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

MANORMILE LIMITED

100 WIGMORE STREET, 2ND FLOOR, LONDON, W1U 3RN,
Company Registration Number
04023042
Private Limited Company
Active

Company Overview

About Manormile Ltd
MANORMILE LIMITED was founded on 2000-06-28 and has its registered office in London. The organisation's status is listed as "Active". Manormile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANORMILE LIMITED
 
Legal Registered Office
100 WIGMORE STREET
2ND FLOOR
LONDON
W1U 3RN
Other companies in W1K
 
Filing Information
Company Number 04023042
Company ID Number 04023042
Date formed 2000-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANORMILE 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 MANORMILE LIMITED

Current Directors
Officer Role Date Appointed
DEREK GEORGE ROSS
Company Secretary 2009-09-02
BENJAMIN DANIEL PERAHIA
Director 2015-02-10
SALEH HARON SHOHET
Director 2000-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BERNARD ANDREW SAMUELS
Company Secretary 2000-12-28 2017-10-04
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 2001-01-04 2001-01-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-28 2001-01-04
BRECHIN PLACE DIRECTORS LIMITED
Director 2001-01-04 2001-01-04
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-28 2001-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GEORGE ROSS FAIRPORT LIMITED Company Secretary 2009-09-21 CURRENT 1992-12-15 Active
DEREK GEORGE ROSS DUKEMINSTER (UG) LIMITED Company Secretary 2009-09-02 CURRENT 1997-11-25 Liquidation
DEREK GEORGE ROSS MILENORTH LIMITED Company Secretary 2009-06-01 CURRENT 2001-01-08 Active
DEREK GEORGE ROSS ROADFARM LIMITED Company Secretary 2009-06-01 CURRENT 2003-11-21 Active
DEREK GEORGE ROSS HOLAW (585) LIMITED Company Secretary 2009-06-01 CURRENT 1999-07-13 Active
DEREK GEORGE ROSS N H FINANCE LIMITED Company Secretary 2009-05-06 CURRENT 1997-04-28 Active
DEREK GEORGE ROSS BRIMPATH LIMITED Company Secretary 2009-05-06 CURRENT 1993-01-04 Active
DEREK GEORGE ROSS DUKEMINSTER 80 LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active
DEREK GEORGE ROSS DUKEMINSTER LIMITED Company Secretary 2009-01-21 CURRENT 1996-02-02 Active
DEREK GEORGE ROSS SWITCHCOURT LIMITED Company Secretary 2005-08-01 CURRENT 1994-03-25 Active
BENJAMIN DANIEL PERAHIA MILENORTH LIMITED Director 2015-02-10 CURRENT 2001-01-08 Active
BENJAMIN DANIEL PERAHIA ROADFARM LIMITED Director 2015-02-10 CURRENT 2003-11-21 Active
BENJAMIN DANIEL PERAHIA BRIMPATH LIMITED Director 2015-02-10 CURRENT 1993-01-04 Active
BENJAMIN DANIEL PERAHIA HOLAW (586) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA HOLAW (585) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA HALLCO 480 LIMITED Director 2015-02-10 CURRENT 2000-08-11 Active
BENJAMIN DANIEL PERAHIA LONDON LAW NAMEGUARD 3 LIMITED Director 2015-02-10 CURRENT 2001-03-30 Active
BENJAMIN DANIEL PERAHIA MEON HILLS MANAGEMENT COMPANY LIMITED Director 2014-11-14 CURRENT 2014-09-30 Active
BENJAMIN DANIEL PERAHIA CRABWALL MANAGEMENT LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-02-16
BENJAMIN DANIEL PERAHIA DUKEMINSTER (M C) LIMITED Director 2013-08-30 CURRENT 1998-04-07 Active
BENJAMIN DANIEL PERAHIA DEANSMOOR PROPERTIES LIMITED Director 2013-05-01 CURRENT 2003-02-24 Active
BENJAMIN DANIEL PERAHIA 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
BENJAMIN DANIEL PERAHIA RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BENJAMIN DANIEL PERAHIA MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
BENJAMIN DANIEL PERAHIA N H FINANCE LIMITED Director 2011-10-19 CURRENT 1997-04-28 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER LIMITED Director 2011-10-19 CURRENT 1996-02-02 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER (UG) LIMITED Director 2011-10-19 CURRENT 1997-11-25 Liquidation
BENJAMIN DANIEL PERAHIA DUKEMINSTER 80 LIMITED Director 2011-10-19 CURRENT 2009-04-02 Active
SALEH HARON SHOHET 4 CHURCH LODGE LIMITED Director 2016-06-10 CURRENT 2016-03-14 Active
SALEH HARON SHOHET 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
SALEH HARON SHOHET 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
SALEH HARON SHOHET RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SALEH HARON SHOHET MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
SALEH HARON SHOHET DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
SALEH HARON SHOHET DUKEMINSTER 80 LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SALEH HARON SHOHET ROADFARM LIMITED Director 2004-05-24 CURRENT 2003-11-21 Active
SALEH HARON SHOHET DEANSMOOR PROPERTIES LIMITED Director 2004-05-21 CURRENT 2003-02-24 Active
