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

FARMBRAND LIMITED

239 REGENTS PARK ROAD, LONDON, N3,
Company Registration Number
05890234
Private Limited Company
Dissolved

Dissolved 2017-08-16

Company Overview

About Farmbrand Ltd
FARMBRAND LIMITED was founded on 2006-07-28 and had its registered office in 239 Regents Park Road. The company was dissolved on the 2017-08-16 and is no longer trading or active.

Key Data
Company Name
FARMBRAND LIMITED
 
Legal Registered Office
239 REGENTS PARK ROAD
LONDON
 
Filing Information
Company Number 05890234
Date formed 2006-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-11-09
Date Dissolved 2017-08-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 07:20:15
Primary Source:Companies House
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 FARMBRAND LIMITED

Current Directors
Officer Role Date Appointed
MARK ADAMS
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SIMON DAVID ANTHONY RUST
Company Secretary 2009-03-02 2014-07-08
BRETT ALEXANDER PALOS
Director 2010-05-07 2014-07-08
BRUCE WEIR RITCHIE
Director 2006-07-28 2014-07-08
PAUL LEWIS VINER
Company Secretary 2007-04-10 2009-02-27
LOUISE CHARLOTTE RAYMOND
Company Secretary 2007-09-10 2008-01-31
HELEN MARY GREVILLE
Company Secretary 2006-07-28 2007-04-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-07-28 2006-07-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-07-28 2006-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADAMS HIGHLEASE LIMITED Director 2017-09-28 CURRENT 2007-05-16 Liquidation
MARK ADAMS 41 F C LIMITED Director 2017-09-19 CURRENT 2010-07-12 Liquidation
MARK ADAMS LOCALROAD LIMITED Director 2017-09-19 CURRENT 2010-11-22 Liquidation
MARK ADAMS ULTRAPULSE LIMITED Director 2015-06-02 CURRENT 2007-03-05 Active
MARK ADAMS LARMWAY PROPERTIES LIMITED Director 2015-06-02 CURRENT 2004-01-27 Active
MARK ADAMS UNION JAG LTD Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2017-12-12
MARK ADAMS JACKJAG LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2015-10-20
MARK ADAMS CHARTERMOON LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS COOLBEAM LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS ENERGYBEAM LIMITED Director 2014-07-08 CURRENT 2006-07-21 Dissolved 2016-01-02
MARK ADAMS EXTRABEAM LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS NEATFIT LIMITED Director 2014-07-08 CURRENT 2010-11-05 Dissolved 2016-01-02
MARK ADAMS TRANSFERLAND LIMITED Director 2014-07-08 CURRENT 2006-07-24 Dissolved 2016-01-02
MARK ADAMS URBANGLAZE LIMITED Director 2014-07-08 CURRENT 2006-07-21 Dissolved 2016-01-02
MARK ADAMS EXTRABONUS LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS EXTRASALE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS HIGHSUMMER LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS HOTSEVEN LIMITED Director 2014-07-08 CURRENT 2006-07-11 Liquidation
MARK ADAMS INITIALDAY LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS SLEEKSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS KEENSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS JUPITERMOON LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS STARBONUS LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS MOONWEB LIMITED Director 2014-07-08 CURRENT 2006-07-21 Liquidation
MARK ADAMS LANDARCH LIMITED Director 2014-07-08 CURRENT 2006-07-28 Liquidation
MARK ADAMS ENERGYGAIN LIMITED Director 2014-07-08 CURRENT 2006-07-28 Liquidation
MARK ADAMS PEARLSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Liquidation
MARK ADAMS ITALIAN CLASSICS LTD Director 2013-03-31 CURRENT 2012-04-26 Dissolved 2017-11-14
MARK ADAMS ACQUIRE LONDON LIMITED Director 2012-12-10 CURRENT 2006-11-20 Dissolved 2013-10-04
MARK ADAMS BRANDLITE LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-08
MARK ADAMS CAPEDELTA LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-08
MARK ADAMS BETTERBLEND LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-07
MARK ADAMS BOLDLAND LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-07
MARK ADAMS HILLTOP FREEHOLD COMPANY LTD Director 2011-08-23 CURRENT 2011-08-23 Active
MARK ADAMS HILLTOP RTM COMPANY LIMITED Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-07-14

