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

IGRAINE PLC

HILL DICKINSON LLP, 8TH FLOOR THE BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
06400833
Public Limited Company
Active

Company Overview

About Igraine Plc
IGRAINE PLC was founded on 2007-10-16 and has its registered office in London. The organisation's status is listed as "Active". Igraine Plc is a Public Limited Company 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
IGRAINE PLC
 
Legal Registered Office
HILL DICKINSON LLP, 8TH FLOOR THE BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in WA14
 
Previous Names
ANGELFISH INVESTMENTS PLC28/07/2021
DEVILFISH GAMING PLC30/04/2012
Filing Information
Company Number 06400833
Company ID Number 06400833
Date formed 2007-10-16
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB160379607  
Last Datalog update: 2023-12-05 17:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGRAINE PLC
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 IGRAINE PLC
The following companies were found which have the same name as IGRAINE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGRAINE GROUP HOLDINGS LIMITED 335 MOORLAND ROAD SPLOTT CARDIFF CF24 2LJ Active - Proposal to Strike off Company formed on the 2020-03-12
IGRAINE LLC PO BOX 8945 Albany ALBANY NY 12208 Active Company formed on the 2004-01-12

Company Officers of IGRAINE PLC

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM NARRAWAY
Company Secretary 2014-07-01
ANDREW JOHN ALEC FLITCROFT
Director 2007-10-16
RICHARD IAN WALKER
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN ALEC FLITCROFT
Company Secretary 2007-10-16 2014-07-25
PAUL BARNES
Director 2008-01-24 2010-12-31
KARL HUTSON
Director 2008-01-24 2010-12-31
DAVID BODEN
Director 2008-07-28 2010-11-03
KEVIN RONALD LEECH
Director 2007-10-16 2010-08-17
JOHN MULCAHY
Director 2008-01-24 2008-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN ALEC FLITCROFT SVS SECURITIES PLC Director 2014-03-05 CURRENT 2002-03-25 In Administration/Administrative Receiver
ANDREW JOHN ALEC FLITCROFT GUARDIA PLC Director 2013-09-18 CURRENT 2011-08-09 Active - Proposal to Strike off
ANDREW JOHN ALEC FLITCROFT ANGELFISH TRADING LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
ANDREW JOHN ALEC FLITCROFT TINTRA LIMITED Director 2011-11-07 CURRENT 2002-06-12 Active
ANDREW JOHN ALEC FLITCROFT FS BUSINESS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
ANDREW JOHN ALEC FLITCROFT EUROPEAN PROJECTS INFORMATION ASSOCIATES LIMITED Director 2009-08-13 CURRENT 2009-08-13 Dissolved 2016-09-27

