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

FLOWMASTER LIMITED

FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, GU16 8QD,
Company Registration Number
02669730
Private Limited Company
Active

Company Overview

About Flowmaster Ltd
FLOWMASTER LIMITED was founded on 1991-12-10 and has its registered office in Camberley. The organisation's status is listed as "Active". Flowmaster 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
FLOWMASTER LIMITED
 
Legal Registered Office
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE
FRIMLEY
CAMBERLEY
GU16 8QD
Other companies in NN12
 
 
Previous Names
FLOWMASTER INTERNATIONAL LIMITED28/01/2005
Filing Information
Company Number 02669730
Company ID Number 02669730
Date formed 1991-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB608337344  
Last Datalog update: 2019-10-04 07:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWMASTER 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 FLOWMASTER LIMITED
The following companies were found which have the same name as FLOWMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOWMASTER DRAINAGE LIMITED 62 BRIDGE AVENUE CHESLYN HAY WALSALL STAFFORDSHIRE WS6 7EP Dissolved Company formed on the 2010-08-04
FLOWMASTER PLUMBING & DRAINAGE LIMITED WILKINSON AND PARTNERS FAIRFAX HOUSE, 6A MILL FIELD ROAD COTTINGLEY BUSINESS PARK BINGLEY WEST YORLSHIRE BD16 1PY Active Company formed on the 2012-10-22
FLOWMASTER PLUMBING LIMITED 225 BEAUMANOR ROAD LEICESTER LE4 5QE Active Company formed on the 2011-06-13
FLOWMASTERS ENVIRONMENTAL SERVICES LIMITED 28 SOUTHWAY CARSHALTON SURREY SM5 4HW Active Company formed on the 2006-11-28
FLOWMASTER PLUMBING CORP. 79 COMMERCE STREET Kings BROOKLYN NY 11231 Active Company formed on the 2009-12-04
Flowmaster Well Service, LLC 1018 Hwy 6 & 50 #17 Mack CO 81525 Delinquent Company formed on the 2006-10-11
FLOWMASTERS PLUMBING AND HEATING LTD British Columbia Dissolved
FLOWMASTER, INC. 510 W FOURTH ST CARSON CITY NV 89703 Active Company formed on the 1983-05-23
FLOWMASTER INDIA PRIVATE LIMITED 3rd Floor VEN Business Centre Survey No. 135/1 Baner-Pashan Link Road Pashan Pune Maharashtra 411021 AMALGAMATED Company formed on the 2001-02-14
FLOWMASTER CONSULTANCY SERVICES PRIVATE LIMITED RAJPRASAD 1 108/109TULSHIBAUGWALE COLONY PUNE Maharashtra 411009 DORMANT Company formed on the 2004-08-30
FLOWMASTER PTY LIMITED NSW 2112 Active Company formed on the 2006-05-10
FLOWMASTER TUBEMAKERS PTY. LTD. Active Company formed on the 2004-06-04
FLOWMASTER INC 13901 FOCH AVENUE Queens JAMAICA NY 11436 Active Company formed on the 2016-09-09
FLOWMASTER SOLUTIONS INC. Alberta Active Company formed on the 2004-03-18
FLOWMASTER, INC. 7328 NW 23RD STREET PEMBROKE PINES FL 33024 Inactive Company formed on the 2003-07-11
FLOWMASTER PLUMBING SYSTEMS, INC. 4945 SW SOUTH MACEDA BLVD. PORT SAINT LUCIE FL 34984 Inactive Company formed on the 2000-12-04
FLOWMASTER PETROLEUM SERVICES, LLC 1211 DUSTY PINE DRIVE APOPKA FL 32703 Active Company formed on the 2009-02-13
FLOWMASTER INSERTING, INC. 1474 JORDAN HILLS COURT CLEARWATER FL 33756 Inactive Company formed on the 1998-08-21
FLOWMASTER, INC. 1051 WINDERLEY PLACE MAITLAND FL 32751 Inactive Company formed on the 1992-06-04
FLOWMASTER INC. 14231 83rd Lane North Loxahatchee FL 33470 Inactive Company formed on the 2004-01-13

