Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENFIELD ENTERPRISE AGENCY(THE)
Company Information for

ENFIELD ENTERPRISE AGENCY(THE)

NORTH LONDON BUSINESS HUB, HIGH STREET, LONDON, N14 6BS,
Company Registration Number
01926939
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Enfield Enterprise Agency(the)
ENFIELD ENTERPRISE AGENCY(THE) was founded on 1985-06-28 and has its registered office in London. The organisation's status is listed as "Active". Enfield Enterprise Agency(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENFIELD ENTERPRISE AGENCY(THE)
 
Legal Registered Office
NORTH LONDON BUSINESS HUB
HIGH STREET
LONDON
N14 6BS
Other companies in EN3
 
Filing Information
Company Number 01926939
Company ID Number 01926939
Date formed 1985-06-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 06:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFIELD ENTERPRISE AGENCY(THE)
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 ENFIELD ENTERPRISE AGENCY(THE)

Current Directors
Officer Role Date Appointed
DESPINA CHRISTINA JOHNSON
Company Secretary 2009-11-16
DAVID BYRNE
Director 2012-03-30
ROGER KEITH JAMES
Director 2012-10-31
DESPINA CHRISTINA JOHNSON
Director 2009-11-16
DEREK LAURENCE LEVY
Director 2010-08-13
HEATHER PATRICIA MELVILLE
Director 2010-10-20
COSTAS NICOLAOU
Director 2008-01-21
IAN HUGH TEENEY
Director 2012-10-31
SARAH MARGARET TIMEWELL
Director 2015-10-28
ROGER PHILIP WEEKS
Director 2012-07-18
DAVID JOHN WYATT
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEE CHAMBERLAIN
Director 2017-07-26 2018-06-12
GUNEY DOGAN
Director 2014-10-24 2015-06-26
YUSUF CICEK
Director 2010-10-20 2014-09-23
IAN COMBEN
Director 2009-12-23 2011-10-12
JANET CHRISTINE COLLETT
Company Secretary 1991-10-16 2009-11-16
JANET CHRISTINE COLLETT
Director 2000-06-15 2009-11-16
GRAHAM BULLOCK
Director 2003-11-27 2006-10-09
GERALD DAVID GAME
Director 1991-10-16 2005-05-30
NORMAN JAMES HAROLD AMES
Director 1996-10-28 2004-04-15
PAUL EDWARD CHADWICK
Director 2001-10-29 2003-10-27
GRAHAM BULLOCK
Director 1993-10-18 2001-07-15
MAXWELL MARSHALL CALLER
Director 1994-07-25 1999-10-25
PAUL JAMES CASCARINA
Director 1996-10-28 1998-10-26
CHRISTOPHER JOHN COLLINS
Director 1994-07-25 1997-10-27
ANNE DYCK
Director 1992-07-20 1997-10-27
ROBERT SYDNEY BURGESS
Director 1991-10-16 1996-10-28
PHILIP JOHN ADAMSON
Director 1995-10-30 1996-07-15
MARVIN LEWIS ALKIN
Director 1994-01-24 1995-05-04
IAN STEWART FERGUSON
Director 1993-10-18 1995-02-27
GRAHAM EUSTANCE
Director 1991-10-16 1994-07-25
TREVOR MICHAEL BIRCHMORE
Director 1991-10-16 1993-10-18
BRIAN COLIN CHETWYND
Director 1991-10-16 1992-10-19
RONALD DAULTRY
Director 1991-10-16 1992-10-19
PETER LEONARD DAVENEY
Director 1991-10-16 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BYRNE COLLAB EDUCATION LTD Director 2016-05-13 CURRENT 2013-12-12 Active
DAVID BYRNE COLLAB GROUP Director 2013-12-03 CURRENT 2006-12-05 Active
DAVID BYRNE LCC LONDON CAPITAL COLLEGES LIMITED Director 2012-04-01 CURRENT 2010-04-21 Active - Proposal to Strike off
ROGER KEITH JAMES BARNET ENTERPRISE TRUST LIMITED Director 2016-11-08 CURRENT 1993-07-02 Active
ROGER KEITH JAMES NLCCE LIMITED Director 2016-09-08 CURRENT 1990-03-27 Active
DESPINA CHRISTINA JOHNSON CAPITAL ENTERPRISE (UK) LIMITED Director 2017-12-11 CURRENT 1993-06-15 Active
DESPINA CHRISTINA JOHNSON BUSINESS FOR LONDON LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
DESPINA CHRISTINA JOHNSON PONDERS END COMMUNITY DEVELOPMENT TRUST Director 2015-07-17 CURRENT 2002-06-19 Active
DESPINA CHRISTINA JOHNSON NLCCE LIMITED Director 2009-10-02 CURRENT 1990-03-27 Active
COSTAS NICOLAOU NLCCE LIMITED Director 2016-09-07 CURRENT 1990-03-27 Active
COSTAS NICOLAOU PELI LIMITED Director 2008-08-01 CURRENT 2006-08-25 Active - Proposal to Strike off
COSTAS NICOLAOU BIOUNO LTD Director 2007-04-06 CURRENT 2006-03-07 Dissolved 2015-08-18
COSTAS NICOLAOU BIOUNO (2) LTD Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2015-05-05
COSTAS NICOLAOU ABBOTS INNOVATIONS LTD. Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2016-12-06
ROGER PHILIP WEEKS NLCCE LIMITED Director 2018-03-26 CURRENT 1990-03-27 Active
DAVID JOHN WYATT HARINGEY SIXTH FORM EDUCATION Director 2016-11-29 CURRENT 2013-02-12 Active
DAVID JOHN WYATT LIGHTECH ELECTRONICS EUROPE LIMITED Director 2011-09-13 CURRENT 2000-06-06 Dissolved 2015-04-22

