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

ASPIRE ACHIEVE ADVANCE GROUP LIMITED

2ND FLOOR SITWELL HOUSE, SITWELL STREET, DERBY, DE1 2JT,
Company Registration Number
07501650
Private Limited Company
Liquidation

Company Overview

About Aspire Achieve Advance Group Ltd
ASPIRE ACHIEVE ADVANCE GROUP LIMITED was founded on 2011-01-21 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Aspire Achieve Advance Group Limited is a Private Limited Company registered in 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
ASPIRE ACHIEVE ADVANCE GROUP LIMITED
 
Legal Registered Office
2ND FLOOR SITWELL HOUSE
SITWELL STREET
DERBY
DE1 2JT
Other companies in DE1
 
Filing Information
Company Number 07501650
Company ID Number 07501650
Date formed 2011-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 31/10/2018
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts GROUP
Last Datalog update: 2019-12-09 12:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE ACHIEVE ADVANCE GROUP 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 ASPIRE ACHIEVE ADVANCE GROUP LIMITED
The following companies were found which have the same name as ASPIRE ACHIEVE ADVANCE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPIRE ACHIEVE ADVANCE GROUP LIMITED Unknown

Company Officers of ASPIRE ACHIEVE ADVANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK GERVER
Director 2017-09-01
IAN GRUNDY
Director 2017-09-01
RICHARD IRONS
Director 2017-09-01
PETER MARPLES
Director 2011-01-21
SARAH ROSE MARPLES
Director 2014-04-08
PATRICK MCCEVOY-ROBINSON
Director 2011-10-18
DIANE MCEVOY-ROBINSON
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BROMIRSKI
Director 2013-12-01 2017-08-31
LEE ANTHONY MARPLES
Director 2011-02-16 2017-08-31
ANDREW RICHARD ALEXANDER PALMER
Director 2013-12-01 2015-10-02
STEVEN JOHN BROOMHEAD
Director 2011-01-24 2014-04-30
VICTORIA EMMA HURDLEY
Director 2011-01-21 2012-03-31
GARY STUART REDMONDS
Director 2011-01-21 2011-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK GERVER CORDANT GROUP PLC Director 2017-09-27 CURRENT 1997-06-12 In Administration/Administrative Receiver
RICHARD MARK GERVER ASPIRE ACHIEVE ADVANCE LIMITED Director 2017-09-01 CURRENT 2009-12-04 Liquidation
IAN GRUNDY ASPIRE ACHIEVE ADVANCE LIMITED Director 2017-09-01 CURRENT 2009-12-04 Liquidation
RICHARD IRONS ASPIRE ACHIEVE ADVANCE LIMITED Director 2017-09-01 CURRENT 2009-12-04 Liquidation
PETER MARPLES THE SPENCER ACADEMIES TRUST Director 2015-12-23 CURRENT 2010-08-23 Active
PETER MARPLES MARPLES PROPERTY DEVELOPMENTS LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
PETER MARPLES UNI M8 LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-08-11
PETER MARPLES FRAZER MCDERMOTT FOUNDATION LIMITED Director 2013-12-05 CURRENT 2012-02-01 Dissolved 2017-10-31
PETER MARPLES ACCOUNTING ACADEMY PARTNERSHIP LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2017-09-26
PETER MARPLES BLOOM APPRENTICESHIP LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active - Proposal to Strike off
PETER MARPLES IT TRAINING PARTNERSHIP (UK) LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2017-10-10
PETER MARPLES NATIONAL CONSTRUCTION ACADEMY LIMITED Director 2009-12-18 CURRENT 2009-12-14 Active - Proposal to Strike off
PETER MARPLES LOGISTICS TRAINING PARTNERSHIP LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2017-07-25
PETER MARPLES ASPIRE ACHIEVE ADVANCE LIMITED Director 2009-12-04 CURRENT 2009-12-04 Liquidation
SARAH ROSE MARPLES DERBYSHIRE CRICKET FOUNDATION LIMITED Director 2016-01-07 CURRENT 2013-08-05 Active
SARAH ROSE MARPLES ASPIRE ACHIEVE ADVANCE LIMITED Director 2013-12-01 CURRENT 2009-12-04 Liquidation
DIANE MCEVOY-ROBINSON MCROB FT LIMITED Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2017-05-16
DIANE MCEVOY-ROBINSON ACCOUNTING ACADEMY PARTNERSHIP LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2017-09-26
DIANE MCEVOY-ROBINSON IT TRAINING PARTNERSHIP (UK) LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2017-10-10
DIANE MCEVOY-ROBINSON ASPIRE ACHIEVE ADVANCE LIMITED Director 2009-12-04 CURRENT 2009-12-04 Liquidation

