Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED
Company Information for

SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC389555
Private Limited Company
Active

Company Overview

About Scottish Power Energy Networks Holdings Ltd
SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED was founded on 2010-11-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Power Energy Networks Holdings Limited is a Private Limited Company registered in SCOTLAND 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
SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G72
 
Filing Information
Company Number SC389555
Company ID Number SC389555
Date formed 2010-11-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 17:16:08
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 SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SEUMUS O'GORMAN
Company Secretary 2014-09-01
WENDY JACQUELINE BARNES
Director 2015-01-01
ANTONIO ESPINOSA DE LOS MONTEROS HERRERA
Director 2011-02-09
SUZANNE FOX
Director 2017-09-20
JOSE IZAGUIRRE NAZAR
Director 2011-02-09
ARMANDO MARTÍNEZ MARTÍNEZ
Director 2016-02-03
SCOTT HAMILTON MATHIESON
Director 2011-02-09
FRANK MITCHELL
Director 2011-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ZAIDEE HAYWOOD
Director 2015-01-01 2017-12-31
NICOLA MARY CONNELLY
Director 2011-02-09 2017-02-01
JAVIER VILLALBA SANCHEZ
Director 2010-12-02 2016-02-01
JAMES RUFUS MCDONALD
Director 2014-03-21 2015-11-18
GARETH DAVID HISLOP
Company Secretary 2011-09-30 2014-09-01
DENISE MARY HOLT
Director 2012-05-24 2014-06-24
SUZANNE ELIZABETH WILSON
Company Secretary 2011-02-09 2011-09-30
MARION VENMAN
Director 2010-11-26 2011-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JACQUELINE BARNES SOUTHERN WATER SERVICES LIMITED Director 2017-09-26 CURRENT 1989-04-01 Active
WENDY JACQUELINE BARNES TEMPLAR EXECUTIVES LTD Director 2015-08-04 CURRENT 2006-09-19 Active
WENDY JACQUELINE BARNES DE FACTO 2348 LIMITED Director 2015-07-09 CURRENT 1977-02-11 Liquidation
WENDY JACQUELINE BARNES SP TRANSMISSION PLC Director 2015-01-01 CURRENT 1998-09-07 Active
WENDY JACQUELINE BARNES SP DISTRIBUTION PLC Director 2015-01-01 CURRENT 1998-09-07 Active
WENDY JACQUELINE BARNES SP MANWEB PLC Director 2015-01-01 CURRENT 1989-04-01 Active
WENDY JACQUELINE BARNES PRACTIQ CONSULTING LTD Director 2013-10-01 CURRENT 2009-12-15 Liquidation
WENDY JACQUELINE BARNES BMT GROUP LIMITED Director 2013-07-11 CURRENT 1985-02-18 Active
WENDY JACQUELINE BARNES CHESTER CATHEDRAL ENTERPRISES LIMITED Director 2013-06-10 CURRENT 1978-08-09 Active
WENDY JACQUELINE BARNES PRACTIQ LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
SUZANNE FOX SP TRANSMISSION PLC Director 2017-09-27 CURRENT 1998-09-07 Active
SUZANNE FOX SP DISTRIBUTION PLC Director 2017-09-27 CURRENT 1998-09-07 Active
SUZANNE FOX SP MANWEB PLC Director 2017-09-27 CURRENT 1989-04-01 Active
SCOTT HAMILTON MATHIESON SSE IMPERIAL PARK PN LIMITED Director 2016-07-13 CURRENT 1991-07-22 Active
SCOTT HAMILTON MATHIESON SP TRANSMISSION PLC Director 2005-11-18 CURRENT 1998-09-07 Active
SCOTT HAMILTON MATHIESON SP DISTRIBUTION PLC Director 2005-11-18 CURRENT 1998-09-07 Active
SCOTT HAMILTON MATHIESON SP MANWEB PLC Director 2005-11-18 CURRENT 1989-04-01 Active
FRANK MITCHELL NGET/SPT UPGRADES LIMITED Director 2009-12-15 CURRENT 2009-10-27 Active
FRANK MITCHELL SP TRANSMISSION PLC Director 2009-10-01 CURRENT 1998-09-07 Active
FRANK MITCHELL SP DISTRIBUTION PLC Director 2009-10-01 CURRENT 1998-09-07 Active
FRANK MITCHELL SP MANWEB PLC Director 2009-10-01 CURRENT 1989-04-01 Active
FRANK MITCHELL SP NETWORK CONNECTIONS LIMITED Director 2007-09-19 CURRENT 2001-09-19 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
2024-01-26DIRECTOR APPOINTED ANA TERESA LAFUENTE GONZALEZ
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-29Change of details for Scottish Power Uk Plc as a person with significant control on 2016-04-06
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-02DIRECTOR APPOINTED RT HON. CHARLES HENDRY
2023-02-01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX
2022-12-22DIRECTOR APPOINTED JOSE IGNACIO SANCHEZ-GALAN GARCIA-TABERNERO
2022-09-09DIRECTOR APPOINTED VICKY KELSALL
2022-09-09AP01DIRECTOR APPOINTED VICKY KELSALL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JOSE IGNACIO SANCHEZ-GALAN GARCIA-TABERNERO
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSE IGNACIO SANCHEZ-GALAN GARCIA-TABERNERO
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CH01Director's details changed for Ms Suzanne Fox on 2022-05-11
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE GLOVER
2022-02-01DIRECTOR APPOINTED MS SUZANNE FOX
2022-02-01AP01DIRECTOR APPOINTED MS SUZANNE FOX
2021-11-30RES01ADOPT ARTICLES 30/11/21
2021-11-30MEM/ARTSARTICLES OF ASSOCIATION
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ARMANDO MARTíNEZ MARTíNEZ
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27AP01DIRECTOR APPOINTED ELENA LEON MUNOZ
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ESPINOSA DE LOS MONTEROS HERRERA
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-27CH01Director's details changed for Sr Armando Martínez Martínez on 2019-11-27
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARC DOMENICO ROSSI
2020-11-19AP01DIRECTOR APPOINTED MONICA GRAU DOMENE
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HAMILTON MATHIESON
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES01ADOPT ARTICLES 02/11/20
