Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEAN RIVER ASSET MANAGEMENT LIMITED
Company Information for

DEAN RIVER ASSET MANAGEMENT LIMITED

10 GEORGE STREET, EDINBURGH, EH2 2PF,
Company Registration Number
SC204313
Private Limited Company
Active

Company Overview

About Dean River Asset Management Ltd
DEAN RIVER ASSET MANAGEMENT LIMITED was founded on 2000-02-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dean River Asset Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEAN RIVER ASSET MANAGEMENT LIMITED
 
Legal Registered Office
10 GEORGE STREET
EDINBURGH
EH2 2PF
Other companies in EH2
 
Filing Information
Company Number SC204313
Company ID Number SC204313
Date formed 2000-02-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-08 18:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN RIVER ASSET MANAGEMENT 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 DEAN RIVER ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALI JOHNSON
Company Secretary 2016-05-01
PHILIP LUARD HOWELL
Director 2014-06-23
ROBERT PAUL STOCKTON
Director 2011-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWIN LOADER
Company Secretary 2003-06-30 2016-04-30
ANDREW DAVID POMFRET
Director 2003-06-30 2014-02-28
GEOFFREY MARK POWELL
Director 2003-06-30 2011-05-11
ROBERT JAMES NICHOLAS LINZEE GORDON
Director 2000-07-17 2007-10-01
JOHN WILLIAM GUNN
Director 2000-07-17 2007-09-24
DAVID STUART MACAULAY
Director 2000-07-17 2007-09-10
CHARLES GERALD ALEXANDER YOUNGER
Director 2000-07-17 2007-09-10
DAVID STUART MACAULAY
Company Secretary 2000-07-17 2003-06-30
MORTON FRASER
Company Secretary 2000-02-25 2000-07-17
MORTON FRASER
Director 2000-02-25 2000-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LUARD HOWELL VISION INDEPENDENT FINANCIAL PLANNING LTD Director 2016-04-11 CURRENT 2008-07-18 Active
PHILIP LUARD HOWELL CASTLE INVESTMENT SOLUTIONS LTD Director 2016-04-11 CURRENT 2010-09-09 Active
PHILIP LUARD HOWELL RATHBONES TRUST COMPANY LIMITED Director 2014-07-03 CURRENT 1982-12-22 Active
PHILIP LUARD HOWELL CRENNACO LIMITED Director 2014-06-23 CURRENT 2000-03-22 Dissolved 2016-06-28
PHILIP LUARD HOWELL PARTHIAN LIMITED Director 2014-06-23 CURRENT 2000-11-29 Dissolved 2016-06-28
PHILIP LUARD HOWELL RIVERBURY LIMITED Director 2014-06-23 CURRENT 2000-05-15 Dissolved 2016-06-28
PHILIP LUARD HOWELL RATHBONE PENSION & ADVISORY SERVICES LIMITED Director 2014-05-15 CURRENT 2006-01-18 Active
PHILIP LUARD HOWELL RATHBONES ASSET MANAGEMENT LIMITED Director 2014-02-06 CURRENT 1989-04-26 Active
PHILIP LUARD HOWELL RATHBONES GROUP PLC Director 2013-12-01 CURRENT 1971-01-21 Active
PHILIP LUARD HOWELL RATHBONES INVESTMENT MANAGEMENT LIMITED Director 2013-12-01 CURRENT 1979-09-17 Active
PAUL STEPHEN MCINTOSH THAMES HAMLET BLOCK "C" MANAGEMENT COMPANY LIMITED Director 1993-09-21 - 2003-09-04 RESIGNED 1990-01-22 Active
ROBERT PAUL STOCKTON ARTILLERY MANSIONS FREEHOLD LIMITED Director 2016-04-18 CURRENT 2015-09-23 Active
ROBERT PAUL STOCKTON PENCHART NOMINEES LIMITED Director 2012-04-05 CURRENT 1991-05-08 Active
ROBERT PAUL STOCKTON R. M. WALKDEN & CO. LIMITED Director 2012-04-05 CURRENT 1976-02-26 Active
ROBERT PAUL STOCKTON BROADGAIN LIMITED Director 2011-05-11 CURRENT 2001-08-15 Dissolved 2014-03-18
ROBERT PAUL STOCKTON CEDARPOWER LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON BROTTENS LIMITED Director 2011-05-11 CURRENT 2001-07-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON THE RECTORY ONE COMPANY LIMITED Director 2011-05-11 CURRENT 2001-02-27 Dissolved 2014-03-18
ROBERT PAUL STOCKTON DALENORTH LIMITED Director 2011-05-11 CURRENT 2001-09-10 Dissolved 2014-03-18
ROBERT PAUL STOCKTON RICH WILLAN LIMITED Director 2011-05-11 CURRENT 2002-01-04 Dissolved 2014-03-18
ROBERT PAUL STOCKTON DANEMILE LIMITED Director 2011-05-11 CURRENT 2001-07-17 Dissolved 2014-03-18
ROBERT PAUL STOCKTON INNOCENTIA LIMITED Director 2011-05-11 CURRENT 2001-02-27 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ASTONLAKE LIMITED Director 2011-05-11 CURRENT 2001-07-19 Dissolved 2014-03-18
ROBERT PAUL STOCKTON WISHART INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2001-10-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON SKYCHART LIMITED Director 2011-05-11 CURRENT 2001-01-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON SPEED 7673 LIMITED Director 2011-05-11 CURRENT 1999-04-28 Dissolved 2014-03-18
ROBERT PAUL STOCKTON MIRENWOOD LIMITED Director 2011-05-11 CURRENT 2001-03-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ARTCROWN LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON TRENDON LIMITED Director 2011-05-11 CURRENT 2001-07-12 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ALPHABAY LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON CRENNACO LIMITED Director 2011-05-11 CURRENT 2000-03-22 Dissolved 2016-06-28
