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

MAGNET PROPERTIES LIMITED

361 CALEDONIAN ROAD, LONDON, N7 9DQ,
Company Registration Number
04978974
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Magnet Properties Ltd
MAGNET PROPERTIES LIMITED was founded on 2003-11-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Magnet Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAGNET PROPERTIES LIMITED
 
Legal Registered Office
361 CALEDONIAN ROAD
LONDON
N7 9DQ
Other companies in WD6
 
Previous Names
TALLSAND LTD14/12/2005
Filing Information
Company Number 04978974
Company ID Number 04978974
Date formed 2003-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/06/2021
Account next due 29/03/2023
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 13:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNET PROPERTIES 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.
Companies with same name MAGNET PROPERTIES LIMITED
The following companies were found which have the same name as MAGNET PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNET PROPERTIES CONSTRUCTION LTD VICTORY HOUSE CHOBHAM STREET LUTON LU1 3BS Active Company formed on the 2007-09-12
MAGNET PROPERTIES SOUTH EAST LLP 361 Caledonian Road London N7 9DQ Active - Proposal to Strike off Company formed on the 2006-06-01
MAGNET PROPERTIES LLC 390 Interlocken Cres Ste 350 Broomfield CO 80021 Good Standing Company formed on the 2003-12-31
MAGNET PROPERTIES, INC. 154 NW 59TH ST SEATTLE WA 98107 Dissolved Company formed on the 1995-02-01
Magnet Properties LLC 263 WINDY RIDGE RD FRONT ROYAL VA 22630 Active Company formed on the 2006-04-26
MAGNET PROPERTIES LLC 801 N. VENETIAN DR. MIAMI BEACH FL 33139 Active Company formed on the 2017-03-14
MAGNET PROPERTIES LIMITED 46 UPPER MOUNT STREET DUBLIN 2, DUBLIN, D02RX88 D02RX88 Active Company formed on the 1990-10-11
MAGNET PROPERTIES LLC Delaware Unknown
MAGNET PROPERTIES LLC Georgia Unknown
MAGNET PROPERTIES, LLC 322 ARENDES DR NEW BRAUNFELS TX 78132 Active Company formed on the 2019-03-15
MAGNET PROPERTIES LLC North Carolina Unknown
MAGNET PROPERTIES LLC Georgia Unknown
MAGNET PROPERTIES LIMITED PARTNERSHIP Missouri Unknown
MAGNET PROPERTIES LIMITED PARTNERSHIP Arkansas Unknown

