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

THE MUSTARD TREE

110 OLDHAM ROAD, ANCOATS, MANCHESTER, LANCASHIRE, M4 6AG,
Company Registration Number
04386613
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Mustard Tree
THE MUSTARD TREE was founded on 2002-03-04 and has its registered office in Manchester. The organisation's status is listed as "Active". The Mustard Tree 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
THE MUSTARD TREE
 
Legal Registered Office
110 OLDHAM ROAD
ANCOATS
MANCHESTER
LANCASHIRE
M4 6AG
Other companies in M4
 
Charity Registration
Charity Number 1135192
Charity Address 110 OLDHAM ROAD, MANCHESTER, M4 6AG
Charter
Filing Information
Company Number 04386613
Company ID Number 04386613
Date formed 2002-03-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB938414311  GB384752169  
Last Datalog update: 2024-05-05 06:11:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MUSTARD TREE
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 THE MUSTARD TREE
The following companies were found which have the same name as THE MUSTARD TREE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MUSTARD (UK) LIMITED FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG Active Company formed on the 2005-12-06
THE MUSTARD AGENCY LTD WINDOVER HOUSE ST. ANN STREET SALISBURY SP1 2DR Active Company formed on the 2002-11-19
THE MUSTARD CLUB LIMITED 280 Upton Road Ryde IW PO33 3HR Active Company formed on the 2013-04-17
THE MUSTARD CONCEPT (TMC) LTD UNIT 12, THE BLACK BARN MANOR FARM MANOR ROAD WANTAGE OXFORDSHIRE OX12 8NE Active - Proposal to Strike off Company formed on the 2002-11-12
THE MUSTARD CORPORATION LTD BRINKLEY MIDDLE ROAD TIPTOE LYMINGTON HAMPSHIRE SO41 6FX Dissolved Company formed on the 2005-01-04
THE MUSTARD FACTORY LIMITED 350A UPPER RICHMOND ROAD WEST LONDON UNITED KINGDOM SW14 7JT Dissolved Company formed on the 2007-09-19
THE MUSTARD SEED (RESTAURANTS) LIMITED UNIT 9 RFL HOUSE ANDERSON STREET DUNBLANE STIRLINGSHIRE FK15 6AJ Active Company formed on the 2000-04-20
THE MUSTARD SEED CREATIVE AGENCY LIMITED 21 NEW WALK LEICESTER LE1 6TE Active Company formed on the 2012-03-30
THE MUSTARD SEED NETWORK LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2012-11-22
THE MUSTARD SEED PROJECT (KENYA) 105 THACKERS WAY MARKET DEEPING PETERBOROUGH LINCOLNSHIRE PE6 8LY Active Company formed on the 2008-12-22
THE MUSTARD TREE FOUNDATION (READING) 4 SACKVILLE STREET READING RG1 1NT Active Company formed on the 2003-12-05
THE MUSTARD BURGER COMPANY LIMITED 250 HARBOUR WAY SHOREHAM BY SEA WEST SUSSEX ENGLAND BN43 5HZ Dissolved Company formed on the 2014-03-07
THE MUSTARD LETTERS LIMITED 2 HIPPODROME MEWS LONDON ENGLAND W11 4NN Dissolved Company formed on the 2013-11-15
THE MUSTARD CONCEPT (EUROPE) LTD UNIT 12, THE BLACK BARN MANOR FARM MANOR ROAD WANTAGE OXFORDSHIRE OX12 8NE Dissolved Company formed on the 2014-12-23
THE MUSTARD SEED ASSOCIATION, INC. Queens Active Company formed on the 1971-10-06
THE MUSTARD SEED COMMUNITY MULTIPLE SERVICE CENTER, INC. 2714 GUNTHER AVENUE Bronx BRONX NY 10469 Active Company formed on the 1992-05-13
THE MUSTARD SEED EMPIRE, LLC 80 STATE STREET Kings ALBANY NY 12207 Active Company formed on the 2007-07-17
THE MUSTARD SEED NATURAL FOODS STORE, INC. 969 ARSENAL ST Jefferson WATERTOWN NY 13601 Active Company formed on the 2001-12-06
THE MUSTARD SEED THEATRICAL MINISTRY, INC. 170 EAST MAIN STREET Suffolk PATCHOGUE NY 11772 Active Company formed on the 1996-01-25
The Mustard Seed, LLC 6058 S. Clayton St. Centennial CO 80121 Voluntarily Dissolved Company formed on the 2010-11-29

