Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED
Company Information for

THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED

CLIVE HOUSE, 70 PETTY FRANCE, LONDON, SW1H 9EX,
Company Registration Number
02693163
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Westminster Foundation For Democracy Ltd
THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED was founded on 1992-02-26 and has its registered office in London. The organisation's status is listed as "Active". The Westminster Foundation For Democracy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED
 
Legal Registered Office
CLIVE HOUSE
70 PETTY FRANCE
LONDON
SW1H 9EX
Other companies in SW1P
 
Filing Information
Company Number 02693163
Company ID Number 02693163
Date formed 1992-02-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 10:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WESTMINSTER FOUNDATION FOR DEMOCRACY 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 THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN NAISMITH
Company Secretary 2008-01-10
RUSHANARA ALI
Director 2013-01-30
JEFFREY MARK DONALDSON
Director 2015-07-06
PATRICK JOHN GRADY
Director 2018-03-24
RICHARD MICHAEL JOHN OGILVIE GRAHAM
Director 2018-04-06
MARGARET EVE HODGE
Director 2015-08-25
THOMAS MOIR HUGHES
Director 2017-04-24
SUSAN CLARE INGLISH
Director 2017-04-25
PAUL JOHN NAISMITH
Director 2015-06-24
ANDREW RICHARD ROSINDELL
Director 2010-08-18
ANTHONY DONALD RAYMOND SMITH
Director 2015-06-24
SIMON EDWARD JOHN WALKER
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY CAMPBELL BELLINGHAM
Director 2013-09-03 2018-04-06
TASMINA AHMED-SHEIKH
Director 2016-10-14 2017-06-28
KENNETH MATHIESON CALDWELL
Director 2013-07-17 2017-04-24
JAMES ROBERT BEWSHER
Director 2003-11-18 2012-11-18
HILARY JANE ARMSTRONG
Director 2009-04-21 2012-04-21
HAJI SAGHIR ALAM
Director 2007-10-17 2010-10-16
GRAHAM STUART BRADY
Director 2009-07-02 2010-07-09
HUGH NIGEL EDWARD BAYLEY
Director 2005-10-14 2009-02-27
THOMAS ANTHONY BRAKE
Director 2006-04-25 2008-12-09
ROBERT RAINFORD
Company Secretary 2005-05-24 2008-01-10
MICHAEL JOHN AARONSON
Director 2001-10-19 2007-10-18
GEORGINA TERESA ASHWORTH
Director 1998-05-22 2007-05-21
JAMES NORWICH ARBUTHNOT
Director 2004-05-03 2005-08-12
GORDON ROBERT LANE
Company Secretary 2003-07-01 2005-05-24
SUSAN ANNE CHUDLEIGH
Company Secretary 1992-07-31 2003-07-01
VALERIE ANGELA BLACKWELL
Company Secretary 2002-07-15 2003-05-28
HILARY DIANA MACKAY
Company Secretary 2000-02-24 2000-02-24
CLARKE
Director 1992-03-04 1998-04-27
WALTER MENZIES CAMPBELL
Director 1997-07-07 1997-12-09
LESLEY JULIA ABDELA
Director 1996-06-25 1997-01-27
MICHAEL LEACH
Company Secretary 1992-03-04 1992-07-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1992-02-27 1992-03-04
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1992-02-27 1992-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSHANARA ALI ONE MILLION MENTORS COMMUNITY INTEREST COMPANY Director 2015-10-07 CURRENT 2015-10-07 Active
RUSHANARA ALI UPRISING LEADERSHIP Director 2012-10-15 CURRENT 2012-10-15 Active
JEFFREY MARK DONALDSON CENTRE FOR DEMOCRACY AND PEACE BUILDING Director 2014-03-21 CURRENT 2014-03-21 Active
RICHARD MICHAEL JOHN OGILVIE GRAHAM SCRIBBLE PRESS LIMITED Director 1998-05-18 CURRENT 1997-08-29 Active
MARGARET EVE HODGE THE SOCIAL MARKET FOUNDATION Director 2018-04-23 CURRENT 1990-08-31 Active
MARGARET EVE HODGE THEATRE WORKSHOP TRUST Director 2017-02-02 CURRENT 1993-05-25 Active
MARGARET EVE HODGE STRATFORD EAST (TRADING) LIMITED Director 2016-11-28 CURRENT 1995-06-29 Active
MARGARET EVE HODGE PIONEER THEATRES LIMITED Director 2016-03-17 CURRENT 1955-10-21 Active
MARGARET EVE HODGE POLITICAL QUARTERLY PUBLISHING COMPANY LIMITED(THE) Director 2015-10-15 CURRENT 1930-03-08 Active
SUSAN CLARE INGLISH HANSARD SOCIETY LIMITED Director 2017-07-11 CURRENT 2001-11-30 Active
SUSAN CLARE INGLISH INSIUK Director 2016-07-05 CURRENT 2011-05-16 Active
SUSAN CLARE INGLISH REACH SOUTH ACADEMY TRUST Director 2016-04-27 CURRENT 2016-04-27 Active
SIMON EDWARD JOHN WALKER COMMUNICOR STRATEGY LIMITED Director 2002-10-08 CURRENT 2002-10-08 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
2024-03-06CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR BOSEDE OLUFEMI OTUKOYA
2023-10-07DIRECTOR APPOINTED MS JULIE ELLIOTT MP
2023-09-04APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'HARA
