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

BOSHIRE LIMITED

5 Cloisters House, 8 Battersea Park Road, London, SW8 4BG,
Company Registration Number
02855335
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boshire Ltd
BOSHIRE LIMITED was founded on 1993-09-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Boshire Limited is a Private Limited Company registered in ENGLAND 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
BOSHIRE LIMITED
 
Legal Registered Office
5 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Other companies in KT16
 
Previous Names
MEDICAL EQUIPMENT MANAGEMENT LIMITED18/05/2010
SQ RENTAL LIMITED31/01/2008
Filing Information
Company Number 02855335
Company ID Number 02855335
Date formed 1993-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB162505919  
Last Datalog update: 2023-10-11 04:54:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSHIRE 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 BOSHIRE LIMITED
The following companies were found which have the same name as BOSHIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOSHIRE CORPORATION 7230 U.S. HWY 1 GRANT FL 32949 Inactive Company formed on the 1989-08-28

Company Officers of BOSHIRE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS HENRY PIERCE
Director 2010-03-30
NEIL ANTHONY ROBERTS
Director 1993-09-21
TIMOTHY RODNEY SPRING
Director 1996-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES KNEVETT BARRATT
Company Secretary 1998-12-31 2015-01-30
GEOFFREY STEPHEN FOULKS
Director 2010-03-30 2014-02-18
GERALD LANCE BUDD
Director 1993-09-21 2002-01-31
WILLIAM SACKVILLE GWYNNE LAWRENCE
Company Secretary 1993-09-21 1998-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-21 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS HENRY PIERCE SCHOOL FACILITY MANAGEMENT LIMITED Director 2013-05-30 CURRENT 2013-04-22 Active - Proposal to Strike off
RICHARD THOMAS HENRY PIERCE THE BUILDING GUIDE COMPANY LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2014-03-25
RICHARD THOMAS HENRY PIERCE REGENCELL LIMITED Director 2008-01-31 CURRENT 2008-01-31 Dissolved 2014-03-25
NEIL ANTHONY ROBERTS SNOOZEBOX LIMITED Director 2018-03-20 CURRENT 2011-03-01 Active
NEIL ANTHONY ROBERTS SQN ASSET MANAGEMENT LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
NEIL ANTHONY ROBERTS SCHOOL FACILITY MANAGEMENT LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
NEIL ANTHONY ROBERTS QSRC LIMITED Director 2012-12-17 CURRENT 2011-12-06 Active
NEIL ANTHONY ROBERTS ROMNEY HYDROPOWER COMPANY LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active
NEIL ANTHONY ROBERTS SOUTHEAST POWER ENGINEERING LTD Director 2009-11-09 CURRENT 2007-10-02 Active
NEIL ANTHONY ROBERTS IBC MANAGEMENT LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
NEIL ANTHONY ROBERTS THE THORNBURY RADIOSURGERY CENTRE LIMITED Director 2008-04-18 CURRENT 2008-02-04 Active
NEIL ANTHONY ROBERTS MEDICAL EQUIPMENT SOLUTIONS LIMITED Director 2004-02-16 CURRENT 2004-01-16 Active
NEIL ANTHONY ROBERTS BRIGHTHAND LIMITED Director 1999-01-27 CURRENT 1998-11-20 Active
NEIL ANTHONY ROBERTS WASTE TO ENERGY LIMITED Director 1998-12-23 CURRENT 1998-01-20 Active
NEIL ANTHONY ROBERTS SPRINGTIME SERVICES LIMITED Director 1993-04-01 CURRENT 1992-11-23 Active
NEIL ANTHONY ROBERTS SUMMIT ASSET MANAGEMENT LIMITED Director 1992-06-22 CURRENT 1992-03-02 Active
TIMOTHY RODNEY SPRING AVG HOLDINGS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING AVG IMPERIAL LTD Director 2017-11-29 CURRENT 2014-12-09 Active
TIMOTHY RODNEY SPRING AVG HOLDINGS (CLEVELAND) LIMITED Director 2017-11-29 CURRENT 2014-12-05 Active
TIMOTHY RODNEY SPRING BIOPOWER HOLDINGS LIMITED Director 2017-06-09 CURRENT 2016-05-27 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING BIOPOWER GROUP LIMITED Director 2017-06-09 CURRENT 2016-05-26 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING BUCHAN BIOGAS LTD Director 2017-06-01 CURRENT 2014-03-17 Active
TIMOTHY RODNEY SPRING QUARRINGTON RENEWABLE GAS LTD Director 2017-05-24 CURRENT 2014-12-23 Active
TIMOTHY RODNEY SPRING AVH CAPITAL LIMITED Director 2015-01-21 CURRENT 2014-05-12 Active
TIMOTHY RODNEY SPRING SCHOOL FACILITY MANAGEMENT LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING AD SERVICES (EX BIOWAYSTE) LTD Director 2012-02-21 CURRENT 2011-07-12 Liquidation
TIMOTHY RODNEY SPRING IBC MANAGEMENT LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING EVOLVE FINANCE LIMITED Director 1998-07-10 CURRENT 1997-04-14 Dissolved 2016-01-19
TIMOTHY RODNEY SPRING SUMMIT LEISURE SOLUTIONS LIMITED Director 1997-10-17 CURRENT 1997-02-06 Dissolved 2016-01-19
TIMOTHY RODNEY SPRING A F L LEASING LTD Director 1996-03-25 CURRENT 1996-03-06 Dissolved 2014-06-17
TIMOTHY RODNEY SPRING PUDDLEDUCK 2016 LIMITED Director 1995-01-30 CURRENT 1995-01-30 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING SPRINGTIME SERVICES LIMITED Director 1994-11-30 CURRENT 1992-11-23 Active
TIMOTHY RODNEY SPRING SUMMIT ASSET MANAGEMENT LIMITED Director 1993-02-22 CURRENT 1992-03-02 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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-20Application to strike the company off the register
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-29Change of details for Mr Jeremiah Jude Silkowski as a person with significant control on 2023-06-29
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 5 Cloisters House 8 Battersea Park Road London SW8 4BQ United Kingdom
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Melita House Bridge Road Chertsey KT16 8LA England
