Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILE END ROAD NOMINEE (NO.2) LIMITED
Company Information for

MILE END ROAD NOMINEE (NO.2) LIMITED

HARROGATE, NORTH YORKSHIRE, HG3 1GY,
Company Registration Number
07300355
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Mile End Road Nominee (no.2) Ltd
MILE END ROAD NOMINEE (NO.2) LIMITED was founded on 2010-06-30 and had its registered office in Harrogate. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
MILE END ROAD NOMINEE (NO.2) LIMITED
 
Legal Registered Office
HARROGATE
NORTH YORKSHIRE
HG3 1GY
Other companies in HG3
 
Filing Information
Company Number 07300355
Date formed 2010-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-05-17
Type of accounts DORMANT
Last Datalog update: 2016-08-16 15:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILE END ROAD NOMINEE (NO.2) 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 MILE END ROAD NOMINEE (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
ADAM STEPHEN BROCKLEY
Director 2010-06-30
STEPHEN CAMPBELL JOSEPH ELLIS
Director 2010-06-30
NIGEL DUNCAN TAEE
Director 2010-06-30
PAUL ELIOTT WILLIAMS
Director 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM STEPHEN BROCKLEY SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ADAM STEPHEN BROCKLEY VINEVALLEY MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
ADAM STEPHEN BROCKLEY BODE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
ADAM STEPHEN BROCKLEY WINDMILL OPPORTUNITIES LTD Director 2012-09-26 CURRENT 2010-01-08 Liquidation
ADAM STEPHEN BROCKLEY GARTMERE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2014-06-17
ADAM STEPHEN BROCKLEY MILE END INVESTMENT (GENERAL PARTNER) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY MILE END ROAD NOMINEE (NO.1) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY SYZYGY PROPERTY LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
ADAM STEPHEN BROCKLEY COLDPARK LIMITED Director 2007-12-03 CURRENT 2007-01-19 Active
ADAM STEPHEN BROCKLEY MILE END ROAD LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY EVENT INVESTMENTS LIMITED Director 2007-01-25 CURRENT 2000-12-20 Active
ADAM STEPHEN BROCKLEY X LAND (GEOFFREY ROAD) LIMITED Director 2006-05-01 CURRENT 2006-04-28 Dissolved 2014-10-21
ADAM STEPHEN BROCKLEY VINEVALLEY LIMITED Director 2004-01-19 CURRENT 2003-12-05 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP GEBL LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS GCP GEBL HOLDINGS LTD Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS LEGOLAS DEBT HOLDCO LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS GABI HOUSING LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP BIOGAS 1 LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP BRIDGE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS CAPITAL MANAGEMENT LTD Director 2016-11-09 CURRENT 2016-11-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP BRIDGE HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP PROGRAMME FUNDING 2 LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS TOROCE INVESTMENTS LTD Director 2016-07-22 CURRENT 2016-07-22 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP PROGRAMME FUNDING 1 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS ADVISORY LTD Director 2015-12-09 CURRENT 2015-12-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ASSET BACKED INCOME (UK) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP CARDALE PFI LTD Director 2015-05-27 CURRENT 2015-05-27 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ROOFTOP SOLAR 6 PLC Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP SOCIAL HOUSING 1 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP GREEN ENERGY 1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS UK INFRASTRUCTURE INCOME FUND LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-11-01
STEPHEN CAMPBELL JOSEPH ELLIS GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation
STEPHEN CAMPBELL JOSEPH ELLIS GCP BIOMASS 5 LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS GCP EDUCATION 1 LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP GULF INVESTMENTS LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2016-05-17
STEPHEN CAMPBELL JOSEPH ELLIS GCP BIOMASS 4 LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP BIOMASS 6 LTD Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS GCP ROOFTOP SOLAR 5 LTD Director 2014-04-08 CURRENT 2014-04-08 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP HYDRO 1 LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS GCP BIOMASS 3 LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP BIOMASS 2 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ASSET FINANCE 1 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ONSHORE WIND 3 LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ONSHORE WIND 2 LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2017-05-23
STEPHEN CAMPBELL JOSEPH ELLIS GCP INTERMEDIARY HOLDINGS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP RHI BOILER 2 LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2015-09-01
