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

PORTLAND HOUSE UK LIMITED

55 SOUTHSEA TERRACE, SOUTHSEA, PORTSMOUTH, HAMPSHIRE, PO5 3AU,
Company Registration Number
06223912
Private Limited Company
Liquidation

Company Overview

About Portland House Uk Ltd
PORTLAND HOUSE UK LIMITED was founded on 2007-04-24 and has its registered office in Portsmouth. The organisation's status is listed as "Liquidation". Portland House Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PORTLAND HOUSE UK LIMITED
 
Legal Registered Office
55 SOUTHSEA TERRACE
SOUTHSEA
PORTSMOUTH
HAMPSHIRE
PO5 3AU
Other companies in PO1
 
Filing Information
Company Number 06223912
Company ID Number 06223912
Date formed 2007-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 05:24:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTLAND HOUSE 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 PORTLAND HOUSE UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE CHEERS
Company Secretary 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE CHEERS
Director 2009-07-10 2016-01-12
NICHOLA WYLIE
Company Secretary 2008-10-13 2009-09-01
NICHOLA WYLIE
Director 2008-10-13 2009-09-01
BEN STREAM
Company Secretary 2009-02-16 2009-08-01
BEN STREAM
Director 2009-02-16 2009-07-10
CAROLE JANE STAFFORD
Director 2008-05-12 2009-02-19
RICHARD ADAM STIDOLPH
Company Secretary 2008-05-12 2008-10-14
RICHARD ADAM STIDOLPH
Director 2007-10-01 2008-06-11
MATTHEW WYLIE
Director 2007-04-24 2008-05-30
NICHOLA MARY WYLIE
Director 2007-10-01 2008-05-30
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Company Secretary 2007-04-24 2008-05-12
RUTH REBECCA WALLIS
Director 2007-04-24 2007-04-24