2023-01-11APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RODNEY SPRING
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RODNEY SPRING
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM Melita House Bridge Road Chertsey KT16 8LA England
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028553350005
2021-12-22APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS HENRY PIERCE
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS HENRY PIERCE
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-01-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-01-26CH01Director's details changed for Mr Neil Anthony Roberts on 2017-01-26
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-16AUDAUDITOR'S RESIGNATION
2015-11-20AUDAUDITOR'S RESIGNATION
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-03AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-01-30TM02Termination of appointment of Simon James Knevett Barratt on 2015-01-30
2014-09-21LATEST SOC21/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-21AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOULKS
2013-12-10CH01Director's details changed for Mr Neil Anthony Roberts on 2013-12-01
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028553350005
2013-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028553350004
2013-09-09SH0130/03/10 STATEMENT OF CAPITAL GBP 20000
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028553350004
2012-09-21AR0121/09/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06SH0130/03/10 STATEMENT OF CAPITAL GBP 20000
2011-09-22AR0121/09/11 FULL LIST
2011-09-22SH0130/03/10 STATEMENT OF CAPITAL GBP 4950000
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06SH0130/03/10 STATEMENT OF CAPITAL GBP 20000
2010-09-24AR0121/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY ROBERTS / 21/09/2010
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18CERTNMCOMPANY NAME CHANGED MEDICAL EQUIPMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-10RES15CHANGE OF NAME 30/03/2010
2010-05-04AP01DIRECTOR APPOINTED MR RICHARD THOMAS HENRY PIERCE
2010-04-30AP01DIRECTOR APPOINTED MR GEOFFREY STEPHEN FOULKS
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-06-22RES03EXEMPTION FROM APPOINTING AUDITORS
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-31CERTNMCOMPANY NAME CHANGED SQ RENTAL LIMITED CERTIFICATE ISSUED ON 31/01/08
2007-09-21363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION 3 BROADGATE LONDON EC2M 2QS
2006-09-25363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-09-21363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-09-24363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-09-24363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-09-25363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09AUDAUDITOR'S RESIGNATION
2002-02-07288bDIRECTOR RESIGNED
2001-09-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-22363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-20363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-20288bSECRETARY RESIGNED
1999-01-20288aNEW SECRETARY APPOINTED
1998-10-23CERTNMCOMPANY NAME CHANGED SEQUENT BUSINESS FINANCE LIMITED CERTIFICATE ISSUED ON 26/10/98
1998-10-07CERTNMCOMPANY NAME CHANGED SQ RENTAL LIMITED CERTIFICATE ISSUED ON 08/10/98
1998-10-05363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-15288cDIRECTOR'S PARTICULARS CHANGED
1997-10-07363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to BOSHIRE 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 BOSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-18 Outstanding GCP ASSET FINANCE 1 LIMITED
2013-05-22 Satisfied SQN SERVICER (UK) LIMITED
SECURITY ASSIGNMENT 2011-01-20 Outstanding SQN SPECIAL OPPORTUNITY FUND II, LLC
SECURITY ASSIGNMENT 2010-12-22 Outstanding SQN SPECIAL OPPORTUNITY FUND, LLC
SECURITY ASSIGNMENT 2010-05-19 Outstanding SUMMIT ASSET MANAGEMENT LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BOSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of BOSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSHIRE LIMITED
Trademarks
We have not found any records of BOSHIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOSHIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-11-10 GBP £3,714 Miscellaneous Rents
London Borough of Merton 2014-08-06 GBP £3,714 Miscellaneous Rents
Merton Council 2014-05-06 GBP £3,714
London Borough of Merton 2014-05-06 GBP £3,714 Miscellaneous Rents
Merton Council 2014-02-03 GBP £3,714
London Borough of Merton 2014-02-03 GBP £3,714 Miscellaneous Rents
Merton Council 2013-11-07 GBP £3,714
London Borough of Merton 2013-11-07 GBP £3,714
Merton Council 2013-08-05 GBP £3,714
London Borough of Merton 2013-08-05 GBP £3,714
Merton Council 2013-05-08 GBP £3,714
London Borough of Merton 2013-05-08 GBP £3,714
Merton Council 2013-02-05 GBP £3,714
London Borough of Merton 2013-02-05 GBP £3,714 Site Works - Suppliers
Merton Council 2012-08-01 GBP £3,714
London Borough of Merton 2012-08-01 GBP £3,714 Site Works - Suppliers
London Borough of Merton 2012-04-05 GBP £3,714 Site Works - Suppliers
London Borough of Merton 2012-01-11 GBP £3,714 Site Works - Suppliers
London Borough of Merton 2011-08-08 GBP £3,714
London Borough of Merton 2011-06-22 GBP £3,714 Construct Conversn Renovatn
London Borough of Merton 2011-02-08 GBP £3,714 New Const, Conv & Renvtion
London Borough of Merton 2010-11-17 GBP £3,714 New Const, Conv & Renvtion
London Borough of Merton 2010-08-20 GBP £3,714 Dsgn/Sprvsn-Other Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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