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

EQUALITY CHALLENGE UNIT

WESTMINSTER TOWER, 3 ALBERT EMBANKMENT, LONDON, SE1 7SP,
Company Registration Number
05689975
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Equality Challenge Unit
EQUALITY CHALLENGE UNIT was founded on 2006-01-27 and has its registered office in London. The organisation's status is listed as "Active". Equality Challenge Unit 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 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
EQUALITY CHALLENGE UNIT
 
Legal Registered Office
WESTMINSTER TOWER
3 ALBERT EMBANKMENT
LONDON
SE1 7SP
Other companies in WC2A
 
Charity Registration
Charity Number 1114417
Charity Address 7TH FLOOR, QUEENS HOUSE, 55-56 LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ
Charter EQUALITY CHALLENGE UNIT SUPPORTS THE HIGHER EDUCATION SECTOR TO REALISE THE POTENTIAL OF ALL STAFF AND STUDENTS WHATEVER THEIR RACE, GENDER, DISABILITY, SEXUAL ORIENTATION, RELIGION AND BELIEF, OR AGE, TO THE BENEFIT OF THOSE INDIVIDUALS, HIGHER EDUCATION INSTITUTIONS AND SOCIETY.
Filing Information
Company Number 05689975
Company ID Number 05689975
Date formed 2006-01-27
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 31/03/2018
Account next due 31/12/2019
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts FULL
Last Datalog update: 2019-10-04 06:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUALITY CHALLENGE UNIT
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 EQUALITY CHALLENGE UNIT

Current Directors
Officer Role Date Appointed
JULIET ANNE ADAMS
Company Secretary 2006-04-26
STUART JOHN CROFT
Director 2016-10-20
ALISON CORALIE CROSS
Director 2017-11-01
CHANTAL DAVIES
Director 2015-07-16
ANTHONY WILLIAM FORSTER
Director 2017-07-06
OWEN PATRICK JOHNSON
Director 2012-07-04
HILARY MARGARET LAPPIN-SCOTT
Director 2016-10-20
GEOFFREY MARK LAYER
Director 2014-07-17
JANE NORMAN
Director 2014-10-08
DONNA MICHELLE ROWE-MERRIMAN
Director 2016-07-07
NIGEL ANTHONY SEATON
Director 2015-07-16
MARY STEWART STUART
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CARA CARMICHAEL AITCHISON
Director 2015-07-16 2018-01-18
VICTORIA AMANDA LOWRY
Director 2017-04-27 2017-12-15
MARGARET AYERS
Director 2012-07-04 2017-11-01
JANET PATRICIA BEER
Director 2008-04-15 2017-07-06
DAVID GORDON MALCOLM
Director 2015-07-16 2017-04-27
MICHAEL ANDREW MACNEIL
Director 2011-10-20 2016-07-07
NEVA ELIZABETH HAITES
Director 2012-08-21 2015-07-16
MARK CHRISTOPHER CLEARY
Director 2011-07-07 2014-07-17
STACEY DEVINE
Director 2014-01-30 2014-07-17
FINN MCGOLDRICK
Director 2012-07-04 2014-01-30
CHRIS HENDRIK BRINK
Director 2008-08-01 2013-07-17
MARY FELICITY COOKE
Director 2006-04-26 2012-07-04
TARIQ SALIM DURRANI
Director 2008-08-01 2012-07-04
JOHN STUART BROOKS
Director 2006-04-26 2011-07-07
CHRISTINA CAMPBELL MCANEA
Director 2009-01-01 2011-05-10
GRACE ALDERSON
Director 2006-04-26 2009-07-09
ROGER MALCOLM KLINE
Director 2006-04-26 2008-11-06
NEIL WILLIAM GARROD
Director 2006-04-26 2008-07-24
SATYA KARTARA
Director 2006-04-26 2008-07-24
JANET VALERIE FINCH
Director 2006-01-27 2007-06-25
ANTHONY PETER CHARLES BRUCE
Director 2006-01-27 2006-08-01
ANTHONY PETER CHARLES BRUCE
Company Secretary 2006-01-27 2006-04-26
PATRICIA AMBROSE
Director 2006-03-10 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN CROFT WEST MIDLANDS GROWTH COMPANY LIMITED Director 2017-01-03 CURRENT 1982-04-26 Active
STUART JOHN CROFT COVENTRY AND WARWICKSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2016-05-25 CURRENT 2012-09-11 Liquidation
ANTHONY WILLIAM FORSTER UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY HOLDINGS LIMITED Director 2013-06-12 CURRENT 2001-12-24 Active
ANTHONY WILLIAM FORSTER UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED Director 2013-05-30 CURRENT 2002-03-12 Active
OWEN PATRICK JOHNSON MANCHESTER YOUNG PEOPLE'S THEATRE LIMITED (THE) Director 2017-03-07 CURRENT 1972-08-18 Active
GEOFFREY MARK LAYER OPEN COLLEGE NETWORK WEST MIDLANDS Director 2013-10-17 CURRENT 2005-06-13 Active
NIGEL ANTHONY SEATON GUILDHE LIMITED Director 2016-01-20 CURRENT 1991-04-11 Active
NIGEL ANTHONY SEATON JISC Director 2015-01-28 CURRENT 2006-03-17 Active
MARY STEWART STUART UOL SERVICES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
MARY STEWART STUART UPP FOUNDATION Director 2017-03-23 CURRENT 2015-12-23 Active
MARY STEWART STUART GREATER LINCOLNSHIRE LEP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MARY STEWART STUART LINCOLN SCIENCE AND INNOVATION PARK LIMITED Director 2013-01-21 CURRENT 2012-07-10 Active
MARY STEWART STUART THE LINCOLNSHIRE FOUNDATION Director 2012-11-01 CURRENT 1995-10-20 Active - Proposal to Strike off

