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

ESSENTIAL CHRISTIAN

14 Horsted Square, Uckfield, EAST SUSSEX, TN22 1QG,
Company Registration Number
06667924
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Essential Christian
ESSENTIAL CHRISTIAN was founded on 2008-08-08 and has its registered office in Uckfield. The organisation's status is listed as "Active". Essential Christian is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ESSENTIAL CHRISTIAN
 
Legal Registered Office
14 Horsted Square
Uckfield
EAST SUSSEX
TN22 1QG
Other companies in TN22
 
Previous Names
MEMRALIFE GROUP.23/03/2017
ETERNALFX02/01/2009
Filing Information
Company Number 06667924
Company ID Number 06667924
Date formed 2008-08-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-08
Return next due 2024-08-22
Type of accounts GROUP
VAT Number /Sales tax ID GB927427311  
Last Datalog update: 2024-06-11 13:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTIAL CHRISTIAN
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 ESSENTIAL CHRISTIAN

Current Directors
Officer Role Date Appointed
CHRISTOPHER IAN MACDOWELL
Company Secretary 2008-08-08
GEOFFREY JAMES BOOKER
Director 2008-08-08
TANIA BRIGHT
Director 2016-03-10
PETER ALAN BROADBENT
Director 2008-08-08
GAVIN JONATHAN ERIC CALVER
Director 2017-03-03
DAVID DORRICOTT
Director 2008-08-08
ELAINE MARGARET DUNCAN
Director 2012-08-31
PETER TIMOTHY MARTIN
Director 2008-08-08
ROGER IAN SUTTON
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JAMES DUNCAN
Director 2012-06-20 2018-01-23
ALASTAIR RONALD MACLAREN WATSON
Director 2009-12-11 2015-12-31
IAN RICHARD WHITE
Director 2008-08-08 2015-12-31
RUSSELL DAVID ROOK
Director 2010-05-21 2013-07-05
RUTH ELIZABETH VALERIO
Director 2008-08-08 2013-06-13
WENDY HEATHER BEECH-WARD
Director 2008-12-11 2012-12-31
KRISHNA ROHAN KANDIAH
Director 2008-08-08 2011-06-07
DAVID CAREY BENDOR-SAMUEL
Director 2010-04-01 2010-08-11
STEPHEN JOHN CHALKE
Director 2008-10-16 2010-05-21
ALAN DAVID JOHNSON
Director 2008-08-08 2009-12-31
RUSSELL DAVID ROOK
Director 2008-08-08 2008-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN MACDOWELL SPRING HARVEST Company Secretary 2002-12-06 CURRENT 1992-06-22 Active
GEOFFREY JAMES BOOKER SONG SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1992-05-15 Active
GEOFFREY JAMES BOOKER CHARI-T TRAVEL LTD Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
GEOFFREY JAMES BOOKER DAYBREAK MUSIC LIMITED Director 2012-08-21 CURRENT 1979-07-20 Active
GEOFFREY JAMES BOOKER INTERNATIONAL CHRISTIAN COMMUNICATIONS Director 2005-12-14 CURRENT 2000-02-18 Active
GEOFFREY JAMES BOOKER CHARI-TEA PARTY LIMITED Director 1999-01-05 CURRENT 1998-02-09 Active
TANIA BRIGHT CHAPEL STREET COMMUNITY HEALTH CIC Director 2009-09-07 CURRENT 2009-09-07 Active - Proposal to Strike off
TANIA BRIGHT CHAPEL STREET COMMUNITY INTEREST COMPANY Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
PETER ALAN BROADBENT CHRISTIAN WEEKLY NEWSPAPERS LIMITED Director 1999-01-06 CURRENT 1975-10-30 Dissolved 2017-06-27
PETER ALAN BROADBENT SPRING HARVEST Director 1993-06-17 CURRENT 1992-06-22 Active
PETER ALAN BROADBENT LONDON DIOCESAN BOARD OF FINANCE Director 1991-09-09 CURRENT 1914-04-30 Active
PETER ALAN BROADBENT LONDON DIOCESAN FUND(THE) Director 1991-09-09 CURRENT 1918-06-29 Active
DAVID DORRICOTT ZIPADDRESS SHH LIMITED Director 2002-03-05 CURRENT 1998-02-12 Active
ELAINE MARGARET DUNCAN UNITED BIBLE SOCIETIES ASSOCIATION Director 2017-11-09 CURRENT 1988-06-06 Active
ELAINE MARGARET DUNCAN BIBLICA EUROPE MINISTRIES TRUST Director 2016-11-11 CURRENT 1963-03-13 Active
ELAINE MARGARET DUNCAN SBS PUBLISHING (NT:SPORT) LIMITED Director 2011-06-17 CURRENT 2004-08-20 Active
PETER TIMOTHY MARTIN SPRING HARVEST Director 2018-09-01 CURRENT 1992-06-22 Active
PETER TIMOTHY MARTIN HOUSE OF MARTIN LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
PETER TIMOTHY MARTIN SPRING HARVEST HOLIDAYS LIMITED Director 2012-10-25 CURRENT 2012-10-11 Active
PETER TIMOTHY MARTIN SONG SOLUTIONS LIMITED Director 2007-01-02 CURRENT 1992-05-15 Active
PETER TIMOTHY MARTIN INTERNATIONAL CHRISTIAN COMMUNICATIONS Director 2000-02-18 CURRENT 2000-02-18 Active
PETER TIMOTHY MARTIN DAYBREAK MUSIC LIMITED Director 1998-01-01 CURRENT 1979-07-20 Active
PETER TIMOTHY MARTIN WHITE'S BAZAAR LIMITED Director 1992-06-15 CURRENT 1962-02-19 Active
ROGER IAN SUTTON TRANSFORMING PLACES CIC Director 2016-08-17 CURRENT 2016-08-17 Active
ROGER IAN SUTTON TRUST YOUTH TRAFFORD COMMUNITY INTEREST COMPANY Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
ROGER IAN SUTTON LOVE AND JOY MINISTRIES LTD Director 2014-11-27 CURRENT 2004-11-11 Active
ROGER IAN SUTTON EVERY PLACE LTD Director 2010-09-30 CURRENT 2010-09-30 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
2024-06-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-12-13Director's details changed for Ms Debra Green on 2023-07-14
2023-11-27DIRECTOR APPOINTED MR HUGH ANTHONY FRANCIS
2023-08-10CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-20Director's details changed for Mr Martin James Young on 2023-05-31
2023-06-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-12-09CH01Director's details changed for Rt Rev Peter Alan Broadbent on 2021-10-01
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BOOKER
2021-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY MARTIN
2021-09-24AP01DIRECTOR APPOINTED REV CHRISTOPHER ROGERS
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-06AP01DIRECTOR APPOINTED MS DEBRA GREEN
2021-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JONATHAN ERIC CALVER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER IAN SUTTON
2020-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066679240004
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-08-05AA01Previous accounting period shortened from 30/11/18 TO 30/09/18
2018-10-16AP01DIRECTOR APPOINTED REV MARTIN JAMES YOUNG
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES DUNCAN
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-03-23AP01DIRECTOR APPOINTED REVEREND GAVIN JONATHAN ERIC CALVER
2017-03-23RES15CHANGE OF COMPANY NAME 09/07/21
2017-03-23CERTNMCOMPANY NAME CHANGED MEMRALIFE GROUP. CERTIFICATE ISSUED ON 23/03/17
2017-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-23MISCForm NE01 filed
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-04-05AP01DIRECTOR APPOINTED TANIA BRIGHT
2016-01-05AP01DIRECTOR APPOINTED ROGER IAN SUTTON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON
2015-08-24AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Rt Revd Peter Alan Broadbent on 2015-08-24
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-08-13AR0108/08/14 ANNUAL RETURN FULL LIST
2013-08-08AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE MARGARET DUNCAN / 08/08/2013
2013-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROOK
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH VALERIO
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BEECH-WARD
2012-09-10AP01DIRECTOR APPOINTED MISS ELAINE MARGARET DUNCAN
2012-09-05AR0108/08/12 NO MEMBER LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL DAVID ROOK / 08/08/2012
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-07-10AP01DIRECTOR APPOINTED REV MALCOLM JAMES DUNCAN
2011-09-07AP01DIRECTOR APPOINTED DR RUSSELL ROOK
2011-09-05AR0108/08/11 NO MEMBER LIST
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KRISH KANDIAH
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV. DR IAN RICHARD WHITE / 27/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT REVD PETER ALAN BROADBENT / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RONALD MACLAREN WATSON / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH VALERIO / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KRISH KANDIAH / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DORRICOTT / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES BOOKER / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HEATHER BEECH-WARD / 27/10/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MACDOWELL / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY MARTIN / 27/10/2010
2010-09-02AR0108/08/10 NO MEMBER LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENDOR-SAMUEL
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KRISH KANDIAH / 08/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAREY BEWDOR-SAMUEL / 08/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HEATHER BEECH-WARD / 08/08/2010
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHALKE
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-04-30AP01DIRECTOR APPOINTED DAVID CAREY BEWDOR-SAMUEL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON
2009-12-29AP01DIRECTOR APPOINTED MR ALASTAIR RONALD MACLAREN WATSON
2009-08-25288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MACDAVELL / 18/08/2009
2009-08-25363aANNUAL RETURN MADE UP TO 08/08/09
2009-03-31225CURREXT FROM 31/08/2009 TO 30/11/2009
2009-01-20400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2009-01-17400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2009-01-17400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL ROOK
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-02CERTNMCOMPANY NAME CHANGED ETERNALFX CERTIFICATE ISSUED ON 02/01/09
2008-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-16RES01ALTER MEM AND ARTS 11/12/2008
2008-12-15288aDIRECTOR APPOINTED WENDY HEATHER BEECH-WARD
2008-10-29288aDIRECTOR APPOINTED STEPHEN JOHN CHALKE
2008-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations


