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

POOLE PROCESS EQUIPMENT LIMITED

THRUXTON HOUSE 43/49 NUFFIELD ROAD, NUFFIELD ROAD INDUSTRIAL ESTATE, POOLE, DORSET, BH17 0RA,
Company Registration Number
02953541
Private Limited Company
Active

Company Overview

About Poole Process Equipment Ltd
POOLE PROCESS EQUIPMENT LIMITED was founded on 1994-07-28 and has its registered office in Poole. The organisation's status is listed as "Active". Poole Process Equipment Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POOLE PROCESS EQUIPMENT LIMITED
 
Legal Registered Office
THRUXTON HOUSE 43/49 NUFFIELD ROAD
NUFFIELD ROAD INDUSTRIAL ESTATE
POOLE
DORSET
BH17 0RA
Other companies in SO15
 
Filing Information
Company Number 02953541
Company ID Number 02953541
Date formed 1994-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619842709  
Last Datalog update: 2024-10-05 22:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOLE PROCESS EQUIPMENT 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 POOLE PROCESS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
RONALD THOMAS HEWARD
Director 2018-07-25
JOHN WILLIAM HUDSON
Director 1994-08-01
PETER JOHNSON
Director 2018-07-25
RICHARD WALTON
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HAYNES
Company Secretary 2009-10-23 2018-07-25
ANDREW HAYNES
Director 2018-03-01 2018-07-25
DEBBIE JANE BEAVEN
Director 2016-06-01 2018-03-09
RICHARD NIZIOLEK
Director 2011-02-01 2017-09-05
PAUL DRENNAN-DUROSE
Director 2010-04-06 2017-08-31
GEOFFREY BRYAN WALKER
Director 2000-08-04 2016-11-30
JAMES KERR
Director 2009-12-01 2011-02-11
PHILIP PETER ALLEN
Director 1997-08-20 2010-02-28
STUART GRAHAM WEATHERLEY
Company Secretary 1999-06-01 2009-10-23
JOHN MICHAEL MCLAREN
Director 2000-08-04 2007-08-31
GERALD WILLIAM HANN
Director 1994-07-28 2006-03-01
IVAN DOUGLAS SNELL
Company Secretary 1994-07-28 1999-06-01
KENNETH FRANK READ
Director 1994-08-01 1996-11-25
WILLIAM SYDNEY HUDSON
Director 1994-08-01 1995-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-07-28 1994-07-28
WATERLOW NOMINEES LIMITED
Nominated Director 1994-07-28 1994-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHNSON S. M. HAULAGE (N.E.) LTD Director 2015-02-23 CURRENT 2013-02-26 Liquidation
PETER JOHNSON P. HOGGART HAULAGE LIMITED Director 2014-04-01 CURRENT 1993-10-20 Active
PETER JOHNSON ASL POWERSTREAM SERVICES LIMITED Director 2010-07-28 CURRENT 2009-06-05 Active
PETER JOHNSON ASL AIR EXCHANGER SERVICE LIMITED Director 2002-04-20 CURRENT 2001-10-24 Dissolved 2014-10-21

