Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPAIGN TO PROTECT RURAL ENGLAND
Company Information for

CAMPAIGN TO PROTECT RURAL ENGLAND

15-21 PROVOST STREET, LONDON, N1 7NH,
Company Registration Number
04302973
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Campaign To Protect Rural England
CAMPAIGN TO PROTECT RURAL ENGLAND was founded on 2001-10-11 and has its registered office in London. The organisation's status is listed as "Active". Campaign To Protect Rural England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
CAMPAIGN TO PROTECT RURAL ENGLAND
 
Legal Registered Office
15-21 PROVOST STREET
LONDON
N1 7NH
Other companies in SE1
 
Charity Registration
Charity Number 1089685
Charity Address CPRE, 128 SOUTHWARK STREET, LONDON, SE1 0SW
Charter TO CAMPAIGN TO PROMOTE THE IMPROVEMENT AND PROTECTION OF THE ENGLISH COUNTRYSIDE
Filing Information
Company Number 04302973
Company ID Number 04302973
Date formed 2001-10-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB782689372  
Last Datalog update: 2024-05-05 13:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPAIGN TO PROTECT RURAL ENGLAND
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 CAMPAIGN TO PROTECT RURAL ENGLAND
The following companies were found which have the same name as CAMPAIGN TO PROTECT RURAL ENGLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPAIGN TO PROTECT RURAL ESSEX RCCE HOUSE THRESHELFORDS PARK INWORTH ROAD FEERING COLCHESTER ESSEX CO5 9SE Active Company formed on the 2002-09-16
CAMPAIGN TO PROTECT RURAL WOKINGHAM LIMITED CHERWELL REMENHAM LANE REMENHAM RG9 3DB Active Company formed on the 2017-10-10
CAMPAIGN TO PROTECT RURAL ENGLAND, SUSSEX BRANCH CIO Active Company formed on the 2014-04-08
CAMPAIGN TO PROTECT RURAL ENGLAND, HAMPSHIRE BRANCH Active Company formed on the 2015-11-16
CAMPAIGN TO PROTECT RURAL ENGLAND (SHROPSHIRE BRANCH) Active Company formed on the 2019-06-27
CAMPAIGN TO PROTECT RURAL ENGLAND, GLOUCESTERSHIRE CIO Active Company formed on the 2019-12-24
CAMPAIGN TO PROTECT RURAL ENGLAND, GLOUCESTERSHIRE CIO Active Company formed on the 2019-12-24
CAMPAIGN TO PROTECT RURAL ENGLAND, LONDON Active Company formed on the 2022-08-17

