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

CLAUDE FENTON,LIMITED

Unit 1 Kennet Weir Business Park, Arrowhead Road, Theale, Reading, BERKSHIRE, RG7 4AE,
Company Registration Number
00873761
Private Limited Company
Active

Company Overview

About Claude Fenton,limited
CLAUDE FENTON,LIMITED was founded on 1966-03-14 and has its registered office in Reading. The organisation's status is listed as "Active". Claude Fenton,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
CLAUDE FENTON,LIMITED
 
Legal Registered Office
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
BERKSHIRE
RG7 4AE
Other companies in RG7
 
Filing Information
Company Number 00873761
Company ID Number 00873761
Date formed 1966-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts FULL
Last Datalog update: 2024-05-08 11:12:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAUDE FENTON,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 CLAUDE FENTON,LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ROBERT PAUL FENTON
Company Secretary 2004-06-22
MATTHEW ROBERT PAUL FENTON
Director 2005-03-22
PAUL ROBERT FENTON
Director 1992-02-21
DAVID BURNETT GAMMER
Director 1992-02-21
PETER HAWKER
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STUART FENTON
Company Secretary 1995-06-22 2004-06-22
ALAN VICTOR WILSON
Company Secretary 1995-03-07 1995-05-31
ALAN VICTOR WILSON
Director 1992-02-21 1995-05-31
RAYMOND COLIN SEAL
Company Secretary 1992-02-21 1995-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON ESTATES LIMITED Company Secretary 2004-09-28 CURRENT 2004-07-13 Active
MATTHEW ROBERT PAUL FENTON SOUTHERN HOIST SERVICES LIMITED Company Secretary 2004-09-28 CURRENT 2004-07-13 Active
MATTHEW ROBERT PAUL FENTON FENTON TECHNOLOGY SOLUTIONS LIMITED Company Secretary 2004-09-28 CURRENT 2004-07-13 Active
MATTHEW ROBERT PAUL FENTON FENTON HADLEY CONTRACTS LIMITED Company Secretary 2004-06-22 CURRENT 1978-10-13 Active
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON (HOLDINGS) LIMITED Company Secretary 2004-06-22 CURRENT 1949-10-20 Active
MATTHEW ROBERT PAUL FENTON ALAN HADLEY LIMITED Company Secretary 2004-06-22 CURRENT 1933-07-15 Active
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON (PLANT) LIMITED Company Secretary 2004-06-22 CURRENT 1959-10-23 Active
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON (PLANT HIRE) LIMITED Company Secretary 2004-06-22 CURRENT 1966-01-14 Active
MATTHEW ROBERT PAUL FENTON ARROWHEAD HIRE LIMITED Company Secretary 2004-06-22 CURRENT 1971-08-26 Active
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON (BM) LIMITED Company Secretary 2004-06-22 CURRENT 1988-11-01 Active
MATTHEW ROBERT PAUL FENTON SHEERHIRE LIMITED Company Secretary 2004-06-22 CURRENT 1987-07-06 Active
MATTHEW ROBERT PAUL FENTON HILL INDUSTRIAL LIMITED Company Secretary 2004-06-22 CURRENT 1968-05-24 Active
MATTHEW ROBERT PAUL FENTON CLAW SCAFFOLD LIMITED Company Secretary 2004-06-22 CURRENT 1973-03-19 Active
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON (CONSTRUCTION) LIMITED Company Secretary 2004-06-22 CURRENT 1957-07-11 Active
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON MANUFACTURING LIMITED Company Secretary 2004-06-22 CURRENT 1962-04-27 Active
MATTHEW ROBERT PAUL FENTON OWLSCOTE MANAGEMENT CO LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON ESTATES LIMITED Director 2004-09-28 CURRENT 2004-07-13 Active
MATTHEW ROBERT PAUL FENTON SOUTHERN HOIST SERVICES LIMITED Director 2004-09-28 CURRENT 2004-07-13 Active
MATTHEW ROBERT PAUL FENTON FENTON TECHNOLOGY SOLUTIONS LIMITED Director 2004-09-28 CURRENT 2004-07-13 Active
MATTHEW ROBERT PAUL FENTON CLAUDE FENTON (HOLDINGS) LIMITED Director 2004-09-23 CURRENT 1949-10-20 Active
PAUL ROBERT FENTON CLAUDE FENTON ESTATES LIMITED Director 2004-09-28 CURRENT 2004-07-13 Active
PAUL ROBERT FENTON SOUTHERN HOIST SERVICES LIMITED Director 2004-09-28 CURRENT 2004-07-13 Active
PAUL ROBERT FENTON HILL INDUSTRIAL LIMITED Director 1992-02-21 CURRENT 1968-05-24 Active
PAUL ROBERT FENTON CLAUDE FENTON MANUFACTURING LIMITED Director 1992-02-21 CURRENT 1962-04-27 Active
PAUL ROBERT FENTON FENTON HADLEY CONTRACTS LIMITED Director 1992-02-19 CURRENT 1978-10-13 Active
PAUL ROBERT FENTON ALAN HADLEY LIMITED Director 1992-02-19 CURRENT 1933-07-15 Active
PAUL ROBERT FENTON CLAUDE FENTON (PLANT) LIMITED Director 1992-02-19 CURRENT 1959-10-23 Active
PAUL ROBERT FENTON CLAUDE FENTON (BM) LIMITED Director 1992-02-19 CURRENT 1988-11-01 Active
PAUL ROBERT FENTON CLAUDE FENTON (HOLDINGS) LIMITED Director 1991-04-15 CURRENT 1949-10-20 Active
PAUL ROBERT FENTON CLAUDE FENTON (PLANT HIRE) LIMITED Director 1991-02-21 CURRENT 1966-01-14 Active
PAUL ROBERT FENTON ARROWHEAD HIRE LIMITED Director 1991-02-21 CURRENT 1971-08-26 Active
PAUL ROBERT FENTON CLAUDE FENTON (CONSTRUCTION) LIMITED Director 1991-02-21 CURRENT 1957-07-11 Active
PAUL ROBERT FENTON SHEERHIRE LIMITED Director 1991-02-19 CURRENT 1987-07-06 Active
PAUL ROBERT FENTON CLAW SCAFFOLD LIMITED Director 1991-02-19 CURRENT 1973-03-19 Active
DAVID BURNETT GAMMER CLAUDE FENTON ESTATES LIMITED Director 2004-09-28 CURRENT 2004-07-13 Active
DAVID BURNETT GAMMER SOUTHERN HOIST SERVICES LIMITED Director 2004-09-28 CURRENT 2004-07-13 Active
DAVID BURNETT GAMMER HILL INDUSTRIAL LIMITED Director 1992-02-21 CURRENT 1968-05-24 Active
DAVID BURNETT GAMMER CLAUDE FENTON MANUFACTURING LIMITED Director 1992-02-21 CURRENT 1962-04-27 Active
DAVID BURNETT GAMMER FENTON HADLEY CONTRACTS LIMITED Director 1992-02-19 CURRENT 1978-10-13 Active
DAVID BURNETT GAMMER ALAN HADLEY LIMITED Director 1992-02-19 CURRENT 1933-07-15 Active