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
2024-10-03CONFIRMATION STATEMENT MADE ON 25/09/24, WITH UPDATES
2024-07-2230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-03-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-03-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20AP01DIRECTOR APPOINTED MR MAJID ALBASTAKI
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029535410006
2019-07-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029535410004
2018-10-25CH01Director's details changed for on
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Unit 4 Monza House Third Avenue Southampton Hampshire SO15 0LD
2018-07-27PSC02Notification of Asl Powerstream Services Limited as a person with significant control on 2018-07-25
2018-07-27PSC07CESSATION OF THE ENVIRONMENTAL & PROCESS ENGINEERING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27TM02Termination of appointment of Andrew Haynes on 2018-07-25
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYNES
2018-07-27AP01DIRECTOR APPOINTED MR RONALD THOMAS HEWARD
2018-07-27AP01DIRECTOR APPOINTED MR RICHARD WALTON
2018-07-27AP01DIRECTOR APPOINTED MR PETER JOHNSON
2018-07-19RP04CS01Second filing of Confirmation Statement dated 25/09/2017
2018-07-19ANNOTATIONClarification
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE JANE BEAVEN
2018-03-26AP01DIRECTOR APPOINTED MR ANDREW HAYNES
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIZIOLEK
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRENNAN-DUROSE
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRYAN WALKER
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-27LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 4
2016-09-27CS0125/09/16 STATEMENT OF CAPITAL GBP 4.00
2016-07-18AP01DIRECTOR APPOINTED MRS DEBBIE BEAVEN
2016-04-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0125/09/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0125/09/14 FULL LIST
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-30AR0125/09/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-02AR0125/09/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WALKER / 16/05/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HUDSON / 16/05/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 16/05/2012
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-28AR0125/09/11 FULL LIST
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 24/09/2011
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KERR
2011-02-09AP01DIRECTOR APPOINTED MR RICHARD NIZIOLEK
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-28AR0125/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HUDSON / 25/09/2010
2010-04-07AP01DIRECTOR APPOINTED MR PAUL DRENNAN-DUROSE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-09AP01DIRECTOR APPOINTED MR JAMES KERR
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY STUART WEATHERLEY
2009-11-03AP03SECRETARY APPOINTED ANDREW HAYNES
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-08-17AUDAUDITOR'S RESIGNATION
2009-08-13363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-04363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALKER / 23/06/2008
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-09-05288bDIRECTOR RESIGNED
2007-08-10363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-11363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07288bDIRECTOR RESIGNED
2005-09-06363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-20363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-01363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-23363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-18288cDIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-22288aNEW DIRECTOR APPOINTED
2000-08-10SRES01ADOPT ARTICLES 04/08/00
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/00
2000-08-07363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-02-16AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-16363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-25287REGISTERED OFFICE CHANGED ON 25/06/99 FROM: BROOKLANDS COURTYARD FIRST AVENUE MILLBROOK TRADING ESTATE SOUTHAMPTON SO1 0LJ
1999-06-25288bSECRETARY RESIGNED
1999-06-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment



Licences & Regulatory approval
We could not find any licences issued to POOLE PROCESS EQUIPMENT 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 POOLE PROCESS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-03 Satisfied GERALD WILLIAM HANN, JOHNNY MICHAEL MCLAREN, GEOFF BRYAN WALKER, PHILIP PETER ALLEN, PHILIPJOHN LAMBDEN AND ALLAN DOUGLAS MILES
DEBENTURE 2004-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1994-10-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 POOLE PROCESS EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of POOLE PROCESS EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLE PROCESS EQUIPMENT LIMITED
Trademarks
We have not found any records of POOLE PROCESS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLE PROCESS EQUIPMENT 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as POOLE PROCESS EQUIPMENT LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where POOLE PROCESS EQUIPMENT 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.
Import/Export of Goods
Goods imported/exported by POOLE PROCESS EQUIPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2018-09-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2018-07-0073079100Flanges of iron or steel (excl. cast or stainless products)
2018-07-0073079100Flanges of iron or steel (excl. cast or stainless products)
2018-07-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2018-07-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2016-11-0073079290Elbows and bends, of iron or steel, threaded (excl. cast or of stainless steel)
2015-12-0073041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2012-09-0173079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2012-03-0173041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2012-03-0182052000Hammers and sledge hammers with working parts of base metal
2012-03-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2012-03-0184589900Lathes, incl. turning centres, for removing metal, not numerically controlled (excl. horizontal lathes)
2012-03-0190173000Micrometers, callipers and gauges (excl. gauges without adjustable devices of subheading 9031.80)
2011-06-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2011-04-0190173000Micrometers, callipers and gauges (excl. gauges without adjustable devices of subheading 9031.80)
2011-02-0173262030
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POOLE PROCESS EQUIPMENT 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 POOLE PROCESS EQUIPMENT 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.