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

GILMORE CONSULTANCY LTD.

1 Castle Court Brewhouse Lane, Putney, London, SW15 2JJ,
Company Registration Number
05836569
Private Limited Company
Active

Company Overview

About Gilmore Consultancy Ltd.
GILMORE CONSULTANCY LTD. was founded on 2006-06-05 and has its registered office in London. The organisation's status is listed as "Active". Gilmore Consultancy Ltd. is a Private Limited Company registered in ENGLAND 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
GILMORE CONSULTANCY LTD.
 
Legal Registered Office
1 Castle Court Brewhouse Lane
Putney
London
SW15 2JJ
Other companies in GU24
 
Filing Information
Company Number 05836569
Company ID Number 05836569
Date formed 2006-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-10 11:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILMORE CONSULTANCY 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 GILMORE CONSULTANCY LTD.
The following companies were found which have the same name as GILMORE CONSULTANCY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILMORE CONSULTANCY, LLC 25 CENTRAL PARK WEST APT 11AB New York NEW YORK NY 10023 Active Company formed on the 2014-09-22

Company Officers of GILMORE CONSULTANCY LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROHAN DELACOMBE
Company Secretary 2006-06-28
PETER ANTHONY CATTELL
Director 2018-01-01
ANDREW PATRICK HURST
Director 2006-06-28
JOANNA LUDGATE
Director 2006-06-05
ROBERT JOHN GRAHAM MERCER
Director 2012-05-15
KEITH JEREMY RANDALL NETHERCOT
Director 2006-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PATRICK DALE RUDGLEY
Company Secretary 2006-06-05 2006-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROHAN DELACOMBE WAVES CAR WASH LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
CHRISTOPHER ROHAN DELACOMBE MCW CAR WASH LTD Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
CHRISTOPHER ROHAN DELACOMBE CO CONSULTING COMPANY LIMITED Company Secretary 2002-05-31 CURRENT 2002-04-09 Dissolved 2016-03-18
CHRISTOPHER ROHAN DELACOMBE WENDOVER PROPERTIES LIMITED Company Secretary 1999-10-15 CURRENT 1999-09-03 Liquidation
CHRISTOPHER ROHAN DELACOMBE WESTMULL SECURITY LIMITED Company Secretary 1999-03-23 CURRENT 1991-07-18 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE SOLENEX DEVELOPMENTS LIMITED Company Secretary 1999-03-12 CURRENT 1988-03-10 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE J B SECURITIES LIMITED Company Secretary 1994-09-21 CURRENT 1994-09-21 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE ERROS LIMITED Company Secretary 1993-10-26 CURRENT 1993-10-01 Dissolved 2017-08-22
CHRISTOPHER ROHAN DELACOMBE WENDOVER HOLDINGS LIMITED Company Secretary 1992-03-21 CURRENT 1989-03-22 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE DUMA HOLDINGS LIMITED Company Secretary 1992-01-14 CURRENT 1982-12-15 Active
CHRISTOPHER ROHAN DELACOMBE WALFORD MARITIME LIMITED Company Secretary 1991-06-22 CURRENT 1964-03-10 Active
CHRISTOPHER ROHAN DELACOMBE JAMES BURNESS & SONS LIMITED Company Secretary 1991-06-22 CURRENT 1955-10-21 Active
CHRISTOPHER ROHAN DELACOMBE GLYNTOE LIMITED Company Secretary 1991-06-22 CURRENT 1984-05-22 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE WENDOVER INVESTMENTS LIMITED Company Secretary 1991-01-31 CURRENT 1987-11-13 Liquidation
PETER ANTHONY CATTELL NEUVE ASSOCIATES LTD Director 2017-11-17 CURRENT 2017-11-17 Active
ANDREW PATRICK HURST THE PET DEN LIMITED Director 2018-07-02 CURRENT 2015-04-15 Active - Proposal to Strike off
ANDREW PATRICK HURST WAVES CAR WASH LIMITED Director 2006-08-31 CURRENT 2006-07-05 Active
ANDREW PATRICK HURST WENDOVER PROPERTIES LIMITED Director 1999-10-15 CURRENT 1999-09-03 Liquidation
ANDREW PATRICK HURST SOLENEX DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1988-03-10 Active - Proposal to Strike off
ANDREW PATRICK HURST WESTMULL SECURITY LIMITED Director 1992-07-18 CURRENT 1991-07-18 Active - Proposal to Strike off
ANDREW PATRICK HURST WENDOVER HOLDINGS LIMITED Director 1992-03-21 CURRENT 1989-03-22 Active - Proposal to Strike off
ANDREW PATRICK HURST DUMA HOLDINGS LIMITED Director 1992-01-14 CURRENT 1982-12-15 Active
ANDREW PATRICK HURST WALFORD MARITIME LIMITED Director 1991-06-22 CURRENT 1964-03-10 Active
ANDREW PATRICK HURST JAMES BURNESS & SONS LIMITED Director 1991-06-22 CURRENT 1955-10-21 Active
ANDREW PATRICK HURST GLYNTOE LIMITED Director 1991-06-22 CURRENT 1984-05-22 Active - Proposal to Strike off
ANDREW PATRICK HURST WENDOVER INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1987-11-13 Liquidation
JOANNA LUDGATE WAVES CONSULTANCY LIMITED Director 2011-04-26 CURRENT 2009-08-20 Active
JOANNA LUDGATE WAVES CAR WASH LIMITED Director 2006-11-22 CURRENT 2006-07-05 Active
ROBERT JOHN GRAHAM MERCER WAVES CAR WASH LIMITED Director 2012-05-15 CURRENT 2006-07-05 Active
ROBERT JOHN GRAHAM MERCER WAVES CONSULTANCY LIMITED Director 2012-05-15 CURRENT 2009-08-20 Active
ROBERT JOHN GRAHAM MERCER MOTOLOGIC PLC Director 1999-07-12 CURRENT 1999-05-04 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
KEITH JEREMY RANDALL NETHERCOT WAVES CONSULTANCY LIMITED Director 2011-04-26 CURRENT 2009-08-20 Active
KEITH JEREMY RANDALL NETHERCOT WAVES CAR WASH LIMITED Director 2006-07-07 CURRENT 2006-07-05 Active
KEITH JEREMY RANDALL NETHERCOT MCW CAR WASH LTD Director 2006-07-07 CURRENT 2006-07-05 Active
KEITH JEREMY RANDALL NETHERCOT WENDOVER PROPERTIES LIMITED Director 1999-10-15 CURRENT 1999-09-03 Liquidation
KEITH JEREMY RANDALL NETHERCOT SOLENEX DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1988-03-10 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT WESTMULL SECURITY LIMITED Director 1992-07-18 CURRENT 1991-07-18 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT WENDOVER HOLDINGS LIMITED Director 1992-03-21 CURRENT 1989-03-22 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT WENDOVER INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1987-11-13 Liquidation