STEPHEN CAMPBELL JOSEPH ELLIS GCP RHI BOILER 1 LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ONSHORE WIND 1 LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS GCP BIOMASS 1 LTD Director 2013-01-23 CURRENT 2013-01-23 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ROOFTOP SOLAR 4 LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ROOFTOP SOLAR 3 LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP COMMERCIAL SOLAR 1 LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS GCP ROOFTOP SOLAR 2 LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP ROOFTOP SOLAR 1 LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
STEPHEN CAMPBELL JOSEPH ELLIS GCP HEALTHCARE 1 LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS MILE END INVESTMENT (GENERAL PARTNER) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
STEPHEN CAMPBELL JOSEPH ELLIS MILE END ROAD NOMINEE (NO.1) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS CAPITAL LIMITED Director 2009-12-01 CURRENT 2009-12-01 Liquidation
NIGEL DUNCAN TAEE PORTNALL HOUSE LTD Director 2016-12-20 CURRENT 2016-12-20 Active
NIGEL DUNCAN TAEE SCAPE OPPORTUNITIES DUBLIN LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
NIGEL DUNCAN TAEE GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation
NIGEL DUNCAN TAEE BOX NOODLE 2 LTD Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2015-08-04
NIGEL DUNCAN TAEE TAEE FUTURE 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2015-05-05
NIGEL DUNCAN TAEE TAEE FUTURE 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2015-05-05
NIGEL DUNCAN TAEE MILE END INVESTMENT (GENERAL PARTNER) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
NIGEL DUNCAN TAEE MILE END ROAD NOMINEE (NO.1) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PAUL ELIOTT WILLIAMS VINEVALLEY MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
PAUL ELIOTT WILLIAMS BODE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
PAUL ELIOTT WILLIAMS WINDMILL OPPORTUNITIES LTD Director 2012-09-26 CURRENT 2010-01-08 Liquidation
PAUL ELIOTT WILLIAMS GARTMERE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2014-06-17
PAUL ELIOTT WILLIAMS MILE END INVESTMENT (GENERAL PARTNER) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS MILE END ROAD NOMINEE (NO.1) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS SYZYGY PROPERTY LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
PAUL ELIOTT WILLIAMS MILE END ROAD LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS X LAND (WALLIS ROAD) LIMITED Director 2007-02-01 CURRENT 2006-07-07 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS X LAND (GEOFFREY ROAD) LIMITED Director 2006-04-28 CURRENT 2006-04-28 Dissolved 2014-10-21
PAUL ELIOTT WILLIAMS PRITCHARDS ROAD LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS EXTRACOOL LIMITED Director 2005-05-23 CURRENT 2005-05-04 Active
PAUL ELIOTT WILLIAMS DYNAMIC SPACES UK LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-03
PAUL ELIOTT WILLIAMS DYNAMIC SPACES HOUSING LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-10
PAUL ELIOTT WILLIAMS DYNAMIC SPACES LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-17
PAUL ELIOTT WILLIAMS VINEVALLEY LIMITED Director 2004-01-19 CURRENT 2003-12-05 Active
PAUL ELIOTT WILLIAMS BANKCOURT LIMITED Director 2003-09-30 CURRENT 2002-09-12 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS X LAND LIMITED Director 1997-04-22 CURRENT 1997-04-21 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
2016-05-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-22DS01APPLICATION FOR STRIKING-OFF
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0130/06/15 FULL LIST
2014-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0130/06/14 FULL LIST
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AR0130/06/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-25AR0130/06/12 FULL LIST
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-08AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-07-22AR0130/06/11 FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 32 CURZON STREET LONDON W1J 7WS UNITED KINGDOM
2010-09-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-09-20RES01ADOPT ARTICLES 03/09/2010
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MILE END ROAD NOMINEE (NO.2) 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 MILE END ROAD NOMINEE (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED OF CHARGE 2012-07-27 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 2012-07-27 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2010-09-17 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2010-09-17 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MILE END ROAD NOMINEE (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILE END ROAD NOMINEE (NO.2) LIMITED
Trademarks
We have not found any records of MILE END ROAD NOMINEE (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILE END ROAD NOMINEE (NO.2) 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 MILE END ROAD NOMINEE (NO.2) 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 MILE END ROAD NOMINEE (NO.2) 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 MILE END ROAD NOMINEE (NO.2) 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 MILE END ROAD NOMINEE (NO.2) 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.