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

EMBOROUGH LIMITED

LONDON, W1W 7RT,
Company Registration Number
03254988
Private Limited Company
Dissolved

Dissolved 2015-02-10

Company Overview

About Emborough Ltd
EMBOROUGH LIMITED was founded on 1996-09-26 and had its registered office in London. The company was dissolved on the 2015-02-10 and is no longer trading or active.

Key Data
Company Name
EMBOROUGH LIMITED
 
Legal Registered Office
LONDON
W1W 7RT
Other companies in W1W
 
Previous Names
A.S. BISS & COMPANY LIMITED01/04/2004
CHECKDECIDE LIMITED16/12/1996
Filing Information
Company Number 03254988
Date formed 1996-09-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-02-10
Type of accounts DORMANT
Last Datalog update: 2015-05-19 10:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBOROUGH 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 EMBOROUGH LIMITED
The following companies were found which have the same name as EMBOROUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMBOROUGH VALUE LTD 2 KEENE STREET NEWPORT NP19 0FU Active Company formed on the 2015-05-23
EMBOROUGH QUARRY ENERGY LIMITED WOODINGTON HOUSE WOODINGTON ROAD EAST WELLOW HAMPSHIRE SO51 6DQ Dissolved Company formed on the 2015-08-19
EMBOROUGH LIMITED SUITE 6 GREAT WESTERN HOUSE 34-35 LOWER BRISTOL ROAD BATH BA2 3AZ Active - Proposal to Strike off Company formed on the 2016-06-27
EMBOROUGH PROPRIETARY LIMITED Active Company formed on the 1980-01-02
EMBOROUGH LTD 39E STOCKWELL GATE MANSFIELD NOTTINGHAM NG18 1LA Active Company formed on the 2021-12-07

