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

ANVIL SEMICONDUCTORS LIMITED

C/O KINGLYJONES LLP 414 LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TE,
Company Registration Number
07300225
Private Limited Company
Active

Company Overview

About Anvil Semiconductors Ltd
ANVIL SEMICONDUCTORS LIMITED was founded on 2010-06-30 and has its registered office in London. The organisation's status is listed as "Active". Anvil Semiconductors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANVIL SEMICONDUCTORS LIMITED
 
Legal Registered Office
C/O KINGLYJONES LLP 414 LINEN HALL
162-168 REGENT STREET
LONDON
W1B 5TE
Other companies in CV5
 
Previous Names
WARWICK COMPOUND SEMICONDUCTORS LIMITED14/10/2010
Filing Information
Company Number 07300225
Company ID Number 07300225
Date formed 2010-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 03:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANVIL SEMICONDUCTORS 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 ANVIL SEMICONDUCTORS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STEVEN MARK LAMB
Director 2013-09-25
LCIF REPRESENTATIVES LIMITED
Director 2013-10-09
STUART MARTIN LE CORNU
Director 2011-06-01
LESLEY JILL SHAW
Director 2012-01-09
CHARLES WILLIAM TAYLOR
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WARD
Company Secretary 2010-08-16 2018-03-31
PETER WARD
Director 2010-06-30 2018-03-31
SIAMAK ABBASZADLH
Director 2013-10-09 2016-02-17
PHIL MAWBY
Director 2010-08-16 2013-09-25
KEVIN MARKS
Company Secretary 2010-06-30 2010-08-16
BARBARA KAHAN
Director 2010-06-30 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEVEN MARK LAMB 4LINKS LIMITED Director 2012-12-12 CURRENT 2000-03-03 Active
MARTIN STEVEN MARK LAMB CAMBRIDGE CLEANTECH LIMITED Director 2011-12-05 CURRENT 2002-10-22 Active
MARTIN STEVEN MARK LAMB CAMFRIDGE LIMITED Director 2011-05-25 CURRENT 2003-05-01 Active
MARTIN STEVEN MARK LAMB EXCEED MK LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active - Proposal to Strike off
MARTIN STEVEN MARK LAMB ENVAL LIMITED Director 2006-09-28 CURRENT 2005-02-23 Active
LCIF REPRESENTATIVES LIMITED VAYON HOLDINGS LIMITED Director 2015-05-13 CURRENT 2013-11-20 Liquidation
LCIF REPRESENTATIVES LIMITED NATURAL RESOURCES (2000) LIMITED Director 2015-03-25 CURRENT 1992-01-28 Active
LCIF REPRESENTATIVES LIMITED EBONEX TECHNOLOGIES LIMITED Director 2015-03-19 CURRENT 2012-10-11 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED EBONEX LIMITED Director 2014-12-12 CURRENT 2014-09-18 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED MBASO LTD Director 2014-11-24 CURRENT 2011-09-26 Active
LCIF REPRESENTATIVES LIMITED AMIHO TECHNOLOGY LTD Director 2013-11-06 CURRENT 2013-02-12 Liquidation
LCIF REPRESENTATIVES LIMITED GT ENERGY UK LIMITED Director 2013-05-23 CURRENT 2013-03-19 Active
LCIF REPRESENTATIVES LIMITED SYRINIX LIMITED Director 2013-03-29 CURRENT 2003-10-06 Active
LCIF REPRESENTATIVES LIMITED ISOTERA LTD Director 2012-03-27 CURRENT 2010-08-24 Liquidation
LCIF REPRESENTATIVES LIMITED BACTEST LIMITED Director 2012-02-16 CURRENT 2001-01-22 In Administration
LESLEY JILL SHAW KINEMATICA LTD Director 2011-12-02 CURRENT 2011-12-02 Active - Proposal to Strike off
LESLEY JILL SHAW CEROMA LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
LESLEY JILL SHAW CMR FUEL CELLS (UK) LIMITED Director 2006-06-23 CURRENT 2003-10-16 Dissolved 2015-05-12
CHARLES WILLIAM TAYLOR LINKBUNDLE LIMITED Director 2015-10-29 CURRENT 2014-04-29 Active - Proposal to Strike off
CHARLES WILLIAM TAYLOR BETTER ALL ROUND LTD Director 2013-04-15 CURRENT 2012-02-07 Active
CHARLES WILLIAM TAYLOR BAMZONIA LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
