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

LIFE MOLECULAR IMAGING LIMITED

25 BARNES WALLIS ROAD,, FAREHAM, HAMPSHIRE, PO15 5TT,
Company Registration Number
04824675
Private Limited Company
Active

Company Overview

About Life Molecular Imaging Ltd
LIFE MOLECULAR IMAGING LIMITED was founded on 2003-07-08 and has its registered office in Fareham. The organisation's status is listed as "Active". Life Molecular Imaging Limited is a Private Limited Company registered in UNITED KINGDOM 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
LIFE MOLECULAR IMAGING LIMITED
 
Legal Registered Office
25 BARNES WALLIS ROAD,
FAREHAM
HAMPSHIRE
PO15 5TT
Other companies in CB4
 
Previous Names
PIRAMAL IMAGING LIMITED19/03/2019
OXYGEN HEALTHCARE LIMITED24/02/2014
Filing Information
Company Number 04824675
Company ID Number 04824675
Date formed 2003-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/06/2016
Return next due 05/08/2017
Type of accounts FULL
VAT Number /Sales tax ID GB803077063  
Last Datalog update: 2024-04-07 00:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE MOLECULAR IMAGING 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 LIFE MOLECULAR IMAGING LIMITED
The following companies were found which have the same name as LIFE MOLECULAR IMAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFE MOLECULAR IMAGING INC. Delaware Unknown
LIFE MOLECULAR IMAGING INC. 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2023-10-18

