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

BLAKEMEAD LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
02541034
Private Limited Company
Active

Company Overview

About Blakemead Ltd
BLAKEMEAD LIMITED was founded on 1990-09-19 and has its registered office in London. The organisation's status is listed as "Active". Blakemead 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
BLAKEMEAD LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 02541034
Company ID Number 02541034
Date formed 1990-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 07/07/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEMEAD 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 BLAKEMEAD LIMITED
The following companies were found which have the same name as BLAKEMEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLAKEMEADE HOMEOWNERS ASSOCIATION INC. 6202 NW 19TH PLACE GAINESVILLE FL 32605 Active Company formed on the 2015-06-11
BLAKEMEADE ESTATES INC FL Inactive Company formed on the 1957-10-31

Company Officers of BLAKEMEAD LIMITED

Current Directors
Officer Role Date Appointed
ERNO ABELESZ
Director 1992-09-19
ALAN MENDELSOHN
Director 2006-09-30
RACHELLE MENDELSOHN
Director 2006-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ABELESZ
Company Secretary 1999-06-01 2015-11-03
SARAH DINAH HOROWITZ
Company Secretary 1992-10-01 1999-06-01
GIMP SECRETARIAL & FINANCE LIMITED
Company Secretary 1992-09-19 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNO ABELESZ PALMERSTON INVESTMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ERNO ABELESZ R.A. MANAGEMENT LTD Director 2001-01-20 CURRENT 2001-01-15 Active
ERNO ABELESZ SILVERSTATES LIMITED Director 1998-08-01 CURRENT 1990-09-12 Active
ERNO ABELESZ RAMAT INVESTMENT CORPORATION LIMITED Director 1996-08-02 CURRENT 1996-08-02 Active
ERNO ABELESZ BERKAR LIMITED Director 1991-12-31 CURRENT 1963-07-04 Active
ERNO ABELESZ FASDEAL PROPERTIES LIMITED Director 1967-09-05 CURRENT 1963-09-19 Active
ERNO ABELESZ ZORILLA LIMITED Director 1964-11-06 CURRENT 1964-06-24 Active
ALAN MENDELSOHN ALYTH HOLDINGS LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
ALAN MENDELSOHN ALPHAHILL PROPERTIES LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
ALAN MENDELSOHN ROSBOROUGH LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ALAN MENDELSOHN J & R PROPERTY MANAGEMENT LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ALAN MENDELSOHN PALMERSTON INVESTMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ALAN MENDELSOHN FASDEAL PROPERTIES LIMITED Director 2011-12-13 CURRENT 1963-09-19 Active
ALAN MENDELSOHN BERKAR LIMITED Director 2011-12-13 CURRENT 1963-07-04 Active
ALAN MENDELSOHN ZORILLA LIMITED Director 2011-12-13 CURRENT 1964-06-24 Active
ALAN MENDELSOHN R.A. MANAGEMENT LTD Director 2011-12-13 CURRENT 2001-01-15 Active
ALAN MENDELSOHN FASDEAL PROPERTIES LIMITED Director 2011-11-29 CURRENT 1963-09-19 Active
ALAN MENDELSOHN SILVERSTATES LIMITED Director 2011-11-01 CURRENT 1990-09-12 Active
ALAN MENDELSOHN MASSADA LIMITED Director 2011-09-01 CURRENT 1997-12-18 Active
ALAN MENDELSOHN AROX LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
ALAN MENDELSOHN DPH ESTATES LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
ALAN MENDELSOHN HARD WORK INVESTMENTS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
ALAN MENDELSOHN RAMAT INVESTMENT CORPORATION LIMITED Director 2006-09-30 CURRENT 1996-08-02 Active
ALAN MENDELSOHN TANNEN (EUROPE) LIMITED Director 2005-08-10 CURRENT 2004-12-23 Active
ALAN MENDELSOHN MIKAVI INVESTMENTS LIMITED Director 2004-12-19 CURRENT 1995-12-07 Active
ALAN MENDELSOHN MASTERANGE PROPERTIES LIMITED Director 2004-11-10 CURRENT 2004-09-29 Active
ALAN MENDELSOHN CRITERION ELECTRIX LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
ALAN MENDELSOHN ADIDAV PROPERTIES LIMITED Director 2000-02-14 CURRENT 1999-10-13 Active
RACHELLE MENDELSOHN ALYTH HOLDINGS LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
RACHELLE MENDELSOHN ALPHAHILL PROPERTIES LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
RACHELLE MENDELSOHN JABREAL LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
RACHELLE MENDELSOHN ROSBOROUGH LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
RACHELLE MENDELSOHN J & R PROPERTY MANAGEMENT LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
RACHELLE MENDELSOHN PALMERSTON INVESTMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
RACHELLE MENDELSOHN ZORILLA LIMITED Director 2011-12-13 CURRENT 1964-06-24 Active
RACHELLE MENDELSOHN R.A. MANAGEMENT LTD Director 2011-12-13 CURRENT 2001-01-15 Active
RACHELLE MENDELSOHN MIKAVI INVESTMENTS LIMITED Director 2011-12-01 CURRENT 1995-12-07 Active
RACHELLE MENDELSOHN FASDEAL PROPERTIES LIMITED Director 2011-11-29 CURRENT 1963-09-19 Active
RACHELLE MENDELSOHN SILVERSTATES LIMITED Director 2011-11-01 CURRENT 1990-09-12 Active
RACHELLE MENDELSOHN MASTERANGE PROPERTIES LIMITED Director 2011-09-01 CURRENT 2004-09-29 Active
