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

WOODSTON BUSINESS CENTRE LIMITED

UNIT 4 WOODSTON BUSINESS CENTRE, SHREWSBURY AVENUE, PETERBOROUGH, PE2 7EF,
Company Registration Number
08588293
Private Limited Company
Active

Company Overview

About Woodston Business Centre Ltd
WOODSTON BUSINESS CENTRE LIMITED was founded on 2013-06-27 and has its registered office in Peterborough. The organisation's status is listed as "Active". Woodston Business Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODSTON BUSINESS CENTRE LIMITED
 
Legal Registered Office
UNIT 4 WOODSTON BUSINESS CENTRE
SHREWSBURY AVENUE
PETERBOROUGH
PE2 7EF
Other companies in GU7
 
Filing Information
Company Number 08588293
Company ID Number 08588293
Date formed 2013-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:30:53
Primary Source:Companies House
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 WOODSTON BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2013-06-27
NIGEL KENRICK GROSVENOR PRESCOT
Director 2013-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE KEVIN ANDREWS
Company Secretary 2014-07-01 2015-12-16
SLC CORPORATE SERVICES LIMITED
Company Secretary 2013-06-27 2014-07-01
ANDREW CHRISTIAN HIGGITT
Director 2013-06-27 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-12-24SH08Change of share class name or designation
2018-12-21RES12Resolution of varying share rights or name
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
2018-12-13PSC02Notification of Carter Engineering Supplies Ltd as a person with significant control on 2018-11-30
2018-12-13AP01DIRECTOR APPOINTED MR MARK JOHN SHAW
2018-12-13PSC07CESSATION OF CONSTANTINE LAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 6
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-13PSC02Notification of Constantine Land Limited as a person with significant control on 2016-04-06
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-16TM02Termination of appointment of Luke Kevin Andrews on 2015-12-16
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23SH0128/06/14 STATEMENT OF CAPITAL GBP 6
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2014-12-08AD04Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
2014-11-14SH0126/09/14 STATEMENT OF CAPITAL GBP 5
2014-10-23CH01Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
2014-10-21CH01Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-08AR0127/06/14 FULL LIST
2014-07-07AP03SECRETARY APPOINTED MR LUKE KEVIN ANDREWS
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 20/06/2014
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED
2014-02-24SH0111/02/14 STATEMENT OF CAPITAL GBP 4
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGITT
2013-10-22AP04CORPORATE SECRETARY APPOINTED SLC CORPORATE SERVICES LIMITED
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SECOND FLOOR CRAVEN HOUSE STATION ROAD GOLDALMING SURREY GU7 1EX UNITED KINGDOM
2013-08-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-23AD02SAIL ADDRESS CREATED
2013-06-28AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-06-27NEWINCCERTIFICATE 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WOODSTON BUSINESS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of WOODSTON BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSTON BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of WOODSTON BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSTON BUSINESS CENTRE 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 (68209 - Other letting and operating of own or leased real estate) as WOODSTON BUSINESS CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODSTON BUSINESS CENTRE 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 WOODSTON BUSINESS CENTRE 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 WOODSTON BUSINESS CENTRE 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.
    Other companies at postcode PE2 7EF