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

LONDON SPERM BANK LIMITED

113-115 HARLEY STREET, LONDON, W1G 6AP,
Company Registration Number
05925090
Private Limited Company
Active

Company Overview

About London Sperm Bank Ltd
LONDON SPERM BANK LIMITED was founded on 2006-09-05 and has its registered office in London. The organisation's status is listed as "Active". London Sperm Bank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDON SPERM BANK LIMITED
 
Legal Registered Office
113-115 HARLEY STREET
LONDON
W1G 6AP
Other companies in W1G
 
Filing Information
Company Number 05925090
Company ID Number 05925090
Date formed 2006-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:32:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON SPERM BANK 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 LONDON SPERM BANK LIMITED

Current Directors
Officer Role Date Appointed
GARY BIRD
Company Secretary 2008-05-12
KAMAL KISHORE AHUJA
Director 2006-09-05
DAVID MICHAEL WILLIAMS
Director 2008-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
EDDIE SHEE TONG KUAN
Company Secretary 2008-05-12 2013-02-18
C & P SECRETARIES LIMITED
Company Secretary 2006-09-05 2008-05-12
C & P REGISTRARS LIMITED
Director 2006-09-05 2006-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BIRD LONDON WOMEN'S CLINIC (WALES) LIMITED Company Secretary 2008-08-12 CURRENT 2005-08-12 Active
GARY BIRD LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Company Secretary 2008-05-12 CURRENT 2006-08-30 Dissolved 2017-02-07
GARY BIRD LONDON WOMEN'S CLINIC LIMITED Company Secretary 2008-05-12 CURRENT 1992-02-06 Active
GARY BIRD HARLEY STREET WOMEN'S CLINIC LIMITED Company Secretary 2008-05-12 CURRENT 2006-08-30 Active
GARY BIRD LONDON WOMEN'S HOSPITAL LIMITED Company Secretary 2008-05-12 CURRENT 2003-08-20 Active
GARY BIRD LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Company Secretary 2008-05-12 CURRENT 2006-08-30 Active
GARY BIRD J D HEALTHCARE LIMITED Company Secretary 2008-02-08 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
KAMAL KISHORE AHUJA ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
KAMAL KISHORE AHUJA DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
KAMAL KISHORE AHUJA THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
KAMAL KISHORE AHUJA THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
KAMAL KISHORE AHUJA HARLEY STREET WOMEN'S CLINIC LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA J D HEALTHCARE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC LIMITED Director 2006-05-10 CURRENT 1992-02-06 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S HOSPITAL LIMITED Director 2005-05-31 CURRENT 2003-08-20 Active
KAMAL KISHORE AHUJA REPRODUCTIVE HEALTHCARE LIMITED Director 2000-10-11 CURRENT 2000-06-20 Active
DAVID MICHAEL WILLIAMS CLYNE GOLF CLUB LIMITED Director 2018-04-20 CURRENT 1920-01-29 Active
DAVID MICHAEL WILLIAMS ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
DAVID MICHAEL WILLIAMS DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
DAVID MICHAEL WILLIAMS THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
DAVID MICHAEL WILLIAMS HARLEY STREET WOMEN'S CLINIC LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS J D HEALTHCARE LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC LIMITED Director 2004-11-11 CURRENT 1992-02-06 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S HOSPITAL LIMITED Director 2003-12-22 CURRENT 2003-08-20 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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-12-07Termination of appointment of David Lewsey on 2023-11-30
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-07CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-01-10PSC02Notification of London Women's Hospital Limited as a person with significant control on 2020-10-31
2021-01-10PSC07CESSATION OF J D HEALTHCARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-09RES13Resolutions passed:
  • Pre-emption provisions in article 27 relaxed in respect of transfer of shares 31/10/2020
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-20AP03Appointment of Mr David Lewsey as company secretary on 2019-06-28
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-25TM02Termination of appointment of Gary Bird on 2019-06-28
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-09-19AD03Registers moved to registered inspection location of 4 Aztec Row Berners Road Islington London N1 0PW
2017-09-19AD02Register inspection address changed to 4 Aztec Row Berners Road Islington London N1 0PW
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-23CH03SECRETARY'S DETAILS CHNAGED FOR GARY BIRD on 2016-01-01
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0105/09/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0105/09/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-30AR0105/09/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059250900005
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDDIE KUAN
2012-09-11AR0105/09/12 ANNUAL RETURN FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-22MG01Particulars of a mortgage or charge / charge no: 4
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16AR0105/09/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / EDDIE SHEE TONG KUAN / 01/12/2010
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-04AR0105/09/10 FULL LIST
2010-10-01AD02SAIL ADDRESS CREATED
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-10-20AR0105/09/09 FULL LIST
2009-01-05363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED DAVID MICHAEL WILLIAMS
2008-09-08288aSECRETARY APPOINTED EDDIE KUAN
2008-09-08288aSECRETARY APPOINTED GARY BIRD
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY C & P SECRETARIES LIMITED
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-21190LOCATION OF DEBENTURE REGISTER
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW
2007-10-01363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-01-04RES13TRANSFER OF SHARES 05/09/06
2007-01-04225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-0488(2)RAD 05/09/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to LONDON SPERM BANK 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 LONDON SPERM BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-18 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED 2011-03-15 Outstanding HOWARD DE WALDEN ESTATES LIMITED
SUPPLEMENTAL DEED 2010-05-12 Satisfied HOWARD DE WALDEN ESTATES LIMITED
SUPPLEMENTAL DEED 2010-05-12 Satisfied HOWARD DE WALDEN ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LONDON SPERM BANK LIMITED

Intangible Assets
Patents
We have not found any records of LONDON SPERM BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON SPERM BANK LIMITED
Trademarks
We have not found any records of LONDON SPERM BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON SPERM BANK 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 (86210 - General medical practice activities) as LONDON SPERM BANK LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where LONDON SPERM BANK 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 LONDON SPERM BANK 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 LONDON SPERM BANK 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.