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

SIGNATURE LIVING ARTHOUSE SQUARE LIMITED

CAVERN WALKS, 8 MATHEW STREET, LIVERPOOL, MERSEYSIDE, L2 6RE,
Company Registration Number
09908164
Private Limited Company
Active

Company Overview

About Signature Living Arthouse Square Ltd
SIGNATURE LIVING ARTHOUSE SQUARE LIMITED was founded on 2015-12-09 and has its registered office in Liverpool. The organisation's status is listed as "Active". Signature Living Arthouse Square Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SIGNATURE LIVING ARTHOUSE SQUARE LIMITED
 
Legal Registered Office
CAVERN WALKS
8 MATHEW STREET
LIVERPOOL
MERSEYSIDE
L2 6RE
 
Filing Information
Company Number 09908164
Company ID Number 09908164
Date formed 2015-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 29/06/2024
Latest return 
Return next due 06/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB248892258  
Last Datalog update: 2024-04-06 21:16:36
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.
Companies with same name SIGNATURE LIVING ARTHOUSE SQUARE LIMITED
The following companies were found which have the same name as SIGNATURE LIVING ARTHOUSE SQUARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNATURE LIVING ARTHOUSE SQUARE LIMITED Unknown
SIGNATURE LIVING ARTHOUSE SQUARE OPS LIMITED Unknown

Company Officers of SIGNATURE LIVING ARTHOUSE SQUARE LIMITED

Current Directors
Officer Role Date Appointed
KATIE CHRISTINE KENWRIGHT
Director 2015-12-09
LAWRENCE KENWRIGHT
Director 2016-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE CHRISTINE KENWRIGHT BEDFORD HOTEL LIMITED Director 2017-08-21 CURRENT 2013-02-07 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT KINGSWAY SLG LIMITED Director 2017-05-17 CURRENT 2017-05-17 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT JEROME BUILDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT LOYOLA HALL LIMITED Director 2017-04-13 CURRENT 2017-04-13 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING PRESTON LIMITED Director 2017-02-03 CURRENT 2017-02-03 In Administration
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE OPS LIMITED Director 2017-02-02 CURRENT 2017-02-02 Liquidation
KATIE CHRISTINE KENWRIGHT ALMA DE CUBA HOTEL LIMITED Director 2017-01-17 CURRENT 2017-01-17 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT SIGNATURE HANOVER STREET LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SL OPS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE VICTORIA MILL LIMITED Director 2016-10-20 CURRENT 2016-04-04 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING HOPE STREET LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL PROPERTY LIMITED Director 2016-08-11 CURRENT 2016-08-11 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY APARTMENTS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT ARTHOUSE HOTEL LIVERPOOL OPS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
KATIE CHRISTINE KENWRIGHT SLG MANCHESTER 1 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT THE EXCHANGE HOTEL CARDIFF OPS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS BOLD STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE EDEN LIMITED Director 2016-01-27 CURRENT 2016-01-27 In Administration
KATIE CHRISTINE KENWRIGHT THE SHANKLY HOTEL LIVERPOOL OPS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MATTHEW STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING COAL EXCHANGE LIMITED Director 2016-01-08 CURRENT 2016-01-08 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING BF LIMITED Director 2015-12-14 CURRENT 2015-12-14 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING RESIDENTIAL LIMITED Director 2015-07-28 CURRENT 2015-07-28 In Administration
KATIE CHRISTINE KENWRIGHT 30 JAMES STREET LIMITED Director 2015-07-03 CURRENT 2015-07-03 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL LIMITED Director 2015-07-03 CURRENT 2015-07-03 Liquidation
KATIE CHRISTINE KENWRIGHT L.T.D. CONTRACTORS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAMPUS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING LIFESTYLES LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE CORE OFFICES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING APARTMENTS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAR PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT LIVERPOOL 1 ACCOMODATION LTD Director 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING MANAGEMENT COMPANY LTD. Director 2011-02-22 CURRENT 2011-02-22 Liquidation
KATIE CHRISTINE KENWRIGHT BRANDED CLOTHING RETAIL LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT K K PROPERTIES (LIVERPOOL) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2011-01-10 CURRENT 2008-04-17 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SLG CRUMLIN ROAD LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active - Proposal to Strike off
LAWRENCE KENWRIGHT BELFAST SLG TWO LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE FIT CLUB LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE WORKS ALPHA LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE HANOVER STREET LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SL OPS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
LAWRENCE KENWRIGHT SIGNATURE LIVING HOPE STREET LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE LIVING LIFESTYLES LIMITED Director 2016-09-13 CURRENT 2015-02-03 In Administration
LAWRENCE KENWRIGHT STANLEY STREET HOTEL PROPERTY LIMITED Director 2016-08-11 CURRENT 2016-08-11 Live but Receiver Manager on at least one charge
LAWRENCE KENWRIGHT DANIEL HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
LAWRENCE KENWRIGHT 30 JAMES STREET LIMITED Director 2016-05-20 CURRENT 2015-07-03 In Administration/Administrative Receiver
LAWRENCE KENWRIGHT SIGNATURE CORE OFFICES LIMITED Director 2016-05-20 CURRENT 2015-02-03 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE SHANKLY LIMITED Director 2016-05-20 CURRENT 2015-02-03 In Administration
LAWRENCE KENWRIGHT SIGNATURE LIVING APARTMENTS LIMITED Director 2016-05-20 CURRENT 2015-02-03 Liquidation
LAWRENCE KENWRIGHT SIGNATURE LIVING BF LIMITED Director 2016-05-20 CURRENT 2015-12-14 Live but Receiver Manager on at least one charge
LAWRENCE KENWRIGHT SIGNATURE APARTMENTS BOLD STREET LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT THE SHANKLY HOTEL LIVERPOOL OPS LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT ARTHOUSE HOTEL LIVERPOOL OPS LIMITED Director 2016-05-20 CURRENT 2016-05-17 Active
LAWRENCE KENWRIGHT SLG MANCHESTER 1 LIMITED Director 2016-05-20 CURRENT 2016-05-17 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE CAR PARK LIMITED Director 2016-05-20 CURRENT 2015-02-03 In Administration
LAWRENCE KENWRIGHT SIGNATURE CAMPUS LIMITED Director 2016-05-20 CURRENT 2015-04-07 Active
LAWRENCE KENWRIGHT SIGNATURE APARTMENTS MATTHEW STREET LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT SIGNATURE VICTORIA MILL LIMITED Director 2016-04-04 CURRENT 2016-04-04 In Administration
LAWRENCE KENWRIGHT THE EXCHANGE HOTEL CARDIFF OPS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KENWRIGHT
2024-01-30DIRECTOR APPOINTED MR CHARLIE CLIFFORD WANLESS
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Arthouse Hotel Arthouse Square 61-69 Seel Street Liverpool L1 4AZ England
2023-05-31Compulsory strike-off action has been discontinued
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-05-25Unaudited abridged accounts made up to 2022-06-29
2023-05-24CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/19
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-05-14PSC02Notification of Signature Living Hotel Limited as a person with significant control on 2020-05-14
2020-05-14PSC07CESSATION OF UK ACCOMODATION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-19PSC02Notification of Uk Accomodation Group Limited as a person with significant control on 2020-03-20
2020-04-19PSC07CESSATION OF SIGNATURE LIVING HOTEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATIE CHRISTINE KENWRIGHT
2019-08-19AA01Previous accounting period extended from 30/03/19 TO 30/06/19
2019-08-19AA01Previous accounting period extended from 30/03/19 TO 30/06/19
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-06OCRESCINDLiquidation. Court order to rescind winding up order
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-26COCOMPCompulsory winding up order
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099081640008
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099081640007
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099081640004
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099081640003
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099081640002
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099081640001
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 099081640006
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 099081640005
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Millennium House, 60 Victoria Street Liverpool Merseyside Merseyside L1 6JD England
2017-01-12CH01Director's details changed for Mrs Katie Christine Kenwright on 2016-12-23
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE CHRISTINE KENWRIGHT / 23/12/2016
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KENWRIGHT / 22/12/2016
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 099081640004
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 099081640003
2016-09-06AA01Previous accounting period shortened from 31/12/16 TO 31/03/16
2016-06-02AP01DIRECTOR APPOINTED MR LAWRENCE KENWRIGHT
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099081640002
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099081640001
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE LIVING ARTHOUSE SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-04-11
Petitions to Wind Up (Companies)2024-01-05
Dismissal of Winding Up Petition2019-09-05
Winding-Up Orders2018-10-17
Petitions 2018-09-28
Fines / Sanctions
No fines or sanctions have been issued against SIGNATURE LIVING ARTHOUSE SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SIGNATURE LIVING ARTHOUSE SQUARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-29
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

