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

THE Q GARDEN COMPANY LIMITED

1 BENJAMIN STREET, LONDON, EC1M 5QL,
Company Registration Number
03972377
Private Limited Company
Active

Company Overview

About The Q Garden Company Ltd
THE Q GARDEN COMPANY LIMITED was founded on 2000-04-13 and has its registered office in London. The organisation's status is listed as "Active". The Q Garden Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE Q GARDEN COMPANY LIMITED
 
Legal Registered Office
1 BENJAMIN STREET
LONDON
EC1M 5QL
Other companies in PO15
 
Previous Names
MHS 5 LIMITED05/09/2017
THE Q GARDEN COMPANY LIMITED03/08/2017
Filing Information
Company Number 03972377
Company ID Number 03972377
Date formed 2000-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE Q GARDEN 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.
Companies with same name THE Q GARDEN COMPANY LIMITED
The following companies were found which have the same name as THE Q GARDEN COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED UNIT 8 CHRISTCHURCH BUSINESS PARK RADAR WAY CHRISTCHURCH DORSET BH23 4FL Dissolved Company formed on the 2001-11-06

Company Officers of THE Q GARDEN COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE DIANA BARR HAMILTON
Company Secretary 2005-03-09
EMIL SLAVCHEV GIGOV
Director 2017-06-22
ROBERT JOHN HENDERSON
Director 2017-06-22
KA WAI YU
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE DIANA BARR-HAMILTON
Director 2007-03-06 2017-10-17
OLE BETTUM
Director 2001-12-21 2017-02-06
IVAN CLIVE LEVY
Director 2001-12-21 2007-03-06
JAMES DUNCAN AYO
Director 2004-05-26 2006-06-09
PETER GEORGE ROSE
Company Secretary 2003-05-01 2005-03-01
PETER GEORGE ROSE
Director 2000-04-13 2005-03-01
SIMON EDWARD QUINTON SMITH
Director 2000-04-13 2003-11-05
ANGUS AUBREY MCQUEEN
Company Secretary 2002-04-02 2003-05-01
ANGUS AUBREY MCQUEEN
Director 2002-04-02 2003-05-01
PETER GEORGE ROSE
Company Secretary 2000-04-13 2002-04-01
JAMES CHRISTOPHER LENTLE
Director 2000-04-13 2001-12-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-04-13 2000-04-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-04-13 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMIL SLAVCHEV GIGOV MHS 1 LIMITED Director 2017-06-30 CURRENT 2005-09-23 Active
EMIL SLAVCHEV GIGOV ERIN SOLAR LIMITED Director 2017-06-22 CURRENT 2013-02-19 Active
EMIL SLAVCHEV GIGOV BOTLEIGH CARE HOME LIMITED Director 2016-09-28 CURRENT 2014-11-26 Active
EMIL SLAVCHEV GIGOV LIPHOOK CARE HOME LTD Director 2016-09-28 CURRENT 2014-11-26 Active
EMIL SLAVCHEV GIGOV WAREHAM CARE HOME LTD Director 2016-04-13 CURRENT 2014-04-17 Active
EMIL SLAVCHEV GIGOV DORMY CARE COMMUNITIES SOUTH LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
EMIL SLAVCHEV GIGOV ACC MANAGEMENT SERVICES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
EMIL SLAVCHEV GIGOV ALBION CARE COMMUNITIES LTD Director 2015-12-14 CURRENT 2015-12-14 Active
EMIL SLAVCHEV GIGOV ACC 1 LTD Director 2015-12-14 CURRENT 2015-12-14 Active
EMIL SLAVCHEV GIGOV SHINFIELD LODGE CARE LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
EMIL SLAVCHEV GIGOV RYEFIELD COURT CARE LIMITED Director 2014-04-07 CURRENT 2012-04-04 Active
EMIL SLAVCHEV GIGOV ACTIVE LIVES CARE LTD Director 2013-11-08 CURRENT 2013-11-08 Active
ROBERT JOHN HENDERSON ERIN SOLAR LIMITED Director 2017-06-22 CURRENT 2013-02-19 Active
KA WAI YU ALTO PRODOTTO WIND LIMITED Director 2011-08-25 CURRENT 2011-03-02 Active
KA WAI YU INFINITE VENTURES (REDLANDS) LIMITED Director 2011-08-25 CURRENT 2011-05-31 Active
KA WAI YU REGENERCO RENEWABLE ENERGY LIMITED Director 2011-01-12 CURRENT 2010-11-01 Active
KA WAI YU THE STREET BY STREET SOLAR PROGRAMME LIMITED Director 2010-12-07 CURRENT 2010-11-18 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
2024-04-0231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-05-20AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-24PSC05Change of details for C Ventures Limited as a person with significant control on 2017-06-12
2020-04-24PSC05Change of details for C Ventures Limited as a person with significant control on 2017-06-12
2020-04-24CH01Director's details changed for Ka Wai Yu on 2020-04-12
2020-04-24CH01Director's details changed for Ka Wai Yu on 2020-04-12
2020-04-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 1 Benjamin Street London EC1M 5QG United Kingdom
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 1 Kings Arms Yard London EC2R 7AF
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-04-10TM02Termination of appointment of Daphne Diana Barr Hamilton on 2017-12-01
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HENDERSON
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE DIANA BARR-HAMILTON
2017-09-05RES15CHANGE OF COMPANY NAME 05/09/17
2017-09-05CERTNMCOMPANY NAME CHANGED MHS 5 LIMITED CERTIFICATE ISSUED ON 05/09/17
2017-08-11AA01Current accounting period shortened from 31/01/18 TO 31/08/17
2017-08-03RES15CHANGE OF COMPANY NAME 03/08/17
2017-08-03CERTNMCOMPANY NAME CHANGED THE Q GARDEN COMPANY LIMITED CERTIFICATE ISSUED ON 03/08/17
2017-07-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23AP01DIRECTOR APPOINTED MR ROBERT JOHN HENDERSON