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
2024-05-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29Director's details changed for Mr Andrew Patrick Hurst on 2024-02-29
2024-02-29Director's details changed for Mrs Joanna Ludgate on 2024-02-29
2024-02-29Director's details changed for Mr Robert John Graham Mercer on 2024-02-29
2024-02-29Director's details changed for Keith Jeremy Randall Nethercot on 2024-02-29
2023-10-17APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CATTELL
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ United Kingdom
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-02-01Register inspection address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Bridge Studios Wandsworth Bridge Road London SW6 2TZ
2022-02-01Appointment of Mrs Debra Hill as company secretary on 2022-02-01
2022-02-01Termination of appointment of Christopher Rohan Delacombe on 2022-01-31
2022-02-01TM02Termination of appointment of Christopher Rohan Delacombe on 2022-01-31
2022-02-01AP03Appointment of Mrs Debra Hill as company secretary on 2022-02-01
2022-02-01AD02Register inspection address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Bridge Studios Wandsworth Bridge Road London SW6 2TZ
2021-07-13SH0101/07/21 STATEMENT OF CAPITAL GBP 11000
2021-07-12SH0101/07/21 STATEMENT OF CAPITAL GBP 10175
2021-06-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-07-22CH01Director's details changed for Keith Jeremy Randall Nethercot on 2020-07-20
2020-07-21CH01Director's details changed for Mr Andrew Patrick Hurst on 2020-07-20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-05-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13PSC07CESSATION OF WENDOVER INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29PSC04Change of details for Mrs Joanna Ludgate as a person with significant control on 2017-09-01
2019-01-28CH01Director's details changed for Mrs Joanna Ludgate on 2017-09-01
2018-07-13AD02Register inspection address changed to 1 Heather Way Chobham Surrey GU24 8RA
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 1 Heather Way Chobham Surrey GU24 8RA
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-05-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AP01DIRECTOR APPOINTED MR PETER ANTHONY CATTELL
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT MERCER / 24/11/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM MERCER / 24/11/2017
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 24/11/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 24/11/2017
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-30PSC02Notification of Wendover Investments Limited as a person with significant control on 2016-04-06
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MERCER
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LUDGATE
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM MERCER / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 21/12/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEREMY RANDALL NETHERCOT / 01/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 01/11/2016
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-16AR0105/06/16 ANNUAL RETURN FULL LIST
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-16AR0105/06/15 FULL LIST
2015-06-09AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058365690003
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058365690002
2014-06-23AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-12AR0105/06/14 FULL LIST
2013-07-24AR0105/06/13 FULL LIST
2013-04-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-28AR0105/06/12 FULL LIST
2012-06-28AP01DIRECTOR APPOINTED ROBERT MERCER
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HELEN MERCER / 08/02/2012
2011-06-16AR0105/06/11 FULL LIST
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-07AR0105/06/10 FULL LIST
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU
2009-07-15AA30/09/08 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA MERCER / 25/09/2008
2008-07-02123NC INC ALREADY ADJUSTED 26/06/08
2008-07-02RES04GBP NC 10000/60000
2008-07-02RES01ADOPT ARTICLES 26/06/2008
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-06363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA MERCER / 23/05/2008
2008-04-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-1588(2)RAD 24/01/07-24/01/07 £ SI 2500@1.00=2500 £ IC 7500/10000
2006-08-11225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 10B STADIUM STREET LONDON SW10 0PT
2006-07-12288bSECRETARY RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GILMORE CONSULTANCY 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 GILMORE CONSULTANCY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-06 Outstanding BARCLAYS BANK PLC
2015-01-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-07-02 Outstanding WENDOVER INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GILMORE CONSULTANCY LTD.

Intangible Assets
Patents
We have not found any records of GILMORE CONSULTANCY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GILMORE CONSULTANCY LTD.
Trademarks
We have not found any records of GILMORE CONSULTANCY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILMORE CONSULTANCY LTD.. 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 (70229 - Management consultancy activities other than financial management) as GILMORE CONSULTANCY LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GILMORE CONSULTANCY 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 GILMORE CONSULTANCY 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 GILMORE CONSULTANCY 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.