DAVID BURNETT GAMMER CLAUDE FENTON (PLANT) LIMITED Director 1992-02-19 CURRENT 1959-10-23 Active
DAVID BURNETT GAMMER CLAUDE FENTON (BM) LIMITED Director 1992-02-19 CURRENT 1988-11-01 Active
DAVID BURNETT GAMMER CLAUDE FENTON (HOLDINGS) LIMITED Director 1991-04-15 CURRENT 1949-10-20 Active
DAVID BURNETT GAMMER CLAUDE FENTON (PLANT HIRE) LIMITED Director 1991-02-21 CURRENT 1966-01-14 Active
DAVID BURNETT GAMMER ARROWHEAD HIRE LIMITED Director 1991-02-21 CURRENT 1971-08-26 Active
DAVID BURNETT GAMMER CLAUDE FENTON (CONSTRUCTION) LIMITED Director 1991-02-21 CURRENT 1957-07-11 Active
DAVID BURNETT GAMMER SHEERHIRE LIMITED Director 1991-02-19 CURRENT 1987-07-06 Active
DAVID BURNETT GAMMER CLAW SCAFFOLD LIMITED Director 1991-02-19 CURRENT 1973-03-19 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
2024-05-08FULL ACCOUNTS MADE UP TO 30/09/23
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLAN GRAY
2024-03-04CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-05-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-02-24CH01Director's details changed for Mr Paul Robert Fenton on 2022-02-24
2021-06-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR ANTHONY JOHN HARPER
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNETT GAMMER
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 187392
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 187392
2016-02-26AR0121/02/16 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-22AUDAUDITOR'S RESIGNATION
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 187392
2015-03-04AR0121/02/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 187392
2014-03-12AR0121/02/14 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-31MG01Particulars of a mortgage or charge/co extend / charge no: 22
2013-04-02AP01DIRECTOR APPOINTED MR PETER HAWKER
2013-03-01AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-01CH01Director's details changed for Mr Matthew Robert Paul Fenton on 2013-03-01
2013-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ROBERT PAUL FENTON on 2013-03-01
2012-05-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-08AR0121/02/12 ANNUAL RETURN FULL LIST
2012-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ROBERT PAUL FENTON on 2012-03-07
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-09AR0121/02/11 ANNUAL RETURN FULL LIST
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10AR0121/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT PAUL FENTON / 01/02/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT PAUL FENTON / 01/02/2010
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-03-16363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-12363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-20363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-28288aNEW DIRECTOR APPOINTED
2005-03-17363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-12-23288cSECRETARY'S PARTICULARS CHANGED
2004-07-01288bSECRETARY RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED
2004-06-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-16363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-20363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: ARROWHEAD ROAD THEALE READING BERKSHIRE RG7 4AE
2002-06-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-12363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-09-21AUDAUDITOR'S RESIGNATION
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-16363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/00
2000-03-20363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-14363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-05-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-18363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-10-10287REGISTERED OFFICE CHANGED ON 10/10/97 FROM: ROSE KILN LANE READING BERKS RG2 0HR
1997-07-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-13363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-07-09AAFULL ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLAUDE FENTON,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 CLAUDE FENTON,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-12-23 Outstanding ANN AMANDA DAVIS
LEGAL MORTGAGE 1992-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-08-17 Outstanding MARINO FAMILY TRUST COMPANY LIMITED
LEGAL MORTGAGE 1989-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1986-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1967-04-14 Outstanding NATIONAL PROVINCIAL BANK PLC
LEGAL CHARGE 1966-04-19 Outstanding NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CLAUDE FENTON,LIMITED

Intangible Assets
Patents
We have not found any records of CLAUDE FENTON,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAUDE FENTON,LIMITED
Trademarks
We have not found any records of CLAUDE FENTON,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLAUDE FENTON,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2013-10-25 GBP £1,176 Training Costs
Bracknell Forest Council 2012-09-17 GBP £4,476 Construction - Contract Payments
Bracknell Forest Council 2012-06-13 GBP £18,567 Construction - Contract Payments
Bracknell Forest Council 2012-05-17 GBP £13,839 Construction - Contract Payments
Bracknell Forest Council 2011-09-20 GBP £142,161 Construction - Contract Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLAUDE FENTON,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 CLAUDE FENTON,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 CLAUDE FENTON,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.