Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SD DECISIONS LIMITED
Company Information for

SD DECISIONS LIMITED

24 GREAT KING STREET, EDINBURGH, EH3 6QN,
Company Registration Number
SC045704
Private Limited Company
Liquidation

Company Overview

About Sd Decisions Ltd
SD DECISIONS LIMITED was founded on 1968-05-28 and has its registered office in . The organisation's status is listed as "Liquidation". Sd Decisions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SD DECISIONS LIMITED
 
Legal Registered Office
24 GREAT KING STREET
EDINBURGH
EH3 6QN
 
Filing Information
Company Number SC045704
Company ID Number SC045704
Date formed 1968-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2010
Account next due 29/02/2012
Latest return 01/07/2010
Return next due 29/07/2011
Type of accounts DORMANT
Last Datalog update: 2018-09-06 12:30:58
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 SD DECISIONS LIMITED

Current Directors
Officer Role Date Appointed
MISYS CORPORATE SECRETARY LIMITED
Company Secretary 2010-03-17
NICHOLAS BRIAN FARRIMOND
Director 2010-06-02
THOMAS EDWARD TIMOTHY HOMER
Director 2010-07-26
MISYS CORPORATE DIRECTOR LIMITED
Director 2004-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHEESEWRIGHT
Director 2009-02-12 2010-07-26
RICHARD LAURENCE HAM
Director 2009-02-12 2010-06-02
GURBINDER BAINS
Company Secretary 2009-04-24 2010-03-17
ELIZABETH ANDREA GRAY
Company Secretary 2006-09-15 2009-04-24
PHILIP ROBERT COPELAND
Director 2005-06-01 2009-02-27
MATTHEW ARMITAGE
Company Secretary 2004-06-01 2006-09-15
RICHARD LAURENCE HAM
Director 2002-05-31 2005-06-01
RICHARD LAURENCE HAM
Company Secretary 2002-11-30 2004-06-01
ROSS KING GRAHAM
Director 1995-04-07 2004-05-28
PAUL CHRISTOPHER WATERS
Company Secretary 1999-12-02 2002-11-30
ROBERT OWEN EVANS
Director 1998-01-30 2002-05-31
ZOE VIVIENNE DURRANT
Company Secretary 1995-09-29 1999-12-02
DAVID TAYLOR
Director 1995-04-07 1998-01-30
ANDREW NASH
Company Secretary 1993-08-31 1995-09-29
PETER ALAN OLDERSHAW
Director 1993-08-31 1995-04-07
BRIAN HOWARD WHITTY
Director 1993-08-31 1995-04-07
TRACEY LYNNE BICHEMO
Company Secretary 1993-06-30 1994-06-01
GEORGE MICHAEL WINSTON GORDON
Director 1992-11-06 1994-06-01
GEORGE MALCOLM ROGER GRAHAM
Director 1989-07-31 1994-06-01
ALAN DEREK WALDEN
Company Secretary 1989-07-31 1993-06-30
JOHN FRANCIS BIRD
Director 1991-08-30 1993-06-30
GRAHAM BARRIE COOPER
Director 1989-07-31 1993-06-30
PHILIPPE ALBERT GUINCHARD
Director 1990-06-01 1993-06-30
ALAN DEREK WALDEN
Director 1989-07-31 1993-06-30
JOHN PETER BEAR
Director 1992-06-01 1992-12-31
JOHN EDWIN JARVIS
Director 1991-03-25 1992-11-13
CHARLES ANTON PESKO
Director 1989-07-31 1991-08-30
ANTHONY EDWIN PYNE
Director 1989-07-31 1991-06-01
JOHN JOSEPH WEAVER
Director 1989-07-31 1991-03-28
GEORGE MICHAEL WINSTON GORDON
