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

ACREWAY LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
01298473
Private Limited Company
Liquidation

Company Overview

About Acreway Ltd
ACREWAY LIMITED was founded on 1977-02-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Acreway Limited is a Private Limited Company registered in United Kingdom 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
ACREWAY LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in RG1
 
Filing Information
Company Number 01298473
Company ID Number 01298473
Date formed 1977-02-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-01-30
Return next due 2017-02-13
Type of accounts FULL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACREWAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 ACREWAY LIMITED
The following companies were found which have the same name as ACREWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACREWAY LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2023-08-14

Company Officers of ACREWAY LIMITED

Current Directors
Officer Role Date Appointed
JOANNE SARAH MCKEOWN
Company Secretary 2009-11-11
STEVEN RICHARD MEW
Director 2004-01-16
SIMON CHRISTOPHER PERKINS
Director 2001-10-01
GILES POLLOCK SALMON
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STEPHEN CHILDS
Director 2001-04-01 2011-08-01
ALAN STEPHEN CHILDS
Company Secretary 1991-12-10 2009-11-11
STEVEN MORRICE
Director 2004-01-16 2009-05-08
ERIC SAMUEL GRIFFITHS LLOYD
Director 1990-12-13 2007-12-12
JAMES RICHARD CHILTON
Director 1997-03-31 2004-01-16
DEREK ARTHUR LINSELL BIRD
Director 1993-10-22 2001-03-31
MICHAEL STEPHEN WINKLER
Director 1990-12-13 1997-03-31
RICHARD ANTHONY WINKLER
Director 1992-03-16 1997-03-31
JAMES RICHARD CHILTON
Director 1990-12-13 1993-10-22
JAMES RICHARD CHILTON
Company Secretary 1990-12-13 1991-12-10
MARTIN JULIUS WINKLER
Director 1990-12-13 1991-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RICHARD MEW 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
STEVEN RICHARD MEW G.P.E. (80 BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (BLACKFRIARS) LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (ST THOMAS STREET) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active
STEVEN RICHARD MEW G.P.E. (BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 2) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
STEVEN RICHARD MEW GWP DUKE STREET LIMITED Director 2017-02-07 CURRENT 2013-03-06 Active - Proposal to Strike off
STEVEN RICHARD MEW GWP GRAYS YARD LIMITED Director 2017-02-07 CURRENT 2013-04-22 Active - Proposal to Strike off
STEVEN RICHARD MEW GPE (GHS) LTD Director 2017-02-07 CURRENT 2013-10-17 Active
STEVEN RICHARD MEW GPE (BROOK STREET) LIMITED Director 2017-02-07 CURRENT 2014-07-23 Active
STEVEN RICHARD MEW THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
STEVEN RICHARD MEW THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2017-02-07 CURRENT 2011-08-16 Active
STEVEN RICHARD MEW GREAT PORTLAND ESTATES SERVICES LIMITED Director 2017-02-07 CURRENT 1953-03-23 Active
STEVEN RICHARD MEW PONTSARN INVESTMENTS LIMITED Director 2017-02-07 CURRENT 1958-09-10 Active
STEVEN RICHARD MEW 73/77 OXFORD STREET LIMITED Director 2017-02-07 CURRENT 1959-05-12 Active
STEVEN RICHARD MEW PORTMAN SQUARE PROPERTIES LIMITED Director 2017-02-07 CURRENT 1999-11-05 Active
STEVEN RICHARD MEW RATHBONE SQUARE NO. 1 LIMITED Director 2017-02-07 CURRENT 2000-12-12 Active
STEVEN RICHARD MEW FOLEY STREET LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active
STEVEN RICHARD MEW G.P.E. CONSTRUCTION LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active
STEVEN RICHARD MEW G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2017-02-07 CURRENT 2003-10-20 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (MARCOL HOUSE) LIMITED Director 2017-02-07 CURRENT 2009-10-16 Active
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 3) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
STEVEN RICHARD MEW UPLANDS TRADING ESTATES LIMITED Director 2017-02-07 CURRENT 1906-02-14 Active - Proposal to Strike off
STEVEN RICHARD MEW KNIGHTON ESTATES LIMITED Director 2017-02-07 CURRENT 1943-03-23 Active
STEVEN RICHARD MEW J.L.P.INVESTMENT COMPANY LIMITED Director 2017-02-07 CURRENT 1948-10-11 Active
STEVEN RICHARD MEW COURTANA INVESTMENTS LIMITED Director 2017-02-07 CURRENT 1963-06-19 Active
STEVEN RICHARD MEW COLLIN ESTATES LIMITED Director 2017-02-07 CURRENT 1939-02-06 Active
STEVEN RICHARD MEW ILEX LIMITED Director 2017-02-07 CURRENT 1985-03-07 Active - Proposal to Strike off
STEVEN RICHARD MEW RATHBONE SQUARE NO. 2 LIMITED Director 2017-02-07 CURRENT 2000-12-12 Active
STEVEN RICHARD MEW G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (61 ST MARY AXE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (BERMONDSEY STREET) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY LTD Director 2016-12-13 CURRENT 2008-03-06 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Director 2016-12-13 CURRENT 2011-11-01 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED Director 2016-12-13 CURRENT 2011-11-01 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED Director 2016-12-13 CURRENT 2008-03-06 Active
