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

KNIGHTSHADE LIMITED

TK HOUSE,, 69 BANSTEAD ROAD, CARSHALTON, SURREY, SM5 3NP,
Company Registration Number
04112163
Private Limited Company
Active

Company Overview

About Knightshade Ltd
KNIGHTSHADE LIMITED was founded on 2000-11-22 and has its registered office in Carshalton. The organisation's status is listed as "Active". Knightshade Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KNIGHTSHADE LIMITED
 
Legal Registered Office
TK HOUSE,
69 BANSTEAD ROAD
CARSHALTON
SURREY
SM5 3NP
Other companies in SM6
 
Filing Information
Company Number 04112163
Company ID Number 04112163
Date formed 2000-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 07:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHTSHADE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADRIAN TALPADE LTD   KEOGH FM LTD   MAYFAIR ACCOUNTING LIMITED   RJS ADVISORY 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 KNIGHTSHADE LIMITED
The following companies were found which have the same name as KNIGHTSHADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHTSHADES PHOTOGRAPHY LTD 1A YOUNG STREET WEST CALDER EH55 8EG Active - Proposal to Strike off Company formed on the 2013-09-17
Knightshade Auto Body LLC 19390 CR 25 Rush CO 80723 Voluntarily Dissolved Company formed on the 2012-03-28
KNIGHTSHADES LLC 11012 Ouzel Ct. Parker CO 80134 Delinquent Company formed on the 2012-12-01
KNIGHTSHADE CARRIERS PTY LTD WA 6030 Active Company formed on the 2015-08-12
KNIGHTSHADE CONSULTING CORP. Ontario Unknown
Knightshade Services Incorporated 30 N. Gould Street, Suite R Sheridan WYOMING (WY) 82801 Active Company formed on the 2017-01-19
KNIGHTSHADE HOLDINGS LLC Michigan UNKNOWN
KNIGHTSHADEFX LLC California Unknown
Knightshade Industries LLC Maryland Unknown
KNIGHTSHADE TINTING LLC 2131 ORANGEPOINTE AVE PALM HARBOR FL 34683 Active Company formed on the 2021-01-09
KNIGHTSHADE SPECIAL TRANSPORT & HOTSHOT LLC 3601 TIMBER RIDGE TRL MCKINNEY TX 75071 Forfeited Company formed on the 2022-04-09
KNIGHTSHADE LLC 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2022-09-09
KNIGHTSHADE BEAUTY LLC 516 PHINNEY AVE DALLAS TX 75211 Active Company formed on the 2022-12-09
KNIGHTSHADEGAMING LTD 1 DUNLOP COURT PARK COTTAGES CRANBROOK KENT TN18 4HW Active Company formed on the 2024-03-28

