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

AVIENT LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
04316662
Private Limited Company
Liquidation

Company Overview

About Avient Ltd
AVIENT LIMITED was founded on 2001-11-05 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Avient 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
AVIENT LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO15
 
Filing Information
Company Number 04316662
Company ID Number 04316662
Date formed 2001-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 05/11/2012
Return next due 03/12/2013
Type of accounts FULL
Last Datalog update: 2019-04-04 07:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 AVIENT LIMITED
The following companies were found which have the same name as AVIENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIENT COLORANTS UK LTD UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9GT Active Company formed on the 2005-10-04
Avient Colorants Canada Inc. 2 Lone Oak Court Toronto Ontario M9C 5R9 Active Company formed on the 2015-08-28
AVIENT COLORANTS IRELAND LIMITED MONREAD INDUSTRIAL ESTATE MONREAD ROAD NAAS CO. KILDARE. NAAS, KILDARE, W91YT92 W91YT92 Active Company formed on the 1981-05-21
AVIENT COLORANTS USA LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2019-09-12
Avient Colorants USA LLC Active Company formed on the 2020-10-22
AVIENT CORPORATION 33587 WALKER RD C/O TAX DEPT AVON LAKE OH 44012 Active Company formed on the 2000-11-02
Avient Corporation Active Company formed on the 2020-05-15
AVIENT CORPORATION Singapore Active Company formed on the 2008-10-09
AVIENT GROUP LLC Georgia Unknown
AVIENT INDIA PRIVATE LIMITED FLAT NO.248 4TH FLOOR HIG SECTOR-19B CAT-3 DWARKA Delhi 110075 ACTIVE Company formed on the 2013-03-22
Avient International Corporation, Inc. 749 Lakefield Rd Ste E Westlake Village CA 91361 FTB Suspended Company formed on the 1976-06-24
AVIENT LLC New Jersey Unknown
AVIENT LOGISTICS LIMITED WELLESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE WATERLOOVILLE HAMPSHIRE PO7 7AN Dissolved Company formed on the 2007-10-24
AVIENT MATERIAL SOLUTIONS UK LIMITED UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9GT Active Company formed on the 1995-12-22
AVIENT REALTY INVESTMENTS LLC 405 Quebec St Denver CO 80220 Noncompliant Company formed on the 2023-01-17
AVIENT REALTY LLC 405 Quebec St Denver CO 80220 Good Standing Company formed on the 2023-03-04
AVIENT SOLAR ELECTRIC LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2022-02-17
AVIENT SUPPORT SERVICES LIMITED WELLESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE WATERLOOVILLE HAMPSHIRE PO7 7AN Dissolved Company formed on the 2006-05-04
AVIENT SWITZERLAND GMBH Singapore Active Company formed on the 2016-01-29
Avient Systems Inc Indiana Unknown

Company Officers of AVIENT LIMITED

Current Directors
Officer Role Date Appointed
NEIL GLOVER
Company Secretary 2013-03-11
SIMON MICHAEL CLARKE
Director 2013-03-11
NEIL COLIN GLOVER
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD HOWE SMITH
Company Secretary 2001-11-05 2013-03-11
LEWIS MARK KLING
Director 2002-05-16 2013-03-11
ANDREW RICHARD HOWE SMITH
Director 2001-11-05 2013-03-11
SAMANTHA JOAN SMITH
Director 2001-12-03 2013-03-11
LEWIS MARK KLING
Director 2001-11-05 2001-12-03
DOROTHY MAY GRAEME
Nominated Secretary 2001-11-05 2001-11-05
LESLEY JOYCE GRAEME
Nominated Director 2001-11-05 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL COLIN GLOVER GLOBAL ASSOCIATED AVIATION LIMITED Director 2014-06-05 CURRENT 2014-06-05 Liquidation
NEIL COLIN GLOVER A V CARGO LIMITED Director 2013-01-14 CURRENT 2009-08-14 Dissolved 2013-12-10
NEIL COLIN GLOVER AV CARGO AIRLINES LIMITED Director 2013-01-14 CURRENT 2013-01-14 Liquidation
NEIL COLIN GLOVER N G RACING LTD Director 2009-07-16 CURRENT 2009-07-16 Dissolved 2014-02-25

