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

ALKHIDMAT WELFARE

65 NORTH ACTON ROAD, LONDON, NW10 6PJ,
Company Registration Number
06910340
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Alkhidmat Welfare
ALKHIDMAT WELFARE was founded on 2009-05-19 and has its registered office in London. The organisation's status is listed as "Active". Alkhidmat Welfare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALKHIDMAT WELFARE
 
Legal Registered Office
65 NORTH ACTON ROAD
LONDON
NW10 6PJ
Other companies in CR4
 
Previous Names
ALKHIDMAT WELFARE LIMITED10/02/2021
SARIM BURNEY TRUST21/12/2020
TRUST FOUNDATION30/04/2018
TRUST FOUNDATION LIMITED09/04/2018
BANA-TUL-MUSLIMEEN LIMITED26/10/2015
HUMANITARIAN FOUNDATION GLOBAL LIMITED01/04/2015
TRUST FOUNDATION LTD23/10/2014
EHSAS FOUNDATION LTD21/09/2011
Charity Registration
Charity Number 1143229
Charity Address EHSAS FOUNDATION, TRIDENT BUSINESS CENTRE, 89 BICKERSTETH ROAD, LONDON, SW17 9SH
Charter
Filing Information
Company Number 06910340
Company ID Number 06910340
Date formed 2009-05-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALKHIDMAT WELFARE
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 ALKHIDMAT WELFARE
The following companies were found which have the same name as ALKHIDMAT WELFARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALKHIDMAT RELIEF AND DEVELOPMENT FOUNDATION 202 NORTH GOWER STREET LONDON LONDON NW1 2LY Dissolved Company formed on the 2013-08-27
ALKHIDMAT CANADA 3460 Burgess Crescent Mississauga Ontario L5L 4Y5 Active Company formed on the 2023-04-12
ALKHIDMATH FINANCIAL AND MANAGEMENT SERVICES LIMITED TEAM HOUSE 1B, ST. MARYS ROAD WATFORD WD18 0EE Active - Proposal to Strike off Company formed on the 2014-07-08

