Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRU7 LIMITED
Company Information for

TRU7 LIMITED

SINKS PIT MAIN ROAD, KESGRAVE, IPSWICH, IP5 2PE,
Company Registration Number
00341968
Private Limited Company
Active

Company Overview

About Tru7 Ltd
TRU7 LIMITED was founded on 1938-06-30 and has its registered office in Ipswich. The organisation's status is listed as "Active". Tru7 Limited is a Private Limited Company registered in 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
TRU7 LIMITED
 
Legal Registered Office
SINKS PIT MAIN ROAD
KESGRAVE
IPSWICH
IP5 2PE
Other companies in IP3
 
Previous Names
PRENTICE AIRCRAFT AND CARS LIMITED16/02/2022
Filing Information
Company Number 00341968
Company ID Number 00341968
Date formed 1938-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB102509515  
Last Datalog update: 2024-03-05 18:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRU7 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 TRU7 LIMITED
The following companies were found which have the same name as TRU7 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRU7 CONTRACTS LIMITED Sinks Pit Main Road Kesgrave Ipswich IP5 2PE Active - Proposal to Strike off Company formed on the 2015-08-04
TRU7 GROUP LIMITED SINKS PIT MAIN ROAD KESGRAVE IPSWICH SUFFOLK IP5 2PE Active Company formed on the 2023-01-26
TRU7BY7, LLC 5301 OLD SHEPARD PLACE PLANO Texas 75093 FRANCHISE TAX ENDED Company formed on the 2014-07-11