Company Officers of MAGNET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEE
Company Secretary 2005-11-25
STEPHEN GEE
Director 2005-11-25
JONATHAN FLOYD SCHUMAN
Director 2005-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN SCHUMAN
Company Secretary 2004-10-31 2005-11-25
RICHARD JOHN SCHUMAN
Director 2004-10-31 2005-11-25
GINA GOLDBERG
Company Secretary 2003-11-28 2004-10-31
ROBERT NATHAN SHINE
Director 2003-11-28 2004-10-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-11-28 2004-01-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-11-28 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEE INGENIOUS PROPERTIES LIMITED Company Secretary 2008-01-01 CURRENT 2003-04-01 Active
STEPHEN GEE ACRELAKE DEVELOPMENTS LTD Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
STEPHEN GEE 48 SHOOT UP HILL LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
STEPHEN GEE SAFETYNET PROPERTIES LTD Director 2016-07-07 CURRENT 2016-03-29 Active
STEPHEN GEE S&J MORLEY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
STEPHEN GEE BEEN BAR LTD Director 2014-02-26 CURRENT 2013-11-20 Active
STEPHEN GEE CROWN PH BIRMINGHAM LTD Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
STEPHEN GEE RICHVAN LTD Director 2013-06-30 CURRENT 2003-02-26 Liquidation
STEPHEN GEE CHRISTOPHERS LINCOLN LTD Director 2012-10-14 CURRENT 2012-07-05 Active - Proposal to Strike off
STEPHEN GEE FILTON BRISTOL LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2017-05-22
STEPHEN GEE HOBBY HORSE LEEDS LTD Director 2012-02-13 CURRENT 2011-10-10 Dissolved 2014-10-14
STEPHEN GEE INGENIOUS PROPERTIES SOUTH EAST LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
STEPHEN GEE INGENIOUS PROPERTIES LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
STEPHEN GEE ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
STEPHEN GEE BEXFORCE LIMITED Director 2006-02-10 CURRENT 2006-02-06 Active - Proposal to Strike off
STEPHEN GEE ABC DOCKLANDS LIMITED Director 2005-04-18 CURRENT 2005-04-12 Active
STEPHEN GEE AST INVESTMENTS (NO 2) LIMITED Director 2000-03-20 CURRENT 2000-03-17 Active
STEPHEN GEE AST INVESTMENTS LIMITED Director 1999-04-22 CURRENT 1999-04-21 Active
JONATHAN FLOYD SCHUMAN GABASH ESTATES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN CHOBHAM ST LIMITED Director 2017-05-23 CURRENT 2014-01-07 Active
JONATHAN FLOYD SCHUMAN TUSEM LTD Director 2017-05-12 CURRENT 2006-03-28 Active
JONATHAN FLOYD SCHUMAN ETON GREEN COURT LTD Director 2017-01-30 CURRENT 2016-01-07 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LEAGRAVE LODGE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JONATHAN FLOYD SCHUMAN VIEWROSE LIMITED Director 2016-09-26 CURRENT 2011-04-26 Active
JONATHAN FLOYD SCHUMAN PIER ROAD LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LAKE HEIGHTS LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN FLOYD SCHUMAN J F S ESTATES LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JONATHAN FLOYD SCHUMAN SHEEP LANE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JONATHAN FLOYD SCHUMAN COMMONCREST LTD Director 2014-10-31 CURRENT 2009-11-25 Active
JONATHAN FLOYD SCHUMAN BRASHLAY LTD Director 2014-07-09 CURRENT 2012-06-21 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN DALE ROAD LIMITED Director 2014-06-15 CURRENT 2011-12-02 Active
JONATHAN FLOYD SCHUMAN RSF INVESTMENTS LIMITED Director 2014-06-15 CURRENT 2008-06-27 Active
JONATHAN FLOYD SCHUMAN ST ALDATES LIMITED Director 2014-06-15 CURRENT 2011-09-16 Active
JONATHAN FLOYD SCHUMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN FLOYD SCHUMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
JONATHAN FLOYD SCHUMAN ZENITH HOUSE COLINDALE LTD Director 2012-07-20 CURRENT 2012-07-20 Active
JONATHAN FLOYD SCHUMAN HIGH STREET STRATFORD LTD Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN 57 ASHBURNHAM LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES CONSTRUCTION LTD Director 2007-09-12 CURRENT 2007-09-12 Active
JONATHAN FLOYD SCHUMAN ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JONATHAN FLOYD SCHUMAN BARNGOLD LTD Director 2002-10-30 CURRENT 2002-10-30 Active
JONATHAN FLOYD SCHUMAN TALLSAND LTD Director 1998-02-23 CURRENT 1998-02-23 Active
JONATHAN FLOYD SCHUMAN GOLDWATCH LIMITED Director 1997-12-10 CURRENT 1997-07-01 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN ACTIONPACE LIMITED Director 1996-11-28 CURRENT 1996-07-16 Active
JONATHAN FLOYD SCHUMAN FLOYD ESTATES LIMITED Director 1996-06-14 CURRENT 1996-06-14 Active - Proposal to Strike off

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
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-28DS01Application to strike the company off the register
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/21
2022-02-14CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2022-02-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEE
2022-02-10Termination of appointment of Stephen Gee on 2022-02-10
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEE
2022-02-10TM02Termination of appointment of Stephen Gee on 2022-02-10
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/17
2018-03-29AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0128/11/15 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2015-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0128/11/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0128/11/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0128/11/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0128/11/11 ANNUAL RETURN FULL LIST
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/11 FROM Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0128/11/10 ANNUAL RETURN FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/10 FROM Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0128/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01Director's details changed for Mr Stephen Gee on 2009-11-28
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-05363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-30225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW MIDDX HA3 8BX
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-14CERTNMCOMPANY NAME CHANGED TALLSAND LTD CERTIFICATE ISSUED ON 14/12/05
2005-12-13363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288bSECRETARY RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-0688(2)RAD 25/11/05--------- £ SI 99@1=99 £ IC 1/100
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-03363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW SECRETARY APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288bSECRETARY RESIGNED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-11-28NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAGNET PROPERTIES 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 MAGNET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-14 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 432,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-29
Annual Accounts
2017-06-29
Annual Accounts
2017-06-29
Annual Accounts
2018-06-29
Annual Accounts
2019-06-29
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

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 MAGNET PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 43
Current Assets 2012-07-01 £ 559,832
Debtors 2012-07-01 £ 559,789
Fixed Assets 2012-07-01 £ 2,403
Shareholder Funds 2012-07-01 £ 129,670
Tangible Fixed Assets 2012-07-01 £ 2,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGNET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNET PROPERTIES LIMITED
Trademarks
We have not found any records of MAGNET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNET PROPERTIES 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 (68100 - Buying and selling of own real estate) as MAGNET PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAGNET PROPERTIES 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 MAGNET PROPERTIES 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 MAGNET PROPERTIES 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.