Company Officers of FLOWMASTER LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2017-06-30
ADRIAN GERALD BUCKLEY
Director 2017-06-30
DARREN LEE MACASKILL
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHANNON MELISSA WETZEL
Company Secretary 2012-01-24 2017-06-30
DEAN MAC LEAN FREED
Director 2012-01-24 2017-06-30
WALTER ERNEST VERMIJS
Director 2012-01-24 2017-06-30
SHANNON MELISSA WETZEL
Director 2012-01-24 2017-06-30
CHRISTINE ANN STAPLETON
Company Secretary 1992-01-03 2011-12-27
ALAN GRAHAM BERRY
Director 1998-05-01 2011-12-27
JONATHAN VICTOR HALESTRAP
Director 2010-03-08 2011-12-27
MORGAN DAVID JENKINS
Director 2008-01-17 2011-12-27
WILLIAM SIMON LAMB
Director 2008-01-17 2011-12-27
ALAN ERNEST MOORE
Director 2008-01-17 2011-12-27
JOANNES HENRICUS PETRUS MARIA STOLKER
Director 2010-08-01 2011-12-27
JOSEPH BERKSHIRE KING
Director 2009-01-12 2009-12-31
JOHN STEPHEN GLANVILL
Director 2008-01-17 2008-09-30
RICHARD DAVID TICKLE
Director 1992-01-13 2008-03-04
HARRY VAN ANDEL
Director 2001-04-02 2007-04-19
COMBINED NOMINEES LIMITED
Nominated Director 1991-12-10 1992-01-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-12-10 1992-01-13
HENDRIKUS HAROLD VAN ANDEL
Director 1992-01-03 1992-01-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-12-10 1992-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN GERALD BUCKLEY FLOMERICS GROUP LIMITED Director 2017-06-30 CURRENT 1995-10-03 Active - Proposal to Strike off
ADRIAN GERALD BUCKLEY SIEMENS ELECTRONIC DESIGN AUTOMATION LTD Director 2017-06-30 CURRENT 1983-01-27 Active
ADRIAN GERALD BUCKLEY ROSE MEADOWS MANAGEMENT COMPANY LIMITED Director 1999-11-10 CURRENT 1997-10-08 Active
DARREN LEE MACASKILL FLOMERICS GROUP LIMITED Director 2017-06-30 CURRENT 1995-10-03 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS ELECTRONIC DESIGN AUTOMATION LTD Director 2017-06-30 CURRENT 1983-01-27 Active
DARREN LEE MACASKILL CD-ADAPCO NEW HAMPSHIRE CO., LTD. Director 2016-04-04 CURRENT 1997-07-08 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED Director 2016-04-04 CURRENT 1987-10-19 Active - Proposal to Strike off
DARREN LEE MACASKILL SAMTECH UK LIMITED Director 2015-01-22 CURRENT 2005-07-18 Dissolved 2018-09-18
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE LIMITED Director 2014-08-14 CURRENT 1997-12-01 Active
DARREN LEE MACASKILL PREACTOR INTERNATIONAL LIMITED Director 2013-06-03 CURRENT 1976-09-02 Active - Proposal to Strike off
DARREN LEE MACASKILL THE PREACTOR GROUP LIMITED Director 2013-06-03 CURRENT 1990-04-20 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED Director 2013-01-15 CURRENT 1986-03-24 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
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-30DS01Application to strike the company off the register
2018-11-28SH19Statement of capital on 2018-11-28 GBP 2
2018-10-23SH20Statement by Directors
2018-10-23CAP-SSSolvency Statement dated 25/09/18
2018-10-23RES13Resolutions passed:
  • 25/09/2018
2018-04-05AA01Current accounting period shortened from 31/01/19 TO 30/09/18
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-13RES01ADOPT ARTICLES 31/10/2017
2017-10-30PSC02Notification of Siemens Aktiengesellschaft as a person with significant control on 2017-03-30
2017-10-30PSC07CESSATION OF MENTOR GRAPHICS CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM The Maltings Pury Hill Alderton Road Nr Alderton Towcester Northamptonshire NN12 7TB
2017-07-03AP01DIRECTOR APPOINTED MR ADRIAN GERALD BUCKLEY
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON WETZEL
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WALTER VERMIJS
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FREED
2017-07-02TM02Termination of appointment of Shannon Melissa Wetzel on 2017-06-30
2017-07-02AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2017-06-30
2017-07-02AP01DIRECTOR APPOINTED MR DARREN LEE MACASKILL
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Shannon Melissa Wetzel on 2012-01-24
