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

SILVERLANE LIMITED

UNIT 10, DELTA COURT, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1FJ,
Company Registration Number
01613601
Private Limited Company
Active

Company Overview

About Silverlane Ltd
SILVERLANE LIMITED was founded on 1982-02-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Silverlane 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
SILVERLANE LIMITED
 
Legal Registered Office
UNIT 10, DELTA COURT
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1FJ
Other companies in HA3
 
Filing Information
Company Number 01613601
Company ID Number 01613601
Date formed 1982-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714177935  
Last Datalog update: 2024-02-05 10:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERLANE 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 SILVERLANE LIMITED
The following companies were found which have the same name as SILVERLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERLANE DEVELOPMENTS LIMITED CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW Active Company formed on the 2014-12-04
SILVERLANE ASSET MANAGEMENT, LLC 535 FIFTH AVE New York NEW YORK NY 10017 Active Company formed on the 2015-07-02
SILVERLANE MULTITRADING PRIVATE LIMITED D/8 Vaibhav CHS. Plot No. 179 Sahar Pipe Line Road Andheri (E) Mumbai Maharashtra 400099 ACTIVE Company formed on the 2012-09-14
SILVERLANE REAL ESTATE PRIVATE LIMITED 1203/1204 Shivalaya Tower 90 Feet Road Thakur Complex Kandivali East MUMBAI Maharashtra 400101 ACTIVE Company formed on the 2010-07-07
SILVERLANE PREMIUM EQUINE PRODUCTS PTY. LTD. QLD 4211 Strike-off action in progress Company formed on the 2014-08-22
SILVERLANE PTY LTD WA 6037 Active Company formed on the 1995-12-22
SILVERLANE CONTRACTORS JOO SENG ROAD Singapore 368355 Dissolved Company formed on the 2008-09-10
SILVERLANE ENTERPRISES Singapore Dissolved Company formed on the 2008-09-10
SILVERLANE LIMITED Unknown Company formed on the 2013-11-18
SILVERLANE INVESTMENT LIMITED Unknown Company formed on the 2016-04-08
SILVERLANE SOLUTIONS LIMITED 10570419: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Dissolved Company formed on the 2017-01-18
SILVERLANE HEALTH STORE LTD 2 SILVERLANE STAMFORD LINCOLNSHIRE PE9 2BT Active Company formed on the 2017-04-18
SILVERLANE REALTY, INC. 19553 NW. 37TH AVENUE AVENTURA FL 33180 Inactive Company formed on the 1986-12-30
SILVERLANE MANAGEMENT, INC. 2800 PONCE DE LEON BLVD. #1125 CORAL GABLES FL 33146 Inactive Company formed on the 1998-08-21
SILVERLANE MOBILE HOME PARK, INC. 206 MASON STREET BRANDON FL 33594 Inactive Company formed on the 1993-06-28
SILVERLANE PROPERTIES, INC. 2800 PONCE DE LEON BLVD. CORAL GABLES FL 33146 Inactive Company formed on the 1997-11-24
SILVERLANE REALTY, LLC 18851 NE 29TH AVENUE AVENTURA FL 33180 Active Company formed on the 2000-02-16
SILVERLANE CARS LIMITED 4 HIGH STREET CRADLEY HEATH B64 5HP Active - Proposal to Strike off Company formed on the 2017-05-26
SILVERLANE DEVELOPMENTS (NW) LIMITED CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW Active Company formed on the 2017-08-09
SILVERLANE DEVELOPMENTS (LANCASHIRE) LIMITED CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW Active Company formed on the 2017-08-09

