Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALIVIN PLACE,PROPERTY MANAGEMENT LTD
Company Information for

ALIVIN PLACE,PROPERTY MANAGEMENT LTD

3 Park Road, Park Road, Teddington, TW11 0AP,
Company Registration Number
03750186
Private Limited Company
Active

Company Overview

About Alivin Place,property Management Ltd
ALIVIN PLACE,PROPERTY MANAGEMENT LTD was founded on 1999-04-09 and has its registered office in Teddington. The organisation's status is listed as "Active". Alivin Place,property Management Ltd is a Private Limited Company registered in ENGLAND 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
ALIVIN PLACE,PROPERTY MANAGEMENT LTD
 
Legal Registered Office
3 Park Road
Park Road
Teddington
TW11 0AP
Other companies in HA6
 
Previous Names
ALIVIN PLACE LIMITED11/09/2002
Filing Information
Company Number 03750186
Company ID Number 03750186
Date formed 1999-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2021-10-22
Return next due 2022-11-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-23 14:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALIVIN PLACE,PROPERTY MANAGEMENT LTD
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 ALIVIN PLACE,PROPERTY MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
YARON ENGEL
Company Secretary 2017-09-20
JEFFREY IAN DOBLE
Director 2017-09-20
ASHWIN KASHYAP
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN MIGUEL CORVOLOPEZ
Company Secretary 2003-05-21 2017-09-20
JONATHAN MARK ALVIN
Director 1999-04-09 2017-09-20
RDA CO SECS LIMITED
Company Secretary 2001-07-20 2003-04-01
JULIA DAVIS
Company Secretary 1999-04-09 2001-07-20
HARBEN REGISTRARS LIMITED
Nominated Secretary 1999-04-09 1999-04-09
HARBEN NOMINEES LIMITED
Nominated Director 1999-04-09 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY IAN DOBLE BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
JEFFREY IAN DOBLE EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JEFFREY IAN DOBLE BR DLL LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
JEFFREY IAN DOBLE BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
JEFFREY IAN DOBLE DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
JEFFREY IAN DOBLE RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
JEFFREY IAN DOBLE WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
JEFFREY IAN DOBLE THAMESVIEW ESTATE AGENTS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JEFFREY IAN DOBLE DAVEY STONE LIMITED Director 2016-03-18 CURRENT 2004-12-15 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE BROADWAY MARKET LIMITED Director 2016-03-18 CURRENT 2006-08-25 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE PROPERTY MANAGEMENT LTD Director 2016-03-18 CURRENT 2011-01-24 Active - Proposal to Strike off
JEFFREY IAN DOBLE OPENBROOK LIMITED Director 2015-12-15 CURRENT 1978-03-06 Active - Proposal to Strike off
JEFFREY IAN DOBLE MARTIN & WRIGHT (SALES) LIMITED Director 2015-12-15 CURRENT 2008-09-16 Active
JEFFREY IAN DOBLE MARTIN & WRIGHT LIMITED Director 2015-12-15 CURRENT 1998-07-09 Active
JEFFREY IAN DOBLE LONDON RESI LTD Director 2015-12-02 CURRENT 2015-12-02 Active
JEFFREY IAN DOBLE 27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED Director 2015-11-19 CURRENT 2008-05-29 Active
JEFFREY IAN DOBLE DEXTERS ESTATE AGENTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JEFFREY IAN DOBLE DEXTERS GROUP LTD Director 2015-08-13 CURRENT 2015-08-13 Active
JEFFREY IAN DOBLE BEANEY PEARCE LIMITED Director 2013-10-03 CURRENT 1991-08-30 Active
JEFFREY IAN DOBLE PINNACLE PROPERTY (LONDON) LTD. Director 2013-04-11 CURRENT 2008-01-07 Active
JEFFREY IAN DOBLE MOVINGSPACE LIMITED Director 2010-05-14 CURRENT 2007-09-20 Dissolved 2015-02-24
JEFFREY IAN DOBLE CHARD (LONDON) LIMITED Director 2009-10-31 CURRENT 2008-04-28 Active
JEFFREY IAN DOBLE 144 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
JEFFREY IAN DOBLE CHANTRY ESTATES (SOUTH EAST) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-11-12
JEFFREY IAN DOBLE CHANTRY SECURITIES HOLDING COMPANY LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
JEFFREY IAN DOBLE DEXTERS LONDON LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
JEFFREY IAN DOBLE CHANTRY SECURITIES LIMITED Director 1999-10-05 CURRENT 1999-07-15 Active
JEFFREY IAN DOBLE DEXTERS HOLDINGS LIMITED Director 1999-08-02 CURRENT 1999-06-25 Active
ASHWIN KASHYAP BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
ASHWIN KASHYAP EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
ASHWIN KASHYAP BR DLL LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
ASHWIN KASHYAP BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
ASHWIN KASHYAP BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
ASHWIN KASHYAP MARTIN & WRIGHT (SALES) LIMITED Director 2017-12-01 CURRENT 2008-09-16 Active
ASHWIN KASHYAP MARTIN & WRIGHT LIMITED Director 2017-12-01 CURRENT 1998-07-09 Active
ASHWIN KASHYAP C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
ASHWIN KASHYAP DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
ASHWIN KASHYAP RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
