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

LYNDHURST PROPERTIES LIMITED

UNIT 2 OLD COURT MEWS, 311A CHASE ROAD, SOUTHGATE, LONDON, N14 6JS,
Company Registration Number
03743065
Private Limited Company
Active

Company Overview

About Lyndhurst Properties Ltd
LYNDHURST PROPERTIES LIMITED was founded on 1999-03-29 and has its registered office in Southgate. The organisation's status is listed as "Active". Lyndhurst Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LYNDHURST PROPERTIES LIMITED
 
Legal Registered Office
UNIT 2 OLD COURT MEWS
311A CHASE ROAD
SOUTHGATE
LONDON
N14 6JS
Other companies in N14
 
Filing Information
Company Number 03743065
Company ID Number 03743065
Date formed 1999-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNDHURST PROPERTIES 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 LYNDHURST PROPERTIES LIMITED
The following companies were found which have the same name as LYNDHURST PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYNDHURST PROPERTIES LIMITED Windward House La Route De La Liberation St Helier Jersey JE2 3BQ Dissolved Company formed on the 2004-09-21
LYNDHURST PROPERTIES, LLC 100 Meridian Centre Blvd. Suite 300 ROCHESTER NY 14618 Active Company formed on the 2015-02-06
LYNDHURST PROPERTIES PTY. LTD. VIC 3111 Active Company formed on the 1987-06-25
LYNDHURST PROPERTIES, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1965-01-15
LYNDHURST PROPERTIES LTD California Unknown
LYNDHURST PROPERTIES CORPORATION New Jersey Unknown
LYNDHURST PROPERTIES ASSOCIATES LP New Jersey Unknown
LYNDHURST PROPERTIES LLC North Carolina Unknown
Lyndhurst Properties LLC Indiana Unknown
Lyndhurst Properties LLC Maryland Unknown

