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

BELMOND MANAGEMENT LIMITED

4B VICTORIA HOUSE, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
01680876
Private Limited Company
Active

Company Overview

About Belmond Management Ltd
BELMOND MANAGEMENT LIMITED was founded on 1982-11-24 and has its registered office in London. The organisation's status is listed as "Active". Belmond Management Limited is a Private Limited Company registered in ENGLAND 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
BELMOND MANAGEMENT LIMITED
 
Legal Registered Office
4B VICTORIA HOUSE
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in SE1
 
Previous Names
BELMOND HOTEL HOLDINGS (UK) LIMITED18/05/2015
ORIENT-EXPRESS HOTELS U.K. LIMITED17/03/2014
Filing Information
Company Number 01680876
Company ID Number 01680876
Date formed 1982-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELMOND MANAGEMENT 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 BELMOND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KENNETH HATTON
Director 2017-02-16
ABIGAIL JILL HUNT
Director 2015-03-18
MARTIN O'GRADY
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN SCOTT III
Director 2013-03-25 2015-09-20
FILIP JOSEPH MARCEL BOYEN
Director 2013-03-25 2015-03-31
PHILIP ALAN CALVERT
Director 2009-08-28 2013-08-01
PHILIP ALAN CALVERT
Company Secretary 2011-07-08 2013-07-26
PAUL MARTIN WHITE
Company Secretary 2005-10-07 2011-07-08
PAUL MARTIN WHITE
Director 2005-10-07 2011-07-08
JONATHAN DAVID SALTER
Director 2007-07-31 2009-08-28
SIMON MICHAEL CROSS SHERWOOD
Director 1994-07-11 2007-07-31
JAMES GAVIN STRUTHERS
Company Secretary 2003-04-01 2005-10-07
JAMES GAVIN STRUTHERS
Director 2000-10-31 2005-10-07
DANIEL JOHN O'SULLIVAN
Company Secretary 1992-10-15 2003-04-01
DANIEL JOHN O'SULLIVAN
Director 1992-10-15 2003-04-01
PETER PARROTT
Director 1992-10-15 2001-04-30
JEAN-PAUL FOERSTER
Director 1993-09-20 2000-10-31
JAMES BLAIR SHERWOOD
Director 1992-10-15 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL JILL HUNT GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2017-06-28 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT LA RESIDENCIA LIMITED Director 2017-06-23 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT EUROPEAN CRUISES LIMITED Director 2017-06-23 CURRENT 2004-03-16 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT BELMOND LIMITED Director 2015-03-31 CURRENT 1984-02-28 Active
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT REID'S HOTEL MADEIRA LIMITED Director 2015-03-31 CURRENT 1996-05-09 Active - Proposal to Strike off
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT CIPRIANI LONDON LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BELMOND SIGNATURE COLLECTION LIMITED Director 2015-03-23 CURRENT 1978-10-06 Dissolved 2017-08-01
ABIGAIL JILL HUNT BLANC RESTAURANTS LIMITED Director 2015-03-23 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 Active - Proposal to Strike off

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
2024-06-18APPOINTMENT TERMINATED, DIRECTOR VERONIQUE ROBIN AMOUR
2024-06-18DIRECTOR APPOINTED MS ELISE PAROCHE
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HATTON
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016808760015
2020-05-13AP01DIRECTOR APPOINTED MRS VERONIQUE ROBIN AMOUR
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016808760015
2017-07-12RES01ADOPT ARTICLES 12/07/17
2017-07-10RES13Resolutions passed:
  • Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016808760014
2017-02-16AP01DIRECTOR APPOINTED MR KENNETH HATTON
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 6000100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 6000100
2015-11-05AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN SCOTT III
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18RES15CHANGE OF NAME 18/05/2015
2015-05-18CERTNMCompany name changed belmond hotel holdings (uk) LIMITED\certificate issued on 18/05/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FILIP JOSEPH MARCEL BOYEN
2015-03-18AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016808760014
2014-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2014-03-20RES13AUTH EXPIRE 5 YEARS 14/03/2014
2014-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth expire 5 years 14/03/2014
2014-03-20SH0114/03/14 STATEMENT OF CAPITAL GBP 6000100
2014-03-17RES15CHANGE OF NAME 14/03/2014
2014-03-17CERTNMCompany name changed orient-express hotels U.K. LIMITED\certificate issued on 17/03/14
2014-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-05RES15CHANGE OF NAME 25/02/2014
2013-10-24AR0115/10/13 FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CALVERT
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CALVERT
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-03-25AP01DIRECTOR APPOINTED MR JOHN MARTIN SCOTT III
2012-10-24AR0115/10/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0115/10/11 FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AP03SECRETARY APPOINTED MR PHILIP ALAN CALVERT
2011-07-13AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-11AR0115/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0115/10/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28288aDIRECTOR APPOINTED MR PHILIP ALAN CALVERT
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SALTER
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-10-29363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-02363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-29363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-25363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
2002-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-11-23363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to BELMOND MANAGEMENT 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 BELMOND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding BARCLAYS BANK PLC
A SECURITY AGREEMENT 2011-06-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-10-28 Satisfied ACFC CORPORATE FINANCE LIMITED
LEGAL CHARGE 1988-10-28 Satisfied ACFC CORPORATE FINANCE LIMITED
DEBENTURE 1987-12-22 Satisfied BANK OF BOSTON LIMITED
DEBENTURE 1987-12-22 Satisfied BANK OF BOSTON LIMITED
STANDARD SECURITY REGISTERED AT SASINES 1985-02-22 Satisfied FIRST NATIONAL BOSTON LIMITED
STANDARD SECURITY REG AT SASINES 22.2.85 1985-01-17 Satisfied FIRST NATIONAL BOSTON LIMITED
DEBENTURE 1984-08-02 Satisfied FIRST NATIONAL BOSTON LIMITED
DEBENTURE 1984-08-02 Satisfied FIRST NATIONAL BOSTON LIMITED
STANDARD SECURITY REGISTRATION AT SERVICES 16/8/84 1984-08-02 Satisfied
STANDARD SECURITY PRESENTED FOR REGISTRATION AT SASINES 16/8/84 1984-08-02 Satisfied FIRST NATIONAL BOSTON LIMITED
STANDARD SECURITY PRESENTED AT REGISTRATION AT SASINES 16/8/84 1984-08-02 Satisfied FIRST NATIONAL BOSTON LIMITED
STANDARD SECURITY REG AT SASINES 16/8/84 1984-08-02 Satisfied FIRST NATIONAL BOSTON LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BELMOND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BELMOND MANAGEMENT LIMITED registering or being granted any patents
Domain Names

BELMOND MANAGEMENT LIMITED owns 8 domain names.

orient-express-collection.co.uk   orient-express.co.uk   orient-expresscollection.co.uk   orient-expresshotels.co.uk   orient-expresspas.co.uk   orientexpressdirect.co.uk   orientexpresshotels.co.uk   passporttoluxury.co.uk  

Trademarks
We have not found any records of BELMOND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELMOND MANAGEMENT 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 (79120 - Tour operator activities) as BELMOND MANAGEMENT LIMITED are:

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