Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEAM BRAIN INJURY SUPPORT LIMITED
Company Information for

TEAM BRAIN INJURY SUPPORT LIMITED

FIRST FLOOR SUITE SHIRE HALL, HIGH PAVEMENT, NOTTINGHAM, NG1 1HN,
Company Registration Number
06251793
Private Limited Company
Active

Company Overview

About Team Brain Injury Support Ltd
TEAM BRAIN INJURY SUPPORT LIMITED was founded on 2007-05-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Team Brain Injury Support Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEAM BRAIN INJURY SUPPORT LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE SHIRE HALL
HIGH PAVEMENT
NOTTINGHAM
NG1 1HN
Other companies in SO53
 
Filing Information
Company Number 06251793
Company ID Number 06251793
Date formed 2007-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM BRAIN INJURY SUPPORT 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 TEAM BRAIN INJURY SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ROBERT WOOD
Company Secretary 2007-05-18
KERRY HARNETT
Director 2015-07-10
CLIVE ROBERT WOOD
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JASON CLIVE GAULT
Director 2007-05-18 2018-01-31
WRENFORD JAMES HOOPER
Director 2008-02-01 2015-08-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-05-18 2007-05-18
COMPANY DIRECTORS LIMITED
Nominated Director 2007-05-18 2007-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROBERT WOOD TEAM RECRUITMENT (CHICHESTER) LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Dissolved 2017-03-07
CLIVE ROBERT WOOD TEAM RECRUITMENT (FAREHAM) LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-09-01
CLIVE ROBERT WOOD TEAM MEDICAL (SOUTHAMPTON) LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
CLIVE ROBERT WOOD TEAM MEDICAL (CHICHESTER) LIMITED Company Secretary 2005-10-04 CURRENT 2005-10-04 Dissolved 2017-03-07
CLIVE ROBERT WOOD TEAM RECRUITMENT (SOUTHAMPTON) LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Dissolved 2015-09-15
CLIVE ROBERT WOOD TEAM MEDICAL (POOLE) LIMITED Company Secretary 2003-07-08 CURRENT 2003-07-08 Dissolved 2017-03-07
CLIVE ROBERT WOOD UNIVERSAL RECRUITMENT SOLUTIONS LIMITED Company Secretary 2002-10-25 CURRENT 2001-11-29 Active
KERRY HARNETT TEAM MEDICAL (SOUTHAMPTON) LIMITED Director 2015-07-10 CURRENT 2005-10-05 Active
CLIVE ROBERT WOOD TEAM HOME CARE LIMITED Director 2008-04-18 CURRENT 2008-04-18 Active - Proposal to Strike off
CLIVE ROBERT WOOD TEAM RECRUITMENT (CHICHESTER) LIMITED Director 2007-12-04 CURRENT 2007-12-04 Dissolved 2017-03-07
CLIVE ROBERT WOOD TEAM RECRUITMENT (FAREHAM) LIMITED Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-09-01
CLIVE ROBERT WOOD TEAM MEDICAL (SOUTHAMPTON) LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active
CLIVE ROBERT WOOD TEAM MEDICAL (CHICHESTER) LIMITED Director 2005-10-04 CURRENT 2005-10-04 Dissolved 2017-03-07
CLIVE ROBERT WOOD TEAM RECRUITMENT (SOUTHAMPTON) LIMITED Director 2004-01-23 CURRENT 2004-01-23 Dissolved 2015-09-15
CLIVE ROBERT WOOD TEAM MEDICAL (POOLE) LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2017-03-07
CLIVE ROBERT WOOD UNIVERSAL RECRUITMENT SOLUTIONS LIMITED Director 2002-10-25 CURRENT 2001-11-29 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
2023-08-24DIRECTOR APPOINTED MR MARC HARDING
2023-05-22CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES PECK
2022-08-23Second filing for the termination of Alison Adie
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ADIE
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED MR ED PECK
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-02-14Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-02-14AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-31Previous accounting period extended from 31/12/20 TO 31/05/21
2022-01-31Current accounting period shortened from 31/05/21 TO 31/01/21
2022-01-31AA01Previous accounting period extended from 31/12/20 TO 31/05/21
2022-01-28Current accounting period extended from 31/12/21 TO 31/05/22
2022-01-28AA01Current accounting period extended from 31/12/21 TO 31/05/22
2022-01-26Change of details for Team Healthcare Acquisitions Limited as a person with significant control on 2020-06-17
2022-01-26PSC05Change of details for Team Healthcare Acquisitions Limited as a person with significant control on 2020-06-17
2021-12-23Previous accounting period shortened from 31/01/21 TO 31/12/20
2021-12-23AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2021-09-29RP04CS01