Director 1989-07-31 1991-03-25
ROBIN STUART WHISKIN
Director 1989-07-31 1989-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BRIAN FARRIMOND BUILDING RESEARCH ESTABLISHMENT LIMITED Director 2018-04-01 CURRENT 1997-02-17 Active
NICHOLAS BRIAN FARRIMOND BRE GROUP LIMITED Director 2018-04-01 CURRENT 1992-04-06 Active
NICHOLAS BRIAN FARRIMOND BRE GLOBAL LIMITED Director 2018-04-01 CURRENT 2014-03-26 Active
NICHOLAS BRIAN FARRIMOND KNIGHTSFIELD CONSULTING LIMITED Director 2018-02-01 CURRENT 2017-06-14 Active
NICHOLAS BRIAN FARRIMOND CONSULTANTS (COMPUTER & FINANCIAL) LIMITED Director 2010-06-02 CURRENT 1983-05-20 Liquidation
THOMAS EDWARD TIMOTHY HOMER FINASTRA SUBCO LIMITED Director 2017-06-12 CURRENT 2017-03-06 Active
THOMAS EDWARD TIMOTHY HOMER MISYS SECURITIES TRADING SYSTEMS (ASIA PACIFIC) NZ LIMITED Director 2013-06-01 CURRENT 2001-05-24 Converted / Closed
THOMAS EDWARD TIMOTHY HOMER MISYS CORPORATE DIRECTOR LIMITED Director 2013-05-31 CURRENT 2001-05-16 Dissolved 2014-05-06
THOMAS EDWARD TIMOTHY HOMER MISYS B & S DIVISION LIMITED Director 2013-05-31 CURRENT 1965-04-05 Dissolved 2014-07-01
THOMAS EDWARD TIMOTHY HOMER TURAZ LIMITED Director 2013-05-31 CURRENT 2011-10-17 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER FINASTRA GROUP HOLDINGS LIMITED Director 2013-05-21 CURRENT 1978-03-29 Active
THOMAS EDWARD TIMOTHY HOMER MISYS INTERNATIONAL LIMITED Director 2013-05-21 CURRENT 2012-03-13 Active
THOMAS EDWARD TIMOTHY HOMER FINASTRA HOLDINGS LIMITED Director 2012-07-11 CURRENT 1966-03-24 Active
THOMAS EDWARD TIMOTHY HOMER KINDLE GROUP LIMITED Director 2012-01-18 CURRENT 2011-12-08 Converted / Closed
THOMAS EDWARD TIMOTHY HOMER ACT OVERSEAS LIMITED Director 2012-01-04 CURRENT 1981-02-09 Liquidation
THOMAS EDWARD TIMOTHY HOMER FINASTRA GLOBAL OPERATIONS LIMITED Director 2012-01-04 CURRENT 1992-03-19 Active
THOMAS EDWARD TIMOTHY HOMER SOPHIS UK LIMITED Director 2011-09-14 CURRENT 1996-07-23 Dissolved 2017-09-19
THOMAS EDWARD TIMOTHY HOMER MISYS STRUCTURED FINANCE LLC Director 2011-08-22 CURRENT 2011-07-21 Converted / Closed
THOMAS EDWARD TIMOTHY HOMER FINASTRA INTERNATIONAL LIMITED Director 2010-08-16 CURRENT 1970-02-02 Active
THOMAS EDWARD TIMOTHY HOMER EMMA MISYS LIMITED Director 2010-07-26 CURRENT 1996-10-04 Dissolved 2014-12-23
THOMAS EDWARD TIMOTHY HOMER MISYS (UK) INVESTMENTS Director 2010-07-26 CURRENT 2001-04-11 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER QUOTIENT PLC Director 2010-07-26 CURRENT 1974-12-19 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER MISYS PATRIOT LIMITED Director 2010-07-26 CURRENT 2008-07-09 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER JOANNA MISYS LIMITED Director 2010-07-26 CURRENT 1996-10-04 Dissolved 2014-12-23
