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

DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED

BEDFORD HOUSE, PARK STREET, TAUNTON, TA1 4DB,
Company Registration Number
06860458
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Department Stores Realisations Licence Holdings Ltd
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED was founded on 2009-03-26 and has its registered office in Taunton. The organisation's status is listed as "Active - Proposal to Strike off". Department Stores Realisations Licence Holdings Limited is a Private Limited Company registered in ENGLAND 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
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED
 
Legal Registered Office
BEDFORD HOUSE
PARK STREET
TAUNTON
TA1 4DB
Other companies in NW1
 
Previous Names
DEBENHAMS PRINCIPLES LIMITED09/02/2021
AGM IP LIMITED19/11/2009
Filing Information
Company Number 06860458
Company ID Number 06860458
Date formed 2009-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2022-03-05 14:24:45
Primary Source:Companies House
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 DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CARNE
Company Secretary 2017-10-20
PAUL REX EARDLEY
Director 2017-10-20
MATTHEW GEORGE SMITH
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REX EARDLEY
Company Secretary 2009-09-25 2017-10-20
SUZANNE HARLOW
Director 2014-01-02 2017-10-20
MICHAEL JOHN TODKILL SHARP
Director 2010-03-31 2016-06-24
SIMON EDWARD HERRICK
Director 2012-01-10 2014-01-02
CHRISTOPHER KEVIN WOODHOUSE
Director 2009-09-25 2012-01-10
ROBERT WILLIAM TEMPLEMAN
Director 2009-09-25 2011-09-04
JOHN DAVID LOVERING
Director 2009-09-25 2010-03-31
KERRY MICHAEL
Director 2009-03-26 2009-09-25
MICHELLE MICHAEL
Director 2009-03-26 2009-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX EARDLEY DEBENHAMS DIRECT LIMITED Director 2017-10-20 CURRENT 1998-11-05 Active - Proposal to Strike off
PAUL REX EARDLEY DEBENHAMS FINANCE HOLDINGS LIMITED Director 2017-10-20 CURRENT 2003-05-07 Active - Proposal to Strike off
PAUL REX EARDLEY BF PROPERTIES (NO.3) LTD Director 2017-10-20 CURRENT 2004-03-15 Active - Proposal to Strike off
PAUL REX EARDLEY JERIMAIN INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2009-03-04 Active - Proposal to Strike off
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2017-10-20 CURRENT 2000-03-28 Active - Proposal to Strike off
PAUL REX EARDLEY DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2017-10-20 CURRENT 2000-06-20 Active - Proposal to Strike off
PAUL REX EARDLEY BF III LIMITED Director 2017-10-20 CURRENT 2003-09-08 Active - Proposal to Strike off
PAUL REX EARDLEY BARONESS RETAIL LIMITED Director 2017-10-20 CURRENT 2003-07-23 Active - Proposal to Strike off
PAUL REX EARDLEY BF PROPERTIES (NO.2) LTD Director 2017-10-20 CURRENT 2004-02-26 Active - Proposal to Strike off
PAUL REX EARDLEY THE KENNEL CLUB LIMITED Director 2017-05-16 CURRENT 2012-09-17 Active
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED Director 2012-12-06 CURRENT 1977-03-24 Active
MATTHEW GEORGE SMITH BLOW LTD Director 2017-09-12 CURRENT 2013-04-15 Active
MATTHEW GEORGE SMITH NORTHAMPTON SAINTS PLC Director 2016-11-07 CURRENT 2000-09-04 Active
MATTHEW GEORGE SMITH NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED Director 2016-11-07 CURRENT 1995-12-19 Active
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LIMITED Director 2015-01-26 CURRENT 1905-01-28 In Administration
MATTHEW GEORGE SMITH CELINE GROUP HOLDINGS LIMITED Director 2015-01-26 CURRENT 1997-09-01 Liquidation
MATTHEW GEORGE SMITH DEBENHAMS DIRECT LIMITED Director 2015-01-26 CURRENT 1998-11-05 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS FINANCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2003-05-07 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF PROPERTIES (NO.3) LTD Director 2015-01-26 CURRENT 2004-03-15 Active - Proposal to Strike off
MATTHEW GEORGE SMITH JERIMAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2009-03-04 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2015-01-26 CURRENT 2000-03-28 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2015-01-26 CURRENT 2000-06-20 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF III LIMITED Director 2015-01-26 CURRENT 2003-09-08 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS PLC Director 2015-01-26 CURRENT 2005-05-10 Liquidation

