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

CONQUEST BIDCO LIMITED

THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
06296388
Private Limited Company
Active

Company Overview

About Conquest Bidco Ltd
CONQUEST BIDCO LIMITED was founded on 2007-06-28 and has its registered office in Doncaster. The organisation's status is listed as "Active". Conquest Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONQUEST BIDCO LIMITED
 
Legal Registered Office
THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
APOLLO BIDCO LIMITED22/04/2009
DE FACTO 1508 LIMITED01/08/2007
Filing Information
Company Number 06296388
Company ID Number 06296388
Date formed 2007-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 17:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONQUEST BIDCO 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 CONQUEST BIDCO LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HINDLEY
Director 2017-04-30 2018-02-05
DAVID SHERIDAN
Director 2012-10-18 2017-04-30
NICHOLAS PETER ASH
Director 2013-03-18 2015-01-30
DAVID BRIDGES
Director 2012-09-03 2013-03-08
DAVID SHERIDAN
Director 2009-10-01 2012-09-03
STEPHEN JOHN ALLEN
Director 2007-08-01 2012-08-17
ROBERT HENRY MCGREGOR
Director 2007-08-03 2009-10-01
GARY PATRICK COUCH
Director 2007-08-01 2009-01-13
IAN TIMMS
Director 2007-08-03 2009-01-13
STEPHEN JOHN ALLEN
Company Secretary 2007-08-01 2008-05-06
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-06-28 2007-08-01
TRAVERS SMITH DIRECTORS LIMITED
Director 2007-06-28 2007-08-01
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-06-28 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIEST LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
MARK RICHARD PRIEST KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
MARK RICHARD PRIEST APOLLO SUPPORT SERVICES GROUP LIMITED Director 2018-03-19 CURRENT 2005-11-08 Active
MARK RICHARD PRIEST TOUCAN HOLDINGS LIMITED Director 2018-03-19 CURRENT 1997-03-03 Active
MARK RICHARD PRIEST THE APOLLO CHARITABLE TRUST Director 2018-03-19 CURRENT 2006-11-30 Active
MARK RICHARD PRIEST KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
MARK RICHARD PRIEST CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
MARK RICHARD PRIEST KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST KEEPMOAT SITE SERVICES LIMITED Director 2018-03-19 CURRENT 1984-07-16 Active
MARK RICHARD PRIEST GOLDHALL ELECTRICAL LIMITED Director 2018-03-19 CURRENT 1999-10-18 Active
MARK RICHARD PRIEST APOLLO HOLDCO LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
MARK RICHARD PRIEST FORCE SOLUTIONS LIMITED Director 2018-03-19 CURRENT 2007-03-07 Active
JAMES MICHAEL DOUGLAS THOMSON THE APOLLO CHARITABLE TRUST Director 2012-12-04 CURRENT 2006-11-30 Active
JAMES MICHAEL DOUGLAS THOMSON EVOLVE BUILT FOR LIFE LIMITED Director 2012-12-04 CURRENT 2010-09-02 Active
JAMES MICHAEL DOUGLAS THOMSON OWN SPACE LIMITED Director 2012-09-03 CURRENT 2001-01-08 Active - Proposal to Strike off
JAMES MICHAEL DOUGLAS THOMSON WARMER HOME FINANCE LIMITED Director 2012-09-03 CURRENT 2007-07-24 Dissolved 2017-11-07
JAMES MICHAEL DOUGLAS THOMSON APOLLO EDUCATION LIMITED Director 2012-09-03 CURRENT 2001-01-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOUSING LIMITED Director 2012-09-03 CURRENT 2005-03-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO MAINTAIN LIMITED Director 2012-09-03 CURRENT 2006-11-21 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO RESPONSE LIMITED Director 2012-09-03 CURRENT 2002-07-22 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO SUPPORT SERVICES GROUP LIMITED Director 2012-09-03 CURRENT 2005-11-08 Active
JAMES MICHAEL DOUGLAS THOMSON TOUCAN HOLDINGS LIMITED Director 2012-09-03 CURRENT 1997-03-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT LIMITED Director 2012-09-03 CURRENT 1986-03-12 Active
JAMES MICHAEL DOUGLAS THOMSON CASTLE 1 LIMITED Director 2012-09-03 CURRENT 2007-08-09 Active
JAMES MICHAEL DOUGLAS THOMSON K&A MERGER LIMITED Director 2012-09-03 CURRENT 2012-01-11 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT PROPERTY LIMITED Director 2012-09-03 CURRENT 1970-11-16 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT SITE SERVICES LIMITED Director 2012-09-03 CURRENT 1984-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON GOLDHALL ELECTRICAL LIMITED Director 2012-09-03 CURRENT 1999-10-18 Active
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOLDCO LIMITED Director 2012-09-03 CURRENT 2001-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON FORCE SOLUTIONS LIMITED Director 2012-09-03 CURRENT 2007-03-07 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
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-10-31
