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

INCHQUEST LIMITED

195A KENTON ROAD, HARROW, MIDDLESEX, HA3 0HD,
Company Registration Number
05500924
Private Limited Company
Active

Company Overview

About Inchquest Ltd
INCHQUEST LIMITED was founded on 2005-07-06 and has its registered office in Harrow. The organisation's status is listed as "Active". Inchquest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INCHQUEST LIMITED
 
Legal Registered Office
195A KENTON ROAD
HARROW
MIDDLESEX
HA3 0HD
Other companies in HA3
 
Filing Information
Company Number 05500924
Company ID Number 05500924
Date formed 2005-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 14:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHQUEST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H.R. ACCOUNTANCY SERVICES LIMITED   JAY RAJANI LIMITED   3E'S ACCOUNTANTS 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 INCHQUEST LIMITED

Current Directors
Officer Role Date Appointed
HASMITA RAJANI
Company Secretary 2005-09-19
EVELYNE DETRUCHE
Director 2005-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2005-07-06 2005-09-19
SDG REGISTRARS LIMITED
Nominated Director 2005-07-06 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASMITA RAJANI NEVA MARINE LIMITED Company Secretary 2009-08-03 CURRENT 2009-08-03 Dissolved 2014-09-09
HASMITA RAJANI SERNICOM LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Dissolved 2013-11-06
HASMITA RAJANI HARTWOODY LIMITED Company Secretary 2009-04-02 CURRENT 2007-06-27 Dissolved 2016-04-11
HASMITA RAJANI SPIRIT OF SEA LIMITED Company Secretary 2009-03-31 CURRENT 2009-03-31 Dissolved 2016-05-10
HASMITA RAJANI MEDITERRANEAN SEAHORSE LIMITED Company Secretary 2009-01-27 CURRENT 2009-01-27 Dissolved 2016-05-31
HASMITA RAJANI FEAZE LIMITED Company Secretary 2008-10-29 CURRENT 2008-10-29 Active - Proposal to Strike off
HASMITA RAJANI TRANSACT-IT LIMITED Company Secretary 2008-09-22 CURRENT 2002-05-21 Dissolved 2015-12-15
HASMITA RAJANI SUN & SEA LIMITED Company Secretary 2008-05-09 CURRENT 2008-05-09 Dissolved 2016-05-10
HASMITA RAJANI STELLA LUXURY CHARTER LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Dissolved 2016-05-24
HASMITA RAJANI STELLA DUCET LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-07-07
HASMITA RAJANI GLOBAL YACHT CHARTERING LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Dissolved 2016-04-19
HASMITA RAJANI MASCARET LTD Company Secretary 2007-10-02 CURRENT 2007-10-02 Dissolved 2013-08-20
HASMITA RAJANI ONLY ONE TWO LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Dissolved 2014-03-11
HASMITA RAJANI F.U.A. LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2014-05-27
HASMITA RAJANI LINDSTOCK LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-12-02
HASMITA RAJANI GAMESET LIMITED Company Secretary 2006-12-19 CURRENT 2005-04-14 Active
HASMITA RAJANI TRANSHIP LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Dissolved 2013-09-03
HASMITA RAJANI GLORYSEA LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Active
HASMITA RAJANI CLIMATE ENTERPRISES LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Dissolved 2016-08-16
HASMITA RAJANI RAYNE YACHTS LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
HASMITA RAJANI MISTRALOU LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Dissolved 2015-07-07
HASMITA RAJANI RYX YACHTS LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Dissolved 2014-05-20
HASMITA RAJANI LUNARECLIPSE LIMITED Company Secretary 2006-06-15 CURRENT 1997-11-04 Active
HASMITA RAJANI DENNIS WARWICK LIMITED Company Secretary 2006-05-24 CURRENT 2006-05-24 Dissolved 2018-08-07
HASMITA RAJANI ABO SERVICES LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-03-01
HASMITA RAJANI GANGSPILL LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2015-04-07
HASMITA RAJANI MAXIFLEUR LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Active - Proposal to Strike off
HASMITA RAJANI ECOAWARE LIMITED Company Secretary 2005-01-14 CURRENT 2002-02-26 Active - Proposal to Strike off
HASMITA RAJANI METROLORD LIMITED Company Secretary 2004-11-24 CURRENT 2004-08-16 Active
HASMITA RAJANI FIELDBROOK LIMITED Company Secretary 2004-07-27 CURRENT 2001-11-06 Active
HASMITA RAJANI CHICSTAR LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2018-02-27
HASMITA RAJANI RANGE TRADING LIMITED Company Secretary 2002-11-01 CURRENT 2001-09-12 Dissolved 2013-09-06
HASMITA RAJANI JAY RAJANI LIMITED Company Secretary 1997-10-01 CURRENT 1997-04-02 Active
EVELYNE DETRUCHE NEVA MARINE LIMITED Director 2013-12-31 CURRENT 2009-08-03 Dissolved 2014-09-09
EVELYNE DETRUCHE GANGSPILL LIMITED Director 2013-12-31 CURRENT 2006-04-06 Dissolved 2015-04-07
EVELYNE DETRUCHE ABO SERVICES LIMITED Director 2013-12-31 CURRENT 2006-04-12 Dissolved 2016-03-01
EVELYNE DETRUCHE BURNRUBBER LIMITED Director 2013-12-31 CURRENT 1999-04-15 Dissolved 2016-05-10
EVELYNE DETRUCHE GROUPE PB2 INVEST LIMITED Director 2013-12-31 CURRENT 2010-12-29 Active
EVELYNE DETRUCHE MEDITERRANEAN SEAHORSE LIMITED Director 2013-12-31 CURRENT 2009-01-27 Dissolved 2016-05-31
EVELYNE DETRUCHE STELLA LUXURY CHARTER LIMITED Director 2013-12-31 CURRENT 2007-12-13 Dissolved 2016-05-24
EVELYNE DETRUCHE SUN & SEA LIMITED Director 2013-12-31 CURRENT 2008-05-09 Dissolved 2016-05-10
