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

IPC CONNECT LTD.

110 SOUTHWARK STREET, LONDON, SE1,
Company Registration Number
03734704
Private Limited Company
Dissolved

Dissolved 2014-11-04

Company Overview

About Ipc Connect Ltd.
IPC CONNECT LTD. was founded on 1999-03-17 and had its registered office in 110 Southwark Street. The company was dissolved on the 2014-11-04 and is no longer trading or active.

Key Data
Company Name
IPC CONNECT LTD.
 
Legal Registered Office
110 SOUTHWARK STREET
LONDON
 
Filing Information
Company Number 03734704
Date formed 1999-03-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-04
Type of accounts DORMANT
Last Datalog update: 2015-06-04 14:13:54
Primary Source:Companies House
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 IPC CONNECT LTD.

Current Directors
Officer Role Date Appointed
LAUREN EZROL KLEIN
Company Secretary 2008-01-01
JEFFREY JOHN BAIRSTOW
Director 2013-10-02
RICHARD JOHN EVANS
Director 2001-10-16
SYLVIA KATHLEEN EVANS
Director 2005-01-04
MARCUS ALVIN RICH
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE MARGARET MAIR
Director 2013-05-03 2014-04-23
SALLY JANE WILLIAMS
Company Secretary 1999-04-19 2013-12-31
HOWARD AVERILL
Director 2008-01-01 2013-09-03
SYLVIA JEAN AUTON
Director 2003-04-10 2013-05-03
MARK ANTHONY CONNELLY
Director 1999-04-19 2009-12-31
FIONA ANN DENT
Director 2009-02-01 2009-12-31
SANDRA ELLEN LOUISA GALE
Director 1999-04-19 2009-12-31
OSWIN EDWARD WILLIAM GRADY
Director 2006-03-01 2009-12-31
KATHERINE SARAH MACKENZIE
Director 2006-03-01 2009-12-31
GILLIAN WENDY SINCLAIR
Director 2002-01-24 2009-12-31
JUNE ELIZABETH SMITH SHEPPARD
Director 2006-03-01 2009-12-31
HOWARD NORMAN ROSEN
Director 2006-02-28 2008-01-01
JOHN REDPATH
Company Secretary 2003-03-17 2007-12-31
JANE ENNIS
Director 1999-04-19 2007-02-07
KEVIN MCCORMICK
Director 2006-03-01 2006-10-31
RICHARD GORDON ATKINSON
Director 2001-10-16 2005-12-31
MICHAEL JAMES MOORE
Director 1999-04-19 2005-12-31
NEIL PERKIN
Director 2003-09-15 2005-07-04
CAROLE ANNE RUSSELL
Director 1999-04-19 2005-04-26
WILLIAM ROBERT ALEY
Director 1999-03-17 2005-01-04
SAMANTHA RUTH PHILLIPS
Director 2000-10-26 2004-11-30
MARK IAN REEN
Director 2001-02-23 2003-09-15
LINDA MARY GENOWER
Director 1999-03-17 2003-04-17
SYLVIA BAILEY
Director 1999-12-01 2002-12-20
ROBERT MCCARTHY
Company Secretary 2001-10-16 2002-07-25
JANEY PILKINGTON
Director 2000-10-26 2001-11-30
SIMON HILLS
Director 1999-04-19 2000-09-29
MICHAEL MATTHEW
Director 1999-03-17 1999-12-01
JOHN FRANCIS GORE
Company Secretary 1999-03-17 1999-04-19
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAUREN EZROL KLEIN IPC COUNTRY AND LEISURE MEDIA LIMITED Company Secretary 2008-01-01 CURRENT 2006-07-07 Dissolved 2013-09-10
LAUREN EZROL KLEIN IPC IGNITE! LIMITED Company Secretary 2008-01-01 CURRENT 1999-04-19 Dissolved 2014-11-04
LAUREN EZROL KLEIN IPC INSPIRE LIMITED Company Secretary 2008-01-01 CURRENT 1999-03-11 Dissolved 2014-11-04
LAUREN EZROL KLEIN IPC SOUTHBANK PUBLISHING CO. LTD. Company Secretary 2008-01-01 CURRENT 1999-03-11 Dissolved 2014-11-04
LAUREN EZROL KLEIN IPC TX LTD. Company Secretary 2008-01-01 CURRENT 1999-04-19 Dissolved 2014-11-04
RICHARD JOHN EVANS REVANS CONSULTANCY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
RICHARD JOHN EVANS TIME WARNER PENSION TRUSTEE LIMITED Director 2007-09-01 CURRENT 1978-10-04 Active
RICHARD JOHN EVANS IPC IGNITE! LIMITED Director 2001-10-16 CURRENT 1999-04-19 Dissolved 2014-11-04
RICHARD JOHN EVANS IPC INSPIRE LIMITED Director 2001-10-16 CURRENT 1999-03-11 Dissolved 2014-11-04
RICHARD JOHN EVANS IPC SOUTHBANK PUBLISHING CO. LTD. Director 2001-10-16 CURRENT 1999-03-11 Dissolved 2014-11-04
RICHARD JOHN EVANS IPC TX LTD. Director 2001-10-16 CURRENT 1999-04-19 Dissolved 2014-11-04
