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

C & P APOTHECARIES LIMITED

61 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER,
Company Registration Number
05238287
Private Limited Company
Active

Company Overview

About C & P Apothecaries Ltd
C & P APOTHECARIES LIMITED was founded on 2004-09-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". C & P Apothecaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C & P APOTHECARIES LIMITED
 
Legal Registered Office
61 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9ER
Other companies in L1
 
Filing Information
Company Number 05238287
Company ID Number 05238287
Date formed 2004-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB857601412  
Last Datalog update: 2023-09-05 18:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & P APOTHECARIES 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 C & P APOTHECARIES LIMITED

Current Directors
Officer Role Date Appointed
PATRICK PHILIP JOSEPH HIGGINS
Company Secretary 2004-09-22
PATRICK PHILIP JOSEPH HIGGINS
Director 2004-09-22
CHRISTOPHER JOHN MCKEATING
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE HOUGH
Director 2004-09-22 2005-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-22 2004-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PHILIP JOSEPH HIGGINS APH TRAINING LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
PATRICK PHILIP JOSEPH HIGGINS PRENTON DELL LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
PATRICK PHILIP JOSEPH HIGGINS NORTHWEST FIREWORKS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
PATRICK PHILIP JOSEPH HIGGINS PHP LIVERPOOL HOLDING COMPANY LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active - Proposal to Strike off
CHRISTOPHER JOHN MCKEATING PRENTON DELL LIMITED Director 2015-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
CHRISTOPHER JOHN MCKEATING DEYESBROOK LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2016-01-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Pharmacy Dispenser NVQ 2* Pharmacy onlyLiverpoolFull time, Monday - Friday, (45hrs per week) pharmacy dispenser required for busy community pharmacy in L12. NVQ in pharmacy only and 1 years experience.2016-07-21
Pharmacy Counter AssistantLiverpoolRequired for busy community pharmacy. Full time Monday - Friday - 35 -40 hrs p/w. Hours between 8.30am - 7pm. Must have previous pharmacy experience and or2016-07-21
Pharmacy Dispenser NVQ 3 / ACTLiverpoolFull time pharmacy dispenser required for busy independent community pharmacy. Focus on patient care is a must. A NVQ3 in pharmacy only or above need apply2016-06-27
Pharmacy Shop AssistantLiverpoolI have two job vacancies. One in L22 & L12. Retail experience is essential. You will be working with the community and public in a customer focused role.2016-06-22
Pharmacy ACTLiverpoolI have two job vacancies for Pharmacy ACT. One in Waterloo, Liverpool and one in West Derby. Full time. Monday - Friday. 44 hrs per week. Involves 12016-06-22
Pharmacy DispenserLiverpoolFull time pharmacy dispenser required. NVQ 3 in pharmacy and above for busy independent community pharmacy. Monday to Friday with occasional Saturday. Wage2016-05-14

Jobs results powered by Indeed
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
2023-10-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MCKEATING
2023-08-24Change of details for Mr Christopher John Mckeating as a person with significant control on 2022-11-11
2023-08-24Director's details changed for Mr Christopher John Mckeating on 2022-11-11
2023-08-24CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-01Unaudited abridged accounts made up to 2023-02-28
2022-09-21RP04CS01
2022-09-21SH02Consolidation of shares on 2011-04-01
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-09-14Second filing of capital allotment of shares GBP10
2022-09-14RP04SH01Second filing of capital allotment of shares GBP10
2022-09-13Unaudited abridged accounts made up to 2022-02-28
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052382870028
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052382870022
2019-05-03MR05
2018-08-30PSC04Change of details for Mr Christopher John Mckeating as a person with significant control on 2016-04-06
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-10-25PSC04PSC'S CHANGE OF PARTICULARS / MR PATRICK PHILIP JOSEPH HIGGINS / 06/04/2016
2017-10-25PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCKEATING / 06/04/2016
2017-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052382870028
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052382870024
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052382870027
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052382870025
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052382870026
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052382870023
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052382870024
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052382870022
2015-10-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052382870021
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-18AR0111/08/15 FULL LIST
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PHILIP JOSEPH HIGGINS / 29/01/2015
2015-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK PHILIP JOSEPH HIGGINS / 29/01/2015
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0111/08/14 FULL LIST
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCKEATING / 11/08/2014
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-02AR0111/08/13 FULL LIST
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 61 RODNEY STREET LIVERPOOL L1 9ER ENGLAND
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCKEATING / 01/02/2013
2012-12-31SH02CONSOLIDATION 01/12/12
2012-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-08-24AR0111/08/12 FULL LIST
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2012-03-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10
2012-01-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-26AR0122/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PHILIP JOSEPH HIGGINS / 01/09/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK PHILIP JOSEPH HIGGINS / 01/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCKEATING / 01/09/2011
2011-08-11RES04NC INC ALREADY ADJUSTED 01/04/2011
2011-08-11SH0101/04/11 STATEMENT OF CAPITAL GBP 9.90
2011-08-02SH02CONSOLIDATION 01/04/11
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 166 LINACRE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 8JU
2010-11-22AA28/02/10 TOTAL EXEMPTION FULL
2010-11-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-19AR0122/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCKEATING / 01/10/2009
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-27SH0101/01/10 STATEMENT OF CAPITAL GBP 10
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-09-24363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-07-17AA28/02/09 TOTAL EXEMPTION FULL
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-30363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-26AA29/02/08 TOTAL EXEMPTION FULL
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-10-02363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-09363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to C & P APOTHECARIES 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 C & P APOTHECARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-01-05 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-01 Satisfied AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
LEGAL CHARGE 2008-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 2,753,636
Creditors Due Within One Year 2012-03-01 £ 1,918,304
Provisions For Liabilities Charges 2012-03-01 £ 13,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 C & P APOTHECARIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 10
Cash Bank In Hand 2012-03-01 £ 3,599
Current Assets 2012-03-01 £ 1,387,286
Debtors 2012-03-01 £ 1,211,781
Fixed Assets 2012-03-01 £ 2,824,713
Secured Debts 2012-03-01 £ 591,472
Shareholder Funds 2012-03-01 £ 473,341
Stocks Inventory 2012-03-01 £ 171,906
Tangible Fixed Assets 2012-03-01 £ 1,539,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & P APOTHECARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & P APOTHECARIES LIMITED
Trademarks
We have not found any records of C & P APOTHECARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & P APOTHECARIES 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 (47730 - Dispensing chemist in specialised stores) as C & P APOTHECARIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C & P APOTHECARIES 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 C & P APOTHECARIES 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 C & P APOTHECARIES 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.