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
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2018 FROM EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD
2018-05-29COM4NOTICE OF CESSATION OF LIQUIDATION COMMITTEE IN WINDING UP WHEN CREDITORS PAID IN FULL:LIQ. CASE NO.2
2017-12-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2017:LIQ. CASE NO.2
2016-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016
2016-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015
2015-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014
2014-06-164.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2014-03-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-304.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-12-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2013
2013-11-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2013
2013-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 1640 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH
2013-06-212.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2013-06-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-06-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-06-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN
2013-04-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMITH
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS KLING
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2013-03-11AP01DIRECTOR APPOINTED MR SIMON MICHAEL CLARKE
2013-03-11AP03SECRETARY APPOINTED MR NEIL GLOVER
2013-03-11AP01DIRECTOR APPOINTED MR NEIL GLOVER
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-22LATEST SOC22/11/12 STATEMENT OF CAPITAL;GBP 10000
2012-11-22AR0105/11/12 FULL LIST
2011-11-22AR0105/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-11-29AR0105/11/10 FULL LIST
2009-12-23AR0105/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JOAN SMITH / 05/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD HOWE SMITH / 05/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MARK KLING / 05/11/2009
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-01AA01PREVSHO FROM 30/11/2009 TO 31/12/2008
2009-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-17363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-21363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-02-28363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-25363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-04363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG
2002-07-12288aNEW DIRECTOR APPOINTED
2002-04-3088(2)RAD 05/11/01--------- £ SI 9999@1=9999 £ IC 1/10000
2002-04-19123NC INC ALREADY ADJUSTED 05/11/01
2002-04-19RES04£ NC 1000/100000 05/11
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to AVIENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-24
Notices to Creditors2016-12-15
Notice of Intended Dividends2015-10-23
Notices to Creditors2014-01-17
Appointment of Liquidators2013-11-14
Meetings of Creditors2013-05-30
Appointment of Administrators2013-04-15
Fines / Sanctions
No fines or sanctions have been issued against AVIENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of AVIENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2011-12-31

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 AVIENT LIMITED

Intangible Assets
Patents
We have not found any records of AVIENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIENT LIMITED
Trademarks
We have not found any records of AVIENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AV CARGO AIRLINES LIMITED 2013-05-23 Outstanding

We have found 1 mortgage charges which are owed to AVIENT LIMITED

Income
Government Income
We have not found government income sources for AVIENT 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 (51210 - Freight air transport) as AVIENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIENT 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 AVIENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-12-0184821090Ball bearings with greatest external diameter > 30 mm
2010-09-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2010-07-0185044040
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAVIENT LIMITEDEvent Date2021-05-24
 
Initiating party Event TypeNotices to Creditors
Defending partyAVIENT LIMITEDEvent Date2016-12-12
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 26 January 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to James Richard Tickell at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A third dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of appointment: 5 November 2013. Office holder details: James Richard Tickell and Carl Derek Faulds, (IP Nos. 8125 and 8767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators on email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAVIENT LIMITEDEvent Date2015-10-19
Principal Trading Address: Unit 6, Minton Distribution Park, London Road, Amesbury, SP4 7RT Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 3 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to James Richard Tickell at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A second dividend is intended to be paid to creditors within 2 months of the final date of proving. Date of appointment: 5 November 2013. Office holder details: James Richard Tickell and Carl Derek Faulds (IP Nos. 008125 and 008767) both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyAVIENT LIMITEDEvent Date2014-01-14
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 11 March 2014, to send their names and addresses along with descriptions of their solicitors (if any), to James Richard Tickell at Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 5 November 2013. Office Holder details: James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and 008767) both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk. James Richard Tickell and Carl Derek Faulds , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVIENT LIMITEDEvent Date2013-11-05
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : The Joint Liquidators can be contacted by Email: post@portbfs.co.uk Alternative contact: Email: nicola.layland@portbfs.co.uk Tel: 01489 550440
 
Initiating party Event TypeMeetings of Creditors
Defending partyAVIENT LIMITEDEvent Date2013-04-05
Para 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The InsolvencyRules 1987 (as Amended) Notice is hereby given that an initial meeting of creditors of the above named companyis to be held at Holiday Inn London, Corner of Bath Road and Sipson Way, West Drayton, Middlesex UB70DP on 13 June 2013 at 11.00 am for the purpose of considering the Joint Administrators’ statement of proposals andto consider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. Entitlement to vote - A person is only entitled to vote if details in writing of thedebt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt hasbeen duly admitted in terms of Legislation section: Rule 2.39 , and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. James Richard Tickell (IP No 008125 ) and Carl Derek Faulds (IP No 008767 ), Joint Administrators , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH . Telephone: 01489 550 440 and Email: post@portbfs.co.uk . : Date of Appointment: 5 April 2013 . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAVIENT LIMITEDEvent Date2013-04-05
In the High Court of Justice (Chancery Division) case number 2520 James Richard Tickell (IP No 008125 ) and Carl Derek Faulds (IP No 008767 ), both of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , telephone 01489 550 440 , email post@portbfs.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIENT 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 AVIENT 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.