Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGROUP3 LIMITED
Company Information for

IGROUP3 LIMITED

LONDON, EC2P 2YU,
Company Registration Number
03730890
Private Limited Company
Dissolved

Dissolved 2018-07-13

Company Overview

About Igroup3 Ltd
IGROUP3 LIMITED was founded on 1999-03-08 and had its registered office in London. The company was dissolved on the 2018-07-13 and is no longer trading or active.

Key Data
Company Name
IGROUP3 LIMITED
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in WD18
 
Previous Names
OCWEN 3 LIMITED28/03/2000
Filing Information
Company Number 03730890
Date formed 1999-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-11-30
Date Dissolved 2018-07-13
Type of accounts DORMANT
Last Datalog update: 2018-08-10 05:04:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGROUP3 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 IGROUP3 LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JONES
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
KALPNA SHAH
Company Secretary 2015-07-10 2018-01-31
RICHARD WILLIAM BIRD
Director 2016-06-14 2017-09-29
LAURENCE ANNE RENEE PERRIN
Director 2015-02-16 2016-12-30
STEVEN MARK PICKERING
Director 2012-06-19 2015-09-11
FN SECRETARY LIMITED
Company Secretary 2004-11-11 2015-07-10
DUNCAN GEE BERRY
Director 2007-11-06 2013-09-09
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-07-22
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2007-11-06 2012-10-29
CLODAGH GUNNIGLE
Director 2009-05-21 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-15 2012-02-22
MANDEEP SINGH JOHAR
Director 2007-12-20 2011-08-01
WILLIAM JOHN FLYNN
Director 2007-07-19 2010-06-30
BRUNO HEESE
Director 2009-05-21 2010-01-29
RICKY DAVID HUNKIN
Director 2006-08-11 2008-07-23
ANDREW ROBERT PUNCH
Director 2004-06-30 2008-07-11
MICHAEL RICHARD BELLORA
Director 2004-05-26 2007-10-05
JEFFREY HARRIS
Director 2004-05-26 2005-11-10
JEREMY EDWARD BOAKES
Director 2004-02-18 2005-01-28
KALPNA SHAH
Company Secretary 2000-12-20 2004-11-11
COLIN GEORGE SANDERS
Director 2002-02-26 2004-06-30
PETER BRENNAN
Director 2002-09-12 2004-05-26
JEFFREY ALLAN KAGAN
Director 2001-10-10 2004-03-15
SIMON JOSHUA DEANE JOHNS
Director 2002-02-26 2004-01-31
MARC RICHARD PARROTT
Director 1999-11-02 2002-10-04
ALEC DAVID JOHNSON
Director 1999-09-29 2002-10-01
SUSAN ELIZABETH CRICHTON
Director 2001-10-10 2002-02-26
JOSEPH ARTHUR DLUTOWSKI
Director 1999-03-08 2002-02-15
KEITH AINSWORTH
Director 1999-03-08 2001-06-12
KEITH ROGER MILLWARD
Director 2000-02-24 2001-06-12
RUTLAND SECRETARIES LIMITED
Company Secretary 1999-03-08 2000-12-20
WILLIAM CHARLES ERBEY
Director 1999-03-08 1999-09-29
RUTLAND DIRECTORS LIMITED
Director 1999-03-08 1999-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JONES GE MONEY LENDING SOLUTIONS LIMITED Director 2016-10-10 CURRENT 2004-08-06 Dissolved 2018-02-03
SAMANTHA JONES FNCB LIMITED Director 2016-10-10 CURRENT 1943-11-22 Liquidation
SAMANTHA JONES FIRST NATIONAL MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-05-30 Liquidation
SAMANTHA JONES MAES FINANCE LIMITED Director 2016-10-10 CURRENT 1987-09-14 Liquidation
SAMANTHA JONES IGROUP2 LIMITED Director 2016-10-10 CURRENT 1998-08-05 Dissolved 2018-07-13
SAMANTHA JONES IGROUP BDA LIMITED Director 2016-10-10 CURRENT 1998-11-24 Liquidation
SAMANTHA JONES IGROUP UK LOANS LIMITED Director 2016-10-10 CURRENT 1999-04-06 Liquidation
SAMANTHA JONES GE MONEY SERVICING LIMITED Director 2016-10-10 CURRENT 1999-10-11 Active
SAMANTHA JONES IGROUP 8 LIMITED Director 2016-10-10 CURRENT 1999-12-10 Active
SAMANTHA JONES GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2016-10-10 CURRENT 2004-06-11 Liquidation
SAMANTHA JONES GE MONEY TWO Director 2016-10-10 CURRENT 2007-11-28 Liquidation
SAMANTHA JONES FN MORTGAGES LIMITED Director 2016-10-10 CURRENT 1986-02-13 Liquidation
SAMANTHA JONES HOUSEHOLD MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-06-10 Liquidation
SAMANTHA JONES GE MONEY HOME FINANCE LIMITED Director 2016-10-10 CURRENT 1957-11-04 Active
SAMANTHA JONES GE MONEY FINANCIAL SERVICES LIMITED Director 2016-10-10 CURRENT 1998-03-27 Liquidation
SAMANTHA JONES GE MONEY MORTGAGES LIMITED Director 2016-10-10 CURRENT 1999-05-14 Active
SAMANTHA JONES GE MONEY SECURED LOANS LIMITED Director 2016-10-10 CURRENT 1999-10-12 Active
SAMANTHA JONES GE MONEY HOME LENDING FINANCE LIMITED Director 2016-10-10 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY HOME LENDING HOLDINGS LIMITED Director 2016-10-01 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY CONSUMER LENDING LIMITED Director 2016-10-01 CURRENT 1988-04-27 Active
SAMANTHA JONES GE MONEY HOME LENDING LIMITED Director 2016-10-01 CURRENT 1999-05-14 Liquidation