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
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-22DS01Application to strike the company off the register
2021-08-31DS02Withdrawal of the company strike off application
2021-07-31SOAS(A)Voluntary dissolution strike-off suspended
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HAZELL
2021-07-23AP01DIRECTOR APPOINTED MR MARTIN ANDREW RIVERS
2021-07-10SOAS(A)Voluntary dissolution strike-off suspended
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-17DS01Application to strike the company off the register
2021-02-09RES15CHANGE OF COMPANY NAME 09/02/21
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 334 - 348 Oxford Street London W1C 1JG England
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-24TM02Termination of appointment of Sally Hopwood on 2020-06-24
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ANN DARWALL
2019-12-19AP01DIRECTOR APPOINTED MR MIKE HAZELL
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 10 Brock Street Regent's Place London NW1 3FG
2019-08-15AP03Appointment of Mrs Sally Hopwood as company secretary on 2019-07-27
2019-07-29TM02Termination of appointment of Sarah Carne on 2019-07-26
2019-06-12AAFULL ACCOUNTS MADE UP TO 01/09/18
2019-04-29AP01DIRECTOR APPOINTED MRS ALICE ANN DARWALL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYNDE VICTORIA HARRISON
2018-09-21AP01DIRECTOR APPOINTED MS ROSALYNDE VICTORIA HARRISON
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-01-22AAFULL ACCOUNTS MADE UP TO 02/09/17
2017-11-15AP03SECRETARY APPOINTED MRS SARAH CARNE
2017-11-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL EARDLEY
2017-11-15AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2017-11-15AP03SECRETARY APPOINTED MRS SARAH CARNE
2017-11-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL EARDLEY
2017-11-15AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 03/09/16
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TODKILL SHARP
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 29/08/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for Mr Matt Smith on 2015-01-26
2015-02-05AP01DIRECTOR APPOINTED MR MATT SMITH
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/08/14
2014-04-01ANNOTATIONClarification
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0126/03/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2014-01-02AP01DIRECTOR APPOINTED SUZANNE HARLOW
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 08/07/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA
2013-03-27AR0126/03/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 01/09/12
2012-04-02AR0126/03/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 02/03/2012
2012-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2011-12-29AAFULL ACCOUNTS MADE UP TO 03/09/11
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLEMAN
2011-03-28AR0126/03/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TEMPLEMAN / 10/11/2010
2010-04-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP
2010-03-31AP01DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2010-03-31AR0126/03/10 FULL LIST
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 01/10/2009
2009-12-10AP01DIRECTOR APPOINTED JOHN DAVID LOVERING
2009-11-24AA01CURREXT FROM 31/03/2010 TO 31/08/2010
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM REGENCY HOUSE 37-40 ALEXANDRA PARADE WESTON SUPER MARE SOMERSET BS23 1QZ
2009-11-24AP03SECRETARY APPOINTED PAUL REX EARDLEY
2009-11-19RES15CHANGE OF NAME 02/11/2009
2009-11-19CERTNMCOMPANY NAME CHANGED AGM IP LIMITED CERTIFICATE ISSUED ON 19/11/09
2009-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10AP01DIRECTOR APPOINTED CHRISTOPHER KEVIN WOODHOUSE
2009-11-10AP01DIRECTOR APPOINTED ROBERT WILLIAM TEMPLEMAN
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MICHAEL
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MICHAEL
2009-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DEPARTMENT STORES REALISATIONS LICENCE 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 DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01
Annual Accounts
2011-09-03
Annual Accounts
2010-08-28

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 DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED
Trademarks

Trademark applications by DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED

DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED is the Original Applicant for the trademark PRINCIPLES ™ (WIPO1249068) through the WIPO on the 2015-04-27
Watches, clocks, jewellery and imitation jewellery.
Montres, horloges, articles de bijouterie et articles de bijouterie fantaisie.
Relojes para uso personal, relojes, artículos de joyería y bisutería.
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED is the Original Applicant for the trademark PRINCIPLES ™ (WIPO925681) through the WIPO on the 2007-03-22
Bags included in this class, suitcases, holdalls, purses (not of precious metal or coated therewith), pocket wallets, umbrellas, parasols and walking sticks.
Sacs compris dans cette classe, valises, sacs fourre-tout, porte-monnaie (ni en métaux précieux ni en plaqué), portefeuilles, parapluies, parasols et cannes.
Bolsas comprendidas en esta clase, maletas, bolsones, monederos (que no sean de metales preciosos o de chapado), billeteras, paraguas, sombrillas y bastones.
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED is the Original Applicant for the trademark PRINCIPLES ™ (WIPO1256709) through the WIPO on the 2015-03-12
Bags included in this class, suitcases, holdalls, purses (not of precious metal or coated therewith), pocket wallets, umbrellas, parasols and walking sticks.
Sacs compris dans cette classe, valises, sacs fourre-tout, portemonnaies (autres qu'en métaux précieux ou en plaqué), portefeuilles de poche, parapluies, parasols et bâtons de marche.
Bolsas comprendidas en esta clase, maletas, bolsones, monederos (que no sean de metales preciosos o chapados), billeteras, paraguas, sombrillas y bastones.
Income
Government Income
We have not found government income sources for DEPARTMENT STORES REALISATIONS LICENCE 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 (82990 - Other business support service activities n.e.c.) as DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS 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 DEPARTMENT STORES REALISATIONS LICENCE 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 DEPARTMENT STORES REALISATIONS LICENCE 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 DEPARTMENT STORES REALISATIONS LICENCE 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.