Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD
Company Information for

WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD

FLOOR 36, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
03795969
Private Limited Company
Active

Company Overview

About Westfield Specialty Management Services, Ltd
WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD was founded on 1999-06-25 and has its registered office in London. The organisation's status is listed as "Active". Westfield Specialty Management Services, Ltd 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
WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD
 
Legal Registered Office
FLOOR 36
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Previous Names
ARGO MANAGEMENT SERVICES LIMITED06/02/2023
HERITAGE GROUP SERVICES LIMITED02/06/2009
HERITAGE TRUSTEES LIMITED16/05/2006
Filing Information
Company Number 03795969
Company ID Number 03795969
Date formed 1999-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD
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 WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD

Current Directors
Officer Role Date Appointed
DARREN ARGYLE
Director 2012-05-01
DOMINIC JAMES KIRBY
Director 2017-07-26
DAVID MARK LANG
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO CHRISTOPHER RITCHIE
Director 2013-09-27 2017-09-29
DAVID JONATHAN HARRIS
Director 2013-09-27 2017-07-26
ANDREW JOHN CARRIER
Director 2009-12-16 2013-09-27
JEFFREY LEE RADKE
Director 2011-03-31 2013-09-27
CIARAN JAMES O'DONNELL
Director 2010-01-04 2012-03-31
JULIAN ANTONY PETER ENOIZI
Director 2009-06-01 2011-03-31
BELINDA ROSE
Company Secretary 2006-04-21 2010-07-29
CIARAN JAMES O'DONNELL
Director 2010-01-04 2010-01-04
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Director 2006-01-18 2009-12-07
PAUL DAVID BATTAGLIOLA
Director 2006-03-07 2009-09-24
JUSTIN ANDREW SPENCER WASH
Director 2003-05-23 2006-11-09
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Company Secretary 2006-01-18 2006-04-21
ROBERT JAMES INGHAM CLARK
Company Secretary 2000-11-21 2006-01-18
ROBERT JAMES INGHAM CLARK
Director 2003-05-23 2006-01-18
ANDREW KEITH LAING
Director 1999-07-01 2003-05-23
MARTIN BEVIS GRAY
Director 1999-06-25 2003-05-20
JAMES RODERICK VIVIAN BRANDON
Company Secretary 1999-06-25 2000-11-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-06-25 1999-06-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-06-25 1999-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (ZETA) LTD Director 2017-09-27 CURRENT 2017-09-27 Active
DARREN ARGYLE WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED Director 2017-02-06 CURRENT 2007-04-13 Active
DARREN ARGYLE ARIEL RE UK LIMITED Director 2017-02-06 CURRENT 2012-11-22 Active
DARREN ARGYLE ARIEL RE PROPERTY AND CASUALTY Director 2017-02-06 CURRENT 1981-07-20 Active
DARREN ARGYLE ARGO MANAGEMENT HOLDINGS LIMITED Director 2012-05-01 CURRENT 2002-01-16 Dissolved 2017-01-31
DARREN ARGYLE ARGO INTERNATIONAL HOLDINGS LIMITED Director 2012-05-01 CURRENT 2008-03-25 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (CHI) LTD Director 2012-05-01 CURRENT 2011-09-28 Active
DARREN ARGYLE WESTFIELD SPECIALTY LTD Director 2012-05-01 CURRENT 1999-03-26 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 617) LTD Director 2012-05-01 CURRENT 2002-05-02 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 704) LTD Director 2012-05-01 CURRENT 2002-09-19 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 703) LTD Director 2012-05-01 CURRENT 2002-09-19 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (ALPHA) LTD Director 2012-05-01 CURRENT 2009-09-10 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD Director 2012-05-01 CURRENT 2001-09-25 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD Director 2012-05-01 CURRENT 2001-10-26 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD Director 2012-05-01 CURRENT 2001-11-23 Active
DARREN ARGYLE WESTFIELD SPECIALTY MANAGING AGENCY LTD Director 2012-03-30 CURRENT 1999-05-12 Active
DOMINIC JAMES KIRBY ARGO INTERNATIONAL HOLDINGS LIMITED Director 2017-07-26 CURRENT 2008-03-25 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY LTD Director 2017-07-26 CURRENT 1999-03-26 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY MANAGING AGENCY LTD Director 2017-05-24 CURRENT 1999-05-12 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED Director 2017-02-06 CURRENT 2007-04-13 Active
DOMINIC JAMES KIRBY ARIEL RE UK LIMITED Director 2017-02-06 CURRENT 2012-11-22 Active
DOMINIC JAMES KIRBY ARIEL RE PROPERTY AND CASUALTY Director 2017-02-06 CURRENT 1981-07-20 Active
DOMINIC JAMES KIRBY ARIEL MA LIMITED Director 2015-12-04 CURRENT 2014-04-23 Dissolved 2017-09-26
DAVID MARK LANG WESTFIELD SPECIALTY CAPITAL, (ZETA) LTD Director 2017-10-31 CURRENT 2017-09-27 Active
DAVID MARK LANG WESTFIELD SPECIALTY CAPITAL, (CHI) LTD Director 2017-10-31 CURRENT 2011-09-28 Active
DAVID MARK LANG ARIEL RE UK LIMITED Director 2017-10-31 CURRENT 2012-11-22 Active
DAVID MARK LANG ARGO INTERNATIONAL HOLDINGS LIMITED Director 2017-09-29 CURRENT 2008-03-25 Active
