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

CLEARFLEAU LIMITED

5TH FLOOR GROVE HOUSE 248A, MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
05567212
Private Limited Company
Liquidation

Company Overview

About Clearfleau Ltd
CLEARFLEAU LIMITED was founded on 2005-09-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Clearfleau 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
CLEARFLEAU LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE 248A
MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in CB1
 
Previous Names
AWA 153 LIMITED27/09/2005
Filing Information
Company Number 05567212
Company ID Number 05567212
Date formed 2005-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB910300492  
Last Datalog update: 2019-05-06 11:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARFLEAU 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 CLEARFLEAU LIMITED
The following companies were found which have the same name as CLEARFLEAU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARFLEAU LIMITED Unknown

Company Officers of CLEARFLEAU LIMITED

Current Directors
Officer Role Date Appointed
AWA NOMINEES LIMITED
Company Secretary 2005-09-19
CRAIG ROGER CHAPMAN
Director 2010-07-02
ANTHONY DAVID GOVER
Director 2005-11-23
RICHARD GUETERBOCK
Director 2005-09-19
IAN ANDREW MACKENZIE
Director 2005-11-23
RICHARD WALLIS
Director 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AWA NOMINEES LIMITED GO4VENTURE LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
AWA NOMINEES LIMITED DREAM RETREATS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
AWA NOMINEES LIMITED SYBERNETIC LTD. Company Secretary 2009-04-14 CURRENT 2009-04-14 Active - Proposal to Strike off
AWA NOMINEES LIMITED GNG COMPUTERS LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Liquidation
AWA NOMINEES LIMITED ARCHITECTURAL ARMOUR LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
AWA NOMINEES LIMITED CLARK BRADBURY LTD. Company Secretary 2009-01-07 CURRENT 2009-01-07 Active
AWA NOMINEES LIMITED CLARK ANTIBODIES LTD. Company Secretary 2009-01-07 CURRENT 2009-01-07 Active
AWA NOMINEES LIMITED PERFORMANCE PHARMATECH LTD. Company Secretary 2008-12-17 CURRENT 2008-12-17 Active
AWA NOMINEES LIMITED WEBSTERS FINANCIAL PLANNING LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
AWA NOMINEES LIMITED JENKINS & JENKINS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Active
AWA NOMINEES LIMITED ROMAN CANDLE LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Dissolved 2015-06-30
AWA NOMINEES LIMITED FANDABBYDAISY LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
AWA NOMINEES LIMITED KITCHENOLOGY LTD. Company Secretary 2008-08-01 CURRENT 2008-08-01 Liquidation
AWA NOMINEES LIMITED CAMBRIDGE LITERARY FESTIVAL LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
AWA NOMINEES LIMITED FELCO (CAMBRIDGE) LTD. Company Secretary 2008-03-31 CURRENT 2008-03-31 Dissolved 2014-12-23
AWA NOMINEES LIMITED VND ENERGY 2008 LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
AWA NOMINEES LIMITED TRANSITION EVOLUTION LTD. Company Secretary 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
AWA NOMINEES LIMITED CLOVERMEDIA LIMITED Company Secretary 2008-01-10 CURRENT 1998-04-15 Active
AWA NOMINEES LIMITED LOMAS CONSULTANTS LTD. Company Secretary 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
AWA NOMINEES LIMITED HERSKIND LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
AWA NOMINEES LIMITED CLAKO LTD. Company Secretary 2007-04-05 CURRENT 2007-04-05 Active - Proposal to Strike off
AWA NOMINEES LIMITED XTRASENS LTD. Company Secretary 2007-01-16 CURRENT 2007-01-16 Active - Proposal to Strike off
AWA NOMINEES LIMITED RHOD DAVIES LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
AWA NOMINEES LIMITED DAVID CLARY LTD. Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
AWA NOMINEES LIMITED WARWICK BUSINESS MANAGEMENT LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
AWA NOMINEES LIMITED DAIN LOGIC LTD Company Secretary 2006-04-21 CURRENT 2004-03-22 Active - Proposal to Strike off
AWA NOMINEES LIMITED RACHEL PARKER LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
AWA NOMINEES LIMITED NEOVEN CONSULTANTS LTD Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2015-08-18
AWA NOMINEES LIMITED MARK SOPWITH CONSULTING LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Dissolved 2017-01-31
AWA NOMINEES LIMITED THE COMMERCIALISATION COMPANY LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-01-29
AWA NOMINEES LIMITED MIKE FOX CONSULTANCY LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Dissolved 2016-07-26
AWA NOMINEES LIMITED WEBSTERACCOUNTS LTD Company Secretary 2005-09-19 CURRENT 2005-09-19 Active
AWA NOMINEES LIMITED VENTRACOR (UK) LIMITED Company Secretary 2005-01-21 CURRENT 2004-09-07 Liquidation
CRAIG ROGER CHAPMAN ENVIROCHEMIE UK LTD Director 2018-02-27 CURRENT 2018-02-27 Active
ANTHONY DAVID GOVER COOMBE HILL HOLDINGS (1946) LIMITED Director 2017-10-22 CURRENT 1946-03-12 Active
ANTHONY DAVID GOVER 49 HOLLAND PARK RTM COMPANY LIMITED Director 2016-01-18 CURRENT 2015-02-11 Active
IAN ANDREW MACKENZIE HELMFORD LIMITED Director 1998-01-09 CURRENT 1997-12-16 Active - Proposal to Strike off
IAN ANDREW MACKENZIE APLEN LIMITED Director 1998-01-09 CURRENT 1997-12-10 Active
RICHARD WALLIS INC.TRADERS LTD Director 2018-05-22 CURRENT 2018-05-22 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
2021-03-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-17
2020-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-17
2019-03-07600Appointment of a voluntary liquidator
2019-02-18AM10Administrator's progress report
2019-02-18AM22Liquidation. Administration move to voluntary liquidation
2018-09-28AM10Administrator's progress report
2018-05-23AM07Liquidation creditors meeting
2018-05-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2018-05-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2018-05-03AM03Statement of administrator's proposal
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW
2018-03-16AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009319,00009083
2018-03-16AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009319,00009083
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-07-17CH01Director's details changed for Mr Anthony David Gover on 2017-06-30
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 266018
2017-06-15SH0114/06/17 STATEMENT OF CAPITAL GBP 266018
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 263518
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055672120003
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 263518
2015-09-30AR0119/09/15 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 263518
2015-02-02SH0114/01/15 STATEMENT OF CAPITAL GBP 263518
2015-01-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11CH01Director's details changed for Mr Richard Wallis on 2014-11-01
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 232268
2014-10-28AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-28CH01Director's details changed for Dr Ian Andrew Mackenzie on 2014-09-19
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROGER CHAPMAN / 30/05/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALLIS / 30/05/2013
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 232268
2013-09-30AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-28SH0116/05/13 STATEMENT OF CAPITAL GBP 232268
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALLIS / 31/03/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROGER CHAPMAN / 31/03/2013
2012-09-28AR0119/09/12 FULL LIST
2012-06-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-27AR0119/09/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALLIS / 18/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ANDREW MACKENZIE / 18/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUETERBOCK / 18/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID GOVER / 18/09/2011
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02SH0126/11/10 STATEMENT OF CAPITAL GBP 195272
2010-10-14AR0119/09/10 FULL LIST
2010-10-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AWA NOMINEES LIMITED / 19/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALLIS / 19/09/2010
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08AP01DIRECTOR APPOINTED MR CRAIG ROGER CHAPMAN
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-10-13363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALLIS / 01/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUETERBOCK / 01/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOVER / 01/09/2008
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-2988(2)AD 28/05/08 GBP SI 1000@1=1000 GBP IC 127729/128729
2008-05-2988(2)AD 15/03/08 GBP SI 625@1=625 GBP IC 127104/127729
2008-03-2088(2)AD 15/03/08-15/03/08 GBP SI 31250@1=31250 GBP IC 146513/177763
2008-03-1088(2)AD 04/03/08-04/03/08 GBP SI 50659@1=50659 GBP IC 95854/146513
2008-01-02225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-10-25363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-0788(2)RAD 18/07/07-02/08/07 £ SI 8550@1=8550 £ IC 87304/95854
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-0688(2)RAD 31/10/06--------- £ SI 5000@1=5000 £ IC 82304/87304
2006-10-1988(2)RAD 05/10/06--------- £ SI 5000@1=5000 £ IC 77304/82304
2006-10-1388(2)RAD 22/09/06--------- £ SI 6000@1=6000 £ IC 71304/77304
2006-10-05363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-01-2588(2)RAD 18/01/06--------- £ SI 3827@1=3827 £ IC 67477/71304
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-2388(2)RAD 25/11/05--------- £ SI 47477@1=47477 £ IC 20000/67477
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-0288(2)RAD 23/11/05--------- £ SI 14999@1=14999 £ IC 5001/20000
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-1788(2)RAD 25/10/05--------- £ SI 5000@1=5000 £ IC 1/5001
2005-09-27CERTNMCOMPANY NAME CHANGED AWA 153 LIMITED CERTIFICATE ISSUED ON 27/09/05
2005-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CLEARFLEAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-03-18
Appointmen2019-02-22
Moratoria,2018-03-20
Appointmen2018-03-12
Fines / Sanctions
No fines or sanctions have been issued against CLEARFLEAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-07-28 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2011-07-27 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 991,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 CLEARFLEAU LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 195,272
Cash Bank In Hand 2012-01-01 £ 131,003
Current Assets 2012-01-01 £ 1,045,007
Debtors 2012-01-01 £ 914,004
Fixed Assets 2012-01-01 £ 198,565
Shareholder Funds 2012-01-01 £ 252,445
Tangible Fixed Assets 2012-01-01 £ 198,565