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
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-10AP01DIRECTOR APPOINTED MISS LENNA LOU
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH JAMES
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019269390005
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET TIMEWELL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SABRI OZAYDIN
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR MARK JOSEPH SAUNDERS
2019-04-05AP01DIRECTOR APPOINTED COUNCILLOR SABRI OZAYDIN
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGH TEENEY
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SITKIN
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE CHAMBERLAIN
2017-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED COUNCILLOR LEE CHAMBERLAIN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MILNE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARD MORRIS
2016-11-22AP01DIRECTOR APPOINTED MR DAVID JOHN WYATT
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK WEHRMANN
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MILNE
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE HAYWARD
2016-02-01AP01DIRECTOR APPOINTED MR GEOFFREY EDWARD MORRIS
2016-02-01AP01DIRECTOR APPOINTED MS SARAH MARGARET TIMEWELL
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04AP01DIRECTOR APPOINTED MR ALAN LANCE SITKIN
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANK JEWELL
2015-11-13AR0116/10/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GUNEY DOGAN
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27AP01DIRECTOR APPOINTED COUNCILOR GUNEY DOGAN
2014-10-24AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK WEHRMANN / 24/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS NICOLAOU / 24/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK JEWELL / 24/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEITH JAMES / 24/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYRNE / 24/10/2014
2014-10-24AP01DIRECTOR APPOINTED COUNCILLOR ROBERT GEORGE HAYWARD
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRESCOTT
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF CICEK
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07AR0116/10/13 NO MEMBER LIST
2013-03-22AP01DIRECTOR APPOINTED MR ROGER KEITH JAMES
2013-03-22AP01DIRECTOR APPOINTED MR IAN HUGH TEENEY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLLEDRI
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29AP01DIRECTOR APPOINTED MR ROGER PHILIP WEEKS
2012-10-29AR0116/10/12 NO MEMBER LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY WALKER
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY PADDICK
2012-03-30AP01DIRECTOR APPOINTED MR DAVID BYRNE
2012-03-29AP01DIRECTOR APPOINTED MRS TRACEY JEAN PADDICK
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SMYTHE
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN COMBEN
2011-11-10AR0116/10/11 NO MEMBER LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AP01DIRECTOR APPOINTED MRS HEATHER PATRICIA MELVILLE
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCFAUL
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PANTON
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-12AR0116/10/10 NO MEMBER LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MAXEN
2010-10-20AP01DIRECTOR APPOINTED COUNCILLOR YUSUF CICEK
2010-08-16AP01DIRECTOR APPOINTED COUNCILLOR DEREK LAURENCE LEVY
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK WEHRMANN / 02/07/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVENDER
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GODDARD
2010-02-23AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MCFAUL
2010-02-23AP01DIRECTOR APPOINTED MR MICHAEL DAVID LAVENDER
2009-12-23AP01DIRECTOR APPOINTED MR IAN COMBEN
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY JANET COLLETT
2009-11-16AP03SECRETARY APPOINTED MRS DESPINA CHRISTINA JOHNSON
2009-11-16AP01DIRECTOR APPOINTED MRS DESPINA CHRISTINA JOHNSON
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET COLLETT
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-14AR0116/10/09 NO MEMBER LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN GILES SMYTHE / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK WEHRMANN / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PRESCOTT / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY POLLEDRI / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUNTLEY PANTON / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD IAN MAXEN / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK JEWELL / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ST LEGER GODDARD / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHRISTINE COLLETT / 13/11/2009
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN JACKSON
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SMITH
2008-11-18363aANNUAL RETURN MADE UP TO 16/10/08
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 29/09/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-04288aDIRECTOR APPOINTED COSTAS NICOLAOU
2008-03-04288aDIRECTOR APPOINTED ROGER HUNTLEY PANTON
2007-12-05363aANNUAL RETURN MADE UP TO 16/10/07
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-29288bDIRECTOR RESIGNED
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363aANNUAL RETURN MADE UP TO 16/10/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENFIELD ENTERPRISE AGENCY(THE) 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 ENFIELD ENTERPRISE AGENCY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-01-14 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF ENFIELD
LEGAL CHARGE 1989-03-17 Satisfied THE MAYOR OF BURGESSES OF THE LONDON BOROUGH OF ENFIELD.
LEGAL CHARGE 1987-03-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ENFIELD ENTERPRISE AGENCY(THE)

Intangible Assets
Patents
We have not found any records of ENFIELD ENTERPRISE AGENCY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ENFIELD ENTERPRISE AGENCY(THE)
Trademarks
We have not found any records of ENFIELD ENTERPRISE AGENCY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENFIELD ENTERPRISE AGENCY(THE). 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 (82990 - Other business support service activities n.e.c.) as ENFIELD ENTERPRISE AGENCY(THE) are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENFIELD ENTERPRISE AGENCY(THE) 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 ENFIELD ENTERPRISE AGENCY(THE) 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 ENFIELD ENTERPRISE AGENCY(THE) 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.