Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEOPLE 1ST
Company Information for

PEOPLE 1ST

WESLEY HOUSE, HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ,
Company Registration Number
02557730
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About People 1st
PEOPLE 1ST was founded on 1990-11-13 and has its registered office in Batley. The organisation's status is listed as "Liquidation". People 1st is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PEOPLE 1ST
 
Legal Registered Office
WESLEY HOUSE, HUDDERSFIELD ROAD
BIRSTALL
BATLEY
WEST YORKSHIRE
WF17 9EJ
Other companies in N2
 
 
Previous Names
HOSPITALITY TRAINING FOUNDATION 22/06/2004
Charity Registration
Charity Number 1001041
Charity Address PEOPLE 1ST, ARMSTRONG HOUSE, 38 MARKET SQUARE, UXBRIDGE, UB8 1LH
Charter THE CHARITY PROMOTES AND ADVANCES FOR THE PUBLIC BENEFIT THE EDUCATION AND TRAINING OF PERSONS EMPLOYED OR INTENDING TO BE EMPLOYED IN THE HOSPITALITY, LEISURE, TRAVEL AND TOURISM INDUSTRIES. IT ALSO UNDERTAKES AND PROMOTES USEFUL RESEARCH INTO ANY MATTERS RELATING TO TRAINING FOR EMPLOYMENT IN THE SECTOR AND PUBLISHES AND DISSEMINATES ANY USEFUL RESULTS OF SUCH RESEARCH FOR PUBLIC BENEFIT.
Filing Information
Company Number 02557730
Company ID Number 02557730
Date formed 1990-11-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB927540025  
Last Datalog update: 2019-01-05 22:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEOPLE 1ST
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 PEOPLE 1ST