Licences & Regulatory approval
We could not find any licences issued to ESSENTIAL CHRISTIAN 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 ESSENTIAL CHRISTIAN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-20 Outstanding DEREK NEVILLE GORDON MARTIN, ROBERT HOWARD WILLIAMS AND ANDREW BARTHOLOMEW GRIFFITHS THE PRESENT TRUSTEES OF THE CHILDS CHARITABLE TRUST
LEGAL CHARGE 2009-01-17 Outstanding DEREK NEVILLE GORDON MARTIN, ROBERT HOWARD WILLIAMS AND ANDREW BARTHOLOMEW GRIFFITHS THE PRESENT TRUSTEES OF THE CHILDS CHARITABLE TRUST OF 'SAFFRONS CHAMBERS'
LEGAL CHARGE 2009-01-17 Outstanding DEREK NEVILLE GORDON MARTIN, ROBERT HOWARD WILLIAMS AND ANDREW BARTHOLOMEW GRIFFITHS THE PRESENT TRUSTEES OF THE CHILDS CHARITABLE TRUST
Intangible Assets
Patents
We have not found any records of ESSENTIAL CHRISTIAN registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTIAL CHRISTIAN
Trademarks
We have not found any records of ESSENTIAL CHRISTIAN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTIAL CHRISTIAN. 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 (59200 - Sound recording and music publishing activities) as ESSENTIAL CHRISTIAN are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIAL CHRISTIAN 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 ESSENTIAL CHRISTIAN 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 ESSENTIAL CHRISTIAN 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.