RACHELLE MENDELSOHN HARD WORK INVESTMENTS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
RACHELLE MENDELSOHN RAMAT INVESTMENT CORPORATION LIMITED Director 2006-04-30 CURRENT 1996-08-02 Active
RACHELLE MENDELSOHN CRITERION ELECTRIX LIMITED Director 2004-08-01 CURRENT 2003-06-05 Active
RACHELLE MENDELSOHN ADIDAV PROPERTIES LIMITED Director 2002-10-10 CURRENT 1999-10-13 Active
RACHELLE MENDELSOHN MASSADA LIMITED Director 1998-07-27 CURRENT 1997-12-18 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
2023-10-20APPOINTMENT TERMINATED, DIRECTOR ERNO ABELESZ
2023-10-20CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-21CESSATION OF ERNO ABELESZ AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21Notification of Rosborough Limited as a person with significant control on 2016-12-26
2023-05-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-05-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-05-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-05-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA01Previous accounting period shortened from 08/10/18 TO 07/10/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01AA01Current accounting period extended from 29/09/18 TO 08/10/18
2017-12-01RP04AR01Second filing of the annual return made up to 2015-09-19
2017-12-01ANNOTATIONClarification
2017-11-01RP04CS01Second filing of Confirmation Statement dated 19/09/2016
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-10-30PSC04Change of details for Mr Erno Abelesz as a person with significant control on 2016-04-06
2017-10-19TM02Termination of appointment of Judith Abelesz on 2015-11-03
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0119/09/15 FULL LIST
2015-11-04AR0119/09/15 FULL LIST
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0119/09/14 ANNUAL RETURN FULL LIST
2014-06-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0119/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0119/09/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0119/09/11 ANNUAL RETURN FULL LIST
2011-06-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0119/09/10 ANNUAL RETURN FULL LIST
2010-06-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-21363aReturn made up to 19/09/09; full list of members
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-09-20363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-30363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2003-09-30363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-07363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-27363aRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-04363aRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-07288aNEW SECRETARY APPOINTED
1999-12-07363aRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-12-07288bSECRETARY RESIGNED
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-29363aRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-30363aRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-09-12395PARTICULARS OF MORTGAGE/CHARGE
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-26363aRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-29363xRETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-04363xRETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-10363xRETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS
1993-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-10363xRETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS
1992-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-01-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLAKEMEAD 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 BLAKEMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (FLOATING CHARGE) 2007-08-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-08-18 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE DEED 2004-10-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1997-09-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-10-29 Satisfied BANK LEUMI (UK) PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 853,409
Creditors Due Within One Year 2011-10-01 £ 150,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BLAKEMEAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 16,248
Current Assets 2011-10-01 £ 379,753
Debtors 2011-10-01 £ 363,505
Fixed Assets 2011-10-01 £ 753,904
Shareholder Funds 2011-10-01 £ 129,938
Tangible Fixed Assets 2011-10-01 £ 753,904

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLAKEMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKEMEAD LIMITED
Trademarks
We have not found any records of BLAKEMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKEMEAD 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 (68209 - Other letting and operating of own or leased real estate) as BLAKEMEAD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLAKEMEAD 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 BLAKEMEAD 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 BLAKEMEAD 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.