DAVID MARK LANG THE ROWNEY PRIORY MANAGEMENT COMPANY LIMITED Director 2014-03-28 CURRENT 2014-03-28 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
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Camomile Court 23 Camomile Street London EC3A 7LL England
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Floor 36, 22 Bishopsgate Floor 36, Bishopsgate London EC2N 4BQ England
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Floor 36, 22 Bishopsgate London EC2N 4BQ England
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 6 Devonshire Square London EC2M 4YE England
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Camomile Court 23 Camomile Street London EC3A 7LL England
2023-04-04CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-02-28Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2023-02-02
2023-02-06Company name changed argo management services LIMITED\certificate issued on 06/02/23
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17PSC05Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2022-05-17
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 6 Devonshire Square London EC4M 4YE United Kingdom
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 1 Fen Court London EC3M 5BN United Kingdom
2021-10-21PSC05Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2021-10-21
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Exchequer Court 33 st Mary Axe London EC3A 8AA
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK LANG
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR DAVID MARK LANG
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CHRISTOPHER RITCHIE
2017-08-03AP01DIRECTOR APPOINTED MR DOMINIC JAMES KIRBY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN HARRIS
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0126/03/16 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0126/03/14 ANNUAL RETURN FULL LIST
2013-11-09AP01DIRECTOR APPOINTED MR BRUNO CHRISTOPHER RITCHIE
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRIER
2013-11-09AP01DIRECTOR APPOINTED MR DAVID JONATHAN HARRIS
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RADKE
2013-04-23AR0126/03/13 ANNUAL RETURN FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18CH01Director's details changed for Mr Darren Argyle on 2012-09-01
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR DARREN ARGYLE
2012-05-09AR0126/03/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN O'DONNELL
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MR JEFFREY LEE RADKE
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ENOIZI
2011-04-06AR0126/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTONY PETER ENOIZI / 01/04/2011
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY BELINDA ROSE
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 3RD FLOOR KNOLLYS HOUSE 47 MARK LANE LONDON EC3R 7QQ
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0126/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN JAMES O'DONNELL / 04/01/2010
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN O'DONNELL
2010-02-15AP01DIRECTOR APPOINTED MR CIARAN JAMES O'DONNELL
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENNISTON
2010-01-12AP01DIRECTOR APPOINTED MR CIARAN JAMES O'DONNELL
2010-01-06AP01DIRECTOR APPOINTED MR ANDREW JOHN CARRIER
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-21RES01ADOPT ARTICLES 01/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BATTAGLIOLA
2009-06-06288aDIRECTOR APPOINTED JULIAN ANTONY PETER ENOIZI
2009-06-02CERTNMCOMPANY NAME CHANGED HERITAGE GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/09
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-02AUDAUDITOR'S RESIGNATION
2008-12-29RES13SECTION 175(5)(A) 21/11/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-16CERTNMCOMPANY NAME CHANGED HERITAGE TRUSTEES LIMITED CERTIFICATE ISSUED ON 16/05/06
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW SECRETARY APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288bSECRETARY RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-02-01AUDAUDITOR'S RESIGNATION
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: KNOLLYS HOUSE, 9-13 BYWARD STREET LONDON EC3R 5AS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD 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 WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD

Intangible Assets
Patents
We have not found any records of WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD
Trademarks
We have not found any records of WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD. 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 (64209 - Activities of other holding companies n.e.c.) as WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD 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 WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD 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 WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD 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.