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

ENTAIN MARKETING (UK) LIMITED

7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY, MONTFICHET ROAD, LONDON, E20 1EJ,
Company Registration Number
04903940
Private Limited Company
Active

Company Overview

About Entain Marketing (uk) Ltd
ENTAIN MARKETING (UK) LIMITED was founded on 2003-09-18 and has its registered office in London. The organisation's status is listed as "Active". Entain Marketing (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
ENTAIN MARKETING (UK) LIMITED
 
Legal Registered Office
7TH FLOOR, ONE STRATFORD PLACE
WESTFIELD STRATFORD CITY, MONTFICHET ROAD
LONDON
E20 1EJ
Other companies in EC4M
 
Previous Names
GVC MARKETING (UK) LIMITED30/03/2021
BWIN.PARTY MARKETING (UK) LIMITED10/11/2017
IGLOBALMEDIA MARKETING (UK) LIMITED31/03/2011
Filing Information
Company Number 04903940
Company ID Number 04903940
Date formed 2003-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB311652732  
Last Datalog update: 2024-11-05 16:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTAIN MARKETING (UK) 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 ENTAIN MARKETING (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GRANT HOSKIN
Company Secretary 2013-06-03
ADAM ROBERT ARTHUR LEWIS
Director 2016-10-11
THOMAS WATERS
Director 2014-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WENN
Director 2011-10-17 2014-08-19
TOM WATERS
Company Secretary 2011-06-30 2013-06-03
LAURA PROBERT
Director 2006-08-08 2013-06-03
PETER FORBES MICHAEL REYNOLDS
Director 2011-10-17 2013-06-03
DAVID ALEN LANG
Director 2006-09-27 2013-05-24
JOHN MAYES
Company Secretary 2010-12-10 2011-06-30
RICHARD HARRIS
Company Secretary 2009-12-18 2010-12-10
SHARON JOY DOWLING
Company Secretary 2005-03-04 2009-12-18
SANJAY BALAKRISHNAN
Director 2005-05-06 2007-05-04
ROHIT CHUGH
Director 2005-11-10 2006-09-30
DAVID SIMON HART
Director 2004-10-04 2006-08-08
JANET AUDREY LAVIN
Company Secretary 2004-02-29 2005-03-04
THOMAS STEPHEN DUDBRIDGE
Director 2003-09-25 2005-01-10
ROHIT CHUGH
Company Secretary 2003-09-25 2004-02-29
ROHIT CHUGH
Director 2003-09-25 2004-02-29
JPCORS LIMITED
Nominated Secretary 2003-09-18 2003-09-18
JPCORD LIMITED
Nominated Director 2003-09-18 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM ROBERT ARTHUR LEWIS LADBROKES CORAL GROUP LIMITED Director 2018-04-03 CURRENT 1956-05-16 Active
ADAM ROBERT ARTHUR LEWIS ENTAIN HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ADAM ROBERT ARTHUR LEWIS INTERACTIVE SPORTS LIMITED Director 2016-10-11 CURRENT 1999-05-19 Active
ADAM ROBERT ARTHUR LEWIS SPORTINGBET LIMITED Director 2016-10-11 CURRENT 1998-03-25 Active
ADAM ROBERT ARTHUR LEWIS SPORTING ODDS LIMITED Director 2016-10-11 CURRENT 1998-10-23 Active
ADAM ROBERT ARTHUR LEWIS ENTAIN WAVE LIMITED Director 2016-10-11 CURRENT 2000-05-03 Active
ADAM ROBERT ARTHUR LEWIS SPORTINGBET (MANAGEMENT SERVICES) LIMITED Director 2016-10-11 CURRENT 2000-05-03 Active
ADAM ROBERT ARTHUR LEWIS SPORTINGBET HOLDINGS LIMITED Director 2016-10-11 CURRENT 2010-05-25 Active
THOMAS WATERS BWIN.PARTY SERVICES (UK) LIMITED Director 2014-08-19 CURRENT 2012-05-17 Dissolved 2016-02-23
THOMAS WATERS HEROTECH LIMITED Director 2013-03-18 CURRENT 2001-11-06 Dissolved 2017-01-17