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
2023-11-30CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25APPOINTMENT TERMINATED, DIRECTOR BURNS SINGH TENNENT-BHOHI
2022-07-25APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN WALKER
2022-07-25APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES WALTON
2022-07-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS EVANS
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BURNS SINGH TENNENT-BHOHI
2022-06-23SH0128/06/21 STATEMENT OF CAPITAL GBP 111703.23312
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14DIRECTOR APPOINTED MR CHRISTOPHER THOMAS EVANS
2021-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS EVANS
2021-12-13DIRECTOR APPOINTED MR MARTIN CHARLES WALTON
2021-12-13DIRECTOR APPOINTED MR STEPHEN DAVID WINFIELD
2021-12-13AP01DIRECTOR APPOINTED MR MARTIN CHARLES WALTON
2021-11-10RES13Resolutions passed:
  • Co name change 28/06/2021
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-11-10SH0128/06/21 STATEMENT OF CAPITAL GBP 111633.4869
2021-11-10SH02Consolidation and sub-division of shares on 2021-06-28
2021-09-21TM02Termination of appointment of Nicholas William Narraway on 2021-07-21
2021-08-18AP03Appointment of Mr Michael Louis Bennett as company secretary on 2021-07-21
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Kings Court Railway Street Altrincham Cheshire WA14 2rd
2021-07-28RES15CHANGE OF COMPANY NAME 28/07/21
2021-06-23SH0128/02/21 STATEMENT OF CAPITAL GBP 587166.09
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES GRIBBEN HILLEN
2021-06-14AP01DIRECTOR APPOINTED MR BURNS SINGH TENNENT-BHOHI
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-11-09SH02Sub-division of shares on 2020-09-01
2020-11-09SH0126/09/20 STATEMENT OF CAPITAL GBP 554616.15
2020-11-09SH08Change of share class name or designation
2020-10-26RES12Resolution of varying share rights or name
2020-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Investment strategy 01/09/2020
  • Resolution alteration of articles
2020-10-26MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER JONES
2020-01-08DISS40Compulsory strike-off action has been discontinued
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-12-03AUDAUDITOR'S RESIGNATION
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-11-01SH0118/10/18 STATEMENT OF CAPITAL GBP 531433.7349
2018-10-18AP01DIRECTOR APPOINTED MR KENNETH JAMES GRIBBEN HILLEN
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ALEC FLITCROFT
2018-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-05PSC08Notification of a person with significant control statement
2017-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH NO UPDATES
2016-11-02AD03Registers moved to registered inspection location of The Courtyard 17 West Street Farnham GU9 7DR
2016-11-01AUDAUDITOR'S RESIGNATION
2016-11-01AD02Register inspection address changed to The Courtyard 17 West Street Farnham GU9 7DR
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES13SHARE PREMIUM CANCELLED 26/09/2016
2016-10-27RES01ALTER ARTICLES 26/09/2016
2016-10-27RES13CUMULATIVE PREF SHARES CONSENT TO SANCTIONS 26/09/2016
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ALTER ARTICLES 26/09/2016
2016-10-27RES13CUMULATIVE PREF SHARES CONSENT TO SANCTIONS 26/09/2016
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 296433.7349
2016-10-26SH19Statement of capital on 2016-10-26 GBP 296,433.7349
2016-10-26CERT21Certificate of capital reduction of share premium
2016-10-26OC138Reduction of iss capital and minute (oc)
2016-07-19AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-06-06SH0103/05/16 STATEMENT OF CAPITAL GBP 296433.7349
2016-06-06SH0125/04/16 STATEMENT OF CAPITAL GBP 279109.9349
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 296433.7349
2016-06-06SH0111/05/16 STATEMENT OF CAPITAL GBP 296433.7349
2016-05-18SH0105/04/16 STATEMENT OF CAPITAL GBP 227792.9349
2016-05-18SH0101/04/16 STATEMENT OF CAPITAL GBP 160241.9349
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 227792.9349
2016-04-29SH0105/04/16 STATEMENT OF CAPITAL GBP 227792.9349
2016-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 140241.9349
2015-11-04AR0116/10/15 NO MEMBER LIST
2015-08-17SH0130/07/15 STATEMENT OF CAPITAL GBP 140241.9349
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 136279.1349
2015-07-01SH0118/06/15 STATEMENT OF CAPITAL GBP 136279.1349
2015-06-25SH0115/06/15 STATEMENT OF CAPITAL GBP 130638.3349
2015-05-17SH0105/05/15 STATEMENT OF CAPITAL GBP 125225.4349
2015-05-15SH0123/04/15 STATEMENT OF CAPITAL GBP 120740.3349
2015-04-20SH0125/03/15 STATEMENT OF CAPITAL GBP 110907.0349
2015-03-31SH0111/03/15 STATEMENT OF CAPITAL GBP 106680.0349
2015-02-24SH0129/01/15 STATEMENT OF CAPITAL GBP 101728.0349
2015-01-08SH0106/06/14 STATEMENT OF CAPITAL GBP 77808.2349
2015-01-08SH0109/06/14 STATEMENT OF CAPITAL GBP 82808.2349
2015-01-08SH0101/08/14 STATEMENT OF CAPITAL GBP 96728.0349
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 71008.235
2014-12-10AR0116/10/14 NO MEMBER LIST
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FLITCROFT
2014-07-28AP03SECRETARY APPOINTED MR NICHOLAS WILLIAM NARRAWAY
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 71008.23
2014-01-29SH1929/01/14 STATEMENT OF CAPITAL GBP 71008.23
2014-01-29CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2014-01-29OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-20RES06REDUCE ISSUED CAPITAL 23/12/2013
2013-12-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 29A STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB
2013-11-18AR0116/10/13 NO MEMBER LIST
2013-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-08SH0125/03/13 STATEMENT OF CAPITAL GBP 71008.2349
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-12AR0116/10/12 NO MEMBER LIST
2012-08-06SH0113/07/12 STATEMENT OF CAPITAL GBP 36208.2349
2012-07-05SH0118/05/12 STATEMENT OF CAPITAL GBP 446458.2333
2012-05-15SH02SUB-DIVISION 30/04/12
2012-05-08MEM/ARTSARTICLES OF ASSOCIATION
2012-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-08RES01ALTER ARTICLES 30/04/2012
2012-05-03RES01ALTER ARTICLES 30/04/2012
2012-05-03RES13SUB DIVISION 30/04/2012
2012-04-30RES15CHANGE OF NAME 30/04/2012
2012-04-30CERTNMCOMPANY NAME CHANGED DEVILFISH GAMING PLC CERTIFICATE ISSUED ON 30/04/12
2012-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-08AR0116/10/11 FULL LIST
2011-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL HUTSON
2011-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES
2010-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-02AP01DIRECTOR APPOINTED MR RICHARD IAN WALKER
2010-11-05AR0116/10/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALEC FLITCROFT / 01/01/2010
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN
2010-10-15RES01ADOPT ARTICLES 17/12/2009
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEECH
2010-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-13AR0116/10/09 FULL LIST
2009-11-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD LEECH / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL HUTSON / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALEC FLITCROFT / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODEN / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNES / 01/10/2009
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULCAHY
2009-06-23123NC INC ALREADY ADJUSTED 08/06/09
2009-06-23RES04GBP NC 500000/700000 08/06/2009
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM, PO BOX 666, 84 TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M16 0PG
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-13363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FLITCROFT / 16/10/2007
2008-08-05288aDIRECTOR APPOINTED MR DAVID BODEN
2008-03-12288aDIRECTOR APPOINTED JOHN MULCAHY
2008-03-12288aDIRECTOR APPOINTED PAUL BARNES
2008-03-12288aDIRECTOR APPOINTED KARL HUTSON
2008-03-06CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2008-03-06117APPLICATION COMMENCE BUSINESS
2007-12-17122S-DIV 12/11/07
2007-12-17225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/06/08
2007-12-17123NC INC ALREADY ADJUSTED 12/11/07
2007-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-17RES04£ NC 50000/500000 12/11
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGRAINE PLC

Intangible Assets
Patents
We have not found any records of IGRAINE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for IGRAINE PLC
Trademarks
We have not found any records of IGRAINE PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ONE MEDIA ENTERPRISES LIMITED 2013-06-13 Outstanding

We have found 1 mortgage charges which are owed to IGRAINE PLC

Income
Government Income
We have not found government income sources for IGRAINE PLC. 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 (70100 - Activities of head offices) as IGRAINE PLC 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 IGRAINE PLC 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 IGRAINE PLC 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 IGRAINE PLC 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.