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

GREAT CENTRAL RAILWAY PLC

GREAT CENTRAL STATION, GREAT CENTRAL ROAD, LOUGHBOROUGH, LEICS., LE11 1RW,
Company Registration Number
01257394
Public Limited Company
Active

Company Overview

About Great Central Railway Plc
GREAT CENTRAL RAILWAY PLC was founded on 1976-05-06 and has its registered office in Loughborough. The organisation's status is listed as "Active". Great Central Railway Plc is a Public Limited Company registered in 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
GREAT CENTRAL RAILWAY PLC
 
Legal Registered Office
GREAT CENTRAL STATION
GREAT CENTRAL ROAD
LOUGHBOROUGH
LEICS.
LE11 1RW
Other companies in LE11
 
Filing Information
Company Number 01257394
Company ID Number 01257394
Date formed 1976-05-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/07/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 17:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT CENTRAL RAILWAY 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 GREAT CENTRAL RAILWAY PLC
The following companies were found which have the same name as GREAT CENTRAL RAILWAY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREAT CENTRAL RAILWAY (LINK) LIMITED GREAT CENTRAL STATION GREAT CENTRAL ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1RW Dissolved Company formed on the 1996-11-15
GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB Active Company formed on the 2001-08-28
GREAT CENTRAL RAILWAY DEVELOPMENT LTD LOVATT HOUSE WHARNCLIFFE ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1SL Active Company formed on the 2010-08-27
GREAT CENTRAL RAILWAYANA LIMITED 14 SCHOOL STREET WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3RL Active Company formed on the 2005-03-29

Company Officers of GREAT CENTRAL RAILWAY PLC

Current Directors
Officer Role Date Appointed
CAROLINE ELIZABETH POLLARD
Company Secretary 2013-08-07
CLIVE IAN BAINES
Director 2017-09-15
PHILIP COLIN CROSSLAND
Director 2016-07-27
MICHAEL NEIL GOUGH
Director 2017-08-23
DAVID TREHARNE MORGAN
Director 1993-10-30
RICHARD JOHN PATCHING
Director 2008-11-15
MAHMOOD REZA
Director 2016-07-27
ERIC HAROLD SMITH
Director 2010-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ROBERT GORDON
Director 2016-07-27 2017-07-20
WILLIAM JOHN CHARLES FORD
Director 2011-08-20 2016-11-18
MICHAEL GREGORY
Director 2011-08-20 2016-09-09
KENNETH PETER BYASS
Director 2008-11-15 2016-01-22
PETER THOMAS MORLEY
Company Secretary 2007-08-11 2013-08-07
THOMAS ANTHONY INGALL
Director 2005-10-15 2010-12-15
MICHAEL GREGORY
Director 2009-01-17 2010-09-30
GARCIA JULIAN HANSON
Director 2008-11-15 2010-09-30
NIGEL HARRIS
Director 2005-03-04 2010-09-30
ROSALYN HEATHER MARSH
Director 1996-07-26 2010-09-30
GEORGE ANDREW GREEN
Director 2005-03-04 2008-09-11
STEPHEN WILLIAM HALLAM
Director 2005-06-11 2008-04-12
RICHARD JAMES BRUCE LOVATT
Company Secretary 1992-10-14 2007-07-14
RICHARD JAMES BRUCE LOVATT
Director 1992-10-14 2007-07-14
ANTHONY MICHAEL KERSHAW
Director 1995-03-24 2007-04-14
JOHN ANTONY EAST
Director 1992-10-14 2005-08-20
MELVILLE LLEWELYN THOMAS HOLLEY
Director 2002-09-06 2005-04-09
MICHAEL JAMES RICHNOR LEE
Director 1995-11-24 2005-04-09
MARGARET JULIE BODELL-STAGG
Director 1999-09-24 2001-04-02
PETER ARCHIBALD MCGAIG
Director 1992-10-14 2001-03-08
GRAHAM DAVID CHRISTIAN
Director 1992-10-14 1999-08-21
RAYMOND ARTHUR FLINT
Director 1998-09-25 1999-05-06
BRIAN BISHOP
Director 1996-11-29 1998-02-26
HENRY DUNPHY
Director 1992-10-14 1996-08-02
PENELOPE MARGARET BAKER
Director 1993-10-30 1996-01-26
MELVILLE LLEWELYN THOMAS HOLLEY
Director 1992-10-14 1994-01-28
DAVID HAYDN COBLEY
Director 1992-10-14 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE IAN BAINES DCRT Director 2017-10-10 CURRENT 2017-10-10 Active
DAVID TREHARNE MORGAN MARITIME HERITAGE SERVICES LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active - Proposal to Strike off
DAVID TREHARNE MORGAN BOILER AND ENGINEERING SKILLS TRAINING TRUST Director 2011-09-01 CURRENT 2006-01-17 Active
DAVID TREHARNE MORGAN 12-19 CHEYNE GARDENS LONDON LIMITED Director 2011-01-10 CURRENT 2010-04-16 Active
DAVID TREHARNE MORGAN WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD Director 2010-04-21 CURRENT 2010-04-21 Active
DAVID TREHARNE MORGAN SOLICITORS ASSISTANCE SCHEME LIMITED Director 2008-02-06 CURRENT 2007-10-08 Active
DAVID TREHARNE MORGAN THE MARITIME HERITAGE TRUST Director 1996-03-28 CURRENT 1974-06-24 Active
DAVID TREHARNE MORGAN HERITAGE RAIL CHARITABLE TRUST Director 1993-02-10 CURRENT 1975-08-12 Active
RICHARD JOHN PATCHING NATIONAL RAIL TESTING LTD Director 2015-11-24 CURRENT 2015-11-24 Dissolved 2017-10-31
MAHMOOD REZA LEICESTER FOR BUSINESS LTD Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-06-20
MAHMOOD REZA I HATE NUMBERS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
MAHMOOD REZA NUMBERS KNOWHOW LIMITED Director 2000-05-18 CURRENT 2000-05-18 Active
MAHMOOD REZA ETHNIC OFFERINGS LTD Director 1998-09-14 CURRENT 1998-09-14 Active - Proposal to Strike off

