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

LAWSON VILLAS LIMITED

UNIT C JARVIS & ROWELL INDUSTRIAL ESTATE, BURNHAM ROAD, DARTFORD, DA1 5BN,
Company Registration Number
04181478
Private Limited Company
Active

Company Overview

About Lawson Villas Ltd
LAWSON VILLAS LIMITED was founded on 2001-03-16 and has its registered office in Dartford. The organisation's status is listed as "Active". Lawson Villas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAWSON VILLAS LIMITED
 
Legal Registered Office
UNIT C JARVIS & ROWELL INDUSTRIAL ESTATE
BURNHAM ROAD
DARTFORD
DA1 5BN
Other companies in DA1
 
Filing Information
Company Number 04181478
Company ID Number 04181478
Date formed 2001-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWSON VILLAS 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.

Company Officers of LAWSON VILLAS LIMITED

Current Directors
Officer Role Date Appointed
MANJIT SINGH DHAH
Company Secretary 2001-03-27
MANJIT SINGH DHAH
Director 2001-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SURESH KUMAR SINGH DHAH
Director 2001-03-27 2017-06-17
RAGHBIR SINGH DHAH
Director 2001-03-27 2014-10-04
GURBACHAN KAUR DHAH
Director 2001-03-27 2007-07-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-16 2001-03-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-16 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANJIT SINGH DHAH SAFE HOMES S.E LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
MANJIT SINGH DHAH MAHN ESTATES LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
MANJIT SINGH DHAH LAWSON LETS LIMITED Director 2010-11-23 CURRENT 2010-05-17 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
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 041814780029
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-02-09CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041814780028
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041814780027
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AAMDAmended account full exemption
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041814780025
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-01-23PSC07CESSATION OF SURESH SINGH DHAH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2019-01-15CH01Director's details changed for Mr Manjit Singh Dhah on 2019-01-15
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MANJIT SINGH DHAH on 2019-01-15
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Unit C Burnham Road Dartford DA1 5BN England
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM Ckr House 70 East Hill Dartford Kent DA1 1RZ
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SURESH KUMAR SINGH DHAH
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RAGHBIR SINGH DHAH
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0116/03/16 ANNUAL RETURN FULL LIST
2015-11-10AAMDAmended account small company full exemption
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-04-29AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/12 FROM Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS
2012-04-11AR0116/03/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0116/03/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20SH0112/05/09 STATEMENT OF CAPITAL GBP 100
2010-05-10AR0116/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SURESH KUMAR SINGH DHAH / 02/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAGHBIR SINGH DHAH / 02/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJIT SINGH DHAH / 02/10/2009
2010-02-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANJIT DHAH / 28/02/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-05-07363(288)DIRECTOR RESIGNED
2008-05-07363sRETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-03-31AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-28363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: SUITE 2 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD SOUTHGATE LONDON N14 6JS
2006-03-27363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-04395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-03-2088(2)RAD 27/03/01--------- £ SI 4@1=4 £ IC 1/5
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 820 GREEN LANES LONDON N21 2RT
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25288aNEW DIRECTOR APPOINTED
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 LAWSON VILLAS 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 LAWSON VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-27 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2002-07-04 Outstanding ARJO WIGGINS LIMITED
LEGAL CHARGE 2001-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-04-30 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 660,013
Creditors Due Within One Year 2012-04-01 £ 111,062

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 LAWSON VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 342
Current Assets 2012-04-01 £ 24,300
Debtors 2012-04-01 £ 23,958
Fixed Assets 2012-04-01 £ 1,360,594
Shareholder Funds 2012-04-01 £ 613,819
Tangible Fixed Assets 2012-04-01 £ 1,360,594

