Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TEST AND ITCHEN ASSOCIATION LIMITED
Company Information for

THE TEST AND ITCHEN ASSOCIATION LIMITED

Estate Office Kimbridge Lane, Kimbridge, Romsey, HAMPSHIRE, SO51 0LE,
Company Registration Number
00413521
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Test And Itchen Association Ltd
THE TEST AND ITCHEN ASSOCIATION LIMITED was founded on 1946-06-24 and has its registered office in Romsey. The organisation's status is listed as "Active". The Test And Itchen Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE TEST AND ITCHEN ASSOCIATION LIMITED
 
Legal Registered Office
Estate Office Kimbridge Lane
Kimbridge
Romsey
HAMPSHIRE
SO51 0LE
Other companies in SO51
 
Filing Information
Company Number 00413521
Company ID Number 00413521
Date formed 1946-06-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-24 21:56:30
Primary Source:Companies House
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 THE TEST AND ITCHEN ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JOHN LEGGE
Company Secretary 2016-10-01
CLAYTON MARK BRENDISH
Director 2004-12-05
JOHN GILES SELBY COODE-ADAMS
Director 2010-12-31
JONATHAN HUMPHREY DURRANT
Director 2011-05-08
NEIL FREEMAN
Director 2011-05-08
JIM GILLO GLASSPOOL
Director 2008-11-30
ANDREW HOAD
Director 2017-08-01
ROBERT DAVID MILES
Director 2004-12-05
CHRISTOPHER GWYN SAUNDERS-DAVIES
Director 1991-05-21
MICHAEL ERNEST WINTER
Director 2011-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN WILLIAMS
Company Secretary 2014-11-01 2016-10-01
IAIN ROBERT DALTON
Director 2012-05-13 2016-05-08
RALPH THOMAS HUMPHRYS DAVIS
Company Secretary 2010-01-01 2014-11-01
NORMAN MACLEAN
Director 2006-09-29 2013-05-12
RICHARD MALCOLM CRABTREE
Director 2000-04-30 2012-05-13
SIMON WALTER HUGH FFENNEL
Director 1991-05-21 2011-05-08
WARREN LLEWELLYN RUSSELL EVAN GILCHRIST
Director 1995-07-23 2011-05-08
ROBIN THORNHILL LALONDE
Director 1998-10-04 2011-05-08
DAVID JOHN MORRISON
Director 2008-11-30 2010-12-31
JIM GILLO GLASSPOOL
Company Secretary 1991-10-27 2010-01-01
JOHN CHIPPENDALE LINDLEY KESWICK
Director 1992-10-25 2009-05-03
JOHN CORTI EMMERSON
Director 1997-12-14 2007-09-23
THOMAS REGINALD PRENTICE
Director 1991-05-21 2005-07-17
JAMES LIDDELL
Director 1991-05-21 2004-12-05
ROBERT HEARNE MINTER
Director 1991-05-21 2004-12-05
NIGEL BOYD POTTER
Director 1992-10-25 2001-09-30
DAVID OWEN
Director 1991-05-21 2000-04-30
FRANCES JANE BELLAMY
Director 1993-10-10 1998-10-09
MICHAEL BARON
Director 1991-05-21 1995-07-23
JOHN STEPHEN FAIREY
Director 1991-05-21 1993-10-10
CHRISTOPHER GWYN EVANS
Director 1992-10-18 1993-04-25
WILLIAM REINALLT WILLIAMS
Director 1991-05-21 1992-10-25
JOHN WILSON POTTER
Director 1991-05-21 1992-08-25
MARGARET FLEETWOOD HARRIS
Company Secretary 1991-05-21 1991-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAYTON MARK BRENDISH PENDENNIS FAMILY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
CLAYTON MARK BRENDISH PENDENNIS PROPERTIES LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CLAYTON MARK BRENDISH WESSEX RIVERS TRUST Director 2012-07-13 CURRENT 2009-02-18 Active
CLAYTON MARK BRENDISH THE BRENDISH FOUNDATION Director 2008-09-29 CURRENT 2008-07-15 Active - Proposal to Strike off
NEIL FREEMAN WESSEX RIVERS TRUST Director 2016-04-11 CURRENT 2009-02-18 Active
JIM GILLO GLASSPOOL A.C.A.TRUSTEE COMPANY LIMITED(THE) Director 2009-09-22 CURRENT 1948-06-05 Active
JIM GILLO GLASSPOOL WESSEX RIVERS TRUST Director 2009-02-18 CURRENT 2009-02-18 Active
JIM GILLO GLASSPOOL TIMSBURY FISHERY LIMITED Director 2008-10-01 CURRENT 1995-03-22 Active
CHRISTOPHER GWYN SAUNDERS-DAVIES PADWORTH TROUT FARM LIMITED Director 1995-06-02 CURRENT 1995-03-16 Active
CHRISTOPHER GWYN SAUNDERS-DAVIES GREATBRIDGE CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1983-04-15 Active
CHRISTOPHER GWYN SAUNDERS-DAVIES ROMSEY TROUT FARM LIMITED Director 1991-01-31 CURRENT 1980-10-13 Active
CHRISTOPHER GWYN SAUNDERS-DAVIES TEST VALLEY TROUT LIMITED Director 1991-01-15 CURRENT 1980-01-25 Active
CHRISTOPHER GWYN SAUNDERS-DAVIES TEST VALLEY TROUT FARMING LTD Director 1990-12-31 CURRENT 1986-02-14 Active
CHRISTOPHER GWYN SAUNDERS-DAVIES TEST VALLEY TROUT (ITCHEN) LIMITED Director 1990-12-31 CURRENT 1979-05-08 Active
MICHAEL ERNEST WINTER THE SERVICES MANOR FISHERY LIMITED Director 1995-03-06 CURRENT 1995-03-06 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
2024-05-24CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-04-10APPOINTMENT TERMINATED, DIRECTOR CLAYTON MARK BRENDISH
2024-04-10APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MILES
2024-04-10Termination of appointment of Jeremy Dunn on 2024-03-22
2024-04-10Appointment of Mr Paul Andrew Vignaux as company secretary on 2024-03-22
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HUMPHREY DURRANT
2023-07-13CESSATION OF CLAYTON MARK BRENDISH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13PSC07CESSATION OF CLAYTON MARK BRENDISH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HUMPHREY DURRANT
2023-05-24CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-05Appointment of Mr Jeremy Dunn as company secretary on 2023-03-17
2023-04-05DIRECTOR APPOINTED MR WILLIAM GEORGE SLEEMAN
2023-04-05AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SLEEMAN
2023-04-05AP03Appointment of Mr Jeremy Dunn as company secretary on 2023-03-17
2023-01-19Termination of appointment of Jonathan Gerard Rees-Davies on 2023-01-13