Company Officers of CAMPAIGN TO PROTECT RURAL ENGLAND

Current Directors
Officer Role Date Appointed
JULIAN CONNOR PURVIS
Company Secretary 2013-06-03
STEPHEN JOHN ANDERSON
Director 2014-06-26
MICHAEL PETER BENNER
Director 2012-10-04
MARGARET ANITA CLARK
Director 2015-09-24
CHRISTINE EVELYN CARY DRURY
Director 2013-06-27
LUCIE JESSICA HAMMOND
Director 2016-06-30
CORINNE MARGARET PLUCHINO
Director 2017-06-29
SUSAN JOCELYN SAYER
Director 2014-06-26
DAVID ROBIN BIBBY THOMPSON
Director 2016-06-30
ANDREW THOMAS JOSEPH TOPLEY
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE GRAHAM-HARRISON
Director 2016-06-30 2017-09-07
PETER MARTIN CROOKSTON
Director 2011-07-07 2017-06-29
ELIZABETH ANNE HAMILTON
Director 2011-07-07 2017-06-29
MELINDA JANE APPLEBY
Director 2010-07-08 2016-06-30
NIGEL HOWELL
Director 2008-07-03 2014-06-26
GEORGINA JEANETTE BIGG
Director 2007-07-09 2013-06-27
HELEN CLARE TURNER
Company Secretary 2005-10-31 2013-05-30
ANTHONY NICHOLAS KEMMER
Director 2010-07-08 2012-12-24
TIMOTHY STEPHEN BOWLES
Director 2008-07-03 2012-05-10
CAROLINE JANE DRUMMOND
Director 2008-07-24 2011-07-07
ANDREW EDWARD BROWN
Director 2006-06-29 2009-08-18
BARRIE LESLIE DOUGLAS COLLINS
Director 2002-06-19 2008-07-03
JAN ARGER
Director 2005-06-16 2007-07-09
JOHN MARTYN HOARE
Director 2006-06-29 2007-07-09
DAVID RUPERT DRURY EDMUNDS
Director 2001-10-11 2006-06-29
DAVID NOEL JOHNSON
Company Secretary 2005-09-19 2005-11-04
HELEN CLARE JENNINGS
Director 2005-10-31 2005-10-31
PATRICIA IRENE MACAULAY
Company Secretary 2004-03-26 2005-09-19
JOHN WALTER COOPER
Director 2001-10-11 2004-06-17
HEATHER CAROL ROSSOTTI
Company Secretary 2001-10-11 2004-03-26
DAVID LEWIS EDSALL
Director 2001-10-11 2003-06-18
DAVID FORD
Director 2001-10-11 2003-06-18
JEANNINE MARY BARBER
Director 2001-10-11 2002-06-19
MALCOLM BROCKLESBY
Director 2001-10-11 2002-06-19
MICHAEL COWAN
Director 2001-10-11 2002-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN ANDERSON THE ADVICE SERVICES ALLIANCE Director 2016-12-05 CURRENT 1998-03-24 Active
MARGARET ANITA CLARK COMMUNITY RETAILING NETWORK Director 2013-08-01 CURRENT 2004-08-31 Active - Proposal to Strike off
MARGARET ANITA CLARK RURAL PARTNERSHIPS LIMITED Director 2013-07-25 CURRENT 2001-04-30 Active - Proposal to Strike off
MARGARET ANITA CLARK PLUNKETT SERVICES LIMITED Director 2013-07-25 CURRENT 1987-03-10 Active - Proposal to Strike off
MARGARET ANITA CLARK PLUNKETT FOUNDATION Director 2013-02-07 CURRENT 1926-04-16 Active
CHRISTINE EVELYN CARY DRURY THAMES WATER TRUST FUND Director 2008-11-17 CURRENT 2008-08-04 Active
LUCIE JESSICA HAMMOND HAZLEWOODS MANAGEMENT SERVICES LIMITED Director 2017-04-03 CURRENT 1973-02-15 Active
LUCIE JESSICA HAMMOND CPRE ENTERPRISES LIMITED Director 2016-07-07 CURRENT 2001-09-14 Active
SUSAN JOCELYN SAYER SEABUILD LIMITED Director 2013-01-21 CURRENT 1989-02-21 Active
SUSAN JOCELYN SAYER THE JOHNSON TRUST LIMITED Director 2010-02-05 CURRENT 1980-01-25 Active
DAVID ROBIN BIBBY THOMPSON SANSAW DAIRIES LIMITED Director 2006-09-20 CURRENT 2006-09-14 Active
ANDREW THOMAS JOSEPH TOPLEY PEAK DISTRICT AND SOUTH YORKSHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND Director 2015-06-24 CURRENT 2002-07-26 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
2024-04-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-15APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LINDSAY
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ANNA SHUTE
2023-10-12APPOINTMENT TERMINATED, DIRECTOR SAFIA LAILA MINNEY
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED MS ANNA SHUTE
2023-07-07DIRECTOR APPOINTED MR GRAHAM WILLIAM DONALDSON
2023-07-07DIRECTOR APPOINTED MR ANTHONY JAMES HARRIS BURTON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS JOSEPH TOPLEY
2023-04-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN BIBBY THOMPSON
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN BIBBY THOMPSON
2022-08-05AP01DIRECTOR APPOINTED MR DOUGLAS CHALMERS
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS SIMMONS
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 5-11 Lavington Street London SE1 0NZ
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 5-11 Lavington Street London SE1 0NZ
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MS SAFIA LAILA MINNEY
2021-07-02AP01DIRECTOR APPOINTED MS REEMA STEPHENSON
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANITA CLARK
2021-05-17RES01ADOPT ARTICLES 17/05/21
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE MARGARET PLUCHINO
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOCELYN SAYER
2020-07-01AP01DIRECTOR APPOINTED MR JAMES RICHARD LINDSAY
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ANDERSON
2020-05-06MEM/ARTSARTICLES OF ASSOCIATION
2020-05-06RES01ADOPT ARTICLES 06/05/20
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08AP01DIRECTOR APPOINTED PROFESSOR PATRICIA MARY BROADFOOT
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVELYN CARY DRURY
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MR WILLIAM SAMUEL MORGAN RIVERS
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER BENNER
2018-03-22AP03Appointment of Mr Mark Conrad Cornish as company secretary on 2018-03-19
2018-01-23AP01DIRECTOR APPOINTED DR RICHARD THOMAS SIMMONS
2018-01-03TM02Termination of appointment of Julian Connor Purvis on 2018-01-01
