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

ECLIPSE PERSONNEL LIMITED

THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
Company Registration Number
03862056
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eclipse Personnel Ltd
ECLIPSE PERSONNEL LIMITED was founded on 1999-10-20 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". Eclipse Personnel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECLIPSE PERSONNEL LIMITED
 
Legal Registered Office
THE CEDARS
CHURCH ROAD
ASHFORD
KENT
TN23 1RQ
Other companies in TN23
 
Previous Names
HR GO IT RECRUITMENT LIMITED16/01/2010
ECLIPSE OUTSOURCING LIMITED12/11/2008
Filing Information
Company Number 03862056
Company ID Number 03862056
Date formed 1999-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-05 14:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE PERSONNEL 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 ECLIPSE PERSONNEL LIMITED
The following companies were found which have the same name as ECLIPSE PERSONNEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eclipse Personnel Group LLC Delaware Unknown
ECLIPSE PERSONNEL INCORPORATED New Jersey Unknown

Company Officers of ECLIPSE PERSONNEL LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GUY BARROW
Company Secretary 2014-08-15
JOHN CHARLES PARKINSON
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK CARTER
Director 2000-04-12 2017-08-01
CRAIG GORDON VIDLER
Director 2014-08-15 2015-12-31
HUGH EDWARD BILLOT
Company Secretary 2013-02-26 2014-08-15
HUGH EDWARD BILLOT
Director 2011-11-07 2014-08-15
MARK ANDREW KINGSTON
Company Secretary 2009-01-07 2013-02-26
CHRISTOPHER ROBERT HARVEY
Director 2008-12-19 2011-11-07
JOHN CHARLES PARKINSON
Nominated Director 1999-10-20 2010-02-18
ANTHONY EDWARD PRIOR
Nominated Secretary 1999-10-20 2009-01-07
ALAN JOSEPH MYNARD
Director 2000-04-12 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES PARKINSON DISCOVERABLE LIMITED Director 2017-06-23 CURRENT 1998-02-11 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT (LUTON) LIMITED Director 2017-06-23 CURRENT 1998-02-11 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT EDUCATION (SE) LIMITED Director 2017-06-23 CURRENT 2005-07-29 Active
JOHN CHARLES PARKINSON THE RECRUITING AGENCY LIMITED Director 2017-04-24 CURRENT 2004-09-16 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO (DRIVING FENLANDS) LIMITED Director 2017-03-14 CURRENT 1997-04-17 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT (TECHNICAL AVIATION) LIMITED Director 2016-09-13 CURRENT 2009-11-13 Active
JOHN CHARLES PARKINSON MYOSOTIS LIMITED Director 2016-03-31 CURRENT 1986-11-05 Active - Proposal to Strike off
JOHN CHARLES PARKINSON SPACE BETWEEN GROUP LIMITED Director 2016-01-01 CURRENT 2006-04-27 Active
JOHN CHARLES PARKINSON HR GO (SOMERSET) LIMITED Director 2015-12-31 CURRENT 2004-09-15 Active
JOHN CHARLES PARKINSON HR GO (NOTTINGHAM) LIMITED Director 2015-12-31 CURRENT 1997-04-17 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO CITY LIMITED Director 2015-12-31 CURRENT 1998-03-20 Active
JOHN CHARLES PARKINSON HR GO (NEWCASTLE) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON HR GO (NORWICH) LIMITED Director 2015-12-31 CURRENT 2002-01-07 Active
JOHN CHARLES PARKINSON SMS SPECIALIST RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON GO RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON RHL (BRISTOL) LIMITED Director 2015-12-31 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON ECLIPSE GROUP SOLUTIONS LTD Director 2015-12-31 CURRENT 1995-11-23 Active
JOHN CHARLES PARKINSON HR GO (HUNTINGDON) LIMITED Director 2015-12-31 CURRENT 1996-10-22 Active
JOHN CHARLES PARKINSON HR GO (DOVER) LIMITED Director 2015-12-31 CURRENT 1998-03-20 Active
JOHN CHARLES PARKINSON ECLIPSE BUSINESS SERVICES LIMITED Director 2015-12-31 CURRENT 1998-08-19 Active
JOHN CHARLES PARKINSON HR GO (GREAT YARMOUTH) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON RECRUITMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 1987-09-25 Active
JOHN CHARLES PARKINSON HR GO (DONCASTER) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON HR GO CALL RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2005-07-29 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO RECRUITMENT (SW) LIMITED Director 2015-12-31 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON GO PROPERTY MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2004-09-15 Active
JOHN CHARLES PARKINSON RYANHAM INVESTMENTS LIMITED Director 2015-10-07 CURRENT 2006-07-24 Active
JOHN CHARLES PARKINSON HARDY HOUSE LIMITED Director 2015-10-07 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON BAREHAM INVESTMENTS (UK) LIMITED Director 2015-10-07 CURRENT 1986-11-18 Active
JOHN CHARLES PARKINSON HR GO (DRIVING SOUTH) LIMITED Director 2015-07-27 CURRENT 2002-01-07 Active
JOHN CHARLES PARKINSON HR GO (DRIVING NORTH) LIMITED Director 2015-07-27 CURRENT 1987-04-24 Active