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAIG RUSHTON
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-19AP01DIRECTOR APPOINTED ADAM LAWRENCE
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062517930004
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03RES01ADOPT ARTICLES 03/02/21
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Highland House Mayflower Close Chandlers Ford Southampton Hampshire SO53 4AR
2021-01-28AP01DIRECTOR APPOINTED MRS CHRISTINA ANNE WALSH
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KERRY HARNETT
2021-01-28TM02Termination of appointment of Clive Robert Wood on 2021-01-21
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062517930003
2020-12-04AP01DIRECTOR APPOINTED MS SARAH CATHERINE MCHUGH
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-06-17PSC07CESSATION OF UNIVERSAL RECRUITMENT SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17PSC07CESSATION OF UNIVERSAL RECRUITMENT SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17PSC02Notification of Team Healthcare Acquisitions Limited as a person with significant control on 2020-03-05
2020-03-11RES13Resolutions passed:
  • Buyback of shares on 15/09/2015 not 24/08/2015 05/03/2020
2020-03-11RES13Resolutions passed:
  • Buyback of shares on 15/09/2015 not 24/08/2015 05/03/2020
2020-03-09SH06Cancellation of shares. Statement of capital on 2015-09-15 GBP 90
2020-03-09SH06Cancellation of shares. Statement of capital on 2015-09-15 GBP 90
2020-03-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10 on 2015-09-15
2020-03-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10 on 2015-09-15
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-06-08CH01Director's details changed for Ms Kerry Harnett on 2018-05-18
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON CLIVE GAULT
2017-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062517930001
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062517930002
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-24AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-20SH06Cancellation of shares. Statement of capital on 2015-08-24 GBP 90
2016-05-20SH03Purchase of own shares
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-11-10RES09Resolution of authority to purchase a number of shares
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WRENFORD JAMES HOOPER
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0118/05/15 ANNUAL RETURN FULL LIST
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062517930002
2015-08-12AP01DIRECTOR APPOINTED MS KERRY HARNETT
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062517930001
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0118/05/14 ANNUAL RETURN FULL LIST
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom
2013-07-12MISCSECTION 519
2013-05-20AR0118/05/13 FULL LIST
2012-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-05-22AR0118/05/12 FULL LIST
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD HAMPSHIRE SO53 2DR
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-27AR0118/05/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT WOOD / 22/11/2010
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WRENFORD JAMES HOOPER / 22/11/2010
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CLIVE GAULT / 22/11/2010
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ROBERT WOOD / 22/11/2010
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-06-09AR0118/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT WOOD / 18/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WRENFORD JAMES HOOPER / 18/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CLIVE GAULT / 18/05/2010
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-17363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED WRENFORD JAMES HOOPER
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-09-19RES12VARYING SHARE RIGHTS AND NAMES
2008-09-19128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-09-19128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-09-1988(2)CAPITALS NOT ROLLED UP
2008-06-03363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-07-12225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08
