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

PENDERWOOD LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
03191008
Private Limited Company
Active

Company Overview

About Penderwood Ltd
PENDERWOOD LIMITED was founded on 1996-04-26 and has its registered office in Reading. The organisation's status is listed as "Active". Penderwood Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENDERWOOD LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in RG2
 
Filing Information
Company Number 03191008
Company ID Number 03191008
Date formed 1996-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDERWOOD 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 PENDERWOOD LIMITED
The following companies were found which have the same name as PENDERWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Penderwood Consulting Inc. 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2006-06-20

Company Officers of PENDERWOOD LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR MACDONALD
Director 2002-07-24
KEVIN JOHN TURLAND
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GOODACRE
Company Secretary 1999-08-31 2015-12-17
MICHAEL NORMAN WILSON
Director 2002-07-24 2014-02-28
PHILIP JOHN PRICE
Director 1997-03-03 2005-03-31
PAUL KNOTT
Director 1997-03-03 2000-10-02
PHILLIP JOHN PRICE
Company Secretary 1997-03-03 1999-08-31
DAVID FINDLAY WHITE
Director 1996-12-30 1999-08-31
PAUL KNOTT
Company Secretary 1996-08-08 1997-03-03
PAUL KNOTT
Director 1996-08-08 1997-03-03
PETER ALAN FORRESTER
Director 1996-08-08 1996-12-31
PAUL JAMES PICKFORD
Company Secretary 1996-05-08 1996-08-08
PAUL JAMES PICKFORD
Director 1996-05-08 1996-08-08
JOHN EDWARD TUCK
Director 1996-05-08 1996-08-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-04-26 1996-05-08
CHETTLEBURGH'S LIMITED
Nominated Director 1996-04-26 1996-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR MACDONALD Q SQUARED SOLUTIONS (QUEST) LIMITED Director 2015-08-10 CURRENT 1999-04-14 Active
ALASDAIR MACDONALD NOVELLA CLINICAL RESOURCING LTD. Director 2013-10-16 CURRENT 2004-12-22 Dissolved 2015-05-26
ALASDAIR MACDONALD IQVIA BIOTECH LTD. Director 2013-10-16 CURRENT 1997-01-06 Active
ALASDAIR MACDONALD OUTCOME LIMITED Director 2012-04-16 CURRENT 2009-04-16 Dissolved 2014-02-04
ALASDAIR MACDONALD AR-MED LIMITED Director 2007-10-12 CURRENT 1996-02-02 Dissolved 2014-12-23
ALASDAIR MACDONALD QUINTILES WESTERN EUROPEAN HOLDINGS Director 2006-03-30 CURRENT 2005-11-10 Dissolved 2014-01-14
ALASDAIR MACDONALD NOVEX PHARMA LIMITED Director 2002-11-06 CURRENT 1984-08-30 Active
ALASDAIR MACDONALD IQVIA IES UK LIMITED Director 2002-05-28 CURRENT 1995-11-17 Active
ALASDAIR MACDONALD IQVIA IES EUROPE LIMITED Director 2002-05-28 CURRENT 1988-04-20 Active
ALASDAIR MACDONALD IQVIA IES OVERSEAS HOLDINGS LIMITED Director 2001-08-29 CURRENT 1993-11-04 Active
ALASDAIR MACDONALD IQVIA IES EUROPEAN HOLDINGS Director 2000-07-31 CURRENT 1996-11-21 Active
KEVIN JOHN TURLAND Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Director 2016-02-15 CURRENT 2015-07-08 Active
KEVIN JOHN TURLAND CLINICAL LAB MINORITY SHAREHOLDER LIMITED Director 2015-10-08 CURRENT 2015-06-19 Active
KEVIN JOHN TURLAND Q SQUARED SOLUTIONS CHINA LIMITED Director 2015-10-08 CURRENT 2015-06-19 Active
KEVIN JOHN TURLAND Q SQUARED SOLUTIONS LIMITED Director 2015-10-08 CURRENT 2015-06-12 Active
KEVIN JOHN TURLAND Q SQUARED SOLUTIONS (QUEST) LIMITED Director 2015-08-10 CURRENT 1999-04-14 Active
KEVIN JOHN TURLAND BRI INTERNATIONAL LIMITED Director 2014-02-28 CURRENT 1988-04-20 Dissolved 2016-12-06
KEVIN JOHN TURLAND QUINTILES TRUSTEES LIMITED Director 2014-02-28 CURRENT 1990-07-19 Dissolved 2017-12-12
KEVIN JOHN TURLAND IQVIA RDS UK HOLDINGS LTD. Director 2014-02-28 CURRENT 2009-11-05 Active
KEVIN JOHN TURLAND NOVEX PHARMA LIMITED Director 2014-02-28 CURRENT 1984-08-30 Active
KEVIN JOHN TURLAND IQVIA IES OVERSEAS HOLDINGS LIMITED Director 2014-02-28 CURRENT 1993-11-04 Active
