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

WHITE PROPERTY SERVICES LIMITED

SUITE 6C, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
01811737
Private Limited Company
Active - Proposal to Strike off

Company Overview

About White Property Services Ltd
WHITE PROPERTY SERVICES LIMITED was founded on 1984-04-27 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". White Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHITE PROPERTY SERVICES LIMITED
 
Legal Registered Office
SUITE 6C, THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in M3
 
Filing Information
Company Number 01811737
Company ID Number 01811737
Date formed 1984-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE PROPERTY SERVICES 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 WHITE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AFM MERSEYSIDE MEZZANINE LTD
Director 2017-10-08
AFM MERSEYSIDE VENTURES LTD
Director 2017-10-08
LISA GREENHALGH
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT BLAGBROUGH
Company Secretary 2006-05-30 2017-10-08
ANTHONY ROBERT BLAGBROUGH
Director 2006-05-30 2017-10-08
STEWART BONNETTE
Director 2003-07-02 2017-10-08
RAYMOND LESLIE HARDMAN
Director 1990-12-31 2017-10-08
STEWART BONNETTE
Company Secretary 2003-07-02 2006-05-30
ALLAN STEPHEN TILBROOK
Director 1990-12-31 2005-07-08
NEIL HOPKINS-COMAN
Company Secretary 2001-09-30 2003-07-02
NEIL HOPKINS-COMAN
Director 2001-09-19 2003-07-02
CASSIE MARIE KILROE
Director 1998-07-10 2003-07-02
TIMOTHY ANTHONY KILROE
Director 1998-07-10 2003-07-02
COLIN MOORE
Director 1990-12-31 2003-07-02
ALAN ROBINSON
Company Secretary 1990-12-31 2001-09-30
TERENCE GERALD WHITE
Director 1998-07-10 2001-09-30
GEOFFREY ARTHUR FISHER
Director 1990-12-31 1998-07-10
JOHN GARNER
Director 1990-12-31 1998-07-10
JOHN BARKER
Director 1990-12-31 1994-04-29
TERENCE STANLEY WHITE
Director 1990-12-31 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA GREENHALGH AFM BUSINESS GROWTH LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
LISA GREENHALGH RAWLINSON ROAD LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LISA GREENHALGH SMALL BUSINESS LOANS LIMITED Director 2010-10-25 CURRENT 1995-03-03 Active
LISA GREENHALGH MSIF SEED FUND LTD. Director 2010-10-25 CURRENT 2004-12-03 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED Director 2010-10-25 CURRENT 1994-10-19 Active
LISA GREENHALGH MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED Director 2010-10-25 CURRENT 1995-03-03 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND LIMITED Director 2010-10-25 CURRENT 1995-09-20 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH ALLIANCE FUND MANAGERS NOMINEES LIMITED Director 2009-11-30 CURRENT 2001-08-28 Active
LISA GREENHALGH LIVERPOOL VENTURES LIMITED Director 2005-06-26 CURRENT 2003-09-10 Active
LISA GREENHALGH LVL SEED FUND LTD. Director 2005-06-26 CURRENT 2004-12-03 Active
LISA GREENHALGH BCE FUND MANAGERS (MERSEYSIDE) LIMITED Director 2005-02-25 CURRENT 1996-01-16 Active
LISA GREENHALGH AFM SMALL FIRMS FUND LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM MERSEYSIDE VENTURES LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM R101 VENTURES LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM MERSEYSIDE MEZZANINE LIMITED Director 2005-02-14 CURRENT 2001-08-22 Active
LISA GREENHALGH RIVER CAPITAL MANAGEMENT LIMITED Director 2005-01-04 CURRENT 1995-09-08 Active
LISA GREENHALGH AFM SEED FUND LTD. Director 2004-12-03 CURRENT 2004-12-03 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
2024-04-11Application to strike the company off the register
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 2nd Floor, Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP England
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA GREENHALGH
2019-06-14AP01DIRECTOR APPOINTED MR JEFFREY COLIN CUMMINS
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM C/O Bdo Llp 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MRS LISA GREENHALGH
2017-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARDMAN
2017-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLAGBROUGH
2017-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BONNETTE
2017-10-08AP02CORPORATE DIRECTOR APPOINTED AFM MERSEYSIDE VENTURES LTD
2017-10-08TM02Termination of appointment of Anthony Robert Blagbrough on 2017-10-08
2017-10-08AP02CORPORATE DIRECTOR APPOINTED AFM MERSEYSIDE MEZZANINE LTD
2017-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 91.999974
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 91.999974
2016-01-24AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 91.999974
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 91.999974
2014-01-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-20AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM FREDERICK STANLEY HOUSE SOUTHWORTH ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0BT
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LESLIE HARDMAN / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART BONNETTE / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BLAGBROUGH / 13/01/2010
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-19AUDAUDITOR'S RESIGNATION
2005-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-19288bDIRECTOR RESIGNED
2005-07-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-10CERTNMCOMPANY NAME CHANGED BETHELL PROPERTY SERVICES LIMITE D CERTIFICATE ISSUED ON 10/12/03
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-13RES13DIVIDEND PAYMENT 04/07/03
2003-07-13288bDIRECTOR RESIGNED
2003-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-13288bDIRECTOR RESIGNED
2003-07-13287REGISTERED OFFICE CHANGED ON 13/07/03 FROM: DANE HOUSE EUROPA TRADING ESTAT, RADCLIFFE MANCHESTER LANCASHIRE M26 1GE
2003-07-13288bDIRECTOR RESIGNED
2003-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-13RES13DRAFT GUARANTEE SEC 155 04/07/03
2003-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-12MISCRE SEC 394
2003-07-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-23CERTNMCOMPANY NAME CHANGED BETHELL-WHITE BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WHITE PROPERTY SERVICES 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 WHITE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2009-06-04 Outstanding MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
SUPPLEMENTAL DEED TO A DEBENTURE DATED 28 JUNE 2006 AND 2007-08-15 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO 3 ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDEVENTURES LIMITED AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
DEBENTURE 2006-07-01 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO 3, A LIMITED LIABILITY PARTNERSHIP, ACTING BY ITS GENERAL PARTNER, AFM MERSEYSIDE VENTURES LIMITE
DEBENTURE 2005-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-07-13 Outstanding MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
MORTGAGE DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-07-04 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2000-12-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1991-06-21 Satisfied BARCLAYS BANK PLC
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
2006-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 WHITE PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WHITE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of WHITE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE PROPERTY SERVICES 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 (41201 - Construction of commercial buildings) as WHITE PROPERTY SERVICES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WHITE PROPERTY SERVICES 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 WHITE PROPERTY SERVICES 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 WHITE PROPERTY SERVICES 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.