ROBERT PAUL STOCKTON PARTHIAN LIMITED Director 2011-05-11 CURRENT 2000-11-29 Dissolved 2016-06-28
ROBERT PAUL STOCKTON RIVERBURY LIMITED Director 2011-05-11 CURRENT 2000-05-15 Dissolved 2016-06-28
ROBERT PAUL STOCKTON ARCTICSTAR LIMITED Director 2011-05-11 CURRENT 1999-12-22 Active
ROBERT PAUL STOCKTON MERONBROOK LIMITED Director 2011-03-11 CURRENT 2001-02-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON RATHBONES GROUP PLC Director 2008-09-24 CURRENT 1971-01-21 Active
ROBERT PAUL STOCKTON RATHBONES INVESTMENT MANAGEMENT LIMITED Director 2008-09-24 CURRENT 1979-09-17 Active
ROBERT PAUL STOCKTON SCOTTISH PROVIDENT INSTITUTION - THE Director 2006-05-01 CURRENT 1940-02-13 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
2024-09-02CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-11REGISTERED OFFICE CHANGED ON 11/09/22 FROM 28 st. Andrew Square Edinburgh EH2 1AF
2022-09-11CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/22 FROM 28 st. Andrew Square Edinburgh EH2 1AF
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LUARD HOWELL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-06-27AP03Appointment of Mr Ali Johnson as company secretary on 2016-05-01
2016-06-27TM02Termination of appointment of Richard Edwin Loader on 2016-04-30
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0125/02/15 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED PHILIP LUARD HOWELL
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POMFRET
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AR0125/02/12 ANNUAL RETURN FULL LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POWELL
2011-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-20AP01DIRECTOR APPOINTED ROBERT PAUL STOCKTON
2011-03-08AR0125/02/11 ANNUAL RETURN FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK POWELL / 25/02/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID POMFRET / 25/02/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 25/02/2011
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM CHARLOTTE HOUSE 2 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AW
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AR0125/02/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY POWELL / 01/06/2009
2009-07-03MISCAUDITORS RESIGNATION
2009-07-02MISCAUDITORS RESIGNATION
2009-03-04363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-11288bDIRECTOR RESIGNED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01288bDIRECTOR RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29ELRESS386 DISP APP AUDS 13/09/04
2004-09-29ELRESS366A DISP HOLDING AGM 13/09/04
2004-03-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-09225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-11287REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 4 WESTGARTH AVENUE EDINBURGH MIDLOTHIAN EH13 0BD
2003-07-28288aNEW SECRETARY APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28288bSECRETARY RESIGNED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-03-03363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-04-24363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-02-27363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: FLAT 2FL, 14 CLARENDON CRESCENT EDINBURGH MIDLOTHIAN EH4 1PU
2000-08-09225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2000-07-19SRES01ALTER MEMORANDUM 17/07/00
2000-07-19SRES01ADOPT ARTICLES 17/07/00
2000-07-19288bSECRETARY RESIGNED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-19288bDIRECTOR RESIGNED
2000-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DEAN RIVER ASSET MANAGEMENT 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 DEAN RIVER ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEAN RIVER ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DEAN RIVER ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DEAN RIVER ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN RIVER ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of DEAN RIVER ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN RIVER ASSET 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 (99999 - Dormant Company) as DEAN RIVER ASSET MANAGEMENT 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 DEAN RIVER ASSET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAN RIVER ASSET 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 DEAN RIVER ASSET 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.