Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOVE PROPERTIES (1) LIMITED
Company Information for

JOVE PROPERTIES (1) LIMITED

7 ADDISON ROAD, LONDON, W14 8DJ,
Company Registration Number
04682209
Private Limited Company
Active

Company Overview

About Jove Properties (1) Ltd
JOVE PROPERTIES (1) LIMITED was founded on 2003-02-28 and has its registered office in . The organisation's status is listed as "Active". Jove Properties (1) 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
JOVE PROPERTIES (1) LIMITED
 
Legal Registered Office
7 ADDISON ROAD
LONDON
W14 8DJ
Other companies in W14
 
Previous Names
ILCHESTER PROPERTIES LIMITED01/12/2005
Filing Information
Company Number 04682209
Company ID Number 04682209
Date formed 2003-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 22:12:02
Primary Source:Companies House
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 JOVE PROPERTIES (1) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN SANDERSON
Company Secretary 2005-08-31
ROBERT IAN SANDERSON
Director 2005-06-13
MARCUS KINGSWOOD SCRACE
Director 2005-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ARTHUR DOBSON
Director 2005-06-13 2007-06-30
GRAHAM ARTHUR DOBSON
Company Secretary 2003-03-24 2005-08-31
JOHN ARTHUR COURTNEY DRAKE
Director 2003-03-24 2005-06-13
HENRY MERTON HENDERSON
Director 2003-03-24 2005-06-13
SIMON MICHAEL HORNBY
Director 2003-03-24 2004-12-31
CHARLOTTE ANNE TOWNSHEND
Director 2003-03-24 2003-12-31
JAMES REGINALD TOWNSHEND
Director 2003-03-24 2003-12-31
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2003-02-28 2003-03-24
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 2003-02-28 2003-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN SANDERSON CHESIL AND FLEET HOLIDAY COTTAGES LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Liquidation
ROBERT IAN SANDERSON MELBURY BIOENERGY LIMITED Company Secretary 2008-01-26 CURRENT 2008-01-16 Active
ROBERT IAN SANDERSON CYGNET INDUSTRIES LIMITED Company Secretary 2008-01-11 CURRENT 2007-08-15 Active
ROBERT IAN SANDERSON JOVE PROPERTIES (2) LIMITED Company Secretary 2005-08-31 CURRENT 2005-07-18 Active
ROBERT IAN SANDERSON EVERSHOT FARMS LIMITED Company Secretary 2004-01-01 CURRENT 1971-04-07 Active
ROBERT IAN SANDERSON ILCHESTER ESTATES Company Secretary 2003-06-16 CURRENT 1971-03-31 Active
ROBERT IAN SANDERSON ILCHESTER TRUSTEE COMPANY LIMITED Company Secretary 2002-12-02 CURRENT 2002-07-04 Active
ROBERT IAN SANDERSON EVERSHOT CONSTRUCTION LIMITED Company Secretary 2000-08-03 CURRENT 2000-08-03 Liquidation
ROBERT IAN SANDERSON ABBOTSBURY TOURISM LIMITED Company Secretary 2000-02-02 CURRENT 1999-09-09 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS LIMITED Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
ROBERT IAN SANDERSON MELBURY DEVELOPMENTS LIMITED Company Secretary 1997-04-01 CURRENT 1997-04-01 Liquidation
ROBERT IAN SANDERSON SOUTHERN RESIDENTIAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2018-03-01 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS FOUR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
ROBERT IAN SANDERSON ILCHESTER FARMS OHIO LIMITED Director 2015-04-02 CURRENT 2014-12-01 Active
ROBERT IAN SANDERSON ADDISON CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
ROBERT IAN SANDERSON MOORCREST SOLUTIONS LTD. Director 2012-02-16 CURRENT 2007-01-02 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS THREE LIMITED Director 2011-08-10 CURRENT 2011-07-29 Active
ROBERT IAN SANDERSON SOUTHERN RESIDENTIAL TWO LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
ROBERT IAN SANDERSON REDOUBT CLOSE MANAGEMENT LIMITED Director 2010-03-17 CURRENT 1999-06-08 Active
ROBERT IAN SANDERSON SOUTHERN RESIDENTIAL LIMITED Director 2008-12-03 CURRENT 2008-04-01 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS TWO LIMITED Director 2008-03-06 CURRENT 2007-02-27 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS ONE LIMITED Director 2008-03-06 CURRENT 2007-02-26 Active
ROBERT IAN SANDERSON JOVE PROPERTIES (2) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
ROBERT IAN SANDERSON EVERSHOT CONSTRUCTION LIMITED Director 2000-08-03 CURRENT 2000-08-03 Liquidation
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Active
ROBERT IAN SANDERSON MELBURY DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Liquidation
MARCUS KINGSWOOD SCRACE ADDISON DEVELOPMENTS TWO LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
MARCUS KINGSWOOD SCRACE ADDISON DEVELOPMENTS ONE LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
MARCUS KINGSWOOD SCRACE JOVE PROPERTIES (2) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
MARCUS KINGSWOOD SCRACE EVERSHOT CONSTRUCTION LIMITED Director 2000-08-03 CURRENT 2000-08-03 Liquidation