Company Officers of THE MUSTARD TREE

Current Directors
Officer Role Date Appointed
DAVID LOUIS SUTHERLAND
Company Secretary 2017-01-09
SIMON JONATHAN DOWNING
Director 2009-07-11
JAMES KENNETH KIELTY
Director 2015-11-04
ANTHONY CHARLES PRESTON
Director 2016-01-07
BRONWEN MARY RAPLEY
Director 2010-09-12
VIKAS SAGAR SHAH
Director 2015-01-05
CHRISTOPHER BARRY SUMMERTON
Director 2015-06-10
PAUL GORDON WENHAM
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN ROGER NOTTINGHAM
Company Secretary 2012-07-16 2017-01-09
GRACE WILSON
Director 2010-09-12 2015-06-20
ANDREW JAMES KNOX
Director 2004-09-14 2013-12-31
PAUL GORDON WENHAM
Company Secretary 2009-07-11 2012-07-16
TIMOTHY CHARLES RANK THOMAS
Director 2008-12-28 2012-06-26
CHRISTOPHER BLAKE
Director 2008-12-28 2010-02-28
TREVOR LEE
Company Secretary 2005-03-14 2009-07-11
ANDREW DAVID BUTTERWORTH
Director 2003-07-14 2008-12-28
MICHAEL JOHN PILKINGTON
Director 2002-03-04 2008-12-28
HILARY ANN WRIGLEY
Director 2003-05-22 2008-12-28
DAVID MICHAEL JAMES
Director 2002-03-04 2005-10-31
ANDREW SIMON RIGGS
Company Secretary 2003-04-01 2004-12-31
ANDREW SIMON RIGGS
Director 2003-04-01 2004-12-31
PHILIP VERSCHUEREN
Director 2002-03-04 2003-07-31
JOHN EDWARD GOLDSPINK
Director 2002-03-04 2003-07-14
JOHN EDWARD GOLDSPINK
Company Secretary 2002-03-04 2003-04-01
ALAN WOODALL
Director 2002-03-04 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KENNETH KIELTY STANDFIRM COMMUNITY INTEREST COMPANY Director 2013-01-18 CURRENT 2011-01-20 Active
JAMES KENNETH KIELTY ADDIS PROJECT MANAGEMENT LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
BRONWEN MARY RAPLEY ONWARD REPAIRS LIMITED Director 2018-03-23 CURRENT 1998-03-31 Active
BRONWEN MARY RAPLEY S4B (HOLDINGS) LIMITED Director 2017-07-14 CURRENT 2013-04-17 Active
BRONWEN MARY RAPLEY S4B LIMITED Director 2017-07-14 CURRENT 2013-04-17 Active
BRONWEN MARY RAPLEY S4B (ISSUER) PLC Director 2017-07-14 CURRENT 2013-05-14 Active
BRONWEN MARY RAPLEY ATRIUM CITY LIVING LIMITED Director 2016-08-08 CURRENT 2003-03-25 Active
VIKAS SAGAR SHAH IN PLACE OF WAR CIC Director 2016-06-22 CURRENT 2016-06-22 Active
CHRISTOPHER BARRY SUMMERTON HOPE CITADEL HEALTHCARE COMMUNITY INTEREST COMPANY Director 2015-04-01 CURRENT 2008-04-09 Active
PAUL GORDON WENHAM CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED Director 2017-10-10 CURRENT 1991-09-16 Active
PAUL GORDON WENHAM A CALL TO BUSINESS Director 2013-08-14 CURRENT 2001-07-05 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
2024-04-24Director's details changed for Mr Mark Isaac Adlestone Obe, Dl on 2024-04-09
2024-03-12APPOINTMENT TERMINATED, DIRECTOR VIKAS SAGAR SHAH
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 043866130003
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 043866130004
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-13DIRECTOR APPOINTED MR DARREN MALCOLM CLARK
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROB PAGE
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES PRESTON
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Ms Charlotte Louise Norman on 2022-03-16
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08AP01DIRECTOR APPOINTED MRS NICOLA RUTH WERTHEIM
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN MARY RAPLEY
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-30CH01Director's details changed for Mr Anthony Charles Preston on 2021-04-29
2021-01-11AP01DIRECTOR APPOINTED MS CHARLOTTE LOUISE NORMAN
2020-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043866130002
2020-07-03AP01DIRECTOR APPOINTED MR MARK ISAAC ADLESTONE OBE DL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARRY SUMMERTON
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-11AP03Appointment of Mr Graeme Richard Woodworth as company secretary on 2019-10-11
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043866130002
2019-05-29TM02Termination of appointment of David Louis Sutherland on 2019-05-24
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN DOWNING
2019-01-02AP01DIRECTOR APPOINTED MR ROB PAGE
2018-12-31AP01DIRECTOR APPOINTED MR RICHARD JAMES CAULFIELD
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-11AP03Appointment of Mr David Louis Sutherland as company secretary on 2017-01-09
2017-01-11TM02Termination of appointment of Adrian Roger Nottingham on 2017-01-09
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR ANTHONY CHARLES PRESTON
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-06AP01DIRECTOR APPOINTED MR JAMES KENNETH KIELTY
2015-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GRACE WILSON
2015-06-10AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER BARRY SUMMERTON
2015-03-31AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-31CH01Director's details changed for Mr Paul Gordon Wenham on 2014-01-01
2015-01-25AP01DIRECTOR APPOINTED PROF VIKAS SHAH
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043866130001
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-31AR0104/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06AP01DIRECTOR APPOINTED MR PAUL GORDON WENHAM
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOX
2013-04-18AR0104/03/13 ANNUAL RETURN FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES KNOX / 04/03/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN DOWNING / 04/03/2013
2013-02-05AA31/03/12 TOTAL EXEMPTION FULL
2012-12-16AP03SECRETARY APPOINTED MR ADRIAN ROGER NOTTINGHAM
2012-12-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL WENHAM
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS
2012-03-29AR0104/03/12 NO MEMBER LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-11-17AP01DIRECTOR APPOINTED MRS GRACE WILSON
2011-04-01AR0104/03/11 NO MEMBER LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES KNOX / 31/03/2011
2011-03-11AP01DIRECTOR APPOINTED MRS BRONWEN MARY RAPLEY
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0104/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES RANK THOMAS / 04/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES KNOX / 04/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN DOWNING / 04/03/2010
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM FIRST FLOOR 110 OLDHAM ROAD MANCHESTER M4 6AG
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKE
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-22288aSECRETARY APPOINTED MR PAUL GORDON WENHAM
2009-07-22288aDIRECTOR APPOINTED MR SIMON JONATHAN DOWNING
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY TREVOR LEE
2009-03-30363aANNUAL RETURN MADE UP TO 04/03/09
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-13288aDIRECTOR APPOINTED CHRISTOPHER BLAKE
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PILKINGTON
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BUTTERWORTH
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR HILARY WRIGLEY
2009-01-13288aDIRECTOR APPOINTED TIMOTHY CHARLES RANK THOMAS
2008-03-19363aANNUAL RETURN MADE UP TO 04/03/08
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-14363sANNUAL RETURN MADE UP TO 04/03/07
2006-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/06
2006-10-05363sANNUAL RETURN MADE UP TO 04/03/06
2005-11-09288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-03-22363sANNUAL RETURN MADE UP TO 04/03/05
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-09-13363(288)DIRECTOR RESIGNED
2004-09-13363sANNUAL RETURN MADE UP TO 04/03/04
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16288bSECRETARY RESIGNED
2004-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2004-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-03-16288aNEW DIRECTOR APPOINTED
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE MUSTARD TREE 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 THE MUSTARD TREE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE MUSTARD TREE's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE MUSTARD TREE registering or being granted any patents
Domain Names
We do not have the domain name information for THE MUSTARD TREE
Trademarks
We have not found any records of THE MUSTARD TREE registering or being granted any trademarks
Income
Government Income

