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

ALPHACHOICE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02848235
Private Limited Company
Active

Company Overview

About Alphachoice Ltd
ALPHACHOICE LIMITED was founded on 1993-08-26 and has its registered office in London. The organisation's status is listed as "Active". Alphachoice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALPHACHOICE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02848235
Company ID Number 02848235
Date formed 1993-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 02/01/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB204088533  
Last Datalog update: 2024-03-07 03:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHACHOICE 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 ALPHACHOICE LIMITED
The following companies were found which have the same name as ALPHACHOICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHACHOICE INC PTE. LTD. JALAN SINGA Singapore 418088 Dissolved Company formed on the 2008-09-12
Alphachoice LLC Indiana Unknown
ALPHACHOICE GROUP LLC Pennsylvannia Unknown

Company Officers of ALPHACHOICE LIMITED

Current Directors
Officer Role Date Appointed
RELLY HALPERN
Company Secretary 1993-09-09
DAVID MOSHE HALPERN
Director 1993-09-09
RELLY HALPERN
Director 1993-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHOLD LIMITED
Nominated Secretary 1993-08-26 1993-09-09
NOTEHURST LIMITED
Nominated Director 1993-08-26 1993-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RELLY HALPERN OPULENT PROPERTIES LIMITED Company Secretary 2008-10-20 CURRENT 2008-09-18 Active
RELLY HALPERN TRUSTEES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-10 Active
RELLY HALPERN REXEL ESTATES LIMITED Company Secretary 2004-09-29 CURRENT 2004-06-18 Active - Proposal to Strike off
RELLY HALPERN METRO ASSOCIATES LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-04 Active
RELLY HALPERN DIRECT BARGAIN CENTRE LIMITED Company Secretary 1998-04-07 CURRENT 1987-09-18 Dissolved 2016-11-01
RELLY HALPERN ASTORHEIGHTS LIMITED Company Secretary 1995-08-11 CURRENT 1995-05-25 Active
RELLY HALPERN HEADBRIGHT LIMITED Company Secretary 1995-05-31 CURRENT 1994-06-10 Active
RELLY HALPERN METRONA LIMITED Company Secretary 1994-06-03 CURRENT 1994-06-02 Active
RELLY HALPERN TRADESCORE LIMITED Company Secretary 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
RELLY HALPERN DOMINION DISTRIBUTION LIMITED Company Secretary 1992-12-14 CURRENT 1984-02-01 Active
RELLY HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Company Secretary 1992-12-14 CURRENT 1976-05-03 Active
RELLY HALPERN DOMINION ASSOCIATES LIMITED Company Secretary 1992-12-14 CURRENT 1981-08-26 Active
RELLY HALPERN FINSWIFT LIMITED Company Secretary 1992-12-14 CURRENT 1982-04-15 Active - Proposal to Strike off
RELLY HALPERN CHARITWORTH LIMITED Company Secretary 1992-12-14 CURRENT 1983-02-08 Active
RELLY HALPERN OVERSEAS PLASTIC IMPORT EXPORT LIMITED Company Secretary 1992-12-14 CURRENT 1964-03-19 Active - Proposal to Strike off
RELLY HALPERN LEVENSTAR LIMITED Company Secretary 1992-12-14 CURRENT 1976-05-14 Active
RELLY HALPERN CYRIL HEDDLE & SONS LIMITED Company Secretary 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
RELLY HALPERN TOMENSTAR LIMITED Company Secretary 1991-11-15 CURRENT 1981-06-24 Active
DAVID MOSHE HALPERN OPULENT PROPERTIES LIMITED Director 2008-10-20 CURRENT 2008-09-18 Active
DAVID MOSHE HALPERN CLEARUN LIMITED Director 2008-02-06 CURRENT 1977-04-21 Active - Proposal to Strike off
DAVID MOSHE HALPERN TRUSTEES LIMITED Director 2007-04-11 CURRENT 2007-04-10 Active
DAVID MOSHE HALPERN CONCORDA LTD Director 2006-12-01 CURRENT 1999-11-26 Active
DAVID MOSHE HALPERN GOLDRING LIMITED Director 2005-11-10 CURRENT 2005-01-18 Active - Proposal to Strike off
DAVID MOSHE HALPERN REXEL ESTATES LIMITED Director 2004-09-29 CURRENT 2004-06-18 Active - Proposal to Strike off
DAVID MOSHE HALPERN METRO ASSOCIATES LIMITED Director 2003-11-18 CURRENT 2003-11-04 Active
DAVID MOSHE HALPERN MOSAIC PROPERTY DEVELOPMENTS LIMITED Director 1999-06-01 CURRENT 1998-05-01 Active
DAVID MOSHE HALPERN ASTORHEIGHTS LIMITED Director 1995-08-11 CURRENT 1995-05-25 Active
DAVID MOSHE HALPERN HEADBRIGHT LIMITED Director 1994-07-15 CURRENT 1994-06-10 Active
DAVID MOSHE HALPERN METRONA LIMITED Director 1994-06-03 CURRENT 1994-06-02 Active
DAVID MOSHE HALPERN TRADESCORE LIMITED Director 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
DAVID MOSHE HALPERN DIRECT BARGAIN CENTRE LIMITED Director 1993-02-14 CURRENT 1987-09-18 Dissolved 2016-11-01
DAVID MOSHE HALPERN DOMINION DISTRIBUTION LIMITED Director 1992-12-14 CURRENT 1984-02-01 Active
DAVID MOSHE HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Director 1992-12-14 CURRENT 1976-05-03 Active
DAVID MOSHE HALPERN DOMINION ASSOCIATES LIMITED Director 1992-12-14 CURRENT 1981-08-26 Active
DAVID MOSHE HALPERN FINSWIFT LIMITED Director 1992-12-14 CURRENT 1982-04-15 Active - Proposal to Strike off
DAVID MOSHE HALPERN CHARITWORTH LIMITED Director 1992-12-14 CURRENT 1983-02-08 Active
DAVID MOSHE HALPERN OVERSEAS PLASTIC IMPORT EXPORT LIMITED Director 1992-12-14 CURRENT 1964-03-19 Active - Proposal to Strike off
DAVID MOSHE HALPERN LEVENSTAR LIMITED Director 1992-12-14 CURRENT 1976-05-14 Active
DAVID MOSHE HALPERN CYRIL HEDDLE & SONS LIMITED Director 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
