Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOND STREET (COVENTRY) LTD
Company Information for

BOND STREET (COVENTRY) LTD

3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
04983602
Private Limited Company
Liquidation

Company Overview

About Bond Street (coventry) Ltd
BOND STREET (COVENTRY) LTD was founded on 2003-12-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Bond Street (coventry) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOND STREET (COVENTRY) LTD
 
Legal Registered Office
3RD FLOOR
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in CV5
 
Previous Names
DEELEY BOND STREET LIMITED07/02/2018
BEALAW (686) LIMITED10/02/2004
Filing Information
Company Number 04983602
Company ID Number 04983602
Date formed 2003-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2019-05-06 12:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOND STREET (COVENTRY) 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 BOND STREET (COVENTRY) LTD

Current Directors
Officer Role Date Appointed
ANDREW CALVERT CANN
Company Secretary 2006-12-31
PETER ANTHONY WILLIAM DEELEY
Director 2004-02-10
PATRICK MORONEY
Director 2004-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WILLIAM HURDISS
Director 2004-02-10 2012-01-31
SUSAN ELIZABETH GREEN
Director 2005-09-12 2008-11-19
BRIAN NORMAN CRAWFORD
Company Secretary 2004-02-10 2006-12-31
BEACH SECRETARIES LIMITED
Nominated Secretary 2003-12-03 2004-02-10
CROFT NOMINEES LIMITED
Nominated Director 2003-12-03 2004-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CALVERT CANN DEELEY (SOUTH WEST) NO. 2 LIMITED Company Secretary 2008-04-17 CURRENT 2008-04-17 Active
ANDREW CALVERT CANN MERCHANT'S COURT (WORCESTER) MANAGEMENT CO. LTD Company Secretary 2008-03-08 CURRENT 2008-03-08 Dissolved 2013-10-22
ANDREW CALVERT CANN DEELEY HOMES (NOTTINGHAM) LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Dissolved 2018-02-13
ANDREW CALVERT CANN DEELEY PROPERTIES (DORSET STREET) LIMITED Company Secretary 2008-01-17 CURRENT 2003-12-03 Dissolved 2016-06-14
ANDREW CALVERT CANN DEELEY ESTATES (STRATFORD) LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ANDREW CALVERT CANN TRINITY STREET STORAGE LIMITED Company Secretary 2007-01-09 CURRENT 2000-06-08 Dissolved 2018-07-10
ANDREW CALVERT CANN DEELEY (SOUTH WEST) LIMITED Company Secretary 2006-12-31 CURRENT 1976-10-11 Dissolved 2014-05-20
ANDREW CALVERT CANN DEELEY PROPERTIES LIMITED Company Secretary 2006-12-31 CURRENT 1962-01-16 Active
ANDREW CALVERT CANN DEELEY CONSTRUCTION LIMITED Company Secretary 2006-12-31 CURRENT 1948-02-05 Active
ANDREW CALVERT CANN DEELEY HOMES LIMITED Company Secretary 2006-12-31 CURRENT 1938-12-06 Active
ANDREW CALVERT CANN DEELEY GROUP LIMITED Company Secretary 2006-12-31 CURRENT 1977-01-06 Active
ANDREW CALVERT CANN THE TERRACE AT HARWELL MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 2006-03-14 Active - Proposal to Strike off
ANDREW CALVERT CANN DEELEY (STRATEGIC LAND) LTD Company Secretary 2006-12-31 CURRENT 2005-01-18 Active
ANDREW CALVERT CANN DEELEY (SOUTH COAST) LIMITED Company Secretary 2006-12-31 CURRENT 2005-03-07 Active - Proposal to Strike off
ANDREW CALVERT CANN DEELEY ESTATES (HENLEY) LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-20 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY FATHER HUDSON'S SOCIETY Director 2016-09-19 CURRENT 1982-07-22 Active
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (MAGISTRATES COURT) LIMITED Director 2010-07-22 CURRENT 2010-07-21 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (HOLLY COURT) LIMITED Director 2009-08-10 CURRENT 2009-07-13 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (HOTELS) LIMITED Director 2008-01-24 CURRENT 2007-11-02 Dissolved 2016-07-05
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (CHARLTON ROAD) LIMITED Director 2007-12-17 CURRENT 2007-10-26 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY CDF (RISCA) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (VICTORIA STREET) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (WLR) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (BBP) LIMITED Director 2007-11-15 CURRENT 2007-10-26 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (WEST POINT COURT) LIMITED Director 2007-11-15 CURRENT 2007-11-14 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF VENTURES LIMITED Director 2007-11-15 CURRENT 2007-07-04 Dissolved 2017-09-13
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (BANKSIDE) LIMITED Director 2007-03-12 CURRENT 2007-01-10 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY TRINITY STREET STORAGE LIMITED Director 2007-01-09 CURRENT 2000-06-08 Dissolved 2018-07-10
PETER ANTHONY WILLIAM DEELEY THE TERRACE AT HARWELL MANAGEMENT COMPANY LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY CDF (PORTLAND) LIMITED Director 2006-02-09 CURRENT 2006-01-18 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY ESTATES (HENLEY) LIMITED Director 2006-01-23 CURRENT 2006-01-20 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (VICTORIA STREET) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2016-07-05
PETER ANTHONY WILLIAM DEELEY DEELEY (SOUTH COAST) LIMITED Director 2005-03-07 CURRENT 2005-03-07 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY DEELEY (STRATEGIC LAND) LTD Director 2005-01-18 CURRENT 2005-01-18 Active
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (BREWERY COURT) LIMITED Director 2004-06-14 CURRENT 2004-06-14 Liquidation
PETER ANTHONY WILLIAM DEELEY DF (VANTAGE PARK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2016-08-16