Company Officers of ALKHIDMAT WELFARE

Current Directors
Officer Role Date Appointed
TAZEEM YOUNIS ABBAS
Director 2017-10-01
FRIHA AYUB
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FAHEEMUL-HAQUE FAROOQUI
Director 2016-01-01 2017-10-01
MUHAMMAD IBRAHIM JAMALI
Director 2016-06-19 2017-10-01
SAJAAD AFZAL SHAWL
Director 2016-01-01 2017-10-01
SAHIRA TAYIBA
Company Secretary 2009-05-19 2016-03-02
ATTA UL HAQ
Director 2015-01-02 2016-03-02
MOHAMMED AIKHLAQ
Director 2015-03-05 2015-07-27
SUMAIRA FARRUKH
Director 2015-03-05 2015-07-27
FAIZA IMRAN
Director 2015-03-05 2015-07-27
ANEELA ASAD
Director 2015-03-05 2015-04-07
ATTA UL HAQ
Director 2011-12-02 2013-10-01
ZIA-UL HAQ
Director 2009-05-19 2011-12-02
YOMTOV ELIEZER JACOBS
Director 2009-05-19 2009-05-20
ATTAUL HAQ
Director 2009-05-19 2009-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAZEEM YOUNIS ABBAS ZEENAT SCHOOL OF MOTORING LIMITED Director 2009-08-10 CURRENT 2009-08-10 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-02CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-15APPOINTMENT TERMINATED, DIRECTOR BEENISH ALI
2023-05-15DIRECTOR APPOINTED MR FAHEEMUL HAQUE FAROOQUI
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-03DIRECTOR APPOINTED MS BEENISH ALI
2022-10-03DIRECTOR APPOINTED MR SYED SHAUKAT ALI
2022-10-03APPOINTMENT TERMINATED, DIRECTOR FAHEEMUL HAQUE FARROQUI
2022-06-21CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHEEMUL HAQUE FAROOQUI
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MAQSOOD ANWAR
2021-10-13AP01DIRECTOR APPOINTED MR FAHEEMUL HAQUE FARROQUI
2021-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED SHAUKAT ALI
2021-07-08AP01DIRECTOR APPOINTED MR MAQSOOD ANWAR
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AIMAN TARIQ
2021-07-08PSC07CESSATION OF TAZEEM YOUNIS ABBAS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-02-10CERTNMCompany name changed alkhidmat welfare LIMITED\certificate issued on 10/02/21
2020-12-21RES15CHANGE OF COMPANY NAME 21/12/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRIHA AYUB
2020-12-17AP01DIRECTOR APPOINTED MR SYED SHAUKAT ALI
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 89 Bickersteth Road B-011 Trident Business Centre, London SW17 9SH England
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-30RES15CHANGE OF COMPANY NAME 19/08/22
2018-04-30CERTNMCOMPANY NAME CHANGED TRUST FOUNDATION CERTIFICATE ISSUED ON 30/04/18
2018-04-30MISCNE01
2018-04-23RES15CHANGE OF COMPANY NAME 11/12/21
2018-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-09NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2018-04-09CERTNMCompany name changed trust foundation LIMITED\certificate issued on 09/04/18
2018-03-16CH01Director's details changed for Mrs Frima Ayub on 2018-03-16
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SAJAAD SHAWL
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JAMALI
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FAHEEMUL-HAQUE FAROOQUI
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAZEEM YOUNIS ABBAS
2017-10-04PSC07CESSATION OF SAJAAD AFZAL SHAWL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AP01DIRECTOR APPOINTED MS TAZEEM YOUNIS ABBAS
2017-10-04AP01DIRECTOR APPOINTED MRS FRIMA AYUB
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJAAD AFZAL SHAWL
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-19AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-19AP01DIRECTOR APPOINTED MR MUHAMMAD IBRAHIM JAMALI
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM 19 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RQ England
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ATTA UL HAQ
2016-03-15TM02Termination of appointment of Sahira Tayiba on 2016-03-02
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AP01DIRECTOR APPOINTED MR SAJAAD AFZAL SHAWL
2016-01-22AP01DIRECTOR APPOINTED MR FAHEEMUL-HAQUE FAROOQUI
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 305 NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN ENGLAND
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM JUSTIN PLAZA 2 341 LONDON ROAD MITCHAM SURREY CR4 4BE
2015-10-26RES15CHANGE OF NAME 14/10/2015
2015-10-26CERTNMCOMPANY NAME CHANGED BANA-TUL-MUSLIMEEN LIMITED CERTIFICATE ISSUED ON 26/10/15
2015-10-16AR0119/05/15 NO MEMBER LIST
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR FAIZA IMRAN
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AIKHLAQ
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SUMAIRA FARRUKH
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANEELA ASAD
2015-04-01RES15CHANGE OF NAME 20/02/2015
2015-04-01CERTNMCOMPANY NAME CHANGED HUMANITARIAN FOUNDATION GLOBAL LIMITED CERTIFICATE ISSUED ON 01/04/15
2015-04-01AA31/05/14 TOTAL EXEMPTION SMALL
2015-03-27AP01DIRECTOR APPOINTED MS FAIZA IMRAN
2015-03-27AP01DIRECTOR APPOINTED MISS ANEELA ASAD
2015-03-27AP01DIRECTOR APPOINTED MRS SUMAIRA FARRUKH
2015-03-27AP01DIRECTOR APPOINTED MR MOHAMMED AIKHLAQ
2015-02-11AP01DIRECTOR APPOINTED MR ATTA UL HAQ
2014-10-23RES15CHANGE OF NAME 16/10/2014
2014-10-23CERTNMCOMPANY NAME CHANGED TRUST FOUNDATION LTD CERTIFICATE ISSUED ON 23/10/14
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM JUSTIN PLAZA 3 341 LONDON ROAD MITCHAM SURREY CR4 4BE
2014-10-22AR0119/05/14 NO MEMBER LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM, JUSTIN PLAZA 3 341 LONDON ROAD, MITCHAM, SURREY, CR4 4BE
2014-10-01DISS40DISS40 (DISS40(SOAD))
2014-06-24GAZ1FIRST GAZETTE
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM UNIT M229 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ATTA HAQ
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM, UNIT M229 TRIDENT BUSINESS CENTRE, 89 BICKERSTETH ROAD, LONDON, SW17 9SH
2013-11-11AR0119/05/13 NO MEMBER LIST
2013-11-07AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-07AA31/05/12 TOTAL EXEMPTION SMALL
2013-10-22DISS40DISS40 (DISS40(SOAD))
2013-08-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-28GAZ1FIRST GAZETTE
2012-06-07AR0119/05/12 NO MEMBER LIST
2012-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ZIA-UL HAQ
2011-12-05AP01DIRECTOR APPOINTED MR ATTA UL HAQ
2011-09-21RES15CHANGE OF NAME 21/09/2011
2011-09-21CERTNMCOMPANY NAME CHANGED EHSAS FOUNDATION LTD CERTIFICATE ISSUED ON 21/09/11
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-06-14RES01ALTER MEMORANDUM 07/06/2011
2011-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-19AR0119/05/11 NO MEMBER LIST
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS SAHIRA TAYIBA / 25/03/2011
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 2 SWANTON GARDENS LONDON SW19 6BN
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, 2 SWANTON GARDENS, LONDON, SW19 6BN
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 170 CHURCH ROAD MITCHAM SURREY CR4 3BW
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM, 170 CHURCH ROAD, MITCHAM, SURREY, CR4 3BW
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAHIRA HAQ / 17/09/2010
2010-08-24AR0119/05/10 NO MEMBER LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ZIA-UL HAQ / 01/01/2010
2010-08-18AP01DIRECTOR APPOINTED ZIA-UL HAQ
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ATTAUL HAQ
2009-07-07288aSECRETARY APPOINTED MRS SAHIRA HAQ
2009-07-07288aDIRECTOR APPOINTED MR ATTAUL HAQ
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALKHIDMAT WELFARE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-24
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against ALKHIDMAT WELFARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALKHIDMAT WELFARE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-06-01 £ 1,350
Creditors Due Within One Year 2011-06-01 £ 800

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 ALKHIDMAT WELFARE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 24
Cash Bank In Hand 2011-06-01 £ 8
Current Assets 2012-06-01 £ 24
Current Assets 2011-06-01 £ 8
Fixed Assets 2012-06-01 £ 200
Fixed Assets 2011-06-01 £ 225
Shareholder Funds 2012-06-01 £ 1,126
Shareholder Funds 2011-06-01 £ 567
Tangible Fixed Assets 2012-06-01 £ 200
Tangible Fixed Assets 2011-06-01 £ 225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALKHIDMAT WELFARE registering or being granted any patents
Domain Names
We do not have the domain name information for ALKHIDMAT WELFARE
Trademarks
We have not found any records of ALKHIDMAT WELFARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALKHIDMAT WELFARE. 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 (96090 - Other service activities n.e.c.) as ALKHIDMAT WELFARE are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALKHIDMAT WELFARE 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 TypeProposal to Strike Off
Defending partyTRUST FOUNDATION LIMITEDEvent Date2014-06-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRUST FOUNDATION LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALKHIDMAT WELFARE 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 ALKHIDMAT WELFARE 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.