THOMAS EDWARD TIMOTHY HOMER MISYS INTERNATIONAL BANKING SYSTEMS (RISK) LIMITED Director 2010-07-26 CURRENT 1989-04-20 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER PRACTICAL PROGRAMS LIMITED Director 2010-07-26 CURRENT 1984-06-14 Dissolved 2015-04-29
THOMAS EDWARD TIMOTHY HOMER ACT SIGMEX LIMITED Director 2010-07-26 CURRENT 1982-09-27 Dissolved 2017-12-08
THOMAS EDWARD TIMOTHY HOMER MISYS CURCON LIMITED Director 2010-07-26 CURRENT 2003-03-24 Converted / Closed
THOMAS EDWARD TIMOTHY HOMER MISYS FINANCE LIMITED Director 2010-07-26 CURRENT 2000-02-22 Dissolved 2017-12-08
THOMAS EDWARD TIMOTHY HOMER MISYS SERVICES LIMITED Director 2010-07-26 CURRENT 1985-08-21 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS AFRICA LIMITED Director 2010-07-26 CURRENT 1995-07-14 Active
THOMAS EDWARD TIMOTHY HOMER CONSULTANTS (COMPUTER & FINANCIAL) LIMITED Director 2010-07-26 CURRENT 1983-05-20 Liquidation
THOMAS EDWARD TIMOTHY HOMER MISYS OPEN SOURCE SOLUTIONS LIMITED Director 2010-06-29 CURRENT 1993-03-18 Dissolved 2015-09-22
THOMAS EDWARD TIMOTHY HOMER ALMONDE LIMITED Director 2010-06-29 CURRENT 2001-10-16 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED Director 2010-06-29 CURRENT 1996-10-04 Dissolved 2017-12-12
THOMAS EDWARD TIMOTHY HOMER IDOM CONSULTING LIMITED Director 2010-06-29 CURRENT 1996-11-26 Dissolved 2017-12-16
THOMAS EDWARD TIMOTHY HOMER MISYS IQ LIMITED Director 2010-06-29 CURRENT 1998-05-11 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS KBS LIMITED Director 2010-06-29 CURRENT 1981-02-13 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER SUMMIT SYSTEMS INTERNATIONAL LIMITED Director 2010-06-29 CURRENT 1997-06-02 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER FINASTRA UK LIMITED Director 2010-06-29 CURRENT 1984-08-17 Active
THOMAS EDWARD TIMOTHY HOMER MISYS INDIA HOLDINGS LIMITED Director 2010-06-29 CURRENT 2005-03-16 Active
THOMAS EDWARD TIMOTHY HOMER MISYS CORPORATE SECRETARY LIMITED Director 2010-03-17 CURRENT 2009-10-06 Dissolved 2014-05-06
THOMAS EDWARD TIMOTHY HOMER KINDLE LIMITED Director 2009-07-31 CURRENT 1983-05-18 Dissolved 2014-07-08
THOMAS EDWARD TIMOTHY HOMER MISYS NOMINEES LIMITED Director 2009-07-31 CURRENT 1989-02-21 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS PORTFOLIO HOLDINGS LIMITED Director 2009-07-31 CURRENT 2001-10-31 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS WORCESTER LIMITED Director 2009-07-31 CURRENT 1960-06-27 Dissolved 2017-09-19
THOMAS EDWARD TIMOTHY HOMER FINASTRA EUROPE LIMITED Director 2009-07-31 CURRENT 1983-09-12 Active
THOMAS EDWARD TIMOTHY HOMER MISYS INVESTMENT LIMITED Director 2009-06-30 CURRENT 2000-02-23 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER MISYS GROUP HOLDINGS LIMITED Director 2009-06-30 CURRENT 1997-06-02 Liquidation
THOMAS EDWARD TIMOTHY HOMER MIDAS-KAPITI B.V. Director 2009-06-30 CURRENT 1996-06-01 Converted / Closed