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (PORTWALL) LIMITED Director 2002-03-22 CURRENT 2002-03-22 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY PROPERTIES LIMITED Director 1991-10-12 CURRENT 1962-01-16 Active
PETER ANTHONY WILLIAM DEELEY DEELEY CONSTRUCTION LIMITED Director 1991-10-12 CURRENT 1948-02-05 Active
PETER ANTHONY WILLIAM DEELEY DEELEY HOMES LIMITED Director 1991-10-12 CURRENT 1938-12-06 Active
PETER ANTHONY WILLIAM DEELEY DEELEY GROUP LIMITED Director 1991-10-12 CURRENT 1977-01-06 Active
PATRICK MORONEY DEELEY (STRATEGIC LAND) LTD Director 2015-09-01 CURRENT 2005-01-18 Active
PATRICK MORONEY DEELEY GROUP LIMITED Director 2014-09-30 CURRENT 1977-01-06 Active
PATRICK MORONEY THE BERMUDA PHOENIX CENTRE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
PATRICK MORONEY DEELEY HOMES (NOTTINGHAM) LIMITED Director 2011-01-28 CURRENT 2008-03-06 Dissolved 2018-02-13
PATRICK MORONEY DEELEY HOMES LIMITED Director 2011-01-28 CURRENT 1938-12-06 Active
PATRICK MORONEY DEELEY ESTATES (HENLEY) LIMITED Director 2011-01-28 CURRENT 2006-01-20 Active - Proposal to Strike off
PATRICK MORONEY DEELEY ESTATES (STRATFORD) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
PATRICK MORONEY TRINITY STREET STORAGE LIMITED Director 2007-01-09 CURRENT 2000-06-08 Dissolved 2018-07-10
PATRICK MORONEY DEELEY PROPERTIES LIMITED Director 2006-02-21 CURRENT 1962-01-16 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
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM George House, Herald Avenue Coventry West Midlands CV5 6UB
2019-03-18600Appointment of a voluntary liquidator
2019-03-18LIQ02Voluntary liquidation Statement of affairs
2019-03-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-01
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-07RES15CHANGE OF COMPANY NAME 07/02/18
2018-02-07CERTNMCOMPANY NAME CHANGED DEELEY BOND STREET LIMITED CERTIFICATE ISSUED ON 07/02/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0103/12/14 ANNUAL RETURN FULL LIST
2015-02-10CH01Director's details changed for Mr Peter Anthony William Deeley on 2014-02-28
2015-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CALVERT CANN on 2014-12-18
2015-01-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-19RES13Resolutions passed:<ul><li>Company business deeds 09/12/2014<li>Company business deeds 09/12/2014</ul>
2014-07-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-07-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-12AR0103/12/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HURDISS
2011-12-06AR0103/12/11 ANNUAL RETURN FULL LIST
2011-10-20CH01Director's details changed for Patrick Moroney on 2011-10-01
2011-10-13MG01Particulars of a mortgage or charge / charge no: 8
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-10AR0103/12/10 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-07-28DISS40DISS40 (DISS40(SOAD))
2010-05-04GAZ1FIRST GAZETTE
2009-12-23AR0103/12/09 FULL LIST
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-17363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GREEN
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: WILLIAM HOUSE TORRINGTON AVENUE COVENTRY CV4 9GY
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-06363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2006-12-20363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-04-20AUDAUDITOR'S RESIGNATION
2006-03-20AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-31363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 100 FETTER LANE LONDON EC4A 1BN
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-02-23288bSECRETARY RESIGNED
2004-02-23288bDIRECTOR RESIGNED
2004-02-10CERTNMCOMPANY NAME CHANGED BEALAW (686) LIMITED CERTIFICATE ISSUED ON 10/02/04
2003-12-03NEWINCINCORPORATION 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 BOND STREET (COVENTRY) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-11
Resolution2019-03-11
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against BOND STREET (COVENTRY) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-13 Outstanding HSBC BANK PLC (THE BANK)
LEGAL CHARGE 2008-09-13 Satisfied WHITEFRIARS HOUSING GROUP LIMITED
CHARGE OVER DEVELOPMENT AGREEMENT 2007-10-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-08-03 Satisfied WHITEFRIARS HOUSING GROUP LIMITED
DEBENTURE 2005-06-01 Outstanding HSBC BANK PLC
SECURITY AGREEMENT 2005-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-07 ALL of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 2004-10-07 ALL of the property or undertaking has been released from charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BOND STREET (COVENTRY) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOND STREET (COVENTRY) LTD
Trademarks
We have not found any records of BOND STREET (COVENTRY) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOND STREET (COVENTRY) 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 (68100 - Buying and selling of own real estate) as BOND STREET (COVENTRY) LTD 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 BOND STREET (COVENTRY) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBOND STREET (COVENTRY) LTDEvent Date2019-03-11
Name of Company: BOND STREET (COVENTRY) LTD Company Number: 04983602 Nature of Business: Buying selling real estate Previous Name of Company: Deeley Bond Street Limited Registered office: George Houseā€¦
 
Initiating party Event TypeResolution
Defending partyBOND STREET (COVENTRY) LTDEvent Date2019-03-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEELEY BOND STREET LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOND STREET (COVENTRY) 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 BOND STREET (COVENTRY) 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.