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

TEVIOT HOUSE LIMITED

27 PALACE GATE, LONDON, W8 5LS,
Company Registration Number
03088817
Private Limited Company
Active

Company Overview

About Teviot House Ltd
TEVIOT HOUSE LIMITED was founded on 1995-08-08 and has its registered office in . The organisation's status is listed as "Active". Teviot House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEVIOT HOUSE LIMITED
 
Legal Registered Office
27 PALACE GATE
LONDON
W8 5LS
Other companies in W8
 
Filing Information
Company Number 03088817
Company ID Number 03088817
Date formed 1995-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 09:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEVIOT HOUSE 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 TEVIOT HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JEREMY PAUL LINDON
Company Secretary 1999-09-14
BRIAN LEWIS GRAY
Director 2003-09-01
DOLORES IORIZZO
Director 1995-11-23
NINA MALMSTEN
Director 2005-03-04
ITZHAK RASHKOVSKY
Director 1995-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
NASSIR SHIRKHANI
Director 1995-12-22 2013-03-28
ANDREW HARMAN
Director 2007-09-26 2012-02-02
TINA LESLEY BENJAMIN
Director 1995-12-22 2009-10-01
CHRISTOPHER HARRIS
Director 1995-12-22 2007-09-27
ANTHONY WALKER
Director 1995-12-22 2007-09-27
MARK LEIGHTON
Director 1995-12-22 2001-11-29
JACQUELINE JANE BLANDEN
Director 1995-11-23 1999-11-16
COURTENAY HOLDINGS LIMITED
Director 1995-12-22 1999-11-16
DOLORES IORIZZO
Company Secretary 1995-12-22 1999-09-14
HILARY BAIN
Director 1995-12-22 1999-01-20
ANDREW JOHNSON
Director 1995-12-22 1998-01-17
CURSITOR SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-08-08 1995-11-23
CURSITOR NOMINEES LIMITED
Nominated Director 1995-08-08 1995-11-23
CURSITOR SECRETARIAL SERVICES LIMITED
Nominated Director 1995-08-08 1995-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JEREMY PAUL LINDON THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-01 CURRENT 1999-12-20 Active
CHARLES JEREMY PAUL LINDON 23 QUEENS GATE GARDENS LIMITED Company Secretary 2007-11-28 CURRENT 1980-11-06 Active
CHARLES JEREMY PAUL LINDON 17 PRINCE OF WALES TERRACE LIMITED Company Secretary 2007-07-01 CURRENT 1998-02-13 Active
CHARLES JEREMY PAUL LINDON 20 KENSINGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-16 CURRENT 1984-01-30 Active
CHARLES JEREMY PAUL LINDON 45 QUEEN'S GATE GARDENS LIMITED Company Secretary 2007-04-13 CURRENT 2002-06-20 Active
CHARLES JEREMY PAUL LINDON FOUR CHESHAM STREET LIMITED Company Secretary 2007-03-21 CURRENT 1970-09-29 Active
CHARLES JEREMY PAUL LINDON 47 EVELYN GARDENS LIMITED Company Secretary 2007-03-07 CURRENT 2004-07-01 Active
CHARLES JEREMY PAUL LINDON 82 CORNWALL GARDENS LIMITED Company Secretary 2005-09-05 CURRENT 2001-05-14 Active
CHARLES JEREMY PAUL LINDON LANCASTER LODGE LIMITED Company Secretary 2005-07-15 CURRENT 1987-03-23 Active
CHARLES JEREMY PAUL LINDON 17 VICARAGE GATE LIMITED Company Secretary 2004-05-04 CURRENT 2003-05-01 Active
CHARLES JEREMY PAUL LINDON 78 EATON PLACE LIMITED Company Secretary 2004-02-05 CURRENT 1986-03-14 Active
CHARLES JEREMY PAUL LINDON FORTY-FIVE QUEEN'S GATE GARDENS MANAGEMENT LIMITED Company Secretary 2003-08-06 CURRENT 1984-11-21 Active
CHARLES JEREMY PAUL LINDON 4-6 HATHERLEY GROVE RESIDENTS LIMITED Company Secretary 2001-04-01 CURRENT 1996-06-14 Active
CHARLES JEREMY PAUL LINDON 32 RUSSELL ROAD MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1998-04-08 Active
CHARLES JEREMY PAUL LINDON IMPERIAL COURT MANAGEMENT (KENSINGTON) LIMITED Company Secretary 2000-12-01 CURRENT 1982-08-06 Active
CHARLES JEREMY PAUL LINDON NO 1 WETHERBY GARDENS LIMITED Company Secretary 2000-03-25 CURRENT 1960-04-25 Active
CHARLES JEREMY PAUL LINDON 15 CHENISTON GARDENS LIMITED Company Secretary 2000-03-15 CURRENT 1999-08-24 Active
CHARLES JEREMY PAUL LINDON GRAYLAND COURT LTD Company Secretary 2000-03-01 CURRENT 1997-03-19 Active
CHARLES JEREMY PAUL LINDON LITTLE BOLTONS LIMITED Company Secretary 1999-10-27 CURRENT 1998-10-14 Active
CHARLES JEREMY PAUL LINDON 51 LINDEN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-11 CURRENT 1991-07-02 Active
CHARLES JEREMY PAUL LINDON 83 CORNWALL GARDENS,S.W.7.(RESIDENTS' ASSOCIATION)LIMITED Company Secretary 1999-01-01 CURRENT 1962-12-24 Active
CHARLES JEREMY PAUL LINDON 22 HARCOURT TERRACE LIMITED Company Secretary 1998-09-01 CURRENT 1997-10-29 Active
CHARLES JEREMY PAUL LINDON 43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-14 CURRENT 1991-03-04 Active
CHARLES JEREMY PAUL LINDON 44 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1997-07-07 CURRENT 1996-11-04 Active
CHARLES JEREMY PAUL LINDON SEVENTEEN DE VERE GARDENS (MANAGEMENT) LIMITED Company Secretary 1996-11-01 CURRENT 1996-02-20 Active
CHARLES JEREMY PAUL LINDON 24 PALACE COURT LIMITED Company Secretary 1996-02-08 CURRENT 1995-11-07 Active
