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

GEOTRACE DATA INTEGRATION SERVICES LIMITED

Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,
Company Registration Number
02912810
Private Limited Company
Liquidation

Company Overview

About Geotrace Data Integration Services Ltd
GEOTRACE DATA INTEGRATION SERVICES LIMITED was founded on 1994-03-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Geotrace Data Integration Services Limited is a Private Limited Company registered in 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
GEOTRACE DATA INTEGRATION SERVICES LIMITED
 
Legal Registered Office
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Other companies in TW9
 
Previous Names
TIGRESS LIMITED16/06/2008
PGS TIGRESS (UK) LTD15/12/2003
Filing Information
Company Number 02912810
Company ID Number 02912810
Date formed 1994-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB823839215  
Last Datalog update: 2023-04-18 12:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOTRACE DATA INTEGRATION 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 GEOTRACE DATA INTEGRATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PD COSEC LIMITED
Company Secretary 2006-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JAMES MITCHELL
Director 2009-05-18 2018-05-08
WILLIAM STANLEY SCHROM
Director 2011-07-01 2016-10-28
JESSE PEREZ
Director 2006-09-05 2011-07-01
UGO CARLOS PICCHIANI
Director 2006-09-05 2009-04-25
ALEXANDRA CLARE ILLINGWORTH
Company Secretary 2003-12-10 2006-09-05
STEPHEN PETER SHOREY
Director 2003-12-10 2006-09-05
DAVID ANTHONY SULLIVAN
Director 2003-12-10 2006-09-05
HUGH SIMON NEVILE
Company Secretary 1996-08-22 2003-12-10
KNUT OVERSJOEN
Director 2003-02-14 2003-12-10
SVEIN RENNEMO
Director 2003-02-14 2003-12-10
CHRISTIN STEEN NILSEN
Director 2003-02-14 2003-12-10
DAVID ANTHONY SULLIVAN
Director 2002-02-05 2003-02-14
JON CHRISOPHER BOSWELL
Director 1996-02-09 2002-10-15
TOR GJOSE
Director 1996-10-22 2001-03-12
JOHN ARVID QVANVIK
Director 1996-02-09 2001-03-12
JOSEPH WILLIAM KING
Director 1957-08-06 1996-12-11
JOHN BROWN
Director 1994-08-15 1996-10-08
SIMON WILLIAM MCDONALD
Director 1994-07-08 1996-09-11
DONALD MUNN
Director 1994-07-08 1996-09-10
DAVID COLIN WILSON
Director 1994-07-08 1996-09-10
MICHAEL JAMES WEAVER
Company Secretary 1994-07-08 1996-08-29
MICHAEL JAMES WEAVER
Director 1994-07-08 1996-08-29
RICHARD WAYNE CARPENTER
Director 1994-08-15 1996-07-01
DAVID PARRY
Director 1994-07-18 1994-12-31
SISEC LIMITED
Nominated Secretary 1994-03-25 1994-07-04
LOVITING LIMITED
Nominated Director 1994-03-25 1994-07-04
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1994-03-25 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PD COSEC LIMITED QSOFT PROPERTIES LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-07 Dissolved 2014-05-06
PD COSEC LIMITED BAR PROFILE LIMITED Company Secretary 2009-02-17 CURRENT 2006-05-08 Dissolved 2016-01-26
PD COSEC LIMITED GAYDAR LIMITED Company Secretary 2008-06-16 CURRENT 2004-02-19 Dissolved 2014-07-29
PD COSEC LIMITED QSOFT CONSULTING LIMITED Company Secretary 2008-06-16 CURRENT 1997-11-27 Dissolved 2018-01-06
PD COSEC LIMITED MIX MEDIA UK LIMITED Company Secretary 2008-06-16 CURRENT 2004-02-20 Active - Proposal to Strike off
PD COSEC LIMITED WONDABYNE LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
PD COSEC LIMITED CHARIOT (UK) LIMITED Company Secretary 2008-01-16 CURRENT 2003-04-08 Dissolved 2015-04-14
PD COSEC LIMITED GIM-UK LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
PD COSEC LIMITED ACTIVESPORTSMANAGEMENT LIMITED Company Secretary 2007-10-19 CURRENT 2006-03-07 Dissolved 2014-07-15
PD COSEC LIMITED WORLD SERIES OF BACKGAMMON ENTERPRISES LIMITED Company Secretary 2007-04-05 CURRENT 2006-03-06 Active
PD COSEC LIMITED PRIORY MANAGEMENT (RICHMOND) LIMITED Company Secretary 2007-02-28 CURRENT 1998-02-05 Active
PD COSEC LIMITED CHALMED LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Active
PD COSEC LIMITED TIGRESS GEOSCIENCES LIMITED Company Secretary 2006-09-05 CURRENT 2003-03-07 Dissolved 2017-02-21
PD COSEC LIMITED DANESFIELD PREPARATORY SCHOOL Company Secretary 2006-07-10 CURRENT 1945-12-11 Active
PD COSEC LIMITED GEOTRACE TECHNOLOGIES LIMITED Company Secretary 2006-07-10 CURRENT 2001-05-10 Liquidation
PD COSEC LIMITED ENSIGN GEOPHYSICS LIMITED Company Secretary 2006-07-10 CURRENT 2001-07-25 Active - Proposal to Strike off
PD COSEC LIMITED CROSSING JORDAN LIMITED Company Secretary 2006-07-10 CURRENT 2004-08-09 Active
PD COSEC LIMITED MAJOR ASSOCIATES LIMITED Company Secretary 2006-07-10 CURRENT 1999-08-06 Liquidation
PD COSEC LIMITED RIVERSIDE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active - Proposal to Strike off
PD COSEC LIMITED MONARCHS GATE RESIDENTS COMPANY LIMITED Company Secretary 2005-05-11 CURRENT 1999-09-07 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
2023-04-18Final Gazette dissolved via compulsory strike-off
2023-01-18Voluntary liquidation. Return of final meeting of creditors
2023-01-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-18Voluntary liquidation Statement of receipts and payments to 2021-11-17
2022-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-17
2021-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-17
2019-12-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-17
2019-02-25600Appointment of a voluntary liquidator
2019-02-21LIQ10Removal of liquidator by court order
2019-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-17
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES MITCHELL
2018-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-17
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2016-12-284.20Volunatary liquidation statement of affairs with form 4.19
2016-12-06GAZ1FIRST GAZETTE
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM 1 the Green Richmond Surrey TW9 1PL
2016-12-06GAZ1FIRST GAZETTE
2016-12-02600Appointment of a voluntary liquidator
2016-12-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-18
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANLEY SCHROM
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-31AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-24CH01Director's details changed for Mr. William Stanley Schrom on 2011-07-01
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20CH01Director's details changed for Leslie James Mitchell on 2014-03-20
2013-08-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-24AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AP01DIRECTOR APPOINTED MR. WILLIAM STANLEY SCHROM
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JESSE PEREZ
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0120/07/11 FULL LIST
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-02AR0120/07/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-05363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-06-24288aDIRECTOR APPOINTED LESLIE JAMES MITCHELL
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR UGO PICCHIANI
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-18363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12CERTNMCOMPANY NAME CHANGED TIGRESS LIMITED CERTIFICATE ISSUED ON 16/06/08
2007-10-04363aRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ANGLERS COURT 33-44 SPITTAL STREET MARLOW BUCKINGHAMSHIRE SL7 1DB
2006-09-15288bSECRETARY RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-08-18363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-22363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-13288aNEW SECRETARY APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-30288bDIRECTOR RESIGNED
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: PGS COURT HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288bSECRETARY RESIGNED
2003-12-30288bDIRECTOR RESIGNED
2003-12-15CERTNMCOMPANY NAME CHANGED PGS TIGRESS (UK) LTD CERTIFICATE ISSUED ON 15/12/03
2003-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288bDIRECTOR RESIGNED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10AUDAUDITOR'S RESIGNATION
2002-10-09244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GEOTRACE DATA INTEGRATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-17
Appointment of Liquidators2016-11-24
Resolutions for Winding-up2016-11-24
Meetings of Creditors2016-11-11
Fines / Sanctions
No fines or sanctions have been issued against GEOTRACE DATA INTEGRATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-15 Satisfied STEEL CITY CAPITAL FUNDING
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 GEOTRACE DATA INTEGRATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GEOTRACE DATA INTEGRATION SERVICES LIMITED registering or being granted any patents
Domain Names

