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

GEOFFREY REID ASSOCIATES LIMITED

1 Hills Place, London, W1F 7SA,
Company Registration Number
02768889
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geoffrey Reid Associates Ltd
GEOFFREY REID ASSOCIATES LIMITED was founded on 1992-11-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Geoffrey Reid Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEOFFREY REID ASSOCIATES LIMITED
 
Legal Registered Office
1 Hills Place
London
W1F 7SA
Other companies in WC2B
 
Filing Information
Company Number 02768889
Company ID Number 02768889
Date formed 1992-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 31/07/2023
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-15 05:26:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOFFREY REID ASSOCIATES 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 GEOFFREY REID ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES GRAHAM MARR
Director 2007-09-18
CALUM ALISTER MACDONALD
Director 2007-09-18
MARK HOWARD TAYLOR
Director 2007-09-18
GEORGE BARRIE SIM TURNBULL
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
DW COMPANY SERVICES LIMITED
Company Secretary 2013-05-28 2018-03-16
SF SECRETARIES LIMITED
Nominated Secretary 2007-09-18 2013-05-28
ANTHONY DAVID STANFORD
Company Secretary 2000-01-01 2007-09-18
GEOFFREY ALEXANDER REID
Director 1992-12-15 2007-09-18
ELSA JEAN REID
Company Secretary 1992-12-15 2000-01-01
ELSA JEAN REID
Director 1992-12-15 2000-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-30 1992-12-15
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-30 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES GRAHAM MARR REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR REID ARCHITECTURE SCOTLAND LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
RICHARD CHARLES GRAHAM MARR 3D (ARCHITECTS) EDINBURGH LIMITED Director 1999-02-01 CURRENT 1998-08-12 Dissolved 2015-01-09
RICHARD CHARLES GRAHAM MARR 3D (GROUP) LIMITED Director 1999-02-01 CURRENT 1998-09-11 Dissolved 2015-01-09
RICHARD CHARLES GRAHAM MARR 3D (PROJECT MANAGEMENT) LIMITED Director 1997-04-17 CURRENT 1997-02-21 Dissolved 2015-01-09
RICHARD CHARLES GRAHAM MARR 3D (GLASGOW) LIMITED Director 1990-10-01 CURRENT 1989-07-11 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3DREID LONDON LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
CALUM ALISTER MACDONALD 3DREID SCOTLAND LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
CALUM ALISTER MACDONALD REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
CALUM ALISTER MACDONALD REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
CALUM ALISTER MACDONALD JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
CALUM ALISTER MACDONALD REID ARCHITECTURE SCOTLAND LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
CALUM ALISTER MACDONALD 3D (PROJECT MANAGEMENT) LIMITED Director 2005-04-29 CURRENT 1997-02-21 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3D (GROUP) LIMITED Director 2005-04-29 CURRENT 1998-09-11 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
CALUM ALISTER MACDONALD 3D (ARCHITECTS) EDINBURGH LIMITED Director 1999-02-01 CURRENT 1998-08-12 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3D (GLASGOW) LIMITED Director 1997-01-06 CURRENT 1989-07-11 Dissolved 2015-01-09
MARK HOWARD TAYLOR 3DREID LIMITED Director 2006-04-03 CURRENT 2005-01-12 Active
GEORGE BARRIE SIM TURNBULL 3DREID LONDON LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
GEORGE BARRIE SIM TURNBULL 3DREID SCOTLAND LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE SCOTLAND LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL 3D (PROJECT MANAGEMENT) LIMITED Director 2005-04-29 CURRENT 1997-02-21 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3D (GROUP) LIMITED Director 2005-04-29 CURRENT 1998-09-11 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
GEORGE BARRIE SIM TURNBULL IMPRESS INTERNATIONAL MEDIA LTD. Director 2000-06-06 CURRENT 2000-06-06 Active
GEORGE BARRIE SIM TURNBULL 3D (GLASGOW) LIMITED Director 2000-03-27 CURRENT 1989-07-11 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3D (ARCHITECTS) EDINBURGH LIMITED Director 1999-02-01 CURRENT 1998-08-12 Dissolved 2015-01-09

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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2022-03-03AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CALUM ALISTER MACDONALD
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-09-13PSC05Change of details for 3Dreid Limited as a person with significant control on 2018-07-25
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20TM02Termination of appointment of Dw Company Services Limited on 2018-03-16
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 900
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-02-02CH01Director's details changed for Richard Charles Graham Marr on 2017-02-01
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD TAYLOR / 01/02/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BARRIE SIM TURNBULL / 01/02/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM ALISTER MACDONALD / 01/02/2017
2017-01-11CH01Director's details changed for Mr Mark Howard Taylor on 2017-01-11
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 900
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 900
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM C/O Dundas & Wilson Llp North Wing Bush House Aldwych London WC2B 4EZ
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 900
2014-12-04AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-02-06AA01Previous accounting period extended from 30/04/13 TO 31/10/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-25AR0117/11/13 ANNUAL RETURN FULL LIST
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM C/O C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom
2013-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SF SECRETARIES LIMITED
2013-06-12AP04CORPORATE SECRETARY APPOINTED DW COMPANY SERVICES LIMITED
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-19AR0117/11/12 FULL LIST
2012-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-07AR0117/11/11 FULL LIST
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM WEST END HOUSE 11 HILLS PLACE LONDON W1F 7SE
2010-11-18AR0117/11/10 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-23AR0117/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BARRIE SIM TURNBULL / 17/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD TAYLOR / 17/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM ALISTER MACDONALD / 17/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES GRAHAM MARR / 17/11/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 17/11/2009
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-12-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008
2008-05-27225PREVEXT FROM 31/12/2007 TO 30/04/2008
2007-11-23363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23363aRETURN MADE UP TO 17/11/06; NO CHANGE OF MEMBERS
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 54 WELBECK STREET LONDON W1G 9XS
2004-11-23363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/01
2001-12-04363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-11363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-27288aNEW SECRETARY APPOINTED
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 GEOFFREY REID ASSOCIATES 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 GEOFFREY REID ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-05-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GEOFFREY REID ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of GEOFFREY REID ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOFFREY REID ASSOCIATES LIMITED
Trademarks
We have not found any records of GEOFFREY REID ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOFFREY REID ASSOCIATES 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 GEOFFREY REID ASSOCIATES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GEOFFREY REID ASSOCIATES 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 GEOFFREY REID ASSOCIATES 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 GEOFFREY REID ASSOCIATES 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.