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

THE DERBYSHIRE NETWORK

1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
04662326
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About The Derbyshire Network
THE DERBYSHIRE NETWORK was founded on 2003-02-11 and has its registered office in Derby. The organisation's status is listed as "Liquidation". The Derbyshire Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DERBYSHIRE NETWORK
 
Legal Registered Office
1 PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
Other companies in DE5
 
Filing Information
Company Number 04662326
Company ID Number 04662326
Date formed 2003-02-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DERBYSHIRE NETWORK
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 THE DERBYSHIRE NETWORK
The following companies were found which have the same name as THE DERBYSHIRE NETWORK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE DERBYSHIRE CANDLE COMPANY LTD OFFCOTE GRANGE BARN OFFCOTE KNIVETON ASHBOURNE DERBYSHIRE DE6 1JQ Active Company formed on the 2001-12-17
THE DERBYSHIRE EMPORIUM LIMITED C/O THE BAKEWELL BAKERY BUILDING R, UNITS 8 AND 9 RIVERSIDE BUSINESS PARK BAKEWELL DERBYSHIRE DE45 1GZ Active Company formed on the 2011-08-24
THE DERBYSHIRE (PREMISES) LIMITED NATIONWIDE HOUSE PIPERS WAY SWINDON SN38 1NW Active Company formed on the 1989-03-31
THE DERBYSHIRE COSMETIC CLINIC LTD 9 GEORGE STREET BELPER DERBYSHIRE ENGLAND DE56 1DL Dissolved Company formed on the 2011-03-07
THE DERBYSHIRE COUNTRYSIDE LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Active - Proposal to Strike off Company formed on the 1987-11-11
THE DERBYSHIRE GIFT CENTRE LIMITED THE DERBYSHIRE GIFT CENTRE CALVER BRIDGE CALVER HOPE VALLEY DERBYSHIRE S32 3XA Active Company formed on the 1998-07-27
THE DERBYSHIRE ENVIRONMENTAL TRUST LIMITED COUNTY HALL MATLOCK DERBYSHIRE DE4 3AG Active Company formed on the 1997-08-29
THE DERBYSHIRE FEDERATION FOR MENTAL HEALTH THE GREENAWAY THE GREENAWAY OLD SCHOOL CLOSE MATLOCK DERBYSHIRE DE4 2PT Active Company formed on the 2006-03-27
THE DERBYSHIRE GIFT COMPANY LIMITED 3 THE ORCHARD ROTHERHAM ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PY Active Company formed on the 2013-02-25
THE DERBYSHIRE GROUP LIMITED C/O FRP ADVISORY KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ Liquidation Company formed on the 2002-10-30
THE DERBYSHIRE SMOKERY LTD KILN BANK YOKECLIFFE WEST END WIRKSWORTH DERBYSHIRE DE4 4EG Active - Proposal to Strike off Company formed on the 2013-01-22
THE DERBYSHIRE STEAM PLOUGHING COMPANY LIMITED HIGH PEAK WORKS DERBY ROAD CROMFORD MATLOCK DERBYSHIRE DE4 5HN Active Company formed on the 2008-06-23
THE DERBYSHIRE WINERY LIMITED UNIT 13A RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS Active - Proposal to Strike off Company formed on the 2010-10-21
THE DERBYSHIRE HOTEL DERBY LIMITED DELTA BY MARRIOTT (VALARY MANAGEMENT LTD) STRATFORD ROAD WARWICK CV34 6RE Active Company formed on the 2007-06-25
THE DERBYSHIRE CARPET AND FLOORING COMPANY LTD UNIT 3 34 DUFFIELD ROAD FIVE LAMPS DERBY DERBYSHIRE DE1 3BH Active Company formed on the 2014-01-31
THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED SECOND FLOOR, 66-68 EAST SMITHFIELD ROYAL PHARMACEUTICAL BUILDING LONDON E1W 1AW Active Company formed on the 2013-12-04
THE DERBYSHIRE CLEANING COMPANY LTD HACKWOOD FARM RADBOURNE DERBY DE6 4LZ Active - Proposal to Strike off Company formed on the 2015-03-26
THE DERBYSHIRE BILTONG COMPANY LIMITED 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Active - Proposal to Strike off Company formed on the 2018-11-27
THE DERBYSHIRE CORP Delaware Unknown
THE DERBYSHIRE GROUP NORTH WEST LIMITED UNIT 1 STRANDS BARN STRANDS FARM LANE HORNBY LANCASHIRE LA2 8JF Active Company formed on the 2019-09-05