Company Officers of SILVERLANE LIMITED

Current Directors
Officer Role Date Appointed
L P C SECRETARIAL LIMITED
Company Secretary 2011-04-06
CLAIRE JOANNE SHARON STRAUS
Director 2011-12-16
DANIEL REUBEN STRAUS
Director 2007-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DALTON
Director 2007-05-31 2013-02-28
PETER FREDERICK STRAUS
Director 1991-10-20 2011-12-03
S & D SECRETARIES LIMITED
Company Secretary 2001-11-30 2011-04-06
ROBERT DALTON
Director 1991-10-20 2007-05-31
BRODIA SERVICES LIMITED
Company Secretary 1991-10-20 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JOANNE SHARON STRAUS LONDON PHARMA & CHEMICALS HOLDINGS LTD Director 2017-01-31 CURRENT 2009-11-18 Active
CLAIRE JOANNE SHARON STRAUS FATHOM CAREERS LTD Director 2016-12-16 CURRENT 2016-12-16 Active
CLAIRE JOANNE SHARON STRAUS F.I.T. INDUSTRIES LIMITED Director 2011-12-15 CURRENT 1991-02-14 Active
CLAIRE JOANNE SHARON STRAUS MOBILISE PUBLIC LTD Director 2006-07-19 CURRENT 2006-07-19 Active
DANIEL REUBEN STRAUS LIPOID KOSMETIK LTD Director 2013-11-20 CURRENT 1982-07-02 Active
DANIEL REUBEN STRAUS OSTRICH INDUSTRIES LIMITED Director 2011-12-03 CURRENT 2000-03-01 Active
DANIEL REUBEN STRAUS PROTEC NUTRA LIMITED Director 2011-12-03 CURRENT 2009-11-18 Active
DANIEL REUBEN STRAUS LONDON PHARMA & CHEMICALS HOLDINGS LTD Director 2011-12-03 CURRENT 2009-11-18 Active
DANIEL REUBEN STRAUS S&D PHARMA HOLD LIMITED Director 2011-12-03 CURRENT 2009-11-19 Active
DANIEL REUBEN STRAUS PROTEC BOTANICA LTD Director 2011-06-16 CURRENT 2011-06-16 Active
DANIEL REUBEN STRAUS PROTEC PHARMA LTD Director 2011-06-16 CURRENT 2011-06-16 Active
DANIEL REUBEN STRAUS S & D PHARMA LIMITED Director 2011-06-01 CURRENT 1990-12-17 Active
DANIEL REUBEN STRAUS L P C SECRETARIAL LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
DANIEL REUBEN STRAUS L P C CHEMICALS & DYES LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
DANIEL REUBEN STRAUS F.I.T. INDUSTRIES LIMITED Director 2011-02-17 CURRENT 1991-02-14 Active
DANIEL REUBEN STRAUS PROTEC INGREDIA LIMITED Director 2011-02-15 CURRENT 2011-02-04 Active
DANIEL REUBEN STRAUS NORTHFIELD MANAGEMENT LIMITED Director 2007-10-08 CURRENT 1985-03-27 Active
DANIEL REUBEN STRAUS LONDON PHARMA & CHEMICALS GROUP LTD Director 2003-02-11 CURRENT 2003-02-11 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
2024-02-02CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-04-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-07-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-07-16AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-24PSC07CESSATION OF CLAIRE JOANNE SHARON STRAUS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL REUBEN STRAUS
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JOANNE SHARON STRAUS
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-07CH04SECRETARY'S DETAILS CHNAGED FOR L P C SECRETARIAL LIMITED on 2016-09-07
2016-09-06CH01Director's details changed for Mr Daniel Reuben Straus on 2016-09-06
2016-08-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AR0123/01/16 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04MISCSection 519
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-16AR0123/01/15 ANNUAL RETURN FULL LIST
2014-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-13AR0123/01/14 ANNUAL RETURN FULL LIST
2013-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DALTON
2013-02-05AR0123/01/13 ANNUAL RETURN FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUBEN STRAUS / 23/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DALTON / 23/01/2013
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUBEN STRAUS / 14/11/2012
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM CUNNINGHAM HOUSE WESTFIELD LANE KENTON HARROW HA3 9ED
2012-02-03AR0123/01/12 FULL LIST
2012-01-23AP04CORPORATE SECRETARY APPOINTED L P C SECRETARIAL LIMITED
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY S & D SECRETARIES LIMITED
2012-01-10AP01DIRECTOR APPOINTED MS CLAIRE JOANNE SHARON STRAUS
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER STRAUS
2011-11-15AR0120/10/11 FULL LIST
2011-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-15AR0120/10/10 FULL LIST
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-11-11AR0120/10/09 FULL LIST
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-29225PREVEXT FROM 31/05/2008 TO 30/11/2008
2008-11-07363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-07363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-02363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-08363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-08363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-06363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-16363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-24363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-12-20288bSECRETARY RESIGNED
2001-12-20288aNEW SECRETARY APPOINTED
2001-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-25363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04363sRETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-01SRES01ADOPT MEM AND ARTS 23/11/98
Industry Information
SIC/NAIC Codes
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 SILVERLANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas Territories and Dependencies2014-11-21
Fines / Sanctions
No fines or sanctions have been issued against SILVERLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-03-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-11 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1992-08-25 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1991-03-25 Satisfied BARCLAYS BANK PLC
MORTGAGE 1990-01-19 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1987-10-27 Satisfied BERLINER BANK AG
LEGAL CHARGE 1984-01-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SILVERLANE LIMITED

Intangible Assets
Patents
We have not found any records of SILVERLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERLANE LIMITED
Trademarks
We have not found any records of SILVERLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERLANE 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 (68209 - Other letting and operating of own or leased real estate) as SILVERLANE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SILVERLANE 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 TypeOverseas Territories and Dependencies
Defending partySILVERLANE LIMITEDEvent Date
IN THE MATTER OF AND IN THE MATTER OF THE COMPANIES ACTS 1931-2004 NOTICE OF EXTRAORDINARY GENERAL MEETING NOTICE IS HEREBY GIVEN, pursuant to Section 224 of the Companies Act 1931, that an EXTRAORDINARY GENERAL MEETING of the Members of the above named company will be held at Ridgeway House, Ridgeway Street, Douglas, Isle of Man IM1 2LE on Monday 5th January 2015 at 12.30 p.m. for the purpose of having an account laid before them, and to receive the Liquidators report showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator and also determining by extraordinary resolution the manner in which the books, accounts, papers and documents of the Company and of the Liquidator thereof, shall be disposed of. Dated this 19th day of November 2014 David Michael Spencer and Robert Thomson Haddow : Joint Liquidators : Note: Any Member entitled to vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERLANE 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 SILVERLANE 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.