2017-06-23AP01DIRECTOR APPOINTED MR EMIL SLAVCHEV GIGOV
2017-06-12SH08Change of share class name or designation
2017-06-06RES12Resolution of varying share rights or name
2017-06-06RES01ADOPT ARTICLES 19/05/2017
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 551943.000017
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR OLE BETTUM
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Abbey Garden Centre Mill Lane Titchfield Fareham Hampshire PO15 5RB
2016-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-06AR0113/04/16 ANNUAL RETURN FULL LIST
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 551943.000017
2015-05-11AR0113/04/15 ANNUAL RETURN FULL LIST
2014-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 551943.000017
2014-05-12AR0113/04/14 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-06-04AR0113/04/13 FULL LIST
2012-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-06-25AR0113/04/12 FULL LIST
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-06-01SH0601/06/11 STATEMENT OF CAPITAL GBP 551943
2011-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-18SH0118/01/11 STATEMENT OF CAPITAL GBP 555913.00
2011-05-10AR0113/04/11 FULL LIST
2011-05-10SH0131/01/11 STATEMENT OF CAPITAL GBP 873
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-06-15AR0113/04/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE DIANA BARR-HAMILTON / 14/06/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAPHNE DIANA BARR HAMILTON / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE BETTUM / 14/06/2010
2010-02-18AP01DIRECTOR APPOINTED KA WAI YU
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-01363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-12-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-19363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-05363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-26288bDIRECTOR RESIGNED
2006-05-09363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-09288aNEW SECRETARY APPOINTED
2005-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-14363sRETURN MADE UP TO 13/04/04; CHANGE OF MEMBERS
2003-11-25RES04NC INC ALREADY ADJUSTED 10/10/03
2003-11-25123£ NC 1000/1229 10/10/03
2003-11-25RES12VARYING SHARE RIGHTS AND NAMES
2003-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-22288bDIRECTOR RESIGNED
2003-11-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-11-1888(2)RAD 10/10/03--------- £ SI 190@1=190 £ IC 509/699
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: BARTHOLOMEW HOUSE 38 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2003-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 13/04/03; NO CHANGE OF MEMBERS
2002-06-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-15128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2002-05-1588(2)RAD 21/12/01--------- £ SI 229@1=229 £ IC 509/738
2002-05-1588(2)RAD 18/12/01--------- £ SI 100@1=100 £ IC 818/918
2002-05-1588(2)RAD 17/12/01--------- £ SI 80@1=80 £ IC 738/818
2002-03-19288cDIRECTOR'S PARTICULARS CHANGED
2002-03-12225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/01/02
2002-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-20128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2002-02-20RES12VARYING SHARE RIGHTS AND NAMES
2002-02-20RES13SUBSCRIP/DEBENT/SERV AG 22/01/02
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE Q GARDEN 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 THE Q GARDEN COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2008-12-01 Outstanding CLOSE BROTHERS DEVELOPMENT VCT PLC (THE "SECURITY TRUSTEE")
TRUST DEBENTURE 2005-05-18 Outstanding CLOSE BROTHERS PROTECTED VCT PLC (THE SECURITY TRUSTEE)
TRUST DEBENTURE 2004-07-31 Outstanding CLOSE BROTHERS DEVELOPMENT VCT PLC AS SECURITY TRUSTEE FOR THE STOCKHOLDERS (THE SECURITYTRUSTEE)
TRUST DEBENTURE 2003-10-31 Outstanding CLOSE BROTHERS DEVELOPMENT VCT PLC, AS SECURITY TRUSTEE FOR THE STOCKHOLDERS (SECURITY TRUSTEE)
TRUST DEBENTURE 2002-01-03 Outstanding CLOSE BROTHERS DEVELOPMENT VCT PLC (THE "SECURITY TRUSTEE")
DEBENTURE DEED 2001-12-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE Q GARDEN COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE Q GARDEN COMPANY LIMITED
Trademarks
We have not found any records of THE Q GARDEN COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE Q GARDEN 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 (70100 - Activities of head offices) as THE Q GARDEN COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE Q GARDEN 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.
Import/Export of Goods
Goods imported/exported by THE Q GARDEN COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0169120010Tableware, kitchenware, other household articles and toilet articles, of common pottery (excl. statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-04-0169120050Tableware, kitchenware, other household articles and toilet articles, of earthenware or fine pottery (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE Q GARDEN 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 THE Q GARDEN 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.