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
2019-09-05COCOMPCompulsory winding up order
2019-05-24DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-26PSC04Change of details for Mrs Diane Mcevoy-Robinson as a person with significant control on 2018-09-14
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARPLES
2018-09-20CH01Director's details changed for Mr Peter Marples on 2018-09-20
2018-09-20PSC04Change of details for Mr Peter Marples as a person with significant control on 2018-09-20
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 3836468
2018-06-11SH02Statement of capital on 2018-04-06 GBP3,836,468.00
2018-05-15PSC04Change of details for Mrs Diane Mcevoy-Robinson as a person with significant control on 2018-05-15
2018-05-10RES01ADOPT ARTICLES 10/05/18
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075016500002
2017-12-28RP04AP01Second filing of director appointment of Richard Irons
2017-12-28ANNOTATIONClarification
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 7423178
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-13PSC04Change of details for Mr Peter Marples as a person with significant control on 2017-11-13
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARPLES / 13/11/2017
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCEVOY-ROBINSON / 13/11/2017
2017-11-09AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-09-25SH10Particulars of variation of rights attached to shares
2017-09-07AP01DIRECTOR APPOINTED MR IAN GRUNDY
2017-09-07AP01DIRECTOR APPOINTED MR RICHARD MARK GERVER
2017-09-07AP01DIRECTOR APPOINTED MR RICHARD IRONS
2017-09-07AP01DIRECTOR APPOINTED MR RICHARD IRONS
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARPLES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROMIRSKI
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 7423178
2016-09-20SH0230/04/16 STATEMENT OF CAPITAL GBP 7423178.000
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 8190528
2016-03-30AR0121/01/16 FULL LIST
2016-03-30AR0121/01/16 FULL LIST
2016-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER
2015-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-21SH02CONSOLIDATION 09/09/14
2015-09-21RES13BONUS AND DECLARATION OF DIVIDEND 09/09/2014
2015-09-21RES12VARYING SHARE RIGHTS AND NAMES
2015-09-21SH0131/07/14 STATEMENT OF CAPITAL GBP 9069872.000
2015-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 9070626
2015-04-20AR0121/01/15 FULL LIST
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-09-23SH0110/09/14 STATEMENT OF CAPITAL GBP 9827127.000
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOMHEAD
2014-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-08AP01DIRECTOR APPOINTED MRS SARAH ROSE MARPLES
2014-04-08AP01DIRECTOR APPOINTED MR ANDREW RICHARD ALEXANDER PALMER
2014-04-08AP01DIRECTOR APPOINTED MR ANTHONY BROMIRSKI
2014-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 4274872
2014-04-02AR0121/01/14 FULL LIST
2014-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-02-13AUDAUDITOR'S RESIGNATION
2013-12-18RES01ADOPT ARTICLES 18/10/2011
2013-12-18RES13AUTHORISED SHARE CAPITAL INCREASED 13/11/2013
2013-12-18RES01ALTER ARTICLES 13/11/2013
2013-12-18SH0113/11/13 STATEMENT OF CAPITAL GBP 4826373.000
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM THE MANOR HOUSE MORLEY MANOR MORLEY DERBYSHIRE DE7 6DG UNITED KINGDOM
2013-06-10AUDAUDITOR'S RESIGNATION
2013-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2013-05-14AUDAUDITOR'S RESIGNATION
