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

BLUESPARKLE LIMITED

THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
03904769
Private Limited Company
Liquidation

Company Overview

About Bluesparkle Ltd
BLUESPARKLE LIMITED was founded on 2000-01-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Bluesparkle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLUESPARKLE LIMITED
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in WD17
 
Filing Information
Company Number 03904769
Company ID Number 03904769
Date formed 2000-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2013
Account next due 31/10/2014
Latest return 01/12/2011
Return next due 29/12/2012
Type of accounts DORMANT
Last Datalog update: 2019-04-04 07:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESPARKLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MK TAX & ACCOUNTING LIMITED   MK TAX ACCOUNTANTS LIMITED   MK TAX 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 BLUESPARKLE LIMITED
The following companies were found which have the same name as BLUESPARKLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESPARKLES COMPANY LIMITED Unknown Company formed on the 2022-07-12

Company Officers of BLUESPARKLE LIMITED

Current Directors
Officer Role Date Appointed
FAISAL SHEIKH
Company Secretary 2008-10-28
SURESH SIVAGNANAM
Director 2006-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE JOSEPH-SIVAGNANAM
Company Secretary 2006-05-19 2010-01-26
PAUL EDMUND LEVY
Company Secretary 2006-05-19 2008-10-15
JAMES HOWARD RUTHERFORD
Director 2000-01-27 2006-09-13
GERALD JOHNSON
Company Secretary 2002-01-17 2006-05-24
DAVID MAXWELL FULTON
Director 2000-02-29 2006-05-24
LESLEY FULTON
Director 2003-04-24 2006-05-24
HAROLD JOHN STAFFORD
Director 2000-02-24 2004-09-26
SARAH LAVENDER
Director 2003-04-24 2004-07-08
CAROL ANNE RHODES
Director 2001-01-02 2003-03-31
JOHN NICHOLAS JAMES
Company Secretary 2000-01-27 2003-01-17
MICHAEL HUGH HESLOP
Director 2000-02-24 2001-12-31
STEPHEN PHILIP BLAKE
Director 2000-02-24 2001-07-20
JL NOMINEES TWO LIMITED
Nominated Secretary 2000-01-11 2000-01-27
JL NOMINEES ONE LIMITED
Nominated Director 2000-01-11 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURESH SIVAGNANAM KAYA HEALTHCARE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
SURESH SIVAGNANAM THE HARLEY STREET MEDICAL CONCIERGE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
SURESH SIVAGNANAM VDOC LONDON REGION LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
SURESH SIVAGNANAM VDOC IP LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
SURESH SIVAGNANAM LONDON PHYSIO LIMITED Director 2013-01-31 CURRENT 2005-02-17 Dissolved 2016-09-27
SURESH SIVAGNANAM HARLEY STREET VEIN CENTRE LTD Director 2008-03-26 CURRENT 2005-11-20 Dissolved 2013-11-19
SURESH SIVAGNANAM QMS PRACTICE LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active
SURESH SIVAGNANAM LARGEFLAG LIMITED Director 2006-05-24 CURRENT 1999-11-17 Dissolved 2017-07-09
SURESH SIVAGNANAM WOODLANDS HEALTHCARE LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
SURESH SIVAGNANAM THE LONDON NEUROLOGICAL CENTRE LIMITED Director 2005-06-17 CURRENT 1990-04-04 Dissolved 2015-05-12
SURESH SIVAGNANAM STAMFORD CARDIOLOGY CENTRE LIMITED Director 2001-03-28 CURRENT 2001-03-28 Dissolved 2017-07-25
SURESH SIVAGNANAM SONINK LIMITED Director 2001-03-05 CURRENT 1997-01-02 Active
SURESH SIVAGNANAM CREVIII LIMITED Director 2000-08-30 CURRENT 2000-08-30 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
2019-05-09GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-09WU15Compulsory liquidation. Final meeting
2018-01-16WU07Compulsory liquidation winding up progress report
2017-01-11LIQ MISCInsolvency:progress report
2016-01-19LIQ MISC OCCourt order INSOLVENCY:o/c replacement liquidator
2016-01-19COCOMPCompulsory winding up order
2016-01-194.31Compulsory liquidaton liquidator appointment
2016-01-14LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/11/2015
2015-04-244.31Compulsory liquidaton liquidator appointment
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM 34 Clarendon Road Watford WD17 1JJ
2015-01-22LIQ MISCInsolvency:progress report
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
2014-04-224.31Compulsory liquidaton liquidator appointment
2013-04-23COCOMPCompulsory winding up order
2013-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2013-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2013-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/01/09
2011-12-12LATEST SOC12/12/11 STATEMENT OF CAPITAL;GBP 2872548
2011-12-12AR0101/12/11 ANNUAL RETURN FULL LIST
2010-12-02AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-01CH01Director's details changed for Mr Suresh Sivagnanam on 2010-11-29
2010-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR FAISAL SHEIKH on 2010-03-02
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 60 TRINITY ROAD LONDON SW17 7RH
2010-02-16AR0101/12/09 FULL LIST
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE JOSEPH-SIVAGNANAM
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR FAISAL SHEIKH / 30/11/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH SIVAGNANAM / 30/11/2009
2008-12-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-31288aSECRETARY APPOINTED FAISAL SHEIKH
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY PAUL LEVY
2008-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-02-23363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-02288bSECRETARY RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288aNEW SECRETARY APPOINTED
2006-11-02288aNEW SECRETARY APPOINTED
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: WOODLANDS HOSPITAL MORTON PARK DARLINGTON COUNTY DURHAM DL1 4PL
2006-11-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21288bDIRECTOR RESIGNED
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2004-12-30363sRETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-07-21288bDIRECTOR RESIGNED
2003-12-16363sRETURN MADE UP TO 09/12/03; CHANGE OF MEMBERS
2003-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-07288bDIRECTOR RESIGNED
2003-07-01RES04£ NC 3000000/5000000 27/0
2003-07-01123NC INC ALREADY ADJUSTED 27/03/03
2003-06-14AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-0188(2)RAD 31/03/03--------- £ SI 1525730@1=1525730 £ IC 1346818/2872548
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 30 CLOTH MARKET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1EE
2003-02-03288bSECRETARY RESIGNED
2003-02-03288aNEW SECRETARY APPOINTED
2002-12-13363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to BLUESPARKLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-17
Meetings of Creditors2015-01-20
Appointment of Liquidators2014-02-17
Winding-Up Orders2013-05-15
Petitions to Wind Up (Companies)2013-01-09
Petitions to Wind Up (Companies)2009-06-10
Fines / Sanctions
No fines or sanctions have been issued against BLUESPARKLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-05-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-26 Satisfied BARCLAYS BANK PLC
CHARGE 2001-06-25 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2011-01-31
Annual Accounts
2012-01-31
Annual Accounts
2013-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 BLUESPARKLE LIMITED