GEOTRACE DATA INTEGRATION SERVICES LIMITED owns 1 domain names.

tigress.co.uk  

Trademarks
We have not found any records of GEOTRACE DATA INTEGRATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOTRACE DATA INTEGRATION SERVICES 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 (62020 - Information technology consultancy activities) as GEOTRACE DATA INTEGRATION SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GEOTRACE DATA INTEGRATION SERVICES 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 GEOTRACE DATA INTEGRATION SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGEOTRACE DATA INTEGRATION SERVICES LIMITEDEvent Date2018-01-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGEOTRACE DATA INTEGRATION SERVICES LIMITEDEvent Date2016-11-24
At a General Meeting of the above-named Company, duly convened, and held at the offices of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 18 November 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved the Company be wound up voluntarily and that Simon Harris and Ben Woodthorpe , both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL , (IP Nos. 11372 and 18370) be and are hereby appointed Joint Liquidators of the Company for the purpose of the winding-up and any acts may be carried out by all or any one of them. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Simon Harris and Ben Woodthorpe as Joint Liquidators. For further details contact: The Joint Liquidtors, Tel: 020 7702 9775 Leslie James Mitchell , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEOTRACE DATA INTEGRATION SERVICES LIMITEDEvent Date2016-11-18
Simon Harris and Ben Woodthorpe , both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: The Joint Liquidators, Tel: 020 7702 9775
 
Initiating party Event TypeMeetings of Creditors
Defending partyGEOTRACE DATA INTEGRATION SERVICES LIMITEDEvent Date2016-11-10
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 18 November 2016 at 2.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 48 Warwick Street, London, W1B 5NL by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of names and addresses of the company's creditors will be available for inspection, free of charge, at the offices of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: claire.chadwick@resolvegroupuk.com Tel: 020 7702 9775.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOTRACE DATA INTEGRATION SERVICES 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 GEOTRACE DATA INTEGRATION SERVICES 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.