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

MILROY HOLDINGS LIMITED

PARK HOUSE PARK FARM, BRADBOURNE LANE, DITTON, KENT, ME20 6SN,
Company Registration Number
02861791
Private Limited Company
Active

Company Overview

About Milroy Holdings Ltd
MILROY HOLDINGS LIMITED was founded on 1993-10-13 and has its registered office in Ditton. The organisation's status is listed as "Active". Milroy Holdings 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
MILROY HOLDINGS LIMITED
 
Legal Registered Office
PARK HOUSE PARK FARM
BRADBOURNE LANE
DITTON
KENT
ME20 6SN
Other companies in ME15
 
Filing Information
Company Number 02861791
Company ID Number 02861791
Date formed 1993-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621814168  
Last Datalog update: 2023-11-06 06:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILROY HOLDINGS 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 MILROY HOLDINGS LIMITED
The following companies were found which have the same name as MILROY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILROY HOLDINGS PTY LTD Active Company formed on the 2012-06-22

Company Officers of MILROY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY GUSTAVE VAN MOL
Company Secretary 1993-10-14
IAN ROYSTON CORKE
Director 1993-10-14
SUSAN LESLEY CORKE
Director 2006-11-01
GREGORY GUSTAVE VAN MOL
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN HOWARD WATT
Director 1993-10-01 2009-02-28
SEMKEN LIMITED
Nominated Secretary 1993-10-13 1993-10-14
LUFMER LIMITED
Nominated Director 1993-10-13 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY GUSTAVE VAN MOL LEXDEN INVESTMENTS LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-21 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TENTERDEN) LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (MELTON) LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TONBRIDGE) LIMITED Company Secretary 2001-03-14 CURRENT 2000-10-02 Active
GREGORY GUSTAVE VAN MOL ALEXANDER HOMES LIMITED Company Secretary 1998-02-19 CURRENT 1998-02-05 Dissolved 2014-11-18
GREGORY GUSTAVE VAN MOL MILROY INVESTMENTS LIMITED Company Secretary 1995-05-10 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL TOP FLAT LIMITED Company Secretary 1995-02-10 CURRENT 1995-01-12 Active
GREGORY GUSTAVE VAN MOL KNIGHTRIDER PROPERTIES LIMITED Company Secretary 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL TRADE MICRONISING LIMITED Company Secretary 1991-06-13 CURRENT 1970-12-22 Active
GREGORY GUSTAVE VAN MOL ADINA COSMETIC INGREDIENTS LIMITED Company Secretary 1991-06-05 CURRENT 1991-06-05 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (ESSEX) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (ENGLEFIELD GREEN) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
IAN ROYSTON CORKE MILROY DEVELOPMENTS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
IAN ROYSTON CORKE MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
IAN ROYSTON CORKE MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
IAN ROYSTON CORKE MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (LEATHERHEAD) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
IAN ROYSTON CORKE MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
IAN ROYSTON CORKE LEXDEN INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active - Proposal to Strike off
IAN ROYSTON CORKE MILFORD ESTATES (TENTERDEN) LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
IAN ROYSTON CORKE MILFORD ESTATES (MELTON) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
IAN ROYSTON CORKE MILFORD ESTATES (TONBRIDGE) LIMITED Director 2001-03-14 CURRENT 2000-10-02 Active
IAN ROYSTON CORKE MILROY INVESTMENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active
IAN ROYSTON CORKE KNIGHTRIDER PROPERTIES LIMITED Director 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
SUSAN LESLEY CORKE MILROY INVESTMENTS LIMITED Director 2009-03-01 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL HARTRIDGE DEVELOPMENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
GREGORY GUSTAVE VAN MOL MILROY INVESTMENTS LIMITED Director 2012-01-01 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL HALLING DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active
GREGORY GUSTAVE VAN MOL KNIGHTRIDER PROPERTIES LIMITED Director 2007-08-28 CURRENT 1989-03-10 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL ALEXANDER HOMES LIMITED Director 1998-02-19 CURRENT 1998-02-05 Dissolved 2014-11-18
GREGORY GUSTAVE VAN MOL OAST INVESTMENTS LIMITED Director 1995-07-06 CURRENT 1989-08-09 Active
GREGORY GUSTAVE VAN MOL TOP FLAT LIMITED Director 1995-02-10 CURRENT 1995-01-12 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
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 028617910005
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028617910004
2023-05-23Termination of appointment of Gregory Gustave Van Mol on 2023-04-08
2023-05-23APPOINTMENT TERMINATED, DIRECTOR GREGORY GUSTAVE VAN MOL
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028617910004
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Kestrel House Knightrider Court Maidstone Kent ME15 6LU
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028617910003
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15MEM/ARTSARTICLES OF ASSOCIATION
2018-03-15RES01ADOPT ARTICLES 15/03/18
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 52
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 52
2015-10-30AR0113/10/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 52
2014-10-29AR0113/10/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15MISCSection 519
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 52
2013-10-16AR0113/10/13 ANNUAL RETURN FULL LIST
2013-06-25AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0113/10/12 ANNUAL RETURN FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MR GREGORY GUSTAVE VAN MOL
2012-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-20AR0113/10/11 ANNUAL RETURN FULL LIST
2011-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-10-26AR0113/10/10 ANNUAL RETURN FULL LIST
2010-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-11-10AR0113/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY GUSTAVE VAN MOL on 2009-11-10
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY CORKE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROYSTON CORKE / 10/11/2009
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN WATT
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM MILROY HOUSE SAYERS LANE TENTERDEN KENT TN1 6BW
2008-11-06363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-19363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-0188(2)RAD 23/01/06--------- £ SI 50@1=50 £ IC 2/52
2005-10-18363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-16363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-18363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-17363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-24363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-21363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-30363sRETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-16363sRETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-11363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1996-07-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-22363sRETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-1288(2)RAD 13/10/94--------- £ SI 1@1
1995-01-08363sRETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS
1994-09-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1994-07-20288NEW DIRECTOR APPOINTED
1993-12-01287REGISTERED OFFICE CHANGED ON 01/12/93 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1993-12-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-12-01288NEW SECRETARY APPOINTED
1993-11-01288DIRECTOR RESIGNED
1993-11-01288SECRETARY RESIGNED
1993-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MILROY HOLDINGS 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 MILROY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2002-09-19 Outstanding IAN ROYSTON CORKE,AS SECURITY TRUSTEE ON BEHALF OF HIMSELF AND SUSAN LESLEY HOWYS CORKE
Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MILROY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MILROY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILROY HOLDINGS LIMITED
Trademarks
We have not found any records of MILROY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILROY HOLDINGS 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 (70100 - Activities of head offices) as MILROY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MILROY HOLDINGS 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 MILROY HOLDINGS 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 MILROY HOLDINGS 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.