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
2023-10-06Termination of appointment of Mark Edward Goodwin on 2023-10-06
2023-10-06Appointment of Mrs Caroline Elizabeth Pollard as company secretary on 2023-10-06
2023-10-04DIRECTOR APPOINTED MR MARK ANDREW BECKETT
2023-07-31FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-29APPOINTMENT TERMINATED, DIRECTOR NICOLA ANN MORGAN
2023-03-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL GOUGH
2023-02-23Director's details changed for Mr Scott Jonathon Manley on 2023-02-15
2023-02-15DIRECTOR APPOINTED MR DAVID JAMES PENNEY
2022-12-09AP01DIRECTOR APPOINTED MR SCOTT JONATHON MANLEY
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAVENSCROFT HOULSTON
2022-10-14CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re-increase share capital to 10000000/company business 23/07/2022<li>Resolution passed adopt articles</ul>
2022-10-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-increase share capital to 10000000/company business 23/07/2022
  • Resolution of adoption of Articles of Association
2022-10-10Memorandum articles filed
2022-10-10MEM/ARTSARTICLES OF ASSOCIATION
2022-08-08DIRECTOR APPOINTED MR RICHARD HUBERT BRUCE
2022-08-08AP01DIRECTOR APPOINTED MR RICHARD HUBERT BRUCE
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-19AP03Appointment of Mr Mark Edward Goodwin as company secretary on 2021-10-19
2021-08-31TM02Termination of appointment of Caroline Elizabeth Pollard on 2021-08-31
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-06-02AP01DIRECTOR APPOINTED BARONESS NICOLA ANN MORGAN
2020-05-25CH01Director's details changed for Mr Michael Neil Gough on 2020-05-25
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR JOHN RAVENSCROFT HOULSTON
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLIN CROSSLAND
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-02-27AP01DIRECTOR APPOINTED MR IAN LLOYD WILSON
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-07-09RES01ADOPT ARTICLES 09/07/18
2018-07-09CC04Statement of company's objects
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ZOE LINDSAY WORTLEY
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 4318735
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR CLIVE IAN BAINES
2017-08-24AP01DIRECTOR APPOINTED MR MICHAEL NEIL GOUGH
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT GORDON
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MUNRO
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CHARLES FORD
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 4252403.5
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY
2016-07-29AP01DIRECTOR APPOINTED MR IAIN ROBERT GORDON
2016-07-28AP01DIRECTOR APPOINTED MR ANDREW IAN MUNRO
2016-07-28AP01DIRECTOR APPOINTED MRS ZOE LINDSAY WORTLEY
2016-07-28AP01DIRECTOR APPOINTED MR MAHMOOD REZA
2016-07-28AP01DIRECTOR APPOINTED MR PHILIP COLIN CROSSLAND
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SHEPPARD
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETER BYASS
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 3929546
2015-11-05AR0107/10/15 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WILCOCK
2015-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE ELIZABETH MATE / 20/09/2014
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 3849210
2014-10-23AR0107/10/14 FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 3769022.5
2013-11-05AR0107/10/13 BULK LIST
2013-10-25AP01DIRECTOR APPOINTED PROFESSOR DENNIS WILCOCK
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPARKS
2013-08-07AP03SECRETARY APPOINTED MISS CAROLINE ELIZABETH MATE
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY PETER MORLEY
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-12AR0107/10/12 BULK LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-12-07AR0107/10/11 BULK LIST
2011-11-13AP01DIRECTOR APPOINTED MR WILLIAM JOHN CHARLES FORD
2011-08-20AP01DIRECTOR APPOINTED MR MICHAEL GREGORY
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS INGALL
2011-01-19RES01ADOPT ARTICLES 26/06/2010
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-03AR0107/10/10 FULL LIST
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN MARSH
2010-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TILDEN SMITH
2010-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY
2010-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARCIA HANSON
2010-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-17AP01DIRECTOR APPOINTED DR ERIC HAROLD SMITH
2010-03-05MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-01AR0109/10/09 BULK LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHEPPARD / 07/01/2010
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-23288aDIRECTOR APPOINTED MR MICHAEL GREGORY
2008-11-27363aRETURN MADE UP TO 09/10/08; BULK LIST AVAILABLE SEPARATELY
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-11-17288aDIRECTOR APPOINTED MR KENNETH PETER BYASS
2008-11-17288aDIRECTOR APPOINTED MR RICHARD JOHN PATCHING
2008-11-17288aDIRECTOR APPOINTED MR GARCIA JULIAN HANSON
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR PETER MORLEY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GEORGE GREEN
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HALLAM
2007-12-05363sRETURN MADE UP TO 07/10/07; BULK LIST AVAILABLE SEPARATELY
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2006-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 07/10/06; BULK LIST AVAILABLE SEPARATELY
2006-10-24288bDIRECTOR RESIGNED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-07363sRETURN MADE UP TO 07/10/05; BULK LIST AVAILABLE SEPARATELY
2005-09-07288bDIRECTOR RESIGNED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban




