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

CITYBLOCK (LEICESTER) LIMITED

FRP ADVISORY TRADING DERBY HOUSE 12, WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
06297505
Private Limited Company
Liquidation

Company Overview

About Cityblock (leicester) Ltd
CITYBLOCK (LEICESTER) LIMITED was founded on 2007-06-29 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Cityblock (leicester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITYBLOCK (LEICESTER) LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING DERBY HOUSE 12
WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in LA1
 
Previous Names
HALLCO 1508 LIMITED28/01/2008
CITYBLOCK LIMITED10/09/2007
HALLCO 1508 LIMITED30/08/2007
Filing Information
Company Number 06297505
Company ID Number 06297505
Date formed 2007-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB925865194  
Last Datalog update: 2024-10-05 17:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYBLOCK (LEICESTER) 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 CITYBLOCK (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE BARGH
Company Secretary 2007-12-19
ALISON JANE BARGH
Director 2007-12-14
TREVOR JOHN BARGH
Director 2007-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CORBETT
Director 2008-07-23 2014-12-19
JOHN DOUGLAS HENRY LOWERY
Director 2008-07-23 2014-12-19
ANDREW DUCKWORTH
Director 2007-12-19 2008-07-23
TREVOR JOHN BARGH
Company Secretary 2007-12-14 2007-12-19
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2007-06-29 2007-12-14
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2007-06-29 2007-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE BARGH CITYBLOCK DEVELOPMENT LIMITED Company Secretary 2007-08-31 CURRENT 2002-05-15 Active
ALISON JANE BARGH CITYBLOCK HOLDINGS LIMITED Company Secretary 2007-08-31 CURRENT 2002-05-29 Active
ALISON JANE BARGH CITYBLOCK LETTINGS LIMITED Company Secretary 2007-08-31 CURRENT 2002-05-29 Active
ALISON JANE BARGH CITY PORTFOLIO LIMITED Company Secretary 2007-08-23 CURRENT 2007-07-10 Active
ALISON JANE BARGH CITYBLOCK LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-09 Active
ALISON JANE BARGH CHARTER CAPITAL VENTURES LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Dissolved 2015-05-05
ALISON JANE BARGH CITYBLOCK LETTINGS (READING) LIMITED Director 2017-08-11 CURRENT 2017-06-12 Active
ALISON JANE BARGH CITY PORTFOLIO LIMITED Director 2017-06-01 CURRENT 2007-07-10 Active
ALISON JANE BARGH CITYBLOCK LETTINGS (LANCASTER 4) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ALISON JANE BARGH CITYBLOCK (READING) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ALISON JANE BARGH CITYBLOCK (GILLOWS) LIMITED Director 2013-06-26 CURRENT 2013-05-01 Active
ALISON JANE BARGH CITYBLOCK LETTINGS (LANCASTER 3) LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK HOLDINGS (LANCASTER 3) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK (LANCASTER 4) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
ALISON JANE BARGH CITYBLOCK LETTINGS (LEICESTER 2) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK HOLDINGS (LEICESTER 2) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK (LANCASTER 3) LIMITED Director 2011-06-02 CURRENT 2011-02-07 Liquidation
ALISON JANE BARGH CITYBLOCK (LEICESTER 2) LIMITED Director 2009-08-24 CURRENT 2009-08-24 Liquidation
ALISON JANE BARGH CITYBLOCK LETTINGS (LEICESTER) LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK HOLDINGS (LEICESTER) LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK DEVELOPMENT LIMITED Director 2007-08-31 CURRENT 2002-05-15 Active
ALISON JANE BARGH CITYBLOCK HOLDINGS LIMITED Director 2007-08-31 CURRENT 2002-05-29 Active
ALISON JANE BARGH CITYBLOCK LETTINGS LIMITED Director 2007-08-31 CURRENT 2002-05-29 Active
ALISON JANE BARGH CITYBLOCK LIMITED Director 2006-02-14 CURRENT 2006-02-09 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
2024-09-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-09-06Appointment of a voluntary liquidator
2024-09-06Voluntary liquidation Statement of affairs
2024-09-06REGISTERED OFFICE CHANGED ON 06/09/24 FROM 21 Castle Hill Lancaster Lancashire LA1 1YN
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062975050010
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062975050011
2024-08-08CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-08-01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-12-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA01Current accounting period extended from 31/03/18 TO 31/08/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-10PSC02Notification of Cityblock Holdings Limited as a person with significant control on 2016-04-06
