Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE4 LIMITED
Company Information for

CENTRE4 LIMITED

CENTRE4, 17A WOOTTON ROAD, GRIMSBY, SOUTH HUMBERSIDE, DN33 1HE,
Company Registration Number
03074118
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centre4 Ltd
CENTRE4 LIMITED was founded on 1995-06-29 and has its registered office in Grimsby. The organisation's status is listed as "Active". Centre4 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 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
CENTRE4 LIMITED
 
Legal Registered Office
CENTRE4
17A WOOTTON ROAD
GRIMSBY
SOUTH HUMBERSIDE
DN33 1HE
Other companies in DN33
 
Previous Names
SECOND AVENUE RESOURCE CENTRE LIMITED01/07/2014
NUNSTHORPE & BRADLEY PARK DEVELOPMENT FOUNDATION LIMITED15/09/2005
Charity Registration
Charity Number 1049128
Charity Address RESOURCE CENTRE, SECOND AVENUE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN33 1NU
Charter A COMMUNITY RESOURCE CENTRE THAT PROVIDES OFFICE/MEETING SPACE TO ORGANISATIONS THAT OFFER SERVICES AND ACTIVITIES THAT BENEFIT DISADVANTAGED COMMUNITIES. WE ALSO HAVE FLOODLIT SPORTS FACILITY, FULL DAY NURSERY AND UK ONLINE CENTRE. ACTIVITIES INCLUDE EMPLOYMENT SKILLS SUPPORT AND OTHER TRAINING AND LEISURE OPPORTUNITIES.
Filing Information
Company Number 03074118
Company ID Number 03074118
Date formed 1995-06-29
Country 
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 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 14:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE4 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 CENTRE4 LIMITED
The following companies were found which have the same name as CENTRE4 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE4 MEDICAL LTD 5 CHIGWELL ROAD LONDON E18 1LR Active Company formed on the 2022-11-07
CENTRE4 SECURITY LIMITED 5 CHIGWELL ROAD SOUTH WOODFORD E18 1LR Active Company formed on the 2016-01-05
CENTRE4 TESTING LIMITED UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE 26 SOUTHWARK STREET LONDON SE1 1TU Active Company formed on the 2004-01-16
CENTRE4ARTS LLC 1175 FERNLEA DR WEST PALM BEACH FL 33417 Inactive Company formed on the 2013-12-02
CENTRE4ARTS FOUNDATION, INC. 1175 FEMIEA DR WEST PALM BEACH FL 33417 Inactive Company formed on the 2015-03-16
CENTRE4GIO LIMITED HILLSIDE VIEW THE HOLLIES NAILSWORTH HILL NAILSWORTH GLOUCESTERSHIRE GL6 0AW Dissolved Company formed on the 2005-12-23
CENTRE4ME PTY. LTD. NSW 2040 Active Company formed on the 2013-08-23
CENTRE4SOLAR Active Company formed on the 2015-10-09
CENTRE4WRITING PASIR PANJANG HILL Singapore 118896 Dissolved Company formed on the 2008-09-13

