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

MARIOFF LIMITED

25 EARL HAIG ROAD, HILLINGTON PARK, GLASGOW, G52 4JU,
Company Registration Number
SC140683
Private Limited Company
Active

Company Overview

About Marioff Ltd
MARIOFF LIMITED was founded on 1992-10-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Marioff Limited is a Private Limited Company registered in SCOTLAND 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
MARIOFF LIMITED
 
Legal Registered Office
25 EARL HAIG ROAD
HILLINGTON PARK
GLASGOW
G52 4JU
Other companies in AB12
 
Telephone01604828700
 
Filing Information
Company Number SC140683
Company ID Number SC140683
Date formed 1992-10-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB689126984  
Last Datalog update: 2024-12-05 19:17:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARIOFF 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 MARIOFF LIMITED
The following companies were found which have the same name as MARIOFF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Marioff Corporation Oy Äyritie 24 VANTAA 01510 Active Company formed on the 1985-11-05
MARIOFF CORPORATION OY Singapore Active Company formed on the 2008-10-09
MARIOFF INC. 1000 De La Gauchetière Street West Suite 900 Montréal Quebec H3B 5H4 Dissolved Company formed on the 1997-09-12
MARIOFF INCORPORATED California Unknown
Marioff Inc Maryland Unknown
MARIOFF PTE. LTD. SHENTON WAY Singapore 068805 Dissolved Company formed on the 2008-09-12
MARIOFF TECHNICAL TRADING CO. LIMITED Unknown Company formed on the 2012-02-13

Company Officers of MARIOFF LIMITED

Current Directors
Officer Role Date Appointed
LAURA WILCOCK
Company Secretary 2013-11-15
ISTO OLAVI HANTILA
Director 2011-09-01
JUHA MARKKU KUIVALAINEN
Director 2012-11-19
GAVIN ANDREW MORRISON
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KNOWLES
Director 2000-10-20 2014-09-02
PATRICIA ANNE SPANTON
Company Secretary 2002-06-11 2013-11-15
HARRY ERIK CLAYNHILLS
Director 2011-09-01 2012-10-23
SCOTT BUCKHOUT
Director 2008-08-06 2011-09-01
JEAN-LOUIS FAVRE-BULLY
Director 2008-08-06 2011-09-01
TIMO PETTERI SAARINEN
Director 1999-05-31 2008-08-06
RAYMOND GEOFFREY ACKLAND
Director 1999-09-07 2004-12-31
GORAN VILHELM SUNDHOLM
Director 1999-05-31 2002-08-01
CLP SECRETARIES LIMITED
Company Secretary 2000-09-01 2002-06-11
THE COMMERCIAL LAW PRACTICE
Company Secretary 1994-12-31 2000-09-01
ASHLEY ERNEST WOOD
Director 1999-05-31 2000-01-28
THOMAS KNOWLES
Director 1998-05-18 1999-05-14
MMA NOMINEES LIMITED
Director 1995-01-01 1998-09-29
ROGER DAVID HAMPSON
Director 1997-08-07 1998-04-18
JAMES AND GEORGE COLLIE
Company Secretary 1992-10-07 1994-12-31
BONSQUARE NOMINEES LIMITED
Director 1993-11-23 1994-12-31
WILLIAM MCDOUGALL BELL
Director 1992-10-07 1993-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ANDREW MORRISON NMCW LTD Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off