2023-09-04DIRECTOR APPOINTED MS ELIZABETH ANNE MCLAUGHLIN
2023-08-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-08DIRECTOR APPOINTED MRS ELIZABETH KATHERINE SAVILLE ROBERTS
2023-05-30DIRECTOR APPOINTED DR MILICA DELEVIC
2023-03-08APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE JARDINE
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13APPOINTMENT TERMINATED, DIRECTOR VALERIE VAZ
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE VAZ
2022-09-20AP01DIRECTOR APPOINTED MS YASMIN QURESHI
2022-08-11AP01DIRECTOR APPOINTED MRS BOSEDE OLUFEMI OTUKOYA
2022-06-16AP01DIRECTOR APPOINTED RT HON VALERIE VAZ
2022-06-09CH01Director's details changed for Mr Thomas Moir Hughes on 2022-06-09
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD JOHN WALKER
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Clive House Petty France London SW1H 9EX England
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 22 Whitehall London SW1A 2EG England
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR HARRIET HARMAN
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET HARMAN
2022-02-09APPOINTMENT TERMINATED, DIRECTOR RUSHANARA ALI
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSHANARA ALI
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYTI KUMARI MACKINTOSH
2021-05-11AP01DIRECTOR APPOINTED MR BRENDAN O'HARA
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 8th Floor Artillery House 11-19 Artillery Row London SW1P 1RT
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN GRADY
2021-03-18PSC06Change of details for Foreign & Commonwealth Office as a person with significant control on 2020-09-30
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE COLLINGS
2020-12-08AP01DIRECTOR APPOINTED MRS JOYTI KUMARI MACKINTOSH
2020-11-13AP01DIRECTOR APPOINTED RIGHT HONOURABLE MARIA FRANCES LEWIS MILLER
2020-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EVE HODGE
2020-03-11AP01DIRECTOR APPOINTED MS CHRISTINE ANNE JARDINE
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARK DONALDSON
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD ROSINDELL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED MS LOUISE COLLINGS
2018-12-03AP03Appointment of Mr Christopher John Lane as company secretary on 2018-11-29
2018-11-29AP01DIRECTOR APPOINTED MR MARK BABINGTON
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN NAISMITH
2018-11-01TM02Termination of appointment of Paul John Naismith on 2018-08-01
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CAMPBELL BELLINGHAM
2018-05-15AP01DIRECTOR APPOINTED MR RICHARD MICHAEL JOHN OGILVIE GRAHAM
2018-04-03AP01DIRECTOR APPOINTED MR PATRICK JOHN GRADY
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-24CH01Director's details changed for Mrs Susan Clare Inglish on 2018-01-24
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TASMINA AHMED-SHEIKH
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09AP01DIRECTOR APPOINTED MR THOMAS MOIR HUGHES
2017-05-09AP01DIRECTOR APPOINTED MS SUSAN CLARE INGLISH
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OSMOND
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CALDWELL
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NONIE BRONWEN MANBY
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ELLIOT ANDERSON SALMOND
2016-11-23AP01DIRECTOR APPOINTED MRS TASMINA AHMED-SHEIKH
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD JOHN WALKER / 07/12/2015
2016-04-21AP01DIRECTOR APPOINTED MR SIMON EDWARD JOHN WALKER
2016-02-26AR0126/02/16 NO MEMBER LIST
2016-01-18AP01DIRECTOR APPOINTED MR ALEXANDER ELLIOT ANDERSON SALMOND
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUNELL
2015-11-12AP01DIRECTOR APPOINTED RT HON JEFFREY MARK DONALDSON
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28AP01DIRECTOR APPOINTED RT HON DAME MARGARET EVE HODGE
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW RICHARD ROSINDELL / 18/08/2010
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WISHART
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCKECHIN
2015-06-26AP01DIRECTOR APPOINTED MR ANTHONY DONALD RAYMOND SMITH
2015-06-26AP01DIRECTOR APPOINTED MR PAUL JOHN NAISMITH
2015-03-10AR0126/02/15 NO MEMBER LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH FAHM
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-28AR0126/02/14 NO MEMBER LIST
2013-10-11AP01DIRECTOR APPOINTED MR KENNETH MATHIESON CALDWELL
