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

ASHE MORRIS LTD

C/O AGP STERLING HOUSE, MANDARIN COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1GG,
Company Registration Number
04132405
Private Limited Company
Active

Company Overview

About Ashe Morris Ltd
ASHE MORRIS LTD was founded on 2000-12-29 and has its registered office in Centre Park, Warrington. The organisation's status is listed as "Active". Ashe Morris Ltd 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
ASHE MORRIS LTD
 
Legal Registered Office
C/O AGP STERLING HOUSE
MANDARIN COURT
CENTRE PARK, WARRINGTON
CHESHIRE
WA1 1GG
Other companies in WA1
 
Filing Information
Company Number 04132405
Company ID Number 04132405
Date formed 2000-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764553606  
Last Datalog update: 2024-02-07 02:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHE MORRIS LTD
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 ASHE MORRIS LTD
The following companies were found which have the same name as ASHE MORRIS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHE MORRIS TRUSTEE LTD STERLING HOUSE 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG Active Company formed on the 2008-03-28

Company Officers of ASHE MORRIS LTD

Current Directors
Officer Role Date Appointed
ROBERT STUART ASHE
Company Secretary 2016-09-07
ROBERT STUART ASHE
Director 2000-12-29
GARY ECCLESON
Director 2017-01-26
NILAY SHAH
Director 2005-09-01
JEAN DAVID SULLIVAN
Director 2018-01-12
ANDREW WILLS
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUW ROBERT DOUGLAS WILLIAMS
Director 2010-05-13 2017-01-31
GARETH NICHOLAS JENKINS
Company Secretary 2014-12-04 2016-09-07
GARETH NICHOLAS JENKINS
Director 2014-12-04 2016-09-07
IAN DERMOT SHOTT
Director 2015-09-22 2016-06-07
RICHARD CHARLES BARKER
Director 2009-01-28 2015-06-23
ANDREW PARKER
Company Secretary 2013-10-31 2014-09-26
ANDREW PARKER
Director 2013-10-30 2014-09-26
DAVID CHARLES MORRIS
Company Secretary 2000-12-29 2013-10-31
DAVID CHARLES MORRIS
Director 2000-12-29 2013-10-30
SALLY LOUISE LEESON
Director 2004-08-01 2010-06-07
RICHARD CHARLES BARKER
Director 2002-09-05 2007-12-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-29 2000-12-29
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-29 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILAY SHAH SYSOPT LTD Director 2011-07-05 CURRENT 2011-07-05 Active
NILAY SHAH THE ECOLOGICAL SEQUESTRATION TRUST Director 2011-04-21 CURRENT 2011-04-21 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
2023-09-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28DIRECTOR APPOINTED MR ANDREW PARKER
2022-09-28Change of details for Mr Gary Alexander Eccleson as a person with significant control on 2022-09-28
2022-09-28PSC04Change of details for Mr Gary Alexander Eccleson as a person with significant control on 2022-09-28
2022-09-28AP01DIRECTOR APPOINTED MR ANDREW PARKER
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 929751213. Address: c/o Agp Steling House, Mandarin Court, Centre Park, Warrington CHESSHIRE WA1 1GG ENGLAND
2022-09-01Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 929514890. Address: c/o Agp Sterling House Mandarin Court Centre Park, Warrington CHESHIRE WA1 1GG
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLS
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER GAUNT
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-01-18CH01Director's details changed for Mr Jean David Sullivan on 2021-01-15
2020-07-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AP03Appointment of Mr Gary Alexander Eccleson as company secretary on 2020-05-07
2020-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALEXANDER ECCLESON
2020-05-07PSC07CESSATION OF ROBERT STUART ASHE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART ASHE
2020-05-07TM02Termination of appointment of Robert Stuart Ashe on 2020-05-07
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-11PSC07CESSATION OF HUW ROBERT DOUGLAS WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20SH0105/01/18 STATEMENT OF CAPITAL GBP 438086.40
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1023086.4
2018-02-20SH0112/01/18 STATEMENT OF CAPITAL GBP 1023086.4
2018-02-19SH08Change of share class name or designation
2018-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-01RES01ADOPT ARTICLES 01/02/18
2018-01-15AP01DIRECTOR APPOINTED MR JEAN DAVID SULLIVAN
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM C/O Agp Sterling House Mandarin Court Centre Point Warrington Cheshire WA1 1GG
2017-10-26CH01Director's details changed for Mr Andrew Wills on 2017-10-01
2017-10-26AP01DIRECTOR APPOINTED MR ANDREW WILLS
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HUW ROBERT DOUGLAS WILLIAMS
2017-01-27AP01DIRECTOR APPOINTED MR GARY ECCLESON
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 407836.4
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NICHOLAS JENKINS
2016-09-13CH01Director's details changed for Mr Robert Stuart Ashe on 2015-08-05
2016-09-13AP03Appointment of Mr Robert Stuart Ashe as company secretary on 2016-09-07
