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

KINGSWOOD CORPORATION LIMITED

BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE, CASTLE MEADOW ROAD, NOTTINGHAM, NG2 1BJ,
Company Registration Number
03295013
Private Limited Company
Active

Company Overview

About Kingswood Corporation Ltd
KINGSWOOD CORPORATION LIMITED was founded on 1996-12-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Kingswood Corporation 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
KINGSWOOD CORPORATION LIMITED
 
Legal Registered Office
BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE
CASTLE MEADOW ROAD
NOTTINGHAM
NG2 1BJ
Other companies in HA5
 
Previous Names
WILLOWBROOK FURNITURE (HOLDINGS) LIMITED07/08/2013
Filing Information
Company Number 03295013
Company ID Number 03295013
Date formed 1996-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB695523403  
Last Datalog update: 2024-04-06 09:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSWOOD CORPORATION 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 KINGSWOOD CORPORATION LIMITED
The following companies were found which have the same name as KINGSWOOD CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGSWOOD CORPORATION Delaware Unknown
KINGSWOOD CORPORATION 539 W COMMERCE ST DALLAS TX 75208 Active Company formed on the 2021-05-18

Company Officers of KINGSWOOD CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN HARRISON
Director 1996-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ADCOCK
Company Secretary 1996-12-20 2010-08-01
NICHOLAS ADCOCK
Director 1999-10-25 2010-08-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1996-12-20 1996-12-20
ENERGIZE DIRECTOR LIMITED
Nominated Director 1996-12-20 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN HARRISON MOBILITAS GROUP LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
MALCOLM JOHN HARRISON 32 HIGH STREET, LIMITED Director 2016-12-21 CURRENT 2016-11-30 Active
MALCOLM JOHN HARRISON ABILIZE LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
MALCOLM JOHN HARRISON CX UNDERWEAR LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MOTION HEALTHCARE LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
MALCOLM JOHN HARRISON COMFORT AT HOME LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
MALCOLM JOHN HARRISON GLOBEGOLD LIMITED Director 2013-01-21 CURRENT 2012-10-31 Active
MALCOLM JOHN HARRISON MH QUO LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active - Proposal to Strike off
MALCOLM JOHN HARRISON DISCOUNT MOBILITY DIRECT LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-05-27
MALCOLM JOHN HARRISON ASHLEY ANDERSON LIMITED Director 2010-01-27 CURRENT 2002-09-18 Active
MALCOLM JOHN HARRISON CARECO (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MALCOLM JOHN HARRISON ELECTROMOTION LIMITED Director 2007-06-21 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MJWH LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON ASSISTIVE BATHING LIMITED Director 2001-04-07 CURRENT 2001-02-20 Active
MALCOLM JOHN HARRISON WILLOWBROOK LIMITED Director 1999-09-20 CURRENT 1999-06-29 Active
MALCOLM JOHN HARRISON DMD MOBILITY LIMITED Director 1998-12-29 CURRENT 1998-12-29 Dissolved 2014-03-11
MALCOLM JOHN HARRISON SPACEMAKER FURNITURE LIMITED Director 1998-12-14 CURRENT 1998-11-06 Active
MALCOLM JOHN HARRISON AIDCALL LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
MALCOLM JOHN HARRISON SPACEMAKER GROUP LIMITED Director 1998-01-19 CURRENT 1997-11-17 Active
MALCOLM JOHN HARRISON ERINSTAR LIMITED Director 1997-03-19 CURRENT 1996-03-29 Active
MALCOLM JOHN HARRISON MONTROSE FURNITURE LIMITED Director 1994-05-23 CURRENT 1994-05-23 Active
MALCOLM JOHN HARRISON Q-MOTION LIMITED Director 1992-06-26 CURRENT 1992-06-16 Active - Proposal to Strike off
MALCOLM JOHN HARRISON SPACEMAKER BEDROOMS LIMITED Director 1992-06-16 CURRENT 1992-06-16 Active
MALCOLM JOHN HARRISON KILBRIDGE LIMITED Director 1991-12-31 CURRENT 1988-05-09 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
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-24DIRECTOR APPOINTED MRS GEMMA CLAIRE WHITEHOUSE
2023-07-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-26Change of details for Kingswood Corporation Group Limited as a person with significant control on 2022-11-15
2022-08-08FULL ACCOUNTS MADE UP TO 28/02/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-04-26PSC05Change of details for Project Tropic Bidco Limited as a person with significant control on 2022-04-13
2022-04-13AP01DIRECTOR APPOINTED MR STEPHEN ALAN THOMAS
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Westgate Chambers 8a Elmpark Road Pinner Middlesex HA5 3LA
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-10-22PSC02Notification of Project Tropic Bidco Limited as a person with significant control on 2021-09-30
2021-10-22PSC07CESSATION OF MALCOLM JOHN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19RP04AP01Second filing of director appointment of Peter John Williamson
2021-10-12AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032950130008
