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

DOUBLE YEWS GROUP LIMITED

1st Floor 314 Regents Park Road, 314 REGENTS PARK ROAD, Finchley, LONDON, N3 2LT,
Company Registration Number
00912643
Private Limited Company
Active

Company Overview

About Double Yews Group Ltd
DOUBLE YEWS GROUP LIMITED was founded on 1967-08-07 and has its registered office in Finchley. The organisation's status is listed as "Active". Double Yews Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
DOUBLE YEWS GROUP LIMITED
 
Legal Registered Office
1st Floor 314 Regents Park Road
314 REGENTS PARK ROAD
Finchley
LONDON
N3 2LT
Other companies in AL1
 
Previous Names
JOURNEYS FRIEND HOLDINGS LIMITED15/01/2019
Filing Information
Company Number 00912643
Company ID Number 00912643
Date formed 1967-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-24
Return next due 2025-04-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB404311117  
Last Datalog update: 2024-03-25 11:06:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLE YEWS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   L DING LIMITED   WOLFSON ASSOCIATES LIMITED   WOLFSON ASSOCIATES SERVICES 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 DOUBLE YEWS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RODNEY ANDREW ERRIDGE
Company Secretary 2005-05-04
BRIAN BERNARD WINSTON
Director 2005-05-04
PETER JONATHAN WINSTON
Director 1991-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN RUTH EPSTEIN
Director 2011-06-21 2014-09-30
WARREN MARC EPSTEIN
Director 1997-03-17 2011-06-21
WARREN MARC EPSTEIN
Company Secretary 2003-07-01 2005-05-04
ANTHONY FENTON HILL
Director 1995-03-07 2004-03-31
RODNEY ANDREW ERRIDGE
Company Secretary 1991-07-09 2003-06-30
BRIAN BERNARD WINSTON
Director 1991-07-09 2003-06-30
RODNEY ANDREW ERRIDGE
Director 1991-07-09 1998-09-30
ANTHONY JAY KINSLER
Director 1995-06-01 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY ANDREW ERRIDGE JOURNEYS FRIEND LIMITED Company Secretary 1991-07-05 CURRENT 1956-09-14 Active
BRIAN BERNARD WINSTON EXECUTIVE EFFICIENCY LIMITED Director 2004-06-24 CURRENT 2004-06-24 Active - Proposal to Strike off
BRIAN BERNARD WINSTON JOURNEYS FRIEND LIMITED Director 1991-07-05 CURRENT 1956-09-14 Active
PETER JONATHAN WINSTON PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED Director 2009-03-26 CURRENT 2003-05-21 Liquidation
PETER JONATHAN WINSTON JOURNEYS FRIEND EXPORTS LIMITED Director 1991-07-05 CURRENT 1987-09-17 Liquidation
PETER JONATHAN WINSTON JOURNEYS FRIEND LIMITED Director 1991-07-05 CURRENT 1956-09-14 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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2024-03-05Change of details for Peter Jonathan Winston as a person with significant control on 2023-04-06
2024-03-04DIRECTOR APPOINTED MRS JULIET WINSTON
2024-03-0406/04/23 STATEMENT OF CAPITAL GBP 8475.6
2024-03-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET WINSTON
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom
2023-05-23Director's details changed for Mr Peter Jonathan Winston on 2023-05-18
2023-05-23Director's details changed for Mr William David Wetzel on 2023-05-18
2023-05-23Change of details for Peter Jonathan Winston as a person with significant control on 2023-05-18
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-09-13DIRECTOR APPOINTED MR WILLIAM DAVID WETZEL
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-08-25RES13Resolutions passed:
  • Contract detailing the proposed purchase by the company provided to the sharesholders and is hereby approved by the company 15/06/2021
2021-08-20SH06Cancellation of shares. Statement of capital on 2021-06-15 GBP 4,237.80
2021-08-20SH03Purchase of own shares
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROSS WINSTON
2021-07-08CH01Director's details changed for Mr Peter Jonathan Winston on 2021-07-06
2021-07-08PSC04Change of details for Peter Jonathan Winston as a person with significant control on 2021-07-06
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom
2021-04-08RP04CS01
2021-04-07SH0124/03/21 STATEMENT OF CAPITAL GBP 8475.6
2021-04-01CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 08/04/21
2021-03-26AP01DIRECTOR APPOINTED MR ADAM ROSS WINSTON
2021-03-26SH0124/03/21 STATEMENT OF CAPITAL GBP 4337.8
2021-03-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-05-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-09-27PSC04Change of details for Peter Jonathan Winston as a person with significant control on 2019-05-13
2019-09-27CH01Director's details changed for Mr Peter Jonathan Winston on 2019-09-26
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Faulkner House Victoria Street St Albans Herts AL1 3SE
2019-01-15RES15CHANGE OF COMPANY NAME 15/01/19
