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

BURNBANK HOUSE LIMITED

THE HEALS BUSINESS SUITES A & B 3RD FLOOR, 22-24 TORRINGTON PLACE, LONDON, WC1E 7HJ,
Company Registration Number
03987061
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burnbank House Ltd
BURNBANK HOUSE LIMITED was founded on 2000-05-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Burnbank House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURNBANK HOUSE LIMITED
 
Legal Registered Office
THE HEALS BUSINESS SUITES A & B 3RD FLOOR
22-24 TORRINGTON PLACE
LONDON
WC1E 7HJ
Other companies in CR9
 
Filing Information
Company Number 03987061
Company ID Number 03987061
Date formed 2000-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2021-05-06 18:01:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNBANK 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 BURNBANK HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JANE RACHEL ASHCROFT
Director 2018-05-29
SARAH JONES
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
BNOMS LIMITED
Company Secretary 2015-10-01 2018-05-29
DAVID ANDREW BRUCE
Director 2016-06-01 2018-05-29
VISHAL JADAVJI HARJI
Director 2017-07-25 2018-05-29
PAUL DAVID ENGLAND
Director 2014-12-05 2017-07-25
ANDREW ROBERT ASTIN
Director 2016-02-01 2017-03-28
STUART EDWARD CURL
Director 2016-02-01 2016-05-31
EMMA CAMPBELL
Director 2014-11-11 2015-12-31
GREGORY WILLIAM MUTCH
Company Secretary 2012-10-12 2015-09-30
BEVERLEY EDWARD JOHN DEW
Director 2013-11-07 2014-12-05
MARK LLOYD CUTLER
Director 2014-07-22 2014-11-11
DAVID JOHN DONALDSON
Director 2013-05-21 2014-08-15
WILLIAM OWEN AITCHISON
Director 2012-10-12 2014-05-30
MICHAEL JOHN PEASLAND
Director 2013-05-21 2013-12-31
ANDREAS JOACHIM FEGBEUTEL
Director 2012-10-12 2013-11-07
STEPHEN JOHN WAITE
Director 2005-12-31 2013-07-01
ROBERT VINCENT WALKER
Director 2012-10-12 2013-05-24
DANIEL JAMES GREENSPAN
Director 2010-10-04 2012-10-26
DANIEL JAMES GREENSPAN
Company Secretary 2010-10-04 2012-10-12
BARRY PETER PERRIN
Company Secretary 2006-03-28 2010-10-04
BARRY PETER PERRIN
Director 2004-11-15 2010-10-04
JULIA GAY FAULKNER
Company Secretary 2004-12-31 2006-03-28
MICHAEL JOHN PEASLAND
Director 2004-11-15 2005-12-31
RICHARD CORDESCHI
Company Secretary 2000-08-09 2004-12-31
RICHARD CORDESCHI
Director 2000-08-09 2004-12-31
DAVID STUART HURCOMB
Director 2000-08-09 2004-11-30
ANDREW DALE MULLINS
Director 2000-08-09 2002-07-05
DICKINSON DEES
Nominated Secretary 2000-05-08 2000-08-09
TIMOTHY JAMES CARE
Nominated Director 2000-05-08 2000-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE RACHEL ASHCROFT NATIONAL HOUSING FEDERATION LIMITED Director 2015-09-23 CURRENT 1935-06-22 Active
JANE RACHEL ASHCROFT ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
JANE RACHEL ASHCROFT CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (FIVE) LIMITED Director 2015-09-03 CURRENT 2009-08-19 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
JANE RACHEL ASHCROFT CAREFORE HOMES LIMITED Director 2015-09-03 CURRENT 2004-01-15 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES GROUP LIMITED Director 2015-09-03 CURRENT 2012-11-14 Active - Proposal to Strike off
JANE RACHEL ASHCROFT R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR RETIREMENT LIVING LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ASSOCIATED RETIREMENT COMMUNITY OPERATORS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
JANE RACHEL ASHCROFT THE SILVER LINE HELPLINE Director 2012-07-04 CURRENT 2012-03-21 Active
JANE RACHEL ASHCROFT DIGNITY GROUP HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-10-22 Active
JANE RACHEL ASHCROFT AMSA RETIREMENT HOMES LIMITED Director 2009-12-03 CURRENT 1976-10-21 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR TRUST TRADING LIMITED Director 2009-12-03 CURRENT 1998-02-03 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR 2020 LIMITED Director 2009-12-03 CURRENT 2008-10-09 Active
JANE RACHEL ASHCROFT RAIN HEALTHCARE SERVICES LIMITED Director 2006-08-09 CURRENT 1999-08-19 Active - Proposal to Strike off