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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 046822090009
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-07AD02Register inspection address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom to The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF
2022-04-05AD03Registers moved to registered inspection location of Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2022-04-05AD04Register(s) moved to registered office address 7 Addison Road London W14 8DJ
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-06-05AP03Appointment of Mr Kevin Trevor Jutson as company secretary on 2020-05-06
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SANTINA RINALDI
2020-06-05AP01DIRECTOR APPOINTED MR KEVIN TREVOR JUTSON
2020-06-05TM02Termination of appointment of Santina Rinaldi on 2020-05-06
2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MISS SANTINA RINALDI
2019-11-15AP03Appointment of Miss Santina Rinaldi as company secretary on 2019-11-01
2019-11-12CH01Director's details changed for Mr Marcus Kingswood Scrace on 2019-11-01
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN SANDERSON
2019-11-08TM02Termination of appointment of Robert Ian Sanderson on 2019-10-31
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046822090008
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-25AD03Registers moved to registered inspection location of Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2015-11-12AD03Registers moved to registered inspection location of Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2015-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-03ANNOTATIONOther
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046822090007
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-04AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-04AD02Register inspection address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom
2012-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-14AR0128/02/12 ANNUAL RETURN FULL LIST
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-08AR0128/02/11 FULL LIST
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-01AR0128/02/10 FULL LIST
2009-11-25AD02SAIL ADDRESS CREATED
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-02288bDIRECTOR RESIGNED
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-09363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: THE ESTATE OFFICE MELBURY STAMFORD DORCHESTER DORSET DT2 0LF
2005-12-01CERTNMCOMPANY NAME CHANGED ILCHESTER PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/12/05
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288bSECRETARY RESIGNED
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-05-10363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-08288bDIRECTOR RESIGNED
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-24363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2003-05-11225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-04-15288bSECRETARY RESIGNED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15ELRESS366A DISP HOLDING AGM 03/04/03
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15ELRESS252 DISP LAYING ACC 03/04/03
2003-04-15ELRESS386 DISP APP AUDS 03/04/03
2003-03-18CERTNMCOMPANY NAME CHANGED WILSCO 435 LIMITED CERTIFICATE ISSUED ON 18/03/03
2003-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JOVE PROPERTIES (1) 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 JOVE PROPERTIES (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE 2009-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-01-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-01-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-01-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-01-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-01-30 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JOVE PROPERTIES (1) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2013-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOVE PROPERTIES (1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOVE PROPERTIES (1) LIMITED
Trademarks
We have not found any records of JOVE PROPERTIES (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOVE PROPERTIES (1) 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 (74990 - Non-trading company) as JOVE PROPERTIES (1) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOVE PROPERTIES (1) 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 JOVE PROPERTIES (1) 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 JOVE PROPERTIES (1) 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.
    Other companies at postcode W14 8DJ