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

HARVEY WALSH LIMITED

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU,
Company Registration Number
04575510
Private Limited Company
Active

Company Overview

About Harvey Walsh Ltd
HARVEY WALSH LIMITED was founded on 2002-10-29 and has its registered office in London. The organisation's status is listed as "Active". Harvey Walsh Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARVEY WALSH LIMITED
 
Legal Registered Office
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
Other companies in SW1P
 
Filing Information
Company Number 04575510
Company ID Number 04575510
Date formed 2002-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts SMALL
Last Datalog update: 2024-04-15 14:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVEY WALSH 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 HARVEY WALSH LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
DAVID ALAN ROWLEY
Director 2012-05-15
SANDRA MARY ROYDEN
Director 2013-04-16
ROGER MALCOLM SELMAN
Director 2012-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2012-05-16 2017-03-31
SUSAN MARIE BEECROFT
Director 2004-07-01 2016-02-16
JULIA WILKINS
Director 2005-11-01 2016-02-16
CORY ROBERT INGLIS
Director 2012-05-16 2013-04-16
SUSAN MARIE BEECROFT
Company Secretary 2004-07-01 2012-05-16
CHRISTOPHER STUART HENRY WILKINS
Director 2002-10-29 2006-01-01
PETER ANTHONY GLENNON
Company Secretary 2002-10-29 2004-07-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2002-10-29 2002-10-29
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2002-10-29 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN ROWLEY OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
DAVID ALAN ROWLEY LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
DAVID ALAN ROWLEY CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
DAVID ALAN ROWLEY OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID ALAN ROWLEY ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALAN ROWLEY PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
DAVID ALAN ROWLEY OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
DAVID ALAN ROWLEY SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
DAVID ALAN ROWLEY OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
DAVID ALAN ROWLEY OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
DAVID ALAN ROWLEY LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
DAVID ALAN ROWLEY OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
DAVID ALAN ROWLEY OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SANDRA MARY ROYDEN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
SANDRA MARY ROYDEN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2016-04-22 CURRENT 2012-01-19 Active
SANDRA MARY ROYDEN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
SANDRA MARY ROYDEN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
SANDRA MARY ROYDEN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
SANDRA MARY ROYDEN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
SANDRA MARY ROYDEN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
SANDRA MARY ROYDEN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
SANDRA MARY ROYDEN OHC LONDON HOLDINGS LIMITED Director 2011-04-06 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
SANDRA MARY ROYDEN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ROGER MALCOLM SELMAN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROGER MALCOLM SELMAN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
ROGER MALCOLM SELMAN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
ROGER MALCOLM SELMAN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ROGER MALCOLM SELMAN FORMIDABLE MEDIA LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
ROGER MALCOLM SELMAN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
ROGER MALCOLM SELMAN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
ROGER MALCOLM SELMAN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
ROGER MALCOLM SELMAN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
ROGER MALCOLM SELMAN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
ROGER MALCOLM SELMAN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
ROGER MALCOLM SELMAN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 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
2023-12-12Director's details changed for Mr Robert John Barker on 2023-12-01
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MACKNEY
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045755100005
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045755100004
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-18CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-11-18PSC05Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom
2021-08-27AP01DIRECTOR APPOINTED MR DAVID MACKNEY
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM SELMAN
2021-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MR ROBERT JOHN BARKER
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLEY
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
2020-05-01AD02Register inspection address changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
2020-05-01CH01Director's details changed for Mr David Alan Rowley on 2020-04-30
2020-05-01AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30
2020-05-01TM02Termination of appointment of 7Side Secretarial Limited on 2020-04-30
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
2019-01-07AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-01-04
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2018-12-12TM02Termination of appointment of Thomas George Tolliss on 2018-12-03
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045755100003
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045755100004
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045755100003
2017-10-11RES13Resolutions passed:
  • Facilities agrement 27/04/2016
  • ADOPT ARTICLES
2017-10-11RES01ADOPT ARTICLES 27/04/2016
2017-09-29AUDAUDITOR'S RESIGNATION
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-06-02AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-04-25
2016-06-02ANNOTATIONClarification
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045755100002
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WILKINS
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BEECROFT
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-15AR0101/08/14 FULL LIST
2013-08-07AR0101/08/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED SANDRA MARY ROYDEN
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CORY INGLIS
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-10-12AR0126/08/12 FULL LIST
2012-06-18SH02SUB-DIVISION 15/05/12
2012-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-18RES12VARYING SHARE RIGHTS AND NAMES
2012-06-18RES04NC INC ALREADY ADJUSTED 15/05/2012
2012-06-18SH0115/05/12 STATEMENT OF CAPITAL GBP 200
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BEECROFT
2012-06-08AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2012-06-08AP01DIRECTOR APPOINTED CORY ROBERT INGLIS
2012-06-08AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLEY
2012-06-08AP01DIRECTOR APPOINTED MR ROGER MALCOLM SELMAN
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-26AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-12-02AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-10-18AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-09-14AR0126/08/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE BEECROFT / 26/08/2011
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARIE BEECROFT / 26/08/2011
2011-04-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-12AR0126/08/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA WILKINS / 26/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE BEECROFT / 26/08/2010
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA SPRATT / 26/08/2009
2009-08-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-21363sRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-12288aNEW DIRECTOR APPOINTED
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-09363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS; AMEND
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-01288bSECRETARY RESIGNED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 202 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ
2005-01-14363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-13288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288bSECRETARY RESIGNED
2002-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to HARVEY WALSH 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 HARVEY WALSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HARVEY WALSH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HARVEY WALSH LIMITED registering or being granted any patents
Domain Names

HARVEY WALSH LIMITED owns 19 domain names.

anir.co.uk   axon-his.co.uk   data-tool.co.uk   dagir.co.uk   datavalidationtool.co.uk   harveywalsh.co.uk   health-intelligence-tool.co.uk   miquest-tool.co.uk   miquesttool.co.uk   navigator4health.co.uk   wmhc.co.uk   wmrn.co.uk   bi-oncology.co.uk   diabetes-service-tool.co.uk   depression-guidelines-it.co.uk   portsmouthdiabetes.co.uk   hwlhosting.co.uk   riverway-events.co.uk   broadwayhc.co.uk  

Trademarks
We have not found any records of HARVEY WALSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVEY WALSH 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 (58290 - Other software publishing) as HARVEY WALSH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARVEY WALSH 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 HARVEY WALSH 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 HARVEY WALSH 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.