Licences & Regulatory approval
We could not find any licences issued to GREAT CENTRAL RAILWAY 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 GREAT CENTRAL RAILWAY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-05 Outstanding CROMWELL TOOLS LIMITED
DEBENTURE 2010-02-13 Outstanding MALCOLM FRECKELTON WILLIAM JOHN CHARLES FORD RICHARD CLIVE MINIFIE ROBERT JOHN SPENCER STEPHENS AND KEITH LLOYD
LEGAL CHARGE 2009-12-21 Outstanding CROMWELL TOOLS LIMITED
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 8 FEBRUARY 1989 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK PLC 2000-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 8 FEBRUARY 1989 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK PLC 1999-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-12 ALL of the property or undertaking has been released from charge DAVID ARNOLD CLARKE
MORTGAGE DEBENTURE 1989-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1977-04-28 Satisfied W.J.C. FORD
Filed Financial Reports
Annual Accounts
2015-02-01
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2022-01-31

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 GREAT CENTRAL RAILWAY PLC

Intangible Assets
Patents
We have not found any records of GREAT CENTRAL RAILWAY PLC registering or being granted any patents
Domain Names

GREAT CENTRAL RAILWAY PLC owns 1 domain names.

gcrailway.co.uk  

Trademarks
We have not found any records of GREAT CENTRAL RAILWAY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT CENTRAL RAILWAY 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 (49100 - Passenger rail transport, interurban) as GREAT CENTRAL RAILWAY PLC are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GREAT CENTRAL RAILWAY PLC for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
HERITAGE RAILWAY AND PREMISES GREAT CENTRAL RAILWAY GREAT CENTRAL ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1RW 72,50001/04/1995
Offices and Premises GRD FLOOR; LOVATT HOUSE WHARNCLIFFE ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1SL 6,10001/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT CENTRAL RAILWAY 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 GREAT CENTRAL RAILWAY 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.