2021-10-06AP01DIRECTOR APPOINTED MR JEREMY MICHAEL ROLPH
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN HARRISON
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032950130007
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-06-16AP01DIRECTOR APPOINTED MR NICHOLAS ADCOCK
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-01-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN HARRISON
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-23AR0120/12/15 ANNUAL RETURN FULL LIST
2016-09-23ANNOTATIONReplaced
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-29AR0120/12/15 FULL LIST
2016-01-29AR0120/12/15 FULL LIST
2015-12-16AAMDAmended group accounts made up to 2015-02-28
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-16AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-08-07RES15CHANGE OF NAME 05/08/2013
2013-08-07CERTNMCompany name changed willowbrook furniture (holdings) LIMITED\certificate issued on 07/08/13
2013-01-04AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-01-20AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-02-14AR0120/12/10 ANNUAL RETURN FULL LIST
2011-02-14CH01Director's details changed for Mr Malcolm John Harrison on 2010-12-20
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADCOCK
2010-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS ADCOCK
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADCOCK / 23/04/2010
2010-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ADCOCK / 23/04/2010
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2010-01-06AR0120/12/09 FULL LIST
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-14363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-01-28363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-01-09363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-03363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-11363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-03-05225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-02363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-04-17AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-2288(2)RAD 02/09/00--------- £ SI 98@1
2002-01-10363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-0388(2)RAD 01/09/00--------- £ SI 2@1
2001-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-11363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-11-17395PARTICULARS OF MORTGAGE/CHARGE
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-05-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-05-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-05-1588(2)RAD 15/11/99--------- £ SI 100@1
2000-05-1588(2)RAD 15/11/99--------- £ SI 100@1
2000-02-15363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-01-12225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00
2000-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-07SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/99
1999-11-11288aNEW DIRECTOR APPOINTED
1999-10-22CERTNMCOMPANY NAME CHANGED WILLOWBROOK FURNITURE LIMITED CERTIFICATE ISSUED ON 25/10/99
1999-04-0688(2)RAD 20/12/96--------- £ SI 98@1
1999-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-17SRES03EXEMPTION FROM APPOINTING AUDITORS 04/03/99
1999-02-24363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-24363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-22SRES03EXEMPTION FROM APPOINTING AUDITORS 11/09/98
1998-01-06363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1998-01-06287REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 1 HAZELWOOD DRIVE PINNER MIDDLESEX HA5 3TU
1998-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-15288aNEW SECRETARY APPOINTED
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ
1997-01-15288bDIRECTOR RESIGNED
1997-01-15288bSECRETARY RESIGNED
1997-01-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KINGSWOOD CORPORATION 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 KINGSWOOD CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-02 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-02-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-10-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 KINGSWOOD CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of KINGSWOOD CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSWOOD CORPORATION LIMITED
Trademarks
We have not found any records of KINGSWOOD CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT DEED KOITO EUROPE LIMITED 2005-01-06 Outstanding

We have found 1 mortgage charges which are owed to KINGSWOOD CORPORATION LIMITED

Income
Government Income
We have not found government income sources for KINGSWOOD CORPORATION 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 (70100 - Activities of head offices) as KINGSWOOD CORPORATION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KINGSWOOD CORPORATION 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 KINGSWOOD CORPORATION 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 KINGSWOOD CORPORATION 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.