2007-06-22288bSECRETARY RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to TEAM BRAIN INJURY SUPPORT 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 TEAM BRAIN INJURY SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TEAM BRAIN INJURY SUPPORT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 TEAM BRAIN INJURY SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of TEAM BRAIN INJURY SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM BRAIN INJURY SUPPORT LIMITED
Trademarks
We have not found any records of TEAM BRAIN INJURY SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEAM BRAIN INJURY SUPPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-3 GBP £3,909 Home Care
Central Bedfordshire Council 2015-2 GBP £3,681 Home Care
Central Bedfordshire Council 2015-1 GBP £6,666 Home Care
Hampshire County Council 2014-12 GBP £14,413 Payments to Private Contractors
Central Bedfordshire Council 2014-12 GBP £6,402 Home Care
Hampshire County Council 2014-11 GBP £11,034 Payments to Private Contractors
Central Bedfordshire Council 2014-11 GBP £2,626 Home Care
Central Bedfordshire Council 2014-10 GBP £6,160 Home Care
Hampshire County Council 2014-10 GBP £25,533 Payments to Private Contractors
Central Bedfordshire Council 2014-9 GBP £4,657 Home Care
Hampshire County Council 2014-9 GBP £24,849 Payments to Private Contractors
Hampshire County Council 2014-8 GBP £1,314 Payments to Private Contractors
Hampshire County Council 2014-7 GBP £1,466 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £23,854 Payments to Private Contractors
Hampshire County Council 2014-5 GBP £9,876 Payments to Private Contractors
Hampshire County Council 2014-4 GBP £2,899 Payments to Private Contractors
Hampshire County Council 2014-3 GBP £11,730 Payments to Private Contractors
Hampshire County Council 2014-2 GBP £12,719 Purch Care-Indep Sector
Hampshire County Council 2014-1 GBP £29,389 Purch Care-Indep Sector
Hampshire County Council 2013-12 GBP £37,345 Purch Care-Indep Sector
Hampshire County Council 2013-11 GBP £46,804 Purch Care-Indep Sector
Hampshire County Council 2013-10 GBP £34,920 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,314 Purch Care-Indep Sector
Hampshire County Council 2013-8 GBP £23,399 Purch Care-Indep Sector
Borough of Poole 2013-8 GBP £5,441
Hampshire County Council 2013-7 GBP £44,270 Purch Care-Indep Sector
Borough of Poole 2013-6 GBP £2,942
Hampshire County Council 2013-6 GBP £36,321 Purch Care-Indep Sector
Borough of Poole 2013-5 GBP £2,024
Hampshire County Council 2013-5 GBP £43,294 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £32,340 Purch Care-Indep Sector
Borough of Poole 2013-4 GBP £595
Hampshire County Council 2013-3 GBP £27,822 Purch Care-Indep Sector
Borough of Poole 2013-3 GBP £1,752
Borough of Poole 2013-2 GBP £1,248
Hampshire County Council 2013-2 GBP £25,938 Purch Care-Indep Sector
Borough of Poole 2013-1 GBP £2,061
Hampshire County Council 2013-1 GBP £919 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £10,914 Purch Care-Indep Sector
Hampshire County Council 2012-11 GBP £25,484 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £32,610 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £22,598 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £30,599 Purch Care-Indep Sector
Hampshire County Council 2012-6 GBP £25,995 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £24,063 Purch Care-Indep Sector
Hampshire County Council 2012-4 GBP £24,355 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £25,656 Purch Care-Indep Sector
Hampshire County Council 2012-2 GBP £25,587
Bristol City Council 2012-1 GBP £16,781
Hampshire County Council 2012-1 GBP £44,311 Purch Care-Indep Sector
Hampshire County Council 2011-12 GBP £5,177 Purch Care-Indep Sector
Hampshire County Council 2011-11 GBP £35,334 Purch Care-Indep Sector
Hampshire County Council 2011-10 GBP £21,827 Purch Care-Indep Sector
Hampshire County Council 2011-9 GBP £13,836 Purch Care-Indep Sector
Hampshire County Council 2011-8 GBP £14,706 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £18,497 Purch Care-Indep Sector
Hampshire County Council 2011-6 GBP £10,153 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £48,852 Purch Care-Indep Sector
Hampshire County Council 2011-3 GBP £18,152 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £17,715 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-1 GBP £45,067 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEAM BRAIN INJURY SUPPORT 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 TEAM BRAIN INJURY SUPPORT 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 TEAM BRAIN INJURY SUPPORT 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.