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

STORAL NURSERIES LIMITED

111 BAKER STREET, MEZZANINE LEVEL, LONDON, W1U 6RR,
Company Registration Number
02434041
Private Limited Company
Active

Company Overview

About Storal Nurseries Ltd
STORAL NURSERIES LIMITED was founded on 1989-10-19 and has its registered office in London. The organisation's status is listed as "Active". Storal Nurseries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STORAL NURSERIES LIMITED
 
Legal Registered Office
111 BAKER STREET
MEZZANINE LEVEL
LONDON
W1U 6RR
Other companies in RG22
 
Previous Names
COMPANY CRECHE CARE LIMITED05/03/2021
Filing Information
Company Number 02434041
Company ID Number 02434041
Date formed 1989-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 18:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORAL NURSERIES 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 STORAL NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
VARUN CHANRAI
Director 2017-08-18
ASHWIN GROVER
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE PATRICIA BOUND
Director 2001-02-13 2017-12-06
GILLIAN MARIE CATCHESIDE
Company Secretary 2003-10-26 2017-08-18
MICHAEL ALAN BOUND
Director 2005-03-02 2016-01-15
CLAIRE PATRICIA BOUND
Company Secretary 2001-02-13 2003-10-26
MICHAEL ALAN BOUND
Director 2001-02-13 2003-10-26
GIRLEEN MERRILEES LANDINI-FORD
Company Secretary 1991-05-29 2001-02-13
PERCY WILLIAM FORD
Director 1991-05-29 2001-02-13
GIRLEEN MERRILEES LANDINI-FORD
Director 1991-05-29 2001-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VARUN CHANRAI ROCKING HORSE NURSERY LIMITED Director 2018-06-06 CURRENT 1995-12-21 Active
VARUN CHANRAI THE HONEYTREE DAY NURSERY LIMITED Director 2018-05-14 CURRENT 2001-07-30 Active
VARUN CHANRAI PLAYMATES NURSERIES LIMITED Director 2018-03-19 CURRENT 2002-12-31 Active
VARUN CHANRAI CHIPMUNKS LIMITED Director 2017-08-18 CURRENT 1999-07-21 Active
VARUN CHANRAI ARCHWAY NURSERY LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
VARUN CHANRAI HEMSLEY HOUSE CHILDCARE LIMITED Director 2016-11-07 CURRENT 2003-02-04 Active
ASHWIN GROVER ROCKING HORSE NURSERY LIMITED Director 2018-06-06 CURRENT 1995-12-21 Active
ASHWIN GROVER THE HONEYTREE DAY NURSERY LIMITED Director 2018-05-14 CURRENT 2001-07-30 Active
ASHWIN GROVER PLAYMATES NURSERIES LIMITED Director 2018-03-19 CURRENT 2002-12-31 Active
ASHWIN GROVER ICKLE PICKLES DAY NURSERY LIMITED Director 2018-02-20 CURRENT 2005-10-31 Active
ASHWIN GROVER CHIPMUNKS LIMITED Director 2017-08-18 CURRENT 1999-07-21 Active
ASHWIN GROVER ARCHWAY NURSERY LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ASHWIN GROVER HEMSLEY HOUSE CHILDCARE LIMITED Director 2016-11-07 CURRENT 2003-02-04 Active
ASHWIN GROVER STORAL LEARNING LTD Director 2016-10-11 CURRENT 2016-10-11 Active
ASHWIN GROVER OWL EXPRESS LTD. Director 2016-01-04 CURRENT 2016-01-04 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
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-10APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE VICTORIA ROBERTS
2023-07-10CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-09Notification of Chipmunks Limited as a person with significant control on 2023-06-09
2023-06-09CESSATION OF STORAL LEARNING LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340410006
2022-03-21AP01DIRECTOR APPOINTED MS SARAH COSETTE VERA MACKENZIE
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 024340410005
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340410005
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England
2021-09-23AP01DIRECTOR APPOINTED MRS CHARLOTTE ROBERTS
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340410004
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024340410002
2021-07-08AP01DIRECTOR APPOINTED MRS EMMA BATE
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-05RES15CHANGE OF COMPANY NAME 05/03/21
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-03PSC02Notification of Storal Learning Ltd as a person with significant control on 2017-08-18
2019-06-03PSC07CESSATION OF CHIPMUNKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England
2019-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Level6, 2 Kingdom Street London W2 6BD England
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Down Grange Farmhouse Winchester Road Kempshott Basingstoke Hampshire RG22 5SN
2018-02-21AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PATRICIA BOUND
2017-12-06PSC07CESSATION OF CLAIRE PATRICIA BOUND AS A PERSON OF SIGNIFICANT CONTROL
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340410003
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340410002
2017-08-22AP01DIRECTOR APPOINTED MR VARUN CHANRAI
2017-08-22AP01DIRECTOR APPOINTED MR ASHWIN GROVER
2017-08-21TM02Termination of appointment of Gillian Marie Catcheside on 2017-08-18
2017-08-21PSC07CESSATION OF MICHAEL ALAN BOUND AS A PERSON OF SIGNIFICANT CONTROL
2017-08-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS GILLIAN MARIE CARPENTER on 2017-05-11
2016-10-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0129/05/16 FULL LIST
2016-06-23AR0129/05/16 FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BOUND
2015-11-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH01Director's details changed for Mrs Claire Patricia Bound on 2015-03-03
2014-11-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-31LATEST SOC31/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-31AR0129/05/14 ANNUAL RETURN FULL LIST
2013-10-14AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-06AR0129/05/13 FULL LIST
2012-11-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-06AR0129/05/12 FULL LIST
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-04AR0129/05/11 FULL LIST
2010-11-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-15AR0129/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN BOUND / 01/10/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATRICIA BOUND / 28/11/2009
2009-12-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-01-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-30363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-04363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-12363sRETURN MADE UP TO 29/05/01; CHANGE OF MEMBERS; AMEND
2004-08-12363sRETURN MADE UP TO 29/05/02; NO CHANGE OF MEMBERS; AMEND
2004-08-12363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-08-12363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS; AMEND
2004-06-08288bSECRETARY RESIGNED
2004-06-08288aNEW SECRETARY APPOINTED
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-18288bDIRECTOR RESIGNED
2003-06-16363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-12-14225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-07-06363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-05-14RES13GNTEE MORTGAGE NATWEST 08/02/01
2001-05-14RES131ST LEGAL MORTGAGE 13/02/01
2001-05-14RES13NATWEST GUARANTEE 13/02/01
2001-03-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288aNEW SECRETARY APPOINTED
2001-03-01288bSECRETARY RESIGNED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/00
2000-07-05363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-09363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1998-07-22363sRETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-29363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1997-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/97
1997-04-09363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1996-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-11287REGISTERED OFFICE CHANGED ON 11/09/96 FROM: PEEL COTTAGE HIGH STREET SELBOURNE HANTS GU34 3LD
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-14363sRETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS
1995-08-14287REGISTERED OFFICE CHANGED ON 14/08/95 FROM: OLD ROSE COTTAGE HEWSHOTT LANE HEWSHOTT, HIPHOOK HANTS GU30 7SS
1995-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to STORAL NURSERIES 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 STORAL NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-04 Outstanding HSBC BANK PLC
2017-08-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

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 STORAL NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of STORAL NURSERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORAL NURSERIES LIMITED
Trademarks
We have not found any records of STORAL NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORAL NURSERIES 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 (85100 - Pre-primary education) as STORAL NURSERIES LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where STORAL NURSERIES 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 STORAL NURSERIES 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 STORAL NURSERIES 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.