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

WESTON CASTLE LIMITED

501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AY,
Company Registration Number
03607357
Private Limited Company
Liquidation

Company Overview

About Weston Castle Ltd
WESTON CASTLE LIMITED was founded on 1998-07-30 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Weston Castle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESTON CASTLE LIMITED
 
Legal Registered Office
501 Green Place, Walton Summit Centre
Bamber Bridge
Preston
PR5 8AY
Other companies in PR5
 
Filing Information
Company Number 03607357
Company ID Number 03607357
Date formed 1998-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-04-29
Account next due 29/01/2017
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB713022883  
Last Datalog update: 2023-06-09 11:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTON CASTLE 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 WESTON CASTLE LIMITED
The following companies were found which have the same name as WESTON CASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTON CASTLE GROUP LIMITED 501 GREEN PLACE, WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AY Liquidation Company formed on the 1999-03-17
WESTON CASTLE GROUP LIMITED Unknown
WESTON CASTLE LIMITED Unknown
WESTON CASTLE GROUP LLC Delaware Unknown

Company Officers of WESTON CASTLE LIMITED

Current Directors
Officer Role Date Appointed
STEPHIE BRICE
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY SUSAN HUMPHRYS
Company Secretary 2013-08-21 2018-01-15
LESLEY SUSAN HUMPHRYS
Director 2001-08-01 2018-01-15
CHRISTOPHER TULLOCH
Director 2013-08-21 2017-01-12
KENNETH BRYAN TURNER
Director 1999-11-24 2016-12-13
ANTONY LEE YATES
Company Secretary 2000-02-15 2013-08-21
JEAN WARDMAN
Director 1998-10-15 2013-08-21
VICTOR WARDMAN
Director 1998-08-07 2013-08-21
ROBERT WARDMAN
Director 1998-10-21 2005-10-31
GRAHAM LEWIS SILVERS
Company Secretary 1998-10-21 2000-02-15
JEAN WARDMAN
Company Secretary 1998-08-07 1998-10-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-30 1998-08-07
COMBINED NOMINEES LIMITED
Nominated Director 1998-07-30 1998-08-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-07-30 1998-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHIE BRICE WESTON CASTLE GROUP LIMITED Director 2017-09-18 CURRENT 1999-03-17 Liquidation

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
2023-06-09Final Gazette dissolved via compulsory strike-off
2023-03-09Voluntary liquidation. Return of final meeting of creditors
2023-02-02Error
2022-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-28
2021-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-28
2020-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-28
2020-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-28
2018-04-24LIQ02Voluntary liquidation Statement of affairs
2018-04-24600Appointment of a voluntary liquidator
2018-04-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-03-29
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SUSAN HUMPHRYS
2018-01-16TM02Termination of appointment of Lesley Susan Humphrys on 2018-01-15
2017-09-25AP01DIRECTOR APPOINTED MS STEPHIE BRICE
2017-03-271.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TULLOCH
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036073570047
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRYAN TURNER
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 850000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/04/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 850000
2015-08-19AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/04/14
2015-01-26AA01Previous accounting period shortened from 30/04/14 TO 29/04/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 850000
2014-10-01AR0130/07/14 ANNUAL RETURN FULL LIST
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM 501 Green Place, Walton Summit Centre Bamber Bridge Preston PR5 8AY England
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM 139 Brookfield Place, Walton Summit Centre Bamber Bridge Preston PR5 8BF
2014-04-23AUDAUDITOR'S RESIGNATION
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-23AP03Appointment of Miss Lesley Susan Humphrys as company secretary
2013-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER TULLOCH
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WARDMAN
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WARDMAN
2013-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTONY YATES
2013-08-12AR0130/07/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-08AR0130/07/12 FULL LIST
2012-06-19AUDAUDITOR'S RESIGNATION
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-25AR0130/07/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY SUSAN HUMPHRYS / 28/08/2010
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-31AR0130/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN WARDMAN / 30/07/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-17363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-08-12363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2007-11-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: UNIT 9 DRUMHEAD ROAD CHORLEY NORTH INDUSTRIAL PARK CHORLEY LANCASHIRE PR6 7BX
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-11363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-30363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to WESTON CASTLE 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 Liquidators2018-04-11
Meetings of Creditors2018-04-11
Meetings of Creditors2018-03-28
Fines / Sanctions
No fines or sanctions have been issued against WESTON CASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 41
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2005-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2001-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-07-03 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2001-05-03 Satisfied SCOTTISH COURAGE LIMITED
LEGAL MORTGAGE 1999-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WESTON CASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTON CASTLE LIMITED
Trademarks
We have not found any records of WESTON CASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTON CASTLE 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 (56302 - Public houses and bars) as WESTON CASTLE LIMITED 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
Business rates information was found for WESTON CASTLE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Public house Park Tavern, 98, Arnold Road, Nottingham, NG6 0DZ NG6 0DZ GBP £28,7502015-09-20

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 TypeMeetings of Creditors
Defending partyWESTON CASTLE LIMITEDEvent Date2018-03-29
At a VIRTUAL EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 10:00 on 29 March 2018 , the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency Egyptian Mill Egyptian Street Bolton BL1 2HS be and is hereby appointed Contact details: Stuart John Rathmell ( 10050 ), Stuart Rathmell Insolvency , Egyptian Mill, Egyptian Street, Bolton BL1 2HS , (t) 01204 867615 , (e) stuart.rathmell.insolvency@outlook.com Signatory: S Brice - Chair :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWESTON CASTLE LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a Virtual Meeting of Creditors will be held at 10:05 on 29 March 2018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Stuart Rathmell Insolvency, Egyptian Mill, Egyptian Street, Bolton BL1 2HS not later than 12 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Egyptian Mill, Egyptian Street, Bolton BL1 2HS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050 ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Stuart Rathmell Insolvency , Egyptian Mill, Egyptian Street, Bolton BL1 2HS between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWESTON CASTLE LIMITEDEvent Date1970-01-01
Liquidator's name and address: Liquidator's Name and Address: Stuart John Rathmell ( 10050 ) Stuart Rathmell Insolvency Egyptian Mill Egyptian Street Bolton BL1 2HS (t) 01204 867615 (e) stuart.rathmell.insolvency@outlook.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTON CASTLE 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 WESTON CASTLE 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.