Company Officers of KNIGHTSHADE LIMITED

Current Directors
Officer Role Date Appointed
MAYFAIR COMPANY SERVICES LIMITED
Company Secretary 2004-11-23
GEORGE EDWARD HILL
Director 2004-11-23
LORRAINE ISOBEL PERRETT
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEGAL SECRETARIES LIMITED
Company Secretary 2000-11-22 2004-11-23
LEGAL DIRECTORS LIMITED
Director 2003-06-25 2004-11-23
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Director 2000-11-22 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYFAIR COMPANY SERVICES LIMITED R-TEC SERVICES LTD. Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
MAYFAIR COMPANY SERVICES LIMITED DLS SOLUTIONS LTD Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
MAYFAIR COMPANY SERVICES LIMITED SIMONS DINER LTD Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-01-06
MAYFAIR COMPANY SERVICES LIMITED WE3 RECYCLING LTD Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2015-04-27
MAYFAIR COMPANY SERVICES LIMITED GARDEN PROJECTS (SURREY) LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MAYFAIR COMPANY SERVICES LIMITED PARKER NICHOLAS LTD Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
MAYFAIR COMPANY SERVICES LIMITED PARK LANE DESIGN & CONSTRUCTION LTD Company Secretary 2007-01-03 CURRENT 2007-01-03 Dissolved 2014-10-14
MAYFAIR COMPANY SERVICES LIMITED VASSILAROS LTD Company Secretary 2006-12-05 CURRENT 2006-12-05 Active
MAYFAIR COMPANY SERVICES LIMITED STEWARDS PRIVATE BAR SERVICES LIMITED Company Secretary 2006-03-31 CURRENT 2001-03-23 Dissolved 2014-11-12
MAYFAIR COMPANY SERVICES LIMITED STEWARDS BAR LTD Company Secretary 2005-12-01 CURRENT 2003-10-31 Dissolved 2014-06-10
MAYFAIR COMPANY SERVICES LIMITED STEWARDS BAR SERVICES LTD Company Secretary 2005-12-01 CURRENT 2003-10-31 Dissolved 2014-06-10
MAYFAIR COMPANY SERVICES LIMITED JOBACT LIMITED Company Secretary 2005-01-15 CURRENT 1984-02-20 Dissolved 2015-05-19
MAYFAIR COMPANY SERVICES LIMITED LFA CONSULTING LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Liquidation
MAYFAIR COMPANY SERVICES LIMITED ADRIAN TALPADE LTD Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
MAYFAIR COMPANY SERVICES LIMITED HALTPAY LIMITED Company Secretary 2004-03-10 CURRENT 1995-05-26 Dissolved 2015-01-06
MAYFAIR COMPANY SERVICES LIMITED WALLINGTON PLASTERING SERVICES LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MAYFAIR COMPANY SERVICES LIMITED FARRELL FINANCIAL LIMITED Company Secretary 2003-03-24 CURRENT 2002-12-16 Active
MAYFAIR COMPANY SERVICES LIMITED PABNELLS LTD Company Secretary 2003-02-17 CURRENT 2003-02-17 Dissolved 2016-07-05
MAYFAIR COMPANY SERVICES LIMITED DAKOTA REPROGRAPHICS LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
MAYFAIR COMPANY SERVICES LIMITED DISCOUNT CARPETS LIMITED Company Secretary 2001-09-07 CURRENT 2000-01-27 Dissolved 2014-07-15
GEORGE EDWARD HILL THE INSURANCE SUPERMARKET LIMITED Director 2018-06-15 CURRENT 2018-06-15 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
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-08-22Unaudited abridged accounts made up to 2022-11-30
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 041121630013
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 041121630014
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 041121630015
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 041121630016
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 041121630017
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 041121630018
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 041121630019
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041121630019
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-08-24Unaudited abridged accounts made up to 2021-11-30
2022-02-03DIRECTOR APPOINTED MS LORRAINE ISOBEL PERRETT
2022-02-03AP01DIRECTOR APPOINTED MS LORRAINE ISOBEL PERRETT
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2020-12-09PSC04Change of details for Mr George Edward Hill as a person with significant control on 2017-11-01
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ISOBEL PERRETT
2020-11-26PSC04Change of details for Mr George Edward Hill as a person with significant control on 2017-11-01
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041121630012
2019-01-31AAMDAmended accounts made up to 2017-11-30
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-27TM02Termination of appointment of Mayfair Company Services Limited on 2017-11-27
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Tk House, 69 Banstead Road Carshalton Surrey SM6 0LH United Kingdom
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH
2018-02-14CH04SECRETARY'S DETAILS CHNAGED FOR MAYFAIR COMPANY SERVICES LIMITED on 2018-02-14
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0122/11/11 ANNUAL RETURN FULL LIST
2011-08-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0122/11/10 ANNUAL RETURN FULL LIST
2010-10-28AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ISOBEL PERRETT / 23/11/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD HILL / 23/11/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-13AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-12-03363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-12-12363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-02-02363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-10288bSECRETARY RESIGNED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 26 OLD BROMPTON ROAD LONDON SW7 3DL
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-30363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-02-19363aRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-25288bDIRECTOR RESIGNED
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-30363aRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-12-30288cSECRETARY'S PARTICULARS CHANGED
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-02-18288cSECRETARY'S PARTICULARS CHANGED
2002-02-18288cDIRECTOR'S PARTICULARS CHANGED
2002-02-18363aRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY
2000-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KNIGHTSHADE 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 KNIGHTSHADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE DEED 2002-07-31 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE DEED 2002-07-31 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-03-20 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-03-20 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-02-09 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-02-09 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-01-25 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-01-25 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-01-25 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-01-25 Outstanding SUN BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 897,951
Creditors Due Within One Year 2011-12-01 £ 120,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 KNIGHTSHADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 4,124
Current Assets 2011-12-01 £ 4,124
Fixed Assets 2011-12-01 £ 997,021
Shareholder Funds 2011-12-01 £ 16,843
Tangible Fixed Assets 2011-12-01 £ 997,021

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KNIGHTSHADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHTSHADE LIMITED
Trademarks
We have not found any records of KNIGHTSHADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHTSHADE 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 (68209 - Other letting and operating of own or leased real estate) as KNIGHTSHADE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KNIGHTSHADE 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 KNIGHTSHADE 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 KNIGHTSHADE 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.