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

AGRICOLA HOLDINGS LIMITED

HORIZON HOUSE FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, IP30 9ND,
Company Registration Number
03632199
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agricola Holdings Ltd
AGRICOLA HOLDINGS LIMITED was founded on 1998-09-16 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active - Proposal to Strike off". Agricola Holdings 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
AGRICOLA HOLDINGS LIMITED
 
Legal Registered Office
HORIZON HOUSE FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE
ROUGHAM
BURY ST. EDMUNDS
IP30 9ND
Other companies in IP9
 
Filing Information
Company Number 03632199
Company ID Number 03632199
Date formed 1998-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
Last Datalog update: 2022-04-07 19:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRICOLA HOLDINGS 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 AGRICOLA HOLDINGS LIMITED
The following companies were found which have the same name as AGRICOLA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGRICOLA HOLDINGS PTE. LTD. SHENTON WAY Singapore 068805 Active Company formed on the 2011-09-10

Company Officers of AGRICOLA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNA LINDSAY STOODLEY MORTENSON
Company Secretary 2018-01-01
YORAM MAURITS KNOOP
Director 2013-11-01
STEVEN RICHARD READ
Director 2018-01-01
STIJN ANTON STEENDIJK
Director 2015-01-01
ARNOUT ENGELBERT TRAAS
Director 2012-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD GILLARD
Company Secretary 2014-03-01 2017-12-31
IAIN GARDNER
Director 2012-07-11 2017-12-31
NICOLAAS WILLEM DE VOS
Director 2012-07-11 2016-12-31
NICHOLAS IAN COLEMAN
Company Secretary 2001-06-30 2014-03-01
BEREND JAN RUUMPOL
Director 2012-07-11 2013-12-31
WILLIAM FREDERICK STEPHEN MAYNE
Director 1998-11-30 2012-12-31
GEORGE CHRISTOPHER JAMES POWELL
Director 1999-03-03 2012-10-31
TREVOR JOHN BARBER
Company Secretary 1998-11-27 2001-06-30
GEORGE WILLIAM PAUL
Director 1998-11-27 2000-07-18
DAVID WARWICK SYMONDSON
Director 1998-11-30 2000-07-18
PHILLIPPA HELEN MARY BENTLEY
Company Secretary 1998-09-30 1998-11-27
DAVID CHARLES CARTER
Director 1998-09-30 1998-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-16 1998-09-30
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-16 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YORAM MAURITS KNOOP WHEYFEED LIMITED Director 2014-07-02 CURRENT 1961-06-22 Active - Proposal to Strike off
YORAM MAURITS KNOOP H.S. T. FEEDS LIMITED Director 2014-02-01 CURRENT 1972-08-24 Active - Proposal to Strike off
YORAM MAURITS KNOOP CRANSWICK MILL PROPERTY LTD. Director 2013-11-01 CURRENT 2008-02-13 Dissolved 2016-03-01
YORAM MAURITS KNOOP BOCM SILCOCK LIMITED Director 2013-11-01 CURRENT 1939-05-19 Dissolved 2016-08-16
YORAM MAURITS KNOOP BROOMCO (2524) LIMITED Director 2013-11-01 CURRENT 2001-04-10 Dissolved 2016-08-16
YORAM MAURITS KNOOP BRECKLAND FARMS LIMITED Director 2013-11-01 CURRENT 1965-01-28 Dissolved 2016-11-08
YORAM MAURITS KNOOP CASTLE FEEDS LIMITED Director 2013-11-01 CURRENT 2008-09-04 Dissolved 2016-11-08
YORAM MAURITS KNOOP UNITRITION INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1956-12-21 Dissolved 2016-05-10
YORAM MAURITS KNOOP TREMAINS LIMITED Director 2013-11-01 CURRENT 2001-11-07 Dissolved 2016-08-16
YORAM MAURITS KNOOP PAULS AGRICULTURE LIMITED Director 2013-11-01 CURRENT 1893-10-17 Dissolved 2016-11-08
YORAM MAURITS KNOOP FORFARMERS UK LIMITED Director 2013-11-01 CURRENT 1899-07-08 Active
YORAM MAURITS KNOOP FORFARMERS UK HOLDINGS LIMITED Director 2013-11-01 CURRENT 2012-03-21 Active
YORAM MAURITS KNOOP DAISY HILL PIGS (MBF) LIMITED Director 2013-11-01 CURRENT 1993-07-02 Active - Proposal to Strike off
YORAM MAURITS KNOOP AGRICOLA GROUP LIMITED Director 2013-11-01 CURRENT 2000-06-28 Active - Proposal to Strike off
YORAM MAURITS KNOOP DAIRY DIRECT LIMITED Director 2013-11-01 CURRENT 2003-05-21 Active
STEVEN RICHARD READ FORFARMERS UK LIMITED Director 2018-01-01 CURRENT 1899-07-08 Active