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
2024-10-07CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES
2024-05-06Director's details changed for Mr Robert Matthew Wood on 2023-06-30
2024-05-06Change of details for Entain Holdings (Uk) Limited as a person with significant control on 2023-06-30
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM 3rd Floor One New Change London EC4M 9AF
2023-07-17Termination of appointment of Robert Grant Hoskin on 2023-06-15
2023-07-17DIRECTOR APPOINTED MR SIMON ZINGER
2023-07-17Appointment of Mr Simon Zinger as company secretary on 2023-06-15
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-09-30CH01Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-10-19PSC05Change of details for Gvc Holdings (Uk) Limited as a person with significant control on 2021-03-22
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-30RES15CHANGE OF COMPANY NAME 30/03/21
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JACK ALEXANDER
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-01RP04TM01Second filing for the termination of Thomas Edward Waters
2019-12-01RP04AP01Second filing of director appointment of Robert Matthew Wood
2019-10-15AP01DIRECTOR APPOINTED MR ROBERT MATTHEW WOOD
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERS
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-04-24Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 822661912. Address: 3rd Floor One New Change LONDON EC4M 9AF ENGLAND
2019-04-24Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 922581614. Address: 3rd Floor One New Change LONDON EC4M 9AF ENGLAND
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-24CH01Director's details changed for Mr Thomas Waters on 2018-08-05
2018-05-17PSC02Notification of Gvc Holdings (Uk) Limited as a person with significant control on 2018-04-25
2018-05-17PSC07CESSATION OF GVC HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-19PSC05Change of details for Gvc Holdingd Plc as a person with significant control on 2016-04-06
2018-02-16PSC02Notification of Gvc Holdingd Plc as a person with significant control on 2016-04-06
2018-02-08PSC07CESSATION OF BWIN.PARTY MARKETING (GIBRALTAR) LIMITED AS A PSC
2018-02-08PSC07CESSATION OF BWIN.PARTY MARKETING (GIBRALTAR) LIMITED AS A PSC
2018-02-08PSC07CESSATION OF BWIN.PARTY MARKETING (GIBRALTAR) LIMITED AS A PSC
2017-11-28CH01Director's details changed for Mr Adam Robert Arthur Lewis on 2017-11-13
2017-11-10RES15CHANGE OF COMPANY NAME 19/08/20
2017-11-10CERTNMCOMPANY NAME CHANGED BWIN.PARTY MARKETING (UK) LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-10CERTNMCOMPANY NAME CHANGED BWIN.PARTY MARKETING (UK) LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-19PSC02Notification of Bwin.Party Marketing (Gibraltar) Limited as a person with significant control on 2016-04-06
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049039400004
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049039400005
2016-10-24AP01DIRECTOR APPOINTED MR ADAM ROBERT ARTHUR LEWIS
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049039400005
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049039400004
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049039400003
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-23AR0118/09/15 ANNUAL RETURN FULL LIST
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERS / 19/08/2014
2015-07-14MEM/ARTSARTICLES OF ASSOCIATION
2015-07-14RES13OTHER COMPANY BUSINESS 30/06/2015
2015-07-14RES01ALTER ARTICLES 30/06/2015
2015-07-14MEM/ARTSARTICLES OF ASSOCIATION
2015-07-14RES01ALTER ARTICLES 30/06/2015
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-18AR0118/09/14 FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MR THOMAS WATERS
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WENN
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049039400003
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AR0118/09/13 FULL LIST
2013-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-22RES01ADOPT ARTICLES 12/07/2013
2013-06-11AP03SECRETARY APPOINTED MR ROBERT GRANT HOSKIN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PROBERT
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY TOM WATERS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANG
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA PROBERT / 13/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEN LANG / 14/11/2012
2012-10-16AR0118/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-03AP01DIRECTOR APPOINTED MR PETER FORBES MICHAEL REYNOLDS
2011-11-03AP01DIRECTOR APPOINTED MR NICOLAS WENN
2011-10-13AR0118/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AP03SECRETARY APPOINTED MR TOM WATERS
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN MAYES
2011-03-31RES15CHANGE OF NAME 22/03/2011
2011-03-31CERTNMCOMPANY NAME CHANGED IGLOBALMEDIA MARKETING (UK) LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-17AP03SECRETARY APPOINTED MR JOHN MAYES
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HARRIS
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AR0118/09/10 FULL LIST
2010-06-25AP03SECRETARY APPOINTED MR RICHARD HARRIS
2010-06-08SH0122/12/09 STATEMENT OF CAPITAL GBP 10000
2010-03-09SH0122/12/09 STATEMENT OF CAPITAL GBP 10000
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY SHARON DOWLING
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LANG / 10/04/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-02363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-11-03363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-16ELRESS369(4) SHT NOTICE MEET 22/07/05
2005-08-16ELRESS80A AUTH TO ALLOT SEC 22/07/05
2005-08-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 1 WESLEY GATE,, 70 QUEENS ROAD, READING BERKSHIRE RG1 4AP
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-10288bSECRETARY RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-01-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to ENTAIN MARKETING (UK) 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 ENTAIN MARKETING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Satisfied CERBERUS BUSINESS FINANCE, LLC
2016-02-04 Satisfied CERBERUS BUSINESS FINANCE, LLC
2013-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-07-05 Outstanding LS ONE NEW CHANGE LIMITED
DEED OF RENT DEPOSIT 2004-09-03 Satisfied BPP (FARRINGDON ROAD) LIMITED
Intangible Assets
Patents
We have not found any records of ENTAIN MARKETING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTAIN MARKETING (UK) LIMITED
Trademarks

Trademark applications by ENTAIN MARKETING (UK) LIMITED

ENTAIN MARKETING (UK) LIMITED is the Owner at publication for the trademark MEGABURST REPEATER ™ (88296693) through the USPTO on the 2019-02-11
"REPEATER"
ENTAIN MARKETING (UK) LIMITED is the Owner at publication for the trademark MEGABURST REPEATER ™ (88296693) through the USPTO on the 2019-02-11
"REPEATER"
ENTAIN MARKETING (UK) LIMITED is the Owner at publication for the trademark MEGABURST REPEATER ™ (88296693) through the USPTO on the 2019-02-11
"REPEATER"
ENTAIN MARKETING (UK) LIMITED is the Owner at publication for the trademark MEGABURST REPEATER ™ (88296693) through the USPTO on the 2019-02-11
"REPEATER"
Income
Government Income
We have not found government income sources for ENTAIN MARKETING (UK) 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 (82110 - Combined office administrative service activities) as ENTAIN MARKETING (UK) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where ENTAIN MARKETING (UK) 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
822661912 Brønnøysundregistrene / Norway Company Register 2019-04-24
922581614 Brønnøysundregistrene / Norway Company Register 2019-04-24

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTAIN MARKETING (UK) 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 ENTAIN MARKETING (UK) 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.