Company Officers of TRU7 LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY NICHOLLS
Company Secretary 1991-11-09
KIERAN CALEB COBB
Director 2015-09-16
ANTHONY DEREK MARSHALL
Director 2015-09-16
GUY JOHN NICHOLLS
Director 1991-11-09
SHIRLEY NICHOLLS
Director 1991-11-09
TRUDI LOUISE NICHOLLS
Director 1991-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JASON SEAN NICHOLLS
Director 1991-11-09 2009-08-19
PERCY DAVID NICHOLLS
Director 1991-11-09 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY NICHOLLS TIPPERS "R" US LIMITED Company Secretary 1994-06-14 CURRENT 1994-06-14 Active
SHIRLEY NICHOLLS VANS "R" US LIMITED Company Secretary 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
SHIRLEY NICHOLLS CARS "R" US (IPSWICH) LIMITED Company Secretary 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
SHIRLEY NICHOLLS TRUCKS "R" US LIMITED Company Secretary 1993-05-24 CURRENT 1993-05-24 Active
KIERAN CALEB COBB TRU DEMOLITION LIMITED Director 2017-10-11 CURRENT 2009-08-19 Active
KIERAN CALEB COBB NICHOLLS LIMITED Director 2016-01-18 CURRENT 2015-04-23 Active
ANTHONY DEREK MARSHALL TRU DEMOLITION LIMITED Director 2017-10-11 CURRENT 2009-08-19 Active
ANTHONY DEREK MARSHALL NICHOLLS LIMITED Director 2016-01-18 CURRENT 2015-04-23 Active
ANTHONY DEREK MARSHALL TRU7 CONTRACTS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ANTHONY DEREK MARSHALL SUNDERING LTD Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
GUY JOHN NICHOLLS CDC DEM CO LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active - Proposal to Strike off
GUY JOHN NICHOLLS TRU DEMOLITION LIMITED Director 2017-10-11 CURRENT 2009-08-19 Active
GUY JOHN NICHOLLS Y-HEX Director 2016-12-12 CURRENT 2016-12-12 Active
GUY JOHN NICHOLLS TRU MIX LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
GUY JOHN NICHOLLS BLOCKS R US LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
GUY JOHN NICHOLLS TRU7 CONTRACTS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
GUY JOHN NICHOLLS NICHOLLS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
GUY JOHN NICHOLLS DIGGERS R US LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
GUY JOHN NICHOLLS BAG AGG LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GUY JOHN NICHOLLS TRUCKS "R" US (2002) LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
GUY JOHN NICHOLLS TIPPERS "R" US LIMITED Director 1994-06-14 CURRENT 1994-06-14 Active
GUY JOHN NICHOLLS VANS "R" US LIMITED Director 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
GUY JOHN NICHOLLS CARS "R" US (IPSWICH) LIMITED Director 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
GUY JOHN NICHOLLS TRUCKS "R" US LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
SHIRLEY NICHOLLS TIPPERS "R" US LIMITED Director 1994-06-14 CURRENT 1994-06-14 Active
SHIRLEY NICHOLLS VANS "R" US LIMITED Director 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
SHIRLEY NICHOLLS CARS "R" US (IPSWICH) LIMITED Director 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
SHIRLEY NICHOLLS TRUCKS "R" US LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
TRUDI LOUISE NICHOLLS IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) Director 2008-11-10 CURRENT 1886-09-01 Active
TRUDI LOUISE NICHOLLS TRUCKS "R" US (2002) LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
TRUDI LOUISE NICHOLLS TIPPERS "R" US LIMITED Director 1994-06-14 CURRENT 1994-06-14 Active
TRUDI LOUISE NICHOLLS VANS "R" US LIMITED Director 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
TRUDI LOUISE NICHOLLS CARS "R" US (IPSWICH) LIMITED Director 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
TRUDI LOUISE NICHOLLS TRUCKS "R" US LIMITED Director 1993-05-24 CURRENT 1993-05-24 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE NICHOLLS
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-11-10AAFULL ACCOUNTS MADE UP TO 01/04/23
2023-10-17Change of details for Tru7 Midco Limited as a person with significant control on 2023-10-17
2023-10-17PSC05Change of details for Tru7 Midco Limited as a person with significant control on 2023-10-17
2023-05-02Change of details for Tru7 Midco Limited as a person with significant control on 2023-04-01
2023-05-02PSC05Change of details for Tru7 Midco Limited as a person with significant control on 2023-04-01
2023-04-11Notification of Tru7 Midco Limited as a person with significant control on 2023-04-01
2023-04-11CESSATION OF TRU7 GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11PSC07CESSATION OF TRU7 GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11PSC02Notification of Tru7 Midco Limited as a person with significant control on 2023-04-01
2023-01-13Change of details for Tippers Holdings Limited as a person with significant control on 2022-06-13
2023-01-13PSC05Change of details for Tippers Holdings Limited as a person with significant control on 2022-06-13
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-08PSC07CESSATION OF TRU7 GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08PSC02Notification of Tippers Holdings Limited as a person with significant control on 2022-05-31
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-07PSC02Notification of Tru7 Group Holdings Limited as a person with significant control on 2022-03-31
2022-04-07PSC07CESSATION OF GUY JOHN NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04TM02Termination of appointment of Shirley Nicholls on 2022-03-30
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY NICHOLLS
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TRUDI LOUISE NICHOLLS
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003419680002
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003419680002
2022-02-16Company name changed prentice aircraft and cars LIMITED\certificate issued on 16/02/22
2022-02-16CERTNMCompany name changed prentice aircraft and cars LIMITED\certificate issued on 16/02/22
2022-02-14DIRECTOR APPOINTED MR ALEXANDER JOHN BIRD
2022-02-14AP01DIRECTOR APPOINTED MR ALEXANDER JOHN BIRD
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003419680003
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003419680006
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003419680005
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-09-27AP01DIRECTOR APPOINTED MRS JULIE ANNE NICHOLLS
2017-12-19AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 8566
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003419680004
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 8566
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR KIERAN CALEB COBB
2015-10-15AP01DIRECTOR APPOINTED MR ANTHONY DEREK MARSHALL
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM 289-297 Felixstowe Road Ipswich IP3 9BS
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 003419680003
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 003419680002
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 8566
2014-12-05AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003419680003
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003419680002
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 8566
2013-11-18AR0109/11/13 ANNUAL RETURN FULL LIST
2013-05-09AUDAUDITOR'S RESIGNATION
2013-05-08AUDAUDITOR'S RESIGNATION
2013-04-26AUDAUDITOR'S RESIGNATION
2012-11-13AR0109/11/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-05AR0109/11/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-03AR0109/11/10 FULL LIST
2010-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN NICHOLLS / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY NICHOLLS / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDI LOUISE NICHOLLS / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN NICHOLLS / 01/10/2009
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY NICHOLLS / 01/10/2009
2010-03-17RES13PURCHASE OF 4284 SHARES AS AGREED IN CONTRACT 19/08/2009
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/08/2009
2010-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-15AR0109/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY NICHOLLS / 01/10/2009
2009-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JASON NICHOLLS
2008-12-04363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2007-12-06363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 289 FELIXSTOWE ROAD IPSWICH IP3 9BS
2007-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-09353LOCATION OF REGISTER OF MEMBERS
2007-03-09325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2007-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-09363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-28363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-12-08363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
1999-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-03363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-23363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-05363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-05288bDIRECTOR RESIGNED
1996-11-15363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-14363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-05363sRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23630 - Manufacture of ready-mixed concrete

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment


Licences & Regulatory approval
We could not find any licences issued to TRU7 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 TRU7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-25 Outstanding LLOYDS BANK PLC
2014-06-13 Partially Satisfied LLOYDS BANK PLC
2014-06-13 Partially Satisfied LLOYDS BANK PLC
DEBENTURE 1990-03-16 Partially Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TRU7 LIMITED

Intangible Assets
Patents
We have not found any records of TRU7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRU7 LIMITED
Trademarks
We have not found any records of TRU7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRU7 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 (23630 - Manufacture of ready-mixed concrete) as TRU7 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRU7 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 TRU7 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 TRU7 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.