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAWSON VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWSON VILLAS LIMITED
Trademarks
We have not found any records of LAWSON VILLAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAWSON VILLAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dartford Borough Council 2014-12 GBP £4,124 Social Community Care Supplies & Services - Adult
Dartford Borough Council 2014-11 GBP £2,573 Temporary Housing Accommodatn
Dartford Borough Council 2014-10 GBP £2,993 Temporary Housing Accommodatn
Dartford Borough Council 2014-9 GBP £6,682 Temporary Housing Accommodatn
Dartford Borough Council 2014-6 GBP £3,900
Royal Borough of Greenwich 2014-6 GBP £6,369
Royal Borough of Greenwich 2014-5 GBP £6,164
Royal Borough of Greenwich 2014-4 GBP £6,369
Dartford Borough Council 2014-3 GBP £3,900
Royal Borough of Greenwich 2014-3 GBP £8,629
Dartford Borough Council 2014-2 GBP £1,024
Royal Borough of Greenwich 2014-2 GBP £3,381
Royal Borough of Greenwich 2014-1 GBP £6,332
Dartford Borough Council 2014-1 GBP £2,841
Dartford Borough Council 2013-12 GBP £5,087
Royal Borough of Greenwich 2013-12 GBP £5,694
Royal Borough of Greenwich 2013-11 GBP £4,514
Dartford Borough Council 2013-11 GBP £3,376
Royal Borough of Greenwich 2013-10 GBP £5,291
Dartford Borough Council 2013-10 GBP £3,685
Royal Borough of Greenwich 2013-9 GBP £4,528
Dartford Borough Council 2013-9 GBP £7,005
Dartford Borough Council 2013-8 GBP £2,880
Royal Borough of Greenwich 2013-8 GBP £6,728
Royal Borough of Greenwich 2013-7 GBP £2,718
Dartford Borough Council 2013-7 GBP £3,352
Royal Borough of Greenwich 2013-6 GBP £6,598
Dartford Borough Council 2013-6 GBP £6,724
Royal Borough of Greenwich 2013-5 GBP £5,506
Dartford Borough Council 2013-5 GBP £4,931
Royal Borough of Greenwich 2013-4 GBP £3,269
Dartford Borough Council 2013-4 GBP £3,958
Dartford Borough Council 2013-3 GBP £3,510
Royal Borough of Greenwich 2013-3 GBP £4,281
Royal Borough of Greenwich 2013-2 GBP £1,489
Dartford Borough Council 2013-2 GBP £9,133
Royal Borough of Greenwich 2013-1 GBP £3,245
Dartford Borough Council 2013-1 GBP £9,064
Royal Borough of Greenwich 2012-12 GBP £2,629
Dartford Borough Council 2012-12 GBP £6,147
Royal Borough of Greenwich 2012-11 GBP £3,632
Dartford Borough Council 2012-11 GBP £5,958
Royal Borough of Greenwich 2012-10 GBP £2,384
Dartford Borough Council 2012-10 GBP £5,158
Dartford Borough Council 2012-9 GBP £10,012
Royal Borough of Greenwich 2012-9 GBP £2,440
Royal Borough of Greenwich 2012-8 GBP £1,142
Dartford Borough Council 2012-8 GBP £13,744
Royal Borough of Greenwich 2012-7 GBP £2,753
Dartford Borough Council 2012-7 GBP £3,742
Royal Borough of Greenwich 2012-6 GBP £2,844
Dartford Borough Council 2012-6 GBP £10,260
Royal Borough of Greenwich 2012-5 GBP £1,497
Dartford Borough Council 2012-5 GBP £10,995
Royal Borough of Greenwich 2012-4 GBP £1,177
Dartford Borough Council 2012-4 GBP £4,618
Dartford Borough Council 2012-3 GBP £14,632
Royal Borough of Greenwich 2012-3 GBP £1,948
Royal Borough of Greenwich 2012-2 GBP £977
Dartford Borough Council 2012-2 GBP £3,034
Royal Borough of Greenwich 2012-1 GBP £977
Dartford Borough Council 2012-1 GBP £6,217
Royal Borough of Greenwich 2011-12 GBP £945
Dartford Borough Council 2011-11 GBP £7,056
Royal Borough of Greenwich 2011-11 GBP £977
Royal Borough of Greenwich 2011-10 GBP £945
Dartford Borough Council 2011-10 GBP £5,851
Royal Borough of Greenwich 2011-9 GBP £1,277
Dartford Borough Council 2011-9 GBP £11,868
Royal Borough of Greenwich 2011-8 GBP £1,997
Dartford Borough Council 2011-8 GBP £3,299
Sevenoaks District Council 2011-8 GBP £2,560
Sevenoaks District Council 2011-7 GBP £980
Royal Borough of Greenwich 2011-7 GBP £1,814
Dartford Borough Council 2011-7 GBP £4,333
Royal Borough of Greenwich 2011-6 GBP £2,057
Dartford Borough Council 2011-6 GBP £14,807
Dartford Borough Council 2011-5 GBP £6,136
Royal Borough of Greenwich 2011-5 GBP £12,327
Dartford Borough Council 2011-4 GBP £4,712
Royal Borough of Greenwich 2011-3 GBP £6,994
Dartford Borough Council 2011-3 GBP £37,124
Royal Borough of Greenwich 2011-2 GBP £7,224
Dartford Borough Council 2011-2 GBP £13,372
Royal Borough of Greenwich 2011-1 GBP £8,139
Dartford Borough Council 2011-1 GBP £10,859
Royal Borough of Greenwich 2010-12 GBP £8,435
Sevenoaks District Council 2010-11 GBP £490
Dartford Borough Council 2010-11 GBP £13,434
Dartford Borough Council 2010-10 GBP £11,031
Dartford Borough Council 2010-9 GBP £24,154
Dartford Borough Council 2010-8 GBP £8,861
Dartford Borough Council 2010-7 GBP £15,610
Dartford Borough Council 2010-6 GBP £28,251
Dartford Borough Council 2010-5 GBP £15,094
Dartford Borough Council 2010-4 GBP £20,705

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAWSON VILLAS 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 LAWSON VILLAS 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 LAWSON VILLAS 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.