EVELYNE DETRUCHE SEAPIER LIMITED Director 2013-12-31 CURRENT 2001-09-19 Dissolved 2016-12-13
EVELYNE DETRUCHE KUBERNON YACHTS LIMITED Director 2013-12-31 CURRENT 2010-11-04 Active - Proposal to Strike off
EVELYNE DETRUCHE ECOAWARE LIMITED Director 2013-12-31 CURRENT 2002-02-26 Active - Proposal to Strike off
EVELYNE DETRUCHE NEWDECADE LIMITED Director 2013-12-31 CURRENT 1997-12-08 Active - Proposal to Strike off
EVELYNE DETRUCHE MACKINAW LIMITED Director 2013-12-31 CURRENT 2010-06-29 Active
EVELYNE DETRUCHE MAXIFLEUR LIMITED Director 2013-12-31 CURRENT 2005-02-08 Active - Proposal to Strike off
EVELYNE DETRUCHE FEAZE LIMITED Director 2013-12-31 CURRENT 2008-10-29 Active - Proposal to Strike off
EVELYNE DETRUCHE RAYNE YACHTS LIMITED Director 2013-11-30 CURRENT 2006-11-24 Active
EVELYNE DETRUCHE LEOMAT MARINE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EVELYNE DETRUCHE PORTOLANO LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
EVELYNE DETRUCHE KINGFISHER BAY LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
EVELYNE DETRUCHE MAITOL LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-11-29
EVELYNE DETRUCHE BAJIR LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off
EVELYNE DETRUCHE RAKISH YACHT LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-20
EVELYNE DETRUCHE WINDLOP LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
EVELYNE DETRUCHE MINTAKA YACHT LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-02-02
EVELYNE DETRUCHE BOONA YACHTS LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
EVELYNE DETRUCHE UNITED SHORETRAVEL LIMITED Director 2010-12-29 CURRENT 2010-12-29 Active
EVELYNE DETRUCHE SPIRIT OF SEA LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2016-05-10
EVELYNE DETRUCHE STELLA DUCET LIMITED Director 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-07-07
EVELYNE DETRUCHE GLOBAL YACHT CHARTERING LIMITED Director 2007-10-16 CURRENT 2007-10-16 Dissolved 2016-04-19
EVELYNE DETRUCHE ONLY ONE TWO LIMITED Director 2007-08-02 CURRENT 2007-08-02 Dissolved 2014-03-11
EVELYNE DETRUCHE F.U.A. LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2014-05-27
EVELYNE DETRUCHE LINDSTOCK LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-12-02
EVELYNE DETRUCHE GLORYSEA LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
EVELYNE DETRUCHE CLIMATE ENTERPRISES LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2016-08-16
EVELYNE DETRUCHE MISTRALOU LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2015-07-07
EVELYNE DETRUCHE RYX YACHTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Dissolved 2014-05-20
EVELYNE DETRUCHE METROLORD LIMITED Director 2004-11-24 CURRENT 2004-08-16 Active
EVELYNE DETRUCHE EXTRAVALE LIMITED Director 2003-06-27 CURRENT 2003-06-06 Dissolved 2017-12-19
EVELYNE DETRUCHE MOONSWEPT LIMITED Director 2002-03-11 CURRENT 2002-03-04 Dissolved 2015-02-17
EVELYNE DETRUCHE BLUEHEART LIMITED Director 1999-02-23 CURRENT 1999-02-23 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
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-20CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-06AP01DIRECTOR APPOINTED MR SHYAM RAJANI
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EVELYNE DETRUCHE
2021-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-08-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-19PSC04Change of details for Mrs Irina Toni as a person with significant control on 2016-07-06
2018-06-15RP04CS01Second filing of Confirmation Statement dated 06/07/2016
2018-05-15RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2016
2017-11-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM 246a Kenton Road Harrow Middlesex HA3 8BY
2016-12-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-12-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Northwick House 191-193 Kenton Road Kenton Harrow Middlesex HA3 0EY
2015-03-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS HASMITA RAJANI on 2013-08-29
2014-04-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0106/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0106/07/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AR0106/07/10 ANNUAL RETURN FULL LIST
2009-12-18AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-02363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-20363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-11-0988(2)RAD 19/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-10-04288bSECRETARY RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2012-08-01 £ 321,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 INCHQUEST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 100
Current Assets 2012-08-01 £ 100
Fixed Assets 2012-08-01 £ 321,661
Shareholder Funds 2012-08-01 £ 100
Tangible Fixed Assets 2012-08-01 £ 321,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCHQUEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHQUEST LIMITED
Trademarks
We have not found any records of INCHQUEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHQUEST 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 (99999 - Dormant Company) as INCHQUEST LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INCHQUEST 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 INCHQUEST 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 INCHQUEST 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.