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
2018-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-13TM02APPOINTMENT TERMINATED, SECRETARY KALPNA SHAH
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2017 FROM PO BOX 2497 BUILDING 4 HATTERS LANE WATFORD WD18 1YY UNITED KINGDOM
2017-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-27LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD
2017-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PERRIN
2016-10-19AP01DIRECTOR APPOINTED MISS SAMANTHA JONES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14AR0108/03/16 FULL LIST
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 17/12/2015
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2015-07-15AP03SECRETARY APPOINTED MRS KALPNA SHAH
2015-07-15TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0108/03/15 FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN
2015-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2014-10-07MISCSECTION 519
2014-09-23MISCAUDITORS RESIGNATION
2014-05-09AP01DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0108/03/14 FULL LIST
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-22AA01CURRSHO FROM 31/12/2013 TO 30/11/2013
2013-11-20AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013
2013-03-21AR0108/03/13 FULL LIST
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-23MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0108/03/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-06-16SH20STATEMENT BY DIRECTORS
2011-06-16SH1916/06/11 STATEMENT OF CAPITAL GBP 1.00
2011-06-16CAP-SSSOLVENCY STATEMENT DATED 16/06/11
2011-06-16RES06REDUCE ISSUED CAPITAL 16/06/2011
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AR0108/03/11 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-07-20AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-06AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-03-22AR0108/03/10 FULL LIST
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO HEESE
2010-01-31CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-29RES01ADOPT ARTICLES 12/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IGROUP3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-11-17
Fines / Sanctions
No fines or sanctions have been issued against IGROUP3 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
DEED OF CHARGE 2000-11-03 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED(THE "SECURITY TRUSTEE")
ASSIGNATION IN SECURITY (INCORPORATING INTIMATION THEREOF) 2000-08-16 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED(IN IT'S CAPACITY AS SECURITY TRUSTEE IN TERMS OF THE DEED OF CHARGE)
ASSIGNATION IN SECURITY BY THE CHARGOR AND OCWEN LIMITED 2000-07-19 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED,AS SECURITY TRUSTEE IN TERMS OF THE DEED OF CHARGE
ASSIGNATION IN SECURITY (INCORPORATING INTIMATION THEREOF) BY THE CHARGOR AND OCWEN 2000-06-20 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED, AS SECURITY TRUSTEE IN TERMS OF THE DEED OF CHARGE(THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEED OF CHARGE TO A DEED OF CHARGE DATED 22 SEPTEMBER 1999 2000-06-02 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED (AS SECURITY TRUSTEE)
ASSIGNATION IN SECURITY (INCORPORATING INTIMATION THEREOF) BY THE CHARGOR AND OCWEN LIMITED 2000-05-24 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED,AS SECURITY TRUSTEE IN TERMS OF THE DEED OF CHARGE
ASSIGNATION IN SECURITY (INCORPORATING INTIMATION THEREOF) BY THE CHARGOR AND OCWEN LIMITED 2000-04-21 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED,AS SECURITY TRUSTEE IN TERMS OF THE DEED OF CHARGE
DEED OF CHARGE 1999-09-22 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of IGROUP3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGROUP3 LIMITED
Trademarks
We have not found any records of IGROUP3 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE ALLMAIN LIMITED 1999-10-06 Outstanding

We have found 1 mortgage charges which are owed to IGROUP3 LIMITED

Income
Government Income
We have not found government income sources for IGROUP3 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 (82990 - Other business support service activities not elsewhere classified) as IGROUP3 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IGROUP3 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 TypeNotices to
Defending partyIGROUP3 LIMITED Event Date2017-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGROUP3 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 IGROUP3 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.