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

RUTLAND (CRANLEIGH) LIMITED

DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB,
Company Registration Number
03025675
Private Limited Company
Active

Company Overview

About Rutland (cranleigh) Ltd
RUTLAND (CRANLEIGH) LIMITED was founded on 1995-02-23 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Rutland (cranleigh) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUTLAND (CRANLEIGH) LIMITED
 
Legal Registered Office
DUNSFOLD PARK
STOVOLDS HILL
CRANLEIGH
SURREY
GU6 8TB
Other companies in GU6
 
Filing Information
Company Number 03025675
Company ID Number 03025675
Date formed 1995-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB769744664  
Last Datalog update: 2024-04-07 03:53:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND (CRANLEIGH) 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 RUTLAND (CRANLEIGH) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL RIDDINGS
Company Secretary 2002-10-01
PETER JOHN FARNFIELD
Director 2001-05-17
JAMES ANDREW CLARK MCALLISTER
Director 2001-03-14
JAMIE GERMOND MCALLISTER
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CURRIE SANDERS
Director 2004-12-03 2009-02-26
BARBARA IDA MARY TURNBULL
Director 2006-01-16 2009-02-26
RODERICK ANDREW ELLIOTT
Director 2004-12-03 2006-01-16
ELIZABETH MARY LUTON
Director 1995-02-23 2004-09-01
ANDREW MICHAEL PASS
Company Secretary 1996-05-30 2002-10-01
PAUL ANDREW POLLARD
Company Secretary 1995-02-23 1996-05-30
M & N SECRETARIES LIMITED
Nominated Secretary 1995-02-23 1995-02-23
GLASSMILL LIMITED
Nominated Director 1995-02-23 1995-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL RIDDINGS BEDFONT PROPERTIES LIMITED Company Secretary 2008-09-30 CURRENT 1997-10-03 Active
JONATHAN PAUL RIDDINGS FUTURE FUELS LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
JONATHAN PAUL RIDDINGS BRICKNEAT LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS BRICKLEAD LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS DUNSFOLD PARK LIMITED Company Secretary 2006-03-01 CURRENT 2002-07-11 Active
JONATHAN PAUL RIDDINGS RUTLAND MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1989-05-22 Active
JONATHAN PAUL RIDDINGS RUTLAND HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1989-08-04 Active
JONATHAN PAUL RIDDINGS ROMEGROVE LIMITED Company Secretary 2002-10-01 CURRENT 1993-07-15 Active
JONATHAN PAUL RIDDINGS RUTLAND PROJECT MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1994-05-23 Active
JONATHAN PAUL RIDDINGS RUTLAND PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-16 Active
JONATHAN PAUL RIDDINGS RUTLAND INVESTMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (WOKING) LTD Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUDGATE PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-06-28 Active
JONATHAN PAUL RIDDINGS WINTERFOLD TREE SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 2000-03-28 Active
JONATHAN PAUL RIDDINGS REDCUB PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1983-04-26 Active
JONATHAN PAUL RIDDINGS THE RUTLAND GROUP LIMITED Company Secretary 2002-10-01 CURRENT 1986-06-16 Active
JONATHAN PAUL RIDDINGS BULITRON LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-30 Active
JONATHAN PAUL RIDDINGS WINFOLD LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-13 Active
PETER JOHN FARNFIELD DUNSFOLD PARK LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (RESIDENTIAL) LIMITED Director 2014-02-05 CURRENT 2013-12-10 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DP) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT (HEWITTS) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROPERTIES LIMITED Director 2012-12-01 CURRENT 1995-02-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) NO. 2 LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (CARTHOUSE LANE) LIMITED Director 2011-09-01 CURRENT 2011-05-04 Active
JAMES ANDREW CLARK MCALLISTER HOLDHURST FARM LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) LTD Director 2009-12-01 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER FUTURE FUELS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JAMES ANDREW CLARK MCALLISTER BRICKNEAT LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER BRICKLEAD LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER DUNSFOLD PARK LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JAMES ANDREW CLARK MCALLISTER BULITRON (RFD) LIMITED Director 2001-10-05 CURRENT 2001-10-01 Active
JAMES ANDREW CLARK MCALLISTER WINFOLD LIMITED Director 2001-08-06 CURRENT 2001-07-13 Active
JAMES ANDREW CLARK MCALLISTER WINTERFOLD TREE SERVICES LIMITED Director 2001-02-20 CURRENT 2000-03-28 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND INVESTMENTS LIMITED Director 2001-02-06 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROJECT MANAGEMENT LIMITED Director 2000-07-31 CURRENT 1994-05-23 Active