ASHWIN KASHYAP DAVEY STONE LIMITED Director 2017-07-18 CURRENT 2004-12-15 Active - Proposal to Strike off
ASHWIN KASHYAP DAVEY STONE BROADWAY MARKET LIMITED Director 2017-07-18 CURRENT 2006-08-25 Active - Proposal to Strike off
ASHWIN KASHYAP DAVEY STONE PROPERTY MANAGEMENT LTD Director 2017-07-18 CURRENT 2011-01-24 Active - Proposal to Strike off
ASHWIN KASHYAP WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
ASHWIN KASHYAP DEXTERS LONDON LIMITED Director 2014-10-01 CURRENT 2001-02-14 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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-03Application to strike the company off the register
2022-05-03DS01Application to strike the company off the register
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-06-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN DOBLE
2021-02-08PSC07CESSATION OF DEXTERS LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08PSC02Notification of London Resi Ltd as a person with significant control on 2017-09-20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-25AA01Current accounting period extended from 30/04/17 TO 30/09/17
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL
2017-09-25PSC02Notification of Dexters London Limited as a person with significant control on 2017-09-20
2017-09-25AP03Appointment of Mr Yaron Engel as company secretary on 2017-09-20
2017-09-25AP01DIRECTOR APPOINTED MR ASHWIN KASHYAP
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK ALVIN
2017-09-25TM02Termination of appointment of Juan Miguel Corvolopez on 2017-09-20
2017-09-25PSC07CESSATION OF JONATHAN MARK ALVIN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AP01DIRECTOR APPOINTED MR JEFFREY IAN DOBLE
2017-08-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-01AAMDAmended account small company full exemption
2016-10-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0109/04/16 FULL LIST
2016-05-09AR0109/04/16 FULL LIST
2015-10-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0109/04/15 ANNUAL RETURN FULL LIST
2014-11-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0109/04/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-17AR0109/04/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ALVIN / 17/04/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / JUAN MIGUEL CORVOLOPEZ / 17/04/2012
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-26AR0109/04/11 FULL LIST
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-11AR0109/04/10 FULL LIST
2009-11-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-10-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-03363sRETURN MADE UP TO 09/04/07; CHANGE OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 17 DORSET HOUSE GLOUCESTER PLACE LONDON NW1 5AB
2007-03-2788(2)RAD 01/03/07--------- £ SI 98@1=98 £ IC 2/100
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-16288aNEW SECRETARY APPOINTED
2004-06-16363(288)SECRETARY RESIGNED
2004-06-16363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 131 DORSET HOUSE GLOUCESTER PLACE LONDON NW1 5QA
2003-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: C/O RICHARD DAVISON ASSOCIATES 17 BROAD COURT COVENT GARDEN LONDON WC2B 5QN
2002-09-11CERTNMCOMPANY NAME CHANGED ALIVIN PLACE LIMITED CERTIFICATE ISSUED ON 11/09/02
2002-05-27363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-08-28DISS40STRIKE-OFF ACTION DISCONTINUED
2001-08-22652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2001-08-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2001-08-09288aNEW SECRETARY APPOINTED
2001-08-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-07-11652aAPPLICATION FOR STRIKING-OFF
2001-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/00
2000-08-24363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-05-14288aNEW DIRECTOR APPOINTED
1999-05-14288bDIRECTOR RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-05-14288bSECRETARY RESIGNED
1999-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALIVIN PLACE,PROPERTY MANAGEMENT LTD 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 ALIVIN PLACE,PROPERTY MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALIVIN PLACE,PROPERTY MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-04-30

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 ALIVIN PLACE,PROPERTY MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of ALIVIN PLACE,PROPERTY MANAGEMENT LTD registering or being granted any patents
Domain Names

ALIVIN PLACE,PROPERTY MANAGEMENT LTD owns 1 domain names.

alivinplace.co.uk  

Trademarks
We have not found any records of ALIVIN PLACE,PROPERTY MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALIVIN PLACE,PROPERTY MANAGEMENT LTD. 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 (68320 - Management of real estate on a fee or contract basis) as ALIVIN PLACE,PROPERTY MANAGEMENT LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALIVIN PLACE,PROPERTY MANAGEMENT LTD 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 ALIVIN PLACE,PROPERTY MANAGEMENT LTD 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 ALIVIN PLACE,PROPERTY MANAGEMENT LTD 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.