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

DAVID REED HOMES LIMITED

INCUBATOR 2 THE BOULEVARD, ENTERPRISE CAMPUS, HUNTINGDON, CAMBRIDGESHIRE, PE28 4XA,
Company Registration Number
01265665
Private Limited Company
Active

Company Overview

About David Reed Homes Ltd
DAVID REED HOMES LIMITED was founded on 1976-06-28 and has its registered office in Huntingdon. The organisation's status is listed as "Active". David Reed Homes 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
DAVID REED HOMES LIMITED
 
Legal Registered Office
INCUBATOR 2 THE BOULEVARD
ENTERPRISE CAMPUS
HUNTINGDON
CAMBRIDGESHIRE
PE28 4XA
Other companies in CB22
 
Filing Information
Company Number 01265665
Company ID Number 01265665
Date formed 1976-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB289696669  
Last Datalog update: 2024-04-06 19:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID REED HOMES 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.
Companies with same name DAVID REED HOMES LIMITED
The following companies were found which have the same name as DAVID REED HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID REED HOMES (HOLDINGS) LIMITED INCUBATOR 2 THE BOULEVARD ENTERPRISE CAMPUS HUNTINGDON CAMBRIDGESHIRE PE28 4XA Active Company formed on the 2009-03-11

Company Officers of DAVID REED HOMES LIMITED

Current Directors
Officer Role Date Appointed
CLARE AMANDA RUST
Company Secretary 2009-05-08
DAVID THOMAS REED
Director 1993-03-03
CLARE AMANDA RUST
Director 2009-05-08
NICHOLAS CHARLES IRWIN RUST
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN REED
Company Secretary 1993-03-03 2009-05-08
JENNIFER ANN REED
Director 1993-03-03 2009-05-08
STEVEN PAUL HARTLEY
Director 1993-03-03 1995-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS REED SHELFORD WOODLANDS PROPERTIES LIMITED Director 2017-11-13 CURRENT 1957-06-07 Active
DAVID THOMAS REED 66 CAMBRIDGE ROAD MANAGEMENT LIMITED Director 2013-01-29 CURRENT 2009-07-28 Active
DAVID THOMAS REED VERDIE PROPERTIES LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
DAVID THOMAS REED SHELFORD PROPERTIES LIMITED Director 1992-02-19 CURRENT 1991-02-19 Active
CLARE AMANDA RUST DAVID REED HOMES (HOLDINGS) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
NICHOLAS CHARLES IRWIN RUST 209 HISTON ROAD RESIDENTS ASSOCIATION LTD Director 2017-09-27 CURRENT 2017-09-27 Active
NICHOLAS CHARLES IRWIN RUST MANSFIELD WAY RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-06-24 CURRENT 2016-06-24 Dissolved 2017-11-07
NICHOLAS CHARLES IRWIN RUST DAVID REED HOMES (HOLDINGS) LIMITED Director 2009-03-11 CURRENT 2009-03-11 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
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-03-04Director's details changed for Mr Harrison Alistair David Rust on 2024-03-01
2024-01-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-06Director's details changed for Mr David Thomas Reed on 2023-03-01
2023-03-06Director's details changed for Mr David Thomas Reed on 2023-03-06
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY United Kingdom
2023-01-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14Change of details for David Reed Homes (Holdings) Limited as a person with significant control on 2022-12-14
2022-12-14PSC05Change of details for David Reed Homes (Holdings) Limited as a person with significant control on 2022-12-14
2022-08-08CESSATION OF CLARE AMANDA RUST AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08CESSATION OF NICHOLAS CHARLES IRWIN RUST AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08Notification of David Reed Homes (Holdings) Limited as a person with significant control on 2022-08-08
2022-08-08PSC02Notification of David Reed Homes (Holdings) Limited as a person with significant control on 2022-08-08
2022-08-08PSC07CESSATION OF CLARE AMANDA RUST AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR HARRISON ALISTAIR DAVID RUST
2020-10-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 1 Copley Hill Business Estate Cambridge Road Babraham Cambridge CB22 3GN
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE AMANDA RUST on 2020-03-02
2020-03-09CH01Director's details changed for Mrs Clare Amanda Rust on 2020-03-01
2020-01-13PSC04Change of details for Mr Nicholas Charles Irwin Rust as a person with significant control on 2020-01-13
2020-01-13CH01Director's details changed for Mr Nicholas Charles Irwin Rust on 2020-01-13
2019-07-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-07-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 9375
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-10-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 9375
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 9375
2016-03-24AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 9375
2015-03-19AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13CH01Director's details changed for Mr Nicholas Charles Irwin Rust on 2009-05-08
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM Copley Hill Business Estate Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 9375
2014-03-19AR0103/03/14 ANNUAL RETURN FULL LIST
2013-11-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0103/03/13 ANNUAL RETURN FULL LIST
2013-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE AMANDA RUST on 2013-01-01
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES IRWIN RUST / 01/01/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE AMANDA RUST / 01/01/2013
2012-12-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0103/03/12 ANNUAL RETURN FULL LIST
2011-12-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0103/03/11 ANNUAL RETURN FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES IRWIN RUST / 02/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE AMANDA RUST / 02/03/2011
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE AMANDA RUST / 02/03/2011
2010-11-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-23AR0103/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES IRWIN RUST / 02/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE AMANDA RUST / 02/03/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGESHIRE CB2 4AF
2009-05-16288aDIRECTOR AND SECRETARY APPOINTED CLARE AMANDA RUST
2009-05-16288aDIRECTOR APPOINTED NICHOLAS CHARLES RUST
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIFER REED
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 25 WOODLANDS ROAD GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LW
2009-04-08363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID REED / 01/01/2008
2009-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER REED / 01/01/2008
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 25 WOODLANDS ROAD GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5LW
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-07363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: LORDSHIP CLOSE GOG MAGOG WAY STAPLEFORD CAMBRIDGE CB2 5BQ
2004-05-21363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-10363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-14363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-21363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-15363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-19363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-22287REGISTERED OFFICE CHANGED ON 22/05/98 FROM: CAM HOUSE 1A CARLYLE ROAD CAMBRIDGE CB4 3DN
1998-04-30363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-03-05363sRETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DAVID REED HOMES 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 DAVID REED HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1988-07-15 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE 1988-04-29 Satisfied CIC - UNION EUROPEANNE INTERNATIONAL ET LIE.
LEGAL CHARGE 1988-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-17 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 1987-04-27 Satisfied BANCO HISPANO AMERICANO LIMITED
DEED OF ASSIGNMENT 1987-04-03 Satisfied BANCO HISPANO AMERICANO LIMITED
LEASE SECURITY ASSIGNMENT & CHARGE 1986-11-26 Satisfied CHEMICAL BANK
LEGAL CHARGE 1986-08-12 Satisfied BARCLAYS BANK PLC
LEASE SECURITY ASSIGNMENT & CHARGE 1986-05-30 Satisfied CIC-UNION EURAPEENE, INTERNATIONAL ET CIE
CHARGE 1986-03-27 Satisfied CHEMICAL BANK
LEGAL CHARGE 1986-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-08-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DAVID REED HOMES LIMITED

Intangible Assets
Patents
We have not found any records of DAVID REED HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID REED HOMES LIMITED
Trademarks
We have not found any records of DAVID REED HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID REED HOMES 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 (41202 - Construction of domestic buildings) as DAVID REED HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DAVID REED HOMES 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 DAVID REED HOMES 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 DAVID REED HOMES 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.