Company Officers of THE DERBYSHIRE NETWORK

Current Directors
Officer Role Date Appointed
MICHELLE ADELE HILL
Company Secretary 2017-01-01
PIETER EKSTEEN
Director 2017-11-14
MARK HOMER
Director 2014-08-18
SARAH KATHERINE JOHNSON
Director 2017-11-14
ROBERT HECTOR MACKAY
Director 2017-01-01
SARAH ELIZABETH TEMPERTON
Director 2003-03-10
LAWRENCE CRANSTON THIRLAWAY
Director 2007-09-20
HOLLIE ANN WARREN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERIDWEN ANNE MORGAN
Director 2017-01-01 2017-11-01
KERRY BENTLEY
Director 2014-08-11 2017-07-11
LOUISE CURD
Director 2012-06-29 2017-05-26
STEPHEN CHARLES MEADOWS
Company Secretary 2016-04-13 2016-12-31
TRACY MARIE MARTIN
Director 2010-10-05 2016-09-30
JULIE RICHARDS
Director 2010-10-05 2016-09-30
PAUL GLOVER
Director 2014-08-11 2016-07-31
TERENCE PATRICK MAHONEY
Company Secretary 2010-10-05 2016-04-18
IAN KEITH BENISON
Director 2008-09-24 2015-05-01
YVONNE NORA REARDON
Director 2011-06-29 2013-09-01
MONA PALMER
Director 2011-06-29 2013-02-14
JAMES DAVID ELLSEY
Director 2003-05-09 2012-06-29
JOSEPHINE WENDY NORTH
Director 2010-10-05 2011-08-11
CHRISTOPHER KEANE
Director 2008-09-24 2011-08-06
STUART MCCORD
Director 2010-10-05 2011-05-18
PETER DEREK JESSOP
Company Secretary 2004-05-13 2010-10-05
STEPHEN CHARLES MEADOWS
Director 2004-05-13 2010-10-05
MATTHEW CORDEN
Director 2006-07-20 2009-02-12
JAMES GLASSBROOK
Director 2006-07-20 2008-09-24
ADRIAN RUSSELL HOLMES
Director 2003-03-10 2007-09-20
CHERRY LOUISE BROOKS
Director 2004-05-13 2007-02-02
ANDREW CRIPPS
Director 2004-05-13 2005-07-21
ANITA FAGAN
Director 2003-03-10 2005-06-24
FRANK WILLIAM BENISON
Company Secretary 2003-02-11 2004-05-13
FRANK WILLIAM BENISON
Director 2003-02-11 2004-05-13
BARBARA BIRCH
Director 2003-05-09 2004-05-13
CARLA JAYNE HUDSON
Director 2003-02-11 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOLLIE ANN WARREN THE PORTLAND TRAINING COMPANY LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainer / AssessorRipley25 days holidays per annum plus bank holidays. Due to continued growth, The Derbyshire Network are looking for Trainers/Assessors to join our team....2016-11-29

