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

HOMES BY WOODFORD LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
03527490
Private Limited Company
Liquidation

Company Overview

About Homes By Woodford Ltd
HOMES BY WOODFORD LIMITED was founded on 1998-03-10 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Homes By Woodford Limited is a Private Limited Company registered in 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
HOMES BY WOODFORD LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in PR2
 
Previous Names
CLARION HOMES LIMITED15/11/2006
Filing Information
Company Number 03527490
Company ID Number 03527490
Date formed 1998-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB722145076  
Last Datalog update: 2020-05-17 14:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMES BY WOODFORD LIMITED
The accountancy firm based at this address is HILARY BELL 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 HOMES BY WOODFORD LIMITED
The following companies were found which have the same name as HOMES BY WOODFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMES BY WOODFORD LIMITED Unknown

Company Officers of HOMES BY WOODFORD LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE WILLIAM PARKINSON
Company Secretary 2012-08-30
ANTHONY FRANCIS LOCHERY
Director 2009-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW BLOOMFIELD
Company Secretary 2009-02-28 2012-08-29
STEPHEN GORDON DAUBNEY
Director 2006-11-21 2009-08-21
LESLIE BROOKE
Company Secretary 2006-02-17 2009-02-28
GEOFFREY ALAN DEAN
Director 2006-02-21 2009-02-28
RONALD STARKIE
Director 1999-10-18 2008-02-29
STEPHEN THOMAS RAINFORD
Director 2006-02-17 2007-07-13
PRIMA SECRETARY LIMITED
Company Secretary 2005-12-01 2006-02-17
DAVID PATRICK BROWN
Director 1998-03-13 2006-02-17
CATHERINE STARKIE
Company Secretary 2002-04-04 2006-01-03
RACHEL WENDY BROWN
Director 1998-03-13 2005-11-02
TIMOTHY ANDREW PARKINSON
Company Secretary 1998-03-13 2002-04-04
DICKINSON DEES
Nominated Secretary 1998-03-10 1998-03-13
TIMOTHY JAMES CARE
Director 1998-03-10 1998-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS LOCHERY TCP TOPCO (CALIFORNIA) LIMITED Director 2018-02-13 CURRENT 2017-09-04 Active
ANTHONY FRANCIS LOCHERY APC TECHNOLOGY GROUP LTD Director 2017-02-24 CURRENT 1982-05-14 Active
ANTHONY FRANCIS LOCHERY AMISTHA HOLDINGS LIMITED Director 2015-11-01 CURRENT 2012-09-27 Active
ANTHONY FRANCIS LOCHERY AXELFORD LIMITED Director 2009-08-21 CURRENT 2003-07-16 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD INDUSTRIES LIMITED Director 2009-08-21 CURRENT 1993-02-26 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD LAND LIMITED Director 2009-08-21 CURRENT 1999-05-20 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD HOMES LIMITED Director 2009-08-21 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD CIVIL ENGINEERING LIMITED Director 2009-08-21 CURRENT 2000-03-20 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD REMEDIATION LIMITED Director 2009-08-21 CURRENT 2002-06-07 Liquidation
ANTHONY FRANCIS LOCHERY RICHBRIDGE LIMITED Director 2009-08-21 CURRENT 2003-07-16 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD CONSULTING ENGINEERS LIMITED Director 2009-08-21 CURRENT 2007-09-04 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD GLASGOW LIMITED Director 2009-08-21 CURRENT 2006-06-28 Liquidation
ANTHONY FRANCIS LOCHERY GOLDEN LIVING LIMITED Director 2009-08-21 CURRENT 2003-06-11 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD REGENERATION LIMITED Director 2009-08-21 CURRENT 2002-06-07 Liquidation
ANTHONY FRANCIS LOCHERY RETAIL PRICE IMPROVEMENT LTD Director 2003-11-03 CURRENT 1999-11-25 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
2020-10-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM 8D Lockside Office Park Lockside Road Preston Lancashire PR2 2YS
2020-04-14600Appointment of a voluntary liquidator
2020-04-14LIQ02Voluntary liquidation Statement of affairs
2020-04-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-26
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035274900042
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 5100001
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035274900041
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 5100001
2016-03-30AR0110/03/16 ANNUAL RETURN FULL LIST
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035274900040
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-21LATEST SOC21/03/15 STATEMENT OF CAPITAL;GBP 5100001
2015-03-21AR0110/03/15 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 5100001
2014-03-28AR0110/03/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-02AR0110/03/13 ANNUAL RETURN FULL LIST
2013-04-02CH01Director's details changed for Mr Anthony Francis Lochery on 2013-04-02
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM Unit 3 Lockside Office Park, Lockside Road Preston Lancs PR2 2YS United Kingdom
2012-09-03AP03Appointment of Mr Jason Lee William Parkinson as company secretary
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BLOOMFIELD
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-27AR0110/03/12 ANNUAL RETURN FULL LIST
2012-02-17MG01Particulars of a mortgage or charge / charge no: 39
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-29AR0110/03/11 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-07AR0110/03/10 FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 5 EDWARD ALBERT HOUSE THE PAVILIONS ASHTON ON RIBBLE PRESTON PR2 2YB
2009-09-03288aDIRECTOR APPOINTED ANTHONY FRANCIS LOCHERY
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAUBNEY
2009-09-03RES01ADOPT ARTICLES 21/08/2009
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW
2009-05-29363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DEAN
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY LESLIE BROOKE
2009-04-16288aSECRETARY APPOINTED IAN ANDREW BLOOMFIELD
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-23363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR RONALD STARKIE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23288bDIRECTOR RESIGNED
2007-07-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-17363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: ARUNDEL HOUSE ACKHURST BUSINESS PARK CHORLEY PR7 1NY
2006-11-15CERTNMCOMPANY NAME CHANGED CLARION HOMES LIMITED CERTIFICATE ISSUED ON 15/11/06
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HOMES BY WOODFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-04-01
Resolutions for Winding-up2020-04-01
Fines / Sanctions
No fines or sanctions have been issued against HOMES BY WOODFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF SECURITY 2012-02-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-01-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-09-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-09-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-05-24 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-20 Satisfied HSBC BANK PLC
MORTGAGE 2005-10-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-09-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-09-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-12-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-11-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-05-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-04-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-02-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-01-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-12-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-09-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-09-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-09-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HOMES BY WOODFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMES BY WOODFORD LIMITED
Trademarks
We have not found any records of HOMES BY WOODFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMES BY WOODFORD 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 (41202 - Construction of domestic buildings) as HOMES BY WOODFORD LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
Business rates information was found for HOMES BY WOODFORD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
LAND USED FOR STORAGE AND PREMISES PT FIELD 4670 AT BOWCLIFFE ROAD BRAMHAM WETHERBY LS23 6QY 7,60001/04/2012

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.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHOMES BY WOODFORD LIMITEDEvent Date2020-03-24
Liquidator's name and address: Daryl Warwick of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mike Kienlen Armstrong Watson LLP Third Floor, 10 South Parade, Leeds, LS1 5QS :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOMES BY WOODFORD LIMITEDEvent Date2020-03-24
Written Resolutions were passed on 24 March 2020 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Daryl Warwick (IP number 9500) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen (IP number 9367) Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : Date of appointment of Liquidators: 24 March 2020 : Contact: 01228 690200 Alternative contact name: Whitney Whitfield Mr A Lochery - Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMES BY WOODFORD 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 HOMES BY WOODFORD 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.