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

LANGFORD WALKER DEVELOPMENTS LIMITED

SUITE 31 PRESS HOUSE CREST VIEW DRIVE, PETTS WOOD, ORPINGTON, BR5 1FE,
Company Registration Number
07744160
Private Limited Company
Active

Company Overview

About Langford Walker Developments Ltd
LANGFORD WALKER DEVELOPMENTS LIMITED was founded on 2011-08-17 and has its registered office in Orpington. The organisation's status is listed as "Active". Langford Walker Developments Limited is a Private Limited Company registered in ENGLAND 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
LANGFORD WALKER DEVELOPMENTS LIMITED
 
Legal Registered Office
SUITE 31 PRESS HOUSE CREST VIEW DRIVE
PETTS WOOD
ORPINGTON
BR5 1FE
Other companies in CM24
 
Previous Names
LANGFORD WALKER GROSVENOR HOUSE LIMITED10/07/2019
G K GOLDMAN KLEIN LIMITED16/06/2015
Filing Information
Company Number 07744160
Company ID Number 07744160
Date formed 2011-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB155606018  
Last Datalog update: 2024-01-08 05:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGFORD WALKER DEVELOPMENTS 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 LANGFORD WALKER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN STEPHEN CORNISH
Director 2014-05-01
ROBERT SARGENT
Director 2014-05-01
BRUCE GORDON WALKER
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
INSIGHT NOMINEES LIMITED
Company Secretary 2011-08-17 2015-08-17
GARRY PETER MUMFORD
Director 2011-08-17 2014-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (GREENWICH) LIMITED Director 2017-01-01 CURRENT 1987-11-11 Active
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH PURPLE PHOENIX PROPERTIES LIMITED Director 2009-01-05 CURRENT 2008-06-23 Liquidation
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH RICHARD ALLEN LIMITED Director 2005-11-19 CURRENT 2005-11-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
ROBERT SARGENT LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-15 CURRENT 2016-09-08 Active
ROBERT SARGENT COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
ROBERT SARGENT COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
ROBERT SARGENT APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ROBERT SARGENT DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ROBERT SARGENT COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT JOHN PAYNE (GREENWICH) LIMITED Director 2013-03-18 CURRENT 1987-11-11 Active
ROBERT SARGENT JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
ROBERT SARGENT JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ROBERT SARGENT COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ROBERT SARGENT RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
ROBERT SARGENT COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ROBERT SARGENT ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ROBERT SARGENT START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ROBERT SARGENT ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ROBERT SARGENT LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ROBERT SARGENT COBALT LIMITED Director 1987-05-01 CURRENT 1984-08-22 Active
BRUCE GORDON WALKER INICIO EDUCATIONAL TRUST Director 2018-02-01 CURRENT 2011-04-01 Active
BRUCE GORDON WALKER PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2017-11-01 CURRENT 2016-01-15 Active
BRUCE GORDON WALKER LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-15 CURRENT 2016-09-08 Active
BRUCE GORDON WALKER LANGFORD WALKER LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
BRUCE GORDON WALKER HARROWHURST INVESTMENTS LIMITED Director 2012-06-28 CURRENT 1982-08-16 Active
BRUCE GORDON WALKER LANSDOWN ASSET MANAGEMENT LIMITED Director 2011-08-05 CURRENT 2011-08-05 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077441600003
2023-08-08CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA England
2021-09-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077441600004
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-10RES15CHANGE OF COMPANY NAME 10/07/19
2019-07-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077441600003
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE GORDON WALKER
2018-07-24PSC09Withdrawal of a person with significant control statement on 2018-07-24
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077441600002
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077441600001
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17TM02Termination of appointment of Insight Nominees Limited on 2015-08-17
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-16RES15CHANGE OF NAME 11/06/2015
2015-06-16CERTNMCompany name changed g k goldman klein LIMITED\certificate issued on 16/06/15
2015-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 077441600002
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077441600001
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-19AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MR ALAN STEPHEN CORNISH
2014-06-09AP01DIRECTOR APPOINTED MR ROBERT SARGENT
2014-06-09AP01DIRECTOR APPOINTED MR BRUCE GORDON WALKER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MUMFORD
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0117/08/13 FULL LIST
2012-08-17AR0117/08/12 FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-08SH1908/11/11 STATEMENT OF CAPITAL GBP 10000
2011-11-08SH20STATEMENT BY DIRECTORS
2011-11-08CAP-SSSOLVENCY STATEMENT DATED 03/11/11
2011-11-08RES06REDUCE ISSUED CAPITAL 03/11/2011
2011-10-04AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LANGFORD WALKER DEVELOPMENTS 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 LANGFORD WALKER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 12,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 LANGFORD WALKER DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 9,400
Current Assets 2012-04-01 £ 19,842
Debtors 2012-04-01 £ 10,442
Shareholder Funds 2012-04-01 £ 7,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGFORD WALKER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGFORD WALKER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LANGFORD WALKER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGFORD WALKER DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as LANGFORD WALKER DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LANGFORD WALKER DEVELOPMENTS 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 LANGFORD WALKER DEVELOPMENTS 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 LANGFORD WALKER DEVELOPMENTS 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.