Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED
Company Information for

11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED

Sherlock House, 6 Manor Road, Wallasey, CH45 4JB,
Company Registration Number
01770205
Private Limited Company
Active

Company Overview

About 11/17 Ashville Road Management Company Ltd
11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED was founded on 1983-11-15 and has its registered office in Wallasey. The organisation's status is listed as "Active". 11/17 Ashville Road Management Company 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
11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Sherlock House
6 Manor Road
Wallasey
CH45 4JB
Other companies in CH45
 
Filing Information
Company Number 01770205
Company ID Number 01770205
Date formed 1983-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-06
Return next due 2024-10-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-25 13:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11/17 ASHVILLE ROAD MANAGEMENT COMPANY 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 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARGARTE BUCKINGHAM
Director 1999-09-29
PHILIP ROY COOPER
Director 2007-02-27
MATTHEW DRAKE
Director 2007-08-31
MICHELLE LEE FENTON
Director 2007-06-13
NEIL FOSTER
Director 1993-10-20
ANGELA NANCY GIBBS
Director 1988-12-31
ANDREW JAMES GLEESON
Director 2018-05-09
JOHN ANTHONY HAMLIN
Director 2018-03-22
DOREEN ALICE HAMPSON
Director 2016-06-01
MICHAEL ANTHONY PAUL HOLLYWOOD
Director 1995-12-21
KAY ELIZABETH KENYON
Director 2016-03-30
KAREN LANDSBOROUGH
Director 1992-06-30
JOHN ARTHUR LOVETT
Director 1995-09-22
EVELYN MARY MCKAY
Director 1988-12-31
BARRY MCNEILL
Director 2015-12-01
CONAN O'DRISCOLL
Director 2001-06-29
ROSEMARY OWEN
Director 1988-12-31
PHILLIP JOHN ROGERS
Director 2000-06-02
SUSAN MARY ROTTER
Director 1988-12-31
PATRICIA KATHLEEN SALE
Director 1988-12-31
SUSAN JANETTA TAYLOR
Director 2016-03-30
JANETTE MARGARET WEBSTER
Director 2015-12-01
PAULA WHITTLE
Director 2004-12-20
BRIAN WILLIAMS
Director 1988-12-31
GWYNETH MARGARET WILLIAMS
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-09-30 2013-10-04
JULIA ANN RYDER
Company Secretary 2007-08-23 2009-11-30
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2009-01-24 2009-09-30
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2009-01-24 2009-09-30
NICOLA MARGARET BEDSON
Director 2002-12-17 2007-08-31
JOHN RODNEY DYKES
Company Secretary 2000-06-15 2007-08-24
PATRICIA KATHLEEN SALE
Company Secretary 1994-08-11 2000-06-15
JOYCE ANN FRANCES THOMAS
Company Secretary 1993-10-20 1994-08-11
DAVID ATKINSON FLETCHER
Company Secretary 1988-12-31 1993-09-21
PATRICIA BRACKENRIDGE
Director 1988-12-31 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ROY COOPER PHIL COOPER CONSULTING LIMITED Director 2007-06-14 CURRENT 2007-06-14 Dissolved 2015-01-20
MICHELLE LEE FENTON ROCKZ N FROCKZ LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
JOHN ANTHONY HAMLIN BEAUMARIS COURT MANAGEMENT LIMITED Director 2006-09-13 CURRENT 1998-07-07 Active
KAY ELIZABETH KENYON HCH COFFEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
PATRICIA KATHLEEN SALE NORTH WALES CRUISING CLUB LTD. Director 2013-04-20 CURRENT 1996-04-15 Active
SUSAN JANETTA TAYLOR ALMOND PROPERTY CONSULTANTS LIMITED Director 2011-04-08 CURRENT 2011-04-08 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
2024-03-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29APPOINTMENT TERMINATED, DIRECTOR BARRY MCNEILL
2023-10-12CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10DIRECTOR APPOINTED MISS LISA GRAHAM
2022-11-10DIRECTOR APPOINTED MISS LISA GRAHAM
2022-11-08DIRECTOR APPOINTED MS LINDSEY WILLIAMS
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN MARY MCKAY
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH KENYON
2022-07-22AP01DIRECTOR APPOINTED MR TONY ASHBROOKE
2022-07-08CH01Director's details changed for Miss Janette Margaret Webster on 2022-07-07
2022-04-07AP01DIRECTOR APPOINTED MS WENDY KAY
2022-03-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN ROGERS
2022-02-08APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ROTTER
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN ROGERS
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-06-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEE FENTON
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AP01DIRECTOR APPOINTED MR ANDREW JAMES GLEESON
2018-03-22AP01DIRECTOR APPOINTED MR JOHN ANTHONY HAMLIN
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNN LIMBERT
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HEERWAGEN
2017-05-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 25
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-06-02AP01DIRECTOR APPOINTED MRS DOREEN ALICE HAMPSON
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AP01DIRECTOR APPOINTED MISS JANETTE MARGARET WEBSTER
2016-04-06AP01DIRECTOR APPOINTED MR BARRY MCNEILL
2016-03-30AP01DIRECTOR APPOINTED MRS KAY KENYON
2016-03-30AP01DIRECTOR APPOINTED MS LYNN LIMBERT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DRAKE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY RITCHIE
2016-03-30AP01DIRECTOR APPOINTED MRS SUSAN JANETTA TAYLOR
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 25
2015-10-20AR0106/10/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MILLING
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 25
2014-10-14AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 25
2014-01-09AR0106/10/13 FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MARGARET WILLIAMS / 01/09/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAMS / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA WHITTLE / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY ROTTER / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ROGERS / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WINIFRED RITCHIE / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RITCHIE / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY OWEN / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CONAN O'DRISCOLL / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA MILLING / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY MCKAY / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN MCDONALD / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LOVETT / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LANDSBOROUGH / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PAUL HOLLYWOOD / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN HEERWAGEN / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NANCY GIBBS / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FOSTER / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FENTON / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DRAKE / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DRAKE / 01/10/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARTE BUCKINGHAM / 01/10/2013
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM SUITE D GLOBAL HOUSE, SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG ENGLAND
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-10AR0106/10/12 FULL LIST
2012-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 343-345 LORD STREET SOUTHPORT MERSEYSIDE PR8 1NH
2011-10-07AR0106/10/11 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-12AR0106/10/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DRAKE / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DRAKE / 11/10/2010
2010-07-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY JULIA RYDER
2009-10-20AR0106/10/09 FULL LIST
2009-10-12AP03SECRETARY APPOINTED COUNTRYWIDE PROPERTY MANAGEMENT
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM SLM LTD C/O 10A HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TF
2009-04-08288aSECRETARY APPOINTED COUNTRYWIDE PROPERTY MANAGEMENT
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-13288cSECRETARY'S CHANGE OF PARTICULARS / JULIA RYDER / 13/10/2008
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS WILSON
2008-03-05288aDIRECTOR APPOINTED MICHELLE DRAKE
2008-03-05288aDIRECTOR APPOINTED MATTHEW DRAKE
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02363sRETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/08
2008-01-02363(288)DIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11/17 ASHVILLE ROAD MANAGEMENT COMPANY 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 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11/17 ASHVILLE ROAD MANAGEMENT COMPANY 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 (98000 - Residents property management) as 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 11/17 ASHVILLE ROAD MANAGEMENT COMPANY 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 11/17 ASHVILLE ROAD MANAGEMENT COMPANY 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 11/17 ASHVILLE ROAD MANAGEMENT COMPANY 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.