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-18Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062963880007
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062963880008
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062963880007
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062963880006
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of Keepmoat Limited as a person with significant control on 2016-04-06
2017-05-04AP01DIRECTOR APPOINTED MR PETER HINDLEY
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1805428
2016-07-26AR0128/06/16 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1805428
2015-07-22AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER ASH
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-16RES01ADOPT ARTICLES 16/12/14
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062963880006
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1805428
2014-07-03AR0128/06/14 ANNUAL RETURN FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0128/06/13 ANNUAL RETURN FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MR NICHOLAS PETER ASH
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2013-03-01AUDAUDITOR'S RESIGNATION
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CONQUEST HOUSE CHURCH STREET WALTHAM ABBEY ESSEX EN9 1DX
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-22AP01DIRECTOR APPOINTED DAVID SHERIDAN
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2012-09-06AP01DIRECTOR APPOINTED DAVID BRIDGES
2012-09-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2012-07-04AR0128/06/12 FULL LIST
2012-04-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-04-13SH0116/03/12 STATEMENT OF CAPITAL GBP 1805428
2012-04-13RES13INCREASE SHARE CAPITAL 16/03/2012
2012-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-11RES13DEED OF ACCESSION FACILITIES AGREEEMENT INTERCREDITOR AGREEMENT DEBEBTURE DEED OF RELEASE DIRECTORS RATIFICATION DIRECTOR AUTHORITY CONFLICT OF INTEREST 23/03/2012
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AR0128/06/11 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09AR0128/06/10 FULL LIST
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-16AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-11-18AP01DIRECTOR APPOINTED MR DAVID SHERIDAN
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR
2009-07-29363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-22RES01ALTER ARTICLES 05/06/2009
2009-06-22RES13DOCUMENTS APPROVED 05/06/2009
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-16RES04NC INC ALREADY ADJUSTED 05/06/2009
2009-06-16123GBP NC 1804000/1805418 05/06/09
2009-06-1688(2)AD 05/06/09 GBP SI 600@1=600 GBP IC 1804000/1804600
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-22CERTNMCOMPANY NAME CHANGED APOLLO BIDCO LIMITED CERTIFICATE ISSUED ON 22/04/09
2009-04-01225CURREXT FROM 31/03/2009 TO 30/06/2009
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR GARY COUCH
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR IAN TIMMS
2008-12-15RES13SECTION 175 06/11/2008
2008-08-14363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN TIMMS / 28/06/2008
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / GARY COUCH / 28/06/2008
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY STEPHEN ALLEN
2007-10-09123NC INC ALREADY ADJUSTED 03/08/07
2007-10-09RES04£ NC 1000/1804000 03/0
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONQUEST BIDCO 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 CONQUEST BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-11-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2012-04-04 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2009-06-05 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES
COMPOSITE DEBENTURE 2007-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS TRUSTEE FOR THE SECUREDPARTIES (THE SECURED PARTIES)
GUARANTEE & DEBENTURE 2007-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS TRUSTEE FOR THE SECUREDPARTIES (THE INVESTOR SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CONQUEST BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of CONQUEST BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONQUEST BIDCO LIMITED
Trademarks
We have not found any records of CONQUEST BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONQUEST BIDCO 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 (82990 - Other business support service activities n.e.c.) as CONQUEST BIDCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONQUEST BIDCO 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 CONQUEST BIDCO 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 CONQUEST BIDCO 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.