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

QUIT

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
02886660
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Quit
QUIT was founded on 1994-01-06 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Quit is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
QUIT
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in E1W
 
Charity Registration
Charity Number 1042482
Charity Address 4TH FLOOR, 63 ST MARY AXE, LONDON, EC3A 8AA
Charter QUIT-« PROVIDES A RANGE OF INNOVATIVE AND EFFECTIVE SERVICES INCLUDING TELEPHONE QUITLINES STAFFED BY TRAINED COUNSELLORS AND ACCESSIBLE IN EIGHT LANGUAGES. QUIT'S HEALTH AND INEQUALITIES PROGRAMME PROVIDES AN INNOVATIVE RANGE OF COMMUNITY BASED SUPPORT AND PARTNERSHIPS. THE QUIT BECAUSE PROGRAMME PROVIDES COMPREHENSIVE HELP AND ADVICE TO YOUNG PEOPLE.
Filing Information
Company Number 02886660
Company ID Number 02886660
Date formed 1994-01-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts GROUP
Last Datalog update: 2018-09-04 22:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUIT
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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.

Company Officers of QUIT

Current Directors
Officer Role Date Appointed
RICHARD BARRACLOUGH
Director 2012-11-22
PETER MARTIN BRICE
Director 2010-11-01
ANTHONY KENNEY
Director 1994-01-31
ROBIN FRANCIS ROTHERHAM
Director 1994-01-31
KEITH CAVILLE STEPHENSON
Director 2013-06-20
GAY SUTHERLAND
Director 2000-03-22
IAN WILLIAM WEIR
Director 2015-10-20
ROBIN FAIRFAX WELLS
Director 2012-01-12
ROBERT WEST
Director 2000-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY BISHOP
Company Secretary 2015-06-15 2016-01-31
GLYN MCINTOSH
Company Secretary 2013-07-25 2015-06-30
PETER MARTIN BRICE
Company Secretary 2011-04-01 2013-07-25
RAJIT GHOLAP
Director 2010-07-01 2013-04-11
RAJIT GHOCAP
Director 2012-01-12 2012-01-31
ROBIN FRANCIS ROTHERHAM
Company Secretary 2006-02-01 2011-04-01
MICHAEL COLSTON
Director 1994-01-31 2007-07-12
MICHAEL PARSONS
Company Secretary 1997-09-23 2006-02-01
MICHAEL PARSONS
Director 1996-02-15 2006-02-01
CHRISTOPHER JOHN WESTON
Director 1994-01-06 2002-01-09
JOANNE CATHERINE RULE
Director 1995-04-06 2000-12-31
LAILA KAPADIA
Director 1997-01-15 2000-03-22
JOHN MOXHAM
Company Secretary 1996-05-08 1997-09-23
JOHN MOXHAM
Director 1994-01-31 1997-09-23
ROGER BRIAN PECK
Company Secretary 1994-01-06 1996-05-08
ROGER BRIAN PECK
Director 1994-01-06 1996-05-08
ANN DENISE MCNEILL
Director 1994-01-31 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BARRACLOUGH VISTRY PENSION TRUSTEE LTD Director 2016-03-22 CURRENT 2016-03-22 Active
RICHARD BARRACLOUGH CANCER PREVENTION UK Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-08-30
RICHARD BARRACLOUGH TAYLOR WIMPEY PENSION TRUSTEES LIMITED Director 2013-12-01 CURRENT 2013-01-30 Active
RICHARD BARRACLOUGH QUIT SERVICES LIMITED Director 2012-11-22 CURRENT 1989-06-16 Dissolved 2017-08-09
RICHARD BARRACLOUGH T. DORMANT NO.6 LIMITED Director 1991-06-28 CURRENT 1973-12-12 Liquidation
PETER MARTIN BRICE CANCER PREVENTION UK Director 2014-05-06 CURRENT 2014-04-29 Dissolved 2016-08-30
PETER MARTIN BRICE QUIT SERVICES LIMITED Director 2010-11-01 CURRENT 1989-06-16 Dissolved 2017-08-09
ROBIN FRANCIS ROTHERHAM CANCER PREVENTION UK Director 2014-05-06 CURRENT 2014-04-29 Dissolved 2016-08-30
ROBIN FRANCIS ROTHERHAM QUIT SERVICES LIMITED Director 1994-03-24 CURRENT 1989-06-16 Dissolved 2017-08-09
KEITH CAVILLE STEPHENSON THE VILLAGE INN PUB COMPANY LTD Director 2016-10-19 CURRENT 2011-01-11 Active
KEITH CAVILLE STEPHENSON THE FOUNDERS GROUP (ADVISORS) LTD Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
KEITH CAVILLE STEPHENSON LINDISFARNE LIMITED Director 2014-05-16 CURRENT 1975-06-03 Active
KEITH CAVILLE STEPHENSON LINDISFARNE MEAD COMPANY LIMITED Director 2014-05-15 CURRENT 2011-02-08 Active
KEITH CAVILLE STEPHENSON CANCER PREVENTION UK Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-08-30
KEITH CAVILLE STEPHENSON THE ALNWICK BREWERY COMPANY LIMITED Director 2013-06-21 CURRENT 2005-11-04 Active
KEITH CAVILLE STEPHENSON HARRY HOTSPUR HOLDINGS LIMITED Director 2013-06-21 CURRENT 2011-11-10 Active
KEITH CAVILLE STEPHENSON THE ALNWICK RUM AND SPIRITS COMPANY LIMITED Director 2013-06-21 CURRENT 2003-02-18 Active
KEITH CAVILLE STEPHENSON SPIRIT OF NORTHUMBERLAND LIMITED Director 2013-06-21 CURRENT 2011-11-16 Active
KEITH CAVILLE STEPHENSON QUIT SERVICES LIMITED Director 2013-06-20 CURRENT 1989-06-16 Dissolved 2017-08-09
GAY SUTHERLAND CANCER PREVENTION UK Director 2014-05-06 CURRENT 2014-04-29 Dissolved 2016-08-30
GAY SUTHERLAND QUIT SERVICES LIMITED Director 2000-03-22 CURRENT 1989-06-16 Dissolved 2017-08-09
IAN WILLIAM WEIR CANCER PREVENTION UK Director 2015-10-20 CURRENT 2014-04-29 Dissolved 2016-08-30
IAN WILLIAM WEIR QUIT SERVICES LIMITED Director 2015-10-20 CURRENT 1989-06-16 Dissolved 2017-08-09
ROBIN FAIRFAX WELLS PERSON CENTRED SOFTWARE LIMITED Director 2016-12-09 CURRENT 2013-05-22 Active
ROBIN FAIRFAX WELLS ORBIA LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
ROBIN FAIRFAX WELLS COLDRUM CONSULTING LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
ROBIN FAIRFAX WELLS QUIT SERVICES LIMITED Director 2012-01-12 CURRENT 1989-06-16 Dissolved 2017-08-09
ROBIN FAIRFAX WELLS STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
ROBERT WEST QUIT SERVICES LIMITED Director 2000-11-07 CURRENT 1989-06-16 Dissolved 2017-08-09