SYLVIA KATHLEEN EVANS GRANGE ENTERPRISES SE1 LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
SYLVIA KATHLEEN EVANS THE ALASKA MANAGEMENT COMPANY LIMITED Director 2017-06-20 CURRENT 1999-08-19 Active
SYLVIA KATHLEEN EVANS GRANGE ENTERPRISES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
SYLVIA KATHLEEN EVANS IPC COUNTRY AND LEISURE MEDIA LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2013-09-10
SYLVIA KATHLEEN EVANS IPC IGNITE! LIMITED Director 2005-01-04 CURRENT 1999-04-19 Dissolved 2014-11-04
SYLVIA KATHLEEN EVANS IPC INSPIRE LIMITED Director 2005-01-04 CURRENT 1999-03-11 Dissolved 2014-11-04
SYLVIA KATHLEEN EVANS IPC SOUTHBANK PUBLISHING CO. LTD. Director 2005-01-04 CURRENT 1999-03-11 Dissolved 2014-11-04
SYLVIA KATHLEEN EVANS IPC TX LTD. Director 2005-01-04 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH SAPPHIRE MIDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE HOLDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE TOPCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE BIDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active
MARCUS ALVIN RICH COLLECTIVE EUROPE LTD Director 2016-07-08 CURRENT 2010-10-29 Active - Proposal to Strike off
MARCUS ALVIN RICH PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2015-05-06 Active
MARCUS ALVIN RICH TIME INC. (UK) PROPERTY INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
MARCUS ALVIN RICH INTERNATIONAL CRAFT & HOBBY FAIR LIMITED Director 2015-09-02 CURRENT 1976-12-14 Active
MARCUS ALVIN RICH MAREVE LIMITED Director 2015-04-16 CURRENT 2006-08-09 Active - Proposal to Strike off
MARCUS ALVIN RICH UK CYCLING EVENTS LIMITED Director 2015-02-04 CURRENT 2010-06-16 Active
MARCUS ALVIN RICH EUROPEAN MAGAZINES LIMITED Director 2014-09-25 CURRENT 1987-11-24 Active - Proposal to Strike off
MARCUS ALVIN RICH EVARN LIMITED Director 2014-09-25 CURRENT 2006-08-22 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC IGNITE! LIMITED Director 2014-03-18 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC INSPIRE LIMITED Director 2014-03-18 CURRENT 1999-03-11 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC SOUTHBANK PUBLISHING CO. LTD. Director 2014-03-18 CURRENT 1999-03-11 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC TX LTD. Director 2014-03-18 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH MOUSEBREAKER LIMITED Director 2014-03-18 CURRENT 2003-05-01 Active - Proposal to Strike off
MARCUS ALVIN RICH EX TRL LIMITED Director 2014-03-18 CURRENT 2003-07-17 Active - Proposal to Strike off
MARCUS ALVIN RICH MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) Director 2014-03-18 CURRENT 1985-06-25 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC HOLDINGS LIMITED Director 2014-03-18 CURRENT 1938-02-04 Active - Proposal to Strike off
MARCUS ALVIN RICH INDEPENDENT TELEVISION BOOKS LIMITED Director 2014-03-18 CURRENT 1971-10-06 Active - Proposal to Strike off
MARCUS ALVIN RICH CHAT PUBLICATIONS LIMITED Director 2014-03-18 CURRENT 1988-08-05 Active - Proposal to Strike off
MARCUS ALVIN RICH TI MEDIA LIMITED Director 2014-03-18 CURRENT 1897-08-05 Active - Proposal to Strike off
MARCUS ALVIN RICH INDEPENDENT TELEVISION PUBLICATIONS LIMITED Director 2014-03-18 CURRENT 1967-10-17 Active - Proposal to Strike off
MARCUS ALVIN RICH W.H.& L.COLLINGRIDGE LIMITED Director 2014-03-18 CURRENT 1928-09-21 Active - Proposal to Strike off
MARCUS ALVIN RICH THE YACHTING MONTHLY LIMITED Director 2014-03-18 CURRENT 1978-12-05 Active - Proposal to Strike off
MARCUS ALVIN RICH THE ESSENTIALS PUBLISHING COMPANY LIMITED Director 2014-03-18 CURRENT 1980-04-24 Active - Proposal to Strike off
MARCUS ALVIN RICH ODHAMS PRESS LIMITED Director 2014-03-18 CURRENT 1980-01-02 Active - Proposal to Strike off
MARCUS ALVIN RICH PERSUASION LIMITED Director 2014-03-18 CURRENT 1980-10-21 Active - Proposal to Strike off
