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

SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED

SHEFFIELD HALLAM UNIVERSITY, CITY CAMPUS HOWARD STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WB,
Company Registration Number
04502851
Private Limited Company
Active

Company Overview

About Sheffield Hallam Innovation And Enterprise Ltd
SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED was founded on 2002-08-02 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sheffield Hallam Innovation And Enterprise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED
 
Legal Registered Office
SHEFFIELD HALLAM UNIVERSITY
CITY CAMPUS HOWARD STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1WB
Other companies in S1
 
Filing Information
Company Number 04502851
Company ID Number 04502851
Date formed 2002-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 03:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD HALLAM INNOVATION AND ENTERPRISE 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 SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FRANCIS CONWAY
Company Secretary 2017-11-08
ROGER SOULSBY ECCLESTON
Director 2017-11-08
DEBORAH RACHEL RUTH HARRY
Director 2017-03-14
ROBERT WALTER KERSLAKE
Director 2017-07-20
NEIL ANDREW MACDONALD
Director 2014-05-19
DOUGLAS LLOYD SNELLGROVE
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HARRISON
Director 2014-10-29 2017-09-29
ELIZABETH NORAH WINDERS
Company Secretary 2004-11-03 2016-12-31
PHILIP MICHAEL SEVERS
Director 2003-01-17 2016-11-30
GEOFFREY DAWSON
Director 2008-02-12 2016-11-02
PHILIP WILLIAM MARTIN
Director 2012-07-12 2013-12-18
CHISTOPHER KENTIGERN WELSH
Director 2012-07-12 2012-07-15
MICHAEL ANDREW SMITH
Director 2006-11-09 2012-03-31
FRANK MARTIN EUL
Director 2006-08-01 2010-01-09
MOHAMMED AL-DAJANI
Director 2004-05-18 2008-02-12
PETER JOHN HAYES
Director 2003-01-17 2008-02-12
NICHOLAS JEFFREY
Director 2004-05-18 2008-02-12
PHILIP JONES
Director 2007-08-01 2008-02-12
DIANA MARGARET GREEN
Director 2003-01-17 2007-07-31
GRAHAM BUTTON
Director 2005-12-02 2006-11-09
PAMELA EDWARDS LIVERSIDGE
Director 2004-05-18 2006-07-31
ROBERT JOHN ANDERSON
Director 2003-01-17 2005-12-02
JOHN ANDREW KELLY
Company Secretary 2004-05-18 2004-11-03
MICHAEL ALAN MILLER
Company Secretary 2004-01-05 2004-05-18
THOMAS COLSTON
Company Secretary 2003-01-17 2003-12-31
EVERSECRETARY LIMITED
Nominated Secretary 2002-08-02 2003-01-17
EVERDIRECTOR LIMITED
Nominated Director 2002-08-02 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER SOULSBY ECCLESTON HELEN'S TRUST Director 2016-11-09 CURRENT 2011-06-02 Active
ROGER SOULSBY ECCLESTON SHEFFIELD CITY REGION TEC HUB COMMUNITY INTEREST COMPANY Director 2016-08-17 CURRENT 2016-06-10 Active - Proposal to Strike off
ROGER SOULSBY ECCLESTON SHU TRUST Director 2015-01-13 CURRENT 2011-06-06 Active
DEBORAH RACHEL RUTH HARRY SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD Director 2017-03-14 CURRENT 1987-06-30 Active
DEBORAH RACHEL RUTH HARRY COLLEGIATE PROPERTIES LIMITED Director 2017-03-14 CURRENT 1993-02-15 Active
DEBORAH RACHEL RUTH HARRY SHEFFIELD SCIENCE PARK COMPANY LIMITED Director 2017-02-24 CURRENT 1984-06-18 Active
ROBERT WALTER KERSLAKE ENDCLIFFE CONSULTANCY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ROBERT WALTER KERSLAKE SHEFFIELD THEATRES CRUCIBLE TRUST Director 2015-11-11 CURRENT 2006-12-21 Active
ROBERT WALTER KERSLAKE SHEFFIELD THEATRES TRUST Director 2015-11-11 CURRENT 1968-05-17 Active
ROBERT WALTER KERSLAKE LONDON LGPS CIV LIMITED Director 2015-09-08 CURRENT 2014-07-17 Active
ROBERT WALTER KERSLAKE PEABODY CAPITAL NO 2 PLC Director 2015-08-25 CURRENT 2013-11-19 Active
ROBERT WALTER KERSLAKE PEABODY CAPITAL PLC Director 2015-08-25 CURRENT 2011-01-17 Active
ROBERT WALTER KERSLAKE CENTRE FOR GOVERNANCE AND SCRUTINY Director 2015-06-01 CURRENT 2004-05-20 Active
NEIL ANDREW MACDONALD ST. LUKE'S PROMOTIONS LIMITED Director 2017-09-25 CURRENT 1994-04-27 Active
NEIL ANDREW MACDONALD ST LUKE'S CARE LTD Director 2017-09-25 CURRENT 2009-02-26 Active
NEIL ANDREW MACDONALD ST. LUKE'S OPTIONS LIMITED Director 2017-09-25 CURRENT 1992-04-03 Active
NEIL ANDREW MACDONALD THE SHEFFIELD HOSPICE LIMITED Director 2017-09-25 CURRENT 2007-09-27 Active
NEIL ANDREW MACDONALD PANJANGO LTD Director 2016-06-17 CURRENT 2014-01-03 Active
NEIL ANDREW MACDONALD SHEFFIELD CITY REGION TEC HUB COMMUNITY INTEREST COMPANY Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
NEIL ANDREW MACDONALD SHEFFIELD GALLERIES & MUSEUMS TRUST Director 2016-01-18 CURRENT 1998-03-10 Liquidation
NEIL ANDREW MACDONALD YORKSHIRE ARTSPACE SOCIETY LIMITED Director 2014-04-10 CURRENT 1995-03-20 Active
NEIL ANDREW MACDONALD TWILE LIMITED Director 2013-11-18 CURRENT 2012-10-18 Active - Proposal to Strike off
NEIL ANDREW MACDONALD PRESSURE TECHNOLOGIES PLC Director 2013-06-04 CURRENT 2007-03-02 Active
NEIL ANDREW MACDONALD FRESHGATE TRUST FOUNDATION(THE) Director 2013-03-06 CURRENT 1941-12-26 Active
NEIL ANDREW MACDONALD ST. LUKE'S HOSPICE Director 2012-12-10 CURRENT 1967-11-15 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
