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

PUBLISHING QUALIFICATIONS BOARD

16 HIGH HOLBORN, LONDON, WC1V 6BX,
Company Registration Number
02607034
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Publishing Qualifications Board
PUBLISHING QUALIFICATIONS BOARD was founded on 1991-05-01 and has its registered office in London. The organisation's status is listed as "Active". Publishing Qualifications Board is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PUBLISHING QUALIFICATIONS BOARD
 
Legal Registered Office
16 HIGH HOLBORN
LONDON
WC1V 6BX
Other companies in SE1
 
Charity Registration
Charity Number 1002928
Charity Address 45 EAST HILL, BOOK HOUSE, WANDSWORTH, LONDON, SW18 2QZ
Charter DELIVERY OF DISTANCE LEARNING AND ON LINE LEARNING.THESE COMPETENCE AND ASSESSMENT BASED PROGRAMMES ARE DESIGNED TO IMPROVE KNOWLEDGE AND PERFORMANCE IN A RANGE OF PUBLISHING RELATED DISCIPLINES TO THE WIDEST POSSIBLE GROUP OF STUDENTS.
Filing Information
Company Number 02607034
Company ID Number 02607034
Date formed 1991-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 03:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBLISHING QUALIFICATIONS BOARD
The accountancy firm based at this address is PROGRESS ADVISORY 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 PUBLISHING QUALIFICATIONS BOARD