Jobs results powered by Indeed
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
2024-04-09Voluntary liquidation. Return of final meeting of creditors
2023-12-01Voluntary liquidation Statement of receipts and payments to 2023-10-10
2023-01-06Voluntary liquidation Statement of receipts and payments to 2022-10-10
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Devonshire House Station Road Brimington Chesterfield S43 1JU England
2021-10-19600Appointment of a voluntary liquidator
2021-10-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-11
2021-10-19LIQ02Voluntary liquidation Statement of affairs
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-02-28MEM/ARTSARTICLES OF ASSOCIATION
2020-02-28CC04Statement of company's objects
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH TEMPERTON
2020-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR EWAN FREEMAN
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOMER
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM Victoria Place Victoria Road Ripley Derbyshire DE5 3FW
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE JOHNSON
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HOLLIE ANN WARREN
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CRANSTON THIRLAWAY
2017-11-15AP01DIRECTOR APPOINTED MR PIETER EKSTEEN
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GERIDWEN ANNE MORGAN
2017-11-14AP01DIRECTOR APPOINTED MRS SARAH KATHERINE JOHNSON
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-10-04CC04Statement of company's objects
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BENTLEY
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE TAYLOR
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CURD
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MRS DIANNE TAYLOR
2017-01-13AP01DIRECTOR APPOINTED MS GERIDWEN ANNE MORGAN
2017-01-13AP03SECRETARY APPOINTED MS MICHELLE ADELE HILL
2017-01-12AP01DIRECTOR APPOINTED MR ROBERT HECTOR MACKAY
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN URE
2017-01-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MEADOWS
2016-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RICHARDS
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MARTIN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLOVER
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY TERENCE MAHONEY
2016-04-14AP03SECRETARY APPOINTED MR STEPHEN CHARLES MEADOWS
2016-02-15AR0111/02/16 NO MEMBER LIST
2015-09-21AP01DIRECTOR APPOINTED MR ALAN WILLIAM URE
2015-08-19AP01DIRECTOR APPOINTED MISS HOLLIE ANN WARREN
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENISON
2015-02-14AR0111/02/15 NO MEMBER LIST
2014-08-19AP01DIRECTOR APPOINTED MR MARK HOMER
2014-08-12AP01DIRECTOR APPOINTED MR PAUL GLOVER
2014-08-12AP01DIRECTOR APPOINTED MS KERRY BENTLEY
2014-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-17AR0111/02/14 NO MEMBER LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MANDIE STRAVINO
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE REARDON
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-20AR0111/02/13 NO MEMBER LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA VERNON
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MONA PALMER
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-10AP01DIRECTOR APPOINTED MRS LOUISE CURD
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLSEY
2012-02-14AR0111/02/12 NO MEMBER LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEANE
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE NORTH
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-11AP01DIRECTOR APPOINTED MRS MONA PALMER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPHERD
2011-07-06AP01DIRECTOR APPOINTED MRS YVONNE NORA REARDON
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART MC CORD
2011-02-15AR0111/02/11 NO MEMBER LIST
2010-11-08AP01DIRECTOR APPOINTED MRS TRACY MARIE MARTIN
2010-11-08AP01DIRECTOR APPOINTED MRS JULIE RICHARDS
2010-11-08AP01DIRECTOR APPOINTED MR STUART EDWARD MC CORD
2010-11-08AP01DIRECTOR APPOINTED MRS JOSEPHINE WENDY NORTH
2010-11-08AP03SECRETARY APPOINTED MR TERENCE PATRICK MAHONEY
2010-11-08AP01DIRECTOR APPOINTED MS LISA MICHELLE VERNON
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEADOWS
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY PETER JESSOP
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SINCLAIR
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TEMPERTON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEANE / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDIE STRAVINO / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MEADOWS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID ELLSEY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CRANSTON THIRLAWAY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPHERD / 24/02/2010
2010-02-24AR0111/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDIE STRAVINO / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPHERD / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID ELLSEY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CRANSTON THIRLAWAY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TEMPERTON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MEADOWS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEANE / 24/02/2010
2010-02-11RES01ADOPT ARTICLES 27/01/2010
2009-09-29288aDIRECTOR APPOINTED CAROLE ANN SINCLAIR
2009-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-10288bAPPOINTMENT TERMINATE, DIRECTOR MATTHEW CORDEN LOGGED FORM
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW CORDEN
2009-02-11363aANNUAL RETURN MADE UP TO 11/02/09
2008-09-29288aDIRECTOR APPOINTED CHRISTOPHER KEANE
2008-09-29288aDIRECTOR APPOINTED IAN KEITH BENISON
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR BELINDA TURNER
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES GLASSBROOK
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to THE DERBYSHIRE NETWORK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-10-15
Appointment of Liquidators2021-10-15
Meetings of Creditors2021-10-04
Fines / Sanctions
No fines or sanctions have been issued against THE DERBYSHIRE NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DERBYSHIRE NETWORK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 85410 - Post-secondary non-tertiary education

Intangible Assets
Patents
We have not found any records of THE DERBYSHIRE NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for THE DERBYSHIRE NETWORK
Trademarks
We have not found any records of THE DERBYSHIRE NETWORK registering or being granted any trademarks
Income
Government Income

Government spend with THE DERBYSHIRE NETWORK

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £500 Subscriptions & Registrations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE DERBYSHIRE NETWORK 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 THE DERBYSHIRE NETWORK 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 THE DERBYSHIRE NETWORK 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.