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
2020-02-19GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-19L64.07Compulsory liquidation. Notice of completion of liquidation
2019-10-01REC2Liquidation. Receiver abstract of receipts and payments to 2019-09-23
2019-10-01RM02Notice of ceasing to act as receiver or manager
2019-07-09REC2Liquidation. Receiver abstract of receipts and payments to 2019-05-14
2019-01-11REC2Liquidation. Receiver abstract of receipts and payments to 2018-11-14
2018-11-20REC2Liquidation. Receiver abstract of receipts and payments to 2018-10-27
2018-09-15REC2Liquidation. Receiver abstract of receipts and payments to 2018-04-27
2018-08-17RM01Liquidation appointment of receiver
2018-03-08REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.4
2018-03-08REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.5
2017-05-17RM01Liquidation appointment of receiver
2017-04-12RM01Liquidation appointment of receiver
2017-03-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00014970,00006119
2017-03-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00014970
2017-02-08COCOMPCompulsory winding up order
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHEERS
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18AR0124/04/16 ANNUAL RETURN FULL LIST
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Below Bar Landport Terrace Portsmouth PO1 2RG
2016-03-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340
2016-03-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100509
2016-03-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016
2016-03-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100509
2016-03-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340
2016-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120029
2016-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120030
2016-02-18ANNOTATIONOther
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120028
2016-01-30AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120027
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120026
2015-09-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100509,PR003340
2015-09-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100509,PR003340
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22AR0124/04/15 FULL LIST
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120025
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120024
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120023
2015-01-31AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-31AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120022
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120021
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120020
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120018
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120019
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-13AR0124/04/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120017
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120016
2013-09-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-05-25DISS40DISS40 (DISS40(SOAD))
2013-05-23AR0124/04/13 FULL LIST
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 55 SOUTHSEA TERRACE SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3AU
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120015
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062239120014
2013-04-30GAZ1FIRST GAZETTE
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-31AR0124/04/12 FULL LIST
2012-04-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-30AA30/04/11 TOTAL EXEMPTION FULL
2011-09-30AR0124/04/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CHEERS / 25/09/2011
2011-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CHEERS / 25/09/2011
2011-07-22RES13INTERIM OF NIL PER ORDINARY SHARE/THAT THE LOSS BE TRANSFERRED TO RESERVES FOR THE YEAR ENDED 30TH APRIL/DIR AND SEC WERE CONFIRMED IN OFFICE/RETAIL EFFICIENCY LTD WAS RE ELECTED AS ACCOUNTANTS 28/05/2011
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 64 ROCHFORD ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3QL
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 3 MARMION ROAD SOUTHSEA HAMPSHIRE PO5 2AT
2010-11-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-16AR0124/04/10 FULL LIST
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-16363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-09-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLA WYLIE LOGGED FORM
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY BEN STREAM
2009-08-12288aDIRECTOR AND SECRETARY APPOINTED CHRISTINE CHEERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 90 ALVER ROAD FRATTON PORTSMOUTH HAMPSHIRE PO1 5HW
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR BEN STREAM
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 15 JUBILEE TERRACE SOUTHSEA HAMPSHIRE PO5 3AS
2009-03-24288aDIRECTOR AND SECRETARY APPOINTED BEN STREAM
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 155 MANNERS ROAD SOUTHSEA HAMPSHIRE PO4 0BD
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR CAROLE STAFFORD
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 15 JUBILEE TERRACE SOUTHSEA HAMPSHIRE PO5 3AS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PORTLAND HOUSE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-01-25
Petitions to Wind Up (Companies)2016-10-28
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against PORTLAND HOUSE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-26 Outstanding JACQUELINE CICCARONE
2016-02-26 Outstanding JACQUELINE CICCARONE
2016-01-29 Outstanding MARIA VICTORIA PARODY ALES
2015-11-18 Outstanding RICHARD DAVID BENNETTA
2015-11-06 Outstanding RICHARD DAVID BENNETTA
2015-07-15 Outstanding MARIA VICTORIA PARODY ALES
2015-07-15 Outstanding ROBERT WILLIAM DEFFLEY
2015-07-15 Outstanding PETER INGRAM
2015-01-20 Outstanding LENDY LIMITED
2015-01-20 Outstanding LENDY LIMITED
2014-09-20 Outstanding LENDY LIMITED
2014-07-09 Outstanding LLOYDS BANK PLC
2014-07-09 Outstanding LLOYDS BANK PLC
2013-11-15 Outstanding LLOYDS BANK PLC
2013-10-24 Outstanding FINANCE AND CREDIT CORPORATION LIMITED
2013-05-03 Outstanding CHARLES MICHAEL BARBER
2013-05-03 Outstanding JACQUELINE CICCARONE
LEGAL CHARGE 2013-02-15 Outstanding CHARLES MICHAEL BARBER AND ELIZABETH MARY LAIRD
LEGAL CHARGE 2013-01-05 Outstanding CHARLES MICHAEL BARBER
LEGAL CHARGE 2013-01-02 Outstanding DAVID ROWE
LEGAL CHARGE 2012-11-16 Satisfied ELIZABETH MARY LAIRD
LEGAL CHARGE 2012-09-28 Satisfied ALAN WASHINGTON
LEGAL CHARGE 2012-09-28 Satisfied DAVID ROWE
DEBENTURE 2012-04-10 Outstanding LEONARDO CICCARONE AND JACQUELINE CICCARONE
MORTGAGE 2012-04-04 Outstanding LEONARDO CICCARONE AND JACQUELINE CICCARONE
LEGAL CHARGE 2011-05-24 Satisfied ELLIOTT BAYER
LEGAL CHARGE 2010-07-09 Satisfied TARSEM SINGH KHATKAR
LEGAL CHARGE 2010-04-19 Satisfied SARAH JUDITH YOUNGHUSBAND
LEGAL CHARGE 2010-04-19 Satisfied JONATHAN PALMER YOUNGHUSBAND
LEGAL CHARGE 2009-09-24 Satisfied PETER VERSTAGE
Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 6
Cash Bank In Hand 2011-04-30 £ 150
Current Assets 2012-04-30 £ 645,453
Current Assets 2011-04-30 £ 177,997
Debtors 2012-04-30 £ 354,790
Debtors 2011-04-30 £ 0
Shareholder Funds 2012-04-30 £ -78,762
Shareholder Funds 2011-04-30 £ -232,476
Stocks Inventory 2012-04-30 £ 290,657
Stocks Inventory 2011-04-30 £ 177,847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTLAND HOUSE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTLAND HOUSE UK LIMITED
Trademarks
We have not found any records of PORTLAND HOUSE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTLAND HOUSE 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 (41100 - Development of building projects) as PORTLAND HOUSE UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND HOUSE 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPORTLAND HOUSE UK LIMITEDEvent Date2017-01-12
In the County Court at Portsmouth case number 72 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , RG1 1AX , telephone: 0118 958 1931 :
 
Initiating party RICHARD DAVID BENNETTAEvent TypePetitions to Wind Up (Companies)
Defending partyPORTLAND HOUSE UK LIMITEDEvent Date2016-09-16
SolicitorTrethowans LLP
In the County Court at Portsmouth case number 72 A Petition to wind up the above-named company Registered No: 6223912, Registered office; 55 Southsea Terrace, Southsea, Portsmouth, Hampshire, PO5 3AU , presented on 16 September 2016 by RICHARD DAVID BENNETTA of 22 Burnham Wood, Fareham, PO16 7UD , claiming to be a Creditor of the Company will be heard at Portsmouth County Court at Courts of Justice, Winston Churchill Avenue, Portsmouth, Hampshire, PO1 2EB . Date: 9 November 2016 Time: 1100 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 8 November 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyPORTLAND HOUSE UK LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTLAND HOUSE 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 PORTLAND HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1