KEVIN JOHN TURLAND IQVIA LTD. Director 2014-02-28 CURRENT 1995-02-15 Active
KEVIN JOHN TURLAND IQVIA IES UK LIMITED Director 2014-02-28 CURRENT 1995-11-17 Active
KEVIN JOHN TURLAND IQVIA IES EUROPE LIMITED Director 2014-02-28 CURRENT 1988-04-20 Active
KEVIN JOHN TURLAND IQVIA IES EUROPEAN HOLDINGS Director 2014-02-28 CURRENT 1996-11-21 Active
KEVIN JOHN TURLAND IQVIA BIOTECH LTD. Director 2014-02-28 CURRENT 1997-01-06 Active
KEVIN JOHN TURLAND IQVIA RDS HOLDINGS Director 2014-01-28 CURRENT 1992-04-02 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
2023-10-09Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-10-06Appointment of Jtc (Uk) Limited as company secretary on 2023-06-29
2023-10-06Termination of appointment of Halco Secretaries Limited on 2023-06-29
2022-07-20DISS40Compulsory strike-off action has been discontinued
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KEITH LATTIMORE
2020-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-05-22PSC05Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on 2016-04-06
2019-05-21PSC05Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on 2019-05-20
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 500 Brook Drive Green Park Reading Berkshire RG2 6UU
2019-04-30PSC05Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on 2016-04-06
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-06AP01DIRECTOR APPOINTED MR BARRY KEITH LATTIMORE
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-13CH01Director's details changed for Mr Alasdair Macdonald on 2018-04-26
2018-09-05AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2018-09-05AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2018-09-05AP04Appointment of Halco Secretaries Limited as company secretary on 2018-09-04
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-04-30PSC05Change of details for Quintiles Commercial Overseas Holdings Limited as a person with significant control on 2018-04-04
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05TM02Termination of appointment of John Goodacre on 2015-12-17
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0126/04/14 ANNUAL RETURN FULL LIST
2014-03-17AP01DIRECTOR APPOINTED MR KEVIN JOHN TURLAND
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31AR0126/04/13 FULL LIST
2012-05-25AR0126/04/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACDONALD / 25/05/2012
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM STATION HOUSE MARKET STREET BRACKNELL BERKSHIRE RG12 1HX
2011-05-10AR0126/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACDONALD / 10/05/2011
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-27AR0126/04/10 FULL LIST
2009-04-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2004-11-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: INNOVEX HOUSE MARLOW PARK MARLOW BUCKINGHAMSHIRE SL7 1TB
2003-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-29363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-08-20363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-20353LOCATION OF REGISTER OF MEMBERS
2001-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-04363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-12-15288cSECRETARY'S PARTICULARS CHANGED
2000-10-17288bDIRECTOR RESIGNED
2000-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-20363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-07288bDIRECTOR RESIGNED
1999-09-07288bSECRETARY RESIGNED
1999-09-07288aNEW SECRETARY APPOINTED
1999-09-07244DELIVERY EXT'D 3 MTH 31/12/98
1999-06-04363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-01-25363aRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1999-01-08288aNEW DIRECTOR APPOINTED
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-28244DELIVERY EXT'D 3 MTH 31/12/97
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-13244DELIVERY EXT'D 3 MTH 31/12/96