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BERNARD WINSTON
2018-11-02TM02Termination of appointment of Rodney Andrew Erridge on 2018-10-17
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 4237.8
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 4237.8
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONATHAN WINSTON
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 4237.8
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 4237.8
2015-07-10AR0109/07/15 ANNUAL RETURN FULL LIST
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/14
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUTH EPSTEIN
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 4237.8
2014-10-08SH06Cancellation of shares. Statement of capital on 2014-09-19 GBP 4,237.80
2014-10-08RES09Resolution of authority to purchase a number of shares
2014-10-08SH03Purchase of own shares
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 7062.9
2014-07-25AR0109/07/14 ANNUAL RETURN FULL LIST
2014-06-27RES01ADOPT ARTICLES 27/06/14
2014-06-13RES01ADOPT ARTICLES 02/06/2014
2014-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Section 175 - conflict if interest 02/06/2014
2014-06-13CC04Statement of company's objects
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/13
2014-01-20RP04SECOND FILING WITH MUD 09/07/13 FOR FORM AR01
2014-01-20RP04SECOND FILING WITH MUD 09/07/12 FOR FORM AR01
2014-01-20ANNOTATIONClarification
2013-07-18AR0109/07/13 ANNUAL RETURN FULL LIST
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/12
2012-07-17AR0109/07/12 FULL LIST
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/11
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS
2011-11-10MISCRE SECTION 519
2011-08-15AR0109/07/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RUTH EPSTEIN / 09/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WINSTON / 09/07/2011
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY ANDREW ERRIDGE / 09/07/2011
2011-06-22AP01DIRECTOR APPOINTED MRS SUSAN RUTH EPSTEIN
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WARREN EPSTEIN
2011-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/10
2010-08-19AR0109/07/10 FULL LIST
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-13363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/08
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN WINSTON / 09/07/2008
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/07
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/06
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/05
2005-07-27363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/04
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03288bSECRETARY RESIGNED
2004-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/03
2004-10-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-07-26363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06288bDIRECTOR RESIGNED
2003-12-01353LOCATION OF REGISTER OF MEMBERS
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2003-08-28363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to DOUBLE YEWS GROUP 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 DOUBLE YEWS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-06 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2004-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT ACCOUNT 2004-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE ON CASH DEPOSIT 2002-08-09 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2002-07-10 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2002-07-10 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2002-07-10 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2002-07-10 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2002-07-10 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2002-07-10 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL MORTGAGE 1994-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-25
Annual Accounts
2013-12-26
Annual Accounts
2012-12-27
Annual Accounts
2011-12-29
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOUBLE YEWS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DOUBLE YEWS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUBLE YEWS GROUP LIMITED
Trademarks
We have not found any records of DOUBLE YEWS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUBLE YEWS GROUP 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 (41100 - Development of building projects) as DOUBLE YEWS GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DOUBLE YEWS GROUP 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 DOUBLE YEWS GROUP 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 DOUBLE YEWS GROUP 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.