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRAHAM-HARRISON
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-01AP01DIRECTOR APPOINTED MS CORINNE MARGARET PLUCHINO
2017-07-27AP01DIRECTOR APPOINTED MR ANDREW THOMAS JOSEPH TOPLEY
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAMILTON
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROOKSTON
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-22RES01ADOPT ARTICLES 22/07/16
2016-07-21AP01DIRECTOR APPOINTED MRS CATHERINE GRAHAM-HARRISON
2016-07-12AP01DIRECTOR APPOINTED MS LUCIE JESSICA HAMMOND
2016-07-11AP01DIRECTOR APPOINTED MR DAVID ROBIN BIBBY THOMPSON
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAVINE
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYNES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA APPLEBY
2015-11-10AP01DIRECTOR APPOINTED MRS MARGARET ANITA CLARK
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24AR0124/08/15 NO MEMBER LIST
2015-07-14AUDAUDITOR'S RESIGNATION
2014-09-19AR0124/08/14 NO MEMBER LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-29AP01DIRECTOR APPOINTED MR STEPHEN ANDERSON
2014-06-27AP01DIRECTOR APPOINTED MR JAMES BENJAMIN CLAYSON RAVINE
2014-06-27AP01DIRECTOR APPOINTED MRS SU JOCELYN SAYER
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAINE
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALI MIRAJ
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AR0124/08/13 NO MEMBER LIST
2013-07-05AP01DIRECTOR APPOINTED MS CHRISTINE EVELYN CARY DRURY
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BIGG
2013-06-21AP03SECRETARY APPOINTED MR JULIAN CONNOR PURVIS
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY HELEN TURNER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEMMER
2012-12-31RES0128/06/2012
2012-11-20AP01DIRECTOR APPOINTED MR MICHAEL BENNER
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0124/08/12 NO MEMBER LIST
2012-09-06RES01ADOPT ARTICLES 28/06/2012
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWLES
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 5-11 LAVINGTON STREET LONDON SE1 0SZ UNITED KINGDOM
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 128 SOUTHWARK STREET LONDON SE1 OSW
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0124/08/11 NO MEMBER LIST
2011-08-02AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE HAMILTON
2011-08-01AP01DIRECTOR APPOINTED MR PETER MARTIN CROOKSTON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAPIER
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DRUMMOND
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10AR0124/08/10 NO MEMBER LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMAD MIRAJ / 24/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWELL / 24/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BOWLES / 24/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA JEANETTE BIGG / 24/08/2010
2010-07-30AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS KEMMER
2010-07-30AP01DIRECTOR APPOINTED MS MELINDA JANE APPLEBY
2010-07-30AP01DIRECTOR APPOINTED MR PETER STEPHEN RAYNES
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WOOD
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROBINSON
2010-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-12MISCMINUTES OF MEETING
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288aDIRECTOR APPOINTED MR ALI MOHAMMAD MIRAJ
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BROWN
2009-09-14363aANNUAL RETURN MADE UP TO 24/08/09
2009-09-14288cSECRETARY'S CHANGE OF PARTICULARS / HELEN JENNINGS / 13/09/2008
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03363aANNUAL RETURN MADE UP TO 24/08/08
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 128 SOUTHWARK STREET LONDON SE1 0SW
2008-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-18RES01ALTER MEM AND ARTS 03/07/2008
2008-08-01288aDIRECTOR APPOINTED CAROLINE DRUMMOND
2008-08-01288aDIRECTOR APPOINTED NIGEL HOWELL
2008-08-01288aDIRECTOR APPOINTED TIMOTHY STEPHEN BOWLES
2008-08-01288aDIRECTOR APPOINTED PETER WAINE
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR NIGEL THOMPSON
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR BARRIE COLLINS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMPAIGN TO PROTECT RURAL ENGLAND 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 CAMPAIGN TO PROTECT RURAL ENGLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAMPAIGN TO PROTECT RURAL ENGLAND registering or being granted any patents
Domain Names

CAMPAIGN TO PROTECT RURAL ENGLAND owns 1 domain names.

cpre.co.uk  

Trademarks
We have not found any records of CAMPAIGN TO PROTECT RURAL ENGLAND registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CPRE ENTERPRISES LIMITED 2002-02-19 Outstanding

We have found 1 mortgage charges which are owed to CAMPAIGN TO PROTECT RURAL ENGLAND

Income
Government Income

Government spend with CAMPAIGN TO PROTECT RURAL ENGLAND

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-01-29 GBP £500 Consultants Fees
London City Hall 2014-03-21 GBP £4,500 Grants to External Organisations

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 CAMPAIGN TO PROTECT RURAL ENGLAND 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 CAMPAIGN TO PROTECT RURAL ENGLAND 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 CAMPAIGN TO PROTECT RURAL ENGLAND 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.