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

CWP HOLDINGS LIMITED

10TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
Company Registration Number
01562917
Private Limited Company
Liquidation

Company Overview

About Cwp Holdings Ltd
CWP HOLDINGS LIMITED was founded on 1981-05-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cwp Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CWP HOLDINGS LIMITED
 
Legal Registered Office
10TH FLOOR
103 COLMORE ROW
BIRMINGHAM
B3 3AG
Other companies in B62
 
Filing Information
Company Number 01562917
Company ID Number 01562917
Date formed 1981-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 16/03/2017
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-10-13 22:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWP HOLDINGS 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 CWP HOLDINGS LIMITED
The following companies were found which have the same name as CWP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CWP HOLDINGS, LLC 319 LAFAYETTE ST STE 255 New York NEW YORK NY 10012 Active Company formed on the 2005-06-14
CWP HOLDINGS LLC 284 RIVER ROAD DAYTON NV 89403 Active Company formed on the 2012-06-01
CWP HOLDINGS PTY LTD QLD 4217 Dissolved Company formed on the 2010-06-23
CWP HOLDINGS SDN. BHD. Active
CWP HOLDINGS LIMITED Active Company formed on the 2007-06-22
CWP HOLDINGS, LLC 1200 RIVERPLACE BLVD JACKSONVILLE FL 32207 Inactive Company formed on the 2009-11-19
CWP HOLDINGS LIMITED Unknown
CWP HOLDINGS LLP Georgia Unknown
CWP HOLDINGS LLP Georgia Unknown
CWP HOLDINGS, INC. 23687 IH 10 VIDOR TX 77662 Dissolved Company formed on the 2020-09-28
CWP HOLDINGS, LLC 23687 IH 10 VIDOR TX 77662 Active Company formed on the 2020-12-18

Company Officers of CWP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE JANICE POWELL
Company Secretary 1991-01-22
CAROLE JANICE POWELL
Director 1991-01-22
ROBERT WILLIAM POWELL
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLIAM POWELL
Director 1991-01-22 2012-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE JANICE POWELL MAINTHEME LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-17 Dissolved 2018-05-15
CAROLE JANICE POWELL SEATING 2000 LIMITED Company Secretary 2000-05-01 CURRENT 1999-03-24 Liquidation
CAROLE JANICE POWELL COMMERCIAL UNIT LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Dissolved 2017-08-08
CAROLE JANICE POWELL FIXING TECHNOLOGY LIMITED Company Secretary 1995-06-20 CURRENT 1995-05-18 Dissolved 2017-10-24
CAROLE JANICE POWELL UNIVERSAL FIXINGS LIMITED Company Secretary 1992-08-18 CURRENT 1990-02-20 In Administration/Administrative Receiver
CAROLE JANICE POWELL TUBESTYLE PRODUCTS LIMITED Company Secretary 1992-01-22 CURRENT 1986-11-10 Dissolved 2018-05-15
CAROLE JANICE POWELL ALDERDALE FIXING SYSTEMS LIMITED Company Secretary 1991-01-22 CURRENT 1984-04-10 In Administration/Administrative Receiver
CAROLE JANICE POWELL ALDERDALE INSTALLATIONS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Liquidation
CAROLE JANICE POWELL MAINTHEME LIMITED Director 2002-01-23 CURRENT 2002-01-17 Dissolved 2018-05-15
CAROLE JANICE POWELL UNIVERSAL FIXINGS LIMITED Director 1992-08-18 CURRENT 1990-02-20 In Administration/Administrative Receiver
CAROLE JANICE POWELL TUBESTYLE PRODUCTS LIMITED Director 1992-01-22 CURRENT 1986-11-10 Dissolved 2018-05-15
CAROLE JANICE POWELL ALDERDALE FIXING SYSTEMS LIMITED Director 1991-01-22 CURRENT 1984-04-10 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL ALDERDALE INSTALLATIONS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Liquidation
ROBERT WILLIAM POWELL BLUE SQUARE NEW JOHN STREET LIMITED Director 2015-10-12 CURRENT 2014-05-09 Active - Proposal to Strike off
ROBERT WILLIAM POWELL FIXING TECHNOLOGY LIMITED Director 2010-06-24 CURRENT 1995-05-18 Dissolved 2017-10-24
ROBERT WILLIAM POWELL TUBESTYLE PRODUCTS LIMITED Director 2010-06-24 CURRENT 1986-11-10 Dissolved 2018-05-15
ROBERT WILLIAM POWELL MAINTHEME LIMITED Director 2010-06-24 CURRENT 2002-01-17 Dissolved 2018-05-15
ROBERT WILLIAM POWELL ALDERDALE HOLDINGS LIMITED Director 2010-06-24 CURRENT 2008-01-25 Active - Proposal to Strike off
ROBERT WILLIAM POWELL ALDERDALE FIXING SYSTEMS LIMITED Director 2010-06-24 CURRENT 1984-04-10 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL UNIVERSAL FIXINGS LIMITED Director 2010-06-24 CURRENT 1990-02-20 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL COMMERCIAL UNIT LIMITED Director 2010-04-26 CURRENT 1999-03-01 Dissolved 2017-08-08
ROBERT WILLIAM POWELL SEATING 2000 LIMITED Director 2010-02-19 CURRENT 1999-03-24 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
2023-10-05Voluntary liquidation Statement of receipts and payments to 2023-07-27
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF
2022-10-04Voluntary liquidation Statement of receipts and payments to 2022-07-27
2022-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-27
2021-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-27
2020-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-27
2019-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-27
2018-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-27
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 109 Powke Lane Cradley Heath B64 5PX England
2017-08-14LIQ02Voluntary liquidation Statement of affairs
2017-08-14600Appointment of a voluntary liquidator
2017-08-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-28
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015629170011
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 5340
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-16AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-16AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM New John Street Halesowen West Midlands B62 8HT
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015629170009
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 015629170010
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015629170009
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015629170008
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015629170008
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 5340
2016-02-03AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-01AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 5340
2015-02-01AR0120/01/15 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015629170008
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 5340
2014-01-30AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015629170007
2013-07-30ANNOTATIONClarification
2013-07-30RP04
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0120/01/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POWELL
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-20AR0120/01/12 FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-25AR0122/01/11 FULL LIST
2010-07-13SH0124/06/10 STATEMENT OF CAPITAL GBP 5340
2010-06-29RES12VARYING SHARE RIGHTS AND NAMES
2010-06-29RES01ADOPT ARTICLES 22/06/2010
2010-06-29SH0123/06/10 STATEMENT OF CAPITAL GBP 3794
2010-06-28AP01DIRECTOR APPOINTED MR ROBERT WILLIAM POWELL
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-03AR0123/01/10 FULL LIST
2010-02-02AR0122/01/10 FULL LIST
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM POWELL / 07/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-12190LOCATION OF DEBENTURE REGISTER
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-07363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-06363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-18363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-31363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-11363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-25363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-28363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-07-13287REGISTERED OFFICE CHANGED ON 13/07/98 FROM: STOURVALE TRADING ESTATE BANNERS LANE HALESOWEN WEST MIDLANDS B63 2AX
1998-02-09363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-13395PARTICULARS OF MORTGAGE/CHARGE
1997-07-07AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-23363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1128192 Active Licenced property: ALDERDALE FIXINGS SYSTEM UNIVERSAL FIXINGS LTD (SEATINGS 2000) NEW JOHN STREET HALESOWEN NEW JOHN STREET GB B62 8HT. Correspondance address: NEW JOHN STREET UNIVERSAL FIXINGS LTD HALESOWEN GB B62 8HT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-08
Resolution2017-08-08
Petitions to Wind Up (Companies)2017-07-21
Fines / Sanctions
No fines or sanctions have been issued against CWP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-27 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2016-10-31 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2016-04-21 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2014-03-05 Satisfied CLYDESDALE BANK PLC
2014-01-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
LEGAL MORTGAGE 2007-06-28 Satisfied CLYDESDALE BANK PLC
GUARANTEE & DEBENTURE 2001-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CWP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CWP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CWP HOLDINGS LIMITED
Trademarks
We have not found any records of CWP HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SEATING 2000 LIMITED 2010-01-16 Outstanding
DEBENTURE UNIVERSAL FIXINGS LIMITED 2010-01-16 Outstanding

