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

SILVERSTONE INNOVATION CENTRE LIMITED

NORTHAMPTON, NN5,
Company Registration Number
04957267
Private Limited Company
Dissolved

Dissolved 2017-03-12

Company Overview

About Silverstone Innovation Centre Ltd
SILVERSTONE INNOVATION CENTRE LIMITED was founded on 2003-11-07 and had its registered office in Northampton. The company was dissolved on the 2017-03-12 and is no longer trading or active.

Key Data
Company Name
SILVERSTONE INNOVATION CENTRE LIMITED
 
Legal Registered Office
NORTHAMPTON
NN5
Other companies in NN12
 
Filing Information
Company Number 04957267
Date formed 2003-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-12
Type of accounts FULL
Last Datalog update: 2018-01-26 21:21:15
Primary Source:Companies House
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 SILVERSTONE INNOVATION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALBERT MARTIN GRANT
Director 2014-11-10
IAN HENRY TITCHMARSH
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JASON PLATO
Director 2014-11-10 2015-03-04
DAVID ALEXANDER THOMSON
Company Secretary 2009-03-24 2014-11-10
EDWARD ARTHUR BROOKES
Director 2009-01-08 2014-11-10
RICHARD JOHN PHILLIPS
Director 2014-08-01 2014-11-10
DAVID ALEXANDER THOMSON
Director 2006-07-18 2014-11-10
SALLY JONES
Company Secretary 2008-02-04 2009-03-24
MICHAEL FRANCIS CARR
Director 2005-10-13 2009-03-24
GLENN WILLIAM HARRIS
Director 2008-02-04 2009-03-24
YVONNE MARY HARRIS
Director 2006-07-18 2009-01-08
JOHN GORDON TATHAM
Company Secretary 2004-03-31 2008-02-04
JOHN GORDON TATHAM
Director 2004-03-31 2008-02-04
ALEXANDER DERMOT LESLIE SYDNEY HOOTON
Director 2004-03-31 2006-07-18
SUSAN ELIZABETH MACDONALD
Director 2004-03-31 2005-06-01
SPENCER GEORGE STRATFORD DE REDCLIFFE CANNING
Director 2004-03-31 2005-05-18
ABOGADO NOMINEES LIMITED
Company Secretary 2004-01-19 2004-03-31
ABOGADO CUSTODIANS LIMITED
Nominated Director 2004-01-19 2004-03-31
ABOGADO NOMINEES LIMITED
Director 2004-01-19 2004-03-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-11-07 2004-01-19
LUCIENE JAMES LIMITED
Nominated Director 2003-11-07 2004-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT MARTIN GRANT AUGEAN LIMITED Director 2015-08-24 CURRENT 2004-08-06 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE LEISUREWEAR LIMITED Director 2014-12-19 CURRENT 1991-03-22 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE COLLEGE OF MOTORSPORT LIMITED Director 2014-12-19 CURRENT 2003-05-29 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE CLUB LIMITED Director 2014-12-19 CURRENT 1972-11-30 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE GRAND PRIX LIMITED Director 2014-12-19 CURRENT 1974-03-11 Active
JOHN ALBERT MARTIN GRANT THE BRDC LIMITED Director 2014-12-19 CURRENT 1983-11-29 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE RACING SCHOOL LIMITED Director 2014-12-19 CURRENT 1984-01-19 Active
JOHN ALBERT MARTIN GRANT BRDC RACE LIMITED Director 2014-12-19 CURRENT 1998-11-17 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE RACING LIMITED Director 2014-12-04 CURRENT 2013-08-02 Dissolved 2015-05-19
JOHN ALBERT MARTIN GRANT SILVERSTONE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2004-09-07 Dissolved 2017-03-12
JOHN ALBERT MARTIN GRANT SILVERSTONE HERITAGE LIMITED Director 2014-11-10 CURRENT 2013-10-21 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE CIRCUITS LIMITED Director 2014-11-10 CURRENT 1966-07-05 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE ESTATES LIMITED Director 2014-11-10 CURRENT 1971-06-04 Active
JOHN ALBERT MARTIN GRANT BRITISH RACING DRIVERS CLUB LIMITED(THE) Director 2013-02-21 CURRENT 1931-07-23 Active
JOHN ALBERT MARTIN GRANT SURION ENERGY LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2013-12-17
JOHN ALBERT MARTIN GRANT SHEMTEC PACKAGING LTD Director 1997-09-26 CURRENT 1983-12-14 Liquidation
JOHN ALBERT MARTIN GRANT FRANCIS PACKAGING LIMITED Director 1997-09-26 CURRENT 1956-12-31 Liquidation
JOHN ALBERT MARTIN GRANT SEARLE OVERSEAS LIMITED Director 1997-09-26 CURRENT 1936-01-17 Liquidation
IAN HENRY TITCHMARSH SILVERSTONE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2004-09-07 Dissolved 2017-03-12
IAN HENRY TITCHMARSH SILVERSTONE HERITAGE LIMITED Director 2014-11-10 CURRENT 2013-10-21 Active
IAN HENRY TITCHMARSH LINGUADEPT UK LIMITED Director 2014-06-05 CURRENT 2013-06-20 Active - Proposal to Strike off

