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

P.W.H. MANAGEMENT LIMITED

8 NEWBURY STREET, ANDOVER, HAMPSHIRE, SP10 1DW,
Company Registration Number
03989319
Private Limited Company
Active

Company Overview

About P.w.h. Management Ltd
P.W.H. MANAGEMENT LIMITED was founded on 2000-05-10 and has its registered office in Hampshire. The organisation's status is listed as "Active". P.w.h. Management 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
P.W.H. MANAGEMENT LIMITED
 
Legal Registered Office
8 NEWBURY STREET
ANDOVER
HAMPSHIRE
SP10 1DW
Other companies in SP10
 
Filing Information
Company Number 03989319
Company ID Number 03989319
Date formed 2000-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.W.H. MANAGEMENT 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 P.W.H. MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WESSEX COMPANY SECRETARIES LIMITED
Company Secretary 2003-08-11
JEFFREY HAROLD HUTTON
Director 2011-02-16
DIANA CRISTINA IGNAT
Director 2016-08-24
PAMELA JOYCE MINTER
Director 2007-12-11
KEVIN RICHARD PETERS
Director 2016-08-20
BARBARA ANN SNOW
Director 2000-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY STEVEN WARREN
Director 2003-07-14 2015-06-19
SIMON PETER WATSON
Director 2005-02-23 2014-11-18
CHRISTOPHER ASHLEY HEWICK
Director 2004-10-07 2012-10-31
DAWN SUSAN WILLMOTT
Director 2006-02-23 2009-06-02
NEVILLE DEREK AMOS
Director 2003-07-14 2007-12-20
ROBERT ANDREW BINT
Director 2005-04-21 2007-10-12
STEVEN CHARLES ESSEX
Director 2004-07-23 2006-01-06
MATTHEW JOHN CRAIG
Director 2005-01-20 2005-05-20
BEVERLEY ROBERTS
Company Secretary 2000-05-10 2003-08-11
BEVERLEY ROBERTS
Director 2000-05-10 2003-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-10 2000-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESSEX COMPANY SECRETARIES LIMITED SC88 LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
WESSEX COMPANY SECRETARIES LIMITED GLOBE COURT (HONITON) LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
WESSEX COMPANY SECRETARIES LIMITED 236 CAMDEN ROAD LIMITED Company Secretary 2015-12-24 CURRENT 2015-12-24 Active
WESSEX COMPANY SECRETARIES LIMITED TISBURY CONSULTING LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
WESSEX COMPANY SECRETARIES LIMITED 65 & 67 WILTON ROAD LIMITED Company Secretary 2012-04-17 CURRENT 2011-04-08 Active
WESSEX COMPANY SECRETARIES LIMITED THE GREY HOUND INN (WILTON) LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Active
WESSEX COMPANY SECRETARIES LIMITED BOWDON LLYN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
WESSEX COMPANY SECRETARIES LIMITED THE WHITE HART INN (HAMSTEAD MARSHALL) LIMITED Company Secretary 2011-03-04 CURRENT 2011-03-04 Active
WESSEX COMPANY SECRETARIES LIMITED EASTCOURT & WESTCOURT (NETHERAVON) LIMITED Company Secretary 2009-07-15 CURRENT 2009-07-15 Active
WESSEX COMPANY SECRETARIES LIMITED THE HOUSE OF SARUNDS LIMITED Company Secretary 2008-05-01 CURRENT 1994-05-13 Active
WESSEX COMPANY SECRETARIES LIMITED THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2001-06-12 Active
WESSEX COMPANY SECRETARIES LIMITED ASPERN GOLD LIMITED Company Secretary 2007-06-29 CURRENT 2003-02-04 Active
WESSEX COMPANY SECRETARIES LIMITED AT LAST SHOES LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2017-04-25
WESSEX COMPANY SECRETARIES LIMITED R-OIL LIMITED Company Secretary 2005-11-29 CURRENT 2005-11-29 Active
WESSEX COMPANY SECRETARIES LIMITED 110-112 NETHERHAMPTON ROAD LIMITED Company Secretary 2005-09-21 CURRENT 2002-02-08 Active
WESSEX COMPANY SECRETARIES LIMITED CAMPBELL ENVIRONMENTAL OIL LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
WESSEX COMPANY SECRETARIES LIMITED THE INSTITUTE OF TRICHOLOGISTS Company Secretary 2005-03-01 CURRENT 1925-08-27 Active
WESSEX COMPANY SECRETARIES LIMITED BUSINESS AND FRANCHISE CENTRES LIMITED Company Secretary 1998-06-24 CURRENT 1998-06-24 Dissolved 2016-09-27
WESSEX COMPANY SECRETARIES LIMITED SPRING COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-07 CURRENT 1988-08-12 Active
JEFFREY HAROLD HUTTON 35 NIGHTINGALE ROAD SOUTHSEA (1994) LIMITED Director 2012-02-24 CURRENT 1994-08-23 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
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-10-18DIRECTOR APPOINTED MR JAMES GORDON HENDERSON
2023-10-12DIRECTOR APPOINTED MRS RUTH STARSMEARE
2023-10-11APPOINTMENT TERMINATED, DIRECTOR PAMELA JOYCE MINTER
2023-10-11DIRECTOR APPOINTED MRS PAMELA JOYCE MINTER
2023-10-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOYCE PLATT
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILIP CRAMPTON-BARDEN
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN SNOW
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-11PSC08Notification of a person with significant control statement
2022-05-03Cancellation of shares. Statement of capital on 2022-04-07 GBP 14
2022-05-03Purchase of own shares