CHARLES WILLIAM TAYLOR RESPOND Director 2011-09-14 CURRENT 1989-01-23 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
2024-04-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-2805/02/24 STATEMENT OF CAPITAL GBP 320.2
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM C/O Kingly Brookes Llp, 415 Linen Hall 162-168 Regent Street London W1B 5TE England
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-06CH01Director's details changed for Mrs Lesley Jill Shaw on 2021-11-25
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-15SH03Purchase of own shares
2020-06-10RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-06-08SH06Cancellation of shares. Statement of capital on 2019-09-06 GBP 222.54
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Windmill Industrial Estate Birmingham Road Allesley Coventry CV5 9QE
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-20SH20Statement by Directors
2019-06-20SH19Statement of capital on 2019-06-20 GBP 260.42
2019-06-20CAP-SSSolvency Statement dated 28/05/19
2019-06-20RES13Resolutions passed:
  • Cancel share prem a/c 10/06/2019
2018-09-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2018-04-06TM02Termination of appointment of Peter Ward on 2018-03-31
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25RP04CS01Second filing of Confirmation Statement dated 30/06/2017
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 260.42
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC08Notification of a person with significant control statement
2017-06-30PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017 FOR PSC08 STATEMENT 4
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 260.42
2017-05-31SH0128/04/17 STATEMENT OF CAPITAL GBP 260.42
2017-05-31SH0122/03/17 STATEMENT OF CAPITAL GBP 242.51
2017-05-31SH0107/04/17 STATEMENT OF CAPITAL GBP 251.43
2017-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28RP04CS01Second filing of Confirmation Statement dated 30/06/2016
2016-10-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/06/15
2016-10-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/06/14
2016-10-27ANNOTATIONClarification
2016-10-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/06/15
2016-10-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/06/14
2016-07-18SH0115/06/16 STATEMENT OF CAPITAL GBP 222.01
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 222.01
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-14SH0115/06/16 STATEMENT OF CAPITAL GBP 222.01
2016-07-14LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 222.01
2016-07-14CS0130/06/16 STATEMENT OF CAPITAL GBP 222.01
2016-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 219.09
2016-05-25SH0115/04/16 STATEMENT OF CAPITAL GBP 219.09
2016-05-25SH0125/03/16 STATEMENT OF CAPITAL GBP 212.70
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SIAMAK ABBASZADLH
2016-05-21ANNOTATIONClarification
2016-05-21RP04SECOND FILING FOR FORM SH01
2016-04-15AP01DIRECTOR APPOINTED MR CHARLES WILLIAM TAYLOR
2015-09-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 199.91
2015-08-10AR0130/06/15 FULL LIST
2015-08-10SH0112/06/15 STATEMENT OF CAPITAL GBP 199.91
2015-08-10AR0130/06/15 FULL LIST
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 197.46
2015-04-29SH0113/04/15 STATEMENT OF CAPITAL GBP 197.46
2015-04-29SH0130/03/15 STATEMENT OF CAPITAL GBP 194.66
2015-04-29SH0119/03/15 STATEMENT OF CAPITAL GBP 186.26
2015-04-29SH0130/03/15 STATEMENT OF CAPITAL GBP 194.66
2015-03-19MEM/ARTSARTICLES OF ASSOCIATION
2015-03-16RES13COMPANYS SHARE OPTION POOL 06/01/2015
2015-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 125.36
2014-08-01AR0130/06/14 FULL LIST
2014-08-01AR0130/06/14 FULL LIST
