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

HOLMES ROAD (INVESTMENTS) LIMITED

3RD FLOOR CENTRAL THE QUORUM,, BOND STREET, BRISTOL, BS1 3AE,
Company Registration Number
01313946
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Holmes Road (investments) Ltd
HOLMES ROAD (INVESTMENTS) LIMITED was founded on 1977-05-17 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Holmes Road (investments) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOLMES ROAD (INVESTMENTS) LIMITED
 
Legal Registered Office
3RD FLOOR CENTRAL THE QUORUM,
BOND STREET
BRISTOL
BS1 3AE
Other companies in NG16
 
Filing Information
Company Number 01313946
Company ID Number 01313946
Date formed 1977-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/09/2023
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMES ROAD (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 HOLMES ROAD (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN PAUL MILLER
Company Secretary 1993-01-29
ADRIAN PAUL MILLER
Director 1997-06-03
CHARLES TUDOR PUGH
Director 1993-01-29
DAVID TUDOR PUGH
Director 1997-06-03
EDWARD TUDOR PUGH
Director 2005-01-13
VALERIE AMY PUGH
Director 1994-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TUDOR PUGH
Director 1993-01-29 2005-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL MILLER KEYWORTH LIMITED Company Secretary 1996-10-16 CURRENT 1996-10-09 Active - Proposal to Strike off
ADRIAN PAUL MILLER CARY UK LTD Company Secretary 1993-01-29 CURRENT 1987-02-09 Active
ADRIAN PAUL MILLER CHARLES PUGH (HOLDINGS) LIMITED Company Secretary 1993-01-29 CURRENT 1991-07-19 Active - Proposal to Strike off
ADRIAN PAUL MILLER CHARLES PUGH (GLASS) LIMITED Company Secretary 1993-01-29 CURRENT 1935-05-29 Active
ADRIAN PAUL MILLER CHARLES PUGH (HOLDINGS) LIMITED Director 1997-12-12 CURRENT 1991-07-19 Active - Proposal to Strike off
ADRIAN PAUL MILLER KEYWORTH LIMITED Director 1996-10-16 CURRENT 1996-10-09 Active - Proposal to Strike off
ADRIAN PAUL MILLER CARY UK LTD Director 1993-01-29 CURRENT 1987-02-09 Active
ADRIAN PAUL MILLER CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
CHARLES TUDOR PUGH CARY UK LTD Director 1993-01-29 CURRENT 1987-02-09 Active
CHARLES TUDOR PUGH CHARLES PUGH (HOLDINGS) LIMITED Director 1993-01-29 CURRENT 1991-07-19 Active - Proposal to Strike off
CHARLES TUDOR PUGH CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
DAVID TUDOR PUGH KEYWORTH LIMITED Director 1996-10-16 CURRENT 1996-10-09 Active - Proposal to Strike off
DAVID TUDOR PUGH CARY UK LTD Director 1993-01-29 CURRENT 1987-02-09 Active
DAVID TUDOR PUGH CHARLES PUGH (HOLDINGS) LIMITED Director 1993-01-29 CURRENT 1991-07-19 Active - Proposal to Strike off
DAVID TUDOR PUGH CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
EDWARD TUDOR PUGH CARY UK LTD Director 1993-01-29 CURRENT 1987-02-09 Active
EDWARD TUDOR PUGH CHARLES PUGH (HOLDINGS) LIMITED Director 1993-01-29 CURRENT 1991-07-19 Active - Proposal to Strike off
EDWARD TUDOR PUGH CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
VALERIE AMY PUGH CHARLES PUGH (HOLDINGS) LIMITED Director 1993-01-29 CURRENT 1991-07-19 Active - Proposal to Strike off
VALERIE AMY PUGH CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 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
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-23Application to strike the company off the register
2023-03-05DIRECTOR APPOINTED MR JOAKIM RIZWAN RASIWALA
2023-03-05DIRECTOR APPOINTED MR PETER JOHN WATTERS
2023-03-05CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-02-19Termination of appointment of Victoria Sarah Riddell on 2023-02-17
2023-02-19Termination of appointment of Victoria Sarah Riddell on 2023-02-17
2023-02-19APPOINTMENT TERMINATED, DIRECTOR VICTORIA SARAH RIDDELL
2023-02-19APPOINTMENT TERMINATED, DIRECTOR VICTORIA SARAH RIDDELL
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Longwood Road Brookhill Industrial Estate Pinxton Derbyshire. NG16 6NT
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUDOR PUGH
2022-03-31PSC05Change of details for Charles Pugh (Holdings) Ltd as a person with significant control on 2022-03-29
2022-03-30PSC07CESSATION OF VALERIE AMY PUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE AMY PUGH
2022-03-09PSC07CESSATION OF DAVID TUDOR PUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TUDOR PUGH
2022-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD TUDOR PUGH
2022-01-24CESSATION OF CHARLES TUDOR PUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24PSC07CESSATION OF CHARLES TUDOR PUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TUDOR PUGH
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-08-01AP03Appointment of Victoria Sarah Riddell as company secretary on 2019-08-01
2019-08-01AP01DIRECTOR APPOINTED VICTORIA SARAH RIDDELL
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL MILLER
2019-08-01TM02Termination of appointment of Adrian Paul Miller on 2019-07-31
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TUDOR PUGH