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
2017-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017
2016-03-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL BISHOP
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 4 SOVEREIGN CLOSE LONDON E1W 3HW
2016-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-084.20STATEMENT OF AFFAIRS/4.19
2016-03-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-18AR0106/01/16 NO MEMBER LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM WEIR / 20/10/2015
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-17AP03SECRETARY APPOINTED MR PAUL ANTHONY BISHOP
2015-11-06AP01DIRECTOR APPOINTED IAN WILLIAM WEIR
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY GLYN MCINTOSH
2015-02-17AR0106/01/15 NO MEMBER LIST
2015-01-29AA31/03/14 TOTAL EXEMPTION FULL
2014-02-03AR0106/01/14 NO MEMBER LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FAIRFAX WELLS / 31/12/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 31/12/2013
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 15 BUNHILL ROW BUNHILL ROW LONDON EC1Y 8LP ENGLAND
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM GROUND FLOOR 20-22 CURTAIN ROAD LONDON EC2A 3NF UNITED KINGDOM
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-07AP03SECRETARY APPOINTED MRS GLYN MCINTOSH
2013-11-06AP01DIRECTOR APPOINTED MR KEITH CAVILLE STEPHENSON
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY PETER BRICE
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RAJIT GHOLAP
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028866600002
2013-04-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-02-26AR0106/01/13 NO MEMBER LIST
2013-01-30AP01DIRECTOR APPOINTED MR RICHARD BARRACLOUGH
2012-06-22RES01ADOPT ARTICLES 19/04/2012
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJIT GHOCAP
2012-01-27AR0106/01/12 NO MEMBER LIST
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 4TH FLOOR 63 ST MARY AXE LONDON EC3A 8AA
2012-01-25AP01DIRECTOR APPOINTED MR ROBIN FAIRFAX WELLS
2012-01-25AP01DIRECTOR APPOINTED MR RAJIT GHOCAP
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-22AP03SECRETARY APPOINTED MR PETER MARTIN BRICE
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY ROBIN ROTHERHAM
2011-03-10AR0106/01/11 NO MEMBER LIST
2011-03-10AP01DIRECTOR APPOINTED MR PETER MARTIN BRICE
2011-03-09AP01DIRECTOR APPOINTED MR RAJIT GHOLAP
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-02AR0106/01/10 NO MEMBER LIST
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN FRANCIS ROTHERHAM / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT WEST / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GAY SUTHERLAND / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANCIS ROTHERHAM / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KENNEY / 02/02/2010
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 4TH FLOOR 211 OLD STREET LONDON EC1V 9NR
2009-02-25363aANNUAL RETURN MADE UP TO 06/01/09
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNEY / 01/01/2009
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEST / 01/01/2009
2009-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aANNUAL RETURN MADE UP TO 06/01/08
2008-02-11288bDIRECTOR RESIGNED
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aANNUAL RETURN MADE UP TO 06/01/07
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sANNUAL RETURN MADE UP TO 06/01/06
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/06
2006-08-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sANNUAL RETURN MADE UP TO 06/01/05
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sANNUAL RETURN MADE UP TO 06/01/04
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-02-03363sANNUAL RETURN MADE UP TO 06/01/03
2002-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: GROUND FLOOR 211 OLD STREET LONDON EC1V 9NR
2002-07-11288bDIRECTOR RESIGNED
2002-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/02
2002-02-01363sANNUAL RETURN MADE UP TO 06/01/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to QUIT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-02
Resolutions for Winding-up2016-03-02
Meetings of Creditors2016-02-16
Fines / Sanctions
No fines or sanctions have been issued against QUIT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding SOA INVESTMENTS LIMITED
LEASE 2011-12-10 Outstanding HARVEY PHILLIP BARD AND UNION PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 QUIT

