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

CHELSEA ARTISANS LIMITED

UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
02770898
Private Limited Company
Liquidation

Company Overview

About Chelsea Artisans Ltd
CHELSEA ARTISANS LIMITED was founded on 1992-12-04 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Chelsea Artisans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHELSEA ARTISANS LIMITED
 
Legal Registered Office
UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in CR0
 
Telephone01372 469301
 
Filing Information
Company Number 02770898
Company ID Number 02770898
Date formed 1992-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB584646695  
Last Datalog update: 2023-09-05 16:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA ARTISANS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   M R SALVAGE LIMITED   RON GULLIVER & CO 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 CHELSEA ARTISANS LIMITED
The following companies were found which have the same name as CHELSEA ARTISANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELSEA ARTISANS PRODUCTS LTD UNIT 1 & 2 PYLON WAY CROYDON CR0 4XX Liquidation Company formed on the 2011-09-16
CHELSEA ARTISANS SOFT FURNISHINGS (2006) LIMITED UNIT 3 FINNS BUSINESS PARK MILL LANE CRONDALL SURREY GU10 5RP Active Company formed on the 2006-05-03
CHELSEA ARTISANS CONTRACTS LTD 2 QUARRY BANK LIGHTWATER SURREY GU18 5PE Active Company formed on the 2014-02-11
CHELSEA ARTISANS GLASS LTD 2 QUARRY BANK LIGHTWATER SURREY GU18 5PE Active Company formed on the 2014-02-11
CHELSEA ARTISANS HOLDINGS LTD 2 QUARRY BANK LIGHTWATER SURREY GU18 5PE Active Company formed on the 2014-02-04

Company Officers of CHELSEA ARTISANS LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD MCINTEE
Company Secretary 1992-12-04
JEREMY MARTIN JOHN
Director 1992-12-04
CLIFFORD MCINTEE
Director 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARTIN JOHN BEDDINGTON BID LIMITED Director 2017-10-17 CURRENT 2015-12-10 Active
JEREMY MARTIN JOHN CHELSEA ARTISANS CONTRACTS LTD Director 2014-02-11 CURRENT 2014-02-11 Active
JEREMY MARTIN JOHN CHELSEA ARTISANS GLASS LTD Director 2014-02-11 CURRENT 2014-02-11 Active
JEREMY MARTIN JOHN CHELSEA ARTISANS HOLDINGS LTD Director 2014-02-04 CURRENT 2014-02-04 Active
CLIFFORD MCINTEE CHELSEA ARTISANS CONTRACTS LTD Director 2014-02-11 CURRENT 2014-02-11 Active
CLIFFORD MCINTEE CHELSEA ARTISANS GLASS LTD Director 2014-02-11 CURRENT 2014-02-11 Active
CLIFFORD MCINTEE CHELSEA ARTISANS HOLDINGS LTD Director 2014-02-04 CURRENT 2014-02-04 Active
CLIFFORD MCINTEE CHELSEA ARTISANS PRODUCTS LTD Director 2012-09-17 CURRENT 2011-09-16 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driver (adhoc Workshop Duties)CroydonDeliver & Collect glass from suppliers / customers & sites Driving could be nationwide, however majority of works in and around London Flexibility to stay2016-05-23
Workshp OperativeCroydonGeneral workshop duties including: - Glass Edging - Washing - Drilling - Laminating - Distributing glass around workshop. - Tidying of workshop - Loading of2016-05-23

