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

STREET CHILD

33 CREECHURCH LANE, LONDON, EC3A 5EB,
Company Registration Number
06749574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Street Child
STREET CHILD was founded on 2008-11-14 and has its registered office in London. The organisation's status is listed as "Active". Street Child 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 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
STREET CHILD
 
Legal Registered Office
33 CREECHURCH LANE
LONDON
EC3A 5EB
Other companies in EC2N
 
Previous Names
STREET CHILD OF SIERRA LEONE18/12/2012
Filing Information
Company Number 06749574
Company ID Number 06749574
Date formed 2008-11-14
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 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 15:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREET CHILD
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 STREET CHILD
The following companies were found which have the same name as STREET CHILD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREET COURIER SERVICES JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2013-03-01
STREET TEA Active Company formed on the 2023-11-22
STREET - FOOD BY STEAKOUT LIMITED 46 BECKWAY ROAD LONDON SW16 4HA Active Company formed on the 2022-04-01
STREET - LEE ENTERPRISES, INC. 501 N PALMETTO AVE GREEN COVE SPRINGS FL 32043 Inactive Company formed on the 1995-11-14
STREET -C C- CORPORATION FL Inactive Company formed on the 1947-09-19
STREET -E S- GROCERY COMPANY FL Inactive Company formed on the 1925-11-16
STREET 'N TRACK PTY LIMITED NSW 2233 Active Company formed on the 1985-10-28
STREET 'N' STRIP LTD 3 Shapley Court Poundbury Dorchester DT1 3TA Active - Proposal to Strike off Company formed on the 2022-01-31
STREET (INDIA) PRIVATE LIMITED 259 KALBADEVI ROAD MUMBAI Maharashtra 400002 DORMANT Company formed on the 1972-11-04
STREET (MANAGEMENT) COMPANY LIMITED(THE) 1 DILL HALL BROW HEATH CHARNOCK CHORLEY PR6 9HD Active Company formed on the 1986-01-23
STREET (UK) FOUNDATION 31 GOUROCK ROAD LONDON SE9 1JA Active Company formed on the 2000-01-19
STREET (UK) C.I.C. 31 GOUROCK ROAD LONDON SE9 1JA Active Company formed on the 1999-08-26
STREET (UK) SERVICES LIMITED 31 GOUROCK ROAD LONDON SE9 1JA Active Company formed on the 2004-11-30
STREET & AVENUE, INC. 3915 MAIN STREET, SUITE 502 Queens FLUSHING NY 11354 Active Company formed on the 2017-02-06
STREET & AVENUES MEDIA CORP 2645 EXECUTIVE PARK DR WESTON FL 33331 Inactive Company formed on the 2004-10-18
STREET & ASSOCIATES, INC. 7747 N TWIN CITY HWY PORT ARTHUR TX 77642 Active Company formed on the 2007-03-12
STREET & ASSOCIATES LIFE INSURANCE AGENCY, INC. PO BOX 802010 DALLAS TX 75380 Active Company formed on the 1983-03-23
STREET & ASSOCIATES INSURANCE AGENCY, INC. PO BOX 802010 DALLAS TX 75380 Active Company formed on the 1979-04-09
STREET & BERG LIMITED 40 TATHAN CRESCENT ST. ATHAN CF62 4PE Active Company formed on the 2005-08-11
STREET & CO LIMITED TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB Active Company formed on the 2013-02-28