Company Officers of CENTRE4 LIMITED

Current Directors
Officer Role Date Appointed
PAULA JANE MASKILL
Company Secretary 2017-11-09
LYNDA BRINGLOE
Director 2011-11-21
ELIZABETH MARY CONOLLY
Director 2013-11-14
ROY JAMES ELLIS
Director 2005-01-24
ANNE JULIE HAMES
Director 2013-11-14
ELIZABETH ANN NORMAN
Director 2003-01-27
RAY JOHN OXBY
Director 2013-05-16
JOHN MATTHEW STOCKTON
Director 2001-01-29
MARK FLEETWOOD HARRISON WEBB
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA DELLOW
Company Secretary 2015-09-16 2017-11-09
SUSAN MARY DENTON
Director 1995-06-29 2016-11-17
KEVIN BOND
Director 2014-11-20 2016-08-11
EMMA LYNSEY BLOW
Director 2011-02-21 2013-08-15
MARK ABERNETHIE
Director 2010-03-15 2012-08-20
JULIE GRIMMER
Director 2010-01-27 2011-11-21
JANET COWAN
Director 2006-01-30 2008-05-22
TRACY VICTORIA LEWIS
Company Secretary 2001-05-23 2007-06-18
MELFYN SIDNEY DEAN
Director 2006-12-18 2007-06-18
NEIL JOHN CARTWRIGHT
Director 2005-01-24 2006-08-18
JEAN SHEILA CROSS
Director 2001-01-29 2006-01-30
NOEL JACK BARWOOD
Director 1996-12-17 2004-01-27
NOEL MARTIN CORRIGAN
Director 2003-01-27 2004-01-27
MELFYN SIDNEY DEAN
Director 2001-01-29 2004-01-27
BARBARA MAY HAIG
Director 2001-01-29 2002-08-15
DAWN COULDSTONE
Director 2001-01-29 2001-08-27
MICHELLE DALTON
Director 2001-01-29 2001-08-27
SHEILA DASKALOPOULOS
Director 1996-08-13 2001-06-20
APRIL ANNE BAKER
Director 1995-07-01 2001-01-29
COLIN BURNETT
Director 1999-12-06 2001-01-29
SHEILAGH ELAINE COULSON
Company Secretary 1998-12-07 2001-01-23
MICHAEL FIELDHOUSE
Director 1996-08-13 2000-05-12
PAUL TERENCE GRANVILLE GLAZEBROOK
Director 1997-06-16 2000-04-03
BELINDA JANE LOWIS
Company Secretary 1996-08-05 1998-02-06
GEORGE ALBERT BARBER
Director 1995-11-06 1998-02-06
TIMOTHY JOHN WRIGHT
Company Secretary 1995-06-29 1996-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE JULIE HAMES GENESIS TRAINING SOLUTIONS LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
MARK FLEETWOOD HARRISON WEBB ESTUARY TV CIC Director 2015-11-04 CURRENT 2007-11-21 Dissolved 2018-02-20
MARK FLEETWOOD HARRISON WEBB E-FACTOR GROUP LTD Director 2008-02-13 CURRENT 2007-09-24 Active
MARK FLEETWOOD HARRISON WEBB CLEETHORPES CHRONICLE LIMITED Director 2007-07-18 CURRENT 2007-07-18 Liquidation
MARK FLEETWOOD HARRISON WEBB GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) Director 2002-05-17 CURRENT 1985-05-22 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
2024-06-20DIRECTOR APPOINTED MR STEVEN NEAR
2023-03-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21Termination of appointment of Paula Jane Graves on 2023-03-17
2023-03-21Appointment of Miss Tracey-Jane Good as company secretary on 2023-03-17
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL PRITCHARD
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR REECE JOHN LEGGETT
2021-12-02AP01DIRECTOR APPOINTED MRS WENDY JAYNE TRASK
2021-11-26AP01DIRECTOR APPOINTED MR REECE JOHN LEGGETT
2021-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-20AP01DIRECTOR APPOINTED MR BERNARD JOHN HENRY
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN OXBY
2021-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS PAULA JANE MASKILL on 2021-05-29
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AP01DIRECTOR APPOINTED MRS PAMELA TAYLOR
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY CONOLLY
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR RAYMOND JOHN OXBY
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA BRINGLOE
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RAY JOHN OXBY
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-10TM02Termination of appointment of Linda Dellow on 2017-11-09
2017-11-10AP03Appointment of Miss Paula Jane Maskill as company secretary on 2017-11-09
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMLIN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TOWNSEND
2017-11-10AP01DIRECTOR APPOINTED MR MARK FLEETWOOD HARRISON WEBB
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY DENTON
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOND
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-17AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-16AP03Appointment of Mrs Linda Dellow as company secretary on 2015-09-16
2015-05-12AP01DIRECTOR APPOINTED MR KEVIN BOND
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NORMA LINCOLN
2014-07-01RES15CHANGE OF NAME 15/05/2014
2014-07-01CERTNMCOMPANY NAME CHANGED SECOND AVENUE RESOURCE CENTRE LIMITED CERTIFICATE ISSUED ON 01/07/14
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM RESOURCE CENTRE SECOND AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN33 1NU
2014-02-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AR0122/11/13 NO MEMBER LIST
2013-12-02AP01DIRECTOR APPOINTED MRS ANNE JULIE HAMES
2013-12-02AP01DIRECTOR APPOINTED MRS ELIZABETH MARY CONOLLY
2013-09-10AA31/03/13 TOTAL EXEMPTION FULL
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BLOW
2013-07-03AP01DIRECTOR APPOINTED COUNCILLOR RAYMOND JOHN OXBY
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-11-22AR0122/11/12 NO MEMBER LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABERNETHIE
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-11-29AP01DIRECTOR APPOINTED MRS LYNDA BRINGLOE
2011-11-22AR0122/11/11 NO MEMBER LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMPSON
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD O'DOWD
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GRIMMER
2011-05-17AP01DIRECTOR APPOINTED MISS EMMA LYNSEY BLOW
2011-04-19AP01DIRECTOR APPOINTED MRS NORMA LINCOLN
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2011-01-06AP01DIRECTOR APPOINTED MR KENNETH WILLIAM TOWNSEND
2010-12-21AR0121/12/10 NO MEMBER LIST
2010-10-13AP01DIRECTOR APPOINTED MR BRIAN HAMLIN
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RODGER
2010-06-29AR0128/06/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SIMPSON / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW STOCKTON / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RODGER / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD O'DOWD / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN NORMAN / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GRIMMER / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES ELLIS / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY DENTON / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABERNETHIE / 28/06/2010
2010-06-09AP01DIRECTOR APPOINTED MR MARK ABERNETHIE
2010-03-23AP01DIRECTOR APPOINTED MRS JULIE GRIMMER
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-08-07363aANNUAL RETURN MADE UP TO 28/06/09
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR TREVOR THOMPSON
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JACK KINSMAN
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JANET COWAN
2009-03-26288aDIRECTOR APPOINTED EDWARD O'DOWD
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN DENTON / 01/09/2008
2008-12-10AA31/03/08 TOTAL EXEMPTION FULL
2008-08-27363aANNUAL RETURN MADE UP TO 28/06/08
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN SUTTON
2008-03-19225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008
2008-03-14288aDIRECTOR APPOINTED JACK ROBERT KINSMAN
2008-03-14288aDIRECTOR APPOINTED GRAHAM RODGER
2008-03-12AA30/06/07 TOTAL EXEMPTION FULL
2007-07-06288bSECRETARY RESIGNED
2007-06-28363aANNUAL RETURN MADE UP TO 28/06/07
2007-06-28288bSECRETARY RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-28288bDIRECTOR RESIGNED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
851 - Pre-primary education
85100 - Pre-primary education