SIMON CHRISTOPHER PERKINS BALDWIN HOUSE LIMITED Director 2001-10-01 CURRENT 1961-05-09 Active
SIMON CHRISTOPHER PERKINS MCKAY SECURITIES LIMITED Director 2001-04-01 CURRENT 1946-10-14 Active
GILES POLLOCK SALMON BALDWIN HOUSE LIMITED Director 2011-08-01 CURRENT 1961-05-09 Active
GILES POLLOCK SALMON MCKAY SECURITIES LIMITED Director 2011-08-01 CURRENT 1946-10-14 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
2017-11-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 20 GREYFRIARS ROAD READING BERKS RG1 1NL
2016-03-034.70DECLARATION OF SOLVENCY
2016-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-034.70DECLARATION OF SOLVENCY
2016-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 21835913
2016-02-05AR0130/01/16 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07RP04SECOND FILING WITH MUD 30/01/15 FOR FORM AR01
2015-10-07ANNOTATIONClarification
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 21835913
2015-02-04AR0130/01/15 FULL LIST
2015-02-04AR0130/01/15 FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 21835913
2014-02-03AR0130/01/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-07AR0130/01/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER PERKINS / 07/02/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD MEW / 07/02/2013
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-17AR0130/01/12 FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AP01DIRECTOR APPOINTED MR GILES POLLOCK SALMON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHILDS
2011-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-15RES13DELETE MEMORANDUM 09/02/2011
2011-02-02AR0130/01/11 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-03AR0130/01/10 FULL LIST
2009-11-17AP03SECRETARY APPOINTED MRS JOANNE SARAH MCKEOWN
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY ALAN CHILDS
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MORRICE
2009-03-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-08363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13288bDIRECTOR RESIGNED
2007-03-13363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04RES12VARYING SHARE RIGHTS AND NAMES
2006-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-13RES04£ NC 100/21835913 28/
2003-04-1388(2)RAD 28/03/03--------- £ SI 21835813@1=21835813 £ IC 100/21835913
2003-02-27363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-11363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-10-05288aNEW DIRECTOR APPOINTED
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-09288bDIRECTOR RESIGNED
2001-04-09288aNEW DIRECTOR APPOINTED
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-03363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-02363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-05363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to ACREWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-26
Appointment of Liquidators2016-02-26
Resolutions for Winding-up2016-02-26
Fines / Sanctions
No fines or sanctions have been issued against ACREWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 07/08/06 AND 2006-08-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-25 Satisfied WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION ON THE 28TH OCTOBER 1996 AND 1996-10-18 Satisfied WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT
ASSIGNATION 1996-10-18 Satisfied WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT
STANDARD SECURITY 1993-07-22 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1993-07-22 Satisfied STANDARD CHARTERED BANK
FLOATING CHARGE 1993-07-15 Satisfied LLOYDS BANK PLC
FLOATING CHARGE 1993-07-15 Satisfied STANDARD CHARTERED BANK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ACREWAY LIMITED

Intangible Assets
Patents
We have not found any records of ACREWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACREWAY LIMITED
Trademarks
We have not found any records of ACREWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACREWAY 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 (64306 - Activities of real estate investment trusts) as ACREWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACREWAY 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 TypeNotices to Creditors
Defending partyACREWAY LIMITEDEvent Date2016-02-15
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 March 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 15 February 2016 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk or Tel: 020 7311 8208
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACREWAY LIMITEDEvent Date2016-02-15
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : Further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk or Tel: 020 7311 8208
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACREWAY LIMITEDEvent Date2016-02-15
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 15 February 2016 , as a Special Resolution and as an Ordinary resolution respectively: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed joint liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk or Tel: 020 7311 8208
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACREWAY 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 ACREWAY 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.