STEVEN RICHARD READ FORFARMERS UK HOLDINGS LIMITED Director 2018-01-01 CURRENT 2012-03-21 Active
STEVEN RICHARD READ WHEYFEED HOLDINGS LIMITED Director 2018-01-01 CURRENT 2011-03-24 Active - Proposal to Strike off
STEVEN RICHARD READ DAISY HILL PIGS (MBF) LIMITED Director 2018-01-01 CURRENT 1993-07-02 Active - Proposal to Strike off
STEVEN RICHARD READ WILDE AGRICULTURE LIMITED Director 2018-01-01 CURRENT 2001-08-03 Liquidation
STEVEN RICHARD READ AGRICOLA GROUP LIMITED Director 2018-01-01 CURRENT 2000-06-28 Active - Proposal to Strike off
STEVEN RICHARD READ DAIRY DIRECT LIMITED Director 2018-01-01 CURRENT 2003-05-21 Active
STEVEN RICHARD READ WHEYFEED LIMITED Director 2018-01-01 CURRENT 1961-06-22 Active - Proposal to Strike off
STEVEN RICHARD READ H.S. T. FEEDS LIMITED Director 2018-01-01 CURRENT 1972-08-24 Active - Proposal to Strike off
STIJN ANTON STEENDIJK FORFARMERS UK LIMITED Director 2015-01-01 CURRENT 1899-07-08 Active
STIJN ANTON STEENDIJK FORFARMERS UK HOLDINGS LIMITED Director 2015-01-01 CURRENT 2012-03-21 Active
STIJN ANTON STEENDIJK AGRICOLA GROUP LIMITED Director 2015-01-01 CURRENT 2000-06-28 Active - Proposal to Strike off
ARNOUT ENGELBERT TRAAS WHEYFEED LIMITED Director 2014-07-02 CURRENT 1961-06-22 Active - Proposal to Strike off
ARNOUT ENGELBERT TRAAS H.S. T. FEEDS LIMITED Director 2014-02-01 CURRENT 1972-08-24 Active - Proposal to Strike off
ARNOUT ENGELBERT TRAAS DAIRY DIRECT LIMITED Director 2012-10-01 CURRENT 2003-05-21 Active
ARNOUT ENGELBERT TRAAS CRANSWICK MILL PROPERTY LTD. Director 2012-07-11 CURRENT 2008-02-13 Dissolved 2016-03-01
ARNOUT ENGELBERT TRAAS BOCM SILCOCK LIMITED Director 2012-07-11 CURRENT 1939-05-19 Dissolved 2016-08-16
ARNOUT ENGELBERT TRAAS BROOMCO (2524) LIMITED Director 2012-07-11 CURRENT 2001-04-10 Dissolved 2016-08-16
ARNOUT ENGELBERT TRAAS BRECKLAND FARMS LIMITED Director 2012-07-11 CURRENT 1965-01-28 Dissolved 2016-11-08
ARNOUT ENGELBERT TRAAS CASTLE FEEDS LIMITED Director 2012-07-11 CURRENT 2008-09-04 Dissolved 2016-11-08
ARNOUT ENGELBERT TRAAS UNITRITION INTERNATIONAL LIMITED Director 2012-07-11 CURRENT 1956-12-21 Dissolved 2016-05-10
ARNOUT ENGELBERT TRAAS TREMAINS LIMITED Director 2012-07-11 CURRENT 2001-11-07 Dissolved 2016-08-16
ARNOUT ENGELBERT TRAAS PAULS AGRICULTURE LIMITED Director 2012-07-11 CURRENT 1893-10-17 Dissolved 2016-11-08
ARNOUT ENGELBERT TRAAS FORFARMERS UK LIMITED Director 2012-07-11 CURRENT 1899-07-08 Active
ARNOUT ENGELBERT TRAAS FORFARMERS UK HOLDINGS LIMITED Director 2012-07-11 CURRENT 2012-03-21 Active
ARNOUT ENGELBERT TRAAS DAISY HILL PIGS (MBF) LIMITED Director 2012-07-11 CURRENT 1993-07-02 Active - Proposal to Strike off
ARNOUT ENGELBERT TRAAS AGRICOLA GROUP LIMITED Director 2012-07-11 CURRENT 2000-06-28 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
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-23DS01Application to strike the company off the register
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29SH19Statement of capital on 2021-07-29 GBP 1
2021-07-29SH20Statement by Directors
2021-07-29CAP-SSSolvency Statement dated 26/07/21
2021-07-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-26TM02Termination of appointment of Anna Lindsay Stoodley Mortenson on 2021-04-16
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STIJN ANTON STEENDIJK
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27AP01DIRECTOR APPOINTED MR ROELAND JOHAN TJEBBES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ARNOUT ENGELBERT TRAAS
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GARDNER
2018-01-03TM02Termination of appointment of Andrew Edward Gillard on 2017-12-31
2018-01-03AP03Appointment of Ms Anna Lindsay Stoodley Mortenson as company secretary on 2018-01-01
2018-01-03AP01DIRECTOR APPOINTED MR STEVEN RICHARD READ
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-25PSC07CESSATION OF AGRICOLA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22PSC02Notification of Forfarmers Nv as a person with significant control on 2016-04-06
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAAS WILLEM DE VOS
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 16700
