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

GO TRAIN LIMITED

2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE,
Company Registration Number
06434193
Private Limited Company
Liquidation

Company Overview

About Go Train Ltd
GO TRAIN LIMITED was founded on 2007-11-22 and has its registered office in Rochester. The organisation's status is listed as "Liquidation". Go Train Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GO TRAIN LIMITED
 
Legal Registered Office
2 EXETER HOUSE BEAUFORT COURT
SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT
ME2 4FE
Other companies in ME4
 
Filing Information
Company Number 06434193
Company ID Number 06434193
Date formed 2007-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts SMALL
Last Datalog update: 2023-06-05 15:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO TRAIN 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 GO TRAIN LIMITED
The following companies were found which have the same name as GO TRAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GO TRAIN APPLICATIONS LTD. FLAT C 326 KILBURN HIGH ROAD LONDON NW6 2QN Active - Proposal to Strike off Company formed on the 2016-01-25
GO TRAIN EAST ROCKS LIMITED 1A DUKE STREET BELHAVEN DUNBAR EAST LOTHIAN EH42 1NT Active Company formed on the 2015-03-26
GO TRAIN HOLDINGS LIMITED Anderson Phillips 2 Exeter House, Beaufort Court Sir Thomas Longley Road, Medway City Estate Rochester ME2 4FE Active - Proposal to Strike off Company formed on the 2019-01-02
GO TRAIN LLC 2335 SW 22ND AVE DELRAY BEACH FL 33445 Inactive Company formed on the 2017-04-06
GO TRAIN, INC. 54 FORT HILL CIRCLE Richmond STATEN ISLAND NY 10301 Active Company formed on the 2022-03-22
GO TRAINER SERVICES LLC 2730 MORGAN LN TROPHY CLUB TX 76262 Active Company formed on the 2018-12-04
GO TRAINING & CONSULTANCY LTD 10 WOODLAND AVENUE CREWE CREWE CHESHIRE CW1 6HE Dissolved Company formed on the 2007-08-21
GO TRAINING AND EMPLOYMENT CENTRE GROUND FLOOR FLAT 56A SELWYN ROAD LONDON ENGLAND E13 0PY Dissolved Company formed on the 2006-08-16
GO TRAINING SERVICES LIMITED UNIT 2 NEW STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0DH Active Company formed on the 2005-05-04
GO TRAINING SOLUTIONS LTD 63 GUILDHALL STREET FOLKESTONE KENT ENGLAND CT20 1EJ Dissolved Company formed on the 2013-02-20
GO TRAINING LIMITED 30A HADFIELD STREET GLOSSOP DERBYSHIRE SK13 8DX Active - Proposal to Strike off Company formed on the 2015-09-09
GO TRAINING SERVICES 910 W. 1-30 APT. 621 GARLAND Texas 75043 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-08-01
GO TRAINING ACADEMY LIMITED 18 LOW ROW NORTH BITCHBURN CROOK COUNTY DURHAM DL15 8AJ Dissolved Company formed on the 2015-11-19
GO TRAINING PRIVATE LIMITED NEVILLE HOUSE 4TH FLOOR J. N. HARDIA MARG BALLARD ESTATE MUMBAI Maharashtra 400001 ACTIVE Company formed on the 2006-06-28
GO TRAINING PTY LTD VIC 3224 Active Company formed on the 2011-07-01
GO TRAINING SOLUTIONS LTD 21 CLWYD STREET RUTHIN DENBIGHSHIRE LL15 1HH Active - Proposal to Strike off Company formed on the 2017-11-10
GO TRAINING ACADEMY LIMITED 18 LOW ROW NORTH BITCHBURN CROOK COUNTY DURHAM DL15 8AJ Active - Proposal to Strike off Company formed on the 2018-03-28
Go Training Oy Tiilikanojantie 6 TUUSULA 04310 Active Company formed on the 2009-08-28
GO TRAINING L L C North Carolina Unknown
Go Training And Performance Solutions LLC Indiana Unknown

Company Officers of GO TRAIN LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN AMOS
Company Secretary 2007-11-22
DAVID JOHN AMOS
Director 2007-11-22
STEPHEN SAMUEL BELL
Director 2017-04-04
JULIAN EDWARD HARLEY
Director 2013-12-01
ANDREW ALEXANDER KEMP
Director 2010-05-11
STEVEN RICHARD WINES
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX CAMERON
Director 2015-11-09 2016-04-19
JENNIFER ELIZABETH AMOS
Director 2007-11-22 2010-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN AMOS JAD TRAINING LTD Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN SAMUEL BELL INSTITUTE OF RECOVERY FROM CHILDHOOD TRAUMA (IRCT) Director 2017-08-29 CURRENT 2013-11-22 Active
STEPHEN SAMUEL BELL PRIME PARTNERSHIP LTD Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN EDWARD HARLEY EPGL EBT TRUSTEE LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JULIAN EDWARD HARLEY APLUS HOLDCO LIMITED Director 2017-02-16 CURRENT 2016-09-22 Active
JULIAN EDWARD HARLEY ADVISERPLUS BUSINESS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2001-05-24 Active
JULIAN EDWARD HARLEY ADVISERPLUS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2014-10-20 Active
JULIAN EDWARD HARLEY JUST TEACHERS HOLDINGS LIMITED Director 2016-02-03 CURRENT 2007-03-06 Active
JULIAN EDWARD HARLEY JUST TEACHERS LIMITED Director 2016-02-03 CURRENT 2005-02-07 Active
JULIAN EDWARD HARLEY NORTH MIDCO LIMITED Director 2016-02-03 CURRENT 2016-01-08 Active
JULIAN EDWARD HARLEY NORTH BIDCO LIMITED Director 2016-02-03 CURRENT 2016-01-08 Active
JULIAN EDWARD HARLEY EDUCATION PLACEMENT GROUP LIMITED Director 2015-08-24 CURRENT 2015-07-17 Active
JULIAN EDWARD HARLEY SYNARBOR LIMITED Director 2015-08-24 CURRENT 2004-03-04 Active
JULIAN EDWARD HARLEY STAR MIDCO 2 LIMITED Director 2015-08-24 CURRENT 2015-07-17 Active
JULIAN EDWARD HARLEY STAR MIDCO 1 LIMITED Director 2015-08-24 CURRENT 2015-07-17 Active
JULIAN EDWARD HARLEY STAR BIDCO LIMITED Director 2015-08-24 CURRENT 2015-07-17 Active
JULIAN EDWARD HARLEY LANBROOK LIMITED Director 1997-10-29 CURRENT 1997-10-28 Dissolved 2017-01-31

