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

THE GEOINFORMATION GROUP LIMITED

STATION HOUSE STATION ROAD, LINTON, CAMBRIDGE, CAMBRIDGESHIRE, CB21 4NW,
Company Registration Number
03514655
Private Limited Company
Active

Company Overview

About The Geoinformation Group Ltd
THE GEOINFORMATION GROUP LIMITED was founded on 1998-02-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Geoinformation Group Limited is a Private 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
THE GEOINFORMATION GROUP LIMITED
 
Legal Registered Office
STATION HOUSE STATION ROAD
LINTON
CAMBRIDGE
CAMBRIDGESHIRE
CB21 4NW
Other companies in CB21
 
Filing Information
Company Number 03514655
Company ID Number 03514655
Date formed 1998-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB428452194  
Last Datalog update: 2024-03-05 21:19:58
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 GEOINFORMATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
KENNETH EDWARD THOMPSON
Company Secretary 2016-11-11
SEPPE CASSETTARI
Director 1998-03-13
ALUN CHRISTOPHER JONES
Director 1998-03-13
KENNETH EDWARD THOMPSON
Director 2016-11-11
ANIL VASAGIRI
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SEPPE CASSETTARI
Company Secretary 1998-03-13 2016-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-20 1998-03-13
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-20 1998-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEPPE CASSETTARI GEOINFORMATION TRAINING LIMITED Director 1998-03-18 CURRENT 1998-02-26 Active - Proposal to Strike off
SEPPE CASSETTARI GEOINFORMATION HISTORIC LIMITED Director 1998-03-18 CURRENT 1998-02-26 Active
ALUN CHRISTOPHER JONES GEOINFORMATION TRAINING LIMITED Director 1998-03-18 CURRENT 1998-02-26 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON MARVEL NEWCO LIMITED Director 2018-06-20 CURRENT 2013-03-04 Active
KENNETH EDWARD THOMPSON VERISK CLAIMS UK LIMITED Director 2018-06-20 CURRENT 2007-05-01 Active
KENNETH EDWARD THOMPSON BUSINESS INSIGHT LIMITED Director 2018-02-21 CURRENT 2008-02-12 Active
KENNETH EDWARD THOMPSON LOCATION MATTERS LTD. Director 2018-02-21 CURRENT 2013-09-05 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON REBMARK LEGAL SOLUTIONS LIMITED Director 2017-11-08 CURRENT 2008-08-19 Active
KENNETH EDWARD THOMPSON VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED Director 2017-08-23 CURRENT 1992-09-07 Active
KENNETH EDWARD THOMPSON SEQUEL BUSINESS HOLDINGS LIMITED Director 2017-08-23 CURRENT 2012-05-31 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 1 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 2 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL EQUITYCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL BIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL MIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON EMERGENT NETWORK INTELLIGENCE LIMITED Director 2017-02-24 CURRENT 2012-06-18 Active
KENNETH EDWARD THOMPSON VERISK INTERNATIONAL HOLDINGS LIMITED Director 2017-02-16 CURRENT 2000-02-09 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON VERISK RISK RATING LIMITED Director 2017-02-16 CURRENT 2000-03-20 Active
KENNETH EDWARD THOMPSON ARIUM LIMITED Director 2017-01-21 CURRENT 1992-11-27 Active
KENNETH EDWARD THOMPSON DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
KENNETH EDWARD THOMPSON PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
KENNETH EDWARD THOMPSON PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
KENNETH EDWARD THOMPSON PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
KENNETH EDWARD THOMPSON INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
KENNETH EDWARD THOMPSON PLANET UK HOLDCO LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
KENNETH EDWARD THOMPSON V ACQUISITION LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
KENNETH EDWARD THOMPSON MAPLECROFT.NET LIMITED Director 2014-12-06 CURRENT 2001-10-24 Active
KENNETH EDWARD THOMPSON AIR WORLDWIDE LIMITED Director 2007-09-14 CURRENT 1995-01-06 Active
ANIL VASAGIRI BUSINESS INSIGHT LIMITED Director 2018-02-21 CURRENT 2008-02-12 Active
ANIL VASAGIRI LOCATION MATTERS LTD. Director 2018-02-21 CURRENT 2013-09-05 Active - Proposal to Strike off
ANIL VASAGIRI VERISK ANALYTICS LIMITED Director 2017-05-09 CURRENT 1985-06-20 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
2024-02-29CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT AIRD