JAMES ANDREW CLARK MCALLISTER RUDGATE PROPERTIES LIMITED Director 1995-09-15 CURRENT 1995-06-28 Active
JAMES ANDREW CLARK MCALLISTER ROMEGROVE LIMITED Director 1993-09-08 CURRENT 1993-07-15 Active
JAMES ANDREW CLARK MCALLISTER THE RUTLAND GROUP LIMITED Director 1992-12-31 CURRENT 1986-06-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND HOLDINGS LIMITED Director 1992-08-04 CURRENT 1989-08-04 Active
JAMES ANDREW CLARK MCALLISTER REDCUB PROPERTIES LIMITED Director 1991-11-07 CURRENT 1983-04-26 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT LIMITED Director 1991-05-22 CURRENT 1989-05-22 Active
JAMES ANDREW CLARK MCALLISTER BULITRON LIMITED Director 1980-01-14 CURRENT 1979-10-30 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
2024-03-07CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-24AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0123/02/13 ANNUAL RETURN FULL LIST
2013-03-19CH01Director's details changed for Peter John Farnfield on 2008-11-28
2013-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0123/02/12 ANNUAL RETURN FULL LIST
2012-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN PAUL RIDDINGS on 2012-03-01
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AR0123/02/11 ANNUAL RETURN FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0123/02/10 ANNUAL RETURN FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30AP01DIRECTOR APPOINTED MR JAMIE GERMOND MCALLISTER
2009-03-17363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR BARBARA TURNBULL LOGGED FORM
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR STUART SANDERS LOGGED FORM
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR STUART SANDERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR BARBARA TURNBULL
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-21363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-25363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2005-03-24363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-30288bDIRECTOR RESIGNED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 11 UPPER BROOK STREET LONDON W1K 6LX
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-07288aNEW SECRETARY APPOINTED
2002-12-07288bSECRETARY RESIGNED
2002-03-06363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-06-18225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-06-04288aNEW DIRECTOR APPOINTED
2001-05-23395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19CERTNMCOMPANY NAME CHANGED RUTLAND HALL LIMITED CERTIFICATE ISSUED ON 22/03/01
2001-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-2888(2)RAD 14/03/01--------- £ SI 98@1=98 £ IC 2/100
2001-03-27288aNEW DIRECTOR APPOINTED
2001-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/01
2001-02-28363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-03288cDIRECTOR'S PARTICULARS CHANGED
2000-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-07363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-03-04363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RUTLAND (CRANLEIGH) 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 RUTLAND (CRANLEIGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2008-05-01 Outstanding ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
LEGAL CHARGE 2008-04-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2007-06-11 Outstanding ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
SUPPLEMENTAL DEBENTURE 2006-07-19 Outstanding ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
DEBENTURE 2001-05-23 Outstanding ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2021-12-31

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 RUTLAND (CRANLEIGH) LIMITED

Intangible Assets
Patents
We have not found any records of RUTLAND (CRANLEIGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND (CRANLEIGH) LIMITED
Trademarks
We have not found any records of RUTLAND (CRANLEIGH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ORAC (UK) LIMITED 2003-12-05 Outstanding
RENT DEPOSIT DEED THE BED CENTRE BRAMLEY LIMITED 2004-12-10 Outstanding
RENT DEPOSIT DEED WIXROYD GROUP LTD 2011-02-17 Outstanding

We have found 3 mortgage charges which are owed to RUTLAND (CRANLEIGH) LIMITED

Income
Government Income
We have not found government income sources for RUTLAND (CRANLEIGH) 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 (68209 - Other letting and operating of own or leased real estate) as RUTLAND (CRANLEIGH) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND (CRANLEIGH) 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 RUTLAND (CRANLEIGH) 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 RUTLAND (CRANLEIGH) 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.