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

ST PAULS SURVEYING LIMITED

99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
02926416
Private Limited Company
Active

Company Overview

About St Pauls Surveying Ltd
ST PAULS SURVEYING LIMITED was founded on 1994-05-05 and has its registered office in Dorset. The organisation's status is listed as "Active". St Pauls Surveying Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST PAULS SURVEYING LIMITED
 
Legal Registered Office
99 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH8
 
Previous Names
GOADSBY & HARDING (SURVEY AND VALUATION) LIMITED20/05/2021
Filing Information
Company Number 02926416
Company ID Number 02926416
Date formed 1994-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST PAULS SURVEYING 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 ST PAULS SURVEYING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERRINGTON
Company Secretary 2001-09-27
MARCUS JULIAN CHARLES ANDREWS
Director 2018-07-10
PETER ROY ATFIELD
Director 2009-01-06
IAN MATTHEW BROWN
Director 2014-06-03
DAVID ERRINGTON
Director 1994-07-28
ROBERT JOHN FAIRBAIRN
Director 2013-01-01
DAVID NEIL HUCK
Director 2004-03-16
PAUL RICHARD STEWART
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY RUSSELL
Director 2009-01-06 2011-11-27
CHRISTOPHER LYAL HEIGHWAY
Director 1999-07-14 2007-09-21
JANE ELIZABETH TAYLOR
Company Secretary 1994-07-28 2006-06-30
BRUCE PURKESS READ
Director 1999-07-14 2004-03-05
ROGER HARCOURT
Director 1994-07-28 2003-06-26
NICHOLAS READ-WILSON
Director 1996-03-20 1996-07-02
STEELRAY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-05-05 1994-07-28
STEELE RAYMOND LIMITED
Nominated Director 1994-05-05 1994-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Company Secretary 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Company Secretary 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Company Secretary 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Company Secretary 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Company Secretary 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Company Secretary 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Company Secretary 2001-09-27 CURRENT 1984-12-12 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Company Secretary 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Company Secretary 1991-11-24 CURRENT 1989-11-24 Active
PETER ROY ATFIELD PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
PETER ROY ATFIELD PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
PETER ROY ATFIELD GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-09-04 CURRENT 2001-01-30 Active
PETER ROY ATFIELD GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1995-10-02 CURRENT 1984-12-12 Active
IAN MATTHEW BROWN ST MANOR LIMITED Director 2014-06-03 CURRENT 2003-05-22 Active
IAN MATTHEW BROWN GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 2014-06-03 CURRENT 1984-12-12 Active
IAN MATTHEW BROWN GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2014-06-01 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST GILES (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON ST PETERS (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON GOADSBY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
DAVID ERRINGTON GOADSBY & HARDING (LONDON) LIMITED Director 2011-01-14 CURRENT 1994-06-16 Active
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON GOADSBY & HARDING LIMITED Director 2001-09-11 CURRENT 2001-02-22 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Director 1991-11-24 CURRENT 1989-11-24 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1991-10-11 CURRENT 1984-12-12 Active
DAVID NEIL HUCK ST GILES (2016) LIMITED Director 2016-12-05 CURRENT 2016-08-04 Active
DAVID NEIL HUCK ST PETERS (2016) LIMITED Director 2016-12-05 CURRENT 2016-08-04 Active
DAVID NEIL HUCK ST GRESHAM LIMITED Director 2007-06-12 CURRENT 2002-07-16 Active
DAVID NEIL HUCK PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID NEIL HUCK PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID NEIL HUCK GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-09-04 CURRENT 2001-01-30 Active
DAVID NEIL HUCK ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
PAUL RICHARD STEWART ST HARDING LIMITED Director 2016-06-02 CURRENT 2006-04-05 Active
PAUL RICHARD STEWART GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2008-03-01 CURRENT 2001-01-30 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
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-20RES15CHANGE OF COMPANY NAME 07/02/23
2021-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN FAIRBAIRN
2018-07-17AP01DIRECTOR APPOINTED MARCUS JULIAN CHARLES ANDREWS
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-25PSC02Notification of Goadsby & Harding (Holdings) Limited as a person with significant control on 2016-04-06
2017-10-25PSC09Withdrawal of a person with significant control statement on 2017-10-25
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-09AR0105/05/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-19AR0105/05/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-04AP01DIRECTOR APPOINTED MR IAN MATTHEW BROWN
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-14AR0105/05/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-15AR0105/05/13 ANNUAL RETURN FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR ROBERT JOHN FAIRBAIRN
2012-12-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-18AR0105/05/12 ANNUAL RETURN FULL LIST
2012-02-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL
2011-05-23AR0105/05/11 ANNUAL RETURN FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-28AR0105/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUSSELL / 05/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 05/05/2010
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 05/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD STEWART / 05/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY ATFIELD / 05/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 05/05/2010
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-22363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / PATER ATFIELD / 06/01/2009
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-01288aDIRECTOR APPOINTED PATER ROY ATFIELD
2009-02-01288aDIRECTOR APPOINTED PAUL ANTHONY RUSSELL
2009-02-01288aDIRECTOR APPOINTED PAUL RICHARD STEWART
2008-05-30363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 01/01/2008
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-26288bDIRECTOR RESIGNED
2007-06-19363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-04288bSECRETARY RESIGNED
2006-06-01363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-02363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2003-10-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-03288bDIRECTOR RESIGNED
2003-05-15363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-24288aNEW SECRETARY APPOINTED
2001-05-11363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 37 43 ST PETER ROAD BOURNEMOUTH DORSET BH1 2JR
2000-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-27WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/09/99
1999-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-06-01363sRETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-06395PARTICULARS OF MORTGAGE/CHARGE
1998-07-20WRES13RE DEBENTURE 29/06/98
1998-05-21363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ST PAULS SURVEYING LIMITED 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 ST PAULS SURVEYING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 ST PAULS SURVEYING LIMITED

Intangible Assets
Patents
We have not found any records of ST PAULS SURVEYING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST PAULS SURVEYING LIMITED
Trademarks
We have not found any records of ST PAULS SURVEYING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST PAULS SURVEYING 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 (71129 - Other engineering activities) as ST PAULS SURVEYING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where ST PAULS SURVEYING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST PAULS SURVEYING 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 ST PAULS SURVEYING 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.