Current Directors
Officer Role Date Appointed
BEN SANGEELEE
Company Secretary 2018-03-21
EMMA MARGARET BROWN
Director 2016-05-12
CHRISTOPH ERIC CHESHER
Director 2017-10-27
ASTRID EVETTE DERIDDER
Director 2017-09-13
JONATHAN RENNIE GLASSPOOL
Director 2013-12-19
ROLF HANS AUGUST GRISEBACH
Director 2017-12-11
ROBIN HUNT
Director 2014-10-13
OWEN LLOYD MEREDITH
Director 2017-09-22
EDWARD MICHAEL MILFORD
Director 2014-04-22
REBECCA JANE SMART
Director 2015-02-13
ELISABETH JANE TRIBE
Director 2014-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCKAY
Company Secretary 2011-07-29 2018-03-21
TIMOTHY CHARLES BENEDICT ROBINSON
Director 2014-04-22 2015-04-22
NEIL MORRISON
Director 2014-04-22 2015-03-31
NIGEL JOHN WILLIAM BROCKMANN
Director 2000-03-22 2014-12-15
HUGH LOOK
Director 2014-04-22 2014-12-15
JOHN ALEXANDER WHITLEY
Company Secretary 2000-02-28 2011-07-29
BENJAMIN KING
Director 2009-08-18 2010-08-26
DAVID MALCOLM RIOU KEWLEY
Director 1998-06-17 2007-12-13
JOHN RODERICK MERVYN DAVIES
Director 1998-04-22 2001-09-11
DAG SMITH
Company Secretary 1992-05-01 2000-02-28
DAG SMITH
Director 1992-05-01 2000-02-28
CLIVE BRADLEY
Director 1995-03-31 1998-09-08
NIGEL JOHN WILLIAM BROCKMANN
Director 1994-11-23 1995-03-31
BERNARD THOMAS DONOVAN
Director 1992-07-21 1995-03-31
PETER ARTHUR JOHN KEMMIS BETTY
Director 1992-05-01 1995-03-31
PETER LAURISTON KILBORN
Director 1994-07-08 1995-03-31
JESSICA KINGSLEY
Director 1992-05-01 1995-03-31
JUDITH LITTLE
Director 1992-05-01 1995-03-31
CLIVE BRADLEY
Director 1992-05-01 1994-07-08
PETER CARROLL
Director 1992-05-01 1994-07-01
GEORGE ROBERT NEVILLE CUSWORTH
Director 1992-05-01 1993-11-30
PAUL ROCH CHAPMAN
Director 1992-05-01 1993-05-01
DESMOND LEWES NUTTALL
Director 1992-07-21 1993-03-02
ELIZABETH MARGARET ATTENBOROUGH
Director 1992-05-01 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARGARET BROWN THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2016-05-12 CURRENT 1976-04-06 Active
CHRISTOPH ERIC CHESHER THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2017-10-27 CURRENT 1976-04-06 Active
ASTRID EVETTE DERIDDER THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2017-09-13 CURRENT 1976-04-06 Active
CHRISTINE LYTHGOE SALUDPHARMA LTD Director 2007-11-05 CURRENT 2007-11-05 Active - Proposal to Strike off
JONATHAN RENNIE GLASSPOOL FEDERATION OF BRITISH ARTISTS LIMITED(THE) Director 2017-05-25 CURRENT 1961-02-13 Active
JONATHAN RENNIE GLASSPOOL BLOOMSBURY PUBLISHING PLC Director 2015-07-23 CURRENT 1986-01-30 Active
JONATHAN RENNIE GLASSPOOL THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2012-07-06 CURRENT 1976-04-06 Active
ROLF HANS AUGUST GRISEBACH THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2017-12-11 CURRENT 1976-04-06 Active
ROLF HANS AUGUST GRISEBACH THAMES & HUDSON PUBLISHING LIMITED Director 2014-08-06 CURRENT 2014-06-11 Active
ROLF HANS AUGUST GRISEBACH ARTS DISTRIBUTORS LIMITED Director 2014-03-27 CURRENT 1988-06-07 Active
ROLF HANS AUGUST GRISEBACH THAMES & HUDSON LIMITED Director 2013-09-09 CURRENT 1949-09-21 Active
ROBIN HUNT THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2014-10-13 CURRENT 1976-04-06 Active
OWEN LLOYD MEREDITH ADVERTISING ASSOCIATION(THE) Director 2018-02-20 CURRENT 1926-02-06 Active
OWEN LLOYD MEREDITH THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-11-27 CURRENT 2012-11-28 Active
OWEN LLOYD MEREDITH THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2017-09-22 CURRENT 1976-04-06 Active
OWEN LLOYD MEREDITH NLA MEDIA ACCESS LIMITED Director 2016-01-20 CURRENT 1994-12-20 Active
OWEN LLOYD MEREDITH RIHO LIMITED Director 2007-05-10 CURRENT 2007-05-08 Dissolved 2017-10-24
EDWARD MICHAEL MILFORD THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2014-04-22 CURRENT 1976-04-06 Active
EDWARD MICHAEL MILFORD LIGATURE LIMITED Director 2011-08-18 CURRENT 2011-06-03 Liquidation
EDWARD MICHAEL MILFORD DUKES POINT RESIDENTIAL LIMITED Director 2007-03-29 CURRENT 1998-12-14 Active
REBECCA JANE SMART CANELO DIGITAL PUBLISHING LIMITED Director 2016-12-01 CURRENT 2014-12-19 Active
REBECCA JANE SMART THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2015-02-13 CURRENT 1976-04-06 Active
REBECCA JANE SMART WOODLANDS BOOKS LIMITED Director 2014-10-22 CURRENT 2005-01-14 Active
ELISABETH JANE TRIBE THE PUBLISHERS ASSOCIATION LIMITED Director 2016-01-14 CURRENT 1996-11-22 Active
ELISABETH JANE TRIBE RISING STARS UK LIMITED Director 2014-12-31 CURRENT 2001-07-05 Active - Proposal to Strike off
ELISABETH JANE TRIBE GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
ELISABETH JANE TRIBE HACHETTE UK LIMITED Director 2012-08-02 CURRENT 1986-05-15 Active
ELISABETH JANE TRIBE HODDER & STOUGHTON LIMITED Director 2012-08-02 CURRENT 1960-03-07 Active
ELISABETH JANE TRIBE THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2007-07-27 CURRENT 1976-04-06 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
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 6 Bell Yard London WC2A 2JR England
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ASTRID EVETTE DERIDDER
2023-07-12APPOINTMENT TERMINATED, DIRECTOR CLAIRE SANDERSON
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-01Memorandum articles filed
