Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRAY MATERIAL HANDLING (INVERNESS) LIMITED
Company Information for

GRAY MATERIAL HANDLING (INVERNESS) LIMITED

UNIT 1A HENDERSON ROAD, LONGMAN INDUSTRIAL ESTATE, INVERNESS, IV1 1SN,
Company Registration Number
SC172083
Private Limited Company
Active

Company Overview

About Gray Material Handling (inverness) Ltd
GRAY MATERIAL HANDLING (INVERNESS) LIMITED was founded on 1997-02-06 and has its registered office in Inverness. The organisation's status is listed as "Active". Gray Material Handling (inverness) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRAY MATERIAL HANDLING (INVERNESS) LIMITED
 
Legal Registered Office
UNIT 1A HENDERSON ROAD
LONGMAN INDUSTRIAL ESTATE
INVERNESS
IV1 1SN
 
Telephone01463 717300
 
Filing Information
Company Number SC172083
Company ID Number SC172083
Date formed 1997-02-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB693891181  
Last Datalog update: 2024-03-06 23:10:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAY MATERIAL HANDLING (INVERNESS) 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.

Company Officers of GRAY MATERIAL HANDLING (INVERNESS) LIMITED

Current Directors
Officer Role Date Appointed
PETER CAMPBELL GRAY
Director 1997-05-28
STEPHEN JAMES SCOTT
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
GLADYS MARGARET GRAY
Company Secretary 1997-05-28 2015-07-03
GLADYS MARGARET GRAY
Director 1997-05-28 2015-07-03
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1997-02-06 1997-05-28
ALAN ROSS MCNIVEN
Nominated Director 1997-02-06 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CAMPBELL GRAY MIJAS CALLE LONDRES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
PETER CAMPBELL GRAY GRAY DEVELOPMENT COMPANY LIMITED Director 1997-03-17 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT GLENAVON PLUMBING & HEATING LIMITED Director 2018-01-01 CURRENT 2010-02-02 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT CAMPBELL PLANT HIRE LIMITED Director 2016-07-28 CURRENT 1970-01-15 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE PLANT LIMITED Director 2016-06-22 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT HESSLE FORK TRUCKS LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT DEANS ENGINEERING (LIVINGSTON) LIMITED Director 2016-06-22 CURRENT 1982-05-26 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY LIMITED Director 2016-04-22 CURRENT 2008-05-20 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT UNITED FORKTRUCKS (1992) LIMITED Director 2015-04-29 CURRENT 1992-03-04 Active - Proposal to Strike off
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 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
2023-02-17CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29466(Scot)Alter floating charge SC1720830005
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1720830006
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1720830003
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1720830005
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DONNA TODD
2020-03-09PSC02Notification of Mhs Group (Holdings) Ltd as a person with significant control on 2019-07-01
2020-03-09PSC07CESSATION OF GRAY FORKLIFT GROUP (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1720830004
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-31PSC02Notification of Gray Forklift Group (Holdings) Ltd as a person with significant control on 2016-04-06
2019-01-31PSC07CESSATION OF PETER GRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL GRAY
2018-08-10AP01DIRECTOR APPOINTED MISS DONNA TODD
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 500002
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 500002
2016-02-26AR0106/02/16 ANNUAL RETURN FULL LIST
2015-07-20466(Scot)Alter floating charge SC1720830003
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1720830004
2015-07-18466(Scot)Alter floating charge SC1720830004
2015-07-17RES09Resolution of authority to purchase a number of shares
2015-07-17RES01ADOPT ARTICLES 17/07/15
2015-07-15AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Gate Lodge Midmar, Sauchen by Inverurie Aberdeenshire
2015-07-15AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS GRAY
2015-07-15TM02APPOINTMENT TERMINATED, SECRETARY GLADYS GRAY
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1720830003
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1720830002
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-04AA31/07/14 TOTAL EXEMPTION FULL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 500002
2015-03-02AR0106/02/15 FULL LIST
2014-04-02AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 500002
2014-02-18AR0106/02/14 FULL LIST
2013-03-22AA31/07/12 TOTAL EXEMPTION FULL
2013-03-04AR0106/02/13 FULL LIST
2012-05-10AR0106/02/12 FULL LIST
2012-04-16AA31/07/11 TOTAL EXEMPTION FULL
2011-03-07AR0106/02/11 FULL LIST
2011-02-21AA31/07/10 TOTAL EXEMPTION FULL
2010-04-01AR0106/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL GRAY / 06/02/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS MARGARET GRAY / 06/02/2010
2010-03-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-05-16363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-20363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-07-29363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-03363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-23363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-14363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-21363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-05CERTNMCOMPANY NAME CHANGED SKITHELAUBERHORN LIMITED CERTIFICATE ISSUED ON 06/06/00
2000-03-24363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-03-24363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS; AMEND
1999-05-02363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1998-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-03-20363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-09-18225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98
1997-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-18288aNEW DIRECTOR APPOINTED
1997-09-18ORES04NC INC ALREADY ADJUSTED 28/05/97
1997-09-18123£ NC 10000/1000000 28/05/97
1997-09-18288bSECRETARY RESIGNED
1997-09-18288bDIRECTOR RESIGNED
1997-09-18287REGISTERED OFFICE CHANGED ON 18/09/97 FROM: INVESTMENT HOUSE, 6 UNION ROW ABERDEEN AB10 1DQ
1997-09-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97
1997-09-1888(2)RAD 03/06/97--------- £ SI 500000@1=500000 £ IC 2/500002
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1045470 Active Licenced property: 1A HENDERSON ROAD GRAY MATERIAL HANDLING INVERNESS GB IV1 1SN. Correspondance address: 1A HENDERSON ROAD INVERNESS GB IV1 1SN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GRAY MATERIAL HANDLING (INVERNESS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 Outstanding CORPACQ LIMITED
2015-07-06 Outstanding PETER CAMPBELL GRAY
2015-07-03 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
BOND & FLOATING CHARGE 2000-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 370,701
Creditors Due Within One Year 2012-08-01 £ 536,173
Provisions For Liabilities Charges 2012-08-01 £ 207,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

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 GRAY MATERIAL HANDLING (INVERNESS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 500,002
Cash Bank In Hand 2012-08-01 £ 117,206
Current Assets 2012-08-01 £ 507,950
Debtors 2012-08-01 £ 381,431
Fixed Assets 2012-08-01 £ 2,600,184
Secured Debts 2012-08-01 £ 524,568
Shareholder Funds 2012-08-01 £ 1,993,788
Stocks Inventory 2012-08-01 £ 9,313
Tangible Fixed Assets 2012-08-01 £ 2,600,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAY MATERIAL HANDLING (INVERNESS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRAY MATERIAL HANDLING (INVERNESS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAY MATERIAL HANDLING (INVERNESS) 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 (77120 - Renting and leasing of trucks and other heavy vehicles) as GRAY MATERIAL HANDLING (INVERNESS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAY MATERIAL HANDLING (INVERNESS) 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 GRAY MATERIAL HANDLING (INVERNESS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0084295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAY MATERIAL HANDLING (INVERNESS) 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 GRAY MATERIAL HANDLING (INVERNESS) 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.