JOHN CHARLES PARKINSON HR GO (KENT) LIMITED Director 2015-07-23 CURRENT 1990-11-12 Active
JOHN CHARLES PARKINSON HR GO (NORTHAMPTON) LIMITED Director 2015-07-21 CURRENT 2002-07-02 Active
JOHN CHARLES PARKINSON HR GO (DRIVING) LIMITED Director 2015-07-21 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON HR GO (LIVERPOOL) LIMITED Director 2015-05-28 CURRENT 1998-08-20 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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-09Application to strike the company off the register
2022-11-09DS01Application to strike the company off the register
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-26AP03Appointment of Mrs Leanne Wall as company secretary on 2022-04-21
2022-04-26TM02Termination of appointment of John Matthew Parkinson on 2022-04-21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-30AP03Appointment of Mr John Matthew Parkinson as company secretary on 2020-11-09
2020-11-27AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2020-11-27TM02Termination of appointment of Roderick Guy Barrow on 2020-11-09
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK CARTER
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER
2016-01-27AP01DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-29AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-05-20AUDAUDITOR'S RESIGNATION
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-14AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 30/12/13
2014-09-15AP03Appointment of Mr Roderick Guy Barrow as company secretary on 2014-08-15
2014-09-15AP01DIRECTOR APPOINTED MR CRAIG GORDON VIDLER
2014-09-15TM02Termination of appointment of Hugh Edward Billot on 2014-08-15
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD BILLOT
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-17AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK KINGSTON
2013-03-27AP03Appointment of Dr Hugh Edward Billot as company secretary
2012-11-28AR0120/10/12 ANNUAL RETURN FULL LIST
2012-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW KINGSTON on 2011-10-01
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED DR HUGH EDWARD BILLOT
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2011-10-27AR0120/10/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0120/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2010-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-16CERTNMCOMPANY NAME CHANGED HR GO IT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 16/01/10
2009-12-30RES15CHANGE OF NAME 14/12/2009
2009-12-22AR0120/10/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES PARKINSON / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HARVEY / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK CARTER / 01/10/2009
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-16288aSECRETARY APPOINTED MR MARK ANDREW KINGSTON
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR
2008-12-23288aDIRECTOR APPOINTED CHRISTOPHER ROBERT HARVEY
2008-12-18363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-10CERTNMCOMPANY NAME CHANGED ECLIPSE OUTSOURCING LIMITED CERTIFICATE ISSUED ON 12/11/08
2008-02-12288bDIRECTOR RESIGNED
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2005-01-13RES13APP AUD 24/12/04
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27363aRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363aRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-03363aRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-06363aRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-08WRES01ADOPTARTICLES12/04/00
2000-05-08123NC INC ALREADY ADJUSTED 12/04/00
2000-05-08WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/00
2000-05-08WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 12/04/00
2000-04-26288aNEW DIRECTOR APPOINTED
2000-02-16CERTNMCOMPANY NAME CHANGED PARKINSON JV FIFTY-FOUR LIMITED CERTIFICATE ISSUED ON 17/02/00
1999-11-09225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ECLIPSE PERSONNEL 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 ECLIPSE PERSONNEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2009-07-17 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ECLIPSE PERSONNEL LIMITED

Intangible Assets
Patents
We have not found any records of ECLIPSE PERSONNEL LIMITED registering or being granted any patents
Domain Names

ECLIPSE PERSONNEL LIMITED owns 1 domain names.

hrgoitrec.co.uk  

Trademarks
We have not found any records of ECLIPSE PERSONNEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLIPSE PERSONNEL 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 (78200 - Temporary employment agency activities) as ECLIPSE PERSONNEL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ECLIPSE PERSONNEL 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 ECLIPSE PERSONNEL 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 ECLIPSE PERSONNEL 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.