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

SAVILLS FINANCE HOLDINGS PLC

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
02794955
Public Limited Company
Active

Company Overview

About Savills Finance Holdings Plc
SAVILLS FINANCE HOLDINGS PLC was founded on 1993-03-01 and has its registered office in London. The organisation's status is listed as "Active". Savills Finance Holdings 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
SAVILLS FINANCE HOLDINGS PLC
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1G
 
Filing Information
Company Number 02794955
Company ID Number 02794955
Date formed 1993-03-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS FINANCE HOLDINGS 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 SAVILLS FINANCE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2013-06-10
CHRISTOPHER MICHAEL LEE
Company Secretary 2011-05-25
AMILHA YOUNG
Company Secretary 2017-05-15
CHRISTOPHER MICHAEL LEE
Director 2015-08-11
DANNY O'DONNELL
Director 2000-08-03
SIMON JAMES BLOUET SHAW
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD HOPE
Director 1996-05-15 2015-03-05
MICHAELA FRANCES EAST
Company Secretary 2006-05-17 2013-06-10
MARK EDWARD HARRIS
Director 2002-03-01 2011-05-03
JAMES FITZROY DEAN
Director 1993-07-29 2008-07-04
AUBREY JOHN ADAMS
Director 1993-07-29 2008-05-07
ROBERT LEWIS DEAN
Director 1993-07-29 2007-07-12
RUTH TESSA MICHELSON-CARR
Company Secretary 2003-05-09 2006-05-17
CHRISTOPHER MICHAEL MANNING
Director 1996-05-15 2004-04-30
TINA LYNNE CUTLER
Company Secretary 2001-07-01 2004-02-24
MARK ADRIAN CHILTON
Director 1997-12-10 2001-12-14
CHRISTINA ELSPETH HILDREY
Company Secretary 1997-11-06 2001-07-01
GODFREY ALEXANDER BLOTT
Director 1998-12-09 2000-04-07
SIMON JAMES MILLS
Director 1996-05-15 1998-05-31
DAVID JOHN ALASTAIR CRAIG
Director 1996-05-15 1998-05-01
DUNCAN JAMES WILSON YOUNG
Director 1996-05-15 1998-04-30
RODNEY FRANK HALL
Director 1995-07-01 1998-01-16
CLARE JACQUELINE LATHAM
Company Secretary 1993-07-29 1997-11-06
ROBERT ALEXANDER JAMES MCKELLAR
Director 1996-05-15 1996-08-01
ANTHONY ALBERT CAPTAIN
Director 1993-07-29 1996-04-26
GREGORY LAWRENCE RANDALL
Director 1993-07-29 1996-04-26
DAVID JAMES TAYLOR
Director 1993-07-29 1996-04-26
ADAM HEARNE SLATER
Director 1993-07-29 1995-12-22
NICHOLAS JOHN STEVENSON
Director 1993-07-29 1994-12-12
JONATHAN CHARLES ANGELL
Company Secretary 1993-06-21 1993-07-29
JONATHAN CHARLES ANGELL
Director 1993-06-21 1993-07-29
MICHAEL CHARLES JOHNS
Director 1993-06-21 1993-07-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-01 1993-06-21
INSTANT COMPANIES LIMITED
Nominated Director 1993-03-01 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL LEE SAVILLS KSA LIMITED Director 2018-05-31 CURRENT 1986-06-09 Active
CHRISTOPHER MICHAEL LEE SAVILLS MIDDLE EAST HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-09-16 Active
CHRISTOPHER MICHAEL LEE SAVILLS ME LIMITED Director 2018-05-31 CURRENT 2017-04-13 Active
CHRISTOPHER MICHAEL LEE SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2017-03-23 CURRENT 1988-11-14 Active
CHRISTOPHER MICHAEL LEE CORDEA SAVILLS INVESTMENTS LIMITED Director 2017-02-03 CURRENT 2003-06-19 Active
CHRISTOPHER MICHAEL LEE GROSVENOR HILL VENTURES LIMITED Director 2016-06-02 CURRENT 1994-02-18 Active
CHRISTOPHER MICHAEL LEE SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
CHRISTOPHER MICHAEL LEE SAVILLS IM INVESTCO LIMITED Director 2014-11-13 CURRENT 2003-11-17 Active
CHRISTOPHER MICHAEL LEE SAVILLS HOLDING COMPANY LIMITED Director 2011-11-04 CURRENT 2008-02-13 Active
CHRISTOPHER MICHAEL LEE SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2011-05-25 CURRENT 1998-12-09 Active
CHRISTOPHER MICHAEL LEE SAVILLS PENSION TRUST COMPANY LIMITED Director 2008-09-26 CURRENT 2008-03-27 Active
DANNY O'DONNELL SAVILLS MIDDLE EAST HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-09-16 Active
DANNY O'DONNELL SAVILLS ME LIMITED Director 2018-05-31 CURRENT 2017-04-13 Active
DANNY O'DONNELL SAVILLS INDIA LIMITED Director 2018-05-31 CURRENT 2005-11-01 Active
DANNY O'DONNELL SAVILLS PENSION TRUST COMPANY LIMITED Director 2012-05-03 CURRENT 2008-03-27 Active
DANNY O'DONNELL SAVILLS LENDING SOLUTIONS LIMITED Director 2011-05-03 CURRENT 2007-09-14 Active
DANNY O'DONNELL PORTNALLS LIMITED Director 2011-05-03 CURRENT 2001-01-30 Active
DANNY O'DONNELL SAVILLS (L&P) LIMITED Director 2009-07-07 CURRENT 2008-08-22 Active
DANNY O'DONNELL SAVILLS HOLDING COMPANY LIMITED Director 2008-06-02 CURRENT 2008-02-13 Active
DANNY O'DONNELL S F SECURITIES LIMITED Director 2008-05-07 CURRENT 1995-06-16 Active
DANNY O'DONNELL MANSFIELD ELSTOB MAIN LIMITED Director 2008-04-22 CURRENT 1987-12-10 Active
DANNY O'DONNELL SAVILLS ASSET WAREHOUSE 1 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
DANNY O'DONNELL SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2005-05-20 CURRENT 1988-11-14 Active
DANNY O'DONNELL SAVILLS CO-INVESTMENT HOLDINGS LIMITED Director 2004-04-30 CURRENT 2003-07-18 Active
DANNY O'DONNELL SAVILLS IM INVESTCO LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
DANNY O'DONNELL CORDEA SAVILLS INVESTMENTS LIMITED Director 2003-06-30 CURRENT 2003-06-19 Active
DANNY O'DONNELL SAVILLS FINANCIAL SERVICES LIMITED Director 2000-10-18 CURRENT 2000-06-13 Active
DANNY O'DONNELL SAVILLS QUEST TRUSTEES LIMITED Director 2000-02-10 CURRENT 2000-02-10 Dissolved 2014-09-09