2023-03-02CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DELLAR
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20AP01DIRECTOR APPOINTED MR THOMAS WONG
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD THOMPSON
2021-04-20AP03Appointment of Mr Thomas Wong as company secretary on 2021-04-08
2021-04-20TM02Termination of appointment of Kenneth Edward Thompson on 2021-04-08
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27AP01DIRECTOR APPOINTED MR BRIAN ROBERT AIRD
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANIL VASAGIRI
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-18AP01DIRECTOR APPOINTED MR PHILIP DELLAR
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SEPPE CASSETTARI
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALUN CHRISTOPHER JONES
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-11AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-06PSC02Notification of Verisk Analytics, Inc as a person with significant control on 2016-11-11
2017-07-06PSC07CESSATION OF VERISK LUX HOLDCO 3 S.A.R.L. AS A PERSON OF SIGNIFICANT CONTROL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 52623.67
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-30SH0111/11/16 STATEMENT OF CAPITAL GBP 52623.67
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-16AP01DIRECTOR APPOINTED ANIL VASAGIRI
2016-11-16AP01DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON
2016-11-15AP03Appointment of Mr Kenneth Edward Thompson as company secretary on 2016-11-11
2016-11-15TM02Termination of appointment of Seppe Cassettari on 2016-11-11
2016-02-29AR0120/02/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-03AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM Telford House Cow Lane Fulbourn Cambridge Cambridgeshire CB21 5HB
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-10AR0120/02/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0120/02/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-29AR0120/02/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-31AR0120/02/11 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0120/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALUN CHRISTOPHER JONES / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEPPE CASSETTARI / 17/03/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-03363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-03190LOCATION OF DEBENTURE REGISTER
2008-03-03353LOCATION OF REGISTER OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALUN JONES / 20/02/2008
2008-03-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEPPE CASSETTARI / 20/02/2008
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM TELFORD HOUSE COW LANE, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB1 5HB
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-10363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 313 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0ZD
2003-03-03363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-04RES04£ NC 50000/55000 29/08/
2001-09-04RES12VARYING SHARE RIGHTS AND NAMES
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 307 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4ZD
2001-03-15363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-03-1588(2)RAD 26/02/99--------- £ SI 49998@1=49998 £ IC 2/50000
1999-03-09123NC INC ALREADY ADJUSTED 26/02/99
1999-03-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/99
1999-03-09WRES04£ NC 1000/50000 26/02/
1998-04-18395PARTICULARS OF MORTGAGE/CHARGE
1998-04-17CERTNMCOMPANY NAME CHANGED FIVESOLAR LIMITED CERTIFICATE ISSUED ON 20/04/98
1998-03-24225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-03-23288bSECRETARY RESIGNED
1998-03-23288bDIRECTOR RESIGNED
1998-03-23287REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GEOINFORMATION GROUP 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 GEOINFORMATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-12 Satisfied HANNAH REED AND ASSOCIATES LIMITED
RENT DEPOSIT DEED 2003-04-08 Satisfied HANNAH REED AND ASSOCIATES LIMITED
ALL ASSETS DEBENTURE 2002-08-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1999-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-03-30 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THE GEOINFORMATION GROUP LIMITED registering or being granted any patents
Domain Names

