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

RETAIL SOLUTIONS (HOLDINGS) LIMITED

6 MARSH PARADE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1DU,
Company Registration Number
04965155
Private Limited Company
Active

Company Overview

About Retail Solutions (holdings) Ltd
RETAIL SOLUTIONS (HOLDINGS) LIMITED was founded on 2003-11-17 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Retail Solutions (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RETAIL SOLUTIONS (HOLDINGS) LIMITED
 
Legal Registered Office
6 MARSH PARADE
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1DU
Other companies in ST5
 
Filing Information
Company Number 04965155
Company ID Number 04965155
Date formed 2003-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 11:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL SOLUTIONS (HOLDINGS) 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 RETAIL SOLUTIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MACHIN
Company Secretary 2017-03-20
IAN DAVID ANDREWS
Director 2003-11-17
WILLIAM JOSHUA DAY
Director 2018-05-24
SIMON JOHN MACHIN
Director 2006-11-01
GREG ANTONY PHILLIPS
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MICHELLE BUFTON
Company Secretary 2014-05-01 2017-03-20
EAMONN PATRICK BYRNES
Director 2003-11-17 2016-04-07
STEPHEN HINCHLIFFE
Director 2006-11-01 2015-12-31
STEVEN COLIN ROBINSON
Director 2014-05-01 2015-03-31
SIMON JOHN MACHIN
Company Secretary 2013-09-05 2014-05-01
WALTER LATHAM
Company Secretary 2003-11-17 2013-09-05
WALTER LATHAM
Director 2003-11-17 2013-09-05
EAMONN PATRICK BYRNES
Director 2003-11-17 2010-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-17 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID ANDREWS REKOGNISE.COM LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
IAN DAVID ANDREWS GLOW CONSUMER PRODUCTS UK LIMITED Director 2016-09-26 CURRENT 2014-10-06 Active
IAN DAVID ANDREWS RETAIL SOLUTIONS TRUSTEES LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
IAN DAVID ANDREWS WORKS WITH WATER NUTRACEUTICALS LIMITED Director 2014-05-01 CURRENT 2004-12-14 Active - Proposal to Strike off
IAN DAVID ANDREWS ETIQUS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
IAN DAVID ANDREWS THIRD PARTY RETAILING LIMITED Director 2013-09-05 CURRENT 2002-01-28 Active
IAN DAVID ANDREWS PASCALLE LIMITED Director 2010-04-19 CURRENT 2004-03-29 Liquidation
IAN DAVID ANDREWS CRAZY POPULAR PRODUCTS LIMITED Director 2009-09-30 CURRENT 2006-06-01 Dissolved 2017-11-14
IAN DAVID ANDREWS TACTICAL SOLUTIONS FS LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
IAN DAVID ANDREWS DEE SET HOME DELIVERY LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
IAN DAVID ANDREWS DEE SET LOGISTICS LIMITED Director 2003-06-01 CURRENT 2000-06-22 Active
IAN DAVID ANDREWS DEE SET CONFECTIONERY LIMITED Director 2003-06-01 CURRENT 2001-10-02 Active
WILLIAM JOSHUA DAY TACTICAL SOLUTIONS FS LIMITED Director 2018-05-24 CURRENT 2004-03-26 Active
WILLIAM JOSHUA DAY RETAIL SOLUTIONS TRUSTEES LIMITED Director 2018-05-24 CURRENT 2015-03-05 Active
WILLIAM JOSHUA DAY DEE SET LOGISTICS LIMITED Director 2018-05-24 CURRENT 2000-06-22 Active
WILLIAM JOSHUA DAY DEE SET HOME DELIVERY LIMITED Director 2018-05-24 CURRENT 2004-03-26 Active
WILLIAM JOSHUA DAY DEE SET CONFECTIONERY LIMITED Director 2018-05-24 CURRENT 2001-10-02 Active
WILLIAM JOSHUA DAY THIRD PARTY RETAILING LIMITED Director 2018-05-24 CURRENT 2002-01-28 Active
WILLIAM JOSHUA DAY PORTERBROOK INVESTMENTS II LIMITED Director 2015-01-27 CURRENT 2011-06-09 Dissolved 2016-05-24
WILLIAM JOSHUA DAY PORTERBROOK INVESTMENTS III LIMITED Director 2015-01-27 CURRENT 2011-06-09 Dissolved 2016-05-24
SIMON JOHN MACHIN TACTICAL SOLUTIONS FS LIMITED Director 2013-09-05 CURRENT 2004-03-26 Active
SIMON JOHN MACHIN DEE SET HOME DELIVERY LIMITED Director 2013-09-05 CURRENT 2004-03-26 Active
SIMON JOHN MACHIN PASCALLE LIMITED Director 2012-06-26 CURRENT 2004-03-29 Liquidation
SIMON JOHN MACHIN THIRD PARTY RETAILING LIMITED Director 2010-05-31 CURRENT 2002-01-28 Active
SIMON JOHN MACHIN DEE SET LOGISTICS LIMITED Director 2006-11-01 CURRENT 2000-06-22 Active
SIMON JOHN MACHIN DEE SET CONFECTIONERY LIMITED Director 2006-11-01 CURRENT 2001-10-02 Active
GREG ANTONY PHILLIPS DEE SET LOGISTICS LIMITED Director 2014-05-01 CURRENT 2000-06-22 Active
GREG ANTONY PHILLIPS DEE SET CONFECTIONERY LIMITED Director 2014-05-01 CURRENT 2001-10-02 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
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-02-19SH03Purchase of own shares
2020-11-18RES09Resolution of authority to purchase a number of shares
2020-11-17SH08Change of share class name or designation
2020-11-17RES12Resolution of varying share rights or name
2020-11-17SH06Cancellation of shares. Statement of capital on 2020-10-24 GBP 5,956
2020-11-17PSC04Change of details for Mr Ian David Andrews as a person with significant control on 2020-08-14
2020-11-17PSC02Notification of Langdale Investment Company Limited as a person with significant control on 2020-08-14
2020-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-05-07AP03Appointment of Mr Ian David Andrews as company secretary on 2020-05-06
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD
2020-04-30TM02Termination of appointment of Tariq Mahmood on 2020-04-30
2020-04-17RES12Resolution of varying share rights or name
2020-04-15SH08Change of share class name or designation
2020-03-19SH08Change of share class name or designation
2020-03-17RES01ADOPT ARTICLES 17/03/20
2019-10-10AP01DIRECTOR APPOINTED MRS CAROLE ANDREWS
2019-08-14AP01DIRECTOR APPOINTED MR TARIQ MAHMOOD
2019-08-14AP03Appointment of Mr Tariq Mahmood as company secretary on 2019-08-14
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSHUA DAY
2019-08-14TM02Termination of appointment of William Joshua Day on 2019-08-14
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-10-10AP03Appointment of Mr William Joshua Day as company secretary on 2018-10-10
2018-10-10TM02Termination of appointment of Simon John Machin on 2018-10-10
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MACHIN
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR WILLIAM JOSHUA DAY
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 6206
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-07-12SH06Cancellation of shares. Statement of capital on 2017-01-06 GBP 6,406
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 6406
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-03-20AP03Appointment of Mr Simon John Machin as company secretary on 2017-03-20
2017-03-20TM02Termination of appointment of Deborah Michelle Bufton on 2017-03-20
2017-02-14SH03Purchase of own shares
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 6066
2017-01-30SH06Cancellation of shares. Statement of capital on 2016-12-08 GBP 6,066
2017-01-17SH03Purchase of own shares
2016-12-21SH03Purchase of own shares
2016-09-08SH03Purchase of own shares
2016-08-22SH03Purchase of own shares
2016-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31SH0606/04/16 STATEMENT OF CAPITAL GBP 7066
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25AR0123/05/16 FULL LIST
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN BYRNES
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINCHLIFFE
2015-12-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 7306
2015-06-04AR0123/05/15 FULL LIST
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON
2014-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 7850
2014-05-23AR0123/05/14 FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR STEVEN COLIN ROBINSON
2014-05-13AP01DIRECTOR APPOINTED MR GREG ANTONY PHILLIPS
2014-05-13AP03SECRETARY APPOINTED DEBORAH MICHELLE BUFTON
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY SIMON MACHIN
2014-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-10AR0117/11/13 FULL LIST
2013-09-23AP03SECRETARY APPOINTED MR SIMON JOHN MACHIN
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY WALTER LATHAM
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LATHAM
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0117/11/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID ANDREWS / 17/11/2012
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0117/11/11 FULL LIST
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN PATRICK BYRNES / 16/11/2010
2010-11-29AR0117/11/10 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED MR EAMONN PATRICK BYRNES
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN BYRNES
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0117/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MACHIN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER LATHAM / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HINCHLIFFE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PATRICK BYRNES / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ANDREWS / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / WALTER LATHAM / 09/12/2009
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-01-10288cDIRECTOR'S CHANGE OF PARTICULARS / EAMONN BYRNES / 16/11/2008
2008-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-15363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-1488(2)RAD 14/10/05--------- £ SI 9460@1=9460 £ IC 540/10000
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-12RES04£ NC 1000/100000 29/07
2005-08-12123NC INC ALREADY ADJUSTED 29/07/05
2005-05-0688(2)RAD 05/02/04--------- £ SI 360@1
2005-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-04363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-0388(2)RAD 21/11/03--------- £ SI 179@1=179 £ IC 1/180
2003-11-17288bSECRETARY RESIGNED
2003-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RETAIL SOLUTIONS (HOLDINGS) 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 RETAIL SOLUTIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RETAIL SOLUTIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL SOLUTIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of RETAIL SOLUTIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL SOLUTIONS (HOLDINGS) 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 (70100 - Activities of head offices) as RETAIL SOLUTIONS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL SOLUTIONS (HOLDINGS) 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 RETAIL SOLUTIONS (HOLDINGS) 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 RETAIL SOLUTIONS (HOLDINGS) 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.