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
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MUNDAY
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-21DS01Application to strike the company off the register
2021-04-08AP03Appointment of Miss Michelle Louise Holt as company secretary on 2020-05-01
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROSS CAMERON GLUCINA
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RONA NICHOLSON
2019-11-13RP04CS01Second filing of Confirmation Statement dated 21/05/2019
2019-07-29AP01DIRECTOR APPOINTED MR SIMON ROSS CAMERON GLUCINA
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-03-27AP01DIRECTOR APPOINTED MS KATHRYN ANNE SMITH
2019-03-27PSC02Notification of Anchor Hanover Group as a person with significant control on 2018-11-29
2019-03-27PSC07CESSATION OF ANCHOR TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MUNDAY
2018-11-20AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31PSC05Change of details for Balfour Beatty Group Limited as a person with significant control on 2018-05-29
2018-05-29AP01DIRECTOR APPOINTED SARAH JONES
2018-05-29AP01DIRECTOR APPOINTED JANE ASHCROFT
2018-05-29TM02Termination of appointment of Bnoms Limited on 2018-05-29
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 5 Churchill Place Canary Wharf London England E14 5HU England
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL HARJI
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-21CS01
2017-12-11ANNOTATIONPart Admin Removed
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ENGLAND
2017-07-26AP01DIRECTOR APPOINTED MR VISHAL JADAVJI HARJI
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ASTIN
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD CURL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-20AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Mr Paul David England on 2015-12-09
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CAMPBELL
2016-02-08AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2016-02-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2016-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ
2015-10-23AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2015-10-23TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-14AR0108/05/15 FULL LIST
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-12-13AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-11-25AP01DIRECTOR APPOINTED EMMA CAMPBELL
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM ROMAN HOUSE GRANT ROAD CROYDON SURREY CR9 6BU
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALDSON
2014-07-22AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-14AR0108/05/14 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEASLAND
2013-11-14AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-05-22AP01DIRECTOR APPOINTED MICHAEL JOHN PEASLAND
2013-05-22AP01DIRECTOR APPOINTED DAVID JOHN DONALDSON
2013-05-16AR0108/05/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED ROBERT VINCENT WALKER
2012-10-29AP01DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL
2012-10-29AP01DIRECTOR APPOINTED WILLIAM OWEN AITCHISON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN
2012-10-29AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DANIEL GREENSPAN
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0108/05/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0108/05/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 28/03/2011
2010-11-25AP03SECRETARY APPOINTED DANIEL JAMES GREENSPAN
2010-11-25AP01DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PERRIN
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY BARRY PERRIN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0108/05/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAITE / 29/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2009-06-06363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 08/05/06; NO CHANGE OF MEMBERS
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-02-16288bSECRETARY RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-01-17288aNEW SECRETARY APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363aRETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS
2004-02-17AUDAUDITOR'S RESIGNATION
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BURNBANK 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 BURNBANK HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-25 Outstanding ANCHOR TRUST
Intangible Assets
Patents
We have not found any records of BURNBANK HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNBANK HOUSE LIMITED
Trademarks
We have not found any records of BURNBANK HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNBANK 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 (41100 - Development of building projects) as BURNBANK HOUSE LIMITED 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 BURNBANK 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 BURNBANK 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 BURNBANK 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.