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

G PARK MANAGEMENT COMPANY LIMITED

280 BISHOPSGATE, LONDON, EC2M 4AG,
Company Registration Number
06878047
Private Limited Company
Active

Company Overview

About G Park Management Company Ltd
G PARK MANAGEMENT COMPANY LIMITED was founded on 2009-04-15 and has its registered office in London. The organisation's status is listed as "Active". G Park Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4AG
Other companies in M2
 
Filing Information
Company Number 06878047
Company ID Number 06878047
Date formed 2009-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB988127669  
Last Datalog update: 2024-11-05 11:03:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G PARK MANAGEMENT COMPANY 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.

Company Officers of G PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SYLVIA KIDD
Company Secretary 2016-12-12
PAOLO ALONZI
Director 2016-12-12
DAVID ALEXANDER STEWART
Director 2016-12-12
ANDREW CRAIG THOMSON
Director 2017-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRITTON
Director 2016-12-12 2017-04-17
PAOLO ALONZI
Company Secretary 2009-04-16 2016-12-12
DAVID GRAHAM PAINE
Director 2009-04-16 2016-12-12
MARK BRIAN WATT
Director 2009-04-16 2016-12-12
ANDREW JOHN JACKSON
Director 2009-04-16 2016-08-23
A G SECRETARIAL LIMITED
Company Secretary 2009-04-15 2009-04-16
A G SECRETARIAL LIMITED
Director 2009-04-15 2009-04-16
ROGER HART
Director 2009-04-15 2009-04-16
INHOCO FORMATIONS LIMITED
Director 2009-04-15 2009-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO ALONZI STANDARD LIFE INVESTMENTS (GENERAL PARTNER PDFI) LIMITED Director 2016-10-31 CURRENT 2009-05-29 Active - Proposal to Strike off
PAOLO ALONZI GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED Director 2016-10-31 CURRENT 2006-04-11 Active
PAOLO ALONZI ABRDN INVESTMENTS (GENERAL PARTNER UK SHOPPING CENTRE FEEDER FUND LP) LIMITED Director 2016-10-31 CURRENT 2006-11-30 Active
PAOLO ALONZI ABRDN (GENERAL PARTNER EPGF) LIMITED Director 2016-10-31 CURRENT 1999-02-12 Active
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 2 UK PDF) LIMITED Director 2016-10-31 CURRENT 2006-09-20 Dissolved 2018-06-12
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 5 UK PDF) LIMITED Director 2016-10-31 CURRENT 2006-09-20 Dissolved 2018-06-12
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 3 UK PDF) LIMITED Director 2016-10-31 CURRENT 2006-09-20 Dissolved 2018-06-12
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 6 UK PDF) LIMITED Director 2016-10-31 CURRENT 2006-09-20 Dissolved 2018-06-12
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 1 UK PDF) LIMITED Director 2016-10-31 CURRENT 2006-09-20 Dissolved 2018-06-12
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 4 UK PDF) LIMITED Director 2016-10-31 CURRENT 2006-09-20 Dissolved 2018-06-12
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 8 UK PDF) LIMITED Director 2016-10-31 CURRENT 2007-02-16 Dissolved 2018-06-12
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 7 UK PDF) LIMITED Director 2016-10-31 CURRENT 2007-02-16 Dissolved 2018-06-19
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 9 UK PDF) LIMITED Director 2016-10-31 CURRENT 2007-07-10 Dissolved 2018-06-12
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEE NO. 10 UK PDF) LIMITED Director 2016-10-31 CURRENT 2007-07-10 Dissolved 2018-06-12
PAOLO ALONZI INHOCO 3107 LIMITED Director 2016-10-31 CURRENT 2004-07-23 Active
PAOLO ALONZI STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
PAOLO ALONZI HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
PAOLO ALONZI STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB II) LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAOLO ALONZI STANDARD LIFE INVESTMENTS BRENT CROSS GENERAL PARTNER LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAOLO ALONZI SELECT JAPAN (TK HOLDINGS UK) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAOLO ALONZI ABRDN (GENERAL PARTNER CRED) LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
PAOLO ALONZI STOCKLEY CAR PARKING LIMITED Director 2014-02-24 CURRENT 2011-12-09 Dissolved 2016-02-04
PAOLO ALONZI STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB) LIMITED Director 2014-01-29 CURRENT 2014-01-09 Active
PAOLO ALONZI SLIF PROPERTY INVESTMENT GP LIMITED Director 2010-11-18 CURRENT 2010-11-15 Active
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEES NO. 12 UK PDF) LIMITED Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2018-07-03
PAOLO ALONZI STANDARD LIFE INVESTMENTS (TRUSTEES NO. 11 UK PDF) LIMITED Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2018-07-03
PAOLO ALONZI SELECT BRAZIL NOMINEE LIMITED Director 2008-10-08 CURRENT 2008-10-06 Dissolved 2016-08-09
PAOLO ALONZI ICENI NOMINEES (NO.2A) LIMITED Director 2006-04-25 CURRENT 2002-03-21 Active - Proposal to Strike off
PAOLO ALONZI WELBRENT PROPERTY INVESTMENT COMPANY LIMITED Director 2006-04-25 CURRENT 2002-12-13 Active
PAOLO ALONZI ICENI NOMINEES (NO. 2) LIMITED Director 2006-04-25 CURRENT 2001-08-07 Active
DAVID ALEXANDER STEWART 3 ST ANDREW SQUARE APARTMENTS LIMITED Director 2018-02-14 CURRENT 1988-01-06 Active
