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

SHAKESPEARE HOLDINGS LIMITED

36 BIDAVON INDUSTRIAL ESTATE WATERLOO ROAD, BIDFORD ON AVON, ALCESTER, WARWICKSHIRE, B50 4JN,
Company Registration Number
05038501
Private Limited Company
Active

Company Overview

About Shakespeare Holdings Ltd
SHAKESPEARE HOLDINGS LIMITED was founded on 2004-02-09 and has its registered office in Alcester. The organisation's status is listed as "Active". Shakespeare Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHAKESPEARE HOLDINGS LIMITED
 
Legal Registered Office
36 BIDAVON INDUSTRIAL ESTATE WATERLOO ROAD
BIDFORD ON AVON
ALCESTER
WARWICKSHIRE
B50 4JN
Other companies in B50
 
Filing Information
Company Number 05038501
Company ID Number 05038501
Date formed 2004-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 10:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAKESPEARE HOLDINGS 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 SHAKESPEARE HOLDINGS LIMITED
The following companies were found which have the same name as SHAKESPEARE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHAKESPEARE HOLDINGS (UK) LTD 37 CEDAR AVENUE WALSALL ENGLAND WS8 6BQ Dissolved Company formed on the 2012-09-13
SHAKESPEARE HOLDINGS LIMITED 11 Bath Street St Helier Jersey JE2 4ST Dissolved Company formed on the 2006-06-29
SHAKESPEARE HOLDINGS INC British Columbia Active Company formed on the 2016-05-30
SHAKESPEARE HOLDINGS PTY LTD Active Company formed on the 2007-07-27
SHAKESPEARE HOLDINGS LTD. Alberta Active Company formed on the 1993-10-28
SHAKESPEARE HOLDINGS LLC 2750 EAST 64TH ST Kings BROOKLYN NJ 11234 Active Company formed on the 2016-11-30
SHAKESPEARE HOLDINGS, LLC 12230 W. FOREST HILL BLVD. WELLINGTON FL 33414 Inactive Company formed on the 2014-06-25

Company Officers of SHAKESPEARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROL MCCORMICK
Company Secretary 2011-01-01
NICHOLAS MALCOLM HIGGINSON
Director 2004-02-13
TIMOTHY NICHOLAS LIVELY
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL MCCORMICK
Director 2010-01-01 2015-06-30
TIMOTHY GREEN
Director 2010-01-01 2011-10-20
TIMOTHY NICHOLAS LIVELY
Director 2004-02-13 2011-10-20
NICHOLAS MALCOLM HIGGINSON
Company Secretary 2004-02-13 2009-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-02-09 2004-02-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-02-09 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MALCOLM HIGGINSON COTSWOLD & STATESIDE COFFEE COMPANY LIMITED Director 2015-08-21 CURRENT 1993-05-26 Active
NICHOLAS MALCOLM HIGGINSON COTSWOLD COFFEE COMPANY LIMITED Director 2015-06-17 CURRENT 2013-12-20 Active
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES EUROPE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES 4 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES 2 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NICHOLAS MALCOLM HIGGINSON KPOD COFFEE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES 5 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES 1 LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
NICHOLAS MALCOLM HIGGINSON BIDFORD HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
NICHOLAS MALCOLM HIGGINSON HATHAWAY TEA ROOMS LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2015-06-09
NICHOLAS MALCOLM HIGGINSON SHAKESPEARE RACING LIMITED Director 2006-08-17 CURRENT 2006-08-08 Dissolved 2015-06-30
NICHOLAS MALCOLM HIGGINSON T.N. WATER LIMITED Director 2001-01-25 CURRENT 2001-01-25 Active
TIMOTHY NICHOLAS LIVELY COTSWOLD & STATESIDE COFFEE COMPANY LIMITED Director 2015-08-21 CURRENT 1993-05-26 Active
TIMOTHY NICHOLAS LIVELY T.N. WATER LIMITED Director 2015-06-17 CURRENT 2001-01-25 Active
TIMOTHY NICHOLAS LIVELY COTSWOLD COFFEE COMPANY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES EUROPE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES 4 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES 2 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY NICHOLAS LIVELY KPOD COFFEE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES 5 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES 1 LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
TIMOTHY NICHOLAS LIVELY BIDFORD HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
TIMOTHY NICHOLAS LIVELY BIDFORD CORPORATION LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2015-06-23