Company Officers of LIFE MOLECULAR IMAGING LIMITED

Current Directors
Officer Role Date Appointed
IAN KENDAL CATTERMOLE
Company Secretary 2018-06-25
NICO FRANCOIS BEUKMAN
Director 2014-05-21
LUDGER MARIA THEODOR DINKELBORG
Director 2014-05-21
EDWARD HENRY LUNT
Director 2018-06-25
HOWARD ALEXANDER DAVID MARSH
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICO FRANCOIS BEUKMAN
Company Secretary 2014-06-03 2018-06-25
KAUSHIK UPADHYAY
Director 2016-04-07 2018-06-25
VIVEK VALSARAJ
Director 2014-05-21 2018-06-25
RAJESH LADDHA
Director 2012-04-16 2016-04-07
VIJAY SHAH
Director 2012-01-31 2016-04-07
FRIEDRICH-WILHELM GAUSE
Director 2014-05-21 2015-12-31
RODERICK JOHN HUMPHRIES
Company Secretary 2003-07-08 2014-06-03
SUNIL RAJEN SHAH
Director 2003-07-08 2014-02-17
LEONARD JOSEPH PETER DSOUZA
Director 2011-12-20 2012-04-16
GERHARD FRANZ KLEMENT
Director 2011-01-11 2012-01-31
SANTHANAM NARAYANSWAMY
Director 2011-01-11 2011-12-20
PRASHANT SHIRISH SHAH
Director 2008-01-31 2011-01-11
PRASHANT SHIRISH SHAH
Director 2003-07-08 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD HENRY LUNT CLARKES HOLDCO LIMITED Director 2016-12-16 CURRENT 2016-11-22 Active
HOWARD ALEXANDER DAVID MARSH DIRECT MEDICAL IMAGING LIMITED Director 2017-08-01 CURRENT 2000-01-04 Active - Proposal to Strike off
HOWARD ALEXANDER DAVID MARSH BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) Director 2016-11-22 CURRENT 1982-04-20 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL RADIOPHARMACY LIMITED Director 2013-10-03 CURRENT 2002-10-07 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL MOLECULAR IMAGING LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL LIMITED Director 2010-12-24 CURRENT 1987-05-07 Active
HOWARD ALEXANDER DAVID MARSH LODESTONE PATIENT CARE LIMITED Director 2010-11-30 CURRENT 1991-05-13 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE DIAGNOSTIC SERVICES LIMITED Director 2010-11-30 CURRENT 2000-06-29 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL HOLDINGS LIMITED Director 2010-08-04 CURRENT 2000-11-23 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
2024-03-11FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CHAPMAN
2024-02-02APPOINTMENT TERMINATED, DIRECTOR HOWARD ALEXANDER DAVID MARSH
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM 25 Barnes Wallis Road Fareham PO15 5TT England
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM First Floor, the Woods, Opus 40 Business Park, Warwick CV34 5AH United Kingdom
2023-08-07CESSATION OF ALLIANCE MEDICAL ACQUISITION CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07Notification of Alliance Medical Group Limited as a person with significant control on 2023-07-04
2023-08-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-03DIRECTOR APPOINTED MR PETER GERARD WHARTON HOOD
2023-07-03DIRECTOR APPOINTED MR PETRUS PHILLIPPUS VAN DER WESTHUIZEN
2023-03-1621/02/23 STATEMENT OF CAPITAL GBP 88980619
2023-01-12FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM Iceni Centre Warwick Technology Park Warwick CV34 6DA
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM Aml Hub, the Woods,Opus 40 Business Park, Warwick CV34 5AH United Kingdom
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM Iceni Centre Warwick Technology Park Warwick CV34 6DA
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-06SH0101/09/21 STATEMENT OF CAPITAL GBP 88980617
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-18AP01DIRECTOR APPOINTED MR HOWARD ALEXANDER DAVID MARSH
2021-06-16AP01DIRECTOR APPOINTED MR MARK DAVID CHAPMAN
2021-05-24SH0104/05/21 STATEMENT OF CAPITAL GBP 88980615
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-08DISS40Compulsory strike-off action has been discontinued
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-10AP01DIRECTOR APPOINTED MR MICHEL PIETER JONGENS
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY LUNT
2019-03-19RES15CHANGE OF COMPANY NAME 09/01/23
2019-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-20TM02Termination of appointment of Ian Kendal Cattermole on 2018-09-01
2018-08-30PSC02Notification of Alliance Medical Acquisition Co Limited as a person with significant control on 2018-06-25
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-08-13PSC09Withdrawal of a person with significant control statement on 2018-08-13
2018-07-26AP01DIRECTOR APPOINTED MR HOWARD ALEXANDER DAVID MARSH
2018-07-26AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2018-07-26AP03Appointment of Ian Kendal Cattermole as company secretary on 2018-06-25
2018-07-26TM02Termination of appointment of Nico Francois Beukman on 2018-06-25
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KAUSHIK UPADHYAY
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK VALSARAJ
2018-07-26AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM Langstone Technology Park Langstone Road Havant Hampshire England PO9 1SA
2018-06-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1000000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-11AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-22CH01Director's details changed for Dr Ludger Maria Theodor Dinkelborg on 2015-02-02
2016-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-04AP01DIRECTOR APPOINTED KAUSHIK UPADHYAY
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH LADDHA
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY SHAH
2016-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICO FRANCOIS BEUKMAN / 19/01/2016
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICO FRANCOIS BEUKMAN / 19/01/2016
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH-WILHELM GAUSE
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-23AR0108/07/15 FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LADDHA / 01/01/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LADDHA / 17/02/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH-WILHELM GAUSE / 17/02/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUDGER MARIA THEODOR DINKELBORG / 17/02/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICO FRANCOIS BEUKMAN / 17/02/2015
2015-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 5 NORTH BUILDING , 1000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT ENGLAND PO9 1SA ENGLAND
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 23 SCIENCE PARK CAMBRIDGE CB4 0EY
2015-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-12SH0118/08/14 STATEMENT OF CAPITAL GBP 1000
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LADDHA / 01/09/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY SHAH / 01/09/2014
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-01AR0108/07/14 FULL LIST
2014-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-13AD02SAIL ADDRESS CREATED
2014-07-30AP03SECRETARY APPOINTED NICO FRANCOIS BEUKMAN
2014-07-30AP01DIRECTOR APPOINTED VIVEK VALSARAJ
2014-07-30AP01DIRECTOR APPOINTED DR LUDGER MARIA THEODOR DINKELBORG
2014-07-30AP01DIRECTOR APPOINTED FRIEDRICH-WILHELM GAUSE
2014-07-30AP01DIRECTOR APPOINTED NICO FRANCOIS BEUKMAN
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY RODERICK HUMPHRIES
2014-06-17SH0106/03/14 STATEMENT OF CAPITAL GBP 500000
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-31CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-31RES13OTHER COMPANY BUSINESS 06/03/2014
2014-03-31RES01ALTER ARTICLES 06/03/2014
2014-03-31RES01ADOPT ARTICLES 06/03/2014
2014-03-31RES13OTHER COMPANY BUSINESS 06/03/2014
2014-03-31SH0112/03/14 STATEMENT OF CAPITAL GBP 500000.00
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL SHAH
2014-02-24RES15CHANGE OF NAME 21/02/2014
2014-02-24CERTNMCOMPANY NAME CHANGED OXYGEN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 24/02/14
2014-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-30AR0108/07/13 FULL LIST
2013-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-09RP04SECOND FILING WITH MUD 08/07/12 FOR FORM AR01
2012-11-09ANNOTATIONClarification
2012-11-01AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-08-01AR0108/07/12 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED VIJAY SHAH
2012-07-25AP01DIRECTOR APPOINTED RAJESH LADDHA
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD DSOUZA
2012-07-25AP01DIRECTOR APPOINTED LEONARD JOSEPH PETER DSOUZA
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SANTHANAM NARAYANSWAMY
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD KLEMENT
2012-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-01AR0108/07/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT SHAH
2011-02-02AP01DIRECTOR APPOINTED SANTHANAM NARAYANSWAMY
2011-02-02AP01DIRECTOR APPOINTED GERHARD FRANZ KLEMENT
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AR0108/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT SHIRISH SHAH / 08/07/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / SUNIL SHAH / 01/04/2008
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 123 HISTON ROAD, CAMBRIDGE, CB4 3JD
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-09-01363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-05244DELIVERY EXT'D 3 MTH 31/07/05
2006-02-27225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-02-27RES04£ NC 100/1000 31/07/0
2005-07-08363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-13244DELIVERY EXT'D 3 MTH 31/07/04
2004-10-07363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to LIFE MOLECULAR IMAGING 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 LIFE MOLECULAR IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-04 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LIFE MOLECULAR IMAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE MOLECULAR IMAGING LIMITED
Trademarks
We have not found any records of LIFE MOLECULAR IMAGING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFE MOLECULAR IMAGING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
7529: NATIONAL INSTITUTES OF HEALTH 2016-08-19 USD $18,000 IGF::OT::IGF FLORBETABEN F18 INJECTIONS
7529: NATIONAL INSTITUTES OF HEALTH 2016-04-18 USD $24,000 DRUGS AND BIOLOGICALS

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 LIFE MOLECULAR IMAGING 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.
Import/Export of Goods
Goods imported/exported by LIFE MOLECULAR IMAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0029420000Separate chemically defined organic compounds, n.e.s.
2016-09-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-06-0070179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2016-02-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFE MOLECULAR IMAGING 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 LIFE MOLECULAR IMAGING 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.