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

CLARENDON LP GP LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
03904191
Private Limited Company
Active

Company Overview

About Clarendon Lp Gp Ltd
CLARENDON LP GP LIMITED was founded on 2000-01-11 and has its registered office in London. The organisation's status is listed as "Active". Clarendon Lp Gp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLARENDON LP GP LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in MK9
 
Filing Information
Company Number 03904191
Company ID Number 03904191
Date formed 2000-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB756838088  
Last Datalog update: 2024-02-06 23:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENDON LP GP 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 CLARENDON LP GP LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JOSEPH CLOSE
Director 2000-03-16
PETER GALE
Director 2000-03-16
SIMON JOHN RADFORD
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK TOON
Company Secretary 2009-07-23 2010-11-03
TEMPLE SECRETARIES LIMITED
Company Secretary 2003-11-03 2008-06-30
COLIN WILLIAM SPENCE
Company Secretary 2003-01-31 2003-11-03
ALISON BUTTERY
Company Secretary 2002-02-18 2003-01-31
PETER BOWYER ALLANSON
Company Secretary 2000-09-20 2002-01-25
VALERIE ANNE DICKSON
Company Secretary 2000-03-16 2000-09-20
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-01-11 2000-03-16
TRAVERS SMITH LIMITED
Nominated Director 2000-01-11 2000-03-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-01-11 2000-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOSEPH CLOSE BROADLAND NOMINEES LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
FRANCIS JOSEPH CLOSE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
FRANCIS JOSEPH CLOSE CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
FRANCIS JOSEPH CLOSE LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1996-09-04 CURRENT 1995-02-24 Active
PETER GALE HERMES GP LIMITED Director 2016-04-19 CURRENT 2014-12-09 Active
PETER GALE WJG MEDIA LTD Director 2015-06-25 CURRENT 2015-06-25 Active
PETER GALE FREE SPIRIT 3 LTD Director 2015-05-18 CURRENT 2015-05-18 Active
PETER GALE HGPE CO 1 LIMITED Director 2013-10-10 CURRENT 2011-07-26 Dissolved 2016-02-02
PETER GALE HGPE CO 2 LIMITED Director 2013-10-10 CURRENT 2011-08-10 Dissolved 2016-02-02
PETER GALE HGPE CAPITAL LIMITED Director 2011-11-01 CURRENT 2011-07-20 Active
PETER GALE GPE PARTNER LIMITED Director 2011-11-01 CURRENT 2011-07-26 Active
PETER GALE HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
PETER GALE HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2011-03-15 CURRENT 2000-06-20 Dissolved 2016-04-26
PETER GALE HERMES GPE 2011-2013 GP LTD Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
PETER GALE HERMES GPE FOUNDER PARTNER LTD Director 2011-01-26 CURRENT 2011-01-26 Active
PETER GALE HERMES UOB GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Dissolved 2016-04-19
PETER GALE HERMES UOB SLP GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Active
PETER GALE SALVATION ARMY TRUSTEE COMPANY(THE) Director 2010-07-09 CURRENT 1931-10-01 Active
PETER GALE HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2010-05-21 CURRENT 2010-01-14 Active
PETER GALE HPE GP LIMITED Director 2010-05-21 CURRENT 2008-07-02 Active - Proposal to Strike off
PETER GALE HPE SCOTLAND GP LIMITED Director 2010-05-21 CURRENT 2006-12-07 Active - Proposal to Strike off
PETER GALE GPE III GP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE GENERAL PARTNER NO.1 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GENERAL PARTNER NO.2 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GPE III IP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE BROADLAND NOMINEES LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
PETER GALE LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1999-04-28 CURRENT 1995-02-24 Active
PETER GALE PROVIDENT FUND SECURITIES LIMITED Director 1993-03-01 CURRENT 1938-01-13 Dissolved 2015-09-01
PETER GALE PENSMAN NOMINEES LIMITED Director 1993-03-01 CURRENT 1955-12-10 Active
SIMON JOHN RADFORD CRIF GP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED Director 2010-02-23 CURRENT 2010-01-05 Active
SIMON JOHN RADFORD BURRELLS WHARF FREEHOLDS LIMITED Director 2009-03-01 CURRENT 1993-10-29 Active
SIMON JOHN RADFORD PROPERTY PAYROLL SERVICES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT LIMITED Director 2004-03-31 CURRENT 2001-03-22 Active
SIMON JOHN RADFORD BROADLAND NOMINEES LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD BROADLAND LP GP LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
SIMON JOHN RADFORD PENSMAN NOMINEES LIMITED Director 1997-03-14 CURRENT 1955-12-10 Active
SIMON JOHN RADFORD LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1996-02-27 CURRENT 1995-02-24 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
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RADFORD
2023-06-29Director's details changed for Mr Adam Patrick Smith on 2023-06-27
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOSEPH CLOSE
2023-06-15DIRECTOR APPOINTED MR ADAM PATRICK SMITH
2023-01-20CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-06Change of details for Lothbury Investment Management Limited as a person with significant control on 2021-04-01
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14AP01DIRECTOR APPOINTED ELENA VASILIEVNA MELNIK
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALE
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01CH01Director's details changed for Simon John Radford on 2021-04-01
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-13CH01Director's details changed for Simon John Radford on 2020-10-09
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 04/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 04/01/2018
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0114/01/15 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0114/01/14 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Simon John Radford on 2013-07-23
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AR0114/01/13 ANNUAL RETURN FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0114/01/12 ANNUAL RETURN FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH CLOSE / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 18/10/2011
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0111/01/11 ANNUAL RETURN FULL LIST
2010-11-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TOON
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/10 FROM Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
2010-01-14AR0111/01/10 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-13AD02SAIL ADDRESS CREATED
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM MAZARS LLP, SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0JG
2009-08-14288aSECRETARY APPOINTED DAVID MARK TOON
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON RADFORD / 05/02/2007
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-01-15363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: MAZARS LLP, SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0JG
2006-02-22363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-03-01363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-28288bSECRETARY RESIGNED
2004-01-28288aNEW SECRETARY APPOINTED
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-20ELRESS369(4) SHT NOTICE MEET 23/10/03
2003-11-20ELRESS80A AUTH TO ALLOT SEC 23/10/03
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: C/O INSIGNIA RICHARD ELLIS LTD BERKELEY SQUARE HOUSE LONDON W1X 6AN
2003-04-05288aNEW SECRETARY APPOINTED
2003-02-17363aRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21288aNEW SECRETARY APPOINTED
2002-02-06288bSECRETARY RESIGNED
2002-02-01363aRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11363aRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: BERKELEY SQUARE HOUSE LONDON W1X 6AN
2001-04-03288cSECRETARY'S PARTICULARS CHANGED
2000-11-14288bSECRETARY RESIGNED
2000-11-14288aNEW SECRETARY APPOINTED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 10 SNOW HILL LONDON EC1A 2AL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLARENDON LP GP 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 CLARENDON LP GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARENDON LP GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CLARENDON LP GP LIMITED