MARCUS ALVIN RICH PORTRAIT MAGAZINE LIMITED Director 2014-03-18 CURRENT 1981-05-29 Active - Proposal to Strike off
MARCUS ALVIN RICH NEW MUSICAL EXPRESS LIMITED Director 2014-03-18 CURRENT 1981-07-24 Active - Proposal to Strike off
MARCUS ALVIN RICH MARKETFORCE (U.K.) LIMITED Director 2014-03-18 CURRENT 1951-09-03 Active
MARCUS ALVIN RICH IPC MAGAZINES (OVERSEAS) LIMITED Director 2014-03-18 CURRENT 1944-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH GEORGE NEWNES LIMITED Director 2014-03-18 CURRENT 1975-03-17 Active - Proposal to Strike off
MARCUS ALVIN RICH MAGAZINE PUBLISHING COMPANY LTD(THE) Director 2014-03-18 CURRENT 1981-08-19 Active - Proposal to Strike off
MARCUS ALVIN RICH COUNTRY LIFE,LIMITED Director 2014-03-18 CURRENT 1905-03-09 Active - Proposal to Strike off
MARCUS ALVIN RICH COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. Director 2014-03-18 CURRENT 1980-05-06 Active - Proposal to Strike off
MARCUS ALVIN RICH OPTIONS MAGAZINE LIMITED Director 2014-03-18 CURRENT 1985-01-14 Active - Proposal to Strike off
MARCUS ALVIN RICH C.ARTHUR PEARSON LIMITED Director 2014-03-18 CURRENT 1896-06-26 Active - Proposal to Strike off
MARCUS ALVIN RICH PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2014-02-13 CURRENT 1913-11-21 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
2014-11-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-10DS01APPLICATION FOR STRIKING-OFF
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR
2014-03-26AP01DIRECTOR APPOINTED MR MARCUS ALVIN RICH
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0101/03/14 FULL LIST
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2013-10-09AP01DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL
2013-05-23AP01DIRECTOR APPOINTED MRS DENISE MARGARET MAIR
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON
2013-04-30RES13SECTION 175(5) 18/04/2013
2013-04-30RES01ADOPT ARTICLES 18/04/2013
2013-03-07AR0101/03/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0101/03/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AR0101/03/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-09AR0101/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EVANS / 01/03/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GALE
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DENT
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONNELLY
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR OSWIN GRADY
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MACKENZIE
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SINCLAIR
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JUNE SMITH SHEPPARD
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SUMNER
2009-02-11288aDIRECTOR APPOINTED FIONA ANN DENT
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SINCLAIR / 24/04/2008
2008-04-15363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bSECRETARY RESIGNED
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-07363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09288bDIRECTOR RESIGNED
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-01288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of IPC CONNECT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for IPC CONNECT LTD.
Trademarks
We have not found any records of IPC CONNECT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPC CONNECT 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 (99999 - Dormant Company) as IPC CONNECT LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IPC CONNECT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPC CONNECT LTD. 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 IPC CONNECT 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.
    Other companies at postcode SE1