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

DIGBY & NELSON INVESTMENTS LIMITED

ZEAL HOUSE, 8 DEER PARK ROAD, LONDON, SW19 3UU,
Company Registration Number
00439720
Private Limited Company
Active

Company Overview

About Digby & Nelson Investments Ltd
DIGBY & NELSON INVESTMENTS LIMITED was founded on 1947-07-26 and has its registered office in London. The organisation's status is listed as "Active". Digby & Nelson Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIGBY & NELSON INVESTMENTS LIMITED
 
Legal Registered Office
ZEAL HOUSE
8 DEER PARK ROAD
LONDON
SW19 3UU
Other companies in SW19
 
Previous Names
DIGBY & NELSON LIMITED12/09/2012
Filing Information
Company Number 00439720
Company ID Number 00439720
Date formed 1947-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB188223447  
Last Datalog update: 2024-04-06 18:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGBY & NELSON INVESTMENTS 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 DIGBY & NELSON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHIN KAN WILMOT
Company Secretary 2010-04-21
JOSEPH TIDBOALD COLES
Director 2002-05-10
CANDIDA STOBBS
Director 2010-04-21
TANYA STOBBS
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
PRIMROSE HAVELOCK STOBBS
Company Secretary 2001-04-09 2010-04-21
PRIMROSE HAVELOCK STOBBS
Director 1991-03-02 2010-04-21
WILLIAM RICHARDSON
Director 1991-03-02 2002-11-29
PAUL WHEELER
Director 2002-08-01 2002-08-01
ROSEMARY HAVELOCK EMMET
Director 1991-03-02 2001-07-10
ROSEMARY HAVELOCK EMMET
Company Secretary 1991-03-02 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH TIDBOALD COLES PANELTEC LIMITED Director 2018-05-03 CURRENT 1998-05-20 Active
JOSEPH TIDBOALD COLES PRECISION COOLING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JOSEPH TIDBOALD COLES ZEAL ETC LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS 2 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 2 LTD Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES PROCESSING IMAGING EQUIPMENT SERVICES LIMITED Director 2017-12-07 CURRENT 2003-06-05 Active
JOSEPH TIDBOALD COLES WC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2018-01-23
JOSEPH TIDBOALD COLES WNC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Active
JOSEPH TIDBOALD COLES HASTINGWOOD CONTRACTS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS WATER LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOSEPH TIDBOALD COLES UNIFLAIR UK LTD Director 2012-10-10 CURRENT 1989-07-14 Active
JOSEPH TIDBOALD COLES UNIFLAIR LIMITED Director 2012-10-10 CURRENT 1989-11-03 Active
JOSEPH TIDBOALD COLES SETPOINT AIRCONDITIONING LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2014-03-04
JOSEPH TIDBOALD COLES ZEAL DIAGNOSTICS LIMITED Director 2010-01-25 CURRENT 2001-10-15 Active - Proposal to Strike off
JOSEPH TIDBOALD COLES ZEAL PROCESS TECHNOLOGIES LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
JOSEPH TIDBOALD COLES CLINI-TECH SOLUTIONS LTD Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
JOSEPH TIDBOALD COLES I.G.P. (U.K.) LIMITED Director 2007-01-30 CURRENT 1983-10-25 Dissolved 2016-11-15
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 3 LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS (IMAGING) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JOSEPH TIDBOALD COLES BRISKWORK LIMITED Director 2006-09-18 CURRENT 1984-02-17 Dissolved 2015-09-01
JOSEPH TIDBOALD COLES DUCTAIRE FABRICATIONS LIMITED Director 2006-07-19 CURRENT 1973-08-17 Dissolved 2016-06-03
JOSEPH TIDBOALD COLES D & J FABRICATIONS (ATHERTON) LIMITED Director 2004-06-02 CURRENT 2000-04-05 Active
JOSEPH TIDBOALD COLES WHITEFRIARS GLASS LIMITED Director 2004-02-27 CURRENT 2002-11-14 Active
JOSEPH TIDBOALD COLES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-05 Active
JOSEPH TIDBOALD COLES P.L.H. MEDICAL LIMITED Director 2002-06-19 CURRENT 1977-06-15 Active
JOSEPH TIDBOALD COLES CHURCH COURT PROPERTIES LIMITED Director 2002-02-19 CURRENT 2001-09-24 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS LTD Director 1996-08-08 CURRENT 1996-06-10 Active
JOSEPH TIDBOALD COLES ZEAL CLEAN SUPPLIES LTD Director 1995-08-17 CURRENT 1995-08-15 Active
JOSEPH TIDBOALD COLES G.H. ZEAL LIMITED Director 1995-05-24 CURRENT 1990-02-27 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS LIMITED Director 1995-05-24 CURRENT 1990-03-12 Active
CANDIDA STOBBS DIGBY & NELSON LIMITED Director 2014-10-01 CURRENT 2012-02-28 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
2024-03-14CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-22DIRECTOR APPOINTED MR HECTOR SIMON NEILL COLES