DAVID ALEXANDER STEWART THE COMPASS SCHOOL Director 2018-01-20 CURRENT 1992-07-16 Active
DAVID ALEXANDER STEWART ESSENTIAL EDINBURGH Director 2017-02-16 CURRENT 2008-05-29 Active
DAVID ALEXANDER STEWART HEART OF LONDON BUSINESS ALLIANCE Director 2015-07-22 CURRENT 2001-09-26 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
2024-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-24DIRECTOR APPOINTED MR BENJAMIN ANDREW KALLEND
2024-08-06Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-17
2024-08-06CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES
2024-07-24Statement of capital on 2024-05-02 GBP336
2024-07-24Notification of Realty Income Corporation as a person with significant control on 2023-09-27
2024-07-22DIRECTOR APPOINTED MR JOSEPH EDWARD EMLY
2024-07-22DIRECTOR APPOINTED MR NICOLAS GUILLAUME TAYLOR
2024-07-22APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG THOMSON
2024-07-22APPOINTMENT TERMINATED, DIRECTOR CAMERON SHAUN MURRAY
2024-07-22APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STEWART
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-1121/02/23 STATEMENT OF CAPITAL GBP 304
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-02TM02Termination of appointment of Abrdn Corporate Secretary Limited on 2022-06-30
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-13AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-12-16
2021-01-13TM02Termination of appointment of Aberdeen Asset Management Plc on 2020-12-16
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-03TM02Termination of appointment of Holly Sylvia Kidd on 2019-12-06
2019-12-20AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2019-12-06
2019-12-20AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2019-12-06
2019-12-20AP01DIRECTOR APPOINTED MR CAMERON SHAUN MURRAY
2019-12-20AP01DIRECTOR APPOINTED MR CAMERON SHAUN MURRAY
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ALONZI
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ALONZI
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRITTON
2017-04-20AP01DIRECTOR APPOINTED MR ANDREW CRAIG THOMSON
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-12-20TM02Termination of appointment of Paolo Alonzi on 2016-12-12
2016-12-20AP01DIRECTOR APPOINTED MR DAVID ALEXANDER STEWART
2016-12-20AP01DIRECTOR APPOINTED MR JAMES BRITTON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATT
2016-12-20AP01DIRECTOR APPOINTED MR PAOLO ALONZI
2016-12-20AP03Appointment of Miss Holly Sylvia Kidd as company secretary on 2016-12-12
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAINE
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN JACKSON
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JACKSON / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 12/10/2015
2015-10-08CH01Director's details changed for David Graham Paine on 2015-10-08
2015-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAOLO ALONZI on 2015-10-08
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-14AR0130/06/15 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-28AR0130/06/14 FULL LIST
2014-04-09SH0105/03/14 STATEMENT OF CAPITAL GBP 200
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0130/06/13 FULL LIST
2013-04-15AR0115/04/13 FULL LIST
2013-01-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2013-01-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0115/04/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-04-28AR0115/04/11 FULL LIST
2011-04-12RES01ADOPT ARTICLES 04/04/2011
2010-10-06AA31/12/09 TOTAL EXEMPTION FULL
2010-04-27AR0115/04/10 FULL LIST
2010-04-2388(2)AD 28/04/09-28/04/09 GBP SI 198@1=198 GBP IC 1/199
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JACKSON / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAOLO ALONZI / 01/10/2009
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-05-18RES01ADOPT ARTICLES 08/05/2009
2009-05-07122NC DEC ALREADY ADJUSTED 28/04/09
2009-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-07RES01ADOPT ARTICLES 28/04/2009
2009-05-07RES05GBP NC 1000/341 28/04/2009
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR A G SECRETARIAL LIMITED
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ROGER HART
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
2009-05-07288aDIRECTOR APPOINTED ANDREW JOHN JACKSON
2009-05-07288aSECRETARY APPOINTED PAOLO ALONZI
2009-05-07288aDIRECTOR APPOINTED MARK BRIAN WATT
2009-05-07288aDIRECTOR APPOINTED DAVID GRAHAM PAINE
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM ADDLESHAW GODDARD 150 ALDERSGATE STREET LONDON EC1A 4EJ
2009-05-07225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to G PARK MANAGEMENT COMPANY 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 G PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of G PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of G PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G PARK MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as G PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where G PARK MANAGEMENT COMPANY 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 G PARK MANAGEMENT COMPANY 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 G PARK MANAGEMENT COMPANY 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.