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

OFFSHORE MARINE MANAGEMENT LIMITED

C/O SMITH & WILLIAMSON LLP PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 6NA,
Company Registration Number
04986831
Private Limited Company
Liquidation

Company Overview

About Offshore Marine Management Ltd
OFFSHORE MARINE MANAGEMENT LIMITED was founded on 2003-12-05 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Offshore Marine Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OFFSHORE MARINE MANAGEMENT LIMITED
 
Legal Registered Office
C/O SMITH & WILLIAMSON LLP PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 6NA
Other companies in BS1
 
Filing Information
Company Number 04986831
Company ID Number 04986831
Date formed 2003-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 18:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE MARINE MANAGEMENT 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 OFFSHORE MARINE MANAGEMENT LIMITED
The following companies were found which have the same name as OFFSHORE MARINE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFSHORE MARINE MANAGEMENT HOLDINGS LIMITED FIRST FLOOR OFFICE, UNIT J THE UNDERFALL BOAT YARD CUMBERLAND ROAD BRISTOL BS1 6XG Active Company formed on the 2012-04-26
OFFSHORE MARINE MANAGEMENT, INC. 2001 NE177TH ST SEATTLE WA 98155 Dissolved Company formed on the 1999-03-25
OFFSHORE MARINE MANAGEMENT PTE. LTD. RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2010-11-30
OFFSHORE MARINE MANAGEMENT INCORPORATED New Jersey Unknown
OFFSHORE MARINE MANAGEMENT HOLDINGS LIMITED Singapore Active Company formed on the 2012-10-03

