETH BOWRING MELVILLE
Director 2005-11-11 2011-04-15
PENELOPE JANE STAFFORD CHARLES
Director 1994-12-26 2005-12-20
MICHAEL JOHN STAFFORD CHARLES
Director 1991-11-14 2003-09-29
SHARP PARSON TALLON
Company Secretary 1999-02-08 1999-09-24
CHARLES HORDER
Company Secretary 1997-11-01 1999-02-08
DIANE PATRICIA POST
Company Secretary 1991-11-14 1997-11-01
RICHARD FRANK HERRINGTON
Director 1991-11-14 1994-12-25
EDWARD ERNEST RAY
Director 1991-11-14 1994-12-12
HILARY PAULA FALLON
Director 1991-11-14 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENTHAMS TRUSTEES LIMITED MOREQUIPMENT LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED VISAGE DEVELOPMENTS LIMITED Company Secretary 2006-06-22 CURRENT 1994-06-07 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED BERN INTERNET LIMITED Company Secretary 2006-02-24 CURRENT 2006-02-24 Dissolved 2016-01-09
VENTHAMS TRUSTEES LIMITED TAWFIQ SECURITIES LIMITED Company Secretary 2005-08-17 CURRENT 1993-07-29 Dissolved 2014-01-21
VENTHAMS TRUSTEES LIMITED GRACE HOWARD CONSULTING LIMITED Company Secretary 2005-08-02 CURRENT 2002-11-07 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED EVENT FUSION LIMITED Company Secretary 2004-12-21 CURRENT 2000-09-14 Active
VENTHAMS TRUSTEES LIMITED HENLEY INVESTMENTS LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-09 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED HYDE PARK RIDING SCHOOL LIMITED Company Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2015-01-13
VENTHAMS TRUSTEES LIMITED MASTERWARE LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Dissolved 2014-11-25
JEREMY ROYSTON BEARD HAYSMACINTYRE 10 QSP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
JEREMY ROYSTON BEARD HAYSMACINTYRE FINANCIAL PLANNING LIMITED Director 2016-04-01 CURRENT 2004-03-09 Active
JEREMY ROYSTON BEARD RESTART RUGBY Director 2014-07-01 CURRENT 2004-07-14 Active
JEREMY ROYSTON BEARD TRUSTIENT LIMITED Director 2012-01-03 CURRENT 2005-12-07 Active
JEREMY ROYSTON BEARD MONKSMOOR DEVELOPMENTS LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
JEREMY ROYSTON BEARD HAYSMACINTYRE HOLDINGS LIMITED Director 2010-03-19 CURRENT 1984-06-20 Active
JEREMY ROYSTON BEARD HAYSMACINTYRE IT CONSULTANTS LIMITED Director 2008-06-30 CURRENT 1989-08-08 Active - Proposal to Strike off
JEREMY ROYSTON BEARD CAPEL HOUSE PROPERTY TRUST LIMITED Director 2005-10-25 CURRENT 1897-11-30 Active
JEREMY ROYSTON BEARD MSI GLOBAL ALLIANCE LIMITED Director 2004-10-19 CURRENT 1990-06-14 Active
JEREMY ROYSTON BEARD HAYSMACINTYRE COMPANY DIRECTORS LIMITED Director 2003-08-18 CURRENT 2003-08-18 Active
JEREMY ROYSTON BEARD HAYSMACINTYRE COMPANY SECRETARIES LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
JAMES ANTHONY MOORE R STAFFORD CHARLES & SON LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
FRASER MARK STAFFORD CHARLES 58-60 WARWICK SQUARE LIMITED Director 2002-08-30 CURRENT 1991-07-16 Active
FRASER MARK STAFFORD CHARLES AYRSHIRE METAL PRODUCTS PUBLIC LIMITED COMPANY Director 1995-06-22 CURRENT 1907-05-07 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
2023-11-29CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-09-0125/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01AA25/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12Change of details for Mr Fraser Mark Stafford Charles as a person with significant control on 2023-01-12
2023-01-12PSC04Change of details for Mr Fraser Mark Stafford Charles as a person with significant control on 2023-01-12
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-16AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25DIRECTOR APPOINTED MR HARRY EDWARD STEVENSON KNOX
2022-07-25AP01DIRECTOR APPOINTED MR HARRY EDWARD STEVENSON KNOX
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-08-18AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-09-25AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-08-08AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-07-23AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 6557
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-07-31AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 6557
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-14AA25/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 6557
2015-11-19AR0114/11/15 ANNUAL RETURN FULL LIST
2015-08-13AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 6557
2014-11-20AR0114/11/14 ANNUAL RETURN FULL LIST
2014-08-05AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-01CH01Director's details changed for Fraser Mark Stafford Charles on 2014-05-01
2014-02-11CH01Director's details changed for Fraser Mark Stafford Charles on 2014-02-10
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MOORE / 10/02/2014
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROYSTON BEARD / 10/02/2014
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 6557
2013-11-21AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-13AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AR0114/11/12 ANNUAL RETURN FULL LIST
2012-09-05AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-28AR0114/11/11 ANNUAL RETURN FULL LIST
2011-11-08AA03Auditors resignation for limited company
2011-09-20AA25/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AP01DIRECTOR APPOINTED MR JEREMY ROYSTON BEARD
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MELVILLE
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17RES01ADOPT ARTICLES 06/12/2010
2010-12-08AR0114/11/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 25/03/10
2010-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-17AR0114/11/09 FULL LIST
2009-09-09AAFULL ACCOUNTS MADE UP TO 25/03/09
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 25/03/08
2007-11-27363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 25/03/07
2006-11-30363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29288bDIRECTOR RESIGNED
2005-12-23363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-14288aNEW DIRECTOR APPOINTED
2005-09-28AAFULL ACCOUNTS MADE UP TO 25/03/05
2004-11-10363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 25/03/04
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-14363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-13363sRETURN MADE UP TO 14/11/02; NO CHANGE OF MEMBERS
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09AAFULL ACCOUNTS MADE UP TO 25/03/02
2001-11-09363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 25/03/01
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2000-11-13363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 25/03/00
1999-12-07363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-10-01288aNEW SECRETARY APPOINTED
1999-10-01288bSECRETARY RESIGNED
1999-02-17288bSECRETARY RESIGNED
1999-02-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOODFIELD ESTATES 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 WOODFIELD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2002-10-17 Satisfied BRADFORD & BINGLEY PLC
CHARGE 2001-03-23 Satisfied BRADFORD & BINGLEY PLC
CHARGE 2001-03-23 Satisfied BRADFORD & BINGLEY PLC
CHARGE 2001-03-23 Satisfied BRADFORD & BINGLEY PLC
LEGAL CHARGE 1990-08-02 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
LEGAL CHARGE 1990-01-29 Satisfied SUN LIFE ASSURANCE SOCIETY PLC.
LEGAL CHARGE 1990-01-29 Satisfied SUN LIFE ASSURANCE SOCIETY PLC.
LEGAL CHARGE 1989-06-23 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 WOODFIELD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WOODFIELD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODFIELD ESTATES LIMITED
Trademarks
We have not found any records of WOODFIELD ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BOWLING VISION LIMITED 2012-02-02 Outstanding

We have found 1 mortgage charges which are owed to WOODFIELD ESTATES LIMITED

Income
Government Income
We have not found government income sources for WOODFIELD ESTATES 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 (82990 - Other business support service activities n.e.c.) as WOODFIELD ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WOODFIELD ESTATES 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 WOODFIELD ESTATES 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 WOODFIELD ESTATES 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.