Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPUS PROJECTS (DRUMGLASS) LIMITED
Company Information for

CAMPUS PROJECTS (DRUMGLASS) LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
03650543
Private Limited Company
Active

Company Overview

About Campus Projects (drumglass) Ltd
CAMPUS PROJECTS (DRUMGLASS) LIMITED was founded on 1998-10-15 and has its registered office in London. The organisation's status is listed as "Active". Campus Projects (drumglass) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CAMPUS PROJECTS (DRUMGLASS) LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in SE1
 
Filing Information
Company Number 03650543
Company ID Number 03650543
Date formed 1998-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB744073147  
Last Datalog update: 2023-12-07 02:22:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPUS PROJECTS (DRUMGLASS) 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 CAMPUS PROJECTS (DRUMGLASS) LIMITED
The following companies were found which have the same name as CAMPUS PROJECTS (DRUMGLASS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPUS PROJECTS (DRUMGLASS) LIMITED 2 BRUCE STREET BELFAST BT2 7JD Active Company formed on the 1999-07-03

Company Officers of CAMPUS PROJECTS (DRUMGLASS) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER CAMBRIDGE
Director 2018-01-08
RICHARD JAMES THOMPSON
Director 2012-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCCULLOCH
Director 2012-10-16 2018-01-08
SEMPERIAN SECRETARIAT SERVICES LIMITED
Company Secretary 2006-01-12 2012-10-16
DAVID ROBERT HARDINGHAM
Director 2009-12-03 2012-10-16
KENNETH ANDREW MCLELLAN
Director 2006-04-05 2012-10-16
KIM MICHELE CLEAR
Director 2009-08-26 2009-12-03
BRIAN MERVYN SEMPLE
Director 2008-01-02 2009-08-26
BARRY SIMON WILLIAMS
Director 2005-07-06 2007-08-14
PETER GEORGE BACHMANN
Director 2006-01-12 2006-12-07
ALAN EDWARD BIRCH
Director 2006-04-05 2006-12-07
DAVID JAMES ELLIS
Company Secretary 2005-07-06 2006-01-12
PAUL MCCULLOCH
Director 2005-07-06 2006-01-12
BRYNLEY FUSSELL
Company Secretary 1998-11-13 2005-07-06
NORMAN MACKENZIE BENNIE
Director 1998-11-13 2005-07-06
PETER DUNCAN DRUMMOND
Director 2004-10-01 2005-07-06
DAVID HENRY ROWLAND JOHNSTON
Director 1998-11-13 2005-07-06
JOHN ROBERT PARKER
Director 1998-11-13 2005-07-06
PETER NIGEL SNAPE
Director 1998-11-13 2005-07-06
ROBERT ARTHUR ADAMS
Director 1998-11-13 2004-12-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-10-15 1998-11-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-10-15 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER CAMBRIDGE PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
DANIEL PETER CAMBRIDGE AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
DANIEL PETER CAMBRIDGE JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
DANIEL PETER CAMBRIDGE SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
DANIEL PETER CAMBRIDGE SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
DANIEL PETER CAMBRIDGE BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
DANIEL PETER CAMBRIDGE PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
DANIEL PETER CAMBRIDGE FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2018-03-23 CURRENT 2002-02-06 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV LIMITED Director 2018-03-23 CURRENT 2002-02-13 Active
DANIEL PETER CAMBRIDGE JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2018-03-14 CURRENT 2016-07-08 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2018-02-05 CURRENT 2016-07-14 Active
DANIEL PETER CAMBRIDGE DRUMGLASS INVESTMENTS LIMITED Director 2018-01-08 CURRENT 1998-06-25 Active
RICHARD JAMES THOMPSON BLACKMEAD FORESTRY III LIMITED Director 2015-12-17 CURRENT 2012-03-12 Active
RICHARD JAMES THOMPSON DRUMGLASS HOLDCO LIMITED Director 2014-07-15 CURRENT 2014-07-10 Active
RICHARD JAMES THOMPSON LICHFIELD INFRASTRUCTURE 9 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON SALISBURY INFRASTRUCTURE 1 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON HEREFORD INFRASTRUCTURE 8 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON CARLISLE INFRASTRUCTURE 11 LIMITED Director 2013-03-20 CURRENT 2012-03-12 Dissolved 2014-08-26
RICHARD JAMES THOMPSON EXETER INFRASTRUCTURE 7 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
RICHARD JAMES THOMPSON ELY INFRASTRUCTURE 6 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
RICHARD JAMES THOMPSON TOTAL SCHOOL SOLUTIONS LIMITED Director 2013-01-09 CURRENT 1999-07-02 Active
RICHARD JAMES THOMPSON FORESIGHT SCHOOLS STAFFORD LIMITED Director 2012-12-21 CURRENT 2000-01-05 Active
RICHARD JAMES THOMPSON DRUMGLASS INVESTMENTS LIMITED Director 2012-10-16 CURRENT 1998-06-25 Active
RICHARD JAMES THOMPSON YORK INFRASTRUCTURE 3 LIMITED Director 2012-10-12 CURRENT 2012-03-12 Dissolved 2016-09-06