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0110/12/14 FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0110/12/13 FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-12-14AR0110/12/12 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-27AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2012-01-27AP01DIRECTOR APPOINTED WALTER ERNEST VERMIJS
2012-01-27AP01DIRECTOR APPOINTED DEAN MAC LEAN FREED
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAMB
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN JENKINS
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALESTRAP
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BERRY
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE STAPLETON
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNES STOLKER
2012-01-26AP03SECRETARY APPOINTED SHANNON MELISSA WETZEL
2012-01-26AP01DIRECTOR APPOINTED SHANNON MELISSA WETZEL
2011-12-23AR0110/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ERNEST MOORE / 22/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VICTOR HALESTRAP / 22/12/2011
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0110/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ERNEST MOORE / 01/07/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VICTOR HALESTRAP / 08/03/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOANNES HENRICUS PETRUS MARIA STOLKER / 01/08/2010
2010-09-21AP01DIRECTOR APPOINTED MR JOANNES HENRICUS PETRUS MARIA STOLKER
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AP01DIRECTOR APPOINTED MR JONATHAN VICTOR HALESTRAP
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KING
2009-12-22AR0110/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ERNEST MOORE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM SIMON LAMB / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BERKSHIRE KING / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN DAVID JENKINS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM BERRY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ERNEST MOORE / 22/12/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18288aDIRECTOR APPOINTED JOSEPH BERKSHIRE KING
2009-01-07363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN GLANVILL
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TICKLE
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-04363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28CERTNMCOMPANY NAME CHANGED FLOWMASTER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/01/05
2004-12-30363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-06-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FLOWMASTER 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 FLOWMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-07-15 Outstanding AMSTRAL HOLDING BV
Intangible Assets
Patents
We have not found any records of FLOWMASTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLOWMASTER LIMITED owns 3 domain names.

flowmaster-elements.co.uk   flowmaster.co.uk   flowmasterelements.co.uk  

Trademarks
We have not found any records of FLOWMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWMASTER 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 (62012 - Business and domestic software development) as FLOWMASTER LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FLOWMASTER 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 FLOWMASTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2012-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)

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 FLOWMASTER 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 FLOWMASTER LIMITED any grants or awards.
Ownership
    • MENTOR GRAPHICS CORP : Ultimate parent company : US
      • Accelerated Technology (UK) Limited
      • Accelerated Technology (UK) Ltd
      • Mentor Graphics (UK) Limited
      • Mentor Graphics (UK) Ltd
      • HSL Holdings
      • IKOS Systems
      • Valor Computerized Systems (UK) Limited
      • Valor Computerized Systems (UK) Ltd
      • Flowmaster (UK) Limited
      • Flowmaster (UK) Ltd
      • Flomerics Group Limited
      • Flomerics Group Ltd
      • Flowmaster Limited
      • Flowmaster Ltd
      • Mentor Graphics Global Holdings LLC
      • Mentor Graphics, Global Holdings LLC
    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.