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
2019-08-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM Westminster Tower 3 Albert Embankment London SE1 7SP England
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-15DS01Application to strike the company off the register
2019-02-22CH01Director's details changed for Ms Chantal Davies on 2018-09-30
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CORALIE CROSS
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MICHELLE ROWE-MERRIMAN
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY SEATON
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR OWEN PATRICK JOHNSON
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-26CC04Statement of company's objects
2018-03-26MEM/ARTSARTICLES OF ASSOCIATION
2018-03-26RES01ADOPT ARTICLES 26/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOWRY
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CARA AITCHISON
2017-11-14AP01DIRECTOR APPOINTED MS ALISON CORALIE CROSS
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET AYERS
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON MALCOLM
2017-07-18AP01DIRECTOR APPOINTED PROF ANTHONY WILLIAM FORSTER
2017-07-10AP01DIRECTOR APPOINTED MS VICTORIA AMANDA LOWRY
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA BEER
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MS DONNA MICHELLE ROWE-MERRIMAN
2017-02-07AP01DIRECTOR APPOINTED PROF HILARY MARGARET LAPPIN-SCOTT
2017-02-07AP01DIRECTOR APPOINTED PROF HILARY MARGARET LAPPIN-SCOTT
2017-02-07AP01DIRECTOR APPOINTED PROF STUART JOHN CROFT
2017-02-07AP01DIRECTOR APPOINTED PROF STUART JOHN CROFT
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 7TH FLOOR QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STAMP
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RIORDAN
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACNEIL
2016-01-28AR0127/01/16 NO MEMBER LIST
2015-10-13AP01DIRECTOR APPOINTED MS CHANTAL DAVIES
2015-10-13AP01DIRECTOR APPOINTED MR DAVID GORDON MALCOLM
2015-10-12AP01DIRECTOR APPOINTED PROF NIGEL ANTHONY SEATON
2015-10-12AP01DIRECTOR APPOINTED PROF CARA CARMICHAEL AITCHISON
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE MCVITTY
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA STEPHENS OBE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NEVA HAITES
2015-10-05CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-05RES01ADOPT ARTICLES 14/09/2015
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16AR0127/01/15 NO MEMBER LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET PATRICIA BEER / 01/02/2015
2014-11-05AP01DIRECTOR APPOINTED PROF JANE NORMAN
2014-11-05AP01DIRECTOR APPOINTED DR DEBBIE IRENE JANE MCVITTY
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR VONNIE SANDLAN
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03AP01DIRECTOR APPOINTED MS VONNIE SANDLAN
2014-09-02AP01DIRECTOR APPOINTED PROF GEOFF MARK LAYER
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLOMOLAIYE
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STACEY DEVINE
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEARY
2014-02-24AR0127/01/14 NO MEMBER LIST
2014-02-24AP01DIRECTOR APPOINTED MS STACEY DEVINE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR FINN MCGOLDRICK
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN BRYAN RIORDAN / 08/01/2014
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR FINN MCGOLDRICK
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF MARY STEWART / 03/02/2014
2013-08-16AP01DIRECTOR APPOINTED PROF MARY STEWART
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BRINK
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-24AP01DIRECTOR APPOINTED MR JOHN RYAN
