Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JACOBS ONE LIMITED
Company Information for

JACOBS ONE LIMITED

95 BOTHWELL STREET, GLASGOW, G2 7HX,
Company Registration Number
SC141100
Private Limited Company
Active

Company Overview

About Jacobs One Ltd
JACOBS ONE LIMITED was founded on 1992-11-09 and has its registered office in . The organisation's status is listed as "Active". Jacobs One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JACOBS ONE LIMITED
 
Legal Registered Office
95 BOTHWELL STREET
GLASGOW
G2 7HX
Other companies in G2
 
Previous Names
JACOBS U.K. LIMITED30/07/2012
BABTIE GROUP LIMITED17/08/2004
Filing Information
Company Number SC141100
Company ID Number SC141100
Date formed 1992-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 11:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOBS ONE 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 JACOBS ONE LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
DAVID JOSEPH COULTAS
Director 2018-03-14
JONATHAN ROSS SHATTOCK
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 2004-08-12 2018-05-23
KEVIN CHRISTOPHER BERRYMAN
Director 2015-01-15 2017-04-26
ROBERT SHEPHERD DUFF
Director 2009-03-25 2017-01-17
JOHN CONOR DOYLE
Director 2013-10-22 2016-10-07
DAVID BAIRD
Director 2007-12-20 2016-01-22
MICHAEL UDOVIC
Company Secretary 2011-04-13 2015-09-01
MICHAEL WILLIAM FLEETWOOD
Director 2007-01-04 2014-09-25
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2013-10-22
GRAHAM ROGER JONES
Director 2004-11-29 2012-01-01
MICHAEL JOHN HIGGINS
Director 2007-01-12 2011-06-01
WILLIAM CLYDE MARKLEY
Company Secretary 2004-08-12 2011-04-13
WILLIAM JOHN CAMERON BROADFOOT
Director 2007-01-12 2007-10-25
WALTER CHARLES BARBER
Director 2004-08-12 2007-01-12
MARK CUBITT
Director 2006-01-24 2007-01-12
WILLIAM GILCHRIST MITCHELL
Company Secretary 1996-01-01 2004-08-12
ALAN HARCOURT CRAIG
Director 2001-06-20 2004-08-12
MARK CUBITT
Director 2001-01-01 2004-08-12
JOHN PHILLIPPO ATKINS
Director 1996-01-01 2000-09-07
DAVID BAIRD
Director 1996-01-01 2000-09-07
ROBERT HUGH CLARKE
Director 1993-04-01 2000-09-07
ALAN HARCOURT CRAIG
Director 1994-01-01 2000-09-07
ROBERT SHEPHERD DUFF
Director 1995-01-01 2000-09-07
BRUCE ALEXANDER DURNING
Director 1995-01-01 2000-09-07
DAVID FRED FAWCETT
Director 1995-01-01 2000-09-07
ROBERT MOIR KENNARD
Director 1997-06-23 2000-09-07
DAVID JAMES BANKS
Director 1995-01-01 1998-01-01
PAUL GILBERT CARTER
Director 1995-01-01 1997-07-01
THOMAS ALAN JOHNSTON
Company Secretary 1992-11-09 1995-12-31
THOMAS ALAN JOHNSTON
Director 1992-11-09 1995-12-31
RONALD MACDONALD ANGUS
Director 1992-11-09 1994-12-31
NORMAN STEVENSON MCLEAN BERRY
Director 1992-11-09 1993-12-31
GEOFFREY BOOTH
Director 1992-11-09 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH COULTAS LEIGHFISHER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2010-12-07 Active - Proposal to Strike off
DAVID JOSEPH COULTAS CH2M HILL UNITED KINGDOM Director 2018-03-21 CURRENT 1990-08-22 Active
DAVID JOSEPH COULTAS HALCROW GROUP LIMITED Director 2018-03-21 CURRENT 1997-08-06 Active
DAVID JOSEPH COULTAS LEIGHFISHER LIMITED Director 2018-03-20 CURRENT 1991-03-13 Active
DAVID JOSEPH COULTAS RINGWAY JACOBS LIMITED Director 2017-05-25 CURRENT 2005-09-28 Active
DAVID JOSEPH COULTAS JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
DAVID JOSEPH COULTAS BEAR SCOTLAND LIMITED Director 2016-01-28 CURRENT 2000-04-11 Active
DAVID JOSEPH COULTAS JACOBS U.K. LIMITED Director 2011-04-13 CURRENT 1991-03-22 Active
DAVID JOSEPH COULTAS LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
DAVID JOSEPH COULTAS RINGWAY BABTIE LIMITED Director 2006-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK SULA SYSTEMS LIMITED Director 2018-09-05 CURRENT 1991-06-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 Active - Proposal to Strike off