Company Officers of EMBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE COLE
Company Secretary 2013-03-19
DEBORAH KLEIN
Director 2010-12-21
ASHLEY GRAHAM MARTIN
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA EWING
Company Secretary 2011-07-01 2012-12-21
PETER JONATHAN HARRIS
Director 2010-04-30 2012-06-30
STEPHEN MICHAEL RUBEN
Company Secretary 2004-04-02 2010-12-21
IAN DAY
Director 2008-05-01 2010-04-30
ADELE BISS
Director 1996-10-14 2008-05-01
ROGER OLIVER DAVIES
Director 2003-11-10 2005-11-10
MERVYN JOHN VAUGHAN
Company Secretary 1996-10-14 2004-04-02
JEREMY MICHAEL SWEENEY
Director 1996-11-01 2001-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-26 1996-10-14
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-26 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH KLEIN REPUBLIC COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1997-02-11 Dissolved 2015-04-21
DEBORAH KLEIN DIGITAL PUBLIC UK LIMITED Director 2014-12-10 CURRENT 2004-05-04 Dissolved 2015-04-21
DEBORAH KLEIN LIQUID COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1999-09-15 Dissolved 2015-04-21
DEBORAH KLEIN ADVOCACY LIMITED Director 2014-12-10 CURRENT 1986-09-12 Dissolved 2015-04-28
DEBORAH KLEIN SIMPLE THINKING LIMITED Director 2012-01-19 CURRENT 2003-06-24 Dissolved 2015-04-21
DEBORAH KLEIN SLICE PROMOTIONS LIMITED Director 2012-01-12 CURRENT 1998-09-02 Dissolved 2015-04-28
DEBORAH KLEIN WET PAINT LIMITED Director 2011-08-01 CURRENT 2002-07-11 Dissolved 2015-04-21
DEBORAH KLEIN PENROSE FINANCIAL LIMITED Director 2011-08-01 CURRENT 1998-02-02 Dissolved 2018-07-17
DEBORAH KLEIN CREATOR VISIONS LIMITED Director 2011-08-01 CURRENT 1998-10-09 Active - Proposal to Strike off
DEBORAH KLEIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ENGINE BUSINESS LIMITED Director 2009-09-16 CURRENT 2009-05-28 Dissolved 2015-02-17
DEBORAH KLEIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2009-08-19 CURRENT 2009-03-05 Dissolved 2015-02-10
DEBORAH KLEIN EDWARDS GROOM & SAUNDERS LIMITED Director 2009-03-03 CURRENT 2005-12-06 Dissolved 2015-04-28
DEBORAH KLEIN TOTEM AGENCY LIMITED Director 2008-12-09 CURRENT 2008-05-21 Dissolved 2015-04-21
DEBORAH KLEIN SYNERGY SPONSORSHIP LIMITED Director 2008-06-04 CURRENT 1983-11-24 Dissolved 2015-02-17
DEBORAH KLEIN CALLING BRANDS LIMITED Director 2008-06-04 CURRENT 2002-12-17 Dissolved 2015-04-28
DEBORAH KLEIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2008-06-04 CURRENT 1998-07-09 Dissolved 2015-04-28
DEBORAH KLEIN TRANSFORM INNOVATION LIMITED Director 2008-06-04 CURRENT 2004-11-10 Dissolved 2015-04-21
DEBORAH KLEIN WOO COMMUNICATIONS LIMITED Director 2008-06-04 CURRENT 2005-04-08 Dissolved 2015-04-21
DEBORAH KLEIN ALTOGETHER DIGITAL LIMITED Director 2008-06-04 CURRENT 2005-03-19 Dissolved 2015-02-17
DEBORAH KLEIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2008-06-04 CURRENT 2004-05-13 Dissolved 2015-04-21
DEBORAH KLEIN FUEL DATA STRATEGIES LIMITED Director 2008-06-04 CURRENT 2002-12-13 Active - Proposal to Strike off
DEBORAH KLEIN HUGE ENTERTAINMENT LIMITED Director 2006-10-16 CURRENT 2005-09-12 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN ASHRIDGE GOLF CLUB LIMITED Director 2018-04-28 CURRENT 1932-05-13 Active
ASHLEY GRAHAM MARTIN ZEGONA COMMUNICATIONS PLC Director 2017-02-06 CURRENT 2015-01-19 Active
ASHLEY GRAHAM MARTIN ENGINE BUSINESS LIMITED Director 2012-04-23 CURRENT 2009-05-28 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN DC INTERACT LIMITED Director 2012-04-23 CURRENT 1998-10-30 Dissolved 2014-06-20
ASHLEY GRAHAM MARTIN DRURY LANE FILMS LIMITED Director 2012-04-23 CURRENT 1992-07-30 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN SYNERGY SPONSORSHIP LIMITED Director 2012-04-23 CURRENT 1983-11-24 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN HUGE MUSIC LIMITED Director 2012-04-23 CURRENT 2005-11-04 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN OLD GBA LIMITED Director 2012-04-23 CURRENT 1996-12-24 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN THE ENGINE GROUP TRUSTEES LIMITED Director 2012-04-23 CURRENT 2005-10-28 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2012-04-23 CURRENT 2009-03-05 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN CALLING BRANDS LIMITED Director 2012-04-23 CURRENT 2002-12-17 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2012-04-23 CURRENT 1998-07-09 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN PERCEPTION DIGITAL MEDIA LIMITED Director 2012-04-23 CURRENT 1997-04-04 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN REPUBLIC COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 1997-02-11 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN SLICE PROMOTIONS LIMITED Director 2012-04-23 CURRENT 1998-09-02 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN TOTEM AGENCY LIMITED Director 2012-04-23 CURRENT 2008-05-21 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN TRANSFORM INNOVATION LIMITED Director 2012-04-23 CURRENT 2004-11-10 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN WCRS GROUP LIMITED Director 2012-04-23 CURRENT 2004-11-05 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN WET PAINT LIMITED Director 2012-04-23 CURRENT 2002-07-11 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN HUGE ENTERTAINMENT LIMITED Director 2012-04-23 CURRENT 2005-09-12 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN HOGARTH PARTNERSHIP LIMITED Director 2012-04-23 CURRENT 1996-10-11 Dissolved 2015-05-12
ASHLEY GRAHAM MARTIN DIGITAL PUBLIC UK LIMITED Director 2012-04-23 CURRENT 2004-05-04 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN WOO COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 2005-04-08 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN LIQUID COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 1999-09-15 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN EDWARDS GROOM & SAUNDERS LIMITED Director 2012-04-23 CURRENT 2005-12-06 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN SIMPLE THINKING LIMITED Director 2012-04-23 CURRENT 2003-06-24 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2012-04-23 CURRENT 1996-09-26 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN ADVOCACY LIMITED Director 2012-04-23 CURRENT 1986-09-12 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN ALTOGETHER DIGITAL LIMITED Director 2012-04-23 CURRENT 2005-03-19 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2012-04-23 CURRENT 2004-05-13 Dissolved 2015-04-21

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
2015-02-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-22DS01APPLICATION FOR STRIKING-OFF
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0126/09/14 FULL LIST
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0126/09/13 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30AP03SECRETARY APPOINTED MISS MARY LOUISE COLE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-10-17AR0126/09/12 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-07-09AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2011-11-30AR0126/09/11 FULL LIST
2011-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-20AP01DIRECTOR APPOINTED MRS DEBORAH KLEIN
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RUBEN
2011-07-08AP03SECRETARY APPOINTED MISS SUSANNA EWING
2010-10-18AR0126/09/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2009-10-12AR0126/09/09 FULL LIST
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED IAN PHILIP DAY
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ADELE BISS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-08363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-16363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
2005-12-01288bDIRECTOR RESIGNED
2005-12-01225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-20363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-07363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-16288bSECRETARY RESIGNED
2004-04-16288aNEW SECRETARY APPOINTED
2004-04-01CERTNMCOMPANY NAME CHANGED A.S. BISS & COMPANY LIMITED CERTIFICATE ISSUED ON 01/04/04
2003-11-20288aNEW DIRECTOR APPOINTED
2003-10-08363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-10363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-25RES13MAX £10000-EU POLIT ORG 10/05/02
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-15363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-08-22288bDIRECTOR RESIGNED
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-17363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-29363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-27363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-07-27122S-DIV 01/07/98
1998-07-13SRES12VARYING SHARE RIGHTS AND NAMES 01/04/98
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-15363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-01-09225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31

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 EMBOROUGH LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBOROUGH LIMITED
Trademarks
We have not found any records of EMBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBOROUGH 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 (74990 - Non-trading company) as EMBOROUGH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EMBOROUGH 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 EMBOROUGH 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 EMBOROUGH 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.