Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTON (GREENLAND ROAD) LIMITED
Company Information for

LITTON (GREENLAND ROAD) LIMITED

OFFICES 5-7 LUMFORD MILL, RIVERSIDE BUSINESS PARK BUXTON ROAD, BAKEWELL, DERBYSHIRE, DE45 1GS,
Company Registration Number
05254343
Private Limited Company
Active

Company Overview

About Litton (greenland Road) Ltd
LITTON (GREENLAND ROAD) LIMITED was founded on 2004-10-08 and has its registered office in Bakewell. The organisation's status is listed as "Active". Litton (greenland Road) Limited is a Private Limited Company registered in 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
LITTON (GREENLAND ROAD) LIMITED
 
Legal Registered Office
OFFICES 5-7 LUMFORD MILL
RIVERSIDE BUSINESS PARK BUXTON ROAD
BAKEWELL
DERBYSHIRE
DE45 1GS
Other companies in DE45
 
Previous Names
LITTON (NO.2) LIMITED25/10/2006
LITTON (VALLEY) LIMITED25/10/2004
GOSSCO 1281 LIMITED15/10/2004
Filing Information
Company Number 05254343
Company ID Number 05254343
Date formed 2004-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847656481  
Last Datalog update: 2023-12-06 23:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTON (GREENLAND ROAD) 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 LITTON (GREENLAND ROAD) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER KAREN SHADFORTH
Company Secretary 2017-02-21
PAUL HARRIMAN
Director 2004-10-08
WILLIAM MARK DAVID TWELVES
Director 2004-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
KAY ANDREA FIONA SLIWINSKI
Director 2018-02-06 2018-08-31
SARAH ELIZABETH WOODWARD
Director 2017-08-01 2017-09-26
HELEN CRAPPER
Company Secretary 2014-12-05 2017-03-15
PAUL HARRIMAN
Company Secretary 2013-02-28 2014-12-05
SHIRLEY ANN HAZLEWOOD
Company Secretary 2010-10-20 2013-02-28
MICHAEL BALDRIDGE
Company Secretary 2009-09-01 2010-10-19
ROSALIND VICTORIA WARD
Company Secretary 2008-11-10 2009-09-01
LOUISE ANN WALSH
Company Secretary 2005-05-01 2008-11-10
EWAN CAIRN BARCLAY ROSS
Company Secretary 2004-10-08 2005-05-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-10-08 2004-10-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-10-08 2004-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HARRIMAN LITTON (DONINGTON) LIMITED Director 2015-01-22 CURRENT 2015-01-09 Active
PAUL HARRIMAN LITTON (BEVERLEY) LIMITED Director 2014-11-25 CURRENT 2010-07-07 Dissolved 2015-06-09
PAUL HARRIMAN LITTON (HOYLAND) LIMITED Director 2011-07-01 CURRENT 2010-07-07 Liquidation
PAUL HARRIMAN SWARDEN SECURITIES LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
PAUL HARRIMAN LITTON HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
PAUL HARRIMAN RIVERSIDE BUSINESS PARK LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
PAUL HARRIMAN LITTON (ARCHER ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
PAUL HARRIMAN LITTON (HELLABY) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
PAUL HARRIMAN LITTON (PARKGATE) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
PAUL HARRIMAN LITTON (BRUNSWICK PARK) LIMITED Director 2003-06-04 CURRENT 2002-11-26 Active - Proposal to Strike off
PAUL HARRIMAN LITTON PROPERTIES LIMITED Director 1995-07-03 CURRENT 1993-06-28 Active
WILLIAM MARK DAVID TWELVES LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
WILLIAM MARK DAVID TWELVES LITTON (DONINGTON) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
WILLIAM MARK DAVID TWELVES LITTON (BEVERLEY) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2015-06-09
WILLIAM MARK DAVID TWELVES LITTON (HOYLAND) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Liquidation
WILLIAM MARK DAVID TWELVES LITTON LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
WILLIAM MARK DAVID TWELVES LITTON LIVING LIMITED Director 2008-01-23 CURRENT 2008-01-07 Active
WILLIAM MARK DAVID TWELVES LITTON (WOMBWELL ROAD) LTD Director 2006-09-20 CURRENT 2005-09-20 Active
WILLIAM MARK DAVID TWELVES LITTON (THAME) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
WILLIAM MARK DAVID TWELVES HAWKE STREET LIMITED Director 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-06-21
WILLIAM MARK DAVID TWELVES LITTON HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
WILLIAM MARK DAVID TWELVES IMMINGHAM ESTATES LIMITED Director 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-03-18
WILLIAM MARK DAVID TWELVES DERBY ESTATES LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
WILLIAM MARK DAVID TWELVES RIVERSIDE BUSINESS PARK LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (ARCHER ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (HELLABY) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
WILLIAM MARK DAVID TWELVES ST. OLAF'S MANAGEMENT COMPANY LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
WILLIAM MARK DAVID TWELVES LITTON (PARKGATE) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
WILLIAM MARK DAVID TWELVES LITTON DEVELOPMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
WILLIAM MARK DAVID TWELVES LITTON (BRUNSWICK PARK) LIMITED Director 2003-06-04 CURRENT 2002-11-26 Active - Proposal to Strike off
