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

CERTES IT SERVICE SOLUTIONS LIMITED

3 THE COURTYARD, ROMAN WAY, COLESHILL, WARWICKSHIRE, B46 1HQ,
Company Registration Number
01697294
Private Limited Company
Active

Company Overview

About Certes It Service Solutions Ltd
CERTES IT SERVICE SOLUTIONS LIMITED was founded on 1983-02-07 and has its registered office in Coleshill. The organisation's status is listed as "Active". Certes It Service Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CERTES IT SERVICE SOLUTIONS LIMITED
 
Legal Registered Office
3 THE COURTYARD
ROMAN WAY
COLESHILL
WARWICKSHIRE
B46 1HQ
Other companies in B46
 
 
Previous Names
CERTES COMPUTING LIMITED23/03/2021
Filing Information
Company Number 01697294
Company ID Number 01697294
Date formed 1983-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB377345131  
Last Datalog update: 2024-04-06 19:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERTES IT SERVICE SOLUTIONS 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 CERTES IT SERVICE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DEAN KING
Company Secretary 1997-09-01
RICHARD JAMES COPELAND
Director 2018-06-01
SCOTT DALY
Director 2016-01-06
RICHARD DEAN KING
Director 2003-07-25
ROBERT FREDERICK LINDSEY
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON KARL JOHN CHURAN
Director 1992-12-01 2017-09-01
AMIR RASOOL
Director 2012-11-19 2016-09-15
JAMES GILMORE TURNER
Director 2012-07-12 2014-07-11
MARK DAVID ATKINSON
Director 2013-03-11 2013-11-25
JEREMY HOLT
Director 2004-07-01 2005-02-25
ROBERT LINDSEY
Director 2001-09-25 2004-03-31
KATHERINE JANE MCMASTER
Director 1991-07-02 2002-02-28
DAVID JOHN MCCORMACK
Director 1998-03-17 2001-12-31
ALAN DARBY
Director 1997-08-01 1998-06-02
DAVID ANTHONY LANE
Director 1995-04-01 1997-09-29
NIGEL HUW PARKER LLOYD
Company Secretary 1996-09-01 1997-07-30
NIGEL HUW PARKER LLOYD
Director 1996-05-01 1997-07-30
ROBERT TOMPKIN
Director 1995-09-11 1997-01-09
ROBERT LINDSEY
Company Secretary 1996-01-01 1996-09-01
ROBERT LINDSEY
Director 1991-07-02 1996-09-01
KATHERINE JANE MCMASTER
Company Secretary 1991-07-02 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DEAN KING GRAD CENTRAL LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Liquidation
RICHARD DEAN KING CERTES HOLDINGS LIMITED Company Secretary 2003-07-17 CURRENT 2003-02-04 Active
RICHARD JAMES COPELAND BALTERLEY COURT MANAGEMENT COMPANY LIMITED Director 2018-02-13 CURRENT 2003-03-12 Active
RICHARD DEAN KING GRAD CENTRAL LIMITED Director 2008-12-01 CURRENT 2008-11-25 Liquidation
RICHARD DEAN KING CERTES HOLDINGS LIMITED Director 2003-07-17 CURRENT 2003-02-04 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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAINGER
2023-04-06CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-11-03AP01DIRECTOR APPOINTED MR JONATHAN GRAINGER
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR SCOTT DALY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR SCOTT DALY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DALY
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-23RES15CHANGE OF COMPANY NAME 23/03/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COPELAND
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR RICHARD JAMES COPELAND
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KARL JOHN CHURAN
2017-08-24AP01DIRECTOR APPOINTED MR ROBERT FREDERICK LINDSEY
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR AMIR RASOOL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016972940006
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-01-13AP01DIRECTOR APPOINTED MR SCOTT DALY
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0102/07/15 ANNUAL RETURN FULL LIST
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ATKINSON
2013-07-30AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MR MARK DAVID ATKINSON
2012-12-18AP01DIRECTOR APPOINTED MR AMIR RASOOL
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AP01DIRECTOR APPOINTED MR JAMES TURNER
2012-07-31AR0102/07/12 FULL LIST
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0102/07/11 FULL LIST
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-07-14AR0102/07/10 FULL LIST
2009-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-17363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-16363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363(288)DIRECTOR RESIGNED
2005-08-05363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-19288aNEW DIRECTOR APPOINTED
2003-10-14AUDAUDITOR'S RESIGNATION
2003-08-06363(288)DIRECTOR RESIGNED
2003-08-06363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-06-25287REGISTERED OFFICE CHANGED ON 25/06/03 FROM: RADCLIFFE HOUSE, BLENHEIM COURT LODE LANE, SOLIHULL, WEST MIDLANDS B91 2AA
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10288bDIRECTOR RESIGNED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-01363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-01363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-05-15288bDIRECTOR RESIGNED
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-04363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-04363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-07-31287REGISTERED OFFICE CHANGED ON 31/07/98 FROM: ARTHUR HOUSE, ROMAN WAY, COLESHILL, BIRMINGHAM B46 1HQ
1998-06-16288bDIRECTOR RESIGNED
1998-04-07288aNEW DIRECTOR APPOINTED
1998-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-27288bDIRECTOR RESIGNED
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-18288aNEW DIRECTOR APPOINTED
1997-09-15288aNEW SECRETARY APPOINTED
1997-08-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-11363sRETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS
1997-02-17288bDIRECTOR RESIGNED
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CERTES IT SERVICE SOLUTIONS 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 CERTES IT SERVICE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-03 Outstanding LLOYDS BANK PLC
FLOATING CHARGE (ALL ASSETS) 2011-05-20 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2002-08-14 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-07-16 Satisfied HSBC INVOICE FINANCE (UK) LTD
LEGAL CHARGE 1988-05-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-04-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CERTES IT SERVICE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CERTES IT SERVICE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CERTES IT SERVICE SOLUTIONS LIMITED owns 2 domain names.