Company Officers of LYNDHURST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NIKOLETTE SPYROU
Company Secretary 1999-03-30
SPYROS PANAYIOTIS SPYROU
Director 1999-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
KYRIACOS SPYROU
Director 1999-03-30 2009-06-30
NICHOLAS ALEXANDER KYTHREOTIS
Director 1999-03-30 2002-07-26
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-03-29 1999-03-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-03-29 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIKOLETTE SPYROU ALLIED ACCOUNTING SERVICES LIMITED Company Secretary 2005-09-10 CURRENT 2005-09-07 Active
NIKOLETTE SPYROU ELM TREE PROPERTIES LIMITED Company Secretary 2005-09-10 CURRENT 2005-09-07 Active
NIKOLETTE SPYROU S&V CONSULTANCY SERVICES LIMITED Company Secretary 2003-11-12 CURRENT 2002-10-30 Active
SPYROS PANAYIOTIS SPYROU 1 AND 2 BLOOMSBURY PLACE LIMITED Director 2016-06-01 CURRENT 2010-03-24 Active
SPYROS PANAYIOTIS SPYROU ES PARTNERS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
SPYROS PANAYIOTIS SPYROU 8 STAR SOLUTIONS LIMITED Director 2012-05-10 CURRENT 2011-09-01 Active
SPYROS PANAYIOTIS SPYROU CORPORATE INTERACTIVE LIMITED Director 2012-05-10 CURRENT 2011-09-01 Active
SPYROS PANAYIOTIS SPYROU ALLIED ACCOUNTING SERVICES LIMITED Director 2005-09-10 CURRENT 2005-09-07 Active
SPYROS PANAYIOTIS SPYROU ELM TREE PROPERTIES LIMITED Director 2005-09-10 CURRENT 2005-09-07 Active
SPYROS PANAYIOTIS SPYROU S&V CONSULTANCY SERVICES LIMITED Director 2003-11-12 CURRENT 2002-10-30 Active
SPYROS PANAYIOTIS SPYROU KEY MERGERS AND ACQUISITIONS LIMITED Director 2003-05-01 CURRENT 2002-09-30 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
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-17CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-30Previous accounting period extended from 31/12/22 TO 31/03/23
2023-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLETTE SPYROU
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037430650017
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-11CH01Director's details changed for Mrs Nicolette Spyrou on 2021-10-11
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-04AP01DIRECTOR APPOINTED MRS NICOLETTE SPYROU
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AA01Previous accounting period shortened from 28/02/16 TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-26AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-26CH01Director's details changed for Mr Spyros Panayiotis Spyrou on 2016-04-26
2016-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS NIKOLETTE SPYROU on 2016-04-26
2016-03-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA01Previous accounting period shortened from 31/03/15 TO 28/02/15
2015-09-30AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-05-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-21AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2014-12-31AA01Previous accounting period shortened from 31/03/14 TO 31/01/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-23AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0129/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0129/03/12 ANNUAL RETURN FULL LIST
2012-05-10SH0129/03/12 STATEMENT OF CAPITAL GBP 2
2012-03-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-04-28AR0129/03/11 FULL LIST
2011-04-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-31AA01PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-06-15AR0129/03/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SPYROS PANAYIOTIS SPYROU / 29/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SPYROS PANAYIOTIS SPYROU / 19/03/2010
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR KYRIACOS SPYROU
2009-06-16363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-30363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-0988(2)CAPITALS NOT ROLLED UP
2008-03-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: SUITE 2 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD SOUTHGATE LONDON N14 6JS
2006-04-26363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-05288bDIRECTOR RESIGNED
2002-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-1888(2)RAD 30/09/01--------- £ SI 2@1=2 £ IC 1/3
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 820A GREEN LANES LONDON N21 2RT
2001-06-28363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 820A GREEN LANES LONDON N21 2RT
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LYNDHURST PROPERTIES 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 LYNDHURST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2007-06-19 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2007-06-19 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2007-06-19 Outstanding CAPITAL HOME LOANS LIMITED
DEBENTURE (FLOATING CHARGE) 2002-06-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-05-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-22 Satisfied THE CYPRUS POPULAR BANK LTD
LEGAL MORTGAGE 1999-10-22 Satisfied THE CYPRUS POPULAR BANK LTD
LEGAL MORTGAGE 1999-10-22 Satisfied THE CYPRUS POPULAR BANK LTD
LEGAL MORTGAGE 1999-06-11 Satisfied THE CYPRUS POPULAR BANK LTD
Creditors
Creditors Due After One Year 2012-04-01 £ 839,096
Creditors Due Within One Year 2012-04-01 £ 82,095

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-01-31
Annual Accounts
2015-02-28
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

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 LYNDHURST PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Called Up Share Capital 2012-03-31 £ 4
Called Up Share Capital 2011-03-31 £ 4
Cash Bank In Hand 2012-04-01 £ 4,839
Cash Bank In Hand 2012-03-31 £ 3,293
Cash Bank In Hand 2011-03-31 £ 1,541
Current Assets 2012-04-01 £ 370,165
Current Assets 2012-03-31 £ 369,969
Current Assets 2011-03-31 £ 364,200
Debtors 2012-04-01 £ 118,486
Debtors 2012-03-31 £ 119,836
Debtors 2011-03-31 £ 115,819
Fixed Assets 2012-04-01 £ 1,418,270
Fixed Assets 2012-03-31 £ 1,404,999
Fixed Assets 2011-03-31 £ 754,304
Shareholder Funds 2012-04-01 £ 867,244
Shareholder Funds 2012-03-31 £ 848,420
Shareholder Funds 2011-03-31 £ 169,770
Tangible Fixed Assets 2012-04-01 £ 1,418,270
Tangible Fixed Assets 2012-03-31 £ 1,404,999
Tangible Fixed Assets 2011-03-31 £ 754,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNDHURST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNDHURST PROPERTIES LIMITED
Trademarks
We have not found any records of LYNDHURST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNDHURST PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as LYNDHURST PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LYNDHURST PROPERTIES 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 LYNDHURST PROPERTIES 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 LYNDHURST PROPERTIES 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.