WILLIAM MARK DAVID TWELVES SCORPIO SECURITIES LIMITED Director 1996-02-12 CURRENT 1973-08-13 Active
WILLIAM MARK DAVID TWELVES LITTON PROPERTIES LIMITED Director 1993-09-15 CURRENT 1993-06-28 Active
WILLIAM MARK DAVID TWELVES ANDAK SECURITIES LIMITED Director 1992-11-20 CURRENT 1986-07-31 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
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-08-09DIRECTOR APPOINTED MR JAMES ANTHONY PAYNE
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MRS SOPHIE VICTORIA WAITE
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JACQUELINE RATCLIFFE
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-04-08TM02Termination of appointment of Jennifer Karen Shadforth on 2021-03-31
2021-04-08AP03Appointment of Mr William Stark as company secretary on 2021-04-01
2021-01-05AP01DIRECTOR APPOINTED MRS HELEN JACQUELINE RATCLIFFE
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KAY ANDREA FIONA SLIWINSKI
2018-03-22AP01DIRECTOR APPOINTED MRS KAY ANDREA FIONA SLIWINSKI
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-26CH01Director's details changed for Mr William Mark David Twelves on 2017-09-26
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH WOODWARD
2017-08-01AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH WOODWARD
2017-03-15TM02Termination of appointment of Helen Crapper on 2017-03-15
2017-02-21AP03Appointment of Mrs Jennifer Karen Shadforth as company secretary on 2017-02-21
2016-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052543430006
2016-04-08AUDAUDITOR'S RESIGNATION
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS HELEN MELLOR on 2016-01-01
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-25AR0119/09/15 ANNUAL RETURN FULL LIST
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052543430005
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-05TM02Termination of appointment of Paul Harriman on 2014-12-05
2014-12-05AP03Appointment of Miss Helen Mellor as company secretary on 2014-12-05
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0119/09/14 ANNUAL RETURN FULL LIST
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-19AR0119/09/13 FULL LIST
2013-04-03AP03SECRETARY APPOINTED MR PAUL HARRIMAN
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAZLEWOOD
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-10AR0108/10/12 FULL LIST
2012-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 BROOMES BARNS PPILSLEY BAKEWELL DERBYSHIRE DE45 1PF
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01AR0108/10/11 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-20AR0108/10/10 FULL LIST
2010-10-20AP03SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRIDGE
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-28AR0108/10/09 FULL LIST
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY ROSALIND WARD
2009-09-11288aSECRETARY APPOINTED MICHAEL BALDRIDGE
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-14288aSECRETARY APPOINTED ROSALIND VICTORIA WARD
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY LOUISE WALSH
2008-10-15363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2007-10-15363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-01363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-25CERTNMCOMPANY NAME CHANGED LITTON (NO.2) LIMITED CERTIFICATE ISSUED ON 25/10/06
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-28225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-10-18363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13288bSECRETARY RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 1 BROOME'S BARNS, PILSLEY BAKEWELL DERBYSHIRE DE45 1PF
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-25CERTNMCOMPANY NAME CHANGED LITTON (VALLEY) LIMITED CERTIFICATE ISSUED ON 25/10/04
2004-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-15CERTNMCOMPANY NAME CHANGED GOSSCO 1281 LIMITED CERTIFICATE ISSUED ON 15/10/04
2004-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LITTON (GREENLAND ROAD) 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 LITTON (GREENLAND ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-12-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-12-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LITTON (GREENLAND ROAD) LIMITED

Intangible Assets
Patents
We have not found any records of LITTON (GREENLAND ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTON (GREENLAND ROAD) LIMITED
Trademarks
We have not found any records of LITTON (GREENLAND ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTON (GREENLAND ROAD) 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 (41100 - Development of building projects) as LITTON (GREENLAND ROAD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LITTON (GREENLAND ROAD) 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 LITTON (GREENLAND ROAD) 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 LITTON (GREENLAND ROAD) 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.