2013-02-19AR0127/01/13 NO MEMBER LIST
2012-12-18RES01ADOPT ARTICLES 27/11/2012
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHARE
2012-08-21AP01DIRECTOR APPOINTED PROFESSOR NEVA ELIZABETH HAITES
2012-07-30AP01DIRECTOR APPOINTED FINN MCGOLDRICK
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AP01DIRECTOR APPOINTED MARGARET AYERS
2012-07-09AP01DIRECTOR APPOINTED MR OWEN PATRICK JOHNSON
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ DURRANI
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY COOKE
2012-02-14AR0127/01/12 NO MEMBER LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN BRYAN RIORDAN / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM WILLIAMS / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA MARION STEPHENS OBE / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY STAMP / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ELIZABETH SHARE / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL OLOMOLAIYE / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW MACNEIL / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TARIQ SALIM DURRANI / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY FELICITY COOKE / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF MARK CHRISTOPHER CLEARY / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRIS HENDRIK BRINK / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET PATRICIA BEER / 13/02/2012
2012-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET ANNE ADAMS / 13/02/2012
2012-01-11AP01DIRECTOR APPOINTED MS ROSEMARY STAMP
2012-01-11AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MACNEIL
2011-08-11RES01ADOPT ARTICLES 29/07/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20AP01DIRECTOR APPOINTED PROF MARK CHRISTOPHER CLEARY
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY FELICITY COOKE / 18/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TARIQ SALIM DURRANI / 18/07/2011
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCANEA
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-23AR0127/01/11 NO MEMBER LIST
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 7TH FLOOR QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2010-11-10RES01ADOPT ARTICLES 20/10/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/01/2010
2010-02-02AR0127/01/10 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ELIZABETH SHARE / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM WILLIAMS / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA MARION STEPHENS OBE / 01/02/2010
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 EQUALITY CHALLENGE UNIT 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 EQUALITY CHALLENGE UNIT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-04-01 Outstanding CAPEL HOUSE PROPERTY TRUST LIMITED
RENT SECURITY DEPOSIT DEED 2006-02-15 Outstanding CAPEL HOUSE PROPERTY TRUST LIMITED
Intangible Assets
Patents
We have not found any records of EQUALITY CHALLENGE UNIT registering or being granted any patents
Domain Names
We do not have the domain name information for EQUALITY CHALLENGE UNIT
Trademarks
We have not found any records of EQUALITY CHALLENGE UNIT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUALITY CHALLENGE UNIT. 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 (85600 - Educational support services) as EQUALITY CHALLENGE UNIT are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where EQUALITY CHALLENGE UNIT 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 EQUALITY CHALLENGE UNIT 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 EQUALITY CHALLENGE UNIT 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.