2023-04-25CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-02-09Director's details changed for Ms Emma Margaret Brown on 2023-02-09
2023-02-09Director's details changed for Mr Edward Michael Milford on 2023-02-09
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNIE GLASSPOOL
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HUNT
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLF HANS AUGUST GRISEBACH
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH ERIC CHESHER
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MRS CLAIRE SANDERSON
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE SMART
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-03-22AP03Appointment of Mr Ben Sangeelee as company secretary on 2018-03-21
2018-03-22TM02Termination of appointment of Peter Mckay on 2018-03-21
2017-12-11AP01DIRECTOR APPOINTED MR ROLF HANS AUGUST GRISEBACH
2017-10-30AP01DIRECTOR APPOINTED MR CHRISTOPH ERIC CHESHER
2017-09-25AP01DIRECTOR APPOINTED MR OWEN LLOYD MEREDITH
2017-09-14AP01DIRECTOR APPOINTED MS ASTRID EVETTE DERIDDER
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 56-58 Southwark Street London SE1 1UN
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AP01DIRECTOR APPOINTED MS EMMA MARGARET BROWN
2016-05-12AR0124/04/16 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES BENEDICT ROBINSON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRISON
2015-02-13AP01DIRECTOR APPOINTED MRS REBECCA JANE SMART
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LOOK
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROCKMANN
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 45 EAST HILL WANDSWORTH LONDON SW18 2QZ
2014-10-14AP01DIRECTOR APPOINTED MR ROBIN HUNT
2014-04-29AR0124/04/14 NO MEMBER LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29RES01ADOPT ARTICLES 03/04/2014
2014-04-23AP01DIRECTOR APPOINTED MR HUGH LOOK
2014-04-22AP01DIRECTOR APPOINTED MRS ELISABETH JANE TRIBE
2014-04-22AP01DIRECTOR APPOINTED MR NEIL MORRISON
2014-04-22AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES BENEDICT ROBINSON
2014-04-22AP01DIRECTOR APPOINTED MR EDWARD MICHAEL MILFORD
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILLIAM BROCKMANN / 22/04/2014
2014-01-17AP01DIRECTOR APPOINTED MR JONATHAN GLASSPOOL
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0124/04/13 NO MEMBER LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0124/04/12 NO MEMBER LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AP03SECRETARY APPOINTED MR PETER MCKAY
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN WHITLEY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITLEY
2011-05-12AR0124/04/11 NO MEMBER LIST
2011-04-27AP01DIRECTOR APPOINTED MR GRAHAM TAYLOR
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KING
2010-05-06AR0124/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KING / 01/12/2009
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AP01DIRECTOR APPOINTED MR BENJAMIN KING
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aANNUAL RETURN MADE UP TO 24/04/09
2008-04-30363aANNUAL RETURN MADE UP TO 24/04/08
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28288bDIRECTOR RESIGNED
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363sANNUAL RETURN MADE UP TO 24/04/07
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363sANNUAL RETURN MADE UP TO 24/04/06
2005-06-09363sANNUAL RETURN MADE UP TO 01/05/05
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-18363sANNUAL RETURN MADE UP TO 01/05/04
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12363sANNUAL RETURN MADE UP TO 01/05/03
2002-04-24363sANNUAL RETURN MADE UP TO 01/05/02
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-04288bDIRECTOR RESIGNED
2001-05-14363sANNUAL RETURN MADE UP TO 01/05/01
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-12363(288)SECRETARY RESIGNED
2000-05-12363sANNUAL RETURN MADE UP TO 01/05/00
2000-04-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-13288bDIRECTOR RESIGNED
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363sANNUAL RETURN MADE UP TO 01/05/99
1998-09-22288bDIRECTOR RESIGNED
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-08288aNEW DIRECTOR APPOINTED
1998-05-05363sANNUAL RETURN MADE UP TO 01/05/98
1998-05-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




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

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of PUBLISHING QUALIFICATIONS BOARD registering or being granted any patents
Domain Names
We do not have the domain name information for PUBLISHING QUALIFICATIONS BOARD
Trademarks
We have not found any records of PUBLISHING QUALIFICATIONS BOARD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBLISHING QUALIFICATIONS BOARD. 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 (58190 - Other publishing activities) as PUBLISHING QUALIFICATIONS BOARD are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where PUBLISHING QUALIFICATIONS BOARD 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 PUBLISHING QUALIFICATIONS BOARD 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 PUBLISHING QUALIFICATIONS BOARD 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.