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
2017-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM C/O SILVERSTONE CIRCUITS LIMITED SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN
2015-10-014.70DECLARATION OF SOLVENCY
2015-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 396
2015-05-06SH1906/05/15 STATEMENT OF CAPITAL GBP 396.00
2015-05-06SH20STATEMENT BY DIRECTORS
2015-05-06CAP-SSSOLVENCY STATEMENT DATED 22/04/15
2015-05-06RES06REDUCE ISSUED CAPITAL 22/04/2015
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PLATO
2014-11-11AP01DIRECTOR APPOINTED MR TIMOTHY JASON PLATO
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMSON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BROOKES
2014-11-10AP01DIRECTOR APPOINTED MR IAN HENRY TITCHMARSH
2014-11-10AP01DIRECTOR APPOINTED MR JOHN ALBERT MARTIN GRANT
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 3960000
2014-11-07AR0107/11/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AP01DIRECTOR APPOINTED MR RICHARD JOHN PHILLIPS
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 3960000
2013-11-08AR0107/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013
2012-11-07AR0107/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0107/11/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0107/11/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 10/09/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-19AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-01-10AR0107/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER THOMSON / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ED BROOKES / 08/01/2010
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM APEX COURT CITY LINK NOTTINGHAM NG2 4LA
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 24/03/2009
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR GLENN HARRIS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CARR
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY SALLY JONES
2009-04-01288aSECRETARY APPOINTED MR DAVID ALEXANDER THOMSON
2009-01-08288aDIRECTOR APPOINTED MR ED BROOKES
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR YVONNE HARRIS
2008-12-24363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2007-12-10363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-17123NC INC ALREADY ADJUSTED 27/03/07
2007-04-29RES04£ NC 2060000/3960000 27/0
2007-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-17363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-01288aNEW DIRECTOR APPOINTED
2005-06-17288bDIRECTOR RESIGNED
2005-05-20288bDIRECTOR RESIGNED
2005-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-18363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-05-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-13225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SILVERSTONE INNOVATION CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-07
Appointment of Liquidators2015-09-29
Notices to Creditors2015-09-29
Resolutions for Winding-up2015-09-29
Fines / Sanctions
No fines or sanctions have been issued against SILVERSTONE INNOVATION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-04-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-07 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-03-23 Satisfied EAST MIDLANDS DEVELOPMENT AGENCY
DEBENTURE 2004-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SILVERSTONE INNOVATION CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of SILVERSTONE INNOVATION CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERSTONE INNOVATION CENTRE LIMITED
Trademarks
We have not found any records of SILVERSTONE INNOVATION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERSTONE INNOVATION CENTRE 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 (68209 - Other letting and operating of own or leased real estate) as SILVERSTONE INNOVATION CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SILVERSTONE INNOVATION CENTRE 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 TypeFinal Meetings
Defending partySILVERSTONE INNOVATION CENTRE LIMITEDEvent Date2016-10-04
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final Meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 30 November 2016 at 10.30 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 29 November 2016. Date of Appointment: 21 September 2015. Office Holder details: Peter John Windatt, (IP No. 008611) and John William Rimmer, (IP No. 13836) both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF Further details contact: Jocelyn Gilbert, Tel: 01604 595621.
 
Initiating party Event TypeNotices to Creditors
Defending partySILVERSTONE INNOVATION CENTRE LIMITEDEvent Date2015-09-24
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 21 September 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 21 October 2015 to send their names and addresses with particulars of their debt to the undersigned Peter Jonh Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF he Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . For further details contact: Jocelyn Gilbert, Tel: 01604 595621
 
Initiating party Event TypeAppointment of Liquidators
Defending partySILVERSTONE INNOVATION CENTRE LIMITEDEvent Date2015-09-21
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Jocelyn Gilbert, Tel: 01604 595621
 
Initiating party Event TypeResolutions for Winding-up
Defending partySILVERSTONE INNOVATION CENTRE LIMITEDEvent Date2015-09-21
At a General Meeting of the Members of the above named Company, duly convened and held at Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, on 21 September 2015 , the following Special resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF be and are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Jocelyn Gilbert, Tel: 01604 595621
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERSTONE INNOVATION CENTRE 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 SILVERSTONE INNOVATION CENTRE 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.