We have found 2 mortgage charges which are owed to CWP HOLDINGS LIMITED

Income
Government Income

Government spend with CWP HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11-11 GBP £1,890

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CWP HOLDINGS 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 TypeResolutions for Winding-up
Defending partyCWP HOLDINGS LIMITEDEvent Date2017-08-02
Notice is hereby given at a General Meeting of the above-named Company, duly convened at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF on 28 July 2017 at 11.00 am the following special resolution and ordinary resolutions were passed: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Guy Edward Brooke Mander (IP No. 8845 ) and Diana Frangou (IP No. 9559 ) both of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham, B2 5AF be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Correspondence address and contact details of case manager: Samantha Rogers, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF. Tel: 0121 214 3100 . Further details contact: Guy Mander or Diana Frangou, Tel: 0121 214 3100 . Ag LF50216
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCWP HOLDINGS LIMITEDEvent Date2017-07-28
Liquidator's name and address: Guy Edward Brooke Mander (IP No. 8845 ) and Diana Frangou (IP No. 9559 ) both of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham, B2 5AF : Ag LF50216
 
Initiating party STAINLESS INTERNATIONAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCWP HOLDINGS LIMITEDEvent Date2017-05-31
SolicitorColtman Warner Cranston LLP
In the High Court of Justice Birmingham District Registry case number 6180 A Petition to wind up the above-named company of 109 Powke Lane, Cradley Heath, England, B64 5PX , (registered office) and New John Street, Halesowen, West Midlands, B62 8HT (principal trading address) presented on the 31 May 2017 by STAINLESS INTERNATIONAL LIMITED , whose registered office is at George Henry Road, Great Bridge, West Midlands, DY4 7BU claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 3 August 2017 at 10.00 a.m. (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 2 August 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWP HOLDINGS 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 CWP HOLDINGS 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.