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

EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6AT,
Company Registration Number
07982303
Private Limited Company
Liquidation

Company Overview

About Education Personnel Management Holdings Ltd
EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED was founded on 2012-03-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Education Personnel Management Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS, QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B4 6AT
Other companies in PE29
 
Previous Names
TAYVIN 463 LIMITED21/05/2012
Filing Information
Company Number 07982303
Company ID Number 07982303
Date formed 2012-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 19:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION PERSONNEL MANAGEMENT HOLDINGS 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 EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER LOUISE ELLIOTT
Director 2012-05-15
ALEXANDRA MARIE HAWKINS
Director 2012-06-29
CHRISTOPHER PAUL MORRIS
Director 2017-11-29
ROGER KEVIN WALKER
Director 2012-06-29
ELOISE WANN
Director 2017-11-29
DAVID CHARLES WILLIAMS
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN HAZEL COOPER
Director 2012-06-29 2017-11-29
BEVERLEY JOHN FREDERICK CURTIS
Director 2012-06-29 2017-11-29
JAMES ALEXANDER ALLEN
Director 2012-03-08 2012-05-15
ADAM BRADLEY
Director 2012-03-08 2012-05-15
JOHN RICHARD SHORT
Director 2012-03-08 2012-05-15
TAYLOR VINTERS DIRECTORS LIMITED
Director 2012-03-08 2012-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER LOUISE ELLIOTT EDUCATION PERSONNEL MANAGEMENT LIMITED Director 2012-06-29 CURRENT 1992-06-17 Active
ALEXANDRA MARIE HAWKINS EDUCATION PERSONNEL MANAGEMENT LIMITED Director 2012-06-29 CURRENT 1992-06-17 Active
CHRISTOPHER PAUL MORRIS CITATION FIRE & ELECTRICAL LIMITED Director 2018-05-17 CURRENT 2002-11-04 Active
CHRISTOPHER PAUL MORRIS SAFETY MANAGEMENT ADVISORY SERVICES LIMITED Director 2018-04-10 CURRENT 2006-08-08 Active
CHRISTOPHER PAUL MORRIS SAFETY MANAGEMENT ASSESSMENT SCHEME LTD Director 2018-04-10 CURRENT 2016-02-04 Active - Proposal to Strike off
CHRISTOPHER PAUL MORRIS EDUCATION PERSONNEL MANAGEMENT LIMITED Director 2017-11-29 CURRENT 1992-06-17 Active
CHRISTOPHER PAUL MORRIS P. & R. SERVICES (SOUTHAMPTON) LIMITED Director 2017-10-09 CURRENT 1996-10-23 Liquidation
CHRISTOPHER PAUL MORRIS CITATION ISO CERTIFICATION LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHRISTOPHER PAUL MORRIS BCAS CONSULTING LIMITED Director 2013-08-14 CURRENT 2000-10-19 Liquidation
CHRISTOPHER PAUL MORRIS CAESAR MIDCO LIMITED Director 2013-03-18 CURRENT 2012-12-05 Liquidation
CHRISTOPHER PAUL MORRIS CITATION (NBS) LIMITED Director 2013-03-18 CURRENT 2012-12-19 Liquidation
CHRISTOPHER PAUL MORRIS CITATION LIMITED Director 2013-03-18 CURRENT 1995-09-01 Active
CHRISTOPHER PAUL MORRIS CAESAR BIDCO LIMITED Director 2013-03-18 CURRENT 2012-12-05 Liquidation
CHRISTOPHER PAUL MORRIS CITATION HOLDINGS LIMITED Director 2013-03-18 CURRENT 2000-11-09 Active
CHRISTOPHER PAUL MORRIS CAESAR TOPCO LIMITED Director 2013-03-18 CURRENT 2012-12-05 Liquidation
ROGER KEVIN WALKER EDUCATION PERSONNEL MANAGEMENT LIMITED Director 2012-06-29 CURRENT 1992-06-17 Active
ROGER KEVIN WALKER UNITED COUNTIES FOOTBALL LEAGUE Director 2012-03-29 CURRENT 2012-03-29 Active
ELOISE WANN CITATION FIRE & ELECTRICAL LIMITED Director 2018-05-17 CURRENT 2002-11-04 Active
ELOISE WANN SAFETY MANAGEMENT ADVISORY SERVICES LIMITED Director 2018-04-10 CURRENT 2006-08-08 Active
ELOISE WANN SAFETY MANAGEMENT ASSESSMENT SCHEME LTD Director 2018-04-10 CURRENT 2016-02-04 Active - Proposal to Strike off
ELOISE WANN EDUCATION PERSONNEL MANAGEMENT LIMITED Director 2017-11-29 CURRENT 1992-06-17 Active
ELOISE WANN P. & R. SERVICES (SOUTHAMPTON) LIMITED Director 2017-10-09 CURRENT 1996-10-23 Liquidation
ELOISE WANN CAESAR MIDCO LIMITED Director 2017-04-19 CURRENT 2012-12-05 Liquidation
ELOISE WANN CITATION (NBS) LIMITED Director 2017-04-19 CURRENT 2012-12-19 Liquidation
ELOISE WANN CITATION LIMITED Director 2017-04-19 CURRENT 1995-09-01 Active
ELOISE WANN CAESAR BIDCO LIMITED Director 2017-04-19 CURRENT 2012-12-05 Liquidation
ELOISE WANN CITATION ISO CERTIFICATION LIMITED Director 2017-04-19 CURRENT 2015-03-26 Active
ELOISE WANN CITATION HOLDINGS LIMITED Director 2017-04-19 CURRENT 2000-11-09 Active
ELOISE WANN CAESAR TOPCO LIMITED Director 2017-04-19 CURRENT 2012-12-05 Liquidation
DAVID CHARLES WILLIAMS EDUCATION PERSONNEL MANAGEMENT LIMITED Director 2012-06-29 CURRENT 1992-06-17 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
2023-10-12Voluntary liquidation declaration of solvency
2023-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-12Appointment of a voluntary liquidator
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-09-29Solvency Statement dated 28/09/22
2022-09-29Statement by Directors
2022-09-29Resolutions passed:<ul><li>Resolution Cancel share premium account 28/09/2022<li>Resolution reduction in capital</ul>