Intangible Assets
Patents
We have not found any records of BLUESPARKLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESPARKLE LIMITED
Trademarks
We have not found any records of BLUESPARKLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESPARKLE 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 (86101 - Hospital activities) as BLUESPARKLE LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where BLUESPARKLE 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBLUESPARKLE LIMITEDEvent Date2018-08-17
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLUESPARKLE LIMITEDEvent Date2015-01-14
In the High Court of Justice, Chancery Division case number 9267 Notice is hereby given that a meeting of creditors, summoned by the Joint Liquidatorswill be held at Baker Tilly (New), The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP , on 10 March 2015 , at 10.30 am for the purpose of forming a liquidation committee, or in the alternative, to fix the basis of the Joint Liquidators remuneration and disbursements. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP no later than 12.00 noon on 9 March 2015 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 14 November 2013. Correspondence address & contact details of case manager: Sheryl Goan, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP, Tel: 01908 687800. Contact details of Joint Liquidators: Nicholas Simmonds (IP No 9570), Formerly Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford WD17 1JJ, Tel: 01908 687800. Alexander Kinninmonth (IP No 9019), Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 02380 646 408.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLUESPARKLE LTDEvent Date2013-11-14
In the High Court of Justice Chancery Division case number 9267 Principal Trading Address: Morton Park Way, Darlington, County Durham, DL1 4PL Notice is hereby given that N C Simmonds , of Baker Tilly Business Services , 34 Clarendon Road, Watford, WD17 1JJ Further details contact: Thomas Smith, Email: and A Kinninmonth , of Baker Tilly Business Services , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ , (IP Nos: 9570 and 9019) were appointed Liquidators of the above named Company on the 14 November 2013 . Further details contact: Thomas Smith, Email: thomas.smith@bakertilly.co.uk, Tel: 01923 474404. N C Simmonds and A Kinninmonth , Joint Liquidators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyBLUESPARKLE LIMITEDEvent Date2013-03-25
In the High Court Of Justice case number 009267 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBLUESPARKLE LIMITEDEvent Date2012-12-04
In the High Court of Justice (Chancery Division) Companies Court case number 9267 A Petition to wind up the above-named Company, Registration Number 03904769, of 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE , presented on 4 December 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1639508/37/Z.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBLUESPARKLE LIMITEDEvent Date2009-05-12
In the High Court of Justice (Chancery Division) Companies Court case number 14022 A Petition to wind up the above-named Company of 60 Trinity Road, London SW17 7RH , presented on 12 May 2009 by FLOW (EUROPE) LIMITED , of CAPITAL LAW LLP , One Caspian Point, Caspian Way, Cardiff CF10 4DQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 June 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 June 2009. The Petitioners Solicitors are Murphy & Co , Langley Place, 99 Langley Road, Watford, Hertfordshire WD17 4BF , telephone 01923 288043, facsimile 01923 288025.(Ref B/Flow/Bluesparkle.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESPARKLE 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 BLUESPARKLE 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.