Current Directors
Officer Role Date Appointed
SIMON CHARLES VAUGHAN TARR
Company Secretary 2005-02-01
LESLEY FLORA ALLAN
Director 2015-09-21
NATALIE BICKFORD
Director 2008-06-11
LIZ CHANDLER
Director 2013-05-13
SARA LOUISE EDWARDS
Director 2013-02-01
DAVID OGDEN FAIRHURST
Director 2006-12-12
GEOFFREY CHARLES HARRISON
Director 2013-02-01
JOHN ALBERT MCEWAN
Director 2011-01-28
CHARLES HENRY PREW
Director 2006-12-12
THERESE CONSTANCE PROCTER
Director 2014-08-01
FIONA MICHELLE RYLAND
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL BARNES
Director 2015-03-16 2017-11-21
AMANDA JANE BRADY
Director 2014-10-01 2017-02-24
JOHN STUART BROOKS
Director 2013-05-13 2015-01-07
RICHARD JOHN CARRICK
Director 2008-09-03 2014-11-19
ANDREW NOEL CHIVERS
Director 2011-07-04 2013-05-13
PHILLIP BRIAN BROAD
Director 2007-12-01 2009-02-18
MICHAEL JEREMY BURTON
Director 2004-03-25 2007-12-31
NICHOLAS ANDREW BASING
Director 2006-09-06 2006-11-22
JUDITH ELIZABETH ANNE BRIMBLE
Director 2004-12-01 2006-04-10
EMMA MARGUERITE CROOKES
Company Secretary 2005-02-01 2005-09-30
PENELOPE ANN COBHAM
Director 2004-03-25 2005-04-11
DAVID STANTON
Company Secretary 2002-01-23 2005-01-31
FREDERICK EDWIN JOHN GEDGE BRACKENBURY
Director 2004-03-25 2005-01-31
CHRISTOPHER BELL
Director 2004-03-25 2005-01-11
WILLIAM PETER CATESBY
Director 1997-07-23 2003-04-01
DANUTA JOANNA MUIR
Company Secretary 2001-08-03 2002-01-23
FREDERICK EDWIN JOHN GEDGE BRACKENBURY
Director 1995-02-27 2001-08-31
RICHARD DINKELDEIN
Company Secretary 1997-07-23 2001-08-02
ROYSTON KENNETH ACKERMAN
Director 1991-11-13 1999-10-27
DAVID HARBOURNE
Company Secretary 1996-07-30 1997-07-23
DAVID CHURCHILL
Company Secretary 1994-05-20 1996-07-26
LYNDA PURSER
Company Secretary 1994-02-01 1994-05-13
DUNCAN RUTTER
Company Secretary 1991-11-13 1994-01-31
IAN HOLROYD BELL
Director 1991-11-13 1993-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY FLORA ALLAN LFA ( ASSOCIATES ) LTD Director 2016-05-16 CURRENT 2016-05-16 Liquidation
NATALIE BICKFORD BRYANSTON SCHOOL Director 2017-03-04 CURRENT 1927-11-26 Active
SARA LOUISE EDWARDS SLE HR CONSULTING LTD Director 2017-08-07 CURRENT 2017-08-07 Active - Proposal to Strike off
JOHN ALBERT MCEWAN AMBER ROAD TRAVEL LIMITED Director 2017-09-01 CURRENT 1983-12-06 Active
JOHN ALBERT MCEWAN CSR TRAVEL LIMITED Director 2017-07-14 CURRENT 1969-12-05 Active
JOHN ALBERT MCEWAN ZAPPAWOO LTD Director 2015-10-01 CURRENT 2013-09-19 Dissolved 2018-05-22
JOHN ALBERT MCEWAN LATIN ROUTES LIMITED Director 2015-06-29 CURRENT 2011-06-07 Active
JOHN ALBERT MCEWAN CASSIS TRAVEL SERVICES LIMITED Director 2014-03-17 CURRENT 1985-03-29 Dissolved 2017-06-06
JOHN ALBERT MCEWAN MCEWAN TRAVEL ASSOCIATES LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
JOHN ALBERT MCEWAN E.F.R. TRAVEL LIMITED Director 2014-01-24 CURRENT 2002-05-16 Active
JOHN ALBERT MCEWAN BRUM OFFICE LIMITED Director 2013-10-02 CURRENT 2013-01-24 Active
JOHN ALBERT MCEWAN HOLIDAYSPLEASE LIMITED Director 2013-07-01 CURRENT 2002-07-17 Active
JOHN ALBERT MCEWAN THE ABTA BENEVOLENT FUND Director 2012-06-20 CURRENT 1986-12-03 Active
CHARLES HENRY PREW THE HOTEL MANAGEMENT COMPANY (UK) LIMITED Director 2016-06-27 CURRENT 2015-07-07 Active
THERESE CONSTANCE PROCTER THERESE PROCTER LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
FIONA MICHELLE RYLAND THE TALENT FOUNDRY TRUST Director 2015-05-20 CURRENT 2009-03-19 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
2021-08-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-24
2019-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-24
2018-12-21600Appointment of a voluntary liquidator
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 2nd Floor 110 Cannon Street London EC4N 6EU
2018-06-25AM22Liquidation. Administration move to voluntary liquidation
2018-06-21AM07Liquidation creditors meeting
2018-05-21AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-21AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Hospitality House 11 - 59 High Road London N2 8AB
2018-05-11AM01Appointment of an administrator
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARNES
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SWAFFIELD
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRADY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-12-01AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-01CH01Director's details changed for Russell Barnes on 2015-08-18
2015-10-08AP01DIRECTOR APPOINTED MRS LESLEY FLORA ALLAN
2015-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-05AP01DIRECTOR APPOINTED RUSSELL BARNES
2015-05-05AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2015-02-06AP01DIRECTOR APPOINTED MS FIONA RYLAND
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MILLS
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARRY
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARRICK
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-13AR0113/11/14 NO MEMBER LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SMALLEY
2014-11-06AP01DIRECTOR APPOINTED MS AMANDA BRADY
2014-10-16AP01DIRECTOR APPOINTED MRS THERESE CONSTANCE PROCTER
2014-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2014 FROM 2ND FLOOR ARMSTRONG HOUSE 38 MARKET SQUARE UXBRIDGE MIDDLESEX UB8 1LH
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-11AR0113/11/13 NO MEMBER LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS
2013-10-22AP01DIRECTOR APPOINTED PROFESSOR JOHN STUART BROOKS
2013-05-23AP01DIRECTOR APPOINTED MS LIZ CHANDLER
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIVERS
2013-05-23AP01DIRECTOR APPOINTED MR PETER JAMES HARVEY
2013-05-20AP01DIRECTOR APPOINTED MS SARA LOUISE EDWARDS
2013-05-20AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES HARRISON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWE
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-12AR0113/11/12 NO MEMBER LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CARRICK / 01/08/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BICKFORD / 01/10/2012
2012-01-04AR0113/11/11 NO MEMBER LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CARRICK / 01/10/2011
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-24AP01DIRECTOR APPOINTED MR JOHN ALBERT MCEWAN
2011-11-20AP01DIRECTOR APPOINTED MR RICHARD PARRY
2011-11-15AP01DIRECTOR APPOINTED MR ANDREW NOEL CHIVERS
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VARNEY
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-30AR0113/11/10 NO MEMBER LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FAIRHURST / 10/11/2010
2009-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-24AR0113/11/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN SMALLEY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY PREW / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RONALD MILLS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FAIRHURST / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BICKFORD / 24/12/2009
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BROAD
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DAVENPORT
2009-06-26288aDIRECTOR APPOINTED LOUISE HELEN SMALLEY
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWE / 28/04/2009
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21363aANNUAL RETURN MADE UP TO 13/11/08
2008-11-14288aDIRECTOR APPOINTED RICHARD CARRICK
2008-11-14288aDIRECTOR APPOINTED ROBIN MILLS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BURTON
2008-08-21288aDIRECTOR APPOINTED NATALIE BICKFORD
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-14363aANNUAL RETURN MADE UP TO 13/11/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288bDIRECTOR RESIGNED
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363aANNUAL RETURN MADE UP TO 13/11/06
2007-01-07288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-18353LOCATION OF REGISTER OF MEMBERS
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288bDIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to PEOPLE 1ST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-27
Meetings of Creditors2018-05-17
Appointmen2018-04-30
Fines / Sanctions
No fines or sanctions have been issued against PEOPLE 1ST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PEOPLE 1ST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PEOPLE 1ST owns 3 domain names.