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

Licences & Regulatory approval
We could not find any licences issued to CENTRE4 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 CENTRE4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Intangible Assets
Patents
We have not found any records of CENTRE4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE4 LIMITED
Trademarks
We have not found any records of CENTRE4 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE4 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-05-02 GBP £9,426 Promotions
North East Lincolnshire Council 2015-05-02 GBP £929 Room Hire
North East Lincolnshire Council 2015-03-19 GBP £525 Child Care Payments
North East Lincolnshire Council 2015-03-19 GBP £926 Room Hire
North East Lincolnshire Council 2015-03-11 GBP £15,839 Third Party Prov - Private
North East Lincolnshire Council 2015-02-26 GBP £570 Child Care Payments
North East Lincolnshire Council 2015-02-20 GBP £603 Third Party Prov - Private
North East Lincolnshire Council 2015-02-19 GBP £932 Room Hire
North East Lincolnshire Council 2015-02-02 GBP £929 Room Hire
NORTH EAST LINCOLNSHIRE COUNCIL 2015-01-29 GBP £723 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2015-01-28 GBP £1,200 Further Ed Emp & Training
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12-15 GBP £703 Room Hire
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12-15 GBP £644 Room Hire
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11-11 GBP £1,116 Cap Veh Plt Eqp-Purchase
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-30 GBP £723 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-27 GBP £14,151 Promotions
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-23 GBP £704 Room Hire
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-23 GBP £688 Room Hire
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-23 GBP £690 Room Hire
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-16 GBP £13,859 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2014-08-28 GBP £8,214 Promotions
NORTH EAST LINCOLNSHIRE COUNCIL 2014-06-10 GBP £1,000 Contributions - Third Sector
NORTH EAST LINCOLNSHIRE COUNCIL 2014-06-08 GBP £28,146 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2014-05-08 GBP £629 Contributions - Third Sector
NORTH EAST LINCOLNSHIRE COUNCIL 2014-01-09 GBP £800 Activities - Service Users

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE4 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 CENTRE4 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 CENTRE4 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.