Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD VII ESTATES LTD
Company Information for

EDWARD VII ESTATES LTD

BENTFIELD PLACE, BENTFIELD ROAD, STANSTED, ESSEX, CM24 8HL,
Company Registration Number
06324638
Private Limited Company
Active

Company Overview

About Edward Vii Estates Ltd
EDWARD VII ESTATES LTD was founded on 2007-07-26 and has its registered office in Stansted. The organisation's status is listed as "Active". Edward Vii Estates Ltd is a Private Limited Company registered in UNITED KINGDOM 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
EDWARD VII ESTATES LTD
 
Legal Registered Office
BENTFIELD PLACE
BENTFIELD ROAD
STANSTED
ESSEX
CM24 8HL
Other companies in W1T
 
Previous Names
BANDCHARM LIMITED05/12/2007
Filing Information
Company Number 06324638
Company ID Number 06324638
Date formed 2007-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB167343203  
Last Datalog update: 2025-02-11 06:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD VII ESTATES LTD
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 EDWARD VII ESTATES LTD
The following companies were found which have the same name as EDWARD VII ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDWARD VII ESTATES TWO LTD BENTFIELD PLACE BENTFIELD ROAD STANSTED ESSEX CM24 8HL Active Company formed on the 2013-04-24
EDWARD VII ESTATES THREE LTD BENTFIELD PLACE BENTFIELD ROAD STANSTED ESSEX CM24 8HL Active Company formed on the 2018-09-14