CHARLES JEREMY PAUL LINDON 17 ELVASTON PLACE LIMITED Company Secretary 1996-01-26 CURRENT 1989-02-08 Active
CHARLES JEREMY PAUL LINDON 35 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-22 CURRENT 1995-02-22 Active
CHARLES JEREMY PAUL LINDON 28 PEMBRIDGE SQUARE LONDON W2 4DS LIMITED Company Secretary 1995-01-04 CURRENT 1993-03-23 Active
CHARLES JEREMY PAUL LINDON 44 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1994-07-18 CURRENT 1994-02-16 Active
CHARLES JEREMY PAUL LINDON 38 ELVASTON PLACE LIMITED Company Secretary 1991-12-24 CURRENT 1976-10-15 Active
CHARLES JEREMY PAUL LINDON PIERCY & HEAD LIMITED Company Secretary 1991-11-22 CURRENT 1949-12-06 Active
ITZHAK RASHKOVSKY UK MUSIC MASTERS LTD. Director 2007-04-25 CURRENT 2007-04-25 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
2023-06-27CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NINA MALMSTEN
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-05Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.
2016-03-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NASSIR SHIRKHANI
2013-03-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR TINA LESLEY BENJAMIN
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0130/06/12 ANNUAL RETURN FULL LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMAN
2011-07-07AR0130/06/11 ANNUAL RETURN FULL LIST
2011-04-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NASSIR SHIRKHANI / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARMAN / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEWIS GRAY / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ITZHAK RASHKOVSKY / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA MALMSTEN / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOLORES IORIZZO / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA LESLEY BENJAMIN / 29/06/2010
2010-04-27AA31/12/09 TOTAL EXEMPTION FULL
2009-07-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / NASSIR SWIRKHANI / 22/07/2008
2008-05-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-07-31363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-04-18288aNEW DIRECTOR APPOINTED
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-12-17288aNEW DIRECTOR APPOINTED
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-07363sRETURN MADE UP TO 02/08/03; NO CHANGE OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-06363(288)DIRECTOR RESIGNED
2002-09-06363sRETURN MADE UP TO 02/08/02; CHANGE OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-07363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-17363sRETURN MADE UP TO 08/08/00; CHANGE OF MEMBERS
2000-09-14288aNEW DIRECTOR APPOINTED
2000-09-14288aNEW DIRECTOR APPOINTED
2000-09-01363sRETURN MADE UP TO 08/08/99; CHANGE OF MEMBERS
2000-09-01288bDIRECTOR RESIGNED
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288bSECRETARY RESIGNED
2000-08-22288bSECRETARY RESIGNED
2000-01-17288aNEW SECRETARY APPOINTED
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: FLAT 8 196 CROMWELL ROAD LONDON SW5
1999-12-16288bDIRECTOR RESIGNED
1999-12-16288bDIRECTOR RESIGNED
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-06MISCAMENDING FORM 88(2)R
1998-12-17363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1998-12-17363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-12-17363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
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 TEVIOT HOUSE 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 TEVIOT HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEVIOT HOUSE 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
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 TEVIOT HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 200
Called Up Share Capital 2012-12-31 £ 200
Called Up Share Capital 2012-12-31 £ 200
Called Up Share Capital 2011-12-31 £ 200
Cash Bank In Hand 2013-12-31 £ 33,150
Cash Bank In Hand 2012-12-31 £ 52,947
Cash Bank In Hand 2012-12-31 £ 52,947
Cash Bank In Hand 2011-12-31 £ 108,840
Current Assets 2013-12-31 £ 33,537
Current Assets 2012-12-31 £ 56,738
Current Assets 2012-12-31 £ 56,738
Current Assets 2011-12-31 £ 114,138
Debtors 2013-12-31 £ 387
Debtors 2012-12-31 £ 3,791
Debtors 2012-12-31 £ 3,791
Debtors 2011-12-31 £ 5,298
Fixed Assets 2013-12-31 £ 65,246
Fixed Assets 2012-12-31 £ 65,246
Fixed Assets 2012-12-31 £ 65,246
Fixed Assets 2011-12-31 £ 65,246
Shareholder Funds 2013-12-31 £ 14,249
Shareholder Funds 2012-12-31 £ 21,383
Shareholder Funds 2012-12-31 £ 21,383
Shareholder Funds 2011-12-31 £ 60,686
Tangible Fixed Assets 2013-12-31 £ 65,246
Tangible Fixed Assets 2012-12-31 £ 65,246
Tangible Fixed Assets 2012-12-31 £ 65,246
Tangible Fixed Assets 2011-12-31 £ 65,246

Debtors and other cash assets

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