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
2024-03-08Resolutions passed:<ul><li>Resolution Cancel and extinguish the entire amount standing to the credit of the share ppremium account and amount arising from reductioms be credited to the profit and loss reserves of the company 07/03/2024<li>Resolution reduc
2024-03-08Statement by Directors
2024-03-08Solvency Statement dated 07/03/24
2024-03-08Statement of capital on GBP 2.5225
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-07-05CESSATION OF GIBB HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of Jacobs U.K. Limited as a person with significant control on 2023-06-29
2023-07-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR BRYAN GEORGE HARVEY
2022-07-05FULL ACCOUNTS MADE UP TO 01/10/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 01/10/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-08-13AP01DIRECTOR APPOINTED MRS SALLY MILES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY DOUGLAS
2021-05-14PSC05Change of details for Gibb Holdings Ltd as a person with significant control on 2020-11-03
2021-03-16PSC02Notification of Gibb Holdings Ltd as a person with significant control on 2016-04-06
2021-02-24PSC07CESSATION OF GIBB HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26PSC05Change of details for Gibb Holdings Limited as a person with significant control on 2020-11-03
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-18AP01DIRECTOR APPOINTED MR GUY DOUGLAS
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH COULTAS
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-03-14AP01DIRECTOR APPOINTED MR DAVID JOSEPH COULTAS
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER BERRYMAN
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2017-01-10AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 5225002
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-05-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 5225002
2015-12-08AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-11TM02Termination of appointment of Michael Udovic on 2015-09-01
2015-03-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16AP01DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BERRYMAN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN PROSSER
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 5225002
2014-12-02AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM FLEETWOOD
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 5225002
2013-12-09AR0109/11/13 ANNUAL RETURN FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN PROSSER / 04/12/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FLEETWOOD / 04/12/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHEPHERD DUFF / 04/12/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAIRD / 04/12/2013
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY NORRIS / 04/12/2013
2013-11-22AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-15AR0109/11/12 FULL LIST
2012-07-30RES15CHANGE OF NAME 30/07/2012
2012-07-30CERTNMCOMPANY NAME CHANGED JACOBS U.K. LIMITED CERTIFICATE ISSUED ON 30/07/12
2012-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-11-17AR0109/11/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS
2011-06-27AP03SECRETARY APPOINTED MR MICHAEL UDOVIC
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-06-23AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-01AR0109/11/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-04AR0109/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARREN PROSSER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLYN BYRAM TAYLOR / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROGER JONES / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HIGGINS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM FLEETWOOD / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHEPHERD DUFF / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAIRD / 03/12/2009
2009-07-13RES01ADOPT ARTICLES 26/06/2009
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-06-19RES13SECTION 175/180 04/06/2009
2009-03-25288aDIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF
2009-03-24RES13NOTIFICATION OF TRUSTEE 10/03/2009
2008-12-05363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALLYN TAYLOR / 01/04/2008
2008-01-29363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to JACOBS ONE 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 JACOBS ONE 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
FLOATING CHARGE 2000-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JACOBS ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOBS ONE LIMITED
Trademarks
We have not found any records of JACOBS ONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACOBS ONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2013-01-01 GBP £1,341
Sandwell Metroplitan Borough Council 2012-07-05 GBP £2,375

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 JACOBS ONE 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 JACOBS ONE 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 JACOBS ONE 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.