2022-09-29Statement of capital on GBP 9.470340
2022-09-29SH19Statement of capital on 2022-09-29 GBP 9.470340
2022-09-29RES13Resolutions passed:
  • Cancel share premium account 28/09/2022
  • Resolution of reduction in issued share capital
2022-09-29SH20Statement by Directors
2022-09-29CAP-SSSolvency Statement dated 28/09/22
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-15SH0113/09/21 STATEMENT OF CAPITAL GBP 947034
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079823030006
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079823030006
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079823030003
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEVIN WALKER
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 079823030005
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WILLIAMS
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 079823030004
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CH01Director's details changed for Mr Christopher Paul Morris on 2018-03-07
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 712354.55
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079823030003
2018-01-22PSC02Notification of Citation Holdings Limited as a person with significant control on 2017-11-29
2018-01-22PSC09Withdrawal of a person with significant control statement on 2018-01-22
2017-12-19AA01CURRSHO FROM 31/07/2018 TO 31/12/2017
2017-12-19AA01CURRSHO FROM 31/07/2018 TO 31/12/2017
2017-12-18SH08Change of share class name or designation
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 712354.55
2017-12-18SH0129/11/17 STATEMENT OF CAPITAL GBP 712354.55
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-13RES12VARYING SHARE RIGHTS AND NAMES
2017-12-08AP01DIRECTOR APPOINTED MS ELOISE WANN
2017-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM St John's House Ermine Business Park Huntingdon Cambridgeshire PE29 6EP
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CURTIS
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN COOPER
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 702854.55
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HAZEL COOPER / 01/01/2017
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILLIAMS / 01/01/2017
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARIE HAWKINS / 01/01/2017
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE ELLIOTT / 01/01/2017
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOHN FREDERICK CURTIS / 01/01/2017
2016-04-29AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 702854.55
2016-03-17AR0108/03/16 FULL LIST
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOHN FREDERICK CURTIS / 17/03/2016
2015-03-18AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 702854.55
2015-03-12AR0108/03/15 FULL LIST
2014-10-17MEM/ARTSARTICLES OF ASSOCIATION
2014-10-17RES01ALTER ARTICLES 02/10/2014
2014-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-14AR0108/03/14 FULL LIST
2014-03-14AD02SAIL ADDRESS CHANGED FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP UNITED KINGDOM
2013-12-06AA31/07/13 TOTAL EXEMPTION SMALL
2013-03-28AR0108/03/13 FULL LIST
2013-03-28AD02SAIL ADDRESS CREATED
2012-09-14AA01CURREXT FROM 31/03/2013 TO 31/07/2013
2012-07-09AP01DIRECTOR APPOINTED ROGER KEVIN WALKER
2012-07-09AP01DIRECTOR APPOINTED ALEXANDRA MARIE HAWKINS
2012-07-09AP01DIRECTOR APPOINTED DAVID CHARLES WILLIAMS
2012-07-09AP01DIRECTOR APPOINTED MAUREEN HAZEL COOPER
2012-07-09AP01DIRECTOR APPOINTED BEVERLEY JOHN FREDERICK CURTIS
2012-07-09SH0129/06/12 STATEMENT OF CAPITAL GBP 702854.55
2012-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09RES01ADOPT ARTICLES 29/06/2012
2012-07-09SH02SUB-DIVISION 29/06/12
2012-07-09RES12VARYING SHARE RIGHTS AND NAMES
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-24AP01DIRECTOR APPOINTED JENNIFER LOUISE ELLIOTT
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR VINTERS DIRECTORS LIMITED
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRADLEY
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2012-05-21RES15CHANGE OF NAME 15/05/2012
2012-05-21CERTNMCOMPANY NAME CHANGED TAYVIN 463 LIMITED CERTIFICATE ISSUED ON 21/05/12
2012-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EDUCATION PERSONNEL MANAGEMENT HOLDINGS 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 EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-04 Satisfied BEVERLEY JOHN FREDERICK CURTIS AND MAUREEN HAZEL COOPER
DEBENTURE 2012-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDUCATION PERSONNEL MANAGEMENT HOLDINGS 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 (74990 - Non-trading company) as EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION PERSONNEL MANAGEMENT HOLDINGS 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 EDUCATION PERSONNEL MANAGEMENT HOLDINGS 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 EDUCATION PERSONNEL MANAGEMENT HOLDINGS 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.