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
2024-01-02SECRETARY'S DETAILS CHNAGED FOR INFRASTRUCTURE MANAGERS LIMITED on 2023-12-15
2023-12-06CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-23APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2023-03-23APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2023-03-21DIRECTOR APPOINTED MR ROY KYLE
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLAPP
2020-12-18AP01DIRECTOR APPOINTED MR ANDREW DAVID CLAPP
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-10AP02Appointment of Pinecroft Corporate Services Limited as director on 2020-08-25
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036505430002
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11CH01Director's details changed for Mr Richard James Thompson on 2019-12-11
2019-11-28CH01Director's details changed for Mr Richard James Thompson on 2018-02-14
2019-10-25CH01Director's details changed for Mr Richard James Thompson on 2019-10-19
2019-10-22CH01Director's details changed for Mr Richard James Thompson on 2019-10-21
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-21CH01Director's details changed for Mr Daniel Peter Cambridge on 2019-10-21
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2018-10-23AP04Appointment of Infrastructure Managers Limited as company secretary on 2018-10-13
2018-10-23PSC05Change of details for Drumglass Investments Limited as a person with significant control on 2018-10-23
2018-10-22PSC05Change of details for Drumglass Investments Limited as a person with significant control on 2018-09-13
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036505430002
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCULLOCH
2018-02-12AP01DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-05AR0115/10/15 ANNUAL RETURN FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-28AR0115/10/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-19AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/12 FROM St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLELLAN
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDINGHAM
2012-10-18AP01DIRECTOR APPOINTED RICHARD JAMES THOMPSON
2012-10-18AP01DIRECTOR APPOINTED PAUL MCCULLOCH
2012-10-15AR0115/10/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-17AR0115/10/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-15AR0115/10/10 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-15RES01ALTER ARTICLES 03/12/2009
2009-12-04AP01DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM CLEAR
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009
2009-10-21AR0115/10/09 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25288aDIRECTOR APPOINTED KIM MICHELE CLEAR
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCLELLAN / 28/08/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SEMPLE
2009-05-08225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30288aNEW DIRECTOR APPOINTED
2007-10-15363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-03288cSECRETARY'S PARTICULARS CHANGED
2007-09-07288bDIRECTOR RESIGNED
2007-08-23288cSECRETARY'S PARTICULARS CHANGED
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-22ELRESS369(4) SHT NOTICE MEET 01/08/06
2006-08-22ELRESS80A AUTH TO ALLOT SEC 01/08/06
2006-06-26288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-03-13225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2006-02-16288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-23288bSECRETARY RESIGNED
2005-12-13363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: C/O BDP LIMITED SUNLIGHT HOUSE PO BOX 85 QUAY STREET MANCHESTER LANCASHIRE M3 3JZ
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW SECRETARY APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CAMPUS PROJECTS (DRUMGLASS) 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 CAMPUS PROJECTS (DRUMGLASS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE AND ASSIGNMENT 1999-07-02 Outstanding EQUITY BANK LIMITED,AS TRUSTEE FOR THE SENIOR CREDITORS
Intangible Assets
Patents
We have not found any records of CAMPUS PROJECTS (DRUMGLASS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPUS PROJECTS (DRUMGLASS) LIMITED
Trademarks
We have not found any records of CAMPUS PROJECTS (DRUMGLASS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPUS PROJECTS (DRUMGLASS) 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 (71129 - Other engineering activities) as CAMPUS PROJECTS (DRUMGLASS) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CAMPUS PROJECTS (DRUMGLASS) 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 CAMPUS PROJECTS (DRUMGLASS) 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 CAMPUS PROJECTS (DRUMGLASS) 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.