Company Officers of STREET CHILD

Current Directors
Officer Role Date Appointed
JOHN PAUL AXON
Director 2018-04-01
EDWARD GEORGE CREASY
Director 2013-11-12
PETER JAMES GARRATT
Director 2015-02-26
BASTIEN HIBON
Director 2018-04-01
DAVID ZACHARY LLOYD
Director 2008-11-14
NICHOLAS JULIAN ROBERT MASON
Director 2017-06-17
CLAIRE MAXEY
Director 2018-04-01
ALEXANDER JOHN SCOTT-BARRETT
Director 2012-05-28
JULIA BARBARA TAYLOR STREETS
Director 2018-04-01
GEMMA CHARLOTTE TETLOW
Director 2018-01-15
ANTHONY KURT WALLERSTEINER
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANNAH BRITT-GREEN
Director 2012-05-29 2018-03-31
MICHAEL NORTHCROFT
Director 2012-05-29 2017-05-15
BART LAURENS VAN DER VLIET
Director 2012-05-29 2017-01-17
PAMELA DOW
Director 2012-05-29 2016-05-16
ALAN SAMUEL FRAME
Director 2012-05-28 2016-02-10
THOMAS RICHARD JAMES DANNATT
Director 2008-11-14 2012-10-25
LUCINDA DANNATT
Director 2008-11-14 2012-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL AXON CHILDREN IN CRISIS Director 2017-12-08 CURRENT 1993-04-30 Active
JOHN PAUL AXON ACTION FOR REFUGEES IN LEWISHAM Director 2010-09-11 CURRENT 2006-05-17 Active
JOHN PAUL AXON ALMERO ACCOUNTING CONTRACTORS LIMITED Director 2003-12-08 CURRENT 2003-11-20 Active
EDWARD GEORGE CREASY CHARLES TAYLOR LIMITED Director 2014-01-01 CURRENT 1996-05-03 Active
EDWARD GEORGE CREASY W. R. BERKLEY SYNDICATE MANAGEMENT LIMITED Director 2012-05-16 CURRENT 2011-07-20 Active
EDWARD GEORGE CREASY PACIFIC HORIZON INVESTMENT TRUST PLC Director 2010-03-11 CURRENT 1989-02-01 Active
EDWARD GEORGE CREASY W. R. BERKLEY LONDON FINANCE, Director 2003-07-16 CURRENT 2003-03-27 Dissolved 2015-08-06
EDWARD GEORGE CREASY W. R. BERKLEY INSURANCE (EUROPE), PLC Director 2003-07-16 CURRENT 2003-02-27 Active
EDWARD GEORGE CREASY W. R. BERKLEY LONDON STAFF, LIMITED Director 2003-07-16 CURRENT 2003-02-04 Active
BASTIEN HIBON BRAND CORNAC LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
BASTIEN HIBON CHILDREN IN CRISIS Director 2017-09-13 CURRENT 1993-04-30 Active
LINDA KIRSTEN GIE EASTMIDLANDS 4D BABY SCANNING LIMITED Director 2009-07-09 CURRENT 2009-06-17 Active
LINDA KIRSTEN GIE AKHA DEVELOPMENTS LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2015-05-05
LINDA KIRSTEN GIE ALIGIE LIMITED Director 2002-09-11 CURRENT 2001-11-02 Active
ALEXANDER JOHN SCOTT-BARRETT ANGLIA REGISTRARS LTD Director 2013-12-11 CURRENT 2011-12-20 Active
ALEXANDER JOHN SCOTT-BARRETT ICENI IPSWICH Director 2011-06-20 CURRENT 2011-06-20 Active
ALEXANDER JOHN SCOTT-BARRETT GENERAL CAPITAL GROUP PLC Director 2006-09-14 CURRENT 1988-12-06 Dissolved 2017-10-03
ALEXANDER JOHN SCOTT-BARRETT HOSPITAL AND HOMES OF ST.GILES(THE) Director 1993-04-21 CURRENT 1926-09-04 Active
ANTHONY KURT WALLERSTEINER STOWE SCHOOL DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2011-06-08 Active
ANTHONY KURT WALLERSTEINER CHILDREN IN CRISIS Director 2013-04-26 CURRENT 1993-04-30 Active
ANTHONY KURT WALLERSTEINER MAIDWELL HALL SCHOOL Director 2008-11-26 CURRENT 1957-01-18 Liquidation
ANTHONY KURT WALLERSTEINER WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 2004-09-07 CURRENT 1957-12-18 Active
ANTHONY KURT WALLERSTEINER ASHFOLD SCHOOL TRUST LIMITED Director 2004-06-28 CURRENT 1976-11-23 Active
ANTHONY KURT WALLERSTEINER STOWE ENTERPRISES LIMITED Director 2004-06-11 CURRENT 1978-07-14 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
2024-03-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-10APPOINTMENT TERMINATED, DIRECTOR JULIA BARBARA TAYLOR STREETS
2023-11-23CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER QUERéE
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 206-208 Stewart's Road London SW8 4UB England
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA CHARLOTTE TETLOW
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-24AP01DIRECTOR APPOINTED PROFESSOR MARY LYNN DAVIES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL AXON
2020-02-06CH01Director's details changed for Mr Gary James Heffernan on 2020-02-06
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-09AP01DIRECTOR APPOINTED MS KIRTI DHARMESH MISTRY
2019-12-19AP01DIRECTOR APPOINTED MR ANDREW DAVID WHITE
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE CREASY