2013-10-11AP01DIRECTOR APPOINTED MR HENRY CAMPBELL BELLINGHAM
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY STREETER
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLEN
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FOULKES
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES
2013-03-06AP01DIRECTOR APPOINTED MR ROBERT ANDREW STUNELL
2013-03-05AR0126/02/13 NO MEMBER LIST
2013-03-04AP01DIRECTOR APPOINTED MS RUSHANARA ALI
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FOSTER
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MUNN
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEWSHER
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06AP01DIRECTOR APPOINTED MS ANN MCKECHIN
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ARMSTRONG
2012-02-27AR0126/02/12 NO MEMBER LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MYLES WICKSTEAD
2012-01-17AP01DIRECTOR APPOINTED MR PETER WISHART
2012-01-16AP01DIRECTOR APPOINTED MR JOHN PHILIP GLEN
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FARREN
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MAIN
2011-03-09AR0126/02/11 NO MEMBER LIST
2011-03-09AP01DIRECTOR APPOINTED MR ANTHONY JOHN OSMOND
2011-03-09AP01DIRECTOR APPOINTED MS NONIE BRONWEN MANBY
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HAJI ALAM
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KNIGHTS
2010-10-26AP01DIRECTOR APPOINTED MRS ANNE MARGARET MAIN
2010-09-22AP01DIRECTOR APPOINTED MR GARY NICHOLAS STREETER
2010-09-22AP01DIRECTOR APPOINTED MR DONALD MICHAEL ELLISON FOSTER
2010-09-21AP01DIRECTOR APPOINTED MR ANDREW RICHARD ROSINDELL
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SWINSON
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIDINGTON
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNNE
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRADY
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED
2010-05-24AP01DIRECTOR APPOINTED MR GRAHAM STUART BRADY
2010-03-19AR0126/02/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE KATE SWINSON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET PATRICIA MUNN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY LIDINGTON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH KNIGHTS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES JONES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD GEORGE FOULKES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH TINA FAHM / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN DUNNE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BEWSHER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HAJI SAGHIR ALAM / 18/03/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPRING
2010-01-14AP02CORPORATE DIRECTOR APPOINTED THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20288aDIRECTOR APPOINTED RT HON HILARY JANE ARMSTRONG
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR HUGH BAYLEY
2009-03-25AUDAUDITOR'S RESIGNATION
2009-03-04363aANNUAL RETURN MADE UP TO 26/02/09
2009-02-11288aDIRECTOR APPOINTED MS MARGARET PATRICIA MUNN
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84210 - Foreign affairs

94 - Activities of membership organisations
949 - Activities of other membership organisations
94920 - Activities of political organizations



Licences & Regulatory approval
We could not find any licences issued to THE WESTMINSTER FOUNDATION FOR DEMOCRACY 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 WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-06-02 Outstanding GM (UK) PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 1999-04-27 Outstanding TERENCE LYNSKEY AND JOHN LYNSKEY
RENT DEPOSIT DEED 1998-02-17 Outstanding GE CAPITAL CORPORATION (ESTATES) LIMITED
RENT DEPOSIT DEED 1994-01-26 Outstanding MEPC PLC
Intangible Assets
Patents
We have not found any records of THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED
Trademarks
We have not found any records of THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WESTMINSTER FOUNDATION FOR DEMOCRACY 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 (84210 - Foreign affairs) as THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WESTMINSTER FOUNDATION FOR DEMOCRACY 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 WESTMINSTER FOUNDATION FOR DEMOCRACY 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 WESTMINSTER FOUNDATION FOR DEMOCRACY 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.