2020-10-14RP04AP01Second filing of director appointment of Jose Ignacio Sanchez-Galan Garcia-Tabernero
2020-10-13AP01DIRECTOR APPOINTED JOSE IGNACIO SANCHEZ-GALAN GARCIA TABERNERO
2020-07-13AP01DIRECTOR APPOINTED MR MARC DOMENICO ROSSI
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSE IZAGUIRRE NAZAR
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JACQUELINE BARNES
2020-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SEUMUS O'GORMAN on 2019-11-29
2020-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SEUMUS O'GORMAN on 2019-11-29
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Ochil House Hamilton International Park Blantyre G72 0HT
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Ochil House Hamilton International Park Blantyre G72 0HT
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04AP01DIRECTOR APPOINTED PROFESSOR DAME LESLEY ANNE GLOVER
2019-07-04AP01DIRECTOR APPOINTED PROFESSOR DAME LESLEY ANNE GLOVER
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED ALISON MARY MCGREGOR
2018-11-21AP01DIRECTOR APPOINTED ALISON MARY MCGREGOR
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE IZAGUIRRE NAZAR / 09/02/2018
2018-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ESPINOSA DE LOS MONTEROS HERRERA / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MITCHELL / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAMILTON MATHIESON / 09/02/2018
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ZAIDEE HAYWOOD
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-27AP01DIRECTOR APPOINTED MS SUZANNE FOX
2017-09-01AUDAUDITOR'S RESIGNATION
2017-08-17PSC05Change of details for Scottish Power Uk Plc as a person with significant control on 2017-03-31
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY CONNELLY
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-11CH01Director's details changed for Senior Armando Martínez Martínez on 2016-11-08
2016-11-10CH01Director's details changed for Senior Armando Martínez Martínez on 2016-11-08
2016-11-08CH01Director's details changed for Senior Armando Martínez Martínez on 2016-11-08
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1804257993
2016-11-03SH0124/10/16 STATEMENT OF CAPITAL GBP 1804257993
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SENIOR ARMANDO MARTÍNEZ MARTÍNEZ / 24/10/2016
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-09AP01DIRECTOR APPOINTED SENIOR ARMANDO MARTÍNEZ MARTÍNEZ
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER VILLALBA SANCHEZ
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1619257993
2015-12-18AR0126/11/15 FULL LIST
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM OCHILL HOUSE HAMILTON INTERNATIONAL PARK BLANTYRE G72 0HT
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD
2015-10-09RES01ADOPT ARTICLES 02/10/2015
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-14AP01DIRECTOR APPOINTED MS WENDY JACQUELINE BARNES
2015-01-14AP01DIRECTOR APPOINTED DR ELIZABETH ZAIDEE HAYWOOD
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 819257993
2014-12-12AR0126/11/14 FULL LIST
2014-11-13AP03SECRETARY APPOINTED MR SEUMUS O'GORMAN
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY GARETH HISLOP
2014-10-09SH0131/07/14 STATEMENT OF CAPITAL GBP 819257993
2014-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HOLT
2014-04-04AP01DIRECTOR APPOINTED PROFESSOR SIR JAMES RUFUS MCDONALD
2013-12-20AR0126/11/13 FULL LIST
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM NEW ALDERSTON HOUSE DOVE WYND STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3FF
2013-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0126/11/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AP01DIRECTOR APPOINTED DAME DENISE HOLT
2012-01-05AR0126/11/11 FULL LIST
2011-10-21AP03SECRETARY APPOINTED GARETH DAVID HISLOP
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE WILSON
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 5TH FLOOR 1 ATLANTIC QUAY ROBERTSON STREET GLASGOW G2 8SP UNITED KINGDOM
2011-04-06AP01DIRECTOR APPOINTED ANTONIO ESPINOSA DE LOS MONTEROS HERRERA
2011-04-06AP01DIRECTOR APPOINTED JOSE IZAGUIRRE NAZAR
2011-03-28RES01ADOPT ARTICLES 08/03/2011
2011-03-28RES13APPOINTMENT OF AUDITORS 08/03/2011
2011-03-14AP01DIRECTOR APPOINTED SCOTT HAMILTON MATHIESON
2011-03-14AP01DIRECTOR APPOINTED NICOLA MARY CONNELLYT
2011-03-14AP01DIRECTOR APPOINTED MR FRANK MITCHELL
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARION VENMAN
2011-03-14AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-03-09AP03SECRETARY APPOINTED SUZANNE ELIZABETH WILSON
2011-01-17AP01DIRECTOR APPOINTED JAVIER VILLALBA SANCHEZ
2010-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SCOTTISH POWER ENERGY NETWORKS HOLDINGS 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 SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH POWER ENERGY NETWORKS HOLDINGS 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 SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED
Trademarks
We have not found any records of SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH POWER ENERGY NETWORKS HOLDINGS 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 SCOTTISH POWER ENERGY NETWORKS HOLDINGS 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 SCOTTISH POWER ENERGY NETWORKS HOLDINGS 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 SCOTTISH POWER ENERGY NETWORKS HOLDINGS 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 SCOTTISH POWER ENERGY NETWORKS HOLDINGS 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.