Company Officers of EDWARD VII ESTATES LTD

Current Directors
Officer Role Date Appointed
ANDREW SARGEANT
Company Secretary 2009-12-07
ANDREW SARGEANT
Director 2009-12-07
TIMOTHY ROBERT SARGEANT
Director 2009-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
BAGSHOT BUSINESS CONSULTANTS LTD
Company Secretary 2007-11-15 2009-12-07
ANDREW CRAIGE CURTIS
Director 2007-11-15 2009-12-07
SDG SECRETARIES LIMITED
Nominated Secretary 2007-07-26 2007-11-15
SDG REGISTRARS LIMITED
Nominated Director 2007-07-26 2007-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SARGEANT BALLS PARK MANSION MANAGEMENT COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
ANDREW SARGEANT OLD ST MICHAELS (BRAINTREE) LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ANDREW SARGEANT THE GALLERIES RESIDENTS (WARLEY) LIMITED Director 2007-11-12 CURRENT 2005-02-09 Active
ANDREW SARGEANT HERRINGSWELL RESIDENTS CO. LTD. Director 2007-11-12 CURRENT 2005-10-28 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY COLCHESTER LTD Director 2015-08-28 CURRENT 2015-08-28 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY MERSEA LTD Director 2015-06-08 CURRENT 2015-06-08 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY BURDEROP LTD Director 2015-03-05 CURRENT 2015-03-05 Active
TIMOTHY ROBERT SARGEANT ST OSYTH PRIORY & PARISH TRUST Director 2014-12-24 CURRENT 2014-12-24 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY BEDMINSTER LTD Director 2014-09-01 CURRENT 2014-09-01 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY GROUP TRUSTEES LIMITED Director 2014-07-01 CURRENT 2003-05-21 Active
TIMOTHY ROBERT SARGEANT BRAMSHILL LTD Director 2014-06-09 CURRENT 2014-06-09 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY SUNDRIDGE LTD Director 2014-01-08 CURRENT 2014-01-08 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY EDINBURGH LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
TIMOTHY ROBERT SARGEANT EDWARD VII ESTATES TWO LTD Director 2013-04-24 CURRENT 2013-04-24 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY BRISTOL LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
TIMOTHY ROBERT SARGEANT WHITE HART ESTATES LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY HOMES LIMITED Director 2010-08-11 CURRENT 1999-10-29 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY BICESTER LIMITED Director 2010-01-30 CURRENT 2010-01-30 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY RESTORATIONS LTD Director 2006-01-06 CURRENT 2002-07-15 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY ESTATES LTD Director 2006-01-06 CURRENT 2002-07-16 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY CORPORATION LTD Director 2004-02-25 CURRENT 1984-04-16 Active
TIMOTHY ROBERT SARGEANT TENDRING FARMS LIMITED Director 2003-10-21 CURRENT 2002-12-09 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY WARLEY LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY COMMERCIAL LTD Director 2002-08-28 CURRENT 2002-07-17 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY GROUP PLC Director 2002-02-12 CURRENT 2002-02-06 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY RESTORATIONS TWO LIMITED Director 1999-10-29 CURRENT 1999-10-29 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY INVESTMENTS LIMITED Director 1993-05-15 CURRENT 1992-05-15 Active
TIMOTHY ROBERT SARGEANT CITY & COUNTRY RESIDENTIAL LTD Director 1991-10-27 CURRENT 1962-03-12 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
2025-02-07FULL ACCOUNTS MADE UP TO 31/07/24
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom
2024-10-06REGISTERED OFFICE CHANGED ON 06/10/24 FROM 29-30 Fitzroy Square London W1T 6LQ
2024-07-02CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-01-31FULL ACCOUNTS MADE UP TO 31/07/23
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-01-31FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063246380008
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063246380007
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063246380004
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063246380006
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063246380005
2022-09-07Previous accounting period extended from 31/03/22 TO 31/07/22
2022-09-07AA01Previous accounting period extended from 31/03/22 TO 31/07/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-02-25SH19Statement of capital on 2022-02-25 GBP 1.03
2022-02-25SH20Statement by Directors
2022-02-25CAP-SSSolvency Statement dated 11/10/21
2022-02-25RES13Resolutions passed:
  • Reduce share premium account 11/10/2021
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-21MR05
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063246380010
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1.03
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-05PSC02Notification of City & Country Restorations Ltd as a person with significant control on 2016-04-06
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1.03
2016-11-25SH0101/11/16 STATEMENT OF CAPITAL GBP 1.03
2016-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1.02
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063246380008
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063246380007
2016-06-21MR05
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063246380009
2016-06-16MR05
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063246380006
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063246380005
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1.02
2015-07-08AR0101/07/15 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1.02
2014-07-18AR0101/07/14 FULL LIST
2014-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063246380004
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AR0101/07/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AR0101/07/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0101/07/11 FULL LIST
2011-06-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2011
2011-01-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2010
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2010-10-29AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-09-17AR0101/07/10 FULL LIST
2010-07-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2010
2010-05-061.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-02-033.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2009
2010-02-03405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-12-31AP03SECRETARY APPOINTED ANDREW SARGEANT
2009-12-31AP01DIRECTOR APPOINTED ANDREW SARGEANT
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 70 CHARLOTTE STREET LONDON W1T 4QG UK
2009-12-21AP01DIRECTOR APPOINTED TIMOTHY SAROEANT
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CURTIS
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY BAGSHOT BUSINESS CONSULTANTS LTD
2009-12-21SH02SUB-DIVISION 07/12/09
2009-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-21RES01ADOPT ARTICLES 07/12/2009
2009-12-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-21SH0107/12/09 STATEMENT OF CAPITAL GBP 1.02
2009-12-21AP01DIRECTOR APPOINTED TIMOTHY SARGEANT
2009-12-20LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-09-09363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 7 FITZROY SQUARE LONDON W1T 5HL
2009-01-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CURTIS / 01/01/2008
2008-08-06363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT A, NORTH STUDIO 1 POOLE STREET LONDON N1 5EB
2008-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05CERTNMCOMPANY NAME CHANGED BANDCHARM LIMITED CERTIFICATE ISSUED ON 05/12/07
2007-11-21288aNEW SECRETARY APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288bSECRETARY RESIGNED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 41 CHALTON STREET LONDON NW1 1JD
2007-07-26NEWINCINCORPORATION 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 EDWARD VII ESTATES LTD 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 EDWARD VII ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-15 Outstanding CITY & COUNTRY RESTORATIONS TWO LIMITED
2016-06-15 Outstanding CITY & COUNTRY RESTORATIONS LIMITED
2016-06-15 Outstanding MAQUARIE RESTORATIONS LIMITED
2016-06-15 Outstanding MACQUARIE INVESTMENTS 2 LIMITED
2016-06-15 Outstanding TITLESTONE STRUCTURED FINANCE LIMITED
2014-03-03 PART of the property or undertaking has been released and no longer forms part of the charge CITY & COUNTRY RESTORATIONS LIMITED
DEBENTURE 2009-12-16 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2009-12-16 PART of the property or undertaking has been released and no longer forms part of the charge MACQUARIE INVESTMENTS 2 LIMITED
DEBENTURE 2008-01-02 Satisfied MACQUARIE BANK LIMITED
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
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EDWARD VII ESTATES LTD

Intangible Assets
Patents
We have not found any records of EDWARD VII ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD VII ESTATES LTD
Trademarks
We have not found any records of EDWARD VII ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD VII ESTATES LTD. 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 EDWARD VII ESTATES LTD 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 EDWARD VII ESTATES LTD 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 EDWARD VII ESTATES LTD 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 EDWARD VII ESTATES LTD 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.