Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED
Company Information for

RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED

1 ST MARTINS ROW, ALBANY ROAD, CARDIFF, CF24 3RP,
Company Registration Number
03593836
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Richmond Heights (bristol) Management Ltd
RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED was founded on 1998-07-07 and has its registered office in Cardiff. The organisation's status is listed as "Active". Richmond Heights (bristol) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED
 
Legal Registered Office
1 ST MARTINS ROW
ALBANY ROAD
CARDIFF
CF24 3RP
Other companies in BS1
 
Filing Information
Company Number 03593836
Company ID Number 03593836
Date formed 1998-07-07
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 07:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND HEIGHTS (BRISTOL) MANAGEMENT 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 RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES DANIEL TARR
Company Secretary 2004-04-01
RICHARD ANTHONY ADAMS
Director 2009-09-07
NEIL BARRETT
Director 2004-07-30
ELSA MARQUES
Director 2015-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES HAMILTON
Director 2000-03-14 2010-07-05
WAI LAM
Director 2002-05-10 2010-07-05
MAY ALEXANDRA LUCKEN ARDJOMANDE
Director 2002-05-21 2010-07-05
COURTNEY LEYLAND MANTON
Director 2000-03-14 2010-07-05
SREE PRIYA THAMBORAJA
Director 2002-05-21 2010-07-05
SUSAN ELIZABETH KERR
Director 2002-07-01 2005-02-04
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Company Secretary 2001-06-29 2004-04-01
ROY HAMILTON CANNELL
Director 2002-04-18 2003-03-25
ELIZABETH MARY BLESTOWE
Director 2000-03-14 2001-09-28
STUART FINNEY
Company Secretary 2001-03-09 2001-06-29
BERNARD ALAN LAND
Company Secretary 2000-03-14 2001-03-09
SEYMOUR MACINTYRE LIMITED
Company Secretary 1998-07-07 2000-03-14
ANTHONY MICHAEL JAMES HALSEY
Director 1998-07-07 2000-03-14
STEVAN USHER
Director 1998-07-07 2000-03-14
EILEEN WINIFRED BYRNE
Director 1998-07-07 1999-12-06
GABRIELLE LOUISE FOLEY MATHIAS
Director 1998-07-07 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DANIEL TARR MINERS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-21 CURRENT 2003-07-15 Active
JAMES DANIEL TARR NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-09-11 CURRENT 2007-11-14 Active
JAMES DANIEL TARR ROCKLEAZE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1977-09-15 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK E (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK A (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK D (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR BRANDON VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-11 CURRENT 2006-09-05 Active
JAMES DANIEL TARR COPLEY SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-07 CURRENT 2004-01-13 Active
JAMES DANIEL TARR VALE FOUNDRY MANAGEMENT LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-26 Active
JAMES DANIEL TARR ST JUDES (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-25 CURRENT 2004-09-08 Active
JAMES DANIEL TARR SPRINGYARD PROPERTY MANAGEMENT LIMITED Company Secretary 2006-04-04 CURRENT 2003-02-13 Active
JAMES DANIEL TARR THOMAS LANE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 2003-03-27 Active
JAMES DANIEL TARR FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1987-12-30 Active
JAMES DANIEL TARR COTSWOLD ROAD LTD Company Secretary 2005-09-27 CURRENT 2004-05-17 Active
JAMES DANIEL TARR THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-12 CURRENT 2002-08-07 Active
JAMES DANIEL TARR THE RIDGEMOUNT (WHITCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-24 CURRENT 2003-04-29 Active
JAMES DANIEL TARR CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 2002-11-28 Active
JAMES DANIEL TARR FORESTKNOLL PROPERTY MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 2002-04-08 Active
JAMES DANIEL TARR THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-01 CURRENT 2001-01-30 Active
JAMES DANIEL TARR CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-01 CURRENT 2001-11-05 Active
JAMES DANIEL TARR FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 1974-07-01 Active
JAMES DANIEL TARR REDCLIFF BACKS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-07 CURRENT 2000-10-18 Active
JAMES DANIEL TARR ST JOHN'S COURT MANAGEMENT (BRISTOL) LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Active
JAMES DANIEL TARR THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED Company Secretary 2003-02-03 CURRENT 2001-10-09 Active
JAMES DANIEL TARR 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-02-01 CURRENT 1984-04-18 Active