stonebow.co.uk   uksp.co.uk   people1st.co.uk  

Trademarks
We have not found any records of PEOPLE 1ST registering or being granted any trademarks
Income
Government Income

Government spend with PEOPLE 1ST

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12 GBP £0 Trng Vocational
Bath & North East Somerset Council 2015-11 GBP £1,195 Training
Bradford Metropolitan District Council 2015-11 GBP £0 Publications
Bradford Metropolitan District Council 2015-10 GBP £0 Publications
Bradford Metropolitan District Council 2015-9 GBP £0 Publications
Telford and Wrekin Council 2015-8 GBP £1,195
Bradford Metropolitan District Council 2015-6 GBP £5,265 Trng Technical
Bradford Metropolitan District Council 2015-4 GBP £48,000 Learning Services
Kent County Council 2015-3 GBP £900 Computer and Other IT Expenditure (Software)
Windsor and Maidenhead Council 2014-7 GBP £298
Shropshire Council 2013-11 GBP £66 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-10 GBP £154 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-9 GBP £44 Supplies And Services-Miscellaneous Expenses
Windsor and Maidenhead Council 2013-8 GBP £875
Shropshire Council 2013-8 GBP £66 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-7 GBP £66 Supplies And Services-Miscellaneous Expenses
Hull City Council 2013-6 GBP £66 CYPS - Localities & Learning
Shropshire Council 2013-6 GBP £44 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-5 GBP £22 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-4 GBP £44 Supplies And Services -Miscellaneous Expenses
Windsor and Maidenhead Council 2013-4 GBP £875
Shropshire Council 2013-3 GBP £176 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-2 GBP £132 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-1 GBP £132 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-12 GBP £220 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11 GBP £132 Supplies And Services-Miscellaneous Expenses
Windsor and Maidenhead Council 2012-11 GBP £250
Shropshire Council 2012-10 GBP £132 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-9 GBP £220 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-8 GBP £220 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-7 GBP £88 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-6 GBP £154 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-3 GBP £225 Supplies And Servicesauthoritymiscellaneous Expenses
Hull City Council 2012-3 GBP £150 CYPS - Localities & Learning
Hull City Council 2012-2 GBP £175 CYPS - Localities & Learning
Shropshire Council 2012-2 GBP £125 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £25 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-12 GBP £50 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £50 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10 GBP £100 Supplies And Services-Miscellaneous Expenses
Rutland County Council 2011-1 GBP £750 Publicity
Worcestershire County Council 2010-9 GBP £650 Services Other Fees

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.

Outgoings
Business Rates/Property Tax
No properties were found where PEOPLE 1ST 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 TypeAppointmen
Defending partyPEOPLE 1STEvent Date2018-06-27
Name of Company: PEOPLE 1ST Company Number: 02557730 Nature of Business: Educational Support Services Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Typ…
 
Initiating party Event TypeMeetings o
Defending partyPEOPLE 1STEvent Date2018-05-17
 
Initiating party Event TypeAppointmen
Defending partyPEOPLE 1STEvent Date2018-04-30
In the High Court of Justice Court Number: CR-2018-003351 PEOPLE 1ST (Company Number 02557730 ) Nature of Business: Educational support services Previous Name of Company: Hospitality Training Foundati…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEOPLE 1ST 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 PEOPLE 1ST 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.