THE GEOINFORMATION GROUP LIMITED owns 1 domain names.

crworld.co.uk  

Trademarks
We have not found any records of THE GEOINFORMATION GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE GEOINFORMATION GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £1,993 ICT - Support arrangements
Hull City Council 2015-2 GBP £150 City Regeneration & Policy
London Borough of Southwark 2015-1 GBP £550
London Borough of Newham 2015-1 GBP £3,000 I.T. EQUIPMENT PURCHASES >
Surrey County Council 2015-1 GBP £2,400 Computer Services
Vale of White Horse District Council 2014-11 GBP £575
London Borough of Hounslow 2014-10 GBP £985 PRINTING AND STATIONERY
London Borough of Harrow 2014-8 GBP £10,000 Private Contractors for Back Office Services
London Borough of Ealing 2014-7 GBP £2,500
City of London 2014-6 GBP £500 Fees & Services
Norfolk County Council 2014-5 GBP £710
London City Hall 2014-5 GBP £2,500 Printing For Marketing Materials
London Borough of Waltham Forest 2014-4 GBP £840 MAPS AND PLANS
Oxfordshire County Council 2014-4 GBP £9,500 Services
West Sussex County Council 2014-4 GBP £852 Conference Expenses
Birmingham City Council 2014-4 GBP £4,800
Hull City Council 2014-3 GBP £14,545 Integrated Business Centre
London City Hall 2014-3 GBP £4,995 Data Purchase
City of London 2014-3 GBP £9,900
London Borough of Hackney 2014-3 GBP £800
Wolverhampton City Council 2014-2 GBP £3,240
Walsall Council 2014-2 GBP £2,340
Harrow Council 2014-2 GBP £9,600
Hounslow Council 2014-1 GBP £5,000
Coventry City Council 2013-12 GBP £2,880 Software
London Borough of Brent 2013-12 GBP £2,160
London Borough of Bexley 2013-12 GBP £1,080
London City Hall 2013-11 GBP £24,000 Maps, Timetables & Fare Information
London Borough of Camden 2013-11 GBP £1,500
London Borough of Barking and Dagenham Council 2013-10 GBP £840
Hounslow Council 2013-10 GBP £2,950
London Borough of Havering 2013-10 GBP £11,870
London Borough of Barnet Council 2013-10 GBP £1,450 Software Licences & Support
London Borough of Ealing 2013-9 GBP £250
London Borough of Ealing 2013-7 GBP £3,000
London Borough of Waltham Forest 2013-4 GBP £840 MAPS AND PLANS
Norfolk County Council 2013-4 GBP £800
London Borough of Hackney 2013-3 GBP £800
Hounslow Council 2013-2 GBP £8,000
Peterborough City Council 2012-12 GBP £7,644
Northampton Borough Council 2012-12 GBP £1,650 Software Licences
Hull City Council 2012-10 GBP £12,500 Customer Services
London Borough of Barnet Council 2012-9 GBP £1,450 Sware Lic & Supprt
Hull City Council 2012-8 GBP £300 Procurement, ICT & Facilities
London Borough of Ealing 2012-7 GBP £10,200
London Borough of Bexley 2012-7 GBP £1,080
Epping Forest District Council 2012-7 GBP £8,500
Peterborough City Council 2012-6 GBP £7,644
London Borough of Hillingdon 2012-6 GBP £800
London Borough of Ealing 2012-6 GBP £5,994
Northampton Borough Council 2012-5 GBP £1,650 Software Licences
East Northamptonshire Council 2012-4 GBP £4,335 Licence and Maintenance Costs
London Borough of Brent 2012-4 GBP £3,750
London Borough of Waltham Forest 2012-4 GBP £840 MAPS AND PLANS
London Borough of Brent 2012-3 GBP £2,160
Norfolk County Council 2012-3 GBP £4,200
Hull City Council 2012-3 GBP £10,724 Procurement, ICT & Facilities
London Borough of Hackney 2012-3 GBP £800
Walsall Council 2011-8 GBP £2,340
Isle of Wight Council 2011-8 GBP £2,100
Newcastle City Council 2011-5 GBP £3,800
London Borough of Waltham Forest 2011-5 GBP £840 LICENCE COSTS
Isle of Wight Council 2011-3 GBP £1,000 Contaminated Land
London Borough of Brent 2011-2 GBP £36,000 Software Licences
Isle of Wight Council 2010-11 GBP £-1,000 Contaminated Land
Rushcliffe Borough Council 2010-10 GBP £1,000 GIS Upgrade
Isle of Wight Council 2010-9 GBP £1,000 Contaminated Land
Rushcliffe Borough Council 2010-9 GBP £2,000 Contract Costs
London Borough of Redbridge 2010-6 GBP £740 Reprographics
Isle of Wight Council 2010-6 GBP £4,000 IW Biological Record Centre
Newcastle City Council 2010-6 GBP £15,890 NS: Energy
Rushcliffe Borough Council 2010-5 GBP £2,000 Contract Costs
Newcastle City Council 2010-4 GBP £13,140 NS: Energy
Windsor and Maidenhead Council 2010-2 GBP £650
Runnymede Borough Council 2009-5 GBP £2,000

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 THE GEOINFORMATION GROUP 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 GEOINFORMATION GROUP LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 25,000

CategoryAward Date Award/Grant
The GeoInformation Group Ltd : Smart - Proof of Market 2013-08-01 £ 25,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THE GEOINFORMATION GROUP 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 CB21 4NW