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Terrific Tutor (Ref: 344)Bromley*Could you be our next Terrific Tutor? Can you inspire and motivate people to achieve and meet their goals? Are you a role model? If you like working with2015-11-30

Jobs results powered by Indeed
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
2023-03-28Compulsory winding up order
2023-03-28Compulsory winding up order
2023-01-06CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR GRAHAM CHARLES CLEWES
2023-01-03DIRECTOR APPOINTED MS BONITA SEARS
2023-01-03AP01DIRECTOR APPOINTED MR GRAHAM CHARLES CLEWES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD HARLEY
2022-04-04TM02Termination of appointment of Stephen John Oliver on 2022-04-04
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN OLIVER
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-07MR05
2021-12-13Previous accounting period shortened from 31/10/21 TO 31/07/21
2021-12-13AA01Previous accounting period shortened from 31/10/21 TO 31/07/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD WINES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMUEL BELL
2021-05-26AP03Appointment of Mr Stephen John Oliver as company secretary on 2021-05-25
2021-05-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN OLIVER
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES CLEWES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2021-01-27TM02Termination of appointment of David John Amos on 2021-01-25
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-02RES13Resolutions passed:
  • Company business 11/04/2019
  • ADOPT ARTICLES
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064341930003
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR GRAHAM CHARLES CLEWES
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-03AP01DIRECTOR APPOINTED MR STEPHEN SAMUEL BELL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CAMERON
2016-04-14CH01Director's details changed for Mr David John Amos on 2016-04-14
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MR ALEX CAMERON
2015-05-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0120/11/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-24AP01DIRECTOR APPOINTED MR STEVEN RICHARD WINES
2014-02-24AP01DIRECTOR APPOINTED MR JULIAN EDWARD HARLEY
2014-01-08RES01ADOPT ARTICLES 08/01/14
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-27AR0120/11/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04MG01Particulars of a mortgage or charge / charge no: 2
2012-11-27AR0120/11/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-24AR0120/11/11 FULL LIST
2011-05-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KEMP / 05/04/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 05/04/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 05/04/2011
2010-11-30AR0120/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 10/05/2010
2010-06-25AA01CURRSHO FROM 31/12/2010 TO 31/10/2010
2010-05-18AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER KEMP
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER AMOS
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH AMOS / 31/03/2010
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 21 LOATES PASTURE STANSTED ESSEX CM24 8JH
2009-11-20AR0120/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH AMOS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN AMOS / 20/11/2009
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23ELRESS386 DISP APP AUDS 22/11/2007
2009-04-23ELRESS80A AUTH TO ALLOT SEC 22/11/2007
2008-11-25363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-03-03225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008
2007-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GO TRAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-03-23
Fines / Sanctions
No fines or sanctions have been issued against GO TRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-04-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 496,550
Creditors Due Within One Year 2012-10-31 £ 336,594
Creditors Due Within One Year 2012-10-31 £ 336,594
Creditors Due Within One Year 2011-10-31 £ 190,325
Provisions For Liabilities Charges 2013-10-31 £ 20,193
Provisions For Liabilities Charges 2012-10-31 £ 6,344
Provisions For Liabilities Charges 2012-10-31 £ 6,344
Provisions For Liabilities Charges 2011-10-31 £ 2,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 GO TRAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 631,129
Cash Bank In Hand 2012-10-31 £ 408,794
Cash Bank In Hand 2012-10-31 £ 408,794
Cash Bank In Hand 2011-10-31 £ 228,092
Current Assets 2013-10-31 £ 1,703,117
Current Assets 2012-10-31 £ 1,191,046
Current Assets 2012-10-31 £ 1,191,046
Current Assets 2011-10-31 £ 383,640
Debtors 2013-10-31 £ 1,071,988
Debtors 2012-10-31 £ 782,252
Debtors 2012-10-31 £ 782,252
Debtors 2011-10-31 £ 155,548
Shareholder Funds 2013-10-31 £ 1,274,169
Shareholder Funds 2012-10-31 £ 878,405
Shareholder Funds 2012-10-31 £ 878,405
Shareholder Funds 2011-10-31 £ 201,745
Tangible Fixed Assets 2013-10-31 £ 87,795
Tangible Fixed Assets 2012-10-31 £ 30,297
Tangible Fixed Assets 2012-10-31 £ 30,297
Tangible Fixed Assets 2011-10-31 £ 11,335

Debtors and other cash assets

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

GO TRAIN LIMITED owns 1 domain names.

go-train.co.uk  

Trademarks
We have not found any records of GO TRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO TRAIN 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 (82990 - Other business support service activities n.e.c.) as GO TRAIN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GO TRAIN 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 GO TRAIN 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 GO TRAIN 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.