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 16700
2015-09-23AR0116/09/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR STIJN ANTON STEENDIJK
2014-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-10-20RES01ADOPT ARTICLES 20/10/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 16700
2014-10-03AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-25ANNOTATIONClarification
2014-09-25RP04
2014-09-18AUDAUDITOR'S RESIGNATION
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP03Appointment of Mr Andrew Edward Gillard as company secretary
2014-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS COLEMAN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BEREND RUUMPOL
2013-12-06AP01DIRECTOR APPOINTED MR YORAM MAURITS KNOOP
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 16700
2013-09-18AR0116/09/13 FULL LIST
2013-08-13AUDAUDITOR'S RESIGNATION
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAYNE
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE POWELL
2012-10-09AR0116/09/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AP01DIRECTOR APPOINTED MR ARNOUT ENGELBERT TRAAS
2012-08-14AP01DIRECTOR APPOINTED MR NICOLAAS WILLEM DE VOS
2012-08-14AP01DIRECTOR APPOINTED MR BEREND JAN RUUMPOL
2012-08-14AP01DIRECTOR APPOINTED MR IAIN GARDNER
2012-08-14AP01DIRECTOR APPOINTED MR ARNOUT ENGELBERT TRAAS
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AR0116/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOPHER JAMES POWELL / 16/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK STEPHEN MAYNE / 16/09/2011
2011-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS IAN COLEMAN / 16/09/2011
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21AR0116/09/10 FULL LIST
2010-09-21AD02SAIL ADDRESS CREATED
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09AR0116/09/09 FULL LIST
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-12-19RES13CANCEL SHA PREM ACCOUNT 13/11/07
2007-12-19CERT21REDUCTION OF SHARE PREMIUM
2007-12-12OCCANCEL SHARE PREMIUM ACCOUNT
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 47 KEY STREET IPSWICH IP4 1BX
2006-09-27363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-23363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-04363sRETURN MADE UP TO 16/09/02; NO CHANGE OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-28363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-08-07RES13DEED OF RELEASE O 29/06/01
2001-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-07RES13DEED OF RELEASE 29/06/01
2001-07-11288bSECRETARY RESIGNED
2001-07-11288aNEW SECRETARY APPOINTED
2001-06-21288cDIRECTOR'S PARTICULARS CHANGED
2000-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals




Licences & Regulatory approval
We could not find any licences issued to AGRICOLA HOLDINGS 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 AGRICOLA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-05-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SECOND COMPOSITE GUARANTEE AND DEBENTURE 2000-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST COMPOSITE GUARANTEE AND DEBENTURE 2000-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENFICIARIES) (AS DEFINED THEREIN)
COMPOSITE GUARANTEE AND DEBENTURE 2000-07-19 Satisfied ELECTRA PARTNERS EUROPE LIMITED
DEBENTURE 1998-11-30 Satisfied RABOBANK INTERNATIONAL, LONDON BRANCH AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS(AS DEFINED)
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AGRICOLA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AGRICOLA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRICOLA HOLDINGS LIMITED
Trademarks
We have not found any records of AGRICOLA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRICOLA HOLDINGS 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 (10910 - Manufacture of prepared feeds for farm animals) as AGRICOLA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGRICOLA HOLDINGS 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 AGRICOLA HOLDINGS 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 AGRICOLA HOLDINGS 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.