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

CLARION KNUTSFORD PLC

4TH FLOOR, VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
01908175
Public Limited Company
Liquidation

Company Overview

About Clarion Knutsford Plc
CLARION KNUTSFORD PLC was founded on 1985-04-24 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Clarion Knutsford Plc is a Public Limited Company registered in 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
CLARION KNUTSFORD PLC
 
Legal Registered Office
4TH FLOOR
VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in CR2
 
Telephone01565653804
 
Previous Names
CLARION PLC25/11/2013
Filing Information
Company Number 01908175
Company ID Number 01908175
Date formed 1985-04-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/10/2015
Latest return 20/08/2013
Return next due 17/09/2014
Type of accounts FULL
Last Datalog update: 2018-09-07 14:11:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARION KNUTSFORD PLC
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 CLARION KNUTSFORD PLC

Current Directors
Officer Role Date Appointed
MOUNTENEY SOLS LIMITED
Company Secretary 2012-10-05
JONATHAN PETER MOUNTENEY
Director 2015-03-12
STEVEN PAUL WALKER
Director 2000-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD DAVID WALKER
Director 1991-08-30 2015-03-12
ANNE BERNADETTE CATHERINE WALKER
Company Secretary 1991-08-30 2014-05-09
MICHAEL DAVID HEELEY
Director 1999-02-01 1999-09-16
ANNE BERNADETTE CATHERINE WALKER
Director 1991-08-30 1996-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER MOUNTENEY DAVID TARR ASSOCIATES LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
JONATHAN PETER MOUNTENEY MOUNTENEY LEGAL SERVICES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
JONATHAN PETER MOUNTENEY KLUGE BURCH ZIMMERLING LTD Director 2015-06-12 CURRENT 2014-05-16 Dissolved 2015-10-20
JONATHAN PETER MOUNTENEY MOUNTENEY CONVEYANCERS LIMITED Director 2015-06-11 CURRENT 2015-06-10 Active
JONATHAN PETER MOUNTENEY BAGUETTE ME NOT 3 LTD Director 2015-06-09 CURRENT 2014-06-09 Dissolved 2015-10-13
JONATHAN PETER MOUNTENEY GREATER MANCHESTER DRY-CLEANING BENEVOLENT ORGANISATION LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2017-04-25
JONATHAN PETER MOUNTENEY THE CHURCH AND MEDIA NETWORK LIMITED Director 2014-02-17 CURRENT 2009-04-17 Dissolved 2014-06-17
JONATHAN PETER MOUNTENEY ALIQUA LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-09-12
JONATHAN PETER MOUNTENEY MAPLE SPORTS LIMITED Director 2013-11-18 CURRENT 2005-04-12 Active - Proposal to Strike off
JONATHAN PETER MOUNTENEY YOUNG ADULT TRANSITIONS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2014-10-28
JONATHAN PETER MOUNTENEY HARGREAVES MOUNTENEY BRAMHALL LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
JONATHAN PETER MOUNTENEY MOUNTENEY SOLS LTD Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN PETER MOUNTENEY HARGREAVES MOUNTENEY ADMINISTRATION LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-01-14
JONATHAN PETER MOUNTENEY SADDLEWORTH PRACTICE PROPERTY LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2014-02-18
JONATHAN PETER MOUNTENEY HARGREAVES MOUNTENEY TRUSTEE COMPANY LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
JONATHAN PETER MOUNTENEY HARGREAVES MOUNTENEY LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
JONATHAN PETER MOUNTENEY UP2U (UK) LIMITED Director 2004-10-20 CURRENT 2004-10-20 Dissolved 2014-01-14
PETER LEONARD NOLAN NICHOLSON BARBER LIMITED Director 1999-09-06 - 1999-10-29 RESIGNED 1999-09-03 Dissolved 2016-01-15

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
2021-08-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-01
2020-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-01
2019-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-01
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Satago Cottage 360a Brighton Road Croydon CR2 6AL
2018-01-12600Appointment of a voluntary liquidator
2018-01-12LIQ02Voluntary liquidation Statement of affairs
2017-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-16
2016-09-094.70DECLARATION OF SOLVENCY
2016-09-094.68 Liquidators' statement of receipts and payments to 2016-07-16
2015-08-264.68 Liquidators' statement of receipts and payments to 2015-07-16
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DAVID WALKER
2015-03-12AP01DIRECTOR APPOINTED MR JONATHAN PETER MOUNTENEY
2014-10-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM Marble Arch King Street Knutsford Cheshire WA16 6HD
2014-07-29600Appointment of a voluntary liquidator
2014-07-29LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-07-07</ul>
2014-07-294.70Declaration of solvency
2014-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE WALKER
2013-12-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-25RES15CHANGE OF NAME 19/11/2013
2013-11-25CERTNMCompany name changed clarion PLC\certificate issued on 25/11/13
2013-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-04AR0120/08/13 ANNUAL RETURN FULL LIST
2013-09-04CH04SECRETARY'S DETAILS CHNAGED FOR HARGREAVES MOUNTENEY LIMITED on 2013-08-20
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 20/08/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID WALKER / 20/08/2013
2013-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE BERNADETTE CATHERINE WALKER on 2013-08-20
2012-10-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-05AP04CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LIMITED
2012-09-17AR0120/08/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-25AR0120/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 09/12/2010
2010-10-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-13AR0120/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 20/08/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-15363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-15288cSECRETARY'S CHANGE OF PARTICULARS / ANNE WALKER / 22/09/2004
2008-11-28AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-28363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-15363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2006-12-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-20363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-07-13122S-DIV 30/06/06
2005-12-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-09363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-12-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-03363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-11-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-12-11AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-21363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-29363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-0588(2)RAD 13/01/00--------- £ SI 49000@1=49000 £ IC 1000/50000
2000-01-27AUDRAUDITORS' REPORT
2000-01-27CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2000-01-27AUDSAUDITORS' STATEMENT
2000-01-27BSBALANCE SHEET
2000-01-2743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-01-27SRES01ALTER MEM AND ARTS 13/01/00
2000-01-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-01-2743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-01-27SRES02REREGISTRATION PRI-PLC 13/01/00
1999-11-08288bDIRECTOR RESIGNED
1999-09-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-02363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-03-16288aNEW DIRECTOR APPOINTED
1998-11-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-09363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities



