Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED
Company Information for

THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED

296 KING STREET, LONDON, W6 0RR,
Company Registration Number
03910744
Private Limited Company
Active

Company Overview

About The Windmill (chiswick) Management Company Ltd
THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED was founded on 2000-01-20 and has its registered office in London. The organisation's status is listed as "Active". The Windmill (chiswick) Management Company Limited 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
THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
296 KING STREET
LONDON
W6 0RR
Other companies in W6
 
Filing Information
Company Number 03910744
Company ID Number 03910744
Date formed 2000-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WINDMILL (CHISWICK) MANAGEMENT COMPANY 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 THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
THE RESIDENTS MANAGEMENT CO LTD
Company Secretary 2005-02-03
WENDY ANN HUTTON
Director 2014-09-25
IVAN REGINALD GEORGE TOSCANI
Director 2012-09-18
WENDY JANE TOSCANI
Director 2012-09-18
SARAH WOOLLARD
Director 2008-09-23
STEPHEN DENNIS WRIGHT
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET TOSCANI
Director 2008-10-27 2012-09-18
KATHERINE FRANCES WARD DYER
Director 2007-07-31 2010-09-08
ALISON JOHNSTON
Company Secretary 2000-01-20 2008-08-08
ALISON JOHNSTON
Director 2000-01-20 2008-08-08
MARTIN HEIMS
Director 2000-01-20 2008-08-07
PATRICK MICHAEL SANSOM
Director 2006-05-15 2008-06-26
HELEN MCDERMOTT
Director 2000-01-20 2005-01-17
ALAN JOHN DISHINGTON
Director 2000-01-20 2004-12-31
ANGELA COLLINS
Director 2000-01-20 2001-07-06
HOWARD THOMAS
Nominated Secretary 2000-01-20 2000-01-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-01-20 2000-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE RESIDENTS MANAGEMENT CO LTD 20 MACLISE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-03 CURRENT 1999-03-26 Active
THE RESIDENTS MANAGEMENT CO LTD 11 LEXHAM GARDENS MANAGEMENT CO. LIMITED Company Secretary 2007-10-10 CURRENT 1997-09-10 Active
THE RESIDENTS MANAGEMENT CO LTD 99 COMERAGH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-05 CURRENT 2005-04-06 Active
THE RESIDENTS MANAGEMENT CO LTD CAMBRIDGE GROVE (FLAT MANAGEMENT) LIMITED Company Secretary 2006-07-27 CURRENT 1991-07-23 Active
THE RESIDENTS MANAGEMENT CO LTD 7 PARKHILL MANAGEMENT (HAMPSTEAD) LIMITED Company Secretary 2006-05-17 CURRENT 1992-05-13 Active
THE RESIDENTS MANAGEMENT CO LTD ASTRAL HOUSE MANAGEMENT CO LIMITED Company Secretary 2006-03-02 CURRENT 1998-03-11 Active
THE RESIDENTS MANAGEMENT CO LTD BRIGADIER PROPERTY SERVICES LIMITED Company Secretary 2005-12-05 CURRENT 1995-03-10 Active
THE RESIDENTS MANAGEMENT CO LTD 484-488 HARROW ROAD MANAGEMENT LIMITED Company Secretary 2005-11-02 CURRENT 1998-09-15 Active
THE RESIDENTS MANAGEMENT CO LTD 42 BRUNSWICK GARDENS LIMITED Company Secretary 2004-03-26 CURRENT 2003-09-08 Active
THE RESIDENTS MANAGEMENT CO LTD 24 CLANRICARDE MANAGEMENT LIMITED Company Secretary 2001-10-10 CURRENT 1999-09-20 Active
THE RESIDENTS MANAGEMENT CO LTD ST CHARLES SQUARE RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-07-03 CURRENT 1989-07-24 Active
THE RESIDENTS MANAGEMENT CO LTD KINGS COURT (LONDON) ASSOCIATION LIMITED Company Secretary 2001-01-11 CURRENT 1989-05-03 Active
THE RESIDENTS MANAGEMENT CO LTD CLEVELAND COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-04-27 CURRENT 1959-01-28 Active
IVAN REGINALD GEORGE TOSCANI WESTFIELDS HOMES (NASCOT STREET) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
IVAN REGINALD GEORGE TOSCANI WESTFIELDS HOMES (DENTON) LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
IVAN REGINALD GEORGE TOSCANI WESTFIELDS (HOLDINGS) LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
IVAN REGINALD GEORGE TOSCANI AB HOMES LIMITED Director 2013-09-02 CURRENT 1990-08-03 Active
IVAN REGINALD GEORGE TOSCANI 144 DEVONSHIRE ROAD CHISWICK LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-08-11
IVAN REGINALD GEORGE TOSCANI PEMTIKA PROPERTIES LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2016-06-21
IVAN REGINALD GEORGE TOSCANI KEAY HOMES (THE COURTYARD) LIMITED Director 2012-12-10 CURRENT 2009-03-31 Dissolved 2016-10-26
IVAN REGINALD GEORGE TOSCANI WESTFIELDS HOMES LIMITED Director 2012-01-12 CURRENT 2005-12-19 Active
STEPHEN DENNIS WRIGHT RETHINK RECRUITMENT (SOUTHEND) LIMITED Director 2012-10-29 CURRENT 1993-12-21 Dissolved 2014-05-06
STEPHEN DENNIS WRIGHT TRUSTTECH LIMITED Director 2012-10-29 CURRENT 2009-05-19 Dissolved 2014-05-06
STEPHEN DENNIS WRIGHT REBUILD RECRUITMENT SERVICES LIMITED Director 2012-10-29 CURRENT 2007-03-26 Dissolved 2014-05-06
