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

SQW LIMITED

OXFORD CENTRE FOR INNOVATION, NEW ROAD, OXFORD, OX1 1BY,
Company Registration Number
01701564
Private Limited Company
Active

Company Overview

About Sqw Ltd
SQW LIMITED was founded on 1983-02-22 and has its registered office in Oxford. The organisation's status is listed as "Active". Sqw Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SQW LIMITED
 
Legal Registered Office
OXFORD CENTRE FOR INNOVATION
NEW ROAD
OXFORD
OX1 1BY
Other companies in NW1
 
Filing Information
Company Number 01701564
Company ID Number 01701564
Date formed 1983-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 00:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQW 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.
Companies with same name SQW LIMITED
The following companies were found which have the same name as SQW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SQW ASSOCIATES INCORPORATED Michigan UNKNOWN
SQW CHINA LIMITED Active Company formed on the 1992-11-10
SQW COMPANY INCORPORATED California Unknown
SQW DOVE HOLDINGS, LLC 207 MARLIN CIRCLE PANAMA CITY BEACH FL 32408 Active Company formed on the 2019-06-05
SQW GROUP LIMITED OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OX1 1BY Active Company formed on the 2003-10-29
SQW GROUP PTY LTD Active Company formed on the 2017-09-29
SQW GROUP NEWCO 2018 LTD OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OXFORDSHIRE OX1 1BY Active Company formed on the 2018-09-10
SQW INC Delaware Unknown
SQW INC Georgia Unknown
SQW INC Georgia Unknown
SQW INCORPORATED California Unknown
SQW LOGISTICS LLC 5511 PARKCREST DR STE 207 AUSTIN TX 78731 Forfeited Company formed on the 2021-06-03
SQW PIGMENT CO., LIMITED Active Company formed on the 2016-07-13
SQW PTY LTD VIC 3109 Active Company formed on the 2012-03-30
SQW Wireless Inc. 255 Duncan Mill Rd Suite 409 Toronto Ontario M3B 3H9 Active Company formed on the 2024-06-12
SQW, LLC 1901 74TH AVE NORTH ST PETERSBURG FL 33702 Active Company formed on the 2021-08-01
SQWA ASSOCIATES LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Dissolved Company formed on the 2020-08-10
SQWAB LLC 190 72ND STREET APT 198 BROOKLYN NY 11209 Active Company formed on the 2017-02-08
SQWAD California Unknown
SQWAD KIMANI LLC Georgia Unknown

Company Officers of SQW LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE HANNAH WRIGHT
Company Secretary 2016-11-01
DAVID JAMES LAURENS CRICHTON-MILLER
Director 2015-06-08
GRAHAM ROBERT THOM
Director 2013-04-01
KATHARINE HANNAH WRIGHT
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM EDWARD HAY
Company Secretary 2014-04-30 2016-11-01
MALCOLM EDWARD HAY
Director 2015-06-08 2016-11-01
CHRISTOPHER CHARLES GREEN
Director 1995-01-16 2015-06-08
MARGARET HENRY
Company Secretary 2006-06-14 2014-04-29
CHRISTINE MARIE DOEL
Director 2005-04-01 2014-01-23
SIMON DAVID DOUGLAS PRINGLE
Director 2005-04-01 2011-08-01
ANDREW JAMES STRIVENS
Director 2006-09-26 2009-11-25
MARTIN JOHN WILKINSON
Director 2006-06-14 2006-12-31
JOHN WALTER WOOD
Director 1992-02-25 2006-12-11
GEOFFREY MARTIN WHITE
Company Secretary 2001-11-16 2006-06-14
ROBIN DAVID BRIGHTON
Director 1995-01-16 2004-09-16
TIMOTHY JOHN FORSE
Director 1991-02-25 2004-09-16
RICHARD JOHN HINDLE
Director 1995-01-16 2004-09-16
ROBERT HODGSON
Director 1992-02-25 2004-09-16
SIMON DAVID DOUGLAS PRINGLE
Director 2001-01-01 2004-09-16
GEOFFREY MARTIN WHITE
Director 1995-07-17 2004-09-16
WILLIAM WICKSTEED
Director 1992-02-25 2004-09-16
PENELOPE ELISABETH SARA LONGLAND
Company Secretary 1992-02-25 2001-11-16
WILLIAM MACLEOD
Director 1999-09-01 2001-08-31
ROGER EDWARD QUINCE
Director 1992-02-25 1998-06-30
NEIL SAUL SEGAL
Director 1992-02-25 1994-07-19
JACK BURGESS
Director 1992-02-25 1992-01-11
NEIL SAUL SEGAL
Director 1992-02-25 1992-01-01
ALAN KENNETH WENBAN SMITH
Director 1992-02-25 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES LAURENS CRICHTON-MILLER ADVANCED OXFORD CIC Director 2017-09-22 CURRENT 2017-09-22 Active
DAVID JAMES LAURENS CRICHTON-MILLER SQW GROUP LIMITED Director 2015-06-08 CURRENT 2003-10-29 Active
DAVID JAMES LAURENS CRICHTON-MILLER OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED Director 2015-06-08 CURRENT 2011-07-27 Active
DAVID JAMES LAURENS CRICHTON-MILLER OXFORD INNOVATION LIMITED Director 2015-06-08 CURRENT 1987-10-13 Active
DAVID JAMES LAURENS CRICHTON-MILLER OXFORD INNOVATION SERVICES LIMITED Director 2015-06-08 CURRENT 2011-11-25 Active
KATHARINE HANNAH WRIGHT SQW GROUP LIMITED Director 2016-11-01 CURRENT 2003-10-29 Active
KATHARINE HANNAH WRIGHT OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED Director 2016-11-01 CURRENT 2011-07-27 Active
KATHARINE HANNAH WRIGHT OXFORD INNOVATION LIMITED Director 2016-11-01 CURRENT 1987-10-13 Active
KATHARINE HANNAH WRIGHT OXFORD INNOVATION SERVICES LIMITED Director 2016-11-01 CURRENT 2011-11-25 Active
KATHARINE HANNAH WRIGHT QUANTUM LABORATORIES LIMITED Director 2010-07-01 CURRENT 2005-04-14 Dissolved 2013-10-01
KATHARINE HANNAH WRIGHT QUANTUM DIAGNOSTICS GROUP LIMITED Director 2010-07-01 CURRENT 2008-09-09 Dissolved 2013-10-01