Government spend with THE MUSTARD TREE

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-5 GBP £600
Salford City Council 2015-2 GBP £1,090
Manchester City Council 2014-8 GBP £20,791
Manchester City Council 2014-7 GBP £5,655
Manchester City Council 2014-5 GBP £15,000
Manchester City Council 2014-3 GBP £10,116
Manchester City Council 2014-2 GBP £28,748
Manchester City Council 2013-12 GBP £15,000
Manchester City Council 2013-9 GBP £4,032
Manchester City Council 2013-8 GBP £15,000
Manchester City Council 2013-7 GBP £8,556
Manchester City Council 2013-5 GBP £17,940
Manchester City Council 2013-4 GBP £6,924
Manchester City Council 2013-3 GBP £18,398
Manchester City Council 2013-2 GBP £30,000
Manchester City Council 2013-1 GBP £30,000
Manchester City Council 2012-9 GBP £10,210
Manchester City Council 2012-8 GBP £30,000
Manchester City Council 2012-6 GBP £32,580
Manchester City Council 2012-1 GBP £30,000
Manchester City Council 2011-11 GBP £15,000 Grant and subscriptions awarded
Manchester City Council 2011-7 GBP £30,000 Grant and subscriptions awarded
Manchester City Council 2011-6 GBP £2,534 Grant and subscriptions awarded
Manchester City Council 2011-3 GBP £12,702 Grant and subscriptions awarded

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 THE MUSTARD TREE 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 THE MUSTARD TREE 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 THE MUSTARD TREE 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.