Jobs results powered by Indeed
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
2023-08-10Removal of liquidator by court order
2023-08-10Appointment of a voluntary liquidator
2023-01-06Voluntary liquidation Statement of receipts and payments to 2022-11-04
2023-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-04
2022-03-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-11-12LIQ02Voluntary liquidation Statement of affairs
2021-11-12600Appointment of a voluntary liquidator
2021-11-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-11-05
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM Units 1 & 2 Pylon Way Croydon CR0 4XX
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027708980003
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027708980004
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027708980003
2018-09-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-25AAMDAmended account full exemption
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-16AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-06-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03MR05All of the property or undertaking has been released from charge for charge number 2
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-09AR0104/12/13 ANNUAL RETURN FULL LIST
2014-10-26AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0104/12/12 ANNUAL RETURN FULL LIST
2014-02-071.4Notice of completion of liquidation voluntary arrangement
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-27
2012-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIFFORD MCINTEE on 2011-09-16
2012-10-04CH01Director's details changed for Mr Clifford Mcintee on 2011-09-16
2012-10-03CH01Director's details changed for Mr Jeremy Martin John on 2012-10-03
2012-08-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-211.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT C2 SANDDOWN INDUSTRIAL PARK MILL ROAD ESHER SURREY KT10 8BL
2010-12-07AR0104/12/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MCINTEE / 04/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN JOHN / 04/12/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIFFORD MCINTEE / 04/12/2010
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-06AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-08AR0104/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN JOHN / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD MCINTEE / 07/12/2009
2009-08-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-05-29AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-04363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-17363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-13363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-06363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-20363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-12363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-04363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-03CERTNMCOMPANY NAME CHANGED STONECRAFT & CHELSEA ARTISANS LI MITED CERTIFICATE ISSUED ON 04/03/99
1998-12-30363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-23ELRESS386 DISP APP AUDS 10/07/98
1998-07-23ELRESS366A DISP HOLDING AGM 10/07/98
1998-07-23ELRESS252 DISP LAYING ACC 10/07/98
1998-07-15395PARTICULARS OF MORTGAGE/CHARGE
1997-12-18363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-07363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1996-11-19CERTNMCOMPANY NAME CHANGED STONECRAFT FINISHES LIMITED CERTIFICATE ISSUED ON 20/11/96
1996-07-26287REGISTERED OFFICE CHANGED ON 26/07/96 FROM: UNIT 8 OLD CHAR WARF STATION ROAD DORKING SURREY RH4 1EF
1996-03-22AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/96
1996-01-12363sRETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-22363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/94
1994-02-03363sRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1993-02-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1992-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to CHELSEA ARTISANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-10
Appointmen2021-11-10
Notice of Intended Dividends2013-11-11
Notice of Intended Dividends2013-02-01
Fines / Sanctions
No fines or sanctions have been issued against CHELSEA ARTISANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-26 Outstanding FUSION GLASS DESIGNS LIMITED - IN ADMINISTRATION
DEBENTURE 1998-07-15 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 178,859
Creditors Due After One Year 2012-01-31 £ 262,633
Creditors Due Within One Year 2013-01-31 £ 374,709
Creditors Due Within One Year 2012-01-31 £ 165,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2020-01-31

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 CHELSEA ARTISANS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 30,806
Cash Bank In Hand 2012-01-31 £ 97,565
Current Assets 2013-01-31 £ 562,895
Current Assets 2012-01-31 £ 321,214
Debtors 2013-01-31 £ 466,199
Debtors 2012-01-31 £ 169,649
Fixed Assets 2013-01-31 £ 67,139
Fixed Assets 2012-01-31 £ 155,473
Shareholder Funds 2013-01-31 £ 76,466
Shareholder Funds 2012-01-31 £ 48,532
Stocks Inventory 2013-01-31 £ 65,890
Stocks Inventory 2012-01-31 £ 54,000
Tangible Fixed Assets 2013-01-31 £ 50,226
Tangible Fixed Assets 2012-01-31 £ 132,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELSEA ARTISANS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHELSEA ARTISANS LIMITED owns 2 domain names.

diamond-mirror.co.uk   diamond-system.co.uk  

Trademarks
We have not found any records of CHELSEA ARTISANS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHELSEA ARTISANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2009-11-25 GBP £2,165

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
Business rates information was found for CHELSEA ARTISANS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Warehouses Unit 1 & Unit 2, Pylon Way, Croydon, Surrey, CR0 4XX GBP £52,8392012-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CHELSEA ARTISANS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0070099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2018-10-0070099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2018-09-0070099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2018-06-0070099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2018-01-0070099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2017-04-0070072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2017-02-0070072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2017-01-0070072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2016-11-0070072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2011-03-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2010-11-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2010-10-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2010-06-0170200080Articles of glass, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHELSEA ARTISANS LIMITEDEvent Date2021-11-10
 
Initiating party Event TypeAppointmen
Defending partyCHELSEA ARTISANS LIMITEDEvent Date2021-11-10
Name of Company: CHELSEA ARTISANS LIMITED Company Number: 02770898 Nature of Business: Design, manufacture and installation of architectural decorative glass Registered office: Units 1 & 2, Pylon Way,…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCHELSEA ARTISANS LIMITEDEvent Date2011-11-28
Notice is hereby given that the supervisor proposes declaring a dividend to the Unsecured Creditors of the Company. The last date for proving debts against the Company is 28 February 2013, by which date claims must be sent to the undersigned, of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , the Supervisor of the Company. Notice is further given that the Supervisor intends declaring an interim dividend within 2 months of the last date for proving. Richard Jeffrey Rones (IP Number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH was appointed as Supervisor of the Company on 28 November 2011 . The Companys registered office and principal trading address is Units 1 & 2 Pylon Way, Croydon CR0 4XX.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCHELSEA ARTISANS LIMITEDEvent Date
Notice is hereby given that the Supervisor proposes declaring a first and final dividend to the Unsecured Creditors of the Company. The last date for proving debts against the Company is 3 December 2013, by which date claims must be sent to the undersigned of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, the Supervisor of the Company. Notice is further given that the Supervisor intends declaring a first and final dividend within 2 month of the last date for proving. Richard Jeffrey Rones (IP Number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH was appointed as Supervisor of the Company on 28 November 2011. Further information about this case is available from Noman Chaudhry at the office of ThorntonRones Limited on 020 8418 9333. Richard Jeffrey Rones Supervisor :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSEA ARTISANS 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 CHELSEA ARTISANS 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.