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GARRATT
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN SCOTT-BARRETT
2019-09-26AP01DIRECTOR APPOINTED MR GARY JAMES HEFFERNAN
2019-09-25AP01DIRECTOR APPOINTED MR DOMINIC JAMES HENRY ASHCROFT
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BASTIEN HIBON
2019-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-06-15CH01Director's details changed for Mrs Claire Marie Maxey on 2018-04-01
2018-06-15AP01DIRECTOR APPOINTED MS JULIA BARBARA TAYLOR STREETS
2018-06-15AP01DIRECTOR APPOINTED MRS CLAIRE MARIE MAXEY
2018-06-15AP01DIRECTOR APPOINTED DR ANTHONY KURT WALLERSTEINER
2018-06-15AP01DIRECTOR APPOINTED MR BASTIEN HIBON
2018-06-15AP01DIRECTOR APPOINTED MR JOHN PAUL AXON
2018-06-14AP01DIRECTOR APPOINTED DR GEMMA CHARLOTTE TETLOW
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JANNAH BRITT-GREEN
2018-03-23RP04TM01Second filing for the termination of Bart Laurens Van Der Vliet
2018-03-23ANNOTATIONClarification
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 42-44 Bishopsgate London London EC2N 4AH
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTHCROFT
2017-07-12AP01DIRECTOR APPOINTED MR NICHOLAS MASON
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BART VAN DER VLIET
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BART VAN DER VLIET
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DOW
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAMUEL FRAME
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAMUEL FRAME
2015-12-07AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30AP01DIRECTOR APPOINTED MR PETER JAMES GARRATT
2015-04-08AA01PREVEXT FROM 30/11/2014 TO 31/03/2015
2014-11-21AR0114/11/14 NO MEMBER LIST
2014-09-04AA30/11/13 TOTAL EXEMPTION FULL
2013-11-28AR0114/11/13 NO MEMBER LIST
2013-11-28AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SCOTT-BARRETT
2013-11-28AP01DIRECTOR APPOINTED MR EDWARD GEORGE CREASY
2013-11-28AP01DIRECTOR APPOINTED MR ALAN SAMUEL FRAME
2013-09-06MEM/ARTSARTICLES OF ASSOCIATION
2013-09-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-06RES01ALTER ARTICLES 17/10/2012
2013-09-04AA30/11/12 TOTAL EXEMPTION FULL
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DANNATT
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA DANNATT
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 40-42 BISHOPSGATE LONDON EC2N 4AH
2012-12-18RES15CHANGE OF NAME 17/10/2012
2012-12-18CERTNMCOMPANY NAME CHANGED STREET CHILD OF SIERRA LEONE CERTIFICATE ISSUED ON 18/12/12
2012-12-18MISCFORM NEO1 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" ON CHANGE OF NAME
2012-12-07AR0114/11/12 NO MEMBER LIST
2012-12-07RES15CHANGE OF NAME 17/10/2012
2012-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-07AP01DIRECTOR APPOINTED MICHAEL NORTHCROFT
2012-11-07AP01DIRECTOR APPOINTED PAMELA DOW
2012-10-29AP01DIRECTOR APPOINTED JANNAH BRITT-GREEN
2012-10-29AP01DIRECTOR APPOINTED BARTHOLOMEW LAURENTUMS VAN DER VLIET
2012-10-12AA30/11/11 TOTAL EXEMPTION FULL
2011-12-19AA30/11/10 TOTAL EXEMPTION FULL
2011-12-10DISS40DISS40 (DISS40(SOAD))
2011-12-08AR0114/11/11 NO MEMBER LIST
2011-11-29GAZ1FIRST GAZETTE
2011-01-31AR0114/11/10 NO MEMBER LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ZACHARY LLOYD / 14/11/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA DANNATT / 14/11/2010
2010-08-18AA30/11/09 TOTAL EXEMPTION FULL
2009-12-20AR0114/11/09
2009-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-16RES01ALTER MEMORANDUM 05/03/2009
2008-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of STREET CHILD registering or being granted any patents
Domain Names
We do not have the domain name information for STREET CHILD
Trademarks
We have not found any records of STREET CHILD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREET CHILD. 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 (86900 - Other human health activities) as STREET CHILD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where STREET CHILD 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 STREET CHILD 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 STREET CHILD 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.