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

TY PROPERTIES (UK) LIMITED

1ST FLOOR, TWO FURLONGS, ESHER, SURREY, KT10 9AA,
Company Registration Number
07155378
Private Limited Company
Active

Company Overview

About Ty Properties (uk) Ltd
TY PROPERTIES (UK) LIMITED was founded on 2010-02-12 and has its registered office in Esher. The organisation's status is listed as "Active". Ty Properties (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TY PROPERTIES (UK) LIMITED
 
Legal Registered Office
1ST FLOOR
TWO FURLONGS
ESHER
SURREY
KT10 9AA
Other companies in KT10
 
Previous Names
TY PROPERTIES LIMITED05/08/2011
Filing Information
Company Number 07155378
Company ID Number 07155378
Date formed 2010-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 18:36:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TY PROPERTIES (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.
Companies with same name TY PROPERTIES (UK) LIMITED
The following companies were found which have the same name as TY PROPERTIES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TY PROPERTIES (UK) LIMITED Singapore Active Company formed on the 2010-09-23

Company Officers of TY PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETERSHILL SECRETARIES LIMITED
Company Secretary 2017-05-15
THEOPHILUS DANJUMA
Director 2017-02-27
SIMON MILES FOSTER
Director 2011-08-01
HANNATU KIZEYA GENTLES
Director 2010-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-09-06 2017-04-15
ISHAYA MARCEL DANJUMA
Director 2010-06-14 2017-03-30
GEOFFROY DEDIEU
Director 2012-12-11 2017-02-27
GEOFFROY DEDIEU
Director 2010-02-12 2011-08-01
JOINT SECRETARIAL SERVICES LIMITED
Company Secretary 2010-02-12 2010-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERSHILL SECRETARIES LIMITED TARMAC SECRETARIES (UK) LIMITED Company Secretary 2017-07-24 CURRENT 1954-04-20 Active
PETERSHILL SECRETARIES LIMITED ANCASTER INVESTMENTS (UK) LTD Company Secretary 2017-05-15 CURRENT 2011-10-24 Active
PETERSHILL SECRETARIES LIMITED TY DANJUMA FAMILY OFFICE LIMITED Company Secretary 2017-05-15 CURRENT 2009-06-15 Active
PETERSHILL SECRETARIES LIMITED TY VENTURES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2009-11-10 Active
PETERSHILL SECRETARIES LIMITED OTTIS (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2011-01-19 Active
PETERSHILL SECRETARIES LIMITED TY DEVELOPMENTS LTD Company Secretary 2017-05-15 CURRENT 2011-11-08 Liquidation
PETERSHILL SECRETARIES LIMITED OTHELLO INVESTMENT (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2013-10-04 Active
PETERSHILL SECRETARIES LIMITED TY ADVISORY SERVICES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2014-03-14 Liquidation
PETERSHILL SECRETARIES LIMITED TY DEVELOPMENTS (WIMBLEDON) LIMITED Company Secretary 2017-05-15 CURRENT 2015-11-09 Liquidation
PETERSHILL SECRETARIES LIMITED DANJUMA COLLECTION LTD Company Secretary 2017-05-15 CURRENT 2011-05-19 Active
PETERSHILL SECRETARIES LIMITED BELMONT INVESTMENT (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2013-10-04 Active
PETERSHILL SECRETARIES LIMITED WAVE LIFE SCIENCES UK LIMITED Company Secretary 2017-04-03 CURRENT 2017-04-03 Active
PETERSHILL SECRETARIES LIMITED BUNDUQ COMPANY LIMITED Company Secretary 2015-10-28 CURRENT 1970-07-23 Active
PETERSHILL SECRETARIES LIMITED PATRIA INVESTMENTS UK LIMITED Company Secretary 2015-09-08 CURRENT 2010-09-20 Active
PETERSHILL SECRETARIES LIMITED PENINSULA URANIUM LIMITED Company Secretary 2015-03-05 CURRENT 2015-03-05 Active
PETERSHILL SECRETARIES LIMITED MG ROVER WHOLESALE LIMITED Company Secretary 2012-02-29 CURRENT 1946-03-28 Liquidation
PETERSHILL SECRETARIES LIMITED ENOC SERVICES (UK) LIMITED Company Secretary 2011-05-04 CURRENT 2010-03-26 Active
PETERSHILL SECRETARIES LIMITED ENGENIUM PROJECTS LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2016-01-19
THEOPHILUS DANJUMA DANJUMA COLLECTION LTD Director 2011-05-19 CURRENT 2011-05-19 Active
SIMON MILES FOSTER TY DANJUMA FAMILY OFFICE LIMITED Director 2017-05-15 CURRENT 2009-06-15 Active
SIMON MILES FOSTER TY DEVELOPMENTS (WIMBLEDON) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
SIMON MILES FOSTER ANCASTER INVESTMENTS (UK) LTD Director 2014-11-17 CURRENT 2011-10-24 Active
SIMON MILES FOSTER FAMILY OFFICE PLATFORM LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2015-10-06
SIMON MILES FOSTER FAMILY OFFICES PLATFORM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-11-03
SIMON MILES FOSTER OTHELLO INVESTMENT (UK) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
SIMON MILES FOSTER BELMONT INVESTMENT (UK) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
SIMON MILES FOSTER UPPER RICHMOND ROAD LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
SIMON MILES FOSTER TY DEVELOPMENTS LTD Director 2011-11-08 CURRENT 2011-11-08 Liquidation
SIMON MILES FOSTER TY VENTURES (UK) LIMITED Director 2011-08-01 CURRENT 2009-11-10 Active
SIMON MILES FOSTER OTTIS (UK) LIMITED Director 2011-08-01 CURRENT 2011-01-19 Active
SIMON MILES FOSTER DANJUMA COLLECTION LTD Director 2011-08-01 CURRENT 2011-05-19 Active
SIMON MILES FOSTER PAGET SERVICES LIMITED Director 2000-10-18 CURRENT 2000-10-17 Active
HANNATU KIZEYA GENTLES TY DEVELOPMENTS (WIMBLEDON) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
HANNATU KIZEYA GENTLES TY ADVISORY SERVICES (UK) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Liquidation
HANNATU KIZEYA GENTLES TY DEVELOPMENTS LTD Director 2011-11-08 CURRENT 2011-11-08 Liquidation