DANNY O'DONNELL GROSVENOR HILL VENTURES LIMITED Director 1998-01-21 CURRENT 1994-02-18 Active
SIMON JAMES BLOUET SHAW SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2017-03-23 CURRENT 1988-11-14 Active
SIMON JAMES BLOUET SHAW GROSVENOR HILL VENTURES LIMITED Director 2016-06-02 CURRENT 1994-02-18 Active
SIMON JAMES BLOUET SHAW SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
SIMON JAMES BLOUET SHAW SAVILLS FINANCIAL SERVICES LIMITED Director 2011-05-03 CURRENT 2000-06-13 Active
SIMON JAMES BLOUET SHAW SAVILLS IM INVESTCO LIMITED Director 2009-05-29 CURRENT 2003-11-17 Active
SIMON JAMES BLOUET SHAW SAVILLS PLC Director 2009-03-16 CURRENT 1987-04-10 Active
SIMON JAMES BLOUET SHAW SAVILLS HOLDING COMPANY LIMITED Director 2009-03-16 CURRENT 2008-02-13 Active
SIMON JAMES BLOUET SHAW CORDEA SAVILLS INVESTMENTS LIMITED Director 2009-03-16 CURRENT 2003-06-19 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
2024-03-25CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MR MATTHEW ANTHONY RUSSELL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DANNY O'DONNELL
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-08-13TM02Termination of appointment of Amilha Young on 2018-07-31
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-19CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MICHAEL LEE on 2017-12-14
2017-12-19CH01Director's details changed for Mr Christopher Michael Lee on 2017-12-14
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19AP03Appointment of Ms Amilha Young as company secretary on 2017-05-15
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10000100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 10000100
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 10000100
2015-09-09SH0120/08/15 STATEMENT OF CAPITAL GBP 10000100
2015-09-03CH01Director's details changed for Mr Simon James Blouet Shaw on 2013-06-03
2015-08-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEE
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HOPE
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 10000000
2015-03-17AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 10000000
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP03Appointment of Christine Lynn Cox as company secretary
2013-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAELA EAST
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ
2013-03-11AR0101/03/13 ANNUAL RETURN FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0101/03/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BLOUET SHAW / 22/01/2012
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS
2011-06-01AP03SECRETARY APPOINTED CHRISTOPHER MICHAEL LEE
2011-06-01AP01DIRECTOR APPOINTED MR SIMON JAMES BLOUET SHAW
2011-03-15AR0101/03/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0101/03/10 FULL LIST
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES DEAN
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS
2008-03-27363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-05RES01ALTER ARTICLES 25/02/2008
2008-03-05RES13FACILITY DOC 25/02/2008
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288bDIRECTOR RESIGNED
2007-03-09363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-21288bSECRETARY RESIGNED
2006-04-03363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-09363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-17288bDIRECTOR RESIGNED
2004-03-08288bSECRETARY RESIGNED
2004-03-06363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-09-25288cDIRECTOR'S PARTICULARS CHANGED
2003-09-05288cDIRECTOR'S PARTICULARS CHANGED
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-17288aNEW SECRETARY APPOINTED
2003-04-28363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-04-28123NC INC ALREADY ADJUSTED 27/03/02
2003-04-2888(2)RAD 27/03/02--------- £ SI 4000000@1
2003-02-13AUDAUDITOR'S RESIGNATION
2002-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-22RES04NC INC ALREADY ADJUSTED 27/03/02
2002-04-22123£ NC 6000550/10000550 27/03/02
2002-04-2288(2)RAD 27/03/02--------- £ SI 4000000@1=4000000 £ IC 6000000/10000000
2002-04-10288aNEW DIRECTOR APPOINTED
2002-03-13363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-24AUDAUDITOR'S RESIGNATION
2001-12-27288bDIRECTOR RESIGNED
2001-11-16RES04NC INC ALREADY ADJUSTED 29/10/01
2001-11-05123£ NC 2000550/6000550 29/10/01
2001-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18288bSECRETARY RESIGNED
2001-04-17225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-03-27363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-29AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SAVILLS FINANCE HOLDINGS PLC 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 SAVILLS FINANCE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAVILLS FINANCE HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SAVILLS FINANCE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLS FINANCE HOLDINGS PLC
Trademarks
We have not found any records of SAVILLS FINANCE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVILLS FINANCE HOLDINGS 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 (70100 - Activities of head offices) as SAVILLS FINANCE HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS FINANCE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLS FINANCE HOLDINGS 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 SAVILLS FINANCE HOLDINGS 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.