Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R A (NO 4) LIMITED
Company Information for

R A (NO 4) LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, RG21 4DZ,
Company Registration Number
06476894
Private Limited Company
Active

Company Overview

About R A (no 4) Ltd
R A (NO 4) LIMITED was founded on 2008-01-18 and has its registered office in Basingstoke. The organisation's status is listed as "Active". R A (no 4) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R A (NO 4) LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
RG21 4DZ
Other companies in RG21
 
Filing Information
Company Number 06476894
Company ID Number 06476894
Date formed 2008-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 14:03:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R A (NO 4) 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 R A (NO 4) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES GRENVILLE EDDY
Director 2008-01-18
PHILIP JAMES KNIGHT
Director 2010-03-30
ALASTAIR JAMES RAMSAY
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HUNTER LAW
Company Secretary 2011-12-14 2018-04-21
PETER JONATHAN LEWIN
Director 2008-01-18 2015-11-17
JOHN RICHARD CANFIELD
Company Secretary 2008-01-18 2010-07-16
JOHN RICHARD CANFIELD
Director 2008-01-18 2010-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES GRENVILLE EDDY RA (NO.20) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO.19) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO.16) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Liquidation
JONATHAN CHARLES GRENVILLE EDDY RA (NO.18) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO.17) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
JONATHAN CHARLES GRENVILLE EDDY AAG HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
JONATHAN CHARLES GRENVILLE EDDY AAL HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
JONATHAN CHARLES GRENVILLE EDDY AAG OPERATIONS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Liquidation
JONATHAN CHARLES GRENVILLE EDDY ADVANTAGE RISK SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2014-01-08 Active
JONATHAN CHARLES GRENVILLE EDDY ADVANTAGE RISK SOLUTIONS (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-03-12 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 15) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 13) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Liquidation
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 14) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Liquidation
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 12) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Liquidation
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 11) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JONATHAN CHARLES GRENVILLE EDDY RV INVESTOR (NO 1) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
JONATHAN CHARLES GRENVILLE EDDY R A (NO 1) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-01-13
JONATHAN CHARLES GRENVILLE EDDY R A (NO 2) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2016-08-16
JONATHAN CHARLES GRENVILLE EDDY R A (NO 5) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2016-08-16
JONATHAN CHARLES GRENVILLE EDDY R A (NO 3) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active
JONATHAN CHARLES GRENVILLE EDDY ASSETCO EQUIPMENT FINANCE LIMITED Director 2007-08-09 CURRENT 1991-02-06 Dissolved 2014-12-09
JONATHAN CHARLES GRENVILLE EDDY ASSET ADVANTAGE LIMITED Director 2007-08-09 CURRENT 2001-04-20 Active
JONATHAN CHARLES GRENVILLE EDDY ASSETCO RENTALS (NO.2) LIMITED Director 2005-05-17 CURRENT 2000-01-21 Liquidation
JONATHAN CHARLES GRENVILLE EDDY ASSET ADVANTAGE GROUP LIMITED Director 2000-09-18 CURRENT 1992-11-13 Active
PHILIP JAMES KNIGHT AA RV LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
PHILIP JAMES KNIGHT R A (NO 10) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
PHILIP JAMES KNIGHT R A (NO 9) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
PHILIP JAMES KNIGHT R A (NO 6) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Liquidation
PHILIP JAMES KNIGHT R A (NO 8) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
PHILIP JAMES KNIGHT R A (N0 7) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
PHILIP JAMES KNIGHT R A (NO 1) LIMITED Director 2010-03-30 CURRENT 2008-01-18 Dissolved 2015-01-13
PHILIP JAMES KNIGHT R A (NO 2) LIMITED Director 2010-03-30 CURRENT 2008-01-18 Dissolved 2016-08-16
PHILIP JAMES KNIGHT R A (NO 5) LIMITED Director 2010-03-30 CURRENT 2008-01-18 Dissolved 2016-08-16
PHILIP JAMES KNIGHT R A (NO 3) LIMITED Director 2010-03-30 CURRENT 2008-01-18 Active
PHILIP JAMES KNIGHT RV INVESTOR (NO 1) LIMITED Director 2010-03-30 CURRENT 2008-01-30 Active
PHILIP JAMES KNIGHT ASSET ADVANTAGE GROUP LIMITED Director 2010-03-30 CURRENT 1992-11-13 Active
PHILIP JAMES KNIGHT ASSET ADVANTAGE LIMITED Director 2010-03-30 CURRENT 2001-04-20 Active
ALASTAIR JAMES RAMSAY AAG HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
ALASTAIR JAMES RAMSAY AAL HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