2024-04-08Termination of appointment of Michaela Marie Boryslawskyj on 2024-03-31
2024-04-08Appointment of Mrs Clair Patricia Marlow as company secretary on 2024-03-31
2024-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-09-06DIRECTOR APPOINTED MR RYAN MICHAEL KEYWORTH
2023-08-11APPOINTMENT TERMINATED, DIRECTOR KEVIN KERRIGAN
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED PROFESSOR DAVID GEORGE SHEPHERD
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RACHEL RUTH HARRY
2022-02-10DIRECTOR APPOINTED PROFESSOR KEVIN KERRIGAN
2022-02-10AP01DIRECTOR APPOINTED PROFESSOR KEVIN KERRIGAN
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ROGER SOULSBY ECCLESTON
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SOULSBY ECCLESTON
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-06AP03Appointment of Ms Michaela Marie Boryslawskyj as company secretary on 2019-11-05
2019-10-04CC04Statement of company's objects
2019-10-04RES13Resolutions passed:
  • Re-restrictions on auth share cap be revoked and deleted 23/09/2019
  • ADOPT ARTICLES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER KERSLAKE
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-05-30TM02Termination of appointment of Martin Francis Conway on 2019-05-24
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • The sum of £2540 is capitalised 31/10/2018
  • 31/10/2018
2018-11-07SH0131/10/18 STATEMENT OF CAPITAL GBP 2541
2018-11-06AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL PRINCE
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LLOYD SNELLGROVE
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-09AP01DIRECTOR APPOINTED PROFESSOR ROGER SOULSBY ECCLESTON
2017-11-09AP03Appointment of Mr Martin Francis Conway as company secretary on 2017-11-08
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-07AP01DIRECTOR APPOINTED THE LORD ROBERT WALTER KERSLAKE
2017-03-15AP01DIRECTOR APPOINTED MS DEBORAH RACHEL RUTH HARRY
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL SEVERS
2017-01-04TM02Termination of appointment of Elizabeth Norah Winders on 2016-12-31
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAWSON
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-26AUDAUDITOR'S RESIGNATION
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-28AR0102/08/15 ANNUAL RETURN FULL LIST
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-26AP01DIRECTOR APPOINTED PROFESSOR PAUL HARRISON
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH NORAH WINDERS on 2014-08-20
2014-06-13AP01DIRECTOR APPOINTED MR NEIL ANDREW MACDONALD
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN
2014-01-31AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-06AR0102/08/13 FULL LIST
2013-07-10AP01DIRECTOR APPOINTED MR DOUGLAS LLOYD SNELLGROVE
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-09AR0102/08/12 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER WELSH
2012-07-16AP01DIRECTOR APPOINTED PROFESSOR PHILIP WILLIAM MARTIN
2012-07-13AP01DIRECTOR APPOINTED MR CHISTOPHER KENTIGERN WELSH
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-18AR0102/08/11 FULL LIST
2011-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH NORAH WINDERS / 01/09/2010
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-06AR0102/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAWSON / 01/07/2010
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK EUL
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-24363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-23363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR PETER HAYES
2008-06-27288aDIRECTOR APPOINTED MR GEOFFREY DAWSON
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS JEFFREY
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JONES
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED AL-DAJANI
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-20363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-08288bDIRECTOR RESIGNED
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-12363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-11-24288bSECRETARY RESIGNED
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bSECRETARY RESIGNED
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-01-21288bSECRETARY RESIGNED
2004-01-21288aNEW SECRETARY APPOINTED
2003-08-13363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED
Trademarks
We have not found any records of SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEFFIELD HALLAM INNOVATION AND ENTERPRISE 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 (72190 - Other research and experimental development on natural sciences and engineering) as SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SHEFFIELD HALLAM INNOVATION AND ENTERPRISE 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 SHEFFIELD HALLAM INNOVATION AND ENTERPRISE 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 SHEFFIELD HALLAM INNOVATION AND ENTERPRISE 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.