certes.co.uk   grad-central.co.uk  

Trademarks
We have not found any records of CERTES IT SERVICE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CERTES IT SERVICE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-6 GBP £19,283 Pay - Agency Staff
Cambridgeshire County Council 2014-5 GBP £3,889 Pay - Agency Staff
Nottinghamshire County Council 2014-5 GBP £18,500
Nottinghamshire County Council 2014-4 GBP £12,030
Cambridgeshire County Council 2014-4 GBP £26,866 Pay - Agency Staff
Cambridgeshire County Council 2014-3 GBP £8,563 Pay - Agency Staff
Cambridgeshire County Council 2014-2 GBP £16,547 Pay - Agency Staff
Cambridgeshire County Council 2014-1 GBP £26,607 Pay - Agency Staff
Nottingham City Council 2014-1 GBP £28,341
Nottingham City Council 2013-12 GBP £29,475
Cambridgeshire County Council 2013-12 GBP £6,926 Pay - Agency Staff
Cambridgeshire County Council 2013-11 GBP £10,454 Pay - Agency Staff
Cambridgeshire County Council 2013-10 GBP £17,386 Pay - Agency Staff
Ministry of Defence 2013-10 GBP £61,106
Cambridgeshire County Council 2013-9 GBP £13,731 Pay - Agency Staff
Nottingham City Council 2013-9 GBP £42,614
Ministry of Defence 2013-9 GBP £43,170
Cambridgeshire County Council 2013-8 GBP £7,885 Pay - Agency Staff
Nottingham City Council 2013-8 GBP £52,147
Sandwell Metroplitan Borough Council 2013-8 GBP £3,439
Cambridgeshire County Council 2013-7 GBP £14,354 Pay - Agency Staff
Ministry of Defence 2013-7 GBP £23,776
Nottingham City Council 2013-7 GBP £148,667
Sandwell Metroplitan Borough Council 2013-7 GBP £4,046
Ministry of Defence 2013-6 GBP £26,385
Nottingham City Council 2013-6 GBP £165,350
Sandwell Metroplitan Borough Council 2013-6 GBP £4,451
Cambridgeshire County Council 2013-5 GBP £9,603 Pay - Agency Staff
Nottingham City Council 2013-5 GBP £22,407
Ministry of Defence 2013-5 GBP £30,383
Sandwell Metroplitan Borough Council 2013-5 GBP £3,439
Warwickshire County Council 2013-4 GBP £6,270 Agency Staff Pay
Cambridgeshire County Council 2013-4 GBP £20,231 Pay - Agency Staff
Ministry of Defence 2013-4 GBP £38,429
Sandwell Metroplitan Borough Council 2013-4 GBP £4,248
Warwickshire County Council 2013-3 GBP £6,600 Agency Staff Pay
Cambridgeshire County Council 2013-3 GBP £13,498
Ministry of Defence 2013-3 GBP £55,715
Nottingham City Council 2013-3 GBP £71,172
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £71,172 CONSULTANTS FEES
Sandwell Metroplitan Borough Council 2013-3 GBP £3,844
Warwickshire County Council 2013-2 GBP £6,270 Agency Staff Pay
Cambridgeshire County Council 2013-2 GBP £8,953 Pay - Agency Staff
Ministry of Defence 2013-2 GBP £21,417
Nottingham City Council 2013-2 GBP £40,620
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £40,620 CONSULTANTS FEES
Sandwell Metroplitan Borough Council 2013-2 GBP £6,822
Warwickshire County Council 2013-1 GBP £3,960
Nottingham City Council 2013-1 GBP £50,964
Cambridgeshire County Council 2013-1 GBP £6,148 Pay - Agency Staff