DAVID MOSHE HALPERN BRANDNOW LIMITED Director 1992-08-10 CURRENT 1987-03-11 Active
DAVID MOSHE HALPERN PRIESTLEY & MOORE LIMITED Director 1991-12-14 CURRENT 1977-11-30 Dissolved 2016-09-06
DAVID MOSHE HALPERN DOMINION MOSAIC & TILE CO. LIMITED Director 1991-12-14 CURRENT 1967-02-02 Active
DAVID MOSHE HALPERN TOMENSTAR LIMITED Director 1991-11-15 CURRENT 1981-06-24 Active
RELLY HALPERN HEADBRIGHT LIMITED Director 1999-02-05 CURRENT 1994-06-10 Active
RELLY HALPERN BRANDNOW LIMITED Director 1998-02-10 CURRENT 1987-03-11 Active
RELLY HALPERN ASTORHEIGHTS LIMITED Director 1995-08-11 CURRENT 1995-05-25 Active
RELLY HALPERN METRONA LIMITED Director 1994-06-03 CURRENT 1994-06-02 Active
RELLY HALPERN TRADESCORE LIMITED Director 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
RELLY HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Director 1992-12-14 CURRENT 1976-05-03 Active
RELLY HALPERN DOMINION ASSOCIATES LIMITED Director 1992-12-14 CURRENT 1981-08-26 Active
RELLY HALPERN CHARITWORTH LIMITED Director 1992-12-14 CURRENT 1983-02-08 Active
RELLY HALPERN LEVENSTAR LIMITED Director 1992-12-14 CURRENT 1976-05-14 Active
RELLY HALPERN CYRIL HEDDLE & SONS LIMITED Director 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
RELLY HALPERN DOMINION MOSAIC & TILE CO. LIMITED Director 1991-12-14 CURRENT 1967-02-02 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
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-05-15SECRETARY'S DETAILS CHNAGED FOR MRS RELLY HALPERN on 2017-10-24
2023-05-15Director's details changed for Mrs Relly Halpern on 2017-10-24
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028482350008
2019-02-12CH01Director's details changed for Mrs Relly Halpern on 2018-12-21
2019-02-07CH01Director's details changed for David Moshe Halpern on 2018-12-03
2019-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS RELLY HALPERN on 2018-12-03
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19AA01Previous accounting period shortened from 04/04/17 TO 03/04/17
2017-07-07PSC02Notification of Charitworth Limited as a person with significant control on 2017-04-06
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0126/08/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0126/08/14 ANNUAL RETURN FULL LIST
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-24AA01Previous accounting period shortened from 05/04/13 TO 04/04/13
2013-12-23AA01Previous accounting period extended from 25/03/13 TO 05/04/13
2013-08-28AR0126/08/13 ANNUAL RETURN FULL LIST
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-12AA01PREVSHO FROM 26/03/2012 TO 25/03/2012
2012-08-29AR0126/08/12 FULL LIST
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-14AA01PREVSHO FROM 27/03/2011 TO 26/03/2011
2011-08-30AR0126/08/11 FULL LIST
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-13AA01PREVSHO FROM 28/03/2010 TO 27/03/2010
2010-08-27AR0126/08/10 FULL LIST
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-19AA01PREVSHO FROM 29/03/2009 TO 28/03/2009
2009-09-14363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-28225PREVSHO FROM 30/03/2008 TO 29/03/2008
2008-09-01363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-31225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2007-09-04363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-22363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-06363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-02363aRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-03363aRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-09-02363aRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-31363aRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2000-08-30363aRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-01363aRETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-09363aRETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS
1998-04-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-08-28363aRETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-09-02363xRETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS
1995-09-01363xRETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-05-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-02363xRETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ALPHACHOICE 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 ALPHACHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-18 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 1995-08-18 Satisfied SINGER & FRIEDLANDER LIMITED
DEED OF ASSIGNMENT AND CHARGE 1995-08-18 Satisfied SINGER & FRIEDLANDER LIMITED
PRINCIPAL CHARGE OF RENTS 1994-01-24 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL MORTGAGE 1993-12-23 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
DEBENTURE 1993-12-23 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
Intangible Assets
Patents
We have not found any records of ALPHACHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHACHOICE LIMITED
Trademarks
We have not found any records of ALPHACHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHACHOICE 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 (68201 - Renting and operating of Housing Association real estate) as ALPHACHOICE 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 ALPHACHOICE 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 ALPHACHOICE 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 ALPHACHOICE 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.