JAMES DANIEL TARR ROWNHAM MEAD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-30 CURRENT 1980-07-21 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
2024-11-05REGISTERED OFFICE CHANGED ON 05/11/24 FROM 11 High Street Axbridge BS26 2AF England
2024-11-05Termination of appointment of Jo-Anne Ward on 2024-11-01
2024-11-05Appointment of Seraph Estates (Cardiff) Ltd as company secretary on 2024-11-01
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 11 High Street Axbridge BS26 2AF England
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-30AP03Appointment of Mrs Jo-Anne Ward as company secretary on 2021-07-09
2021-07-30TM02Termination of appointment of Andrews Leasehold Management on 2021-07-08
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-26TM02Termination of appointment of James Daniel Tarr on 2020-09-30
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ELSA MARQUES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Andrews 133 st Georges Road Harbourside Bristol BS1 5UW
2019-10-08PSC08Notification of a person with significant control statement
2019-10-08PSC07CESSATION OF NEIL BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-11-06AP01DIRECTOR APPOINTED MS ELSA MARQUES
2015-07-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AR0107/07/15 ANNUAL RETURN FULL LIST
2014-07-29AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0107/07/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12RES01ADOPT ARTICLES 12/09/12
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0107/07/12 ANNUAL RETURN FULL LIST
2011-07-22AR0107/07/11 ANNUAL RETURN FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRETT / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY ADAMS / 01/07/2011
2011-05-10AA01Current accounting period extended from 31/07/11 TO 31/12/11
2010-10-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0107/07/10 ANNUAL RETURN FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRETT / 07/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY ADAMS / 07/07/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAMILTON
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SREE THAMBORAJA
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY MANTON
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MAY LUCKEN ARDJOMANDE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WAI LAM
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAMILTON
2010-04-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-24288aDIRECTOR APPOINTED RICHARD ANTHONY ADAMS
2009-07-07363aANNUAL RETURN MADE UP TO 07/07/09
2009-06-18AA31/07/08 TOTAL EXEMPTION FULL
2008-07-14363aANNUAL RETURN MADE UP TO 07/07/08
2008-05-19AA31/07/07 TOTAL EXEMPTION FULL
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-07-17363aANNUAL RETURN MADE UP TO 07/07/07
2006-07-12363aANNUAL RETURN MADE UP TO 07/07/06
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-07363(288)DIRECTOR RESIGNED
2005-07-07363sANNUAL RETURN MADE UP TO 07/07/05
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: CASTLE ESTATES 108 WHITELADIES ROAD BRISTOL BS8 2PB
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sANNUAL RETURN MADE UP TO 07/07/04
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-29363sANNUAL RETURN MADE UP TO 07/07/03
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 108 WHITELADIES ROAD BRISTOL BS8 2PB
2003-04-03288bDIRECTOR RESIGNED
2003-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-15363sANNUAL RETURN MADE UP TO 07/07/02
2002-07-14288aNEW DIRECTOR APPOINTED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-05-20288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-16287REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 82/84 QUEENS ROAD CLIFTON BRISTOL AVON BS8 1QU
2001-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-07-13363sANNUAL RETURN MADE UP TO 07/07/01
2001-07-11288aNEW SECRETARY APPOINTED
2001-07-04288bSECRETARY RESIGNED
2001-03-29288bSECRETARY RESIGNED
2001-03-29288aNEW SECRETARY APPOINTED
2000-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sANNUAL RETURN MADE UP TO 07/07/00
2000-04-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RICHMOND HEIGHTS (BRISTOL) MANAGEMENT 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 RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED
Trademarks
We have not found any records of RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND HEIGHTS (BRISTOL) MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND HEIGHTS (BRISTOL) MANAGEMENT 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 RICHMOND HEIGHTS (BRISTOL) MANAGEMENT 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 RICHMOND HEIGHTS (BRISTOL) MANAGEMENT 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.