Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIME TREE HOMES LTD
Company Information for

LIME TREE HOMES LTD

TOWER HOUSE ASKHAM FIELDS LANE, ASKHAM BRYAN, YORK, NORTH YORKSHIRE, YO23 3NU,
Company Registration Number
02691998
Private Limited Company
Active

Company Overview

About Lime Tree Homes Ltd
LIME TREE HOMES LTD was founded on 1992-02-24 and has its registered office in York. The organisation's status is listed as "Active". Lime Tree Homes Ltd 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
LIME TREE HOMES LTD
 
Legal Registered Office
TOWER HOUSE ASKHAM FIELDS LANE
ASKHAM BRYAN
YORK
NORTH YORKSHIRE
YO23 3NU
Other companies in YO23
 
Filing Information
Company Number 02691998
Company ID Number 02691998
Date formed 1992-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209355607  
Last Datalog update: 2024-06-05 22:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIME TREE HOMES LTD
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 LIME TREE HOMES LTD
The following companies were found which have the same name as LIME TREE HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIME TREE HOMES, INC. 3502 S.E.17TH AVENUE CAPE CORAL FL 33904 Inactive Company formed on the 1973-10-02

Company Officers of LIME TREE HOMES LTD

Current Directors
Officer Role Date Appointed
JACQUELYN SARAH BRYAN
Director 2014-11-01
ROBERT DAVID STANLEY PILCHER
Director 1994-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELYN SARAH BRYAN
Director 1994-12-08 2014-09-24
ROBERT DAVID STANLEY PILCHER
Company Secretary 2006-07-28 2013-01-31
GWILYM MERVYN JONES
Company Secretary 2005-02-10 2006-07-28
BERNARD JOHN WHITFIELD
Company Secretary 1994-04-14 2005-02-09
HENRY HALL
Director 1993-10-08 1994-12-14
NICHOLAS GLENN HOWARTH
Company Secretary 1992-12-17 1994-04-14
PAUL STEPHEN HAMMOND
Director 1992-09-28 1993-10-08
PAUL REFSON
Company Secretary 1992-02-25 1993-02-24
RACHEL ANN PERRY
Company Secretary 1992-09-28 1992-12-17
RACHEL ANN PERRY
Director 1992-02-25 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID STANLEY PILCHER RD PILCHER & SON LTD Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT DAVID STANLEY PILCHER PILCHER HOMES (YORKSHIRE) LIMITED Director 2015-01-30 CURRENT 2012-02-16 Active
ROBERT DAVID STANLEY PILCHER PILCHER CAPITAL PARTNERS LTD Director 2014-03-26 CURRENT 2014-03-26 Active
ROBERT DAVID STANLEY PILCHER EBOR COURT (YORK) MANAGEMENT COMPANY LTD Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT DAVID STANLEY PILCHER ROSTREVOR ROAD LTD Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2014-11-04
ROBERT DAVID STANLEY PILCHER EBOR CAPITAL LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2014-05-13
ROBERT DAVID STANLEY PILCHER PILCHER HOMES YORK LTD Director 2010-11-15 CURRENT 2010-11-15 Dissolved 2014-02-07
ROBERT DAVID STANLEY PILCHER PILCHER PROPERTIES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2014-02-12
ROBERT DAVID STANLEY PILCHER APPLEGARTH DEVELOPMENTS (YORK) LIMITED Director 2006-02-10 CURRENT 2004-02-05 Dissolved 2017-08-04
ROBERT DAVID STANLEY PILCHER PILCHER (HOUSING) LIMITED Director 1999-11-30 CURRENT 1999-02-12 Dissolved 2014-04-22
ROBERT DAVID STANLEY PILCHER FULFORD LAND LIMITED Director 1997-11-04 CURRENT 1997-10-20 Dissolved 2014-03-04
ROBERT DAVID STANLEY PILCHER PILCHER HOMES LIMITED Director 1987-02-20 CURRENT 1987-01-13 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
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN SARAH BRYAN
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-04-11AR0124/02/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mr Robert David Stanley Pilcher on 2016-02-20
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026919980031
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100100
2015-03-20AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-28AP01DIRECTOR APPOINTED MS JACQUELYN SARAH BRYAN
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN SARAH BRYAN
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100100
2014-02-26AR0124/02/14 ANNUAL RETURN FULL LIST
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3NU ENGLAND
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 2 TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK YO23 3NU ENGLAND
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0124/02/13 ANNUAL RETURN FULL LIST
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU
2013-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT PILCHER
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0124/02/12 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-16AA01CURREXT FROM 30/10/2011 TO 31/12/2011
2011-03-31AA31/10/09 TOTAL EXEMPTION SMALL
2011-03-02AR0124/02/11 FULL LIST
2011-02-25AA31/10/08 TOTAL EXEMPTION SMALL
2010-08-18AR0124/02/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN SARAH BRYAN / 24/02/2010
2009-02-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-08-18AA31/10/06 TOTAL EXEMPTION SMALL
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-04-24363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-01-18288aNEW SECRETARY APPOINTED
2006-08-07288bSECRETARY RESIGNED
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-24363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-04363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK YORKSHIRE YO23 3NU
2005-02-16288bSECRETARY RESIGNED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 7 WELLINGTON ROAD EAST DEWSBURY WEST YORKSHIRE WF13 1HF
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-20363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-17363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-14363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to LIME TREE HOMES LTD 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 LIME TREE HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-27 Satisfied ZENITH NOMINEES LIMITED
LEGAL CHARGE 2003-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-08 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
FLOATING CHARGE 2000-07-12 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 2000-06-08 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 2000-02-01 Satisfied SUSAN JANE CATON
LEGAL CHARGE 1998-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-01-10 Satisfied BOULTON & COOPER LIMITED
LEGAL CHARGE 1996-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-08-16 Satisfied SUSAN JANE CATON
LEGAL CHARGE 1996-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-02-29 Satisfied SUSAN JANE CATON
DEED OF CHARGE 1995-09-16 PART of the property or undertaking no longer forms part of charge MARK STEPHEN ABERCROMBIE
LEGAL CHARGE 1995-07-14 Satisfied SUSAN JANE CATON
LEGAL CHARGE 1995-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-05-04 Satisfied ANDREW JOHN FAULKESPARTNERSHIP UNDER THE NAME OF CROMBIE WILKINSON
LEGAL CHARGE 1995-03-29 Satisfied BEAZER HOMES (YORKSHIRE) LIMITED
DEBENTURE 1995-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-02-17 Satisfied JOSEPH ROWNTREE HOUSING TRUST
LEGAL CHARGE 1995-02-15 Satisfied GEORGW THOMPSON MYERSCOUGH
LEGAL CHARGE 1995-02-14 Satisfied GEORGE THOMPSON MYERSCOUGH
LEGAL CHARGE 1995-02-10 Satisfied SUSAN JANE CATON
LEGAL CHARGE 1995-01-11 Satisfied BOULTON & COOPER LIMITED
LEGAL CHARGE 1994-09-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-05-20 Satisfied CHARLES DAVID FORBES ADAM
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 LIME TREE HOMES LTD

Intangible Assets
Patents
We have not found any records of LIME TREE HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIME TREE HOMES LTD
Trademarks
We have not found any records of LIME TREE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIME TREE HOMES LTD. 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 (41100 - Development of building projects) as LIME TREE HOMES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LIME TREE HOMES LTD 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 LIME TREE HOMES LTD 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 LIME TREE HOMES LTD 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.