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

QUESTMAP LTD

C/O DRIVERS WHARF SURPLUS, SUPPLIES DRIVERS WHARF, NORTHAM ROAD, SOUTHAMPTON HAMPSHIRE, SO14 0PF,
Company Registration Number
03496266
Private Limited Company
Active

Company Overview

About Questmap Ltd
QUESTMAP LTD was founded on 1998-01-21 and has its registered office in Northam Road. The organisation's status is listed as "Active". Questmap Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUESTMAP LTD
 
Legal Registered Office
C/O DRIVERS WHARF SURPLUS
SUPPLIES DRIVERS WHARF
NORTHAM ROAD
SOUTHAMPTON HAMPSHIRE
SO14 0PF
Other companies in SO14
 
Filing Information
Company Number 03496266
Company ID Number 03496266
Date formed 1998-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831865612  
Last Datalog update: 2024-05-05 07:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUESTMAP LTD
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 QUESTMAP LTD
The following companies were found which have the same name as QUESTMAP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUESTMAP FREE AIR THERMAL COOLING LIMITED DRIVERS WHARF NORTHAM ROAD NORTHAM ROAD SOUTHAMPTON SO14 0PF Dissolved Company formed on the 2013-10-15
QUESTMAP HOLDINGS LIMITED DRIVERS WHARF NORTHAM ROAD SOUTHAMPTON SO14 0PF Active Company formed on the 2018-09-14
QUESTMAP RENEWABLE ENERGY LIMITED Questmap Business Park Drivers Wharf Northam Southampton HAMPSHIRE SO14 0PF Active - Proposal to Strike off Company formed on the 2011-10-12
QUESTMAP SOUTHAMPTON LLP DRIVERS WHARF NORTHAM SOUTHAMPTON SO14 0PF Active Company formed on the 2018-09-18
QUESTMAP SOTON LIMITED Drivers Wharf Northam Road Southampton SO14 0PF Active - Proposal to Strike off Company formed on the 2022-02-25

Company Officers of QUESTMAP LTD

Current Directors
Officer Role Date Appointed
PAUL DAVID SMITH
Company Secretary 2006-09-25
NADIA ROSE HARDING
Director 2008-08-11
PETER GERALD HARDING
Director 1998-03-03
PAUL DAVID SMITH
Director 2008-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD EMBLIN
Company Secretary 1998-03-03 2006-09-25
BRIAN GRAHAM HARDING
Director 1998-03-03 2003-06-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-01-21 1998-02-10
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-01-21 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID SMITH IBEX HOMES LIMITED Company Secretary 2007-09-04 CURRENT 2007-07-17 Active
PAUL DAVID SMITH CHERRYMAIN ESTATES LTD Company Secretary 2007-08-22 CURRENT 2007-06-19 Active - Proposal to Strike off
PAUL DAVID SMITH HARDING IMPORT EXPORT LIMITED Company Secretary 2006-09-25 CURRENT 2004-05-18 Dissolved 2015-04-07
PAUL DAVID SMITH HAVENBRAE LTD Company Secretary 2006-09-25 CURRENT 2003-11-14 Active - Proposal to Strike off
PAUL DAVID SMITH GLOBALDEALING(SOTON) LIMITED Company Secretary 2006-07-25 CURRENT 2003-07-25 Active
PETER GERALD HARDING IBEX LAND AND PROPERTY LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
PETER GERALD HARDING HAMBLE RENEWABLES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-05-10
PETER GERALD HARDING QUESTMAP RENEWABLE ENERGY LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
PETER GERALD HARDING THE PLUMBING SHOP LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off
PETER GERALD HARDING IBEX HOMES LIMITED Director 2007-09-04 CURRENT 2007-07-17 Active
PETER GERALD HARDING CHERRYMAIN ESTATES LTD Director 2007-08-22 CURRENT 2007-06-19 Active - Proposal to Strike off
PETER GERALD HARDING HARDING IMPORT EXPORT LIMITED Director 2004-05-20 CURRENT 2004-05-18 Dissolved 2015-04-07
PETER GERALD HARDING HAVENBRAE LTD Director 2003-12-24 CURRENT 2003-11-14 Active - Proposal to Strike off
PETER GERALD HARDING GLOBALDEALING(SOTON) LIMITED Director 2003-09-03 CURRENT 2003-07-25 Active
PETER GERALD HARDING HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED Director 1998-03-13 CURRENT 1997-12-04 Active
PETER GERALD HARDING HARDING HOLDINGS U.K. LIMITED Director 1993-01-04 CURRENT 1991-06-04 Active
PAUL DAVID SMITH HAMPSHIRE WINDOW SURGEON LIMITED Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-04-26

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
2024-05-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 034962660049
2024-02-13CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26DIRECTOR APPOINTED MR MICHAEL WREN
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 034962660048
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660047
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-07CH01Director's details changed for Mr Paul David Smith on 2022-01-07
2022-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID SMITH on 2022-01-07
2021-12-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22RES13Resolutions passed:
  • Company documents/directors authority for conflicts of interest 29/01/2019
  • ALTER ARTICLES
2021-04-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660046
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660045
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660044
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660044
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660043
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-11PSC02Notification of Questmap Holdings Ltd as a person with significant control on 2018-10-31
2018-12-11PSC07CESSATION OF PETER GERALD HARDING AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15RES01ADOPT ARTICLES 15/11/18
2018-11-14SH0131/10/18 STATEMENT OF CAPITAL GBP 300.00
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660042
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660041
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660040
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660039
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660038
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660037
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660036
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660035
2015-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034962660033
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660031
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660034
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660033
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660032
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660030
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660029
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660028
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0121/01/15 FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034962660024
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034962660023
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034962660025
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660027
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660026
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0121/01/14 FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660025
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660024
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034962660023
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-01-22AR0121/01/13 FULL LIST
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-01-23AR0121/01/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-11AR0121/01/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AR0121/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 21/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA ROSE HARDING / 21/01/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12288aDIRECTOR APPOINTED MR PAUL DAVID SMITH
2008-08-11288aDIRECTOR APPOINTED MISS NADIA ROSE HARDING
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-01-31363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUESTMAP LTD 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 QUESTMAP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 33
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2015-07-10 Outstanding BARCLAYS BANK PLC
2015-05-15 Outstanding BARCLAYS BANK PLC
2015-03-09 Outstanding BARCLAYS BANK PLC
2014-03-13 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-03-13 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2013-12-20 Outstanding BARCLAYS BANK PLC
2013-05-09 Outstanding BARCLAYS BANK PLC
2013-05-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-19 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-01-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 QUESTMAP LTD

Intangible Assets
Patents
We have not found any records of QUESTMAP LTD registering or being granted any patents
Domain Names

QUESTMAP LTD owns 3 domain names.

bartlettpark.co.uk   geharding.co.uk   southamptoncommercialproperties.co.uk  

Trademarks
We have not found any records of QUESTMAP LTD registering or being granted any trademarks
Income
Government Income

Government spend with QUESTMAP LTD

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-06-05 GBP £2,310
Isle of Wight Council 2013-05-15 GBP £2,310

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 QUESTMAP LTD 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 QUESTMAP LTD 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 QUESTMAP LTD 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.