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
2017-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM
2016-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-214.70DECLARATION OF SOLVENCY
2016-11-18AA09/11/16 TOTAL EXEMPTION FULL
2016-11-15AA01PREVSHO FROM 30/04/2017 TO 09/11/2016
2016-11-10AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAMS / 15/02/2016
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1.4221
2015-07-29AR0128/07/15 FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1.4221
2015-01-14AR0128/07/14 FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF ENGLAND
2014-12-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAMS / 20/07/2014
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 59-60 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ ENGLAND
2014-09-22DS02DISS REQUEST WITHDRAWN
2014-09-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-08DS01APPLICATION FOR STRIKING-OFF
2014-07-14AP01DIRECTOR APPOINTED MR MARK ADAMS
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN RUST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RITCHIE
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PALOS
2014-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-08LATEST SOC08/08/13 STATEMENT OF CAPITAL;GBP 1.4221
2013-08-08AR0128/07/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-04AR0128/07/12 FULL LIST
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT PALOS / 07/05/2010
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011
2011-08-03AR0128/07/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 40 PARK STREET LONDON W1K 2JG
2011-05-05AA01PREVSHO FROM 30/09/2011 TO 30/04/2011
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-18AA01CURREXT FROM 10/05/2011 TO 30/09/2011
2011-01-27AAFULL ACCOUNTS MADE UP TO 10/05/10
2010-08-03AR0128/07/10 FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND
2010-05-24AP01DIRECTOR APPOINTED BRETT PALOS
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-18RES01ALTER ARTICLES 10/05/2010
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-12AA01PREVSHO FROM 31/12/2010 TO 10/05/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-10288aSECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PAUL VINER
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-12363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY LOUISE RAYMOND
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 ABBEY ROAD ST JOHN'S WOOD LONDON NW8 0AT
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25122S-DIV 12/09/07
2007-09-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-25RES12VARYING SHARE RIGHTS AND NAMES
2007-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-25RES13SHARES SUBDIVIDED 12/09/07
2007-09-2588(2)RAD 12/09/07--------- £ SI 4221@.0001 £ IC 1/1
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13288aNEW SECRETARY APPOINTED
2007-08-01363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-07-27225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
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 FARMBRAND 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 FARMBRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-05 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2010-05-19 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2007-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES (THE SECURITY AGENT)
ACCESSION DEED 2007-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
LEGAL CHARGE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2016-11-09

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 FARMBRAND LIMITED

Intangible Assets
Patents
We have not found any records of FARMBRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARMBRAND LIMITED
Trademarks
We have not found any records of FARMBRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMBRAND 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 (68100 - Buying and selling of own real estate) as FARMBRAND LIMITED 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 FARMBRAND 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 Type
Defending partyFARMBRAND LIMITEDEvent Date2017-02-24
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of each of the Companies disposed of. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 4 May 2017 at 11.00 am, 11.15 am, 11.30 am and 11.45 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meetings. Date of appointment: 9 November 2016. Office Holder details: Stella Davis, (IP No. 9585) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF For further details contact the Liquidator at businessrecovery@streetspw.co.uk or Tel: 020 8371 5000. Alternative contact: Email, sue@spwca.com Ag FF113294
 
Initiating party Event Type
Defending partyFARMBRAND LIMITEDEvent Date2016-11-09
Stella Davis , (IP No. 9585) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: Stella Davis, Email: stella.davis@spwca.com Tel: 020 8371 5000.
 
Initiating party Event Type
Defending partyFARMBRAND LIMITEDEvent Date2016-11-09
At a General Meeting of the above named Companies, duly convened and held at Gable House, 239 Regents Park Road, London N3 3LF on 09 November 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Stella Davis , (IP No. 9585) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF be and is hereby appointed Liquidator of the Companies for the purposes of such windings-up. Further details contact: Stella Davis, Email: stella.davis@spwca.com Tel: 020 8371 5000.
 
Initiating party Event Type
Defending partyFARMBRAND LIMITEDEvent Date2016-11-09
Notice is hereby given that creditors of the Companies are required, on or before 06 January 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the Liquidator at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. If so required by notice in writing from the Liquidator creditors must, either personally or by their Solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Director of the Companies has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 09 November 2016 Office Holder details: Stella Davis , (IP No. 9585) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . For further details contact: Grant Meadows, Email: grant@spwca.com and S Davis, Email: stella.davis@spwca.com, Tel: 020 8371 5000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMBRAND 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 FARMBRAND 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.