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
2025-01-06Withdrawal of a person with significant control statement on 2025-01-06
2025-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID S LOBEL
2025-01-02Notification of a person with significant control statement
2024-11-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-18CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES
2024-09-03CESSATION OF CARRIER GLOBAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2024-08-28APPOINTMENT TERMINATED, DIRECTOR JUHA MARKKU KUIVALAINEN
2024-08-28DIRECTOR APPOINTED MR SAMULI ILPO SJOGREN
2024-07-02Appointment of Marcella Ann Harshbarger Ep. Sampic as company secretary on 2024-06-26
2024-07-02Termination of appointment of Simon Boniface on 2024-06-26
2023-10-18CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-01Appointment of Mr Simon Boniface as company secretary on 2023-02-01
2023-01-17Amended full accounts made up to 2021-12-31
2023-01-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20DIRECTOR APPOINTED MR RYAN CONAGHAN
2022-01-20AP01DIRECTOR APPOINTED MR RYAN CONAGHAN
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANDREW MORRISON
2020-11-02AP01DIRECTOR APPOINTED MR JUHA TUOMAS MIIKKAEL ILVONEN
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ISTO OLAVI HANTILA
2020-04-03PSC02Notification of Carrier Global Corporation as a person with significant control on 2020-04-03
2020-04-03PSC07CESSATION OF UNITED TECHNOLOGIES CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2020-03-19PSC02Notification of United Technologies Corporation as a person with significant control on 2016-04-06
2020-03-18PSC09Withdrawal of a person with significant control statement on 2020-03-18
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Lomond House 4 South Street Inchinnan Renfrew Renfrewshire PA4 9RJ
2019-12-03REGISTERED OFFICE CHANGED ON 03/12/19 FROM , Lomond House 4 South Street, Inchinnan, Renfrew, Renfrewshire, PA4 9RJ
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-12TM02Termination of appointment of Laura Wilcock on 2018-11-01
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Badentoy Crescent Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD
2017-02-15REGISTERED OFFICE CHANGED ON 15/02/17 FROM , Badentoy Crescent Badentoy Industrial Estate, Portlethen, Aberdeen, AB12 4YD
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2016-10-18
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-07AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KNOWLES
2014-11-13AP01DIRECTOR APPOINTED MR GAVIN MORRISON
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-07AR0107/10/14 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/13 FROM Marioff Limited Badentoy Crescent Badentoy Park Portlethen Aberdeen AB12 4YD
2013-11-15AP03Appointment of Mrs Laura Wilcock as company secretary
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA SPANTON
2013-11-15REGISTERED OFFICE CHANGED ON 15/11/13 FROM , Marioff Limited Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, AB12 4YD
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-31AR0107/10/13 ANNUAL RETURN FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR. JUHA MARKKU KUIVALAINEN
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CLAYNHILLS
2012-11-05AR0107/10/12 ANNUAL RETURN FULL LIST
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28MISCSECTION 519
2011-11-24MISCSECTION 519 AUDITORS STATEMENT
2011-11-21AR0107/10/11 FULL LIST
2011-09-16AP01DIRECTOR APPOINTED MR. HARRY ERIK CLAYNHILLS
2011-09-16AP01DIRECTOR APPOINTED MR. ISTO OLAVI HANTILA
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS FAVRE-BULLY
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUCKHOUT
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04AR0107/10/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05AR0107/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KNOWLES / 07/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LOUIS FAVRE-BULLY / 07/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BUCKHOUT / 07/10/2009
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 26 OLDMELDRUM ROAD NEWMACHAR ABERDEENSHIRE AB21 0PJ
2009-07-10Registered office changed on 10/07/2009 from, 26 oldmeldrum road, newmachar, aberdeenshire, AB21 0PJ
2009-01-09363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-11-28288aDIRECTOR APPOINTED SCOTT BUCKHOUT
2008-11-28288aDIRECTOR APPOINTED JEAN-LOUIS FAVRE-BULLY
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR TIMO SAARINEN
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2008-02-07363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-13363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28288bDIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-08-30288bDIRECTOR RESIGNED
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20288aNEW SECRETARY APPOINTED
2002-06-20288bSECRETARY RESIGNED
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE
2002-06-18Registered office changed on 18/06/02 from:\commercial house, 2 rubislaw terrace, aberdeen, aberdeenshire AB10 1XE
2002-02-05363aRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS; AMEND
2001-10-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09RES04£ NC 10000/150000 20/10
2001-05-09123NC INC ALREADY ADJUSTED 20/10/00
2001-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-19288aNEW DIRECTOR APPOINTED
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE 12 QUEEN'S ROAD ABERDEEN AB1 6YT
2001-03-21Registered office changed on 21/03/01 from:\the commercial law practice, windsor house, 12 queen's road, aberdeen AB1 6YT
2000-11-20AUDAUDITOR'S RESIGNATION
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1995-04-13Registered office changed on 13/04/95 from:\1 east craibstone street, aberdeen, aberdeenshire, AB9 1YH
1992-10-07New incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to MARIOFF 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 MARIOFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARIOFF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Intangible Assets
Patents
We have not found any records of MARIOFF LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MARIOFF LIMITED owns 1 domain names.

marioff.co.uk  

Trademarks
We have not found any records of MARIOFF LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARIOFF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-02-25 GBP £1,160 Premises spend in relation to REFCUS
Southampton City Council 2015-01-27 GBP £780 Term/Servicing Contracts
Kent County Council 2014-10-14 GBP £650 Repairs, Alterations and Maintenance of Buildings
Southampton City Council 2014-06-10 GBP £780 Term/Servicing Contracts
Kent County Council 2014-04-09 GBP £650 Repairs, Alterations and Maintenance of Buildings
Southampton City Council 2013-11-28 GBP £780
Kent County Council 2013-11-25 GBP £650 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-04-09 GBP £650 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-10-16 GBP £650 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-03-30 GBP £650 Service and Repair of Equipment
Kent County Council 2012-01-05 GBP £650 Service and Repair of Equipment
Kent County Council 2011-04-13 GBP £650 Repairs, Alterations and Maintenance of Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARIOFF 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.
Import/Export of Goods
Goods imported/exported by MARIOFF LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084249080
2018-12-0084249080
2018-10-0084249080
2018-09-0084249080
2018-08-0084249080
2018-06-0073110030Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure < 165 bar (excl. containers specifically constructed or equipped for one or more types of transport)
2018-06-0084249080
2018-04-0040091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2018-03-0040093200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with textile materials, with fittings
2018-02-0073110011Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity < 20 l (excl. containers specifically constructed or equipped for one or more types of transport)
2017-04-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2017-02-0040092200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, with fittings
2017-02-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2017-01-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-11-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-09-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-09-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-08-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-07-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-06-0073011000Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements
2016-06-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-05-0084811005Pressure-reducing valves combined with filters or lubricators
2016-01-0083071000Flexible tubing of iron or steel, with or without fittings
2014-11-0185369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2014-09-0185444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2014-06-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2014-03-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-05-0185176931Portable receivers for calling, alerting or paging

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARIOFF 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 MARIOFF 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.