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

IDEAS FOUNDATION

MARINER HOUSE GODFREY WILSON, 62 PRINCE STREET, BRISTOL, BS1 4QD,
Company Registration Number
04270652
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ideas Foundation
IDEAS FOUNDATION was founded on 2001-08-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Ideas Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IDEAS FOUNDATION
 
Legal Registered Office
MARINER HOUSE GODFREY WILSON
62 PRINCE STREET
BRISTOL
BS1 4QD
Other companies in EC1V
 
Filing Information
Company Number 04270652
Company ID Number 04270652
Date formed 2001-08-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:29:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAS FOUNDATION
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 IDEAS FOUNDATION
The following companies were found which have the same name as IDEAS FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDEAS FOUNDATION TRUST 57 SPRULES ROAD LONDON SE4 2NL Active Company formed on the 2012-12-17
IDEAS FOUNDATION INC Georgia Unknown
IDEAS FOUNDATION INC Georgia Unknown
IDEAS FOUNDATION, INC. 428 south ogden st. front apt. BUFFALO NY 14206 Active Company formed on the 2023-08-25

Company Officers of IDEAS FOUNDATION

Current Directors
Officer Role Date Appointed
JONATHAN EHIEBINIM AKWUE
Director 2005-04-26
ETHAN CHRISTOPHER BENNETT
Director 2016-03-02
JOSE CHAMBERS
Director 2007-09-28
NAOMI DESALEGENE
Director 2016-03-02
CHRISTOPHER JOHN HARRIS
Director 2016-06-07
MARK GEORGE LAINAS
Director 2017-11-01
BEATRICE OMOBUWAJO
Director 2015-02-09
PAULINE MAY PRINCE
Director 2017-11-01
RICHARD PATRICK ROBINSON
Director 2013-07-10
RODERICK HENRY SUTHERLAND
Director 2007-09-28
ROBIN WIGHT
Director 2001-08-15
JENNIFER ANN WILKINS
Director 2005-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHANNON RACHEL VAUGHAN
Director 2015-03-11 2017-11-01
TOBIAS PSCHORR
Director 2007-09-28 2016-06-07
DEMILADE ORIOLA
Director 2012-01-23 2016-03-02
REBECCA EVE MORGAN
Director 2012-01-23 2015-02-01
HUGH WALTER MATHESON CARTWRIGHT
Director 2001-08-15 2014-12-21
DAVID JAMES HOLLOWAY
Company Secretary 2005-06-24 2014-09-16
XANDRIA ZANDILE CARELSE-DUTLOW
Director 2012-01-23 2013-11-01
ALAN CHU
Director 2010-11-03 2012-01-23
SAIDAT LADE JOBI
Director 2010-01-20 2012-01-23
EMMANUELLA SACKEY
Director 2006-07-14 2010-09-27
SOPHIE TENN
Director 2006-07-14 2010-09-27
DAVID YOUNG
Director 2005-06-24 2010-09-27
AFZAL KHAN
Director 2005-04-26 2009-03-11
JAMES RICHARD SUTHERLAND SCROGGS
Director 2006-07-14 2009-03-11
COLIN DAVID TWEEDY
Director 2001-08-15 2009-03-11
JOANNE LOUISE REEVES
Director 2006-07-14 2007-09-28
PAUL EDWARD JACKSON
Director 2005-07-04 2006-07-14
TIFFANY WIGHT
Company Secretary 2001-08-15 2005-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSE CHAMBERS IDEAS FOUNDATION TRUST Director 2012-12-17 CURRENT 2012-12-17 Active
MARK GEORGE LAINAS SOCLAB UK LIMITED Director 2018-02-22 CURRENT 1997-05-14 Active - Proposal to Strike off
RICHARD PATRICK ROBINSON SKARAMOOSH PARTNERS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2017-10-31
RODERICK HENRY SUTHERLAND BRASTED PLACE LIMITED Director 2002-09-09 CURRENT 1996-08-22 Active
RODERICK HENRY SUTHERLAND OGILVYONE WORLDWIDE LIMITED Director 1994-10-26 CURRENT 1977-02-04 Active - Proposal to Strike off
JENNIFER ANN WILKINS THE LITERACY PIRATES LIMITED Director 2015-10-21 CURRENT 2011-09-28 Active
JENNIFER ANN WILKINS JW EDUCATION AND SUPPORT LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JENNIFER ANN WILKINS 15BILLIONEBP Director 2013-04-17 CURRENT 1990-01-24 Active
JENNIFER ANN WILKINS NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED Director 2004-09-01 CURRENT 2004-06-18 Active
JENNIFER ANN WILKINS 15BILLION Director 2002-03-21 CURRENT 2001-10-09 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
2024-02-13DIRECTOR APPOINTED MR WILL WORSDELL
2024-02-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-02-12DIRECTOR APPOINTED MR CHARLES EDWIN MAWER
2024-02-12DIRECTOR APPOINTED MR SIMEON QUARRIE
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 93 Tabernacle Street London EC2A 4BA England
2023-08-21CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM 93 Tabernacle Street Tabernacle Street London EC2A 4BA England
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM 93 Tabernacle Street London EC2A 4BA England
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM C/O Ogilvy Group Uk Sea Containers 18 Upper Ground London SE1 9RQ England
2023-01-26APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE LAINAS
2022-11-10Change of details for Mr Edward Michael Smith as a person with significant control on 2022-11-10
2022-09-01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEE JOHNSON
2022-09-01Appointment of Mrs Emma Anne Hope as company secretary on 2022-06-01
2022-09-01CESSATION OF BEATRICE OMOBUWAJO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01CESSATION OF TOBIAS PSCHORR AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01CESSATION OF DEMILADE ORIOLA AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01CESSATION OF RICHARD PATRICK ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-09-01PSC07CESSATION OF BEATRICE OMOBUWAJO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01AP03Appointment of Mrs Emma Anne Hope as company secretary on 2022-06-01