STEPHEN DENNIS WRIGHT INFOMENTIS LIMITED Director 2011-07-15 CURRENT 2009-11-14 Active
STEPHEN DENNIS WRIGHT HOLNICMAD LIMITED Director 2005-11-08 CURRENT 2005-11-08 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
2024-02-07CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-04-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08DIRECTOR APPOINTED MR SCOTT CHRISTIAN MUNDY
2023-02-08DIRECTOR APPOINTED MR DANIEL VOJKOVIC
2023-02-08DIRECTOR APPOINTED MR LYNDON BOWRING
2023-02-08CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-04-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-05-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-03-04AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-03-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-02-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-05-22AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 17
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-03-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 17
2016-02-15AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-15CH04SECRETARY'S DETAILS CHNAGED FOR THE RESIDENTS MANAGEMENT CO LTD on 2015-09-01
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM The Residents Management Co Ltd 294 King Street London W6 0RR
2015-03-09AP01DIRECTOR APPOINTED MISS WENDY ANN HUTTON
2015-02-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 17
2015-02-09AR0120/01/15 ANNUAL RETURN FULL LIST
2014-04-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08LATEST SOC08/02/14 STATEMENT OF CAPITAL;GBP 17
2014-02-08AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TOSCANI
2013-04-09AP01DIRECTOR APPOINTED MRS WENDY JANE TOSCANI
2013-04-09AP01DIRECTOR APPOINTED MR IVAN REGINALD GEORGE TOSCANI
2013-02-26AR0120/01/13 ANNUAL RETURN FULL LIST
2012-03-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0120/01/12 ANNUAL RETURN FULL LIST
2011-03-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0120/01/11 ANNUAL RETURN FULL LIST
2010-11-05AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WARD DYER
2010-02-16AR0120/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WOOLLARD / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FRANCES WARD DYER / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TOSCANI / 16/02/2010
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE RESIDENTS MANAGEMENT CO LTD / 16/02/2010
2009-08-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED MARGARET TOSCANI
2008-11-21288aDIRECTOR APPOINTED SARAH WOOLLARD
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALISON JOHNSTON
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HEIMS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICK SANSOM
2008-06-05288aDIRECTOR APPOINTED STEPHEN WRIGHT
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2008-02-06363sRETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS
2007-10-30288aNEW DIRECTOR APPOINTED
2007-02-23363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-03-23363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-14363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-02-11288bDIRECTOR RESIGNED
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-18363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/02
2002-01-24363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-07-27288bDIRECTOR RESIGNED
2001-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-08363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-03-03288aNEW DIRECTOR APPOINTED
2000-02-21288bSECRETARY RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-21288bDIRECTOR RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-21288aNEW SECRETARY APPOINTED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE WINDMILL (CHISWICK) MANAGEMENT COMPANY 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 THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Debtors 2014-01-31 £ 5,017
Debtors 2013-01-31 £ 5,017
Debtors 2013-01-31 £ 5,017
Debtors 2012-01-31 £ 5,017
Shareholder Funds 2014-01-31 £ 61,300
Shareholder Funds 2013-01-31 £ 61,300
Shareholder Funds 2013-01-31 £ 61,300
Shareholder Funds 2012-01-31 £ 61,300
Tangible Fixed Assets 2014-01-31 £ 56,283
Tangible Fixed Assets 2013-01-31 £ 56,283
Tangible Fixed Assets 2013-01-31 £ 56,283
Tangible Fixed Assets 2012-01-31 £ 56,283

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WINDMILL (CHISWICK) MANAGEMENT COMPANY 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 (98000 - Residents property management) as THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE WINDMILL (CHISWICK) MANAGEMENT COMPANY 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 THE WINDMILL (CHISWICK) MANAGEMENT COMPANY 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 THE WINDMILL (CHISWICK) MANAGEMENT COMPANY 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.