SALEH HARON SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2002-02-18 CURRENT 2001-03-30 Active
SALEH HARON SHOHET MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
SALEH HARON SHOHET HALLCO 480 LIMITED Director 2000-12-28 CURRENT 2000-08-11 Active
SALEH HARON SHOHET HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET TRUSTWORTH PROPERTY (HOLDINGS) LIMITED Director 1999-12-15 CURRENT 1988-01-18 Active
SALEH HARON SHOHET DUKEMINSTER (M C) LIMITED Director 1998-06-28 CURRENT 1998-04-07 Active
SALEH HARON SHOHET DUKEMINSTER (UG) LIMITED Director 1998-01-05 CURRENT 1997-11-25 Liquidation
SALEH HARON SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET N H FINANCE LIMITED Director 1997-08-21 CURRENT 1997-04-28 Active
SALEH HARON SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 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
2024-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-31CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DANIEL PERAHIA
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-04CH01Director's details changed for Ms Naomi Anita Gina Norma Perahia on 2021-02-04
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 6 Upper Grosvenor Street London W1K 2LJ
2020-01-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-09AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-01-09AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
2018-10-17AP01DIRECTOR APPOINTED MRS NAOMI ANITA GINA NORMA PERAHIA
2018-10-17AP01DIRECTOR APPOINTED MRS NAOMI ANITA GINA NORMA PERAHIA
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SALEH HARON SHOHET
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-09TM02Termination of appointment of Adam Bernard Andrew Samuels on 2017-10-04
2017-07-14PSC02Notification of Dukeminster Limited as a person with significant control on 2016-04-06
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0128/06/15 ANNUAL RETURN FULL LIST
2015-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/14
2015-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/14
2015-02-27AP01DIRECTOR APPOINTED MR BENJAMIN DANIEL PERAHIA
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-30AR0128/06/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-04AR0128/06/13 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-12AR0128/06/12 ANNUAL RETURN FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-05AR0128/06/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-28AR0128/06/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-10-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-09-16288aSECRETARY APPOINTED DEREK GEORGE ROSS
2009-07-10363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-07-18363aRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-26363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-24353LOCATION OF REGISTER OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-12363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-0488(2)RAD 09/12/05--------- £ SI 1@1=1 £ IC 1/2
2006-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-23363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-03244DELIVERY EXT'D 3 MTH 30/06/04
2004-07-06363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-17ELRESS386 DISP APP AUDS 24/04/04
2004-05-17ELRESS366A DISP HOLDING AGM 24/04/04
2004-02-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-07-04363aRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2003-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2003-01-09288cSECRETARY'S PARTICULARS CHANGED
2002-07-03363aRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-06-27288bSECRETARY RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 31 BRECHIN PLACE LONDON GREATER LONDON SW7 4QD
2002-06-07363aRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS; AMEND
2002-06-07353LOCATION OF REGISTER OF MEMBERS
2001-08-31363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-01-09288bDIRECTOR RESIGNED
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-01-09288aNEW SECRETARY APPOINTED
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-09288bSECRETARY RESIGNED
2000-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MANORMILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANORMILE LIMITED
Trademarks
We have not found any records of MANORMILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANORMILE 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 (82990 - Other business support service activities n.e.c.) as MANORMILE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MANORMILE 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 MANORMILE 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 MANORMILE 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.