2013-02-19AR0121/01/13 FULL LIST
2012-10-19AA01CURRSHO FROM 31/03/2012 TO 31/07/2011
2012-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HURDLEY
2012-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-18AR0121/01/12 FULL LIST
2012-02-06SH0229/07/11 STATEMENT OF CAPITAL GBP 3980068.930
2011-12-29AP01DIRECTOR APPOINTED PATRICK MCCEVOY-ROBINSON
2011-12-29RES01ADOPT ARTICLES 18/10/2011
2011-12-29RES12VARYING SHARE RIGHTS AND NAMES
2011-12-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-22SH0229/07/11 STATEMENT OF CAPITAL GBP 3980068.930
2011-08-22RES13SUSPENSION OF ARTICLES 4.4.7 29/07/2011
2011-08-22RES16REDEMPTION OF SHARES 29/07/2011
2011-08-22SH0229/07/11 STATEMENT OF CAPITAL GBP 5876068.930
2011-08-22RES16REDEMPTION OF SHARES 29/07/2011
2011-08-22RES13SUSPENSION OF ARTICLES 29/07/2011
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY REDMONDS
2011-06-08RES13CROSS OPTIONS 24/05/2011
2011-05-05SH0605/05/11 STATEMENT OF CAPITAL GBP 5970068.930
2011-05-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02RES01ADOPT ARTICLES 10/02/2011
2011-03-02RES12VARYING SHARE RIGHTS AND NAMES
2011-03-02SH0602/03/11 STATEMENT OF CAPITAL GBP 6000068.93
2011-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-22AP01DIRECTOR APPOINTED LEE ANTHONY MARPLES
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-03RES01ADOPT ARTICLES 24/01/2011
2011-02-03RES12VARYING SHARE RIGHTS AND NAMES
2011-02-03AP01DIRECTOR APPOINTED MR STEVEN JOHN BROOMHEAD
2011-02-03SH0124/01/11 STATEMENT OF CAPITAL GBP 6000089.00
2011-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-01AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASPIRE ACHIEVE ADVANCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-08-30
Petitions 2019-08-09
Petitions 2019-07-05
Fines / Sanctions
No fines or sanctions have been issued against ASPIRE ACHIEVE ADVANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 ASPIRE ACHIEVE ADVANCE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE ACHIEVE ADVANCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE ACHIEVE ADVANCE GROUP LIMITED
Trademarks
We have not found any records of ASPIRE ACHIEVE ADVANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE ACHIEVE ADVANCE GROUP 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 (85590 - Other education n.e.c.) as ASPIRE ACHIEVE ADVANCE GROUP LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE ACHIEVE ADVANCE GROUP 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyASPIRE ACHIEVE ADVANCE GROUP LIMITEDEvent Date2019-08-21
In the High Court Of Justice case number 003805 Official Receiver appointed: T Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions
Defending partyASPIRE ACHIEVE ADVANCE GROUP LIMITED Event Date2019-08-09
In the High Court of Justice (Chancery Division) Companies Court No 3805 of 2019 In the Matter of ASPIRE ACHIEVE ADVANCE GROUP LIMITED (Company Number 07501650 ) and in the Matter of the Insolvency Ac…
 
Initiating party Event TypePetitions
Defending partyASPIRE ACHIEVE ADVANCE GROUP LIMITED Event Date2019-07-05
In the High Court of Justice (Chancery Division) Companies Court No 3805 of 2019 In the Matter of ASPIRE ACHIEVE ADVANCE GROUP LIMITED (Company Number 07501650 ) and in the Matter of the Insolvency Ac…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRE ACHIEVE ADVANCE GROUP 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 ASPIRE ACHIEVE ADVANCE GROUP 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.