2016-09-13TM02Termination of appointment of Gareth Nicholas Jenkins on 2016-09-07
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DERMOT SHOTT
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 407836.4
2016-01-12AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AP01DIRECTOR APPOINTED MR IAN DERMOT SHOTT
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES BARKER
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 407836.4
2015-01-19AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-10AP03SECRETARY APPOINTED DR GARETH NICHOLAS JENKINS
2014-12-10AP01DIRECTOR APPOINTED DR GARETH NICHOLAS JENKINS
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PARKER
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2014-08-13AP01DIRECTOR APPOINTED RICHARD BARKER
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BARKER / 07/05/2014
2014-07-23AP01DIRECTOR APPOINTED MR RICHARD CHARLES BARKER
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 407836.4
2014-01-06AR0129/12/13 FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-01AP03SECRETARY APPOINTED MR ANDREW PARKER
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID MORRIS
2013-10-30AP01DIRECTOR APPOINTED MR ANDREW PARKER
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2013-04-23SH0109/04/13 STATEMENT OF CAPITAL GBP 396836.40
2013-04-23SH0112/12/12 STATEMENT OF CAPITAL GBP 224657.90
2013-01-21AR0129/12/12 FULL LIST
2012-12-18RES12VARYING SHARE RIGHTS AND NAMES
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18SH0130/11/12 STATEMENT OF CAPITAL GBP 220442.90
2012-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0129/12/11 FULL LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AR0129/12/10 FULL LIST
2011-01-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LEESON
2010-07-06AP01DIRECTOR APPOINTED HUW ROBERT DOUGLAS WILLIAMS
2010-05-24SH0122/04/10 STATEMENT OF CAPITAL GBP 82692.90
2010-05-12RES01ADOPT ARTICLES 01/04/2010
2010-05-12RES12VARYING SHARE RIGHTS AND NAMES
2010-01-26AR0129/12/09 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NILAY SHAH / 29/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MORRIS / 29/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE LEESON / 29/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARKER / 29/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART ASHE / 29/12/2009
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14288aDIRECTOR APPOINTED MR RICHARD BARKER
2009-01-28363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BARKER
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-1688(2)RAD 28/09/07--------- £ SI 4000@.1=400 £ IC 44767/45167
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 55 MARESFIELD GARDENS LONDON NW3 5TE
2007-07-3188(2)RAD 29/06/07--------- £ SI 40430@.1=4043 £ IC 40724/44767
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-1188(2)RAD 04/04/07--------- £ SI 69879@.1=6987 £ IC 33737/40724
2007-03-14123NC INC ALREADY ADJUSTED 05/03/07
2007-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/05
2005-01-19363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-11288aNEW DIRECTOR APPOINTED
2004-04-13122S-DIV 01/04/04
2004-04-13RES13SUB DIV 1000000 ORD 01/04/04
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-30363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-03-02225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-12-02123£ NC 1000/100000 18/10/02
2002-12-02RES04NC INC ALREADY ADJUSTED 18/10/02
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 224,658
Called Up Share Capital 2012-03-31 £ 82,693
Cash Bank In Hand 2013-03-31 £ 478,616
Cash Bank In Hand 2012-03-31 £ 214,422
Current Assets 2013-03-31 £ 525,539
Current Assets 2012-03-31 £ 313,756
Debtors 2013-03-31 £ 46,912
Debtors 2012-03-31 £ 99,323
Fixed Assets 2013-03-31 £ 4,184
Fixed Assets 2012-03-31 £ 936
Shareholder Funds 2013-03-31 £ 394,025
Shareholder Funds 2012-03-31 £ 112,693
Tangible Fixed Assets 2013-03-31 £ 4,184
Tangible Fixed Assets 2012-03-31 £ 936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHE MORRIS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASHE MORRIS LTD
Trademarks
We have not found any records of ASHE MORRIS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHE MORRIS LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ASHE MORRIS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ASHE MORRIS LTD 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
929751213 Brønnøysundregistrene / Norway Company Register 2022-09-01
929514890 Brønnøysundregistrene / Norway Company Register 2022-09-01

Government Grants / Awards
Technology Strategy Board Awards
ASHE MORRIS LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 157,054

CategoryAward Date Award/Grant
Dynamically mixed multi-phase flow hydrogenation : Feasibility Study 2012-10-01 £ 24,478
Biocatalysis and Chemical Engineering for Manufacturing Intensification and Sustainabiliy(BIOCHEMIST) : Collaborative Research and Development 2009-09-01 £ 132,576

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ASHE MORRIS LTD 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.