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
2024-02-01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-02-03Termination of appointment of Carol Mccormick on 2022-12-22
2022-02-10CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Shakespeare House 36 Bidavon Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JW
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26RES01ADOPT ARTICLES 26/09/19
2019-07-23CC04Statement of company's objects
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS LIVELY
2019-07-22PSC04Change of details for Mr Nicholas Malcolm Higginson as a person with significant control on 2019-07-01
2019-07-22PSC07CESSATION OF TIMOTHY NICHOLAS LIVELY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0125/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCCORMICK
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-14SH0117/06/15 STATEMENT OF CAPITAL GBP 200
2015-07-14AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS LIVELY
2015-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 77
2015-02-11AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 77
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05ANNOTATIONClarification
2013-07-05RP04SECOND FILING FOR FORM TM01
2013-07-05RP04SECOND FILING FOR FORM TM01
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MALCOLM HIGGINSON / 15/03/2013
2013-01-29AR0125/01/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-08MISCSECTION 519
2012-01-31AR0125/01/12 FULL LIST
2011-11-01CAP-SSSOLVENCY STATEMENT DATED 20/10/11
2011-11-01RES06REDUCE ISSUED CAPITAL 20/10/2011
2011-11-01SH20STATEMENT BY DIRECTORS
2011-11-01SH0601/11/11 STATEMENT OF CAPITAL GBP 77
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVELY
2011-02-09AR0125/01/11 FULL LIST
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HIGGINSON
2011-02-08AP03SECRETARY APPOINTED MS CAROL MCCORMICK
2010-09-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-29AR0125/01/10 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED MR TIMOTHY GREEN
2010-01-26AP01DIRECTOR APPOINTED MS CAROL MCCORMICK
2010-01-26SH0101/01/10 STATEMENT OF CAPITAL GBP 304
2010-01-26SH0101/01/10 STATEMENT OF CAPITAL GBP 304
2010-01-26SH0101/01/10 STATEMENT OF CAPITAL GBP 304
2010-01-26SH0101/01/10 STATEMENT OF CAPITAL GBP 304
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MALCOLM HIGGINSON / 28/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS LIVELY / 28/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MALCOLM HIGGINSON / 28/11/2009
2009-09-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-21363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-14123NC INC ALREADY ADJUSTED 05/04/06
2007-02-14RES04£ NC 300/500 05/04/06
2007-02-14123NC INC ALREADY ADJUSTED 05/04/06
2007-02-1488(2)RAD 05/04/06--------- £ SI 1@1=1 £ IC 300/301
2007-02-1488(2)RAD 05/04/06--------- £ SI 1@1=1 £ IC 301/302
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-06225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2005-01-31363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13123NC INC ALREADY ADJUSTED 03/12/04
2004-12-13RES04£ NC 100/300 03/12/04
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 90 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU
2004-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-12288bSECRETARY RESIGNED
2004-02-12288bDIRECTOR RESIGNED
2004-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.

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 SHAKESPEARE HOLDINGS 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 SHAKESPEARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-21 Outstanding TIMOTHY NICHOLAS LIVELY
DEBENTURE 2005-06-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 397,461
Creditors Due After One Year 2012-01-31 £ 1,500,000
Creditors Due Within One Year 2013-01-31 £ 1,074,910
Creditors Due Within One Year 2012-01-31 £ 1,568,142
Provisions For Liabilities Charges 2012-01-31 £ 44,115

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SHAKESPEARE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 3,428
Cash Bank In Hand 2012-01-31 £ 109,380
Current Assets 2013-01-31 £ 354,472
Current Assets 2012-01-31 £ 275,891
Debtors 2013-01-31 £ 351,044
Debtors 2012-01-31 £ 166,511
Fixed Assets 2013-01-31 £ 94,090
Fixed Assets 2012-01-31 £ 273,416
Tangible Fixed Assets 2013-01-31 £ 93,831
Tangible Fixed Assets 2012-01-31 £ 273,156

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAKESPEARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAKESPEARE HOLDINGS LIMITED
Trademarks
We have not found any records of SHAKESPEARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAKESPEARE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as SHAKESPEARE HOLDINGS LIMITED 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 SHAKESPEARE HOLDINGS 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 SHAKESPEARE HOLDINGS 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 SHAKESPEARE HOLDINGS 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.