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 SIGNATURE LIVING ARTHOUSE SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of SIGNATURE LIVING ARTHOUSE SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE LIVING ARTHOUSE SQUARE LIMITED
Trademarks
We have not found any records of SIGNATURE LIVING ARTHOUSE SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE LIVING ARTHOUSE SQUARE 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 (55100 - Hotels and similar accommodation) as SIGNATURE LIVING ARTHOUSE SQUARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE LIVING ARTHOUSE SQUARE 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.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySIGNATURE LIVING ARTHOUSE SQUARE LIMITEDEvent Date2018-10-16
In the High Court of Justice (Chancery Division) Royal Courts of Justice case number 007165 Winding up Order 10th October 2018 Upon the Application, presented to the court on 16th October 2018 , by the Company to have the Winding up Order rescinded, and upon hearing Counsel for the Applicant and Counsel for HMRC the Official Receiver and upon hearing that the Petitioners debt has been paid in full and upon hearing the Companys solicitors provided an undertaking to pay the costs of the Official Receiver, it was ordered that the winding up order made on 10th October 2018 be rescinded and that the petition presented on 28th August 2018 be dismissed.
 
Initiating party Event TypeWinding-Up Orders
Defending partySIGNATURE LIVING ARTHOUSE SQUARE LIMITEDEvent Date2018-10-10
In the High Court Of Justice case number 007165 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 :
 
Initiating party Event TypePetitions
Defending partySIGNATURE LIVING ARTHOUSE SQUARE LIMITED Event Date2018-09-28
In the High Court of Justice (Chancery Division) Companies Court No 7165 of 2018 In the Matter of SIGNATURE LIVING ARTHOUSE SQUARE LIMITED (Company Number 09908164 ) and in the Matter of the Insolvenc…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNATURE LIVING ARTHOUSE SQUARE 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 SIGNATURE LIVING ARTHOUSE SQUARE 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.