HANNATU KIZEYA GENTLES TY VENTURES (UK) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
HANNATU KIZEYA GENTLES TY DANJUMA FAMILY OFFICE LIMITED Director 2009-06-15 CURRENT 2009-06-15 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
2024-02-13Amended account full exemption
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-01-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-02-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 071553780009
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 071553780010
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071553780010
2022-05-12CH04SECRETARY'S DETAILS CHNAGED FOR PETERSHILL SECRETARIES LIMITED on 2022-05-06
2022-03-11AD02Register inspection address changed from 1 Chamberlain Square Cs Birmingham England B3 3AX England to 1 Chamberlain Square Cs Birmingham B3 3AX
2022-02-16CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-03Register inspection address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham England B3 3AX
2022-02-03AD02Register inspection address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham England B3 3AX
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-08-22RES01ADOPT ARTICLES 22/08/20
2020-08-22MEM/ARTSARTICLES OF ASSOCIATION
2020-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071553780008
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 28000000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd
2017-07-13AP04Appointment of Petershill Secretaries Limited as company secretary on 2017-05-15
2017-04-28TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2017-04-15
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DEDIEU
2017-03-30AP01DIRECTOR APPOINTED MR THEOPHILUS DANJUMA
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ISHAYA DANJUMA
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 28000000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-08-18AD03Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071553780007
2016-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071553780006
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071553780005
2016-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 28000000
2016-02-24AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Ishaya Marcel Danjuma on 2015-11-07
2015-10-08CH01Director's details changed for Mr Simon Miles Foster on 2014-11-17
2015-09-03AUDAUDITOR'S RESIGNATION
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-05ANNOTATIONOther
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071553780004
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 28000000
2015-02-17AR0112/02/15 FULL LIST
2014-11-25SH0112/11/14 STATEMENT OF CAPITAL GBP 28000000
2014-11-12AD02SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND
2014-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-18AR0112/02/14 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-26AR0112/02/13 FULL LIST
2013-01-25AP01DIRECTOR APPOINTED MR GEOFFROY DEDIEU
2012-07-06SH0126/06/12 STATEMENT OF CAPITAL GBP 23000000
2012-02-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-20AR0112/02/12 FULL LIST
2012-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-02-16AD02SAIL ADDRESS CREATED
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-08-12AP01DIRECTOR APPOINTED SIMON MILES FOSTER
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DEDIEU
2011-08-05RES15CHANGE OF NAME 21/07/2011
2011-08-05CERTNMCOMPANY NAME CHANGED TY PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/08/11
2011-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-11AR0112/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ISHAYA MARCEL DANJUMA / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFROY DEDIEU / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNATU KIZEYA GENTLES / 17/02/2011
2010-10-12SH0115/09/10 STATEMENT OF CAPITAL GBP 3000000
2010-09-28AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOINT SECRETARIAL SERVICES LIMITED
2010-09-16AP01DIRECTOR APPOINTED ISHAYA MARCEL DANJUMA
2010-07-22SH0112/07/10 STATEMENT OF CAPITAL GBP 1000000
2010-03-01AA01CURRSHO FROM 28/02/2011 TO 30/06/2010
2010-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TY PROPERTIES (UK) 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 TY PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding STANDARD CHARTERED BANK,LONDON BRANCH
2016-04-15 Outstanding STANDARD CHARTERED BANK LONDON BRANCH
2016-04-15 Outstanding STANDARD CHARTERED BANK, LONDON BRANCH
2015-07-15 Outstanding FBN BANK (UK) LTD
LEGAL CHARGE 2011-07-02 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2011-06-30 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2011-06-30 Outstanding FBN BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of TY PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TY PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of TY PROPERTIES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED KARSON MANAGEMENT (UK) LIMITED 2012-11-28 Outstanding

We have found 1 mortgage charges which are owed to TY PROPERTIES (UK) LIMITED

Income
Government Income
We have not found government income sources for TY PROPERTIES (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 (68100 - Buying and selling of own real estate) as TY PROPERTIES (UK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TY PROPERTIES (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TY PROPERTIES (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 TY PROPERTIES (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.