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEE JOHNSON
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM 93 Tabernacle Street London EC2A 4BA England
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-24CH01Director's details changed for Mrs Pauline May Prince on 2022-03-24
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-03PSC07CESSATION OF JOSE CHAMBERS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17AP01DIRECTOR APPOINTED MR EDWARD MICHAEL SMITH
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ETHAN CHRISTOPHER BENNETT
2019-10-15PSC07CESSATION OF JOHNATHAN EHIEBINIM AKWUE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-16AP01DIRECTOR APPOINTED MR TREVOR LEE JOHNSON
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
2018-09-04CH01Director's details changed for Jonathan Ehiebinim Akwue on 2018-09-01
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANN WILKINS / 01/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WIGHT / 01/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HENRY SUTHERLAND / 01/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK ROBINSON / 01/02/2018
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / PROFESSOR JOSE CHAMBERS / 01/02/2018
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN EHIEBINIM AKWUE / 01/02/2018
2018-01-09AP01DIRECTOR APPOINTED MRS PAULINE MAY PRINCE
2017-12-05AP01DIRECTOR APPOINTED MR MARK GEORGE LAINAS
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON RACHEL VAUGHAN
2017-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRIS
2017-09-19AP01DIRECTOR APPOINTED MR ETHAN CHRISTOPHER BENNETT
2017-09-19AP01DIRECTOR APPOINTED MISS NAOMI DESALEGENE
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS PSCHORR
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DEMILADE ORIOLA
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DEMILADE ORIOLA
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM 3rd Floor Kemp House 152-160 City Road London EC1V 2DW
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-01AR0115/08/15 NO MEMBER LIST
2015-03-25AP01DIRECTOR APPOINTED MS SHANNON VAUGHAN
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR XANDRIA CARELSE-DUTLOW
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MORGAN
2015-02-16AP01DIRECTOR APPOINTED BEATRICE OMOBUWAJO
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CARTWRIGHT
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLLOWAY
2014-09-30AR0115/08/14 NO MEMBER LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-24AR0115/08/13 NO MEMBER LIST
2013-07-17AP01DIRECTOR APPOINTED MR RICHARD PATRICK ROBINSON
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-05AR0115/08/12 NO MEMBER LIST
2012-10-05AP01DIRECTOR APPOINTED XANDRIA ZANDILE CARELSE-DUTLOW
2012-10-05AP01DIRECTOR APPOINTED MS REBECCA EVE MORGAN
2012-10-04AP01DIRECTOR APPOINTED DEMILADE ORIOLA
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SAIDAT LADE JOBI
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHU
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-19AR0115/08/11 NO MEMBER LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2010-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE TENN
2010-12-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUELLA SACKEY
2010-12-02AP01DIRECTOR APPOINTED ALAN CHU
2010-09-20AR0115/08/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID YOUNG / 01/01/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE TENN / 01/01/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUELLA SACKEY / 01/01/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS PSCHORR / 01/01/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOSE CHAMBERS / 01/01/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EHIEBINIM AKWUE / 01/01/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AFZAL KHAN
2010-03-08AP01DIRECTOR APPOINTED SAIDAT LADE JOBI
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TWEEDY
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCROGGS
2010-02-05AA31/08/09 TOTAL EXEMPTION FULL
2009-09-24363aANNUAL RETURN MADE UP TO 15/08/09
2009-03-24AA31/08/08 TOTAL EXEMPTION FULL
2008-11-12363aANNUAL RETURN MADE UP TO 15/08/08
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-08-28363aANNUAL RETURN MADE UP TO 15/08/07
2007-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-08363aANNUAL RETURN MADE UP TO 15/08/06
2006-09-08288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-11-22363sANNUAL RETURN MADE UP TO 15/08/05
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-24288aNEW SECRETARY APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288bSECRETARY RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-15363aANNUAL RETURN MADE UP TO 15/08/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IDEAS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAS FOUNDATION
Trademarks
We have not found any records of IDEAS FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAS FOUNDATION. 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 (74990 - Non-trading company) as IDEAS FOUNDATION are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IDEAS FOUNDATION 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 IDEAS FOUNDATION 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 IDEAS FOUNDATION 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.