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL MILLER / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE AMY PUGH / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TUDOR PUGH / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TUDOR PUGH / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TUDOR PUGH / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL MILLER / 12/02/2017
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN PAUL MILLER on 2017-02-12
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0129/01/16 ANNUAL RETURN FULL LIST
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0129/01/15 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0129/01/14 ANNUAL RETURN FULL LIST
2013-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-01-31AR0129/01/13 ANNUAL RETURN FULL LIST
2012-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-02-03AR0129/01/12 ANNUAL RETURN FULL LIST
2011-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/10
2011-03-17AR0129/01/11 FULL LIST
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/09
2010-04-21AR0129/01/10 FULL LIST
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/08
2009-02-02363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 05/08/07
2008-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/08
2008-04-11363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 30/07/06
2007-03-29363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/04
2005-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-28363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-02-08288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2004-04-27AAFULL ACCOUNTS MADE UP TO 03/08/03
2004-02-05363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 04/08/02
2003-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-14363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 29/07/01
2002-03-05363aRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/07/00
2001-01-31363aRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-05-22ELRESS386 DISP APP AUDS 15/05/00
2000-05-22ELRESS366A DISP HOLDING AGM 15/05/00
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/99
2000-02-01363aRETURN MADE UP TO 29/01/00; NO CHANGE OF MEMBERS
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/08/98
1999-02-01363aRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/08/97
1998-01-27363aRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/96
1997-01-30363aRETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1996-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/95
1996-02-20363xRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1996-02-08288DIRECTOR'S PARTICULARS CHANGED
1996-02-08288DIRECTOR'S PARTICULARS CHANGED
1995-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-31363xRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1994-02-18363xRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/93
1993-02-18AAFULL ACCOUNTS MADE UP TO 02/08/92
1993-02-18363xRETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS
1993-02-18353LOCATION OF REGISTER OF MEMBERS
1992-04-24AAFULL ACCOUNTS MADE UP TO 04/08/91
1992-02-19363xRETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS
1991-09-05395PARTICULARS OF MORTGAGE/CHARGE
1991-08-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-24287REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 13 BRUTON STREET LONDON W1X 7AH
1991-07-11AAFULL ACCOUNTS MADE UP TO 31/07/90
1991-03-13Return made up to 29/01/91; full list of members
1990-02-26Return made up to 29/01/90; full list of members
1989-08-03Return made up to 30/06/89; full list of members
1988-11-03Return made up to 13/09/88; full list of members
1987-09-30Return made up to 14/09/87; full list of members
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOLMES ROAD (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 HOLMES ROAD (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-02 Outstanding HSBC BANK PLC
CHARGE 1991-09-05 Outstanding MIDLAND BANK PLC
CHARGE 1990-02-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-06-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-08-01
Annual Accounts
2009-08-02
Annual Accounts
2008-08-03
Annual Accounts
2007-08-05
Annual Accounts
2006-07-30
Annual Accounts
2005-07-31
Annual Accounts
2004-08-01

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 HOLMES ROAD (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of HOLMES ROAD (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMES ROAD (INVESTMENTS) LIMITED
Trademarks
We have not found any records of HOLMES ROAD (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMES ROAD (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 (74990 - Non-trading company) as HOLMES ROAD (INVESTMENTS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOLMES ROAD (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 HOLMES ROAD (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 HOLMES ROAD (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.