2023-06-22AP01DIRECTOR APPOINTED MR HECTOR SIMON NEILL COLES
2023-05-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TIDBOALD COLES
2020-12-14PSC07CESSATION OF JOSEPH TIDBOALD COLES AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14AP01DIRECTOR APPOINTED MS TANYA CLARE MIRANDA STOBBS
2020-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDIDA STOBBS
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA STOBBS
2019-02-09PSC07CESSATION OF CANDIDA STOBBS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA STOBBS
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TANYA STOBBS
2019-01-22PSC07CESSATION OF TANYA STOBBS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 667
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 667
2016-03-31AR0102/03/16 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 667
2015-03-17AR0102/03/15 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 667
2014-03-26AR0102/03/14 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0102/03/13 ANNUAL RETURN FULL LIST
2012-11-04CH03SECRETARY'S DETAILS CHNAGED FOR CHIN KAN WILMOT on 2012-11-01
2012-09-12RES15CHANGE OF NAME 12/09/2012
2012-09-12CERTNMCompany name changed digby & nelson LIMITED\certificate issued on 12/09/12
2012-03-27AR0102/03/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0102/03/11 ANNUAL RETURN FULL LIST
2011-03-03AP03Appointment of Chin Kan Wilmot as company secretary
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY PRIMROSE STOBBS
2010-07-07AP01DIRECTOR APPOINTED TANYA STOBBS
2010-07-07AP01DIRECTOR APPOINTED CANDIDA STOBBS
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PRIMROSE STOBBS
2010-04-16AR0102/03/10 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COLES / 01/10/2009
2009-07-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-11363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/05
2005-03-22363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-29363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/03
2003-10-13363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-14288bDIRECTOR RESIGNED
2002-12-08288bDIRECTOR RESIGNED
2002-08-23169£ IC 1000/667 09/08/02 £ SR 333@1=333
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288bDIRECTOR RESIGNED
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-16288aNEW DIRECTOR APPOINTED
2002-03-09363(288)DIRECTOR RESIGNED
2002-03-09363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-30288bSECRETARY RESIGNED
2001-04-30288aNEW SECRETARY APPOINTED
2001-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-27363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-17363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-10363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-06363sRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-26363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-20363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-20363sRETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1994-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-07363sRETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1993-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-11363sRETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to DIGBY & NELSON INVESTMENTS 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 DIGBY & NELSON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGBY & NELSON INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Creditors
Creditors Due Within One Year 2011-10-01 £ 53,807
Provisions For Liabilities Charges 2011-10-01 £ 1,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DIGBY & NELSON INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 667
Cash Bank In Hand 2011-10-01 £ 118,222
Current Assets 2011-10-01 £ 346,327
Debtors 2011-10-01 £ 181,789
Fixed Assets 2011-10-01 £ 548,703
Shareholder Funds 2011-10-01 £ 840,169
Stocks Inventory 2011-10-01 £ 46,316
Tangible Fixed Assets 2011-10-01 £ 257,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGBY & NELSON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGBY & NELSON INVESTMENTS LIMITED
Trademarks
We have not found any records of DIGBY & NELSON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGBY & NELSON INVESTMENTS 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 (64304 - Activities of open-ended investment companies) as DIGBY & NELSON INVESTMENTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DIGBY & NELSON INVESTMENTS 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 DIGBY & NELSON INVESTMENTS 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 DIGBY & NELSON INVESTMENTS 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.