2023-01-19TM02Termination of appointment of Jonathan Gerard Rees-Davies on 2023-01-13
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-29CH01Director's details changed for Vice Admiral Duncan Laurence Potts on 2022-07-27
2022-06-06AP01DIRECTOR APPOINTED VICE ADMIRAL DUNCAN LAURENCE POTTS
2022-06-01TM02Termination of appointment of Jeremy John Legge on 2022-05-20
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-06-01AP03Appointment of Mr Jonathan Gerard Rees-Davies as company secretary on 2022-05-20
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST WINTER
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GWYN SAUNDERS-DAVIES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12AP01DIRECTOR APPOINTED MR NICHOLAS PARKHOUSE
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILES SELBY COODE-ADAMS
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JIM GILLO GLASSPOOL
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MRS VICTORIA JACQUELINE REED
2020-02-19CH01Director's details changed for Mr Clayton Mark Brendish on 2020-02-19
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-01-30CH01Director's details changed for Jim Gillo Glasspool on 2019-01-30
2019-01-30PSC04Change of details for Mr Clayton Mark Brendish as a person with significant control on 2019-01-01
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-07AP01DIRECTOR APPOINTED MR ANDREW HOAD
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-10-10AP03Appointment of Mr Jeremy John Legge as company secretary on 2016-10-01
2016-10-10TM02Termination of appointment of Jacqueline Ann Williams on 2016-10-01
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT DALTON
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-22AP03Appointment of Mrs Jacqueline Ann Williams as company secretary on 2014-11-01
2015-06-22TM02Termination of appointment of Ralph Thomas Humphrys Davis on 2014-11-01
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16AR0121/05/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0121/05/13 ANNUAL RETURN FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MACLEAN
2012-08-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-22AR0121/05/12 NO MEMBER LIST
2012-05-18AP01DIRECTOR APPOINTED MR IAIN ROBERT DALTON
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRABTREE
2011-12-16RES01ADOPT ARTICLES 06/11/2011
2011-06-06AR0121/05/11 NO MEMBER LIST
2011-06-06AP01DIRECTOR APPOINTED MR NEIL FREEMAN
2011-06-06AP01DIRECTOR APPOINTED MR MICHAEL ERNEST WINTER
2011-05-19AP01DIRECTOR APPOINTED MR JONATHAN HUMPHREY DURRANT
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LALONDE
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GILCHRIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FFENNEL
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-10AP01DIRECTOR APPOINTED MR JOHN GILES SELBY COODE-ADAMS
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AR0121/05/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MILES / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACLEAN / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN LLEWELLYN RUSSELL EVAN GILCHRIST / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTER HUGH FFENNEL / 01/01/2010
2010-05-26AP03SECRETARY APPOINTED MR RALPH THOMAS HUMPHRYS DAVIS
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY JIM GLASSPOOL
2009-06-18363aANNUAL RETURN MADE UP TO 21/05/09
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, WEST HAYE, ITCHEN ABBAS, WINCHESTER, HAMPSHIRE, SO21 1AX
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN KESWICK
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN GILCHRIST / 01/01/2009
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25288aDIRECTOR APPOINTED DAVID JOHN MORRISON
2008-12-28288aDIRECTOR APPOINTED JIM GILLO GLASSPOOL
2008-05-23363aANNUAL RETURN MADE UP TO 21/05/08
2008-04-22AA31/12/07 TOTAL EXEMPTION FULL
2007-11-07288bDIRECTOR RESIGNED
2007-06-06363aANNUAL RETURN MADE UP TO 21/05/07
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-06-08363aANNUAL RETURN MADE UP TO 21/05/06
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bDIRECTOR RESIGNED
2005-06-07363sANNUAL RETURN MADE UP TO 21/05/05
2005-02-09288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sANNUAL RETURN MADE UP TO 21/05/04
2003-05-27363sANNUAL RETURN MADE UP TO 21/05/03
2003-03-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-13288bDIRECTOR RESIGNED
2002-05-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-31363sANNUAL RETURN MADE UP TO 21/05/02
2002-04-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-05363sANNUAL RETURN MADE UP TO 21/05/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE TEST AND ITCHEN ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE TEST AND ITCHEN ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TEST AND ITCHEN ASSOCIATION LIMITED
Trademarks
We have not found any records of THE TEST AND ITCHEN ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TEST AND ITCHEN ASSOCIATION 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 (94990 - Activities of other membership organizations n.e.c.) as THE TEST AND ITCHEN ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE TEST AND ITCHEN ASSOCIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TEST AND ITCHEN ASSOCIATION 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 THE TEST AND ITCHEN ASSOCIATION 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.
    Other companies at postcode SO51 0LE