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

TCG PROPERTY MANAGEMENT LIMITED

LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
05562699
Private Limited Company
Dissolved

Dissolved 2017-12-13

Company Overview

About Tcg Property Management Ltd
TCG PROPERTY MANAGEMENT LIMITED was founded on 2005-09-13 and had its registered office in Leeds. The company was dissolved on the 2017-12-13 and is no longer trading or active.

Key Data
Company Name
TCG PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in SN5
 
Filing Information
Company Number 05562699
Date formed 2005-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-12-13
Type of accounts FULL
Last Datalog update: 2018-01-28 04:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCG PROPERTY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 TCG PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as TCG PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TCG PROPERTY MANAGEMENT INC. 9250 Corkscrew Rd Estero FL 33928 Active Company formed on the 2015-02-18
TCG PROPERTY MANAGEMENT LLC Georgia Unknown

Company Officers of TCG PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BERNARD GREEN
Company Secretary 2005-10-14
DAVID NORMAN RIMMER
Director 2010-01-13
JONATHAN JAMES WALKER
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STUART FORD
Director 2006-07-11 2010-03-31
MARK PHILIP FONTAINE
Director 2009-04-06 2010-01-13
ROBERT CHARLES GEORGE
Director 2008-08-29 2008-10-15
PETER STUART BROOK
Director 2005-09-16 2006-07-10
JOHN GAVIN LOUGHREY
Company Secretary 2005-09-16 2005-10-14
MARTIN ROBERT HENDERSON
Company Secretary 2005-09-13 2005-09-16
BIBI RAHIMA ALLY
Director 2005-09-13 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BERNARD GREEN TCG TAVERNS LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 In Administration/Administrative Receiver
ANDREW BERNARD GREEN TCG INNS LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 In Administration/Administrative Receiver
ANDREW BERNARD GREEN TCG PUBS LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 In Administration/Administrative Receiver
ANDREW BERNARD GREEN TCG MANAGEMENT SERVICES LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 In Administration/Administrative Receiver
ANDREW BERNARD GREEN TCG BARS LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 In Administration/Administrative Receiver
ANDREW BERNARD GREEN TCG ACQUISITIONS LIMITED Company Secretary 2005-09-28 CURRENT 2005-09-13 Dissolved 2013-12-26
DAVID NORMAN RIMMER TCG 2012 LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2016-07-05
DAVID NORMAN RIMMER FULL HOUSE INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2005-12-05 Liquidation
DAVID NORMAN RIMMER STARDUST BINGO CLUB LIMITED Director 2011-04-01 CURRENT 2000-08-31 Liquidation
DAVID NORMAN RIMMER BUCKINGHAM MANCHESTER LIMITED Director 2011-04-01 CURRENT 1966-06-02 Active - Proposal to Strike off
DAVID NORMAN RIMMER BUCKINGHAM TRAFFORD LIMITED Director 2011-04-01 CURRENT 1996-10-21 Active - Proposal to Strike off
DAVID NORMAN RIMMER FULL HOUSE ACQUISITIONS LIMITED Director 2011-04-01 CURRENT 2005-11-22 Liquidation
DAVID NORMAN RIMMER HAMBLINS LEISURE SERVICES LIMITED Director 2011-04-01 CURRENT 1961-07-04 Liquidation
DAVID NORMAN RIMMER BUCKINGHAM BINGO LIMITED Director 2011-04-01 CURRENT 1970-10-15 Liquidation
DAVID NORMAN RIMMER BUCKINGHAM HUYTON LIMITED Director 2011-04-01 CURRENT 1996-01-02 Active
DAVID NORMAN RIMMER BUCKINGHAM MIDDLETON LIMITED Director 2011-04-01 CURRENT 1996-01-30 Active - Proposal to Strike off
DAVID NORMAN RIMMER BUCKINGHAM HUNTS CROSS LIMITED Director 2011-04-01 CURRENT 1996-01-31 Active
DAVID NORMAN RIMMER FULL HOUSE TRUST COMPANY LIMITED Director 2011-04-01 CURRENT 2005-12-06 Active - Proposal to Strike off
DAVID NORMAN RIMMER TCG MANAGEMENT SERVICES LIMITED Director 2010-04-13 CURRENT 2008-08-04 In Administration/Administrative Receiver
DAVID NORMAN RIMMER TCG ACQUISITIONS LIMITED Director 2009-08-26 CURRENT 2005-09-13 Dissolved 2013-12-26
DAVID NORMAN RIMMER FULL HOUSE HOLDINGS LIMITED Director 2007-06-04 CURRENT 2005-11-22 Liquidation
DAVID NORMAN RIMMER 00199050 LIMITED Director 2003-11-19 CURRENT 1924-07-03 Active
DAVID NORMAN RIMMER TRIUMPHSTRIDE LIMITED Director 2003-11-19 CURRENT 1919-04-23 Active
JONATHAN JAMES WALKER TCG MANAGEMENT SERVICES LIMITED Director 2012-01-19 CURRENT 2008-08-04 In Administration/Administrative Receiver
JONATHAN JAMES WALKER FULL HOUSE INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2005-12-05 Liquidation
JONATHAN JAMES WALKER STARDUST BINGO CLUB LIMITED Director 2011-04-01 CURRENT 2000-08-31 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM MANCHESTER LIMITED Director 2011-04-01 CURRENT 1966-06-02 Active - Proposal to Strike off
JONATHAN JAMES WALKER BUCKINGHAM TRAFFORD LIMITED Director 2011-04-01 CURRENT 1996-10-21 Active - Proposal to Strike off
JONATHAN JAMES WALKER FULL HOUSE ACQUISITIONS LIMITED Director 2011-04-01 CURRENT 2005-11-22 Liquidation
JONATHAN JAMES WALKER HAMBLINS LEISURE SERVICES LIMITED Director 2011-04-01 CURRENT 1961-07-04 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM BINGO LIMITED Director 2011-04-01 CURRENT 1970-10-15 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM HUYTON LIMITED Director 2011-04-01 CURRENT 1996-01-02 Active
JONATHAN JAMES WALKER BUCKINGHAM MIDDLETON LIMITED Director 2011-04-01 CURRENT 1996-01-30 Active - Proposal to Strike off
JONATHAN JAMES WALKER BUCKINGHAM HUNTS CROSS LIMITED Director 2011-04-01 CURRENT 1996-01-31 Active
JONATHAN JAMES WALKER FULL HOUSE TRUST COMPANY LIMITED Director 2011-04-01 CURRENT 2005-12-06 Active - Proposal to Strike off
JONATHAN JAMES WALKER FULL HOUSE HOLDINGS LIMITED Director 2010-10-20 CURRENT 2005-11-22 Liquidation
JONATHAN JAMES WALKER TCG ACQUISITIONS LIMITED Director 2010-03-24 CURRENT 2005-09-13 Dissolved 2013-12-26
JONATHAN JAMES WALKER BLACKBELT SMARTPHONE DEFENCE LIMITED Director 2007-07-16 CURRENT 2004-11-15 Active
JONATHAN JAMES WALKER KNOELL CUMBRIA LIMITED Director 2005-12-20 CURRENT 2002-07-03 Active
JONATHAN JAMES WALKER LANDHOLDING (NORTH WALES) LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
JONATHAN JAMES WALKER PARRY HOMES LIMITED Director 2001-04-03 CURRENT 1970-10-01 Dissolved 2013-08-29