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £50,964 CONSULTANTS FEES
Sandwell Metroplitan Borough Council 2013-1 GBP £15,749
Cambridgeshire County Council 2012-12 GBP £8,239 Pay - Agency Staff
Nottingham City Council 2012-12 GBP £150,336
Nottingham City Council 2012-11 GBP £145,958
Cambridgeshire County Council 2012-11 GBP £25,989 Pay - Agency Staff
Sandwell Metroplitan Borough Council 2012-11 GBP £5,243
Cambridgeshire County Council 2012-10 GBP £20,196 Pay - Agency Staff
Nottingham City Council 2012-10 GBP £94,435
Sandwell Metroplitan Borough Council 2012-10 GBP £5,100
Cambridgeshire County Council 2012-9 GBP £27,529
Nottingham City Council 2012-9 GBP £148,218
Sandwell Metroplitan Borough Council 2012-9 GBP £3,857
Sandwell Metroplitan Borough Council 2012-8 GBP £5,100
Cambridgeshire County Council 2012-8 GBP £17,860
Nottingham City Council 2012-8 GBP £170,794
Nottingham City Council 2012-7 GBP £120,489
Sandwell Metroplitan Borough Council 2012-7 GBP £5,520
Cambridgeshire County Council 2012-6 GBP £9,461
Sandwell Metroplitan Borough Council 2012-6 GBP £6,213
Nottingham City Council 2012-6 GBP £161,726
Cambridgeshire County Council 2012-5 GBP £6,269
Nottingham City Council 2012-5 GBP £157,506
Sandwell Metroplitan Borough Council 2012-5 GBP £5,692
Cambridgeshire County Council 2012-4 GBP £8,602 Pay - Agency Staff
Nottingham City Council 2012-4 GBP £204,900
Sandwell Metroplitan Borough Council 2012-4 GBP £711
Cambridgeshire County Council 2012-3 GBP £2,041 Pay - Agency Staff
Nottingham City Council 2012-3 GBP £275,921
Nottingham City Council 2012-2 GBP £149,733
Nottingham City Council 2012-1 GBP £382,737
Nottingham City Council 2011-12 GBP £163,225 CONSULTANTS FEES
Nottingham City Council 2011-11 GBP £299,917 CONSULTANTS FEES
Nottingham City Council 2011-10 GBP £131,718 REDACTED OTHER SPEND

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council supply services of personnel including temporary staff 2012/04/23 GBP 36,000,000

Supply services of personnel including temporary staff. Kent County Council has created an accessible multi supplier Framework Agreement for the provision of temporary worker agencies for a preferred supplier listing (PSL) status.

Eastern Shires Purchasing Organisation (see www.espo.org) on behalf of Warwickshire County Council supply services of personnel including temporary staff GBP

Supply services of personnel including temporary staff. ESPO has been engaged by Warwickshire County Council (WCC) to manage a procurement process to establish a framework for the provision of ICT Temporary Staff.

Outgoings
Business Rates/Property Tax
No properties were found where CERTES IT SERVICE SOLUTIONS 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 CERTES IT SERVICE SOLUTIONS 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 CERTES IT SERVICE SOLUTIONS 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.