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 400
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-13AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AUDAUDITOR'S RESIGNATION
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-06AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CORBETT
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWERY
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062975050011
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062975050010
2014-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-08AR0129/06/14 ANNUAL RETURN FULL LIST
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0129/06/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0129/06/12 ANNUAL RETURN FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN BARGH / 01/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BARGH / 01/06/2012
2012-06-29CH03SECRETARY'S DETAILS CHNAGED FOR ALISON JANE BARGH on 2012-06-01
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-24AUDAUDITOR'S RESIGNATION
2011-07-27AR0129/06/11 FULL LIST
2010-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-08AR0129/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BARGH / 29/06/2010
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-20RES01ADOPT ARTICLES 28/08/2009
2009-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-20AUDAUDITOR'S RESIGNATION
2009-07-24363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-05288aDIRECTOR APPOINTED JOHN DOUGLAS HENRY LOWERY
2008-08-05288aDIRECTOR APPOINTED MARTIN CORBETT
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DUCKWORTH
2008-08-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-08-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-08-05RES01ADOPT ARTICLES 23/07/2008
2008-08-05RES12VARYING SHARE RIGHTS AND NAMES
2008-08-0588(2)AD 23/07/08 GBP SI 300@1=300 GBP IC 100/400
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-24363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUCKWORTH / 01/06/2008
2008-02-14225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2008-01-28CERTNMCOMPANY NAME CHANGED HALLCO 1508 LIMITED CERTIFICATE ISSUED ON 28/01/08
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: ST JAMES COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1488(2)RAD 19/12/07--------- £ SI 98@1=98 £ IC 2/100
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288bSECRETARY RESIGNED
2007-09-10CERTNMCOMPANY NAME CHANGED CITYBLOCK LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-08-30CERTNMCOMPANY NAME CHANGED HALLCO 1508 LIMITED CERTIFICATE ISSUED ON 30/08/07
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITYBLOCK (LEICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-09-05
Appointment of Liquidators2024-09-05
Fines / Sanctions
No fines or sanctions have been issued against CITYBLOCK (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2010-08-18 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2008-08-06 Outstanding JOHN DOUGLAS HENRY LOWERY
DEBENTURE 2008-08-06 Outstanding CITYBLOCK HOLDINGS LIMITED
DEBENTURE 2008-08-06 Outstanding ASKAM CONSTRUCTION LIMITED
DEBENTURE 2008-08-06 Outstanding MARTIN CORBETT
DEBENTURE 2008-07-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-05 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-12-20 Satisfied MICHAEL PAUL VAUGHAN
DEBENTURE 2007-12-20 Satisfied ANDREW DUCKWORTH
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CITYBLOCK (LEICESTER) LIMITED

Intangible Assets
Patents
We have not found any records of CITYBLOCK (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYBLOCK (LEICESTER) LIMITED
Trademarks
We have not found any records of CITYBLOCK (LEICESTER) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CITYBLOCK LETTINGS (LEICESTER) LIMITED 2012-04-20 Outstanding

We have found 1 mortgage charges which are owed to CITYBLOCK (LEICESTER) LIMITED

Income
Government Income
We have not found government income sources for CITYBLOCK (LEICESTER) 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 (41100 - Development of building projects) as CITYBLOCK (LEICESTER) 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 CITYBLOCK (LEICESTER) 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 CITYBLOCK (LEICESTER) 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 CITYBLOCK (LEICESTER) 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.