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
2017-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-09-204.20STATEMENT OF AFFAIRS/4.19
2016-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM REGUS HOUSE WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6QR
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0113/09/15 FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0113/09/14 FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-24AR0113/09/13 FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-14AR0113/09/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-28AR0113/09/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-28AR0113/09/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-01AP01DIRECTOR APPOINTED MR JONATHAN JAMES WALKER
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORD
2010-01-18AP01DIRECTOR APPOINTED MR DAVID NORMAN RIMMER
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FONTAINE
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FONTAINE / 30/09/2009
2009-09-22363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-13288aDIRECTOR APPOINTED MARK PHILIP FONTAINE
2009-03-11RES01ADOPT ARTICLES 27/02/2009
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GEORGE
2008-10-20363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-30190LOCATION OF DEBENTURE REGISTER
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW GREEN / 30/09/2008
2008-09-30353LOCATION OF REGISTER OF MEMBERS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM REGUS HOUSE WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6QR
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-02288aDIRECTOR APPOINTED ROBERT CHARLES GEORGE
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-28363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-24363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-05-15225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-27288bSECRETARY RESIGNED
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bSECRETARY RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-21123NC INC ALREADY ADJUSTED 15/09/05
2005-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-21RES04£ NC 100/1000000 15/0
2005-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TCG PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-03
Appointment of Liquidators2016-08-03
Meetings of Creditors2016-07-19
Fines / Sanctions
No fines or sanctions have been issued against TCG PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-18 Outstanding TATTERSHALL CASTLE GROUP LIMITED
DEBENTURE 2008-09-16 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-10-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 TCG PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TCG PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCG PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of TCG PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCG PROPERTY MANAGEMENT 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 (74990 - Non-trading company) as TCG PROPERTY MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TCG PROPERTY MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTCG PROPERTY MANAGEMENT LIMITEDEvent Date2016-07-27
At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 July 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That David Christian Chubb and Michael John Andrew Jervis be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 27 July 2016 the appointment of David Christian Chubb and Michael John Andrew Jervis as Joint Liquidators was confirmed. Office Holder Details: David Christian Chubb and Michael John Andrew Jervis (IP numbers 9357 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 27 July 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 07841 787 257 or 07802 658 873 or at adam.sumnall@uk.pwc.com or william.t.duxbury@uk.pwc.com. David Rimmer , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTCG PROPERTY MANAGEMENT LIMITEDEvent Date2016-07-27
Liquidator's name and address: David Christian Chubb and Michael John Andrew Jervis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 07841 787 257 or 07802 658 873 or at adam.sumnall@uk.pwc.com or william.t.duxbury@uk.pwc.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTCG PROPERTY MANAGEMENT LIMITEDEvent Date2016-07-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 27 July 2016 , at 3.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Matthew Duckworth at the offices of PricewaterhouseCoopers on 0113 289 4916 or at matthew.j.duckworth@uk.pwc.com. David Rimmer , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCG PROPERTY MANAGEMENT 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 TCG PROPERTY MANAGEMENT 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.