Licences & Regulatory approval
We could not find any licences issued to CLARION KNUTSFORD PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-07
Appointmen2018-01-04
Meetings o2017-12-18
Notices to Creditors2014-07-25
Resolutions for Winding-up2014-07-25
Appointment of Liquidators2014-07-25
Fines / Sanctions
No fines or sanctions have been issued against CLARION KNUTSFORD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARION KNUTSFORD PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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

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 CLARION KNUTSFORD PLC

Intangible Assets
Patents
We have not found any records of CLARION KNUTSFORD PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLARION KNUTSFORD PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARION KNUTSFORD PLC. 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 (64999 - Financial intermediation not elsewhere classified) as CLARION KNUTSFORD PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CLARION KNUTSFORD PLC 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 TypeNotice of
Defending partyCLARION KNUTSFORD PLCEvent Date2020-10-07
 
Initiating party Event TypeAppointmen
Defending partyCLARION KNUTSFORD PLCEvent Date2018-01-04
Company Number: 01908175 Name of Company: CLARION KNUTSFORD PLC Previous Name of Company: Clarion Plc Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Credito…
 
Initiating party Event TypeMeetings o
Defending partyCLARION KNUTSFORD PLCEvent Date2017-12-18
 
Initiating party Event TypeNotices to Creditors
Defending partyCLARION KNUTSFORD PLCEvent Date2014-07-17
Registered Office and trading address: Marble Arch, King Street, Knutsford, Cheshire, WA16 6HD Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 September 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members voluntary winding up and it is anticipated that all debts will be paid in full. The liquidators are Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL telephone 020 8688 2100 e-mail info@herronfisher.co.uk Christopher Herron (IP No 8755 ) and Nicola Jayne Fisher (IP No 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CRS 6AL were appointed as Joint Liquidators of the Company on 17 July 2014 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLARION KNUTSFORD PLCEvent Date2014-07-17
Passed on 17 July 2014 : At a general meeting of the above named company duly convened and held at 11:15 am on 17 July 2014 at Marble Arch, King Street, Knutsford, Cheshire WA16 6HD the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron , licensed insolvency practitioner (IP No 8755 ) and Nicola Jayne Fisher , licensed insolvency practitioner (IP No 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL , having consented to act be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companys affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companys articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Further contact details: Herron Fisher, e-mail info@herronfisher.co.uk , Tel 020 8688 2100 . Please note that this is a members voluntary winding up and all creditors will be paid in full. Nicola Jayne Fisher (IP Number 9090 ) and Christopher Herron (IP Number 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL were appointed as Joint Liquidators of the Company on 17 July 2014 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLARION KNUTSFORD PLCEvent Date2014-07-17
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL :
 
Initiating party Event TypeMeetings of Creditors
Defending party1986 SPRINKLER SERVICES (SCOTLAND) LIMITEDEvent Date2012-03-02
Insolvency Act 1986 (In Liquidation) Notice is hereby given that by Interlocutor dated 23 February 2012 of the Sheriff at Hamilton, I, Robert Calderwood Wallace, Chartered Accountant, 10 Clydesdale Street, Hamilton ML3 0DP, was appointed Interim Liquidator of Sprinkler Services (Scotland) Limited, having its registered office at Unit 1, 7A Main Street, Holytown, Motherwell, Lanarkshire ML1 4TA. Pursuant to section 138 of the Insolvency Act 1986, the first meeting of creditors of the above company will be held at 10 Clydesdale Street, Hamilton ML3 0DP, on Tuesday 27 March 2012, at 2.00 pm, for the purpose of choosing a Liquidator who may either be the Interim Liquidator or any other such person qualified to act as Liquidator, appointing a liquidation committee and considering the other resolutions specified in Rule 4.12(3) of the Insolvency (Scotland) Rules 1986. To be entitled to vote at the meeting, creditors must have lodged their claims with me at the undernoted address before, or at the meeting. Voting may either be in person by the creditor or by form of proxy, which, to be valid, must be lodged with me at the undernoted address before, or at the meeting. For the purposes of formulating claims, creditors should note that the date of liquidation is 27 January 2012. R C Wallace , CA, FABRP, Interim Liquidator 10 Clydesdale Street, Hamilton ML3 0DP 28 February 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARION KNUTSFORD PLC 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 CLARION KNUTSFORD PLC 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.