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
2017-05-23AC93ORDER OF COURT - RESTORE AND WIND UP
2012-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2011-11-154.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2011-05-12LRESSPSPECIAL RESOLUTION TO WIND UP
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHEESEWRIGHT
2010-07-28AP01DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER
2010-07-26LATEST SOC26/07/10 STATEMENT OF CAPITAL;GBP 10500
2010-07-26AR0101/07/10 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED NICHOLAS BRIAN FARRIMOND
2010-06-21TM01TERMINATE DIR APPOINTMENT
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH GRAY
2010-04-14AP04CORPORATE SECRETARY APPOINTED MISYS CORPORATE SECRETARY LIMITED
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY GURBINDER BAINS
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-29363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-27288aSECRETARY APPOINTED GURBINDER BAINS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COPELAND
2009-02-19288aDIRECTOR APPOINTED JAMES CHEESEWRIGHT
2009-02-19288aDIRECTOR APPOINTED RICHARD LAURENCE HAM
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-03363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-16419a(Scot)DEC MORT/CHARGE *****
2007-04-16419a(Scot)DEC MORT/CHARGE *****
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-03363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-08288cSECRETARY'S PARTICULARS CHANGED
2005-08-10363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: PRICEWATERHOUSECOOPERS ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NH
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2004-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-25363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-02363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-23288bSECRETARY RESIGNED
2002-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08288bDIRECTOR RESIGNED
2002-06-21363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-05363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-08-24288cDIRECTOR'S PARTICULARS CHANGED
2000-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-20363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-12-09288aNEW SECRETARY APPOINTED
1999-12-09288bSECRETARY RESIGNED
1999-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-08-01287REGISTERED OFFICE CHANGED ON 01/08/99 FROM: C/O HENDERSON BOYD JACKSON WS 19 AINSLIE PLACE EDINBURGH EH3 6AU
1999-06-24363aRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SD DECISIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-07-21
Appointment of Liquidators2017-07-11
Appointment of Liquidators2017-06-16
Fines / Sanctions
No fines or sanctions have been issued against SD DECISIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SD DECISIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SD DECISIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SD DECISIONS LIMITED
Trademarks
We have not found any records of SD DECISIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SD DECISIONS 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 (7499 - Non-trading company) as SD DECISIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SD DECISIONS 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 TypeAppointment of Liquidators
Defending partySD DECISIONS LIMITEDEvent Date2017-07-21
I, William Antony Batty , Insolvency Practitioner, of Antony Batty & Co LLP , 3 Field Court, Grays Inn, London WC1R 5EF , hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on 28 June 2017 , I was appointed Liquidator of the above named company by the Sheriff at Edinburgh in terms of Section 108 of the Insolvency Act 1986 . No Liquidation Committee was established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986 . Further contact details: Hugh Jesseman telephone 020 7831 1234 or via email : hugh@antonybatty.com William Antony Batty , Liquidator : Office Holder Number: 8111 : Antony Batty & Co LLP , 3 Field Court, Grays Inn, London WC1R 5EF : 6th July 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partySD DECISIONS LIMITEDEvent Date2017-06-28
I, William Anthony Batty , Insolvency Practitioner, of Anthony Batty & Co LLP , 3 Field Court, Grays Inn, London WC1R 5EF , hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on 28 June 2017 , I was appointed Liquidator of the above named company by the Sheriff at Edinburgh in terms of Section 108 of the Insolvency Act 1986 . No Liquidation Committee was established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986 . Further contact details: Hugh Jesseman telephone 020 7831 1234 or via email : hugh@antonybatty.com William Anthony Batty , Liquidator : Office Holder Number: 1049 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySD DECISIONS LIMITEDEvent Date2017-06-16
In a Note by William Anthony Batty of Anthony Batty & Co LLP, 3 Field Court, Grays Inn, London WC1R 5EF the Former Liquidator of SD DECISIONS LIMITED (Company Number SC045704) and having its registered office at 24 Great King Street, Edinburgh, EH3 6QN for an order in terms of Section 108(1) of the Insolvency Act 1986 to re-appoint the said William Anthony Batty as Liquidator of SD DECISIONS LIMITED (In Liquidation) the following Deliverance has been pronounced of which intimation is hereby made. Edinburgh 5 June 2017.The Sheriff, having considered the foregoing note, Appoints notice of the import of this Note and this deliverance to be advertised once in The Edinburgh Gazette and the Metro newspapers and appoints any person interested, if they intend to show cause why the Petition should not be granted, to lodge answers thereto with the Sheriff Clerk, Edinburgh Sheriff Court, Sheriff Court House, 27 Chambers Street, Edinburgh, EH1 1LB within eight days after such intimation, service or advertisement, under certification. James Stewart Rennie : Solicitor : Rennie McInnes LLP : Douglas House 42 Main St. Milngavie G62 6BU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SD DECISIONS 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 SD DECISIONS 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.