1997-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-21363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-07-24288bSECRETARY RESIGNED
1997-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 PENDERWOOD 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 PENDERWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENDERWOOD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PENDERWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENDERWOOD LIMITED
Trademarks
We have not found any records of PENDERWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENDERWOOD 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 PENDERWOOD 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 PENDERWOOD 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 PENDERWOOD 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 PENDERWOOD LIMITED any grants or awards.
Ownership
    • QUINTILES TRANSNATIONAL CORP : Ultimate parent company : US
      • Action International Marketing Services Limited
      • Action International Marketing Services Ltd
      • Action International Marketing Services Limited
      • Action International Marketing Services Ltd
      • BRI International Limited
      • BRI International Ltd
      • BRI International Limited
      • BRI International Ltd
      • Clinical Research Foundation (UK) Ltd
      • The Clinical Research Foundation (UK) Ltd
      • Clinical Research Foundation (UK) Ltd
      • The Clinical Research Foundation (UK) Ltd
      • G.D.R.U. Limited
      • G.D.R.U. Ltd
      • G.D.R.U. Limited
      • G.D.R.U. Ltd
      • Histological Services Limited
      • Histological Services Ltd
      • Histological Services Limited
      • Histological Services Ltd
      • Innovex (UK) Limited
      • Innovex (UK) Ltd
      • Innovex (UK) Limited
      • Innovex (UK) Ltd
      • Innovex Holdings Limited
      • Innovex Holdings Ltd
      • Innovex Holdings Limited
      • Innovex Holdings Ltd
      • Innovex Limited
      • Innovex Ltd
      • Innovex Limited
      • Innovex Ltd
      • Innovex Overseas Holdings Ltd/Limited
      • Innovex Overseas Holdings, Ltd./Limited
      • Innovex Overseas Holdings Ltd/Limited
      • Innovex Overseas Holdings, Ltd./Limited
      • Medical Action Communications Limited
      • Medical Action Communications Ltd
      • Medical Action Communications Limited
      • Medical Action Communications Ltd
      • Medical Technology Consultants Limited
      • Medical Technology Consultants Ltd
      • Medical Technology Consultants Limited
      • Medical Technology Consultants Ltd
      • Minerva Medical Limited
      • Minerva Medical Ltd
      • Nexan PLC
      • Novex Pharma Limited
      • Novex Pharma Ltd
      • Novex Pharma Ltd
      • Penderwood Limited
      • Penderwood Ltd
      • Penderwood Limited
      • Penderwood Ltd
      • PMSI Limited
      • PMSI Ltd
      • Quintiles (UK) Limited
      • Quintiles (UK) Ltd
      • Quintiles (UK) Limited
      • Quintiles (UK) Ltd
      • Quintiles Cardiac Alert Limited
      • Quintiles Cardiac Alert Ltd
      • Quintiles Cardiac Alert Limited
      • Quintiles Cardiac Alert Ltd
      • Quintiles European Holdings Limited
      • Quintiles European Holdings Ltd
      • Quintiles European Holdings Limited
      • Quintiles European Holdings Ltd
      • Quintiles Holdings Limited
      • Quintiles Holdings Ltd
      • Quintiles Holdings Limited
      • Quintiles Holdings Ltd
      • Quintiles Limited
      • Quintiles Ltd
      • Quintiles Limited
      • Quintiles Ltd
      • Quintiles Trustees Ltd
      • Quintiles Trustees Ltd
      • Royce Consultancy Ltd
      • The Royce Consultancy Limited
      • Royce Consultancy Ltd
      • The Royce Consultancy Limited
      • Strategic Medical Communications Limited
      • Strategic Medical Communications Ltd
      • Strategic Medical Communications Limited
      • Strategic Medical Communications Ltd
    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.