Intangible Assets
Patents
We have not found any records of CLARENDON LP GP LIMITED registering or being granted any patents
Domain Names

CLARENDON LP GP LIMITED owns 1 domain names.

clarendoncentre.co.uk  

Trademarks
We have not found any records of CLARENDON LP GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENDON LP GP 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 (70100 - Activities of head offices) as CLARENDON LP GP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLARENDON LP GP 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 CLARENDON LP GP 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 CLARENDON LP GP LIMITED any grants or awards.
Ownership
    • INSIGNIA ESG HOLDINGS INC : Ultimate parent company :
      • Atlantic Fund Management Limited
      • Atlantic Fund Management Ltd
      • Atlantic Richmount Limited
      • Atlantic Richmount Ltd
      • Clarendon LP GP Limited
      • Clarendon LP GP Ltd
      • Clarendon Nominees Limited
      • Clarendon Nominees Ltd
      • Insignia Europe Holdings Limited
      • Insignia Europe Holdings Ltd
      • Insignia Financial Services Limited
      • Insignia Financial Services Ltd
      • Insignia Hotels Limited
      • Insignia Hotels Ltd
      • Insignia REFS Holdings Limited
      • Insignia REFS Holdings Ltd
      • Insignia Richard Ellis Channel Islands Limited
      • Insignia Richard Ellis Channel Islands Ltd
      • Insignia Richard Ellis Corporate Capital Limited
      • Insignia Richard Ellis Corporate Capital Ltd
      • Insignia Richard Ellis Corporate Finance Limited
      • Insignia Richard Ellis Corporate Finance Ltd
      • Insignia Richard Ellis Europe Limited
      • Insignia Richard Ellis Europe Ltd
      • Insignia Richard Ellis Facilities Limited
      • Insignia Richard Ellis Facilities Ltd
      • Insignia Richard Ellis Financial Holdings Limited
      • Insignia Richard Ellis Financial Holdings Ltd
      • Insignia Richard Ellis Fund Management Limited
      • Insignia Richard Ellis Fund Management Ltd
      • Insignia Richard Ellis Jersey Limited
      • Insignia Richard Ellis Jersey Ltd
      • Insignia Richard Ellis Limited
      • Insignia Richard Ellis Ltd
      • Insignia Richard Ellis Structured Finance Limited
      • Insignia Richard Ellis Structured Finance Ltd
      • R.E.F.S. Limited
      • R.E.F.S. Ltd
      • Richard Ellis International Limited
      • Richard Ellis International Ltd
      • Richard Ellis Scotland Limited
      • Richard Ellis Scotland Ltd
      • St. Quintin
      • St. Quintin (Management Services) Limited
      • St. Quintin (Management Services) Ltd
      • St. Quintin Facility Managers Limited
      • St. Quintin Facility Managers Ltd
      • St. Quintin Holdings Limited
      • St. Quintin Holdings Ltd
      • St. Quintin Property Finance Limited
      • St. Quintin Property Finance Ltd
      • Studley St. Quintin International Limited
      • Studley St. Quintin International Ltd
      • Waresure Limited
      • Waresure 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.
    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.