Intangible Assets
Patents
We have not found any records of QUIT registering or being granted any patents
Domain Names

QUIT owns 1 domain names.

smokefreeengland.co.uk  

Trademarks
We have not found any records of QUIT registering or being granted any trademarks
Income
Government Income

Government spend with QUIT

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-02-02 GBP £26,500 PH2 Tobacco Services
The Borough of Calderdale 2014-11-27 GBP £20,860 Private Contractors
Wiltshire Council 2014-04-16 GBP £3,635 Public Health Commissioning
Buckinghamshire County Council 2014-02-16 GBP £0 Service Development
Buckinghamshire County Council 2014-02-16 GBP £600
Buckinghamshire County Council 2013-08-28 GBP £22,729
Buckinghamshire County Council 2013-08-28 GBP £0
Rushcliffe Borough Council 2013-07-04 GBP £540 Promotions

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where QUIT 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 TypeAppointment of Liquidators
Defending partyQUITEvent Date2016-02-25
Anthony Davidson , of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP and Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: hayleywatson@mw-w.com (office: 01603 877540, Fax: 01603 877549)
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUITEvent Date2016-02-25
At a General Meeting of the members of the above-named Company, duly convened, and held at 26 Bedford Square, London, WC1B 3HP at 10.30 am and adjourned to 11.30 am on 25 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Anthony Davidson and Andrew McTear , both of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP , (IP Nos 026649 and 007242) be and are hereby appointed joint liquidators of the company for the purpose of the voluntary winding up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: hayleywatson@mw-w.com (office: 01603 877540, Fax: 01603 877549) Peter Brice , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyQUITEvent Date2016-02-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at 26 Bedford Square, London WC1B 3HP on 25 February 2016 at 10.45 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (Fax: 01603 877549). The proxy form must be lodged not later than 12.00 noon on 24 February 2016 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Anthony Davidson (IP No. 026649) of McTear Williams & Wood, 26 Bedford Square, London WC1B 3HP, will make available a list of the names and addresses of the Companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 26 Bedford Square, London WC1B 3HP, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, E-mail: hayleywatson@mw-w.com, Tel: 01603 877540, Fax: 01603 877549.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIT 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 QUIT 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.