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CLEARFLEAU LIMITED

CLEARFLEAU LIMITED has registered 1 patents

GB2436426 ,

Domain Names

CLEARFLEAU LIMITED owns 1 domain names.

clearfleau.co.uk  

Trademarks
We have not found any records of CLEARFLEAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARFLEAU 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 (72110 - Research and experimental development on biotechnology) as CLEARFLEAU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEARFLEAU 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.
Import/Export of Goods
Goods imported/exported by CLEARFLEAU LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184212100Machinery and apparatus for filtering or purifying water
2012-03-0184212100Machinery and apparatus for filtering or purifying water

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLEARFLEAU LIMITEDEvent Date2019-02-22
Name of Company: CLEARFLEAU LIMITED Company Number: 05567212 Nature of Business: Research and experimental development on biotechnology Registered office: 5th Floor, Grove House, 248a Marylebone Road,…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCLEARFLEAU LIMITEDEvent Date2019-02-18
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within a period of two months from the last date of proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB by no later than 14 April 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 18 February 2019 Office Holder Details: Andrew Duncan (IP No. 9319 ) and Neil Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB Further details contact: The Joint Liquidators, Tel: 020 7535 7000 . Alternative contact: Marc Palmer. Ag QG122064
 
Initiating party Event TypeMoratoria,
Defending partyCLEARFLEAU LIMITEDEvent Date2018-03-20
 
Initiating party Event TypeAppointmen
Defending partyCLEARFLEAU LIMITEDEvent Date2018-03-12
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-001612 CLEARFLEAU LIMITED (Company Number 05567212 ) Nature of Business: Research and experimental…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARFLEAU 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 CLEARFLEAU 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.