2014-02-26SH0113/11/13 STATEMENT OF CAPITAL GBP 125.36
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28AP01DIRECTOR APPOINTED SIAMAK ABBASZADLH
2013-11-28AP02CORPORATE DIRECTOR APPOINTED LCIF REPRESENTATIVES LIMITED
2013-11-01SH0125/09/13 STATEMENT OF CAPITAL GBP 123.89
2013-10-24RP04SECOND FILING WITH MUD 30/06/13 FOR FORM AR01
2013-10-24ANNOTATIONClarification
2013-10-23SH0125/09/13 STATEMENT OF CAPITAL GBP 120.00
2013-10-23SH0127/09/13 STATEMENT OF CAPITAL GBP 117.11
2013-10-15AP01DIRECTOR APPOINTED MR MARTIN STEVEN MARK LAMB
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHIL MAWBY
2013-10-10RES01ADOPT ARTICLES 31/08/2013
2013-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-09AR0130/06/13 FULL LIST
2013-08-09SH0104/04/12 STATEMENT OF CAPITAL GBP 46.37
2013-08-09SH0103/09/12 STATEMENT OF CAPITAL GBP 48.87
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-31AR0130/06/12 FULL LIST
2012-02-06AP01DIRECTOR APPOINTED MRS LESLEY JILL SHAW
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-12AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-11-11SH0125/10/11 STATEMENT OF CAPITAL GBP 40.17
2011-09-27AP03SECRETARY APPOINTED PETER WARD
2011-09-09AP01DIRECTOR APPOINTED PHIL MAWBY
2011-09-09SH0119/07/11 STATEMENT OF CAPITAL GBP 38.69
2011-09-09SH0119/07/11 STATEMENT OF CAPITAL GBP 38.69
2011-09-09SH0112/08/10 STATEMENT OF CAPITAL GBP 20
2011-09-09SH0112/08/10 STATEMENT OF CAPITAL GBP 20
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MARKS
2011-07-12AR0130/06/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED STUART MARTIN LE CORNU
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, 6 NORTH STREET, OUNDLE, PETERBOROUGH, PE8 4AL, UNITED KINGDOM
2010-10-26RES12VARYING SHARE RIGHTS AND NAMES
2010-10-26SH02SUB-DIVISION 12/08/10
2010-10-14RES15CHANGE OF NAME 11/08/2010
2010-10-14CERTNMCOMPANY NAME CHANGED WARWICK COMPOUND SEMICONDUCTORS LIMITED CERTIFICATE ISSUED ON 14/10/10
2010-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-21AP03SECRETARY APPOINTED KEVIN MARKS
2010-07-21AP01DIRECTOR APPOINTED PETER WARD
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-06-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ANVIL SEMICONDUCTORS 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 ANVIL SEMICONDUCTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANVIL SEMICONDUCTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

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
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 ANVIL SEMICONDUCTORS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ANVIL SEMICONDUCTORS LIMITED

ANVIL SEMICONDUCTORS LIMITED has registered 1 patents

GB2495949 ,

Domain Names
We do not have the domain name information for ANVIL SEMICONDUCTORS LIMITED
Trademarks
We have not found any records of ANVIL SEMICONDUCTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANVIL SEMICONDUCTORS 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 (72190 - Other research and experimental development on natural sciences and engineering) as ANVIL SEMICONDUCTORS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ANVIL SEMICONDUCTORS 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
ANVIL SEMICONDUCTORS LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 62,273

CategoryAward Date Award/Grant
Interconnection of residential buildings using solid-state power electronic converters : Feasibility Study 2013-09-01 £ 6,215
Patent advice for IGBT : Innovation Voucher 2013-04-01 £ 5,000
Commercial SiC Power Electronics : Smart - Proof of Concept 2011-11-01 £ 51,058

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ANVIL SEMICONDUCTORS 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.