Company Officers of OFFSHORE MARINE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LEO DOUGLAS GRIMMOND
Director 2003-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BARLOW
Company Secretary 2012-12-01 2013-03-01
THOMAS JAMES BYCROFT SAUL
Company Secretary 2011-01-17 2012-09-28
NIGEL PATRICK BELLETTY
Company Secretary 2009-11-02 2011-06-07
CHARLOTTE JANE ELLIOTT
Company Secretary 2007-06-02 2009-07-31
ALISON LLOYD
Company Secretary 2003-12-05 2007-06-02
DANIEL JOHN DWYER
Company Secretary 2003-12-05 2003-12-05
DANIEL JAMES DWYER
Director 2003-12-05 2003-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LEO DOUGLAS GRIMMOND OFFSHORE CONSULT LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2014-09-16
ROBERT LEO DOUGLAS GRIMMOND OFFSHORE MARINE MANAGEMENT HOLDINGS LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
ROBERT LEO DOUGLAS GRIMMOND OMM1 LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2013-08-13
ROBERT LEO DOUGLAS GRIMMOND FLOATING CAROUSEL TRANSPORT AND STORAGE LIMITED Director 2011-06-27 CURRENT 2011-06-27 Active
ROBERT LEO DOUGLAS GRIMMOND ANNIE G HOTELS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2013-08-13
ROBERT LEO DOUGLAS GRIMMOND OFFSHORE MARINE OPERATIONS AND MAINTENANCE LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2013-08-13
ROBERT LEO DOUGLAS GRIMMOND OFFSHORE MARINE PROJECTS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2013-08-13
ROBERT LEO DOUGLAS GRIMMOND OFFSHORE MARINE SUBSEA SURVEY LIMITED Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2013-08-13
ROBERT LEO DOUGLAS GRIMMOND OFFSHORE MARINE PEOPLE AND ACADEMY LIMITED Director 2009-11-24 CURRENT 2009-11-24 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
2024-01-09Appointment of a voluntary liquidator
2023-06-13Voluntary liquidation Statement of receipts and payments to 2023-04-16
2022-11-22600Appointment of a voluntary liquidator
2022-11-18Removal of liquidator by court order
2022-11-18LIQ10Removal of liquidator by court order
2022-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-16
2021-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-16
2020-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-16
2020-01-27LIQ MISCINSOLVENCY:Secretary of State release of Liquidator in a winding up by the court
2019-11-15600Appointment of a voluntary liquidator
2019-05-31COM2Liquidation. Change of membership of creditors/liquidation committee
2019-05-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-05-22COM1Liquidation. Establishment of creditors/liquidation committee
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 55 Queen Square Bristol BS1 4LH
2019-05-09LIQ02Voluntary liquidation Statement of affairs
2019-05-09600Appointment of a voluntary liquidator
2019-05-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-17
2019-01-16AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2018-08-13AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-06AUDAUDITOR'S RESIGNATION
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM 10Th Floor Colston Tower Colston Street Bristol BS1 4XE United Kingdom
2013-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER BARLOW
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/13 FROM 14Th Floor Colston Tower Colston Street Bristol BS1 4XE United Kingdom
2012-12-13AP03Appointment of Mr Christopher John Barlow as company secretary
2012-12-05AR0105/12/12 ANNUAL RETURN FULL LIST
2012-10-04CH01Director's details changed for Mr Robert Leo Douglas Grimmond on 2012-10-03
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SAUL
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-08AR0105/12/11 FULL LIST
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 14TH FLOOR COLSTON TOWER COLSTON STREET BRISTOL BS1 4UB
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BELLETTY
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-07AP03SECRETARY APPOINTED MR THOMAS JAMES BYCROFT SAUL
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0105/12/10 FULL LIST
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM MILSTED LANGDON ONE REDCLIFF STREET BRISTOL BS1 6NP
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-08SH0116/12/09 STATEMENT OF CAPITAL GBP 100
2010-01-06AR0105/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEO DOUGLAS GRIMMOND / 05/01/2010
2009-11-21AP03SECRETARY APPOINTED NIGEL PATRICK BELLETTY
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE ELLIOTT
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-24363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELLIOTT / 23/02/2009
2009-02-19288cSECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELLIOTT / 06/02/2009
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-09288cSECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELLIOTT / 01/09/2008
2008-08-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELLIOTT / 01/06/2008
2008-04-24395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-21363sRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-12-21288cSECRETARY'S PARTICULARS CHANGED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: MILSTED LANGDON ONE REDCLIFF STREET BRISTOL BS1 6NP
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 2 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL
2007-07-11288bSECRETARY RESIGNED
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE MARINE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-09-27
Notices to2019-04-24
Appointmen2019-04-24
Resolution2019-04-24
Fines / Sanctions
No fines or sanctions have been issued against OFFSHORE MARINE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-21 Outstanding APIA NOMINEE ONE LIMITED AND APIA NOMINEE TWO LIMITED
FLOATING CHARGE (ALL ASSETS) 2011-07-26 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-07-26 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-06-28 Satisfied HSBC BANK PLC
DEBENTURE 2011-06-23 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2010-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2010-02-02 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
DEBENTURE 2009-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED & FLOATING CHARGE 2008-04-10 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-05-18 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of OFFSHORE MARINE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSHORE MARINE MANAGEMENT LIMITED
Trademarks
We have not found any records of OFFSHORE MARINE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE MARINE MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as OFFSHORE MARINE MANAGEMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE MARINE MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by OFFSHORE MARINE MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2013-02-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2011-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-07-0185022020Generating sets with spark-ignition internal combustion piston engine, of an output <= 7,5 kVA
2011-05-0173121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2011-05-0185
2011-04-0184253100Winches and capstans powered by electric motor
2010-10-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2010-05-0185234045

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyOFFSHORE MARINE MANAGEMENT LIMITEDEvent Date2022-09-27
 
Initiating party Event TypeNotices to
Defending partyOFFSHORE MARINE MANAGEMENT LIMITEDEvent Date2019-04-24
 
Initiating party Event TypeAppointmen
Defending partyOFFSHORE MARINE MANAGEMENT LIMITEDEvent Date2019-04-24
Name of Company: OFFSHORE MARINE MANAGEMENT LIMITED Company Number: 04986831 Nature of Business: Management consultancy activities other than financial mangement Registered office: c/o Smith & William…
 
Initiating party Event TypeResolution
Defending partyOFFSHORE MARINE MANAGEMENT LIMITEDEvent Date2019-04-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFSHORE MARINE MANAGEMENT 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 OFFSHORE MARINE MANAGEMENT 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.