ALASTAIR JAMES RAMSAY AAG OPERATIONS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Liquidation
ALASTAIR JAMES RAMSAY ADVANTAGE RISK SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2014-01-08 Active
ALASTAIR JAMES RAMSAY ADVANTAGE RISK SOLUTIONS (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-03-12 Active
ALASTAIR JAMES RAMSAY R A (NO 5) LIMITED Director 2014-07-01 CURRENT 2008-01-18 Dissolved 2016-08-16
ALASTAIR JAMES RAMSAY R A (NO 3) LIMITED Director 2014-07-01 CURRENT 2008-01-18 Active
ALASTAIR JAMES RAMSAY R A (NO 10) LIMITED Director 2014-07-01 CURRENT 2010-07-27 Active
ALASTAIR JAMES RAMSAY R A (NO 9) LIMITED Director 2014-07-01 CURRENT 2010-07-27 Active
ALASTAIR JAMES RAMSAY R A (NO 6) LIMITED Director 2014-07-01 CURRENT 2010-07-27 Liquidation
ALASTAIR JAMES RAMSAY R A (NO 8) LIMITED Director 2014-07-01 CURRENT 2010-07-27 Active
ALASTAIR JAMES RAMSAY RA (NO. 12) LIMITED Director 2014-07-01 CURRENT 2013-03-05 Liquidation
ALASTAIR JAMES RAMSAY RA (NO. 15) LIMITED Director 2014-07-01 CURRENT 2013-10-09 Active
ALASTAIR JAMES RAMSAY RA (NO. 13) LIMITED Director 2014-07-01 CURRENT 2013-10-09 Liquidation
ALASTAIR JAMES RAMSAY RA (NO. 14) LIMITED Director 2014-07-01 CURRENT 2013-10-09 Liquidation
ALASTAIR JAMES RAMSAY ASSET ADVANTAGE GROUP LIMITED Director 2014-07-01 CURRENT 1992-11-13 Active
ALASTAIR JAMES RAMSAY ASSET ADVANTAGE LIMITED Director 2014-07-01 CURRENT 2001-04-20 Active
ALASTAIR JAMES RAMSAY R A (N0 7) LIMITED Director 2014-07-01 CURRENT 2010-07-27 Active
ALASTAIR JAMES RAMSAY RA (NO. 11) LIMITED Director 2014-07-01 CURRENT 2013-03-05 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
2023-04-19Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-04-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-04-19Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-04-19Audit exemption subsidiary accounts made up to 2022-09-30
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-09-07Notification of Asset Advantage Limited as a person with significant control on 2022-09-01
2022-09-07CESSATION OF ASSET ADVANTAGE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-01-21CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-07-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES RAMSAY
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-03-07AP03Appointment of Mrs Clare Margaret Wakely as company secretary on 2019-03-07
2019-02-25CH01Director's details changed for Mr Jonathan Charles Grenville Eddy on 2019-02-14
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-05-04TM02Termination of appointment of Elizabeth Hunter Law on 2018-04-21
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 3rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-01MR05
2016-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-03-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0118/01/16 FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN
2015-09-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-09-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-09-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-07-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0118/01/15 FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR ALASTAIR JAMES RAMSAY
2014-06-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0118/01/14 FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 3RD FLOOR NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2013-04-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-23AR0118/01/13 FULL LIST
2012-03-26AP03SECRETARY APPOINTED MISS ELIZABETH HUNTER LAW
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-25AR0118/01/12 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-09AR0118/01/11 FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN CANFIELD
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANFIELD
2010-07-14AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-30AP01DIRECTOR APPOINTED MR PHILIP JAMES KNIGHT
2010-02-01AR0118/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CANFIELD / 01/02/2010
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-13363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-02-07225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to R A (NO 4) 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 R A (NO 4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BLOCK DISCOUNTING AGREEMENT 2010-06-17 Outstanding SIEMENS FINANCIAL SERVICES LTD
Intangible Assets
Patents
We have not found any records of R A (NO 4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R A (NO 4) LIMITED
Trademarks
We have not found any records of R A (NO 4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R A (NO 4) 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 (64999 - Financial intermediation not elsewhere classified) as R A (NO 4) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where R A (NO 4) 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 R A (NO 4) 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 R A (NO 4) 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.