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

NORTHERN COMMERCIAL PROPERTIES LIMITED

ESTATES OFFICE, ALNWICK CASTLE, ALNWICK NORTHUMBERLAND, NE66 1NQ,
Company Registration Number
04300955
Private Limited Company
Active

Company Overview

About Northern Commercial Properties Ltd
NORTHERN COMMERCIAL PROPERTIES LIMITED was founded on 2001-10-08 and has its registered office in Alnwick Northumberland. The organisation's status is listed as "Active". Northern Commercial Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHERN COMMERCIAL PROPERTIES LIMITED
 
Legal Registered Office
ESTATES OFFICE
ALNWICK CASTLE
ALNWICK NORTHUMBERLAND
NE66 1NQ
Other companies in NE66
 
Filing Information
Company Number 04300955
Company ID Number 04300955
Date formed 2001-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN COMMERCIAL PROPERTIES 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 NORTHERN COMMERCIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANN ILDERTON
Company Secretary 2017-06-01
LESLEY ANN ILDERTON
Director 2017-06-01
JAMES PERCY
Director 2001-10-19
RODERICK CHARLES ST JOHN WILSON
Director 2007-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD BREARLEY
Company Secretary 2006-08-08 2017-05-31
JOHN RICHARD BREARLEY
Director 2007-12-03 2017-05-31
KENNETH COULSON
Company Secretary 2005-11-10 2006-02-08
JOHN SLAY
Company Secretary 2001-10-19 2005-11-10
JOHN SLAY
Director 2001-10-19 2005-11-10
PHILIPPA MAY
Company Secretary 2001-10-08 2001-10-19
ANDREW KIRK WALKER
Director 2001-10-08 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANN ILDERTON CUSSINS (NORTH EAST) LIMITED Director 2018-07-31 CURRENT 2000-11-09 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 2017-06-01 CURRENT 1997-10-03 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2017-06-01 CURRENT 2002-03-05 Liquidation
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2017-06-01 CURRENT 1988-08-05 Liquidation
LESLEY ANN ILDERTON LINHOPE FARMING COMPANY LIMITED Director 2017-06-01 CURRENT 1991-06-11 Active
LESLEY ANN ILDERTON BURNCASTLE FARMING COMPANY LTD Director 2017-06-01 CURRENT 1996-07-09 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED Director 2017-06-01 CURRENT 2002-03-05 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES LIMITED Director 2017-06-01 CURRENT 2006-09-20 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 2006-12-06 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2017-06-01 CURRENT 2007-02-12 Liquidation
LESLEY ANN ILDERTON TRADING ENTERPRISES ALBURY LIMITED Director 2017-06-01 CURRENT 1987-03-26 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2017-06-01 CURRENT 2004-12-10 Liquidation
LESLEY ANN ILDERTON HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Dissolved 2017-11-21
LESLEY ANN ILDERTON HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Dissolved 2017-11-21
LESLEY ANN ILDERTON HOTSPUR ENERGY LIMITED Director 2017-05-19 CURRENT 2011-11-17 Dissolved 2018-01-09
LESLEY ANN ILDERTON HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Active - Proposal to Strike off
LESLEY ANN ILDERTON SANDCO 1272 LIMITED Director 2017-05-19 CURRENT 2014-01-13 Active - Proposal to Strike off
LESLEY ANN ILDERTON CRAMLINGTON LEARNING VILLAGE Director 2012-02-06 CURRENT 2011-08-05 Active
JAMES PERCY NORTHUMBERLAND NATIONAL PARK FOUNDATION Director 2014-08-18 CURRENT 2014-08-18 Active
RODERICK CHARLES ST JOHN WILSON CUSSINS LIMITED Director 2016-10-13 CURRENT 2014-05-08 Active
RODERICK CHARLES ST JOHN WILSON CUSSINS (NORTH EAST) LIMITED Director 2016-10-13 CURRENT 2000-11-09 Active
RODERICK CHARLES ST JOHN WILSON UK LAND INVESTMENTS LIMITED Director 2015-07-31 CURRENT 2014-10-01 Active
RODERICK CHARLES ST JOHN WILSON SANDCO 1272 LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON FORTH ENGLAND LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
RODERICK CHARLES ST JOHN WILSON HOTSPUR ENERGY LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2018-01-09
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2007-01-22 CURRENT 2002-03-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2007-01-22 CURRENT 1988-08-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES LIMITED Director 2006-11-23 CURRENT 2006-09-20 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2004-12-10 CURRENT 2004-12-10 Liquidation
RODERICK CHARLES ST JOHN WILSON FORTH INVESTMENTS LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES B LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES A LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON SYON PARK LIMITED Director 1998-02-19 CURRENT 1965-11-24 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 1998-01-30 CURRENT 1997-10-03 Active
RODERICK CHARLES ST JOHN WILSON LINHOPE FARMING COMPANY LIMITED Director 1993-02-24 CURRENT 1991-06-11 Active
RODERICK CHARLES ST JOHN WILSON TRADING ENTERPRISES ALBURY LIMITED Director 1993-02-03 CURRENT 1987-03-26 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
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043009550002
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-04TM02Termination of appointment of Lesley Ann Ilderton on 2021-09-30
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN ILDERTON
2021-06-28AP01DIRECTOR APPOINTED MS CLARE INGLE
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-06-08AP03Appointment of Mrs Lesley Ann Ilderton as company secretary on 2017-06-01
2017-06-08AP01DIRECTOR APPOINTED MRS LESLEY ANN ILDERTON
2017-06-08TM02Termination of appointment of John Richard Brearley on 2017-05-31
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BREARLEY
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-04CH01Director's details changed for Mr Rory Charles St John Wilson on 2016-03-01
2016-01-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0108/10/15 ANNUAL RETURN FULL LIST
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043009550002
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0108/10/14 ANNUAL RETURN FULL LIST
2014-11-07CH01Director's details changed for Mr John Richard Brearley on 2014-01-01
2014-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD BREARLEY on 2014-01-01
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0108/10/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0108/10/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0108/10/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0108/10/10 FULL LIST
2010-01-02AA31/03/09 TOTAL EXEMPTION FULL
2009-11-17AR0108/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES PERCY / 17/11/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-10-10288aDIRECTOR APPOINTED RORY CHARLES ST JOHN WILSON
2008-10-09363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-10-21363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 16 BONDGATE WITHOUT ALNWICK NORTHUMBERLAND NE66 1PP
2006-11-16363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-22363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-07225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: ESTATES OFFICE ALNWICK CASTLE ALNWICK NORTHUMBERLAND NE66 1NQ
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-01288bSECRETARY RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-10-08NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to NORTHERN COMMERCIAL PROPERTIES 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 NORTHERN COMMERCIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-11-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NORTHERN COMMERCIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN COMMERCIAL PROPERTIES LIMITED
Trademarks
We have not found any records of NORTHERN COMMERCIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN COMMERCIAL PROPERTIES 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 NORTHERN COMMERCIAL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN COMMERCIAL PROPERTIES 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 NORTHERN COMMERCIAL PROPERTIES 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 NORTHERN COMMERCIAL PROPERTIES 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.