2022-05-03CESSATION OF BARBARA ANN SNOW AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03PSC07CESSATION OF BARBARA ANN SNOW AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03SH06Cancellation of shares. Statement of capital on 2022-04-07 GBP 14
2022-05-03SH03Purchase of own shares
2022-04-14MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES01ADOPT ARTICLES 14/04/22
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-12AP01DIRECTOR APPOINTED MS ELIZABETH JOYCE PLATT
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD PETERS
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DIANA CRISTINA IGNAT
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-10AP01DIRECTOR APPOINTED MR PETER PHILIP CRAMPTON-BARDEN
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAROLD HUTTON
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 19
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01AP01DIRECTOR APPOINTED MRS DIANA CRISTINA IGNAT
2016-09-01AP01DIRECTOR APPOINTED MR KEVIN RICHARD PETERS
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 19
2016-05-11AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVEN WARREN
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 19
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER WATSON
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 19
2014-05-28AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-28CH01Director's details changed for Mrs Pamela Joyce Callaghan on 2014-01-16
2014-02-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0110/05/13 ANNUAL RETURN FULL LIST
2013-02-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHLEY HEWICK
2012-05-11AR0110/05/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0110/05/11 ANNUAL RETURN FULL LIST
2011-04-21AP01DIRECTOR APPOINTED JEFFREY HAROLD HUTTON
2011-02-15AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18AR0110/05/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOYCE CALLAGHAN / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER WATSON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEVEN WARREN / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA ANN SNOW / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASHLEY HEWICK / 01/10/2009
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESSEX COMPANY SECRETARIES LIMITED / 01/10/2009
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR DAWN WILLMOTT
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-20AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA SNOW / 01/01/2009
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-20AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BINT
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE AMOS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-05-30363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-16363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-01288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-05-19363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-09288aNEW DIRECTOR APPOINTED
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-26288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-08-2488(2)RAD 30/07/04--------- £ SI 1@1=1 £ IC 18/19
2004-08-04288aNEW DIRECTOR APPOINTED
2004-05-28363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-28363sRETURN MADE UP TO 10/05/03; CHANGE OF MEMBERS; AMEND
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-05RES04£ NC 18/20 27/11/03
2004-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-01-05123NC INC ALREADY ADJUSTED 27/11/03
2004-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-22288bSECRETARY RESIGNED
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: FLAT 14 PRINCE OF WALES HOUSE ANDOVER ROAD, LUDGERSHALL ANDOVER WILTSHIRE SP11 9LZ
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-06-09363sRETURN MADE UP TO 10/05/03; CHANGE OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-22363sRETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-16363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-05-15288bSECRETARY RESIGNED
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 P.W.H. MANAGEMENT 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 P.W.H. MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P.W.H. MANAGEMENT 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

Creditors
Creditors Due Within One Year 2012-06-01 £ 644
Creditors Due Within One Year 2011-06-01 £ 532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 P.W.H. MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 18
Called Up Share Capital 2011-06-01 £ 18
Cash Bank In Hand 2012-06-01 £ 4,218
Cash Bank In Hand 2011-06-01 £ 3,333
Current Assets 2012-06-01 £ 4,218
Current Assets 2011-06-01 £ 3,333
Fixed Assets 2012-06-01 £ 11,851
Fixed Assets 2011-06-01 £ 11,851
Shareholder Funds 2012-06-01 £ 15,425
Shareholder Funds 2011-06-01 £ 14,652
Tangible Fixed Assets 2012-06-01 £ 11,851
Tangible Fixed Assets 2011-06-01 £ 11,851

Debtors and other cash assets

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