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

EV DOWNTON LIMITED

UNIT 15, COALFIELD WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1JR,
Company Registration Number
00905537
Private Limited Company
Active

Company Overview

About Ev Downton Ltd
EV DOWNTON LIMITED was founded on 1967-05-08 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active". Ev Downton Limited is a Private Limited Company registered in ENGLAND 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
EV DOWNTON LIMITED
 
Legal Registered Office
UNIT 15
COALFIELD WAY
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1JR
Other companies in GL2
 
Previous Names
EVCL DOWNTON LIMITED10/09/2021
C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED03/08/2020
Filing Information
Company Number 00905537
Company ID Number 00905537
Date formed 1967-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EV DOWNTON 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 EV DOWNTON LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVIS
Company Secretary 2018-07-19
ANDREW MICHAEL TIFFIN DOWNTON
Director 1991-08-29
MAXWELL JOHN DOWNTON
Director 1991-08-29
RICHARD GEORGE DOWNTON
Director 1993-08-29
ROBERT MICHAEL EMERY
Director 2001-03-05
CHUANG HUE MOH
Director 2018-03-07
SIMON RICHARD PEARSON
Director 2018-03-07
HEATH BRIAN ZARIN
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME MARTIN BLACKWELL
Company Secretary 2005-06-08 2018-06-06
GRAEME MARTIN BLACKWELL
Director 2005-06-08 2018-06-06
KATHERINE HILDER
Director 2004-02-04 2018-03-07
RICHARD GEORGE DOWNTON
Company Secretary 2000-11-13 2005-06-08
HELENA CHRISTINE ANNE DOWNTON
Company Secretary 1991-08-29 2000-11-13
HELENA CHRISTINE ANNE DOWNTON
Director 1991-08-29 2000-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUANG HUE MOH EV CARGO SOLUTIONS LIMITED Director 2018-03-07 CURRENT 2002-05-01 Active
CHUANG HUE MOH EV CARGO SOLUTIONS HOLDINGS LIMITED Director 2018-03-07 CURRENT 2007-12-05 Active
CHUANG HUE MOH JIGSAW TRANSPORT LIMITED Director 2018-03-07 CURRENT 2003-09-04 Active - Proposal to Strike off
CHUANG HUE MOH DOWNTON (LONDON) LTD Director 2018-03-07 CURRENT 2013-10-24 Active - Proposal to Strike off
SIMON RICHARD PEARSON N R EVANS (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2000-09-11 Liquidation
SIMON RICHARD PEARSON DISTRIBUTION REALISATIONS 2020 LIMITED Director 2018-06-01 CURRENT 2006-05-18 In Administration
SIMON RICHARD PEARSON N.R. EVANS AND SON LIMITED Director 2018-06-01 CURRENT 1985-08-02 Liquidation
SIMON RICHARD PEARSON EPIPHANY OPERATIONS LIMITED Director 2018-03-07 CURRENT 2017-12-28 Active
SIMON RICHARD PEARSON JIGSAW TRANSPORT LIMITED Director 2018-03-07 CURRENT 2003-09-04 Active - Proposal to Strike off
SIMON RICHARD PEARSON DOWNTON (LONDON) LTD Director 2018-03-07 CURRENT 2013-10-24 Active - Proposal to Strike off
SIMON RICHARD PEARSON NFT DISTRIBUTION HOLDINGS LIMITED Director 2017-01-22 CURRENT 2014-04-04 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
2024-02-06FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Brook Farm Bristol Road Moreton Valence Gloucester GL2 7nd
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 009055370015
2023-09-22Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Appointment of Mr Mark Davis as company secretary on 2022-09-02
2022-09-30AP03Appointment of Mr Mark Davis as company secretary on 2022-09-02
2022-09-29Termination of appointment of Mark Davis on 2022-09-02
2022-09-29APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2022-09-29TM02Termination of appointment of Mark Davis on 2022-09-02
2022-08-08CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-02AP01DIRECTOR APPOINTED MR MARK DAVIS
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES ARMSTRONG
2021-11-26AP01DIRECTOR APPOINTED MR ANDREW JOHN HUMPHERSON
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009055370013
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ASHLEY EYRE
2021-09-10RES15CHANGE OF COMPANY NAME 10/09/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03RES15CHANGE OF COMPANY NAME 03/08/20
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL TIFFIN DOWNTON
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MS. NICHOLA CLAIRE WATTS
2020-04-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009055370014
2020-01-30AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009055370013
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE DOWNTON
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL EMERY
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-05-09AP01DIRECTOR APPOINTED MR ZAC BROWN
2019-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-01AP03Appointment of Mr Mark Davis as company secretary on 2018-07-19
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-20TM02Termination of appointment of Graeme Martin Blackwell on 2018-06-06
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MARTIN BLACKWELL
2018-04-19CH01Director's details changed for Mr Chang Hue Moh on 2018-03-07
2018-03-28PSC02Notification of Epiphany Operations Limited as a person with significant control on 2018-03-07
2018-03-27AP01DIRECTOR APPOINTED MR CHANG HUE MOH
2018-03-27AP01DIRECTOR APPOINTED MR SIMON RICHARD PEARSON
2018-03-27AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HILDER
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009055370012
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0116/06/16 ANNUAL RETURN FULL LIST
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-22AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-29RES01ADOPT ARTICLES 29/10/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0116/06/14 ANNUAL RETURN FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009055370011
2013-06-25AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL EMERY / 21/11/2012
2013-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-06-18AR0116/06/12 FULL LIST
2012-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-23AR0116/06/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARTIN BLACKWELL / 22/04/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HILDER / 23/06/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME MARTIN BLACKWELL / 22/04/2011
2011-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-16RES01ADOPT ARTICLES 10/09/2010
2010-07-02AR0116/06/10 FULL LIST
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BROOK FARM BRISTOL ROAD MORETON VALANCE GLOUCESTER GL2 6DH
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL EMERY / 16/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE DOWNTON / 16/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN DOWNTON / 16/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL TIFFIN DOWNTON / 16/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARTIN BLACKWELL / 16/06/2010
2010-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-25AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-06-18363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-06-18363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-06-16363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-21288bSECRETARY RESIGNED
2005-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-04-14AUDAUDITOR'S RESIGNATION
2004-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-02-13288aNEW DIRECTOR APPOINTED
2003-07-08363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-24363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-11-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-08363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-03-14288aNEW DIRECTOR APPOINTED
2000-12-05288aNEW SECRETARY APPOINTED
2000-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-20363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1967-05-08New incorporation
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to EV DOWNTON 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 EV DOWNTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-21 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-02-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-12-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 EV DOWNTON LIMITED

Intangible Assets
Patents
We have not found any records of EV DOWNTON LIMITED registering or being granted any patents
Domain Names

EV DOWNTON LIMITED owns 4 domain names.

cmdownton.co.uk   downtonstorage.co.uk   jigsaw-news.co.uk   jigsawnews.co.uk  

Trademarks
We have not found any records of EV DOWNTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DOWNTON (LONDON) LTD 2013-10-29 Outstanding

We have found 1 mortgage charges which are owed to EV DOWNTON LIMITED

Income
Government Income
We have not found government income sources for EV DOWNTON 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 (49410 - Freight transport by road) as EV DOWNTON LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EV DOWNTON 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 EV DOWNTON 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 EV DOWNTON 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.