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
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT THOM
2022-08-18AP01DIRECTOR APPOINTED MR LUKE BENJAMIN DELAHUNTY
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 43 Chalton Street London NW1 1JD
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2232.5
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT
2016-11-28AP03Appointment of Katharine Hannah Wright as company secretary on 2016-11-01
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARD HAY
2016-11-28TM02Termination of appointment of Malcolm Edward Hay on 2016-11-01
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2232.5
2016-03-01AR0120/02/16 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08AP01DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES GREEN
2015-06-08AP01DIRECTOR APPOINTED MR MALCOLM EDWARD HAY
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 2232.5
2015-02-21AR0120/02/15 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-31AP03Appointment of Mr Malcolm Edward Hay as company secretary
2014-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET HENRY
2014-03-09LATEST SOC09/03/14 STATEMENT OF CAPITAL;GBP 2232.5
2014-03-09AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOEL
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-06AP01DIRECTOR APPOINTED MR GRAHAM ROBERT THOM
2013-03-16AR0120/02/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2012 FROM CORINTHIAN HOUSE 279 TOTTENHAM COURT ROAD LONDON W1T 7RJ ENGLAND
2012-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2012 FROM, CORINTHIAN HOUSE 279 TOTTENHAM COURT ROAD, LONDON, W1T 7RJ, ENGLAND
2012-02-22AR0120/02/12 FULL LIST
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ENTERPRISE HOUSE VISION PARK HISTON CAMBRIDGE CB24 9ZR
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM, ENTERPRISE HOUSE VISION PARK, HISTON, CAMBRIDGE, CB24 9ZR
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRINGLE
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-21AR0120/02/11 FULL LIST
2011-03-01MISCAUDITOR'S RESIGNATION
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-11AR0120/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID DOUGLAS PRINGLE / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTINE MARIE DOEL / 11/03/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRIVENS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-20190LOCATION OF DEBENTURE REGISTER
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM ENTERPRISE HOUSE VISION PARK HISTON CAMBRIDGE CB4 9ZR
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, ENTERPRISE HOUSE, VISION PARK, HISTON, CAMBRIDGE, CB4 9ZR
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-04363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTONE DOEL / 27/02/2008
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2006-11-30AUDAUDITOR'S RESIGNATION
2006-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-10-11288aNEW DIRECTOR APPOINTED
2006-07-12225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-27288bSECRETARY RESIGNED
2006-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-06363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-03-23363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-15AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SQW 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 SQW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding HSBC BANK PLC
DEBENTURE 2004-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2001-07-05 Outstanding BRADSTOCK GROUP SERVICES LIMITED
LEGAL CHARGE 1989-11-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-05-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SQW LIMITED

Intangible Assets
Patents
We have not found any records of SQW LIMITED registering or being granted any patents
Domain Names

SQW LIMITED owns 2 domain names.

sqwgroup.co.uk   sqw.co.uk  

Trademarks
We have not found any records of SQW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SQW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-3 GBP £8,283 Miscellaneous Expenses
Somerset County Council 2016-1 GBP £11,514 Miscellaneous Expenses
Chorley Borough Council 2015-11 GBP £4,869 second installment
Chorley Borough Council 2015-8 GBP £4,869 Consultancy Fees for functional economic area
Worcestershire County Council 2015-7 GBP £12,810 Consultants Fees
Derbyshire County Council 2015-6 GBP £2,702
Derbyshire County Council 2015-4 GBP £4,042
Chorley Borough Council 2015-3 GBP £4,941 Work on Functional Economic Area analysis
Cambridge City Council 2015-2 GBP £17,059 Business & Management Consultants
Chorley Borough Council 2015-2 GBP £4,941 Work on Functional Economic Area analysis
West Suffolk Council 2015-2 GBP £3,050 Economic Development & Growth
Warwickshire County Council 2015-2 GBP £13,104 Consultancy
Cambridge City Council 2015-1 GBP £9,100 Business & Management Consultants
Derbyshire County Council 2014-11 GBP £14,054
Worcestershire County Council 2014-10 GBP £12,810 Consultants Fees
Derbyshire County Council 2014-9 GBP £5,810
Cambridge City Council 2014-9 GBP £16,500
Cheshire East Council 2014-8 GBP £11,432
Manchester City Council 2014-7 GBP £14,561
West Suffolk Council 2014-7 GBP £5,925 Economic Development & Growth
London Borough of Hounslow 2014-6 GBP £16,380 SERVICES/FEES
Cambridge City Council 2014-5 GBP £2,000
West Suffolk Council 2014-5 GBP £7,400 Economic Development & Growth
Hounslow Council 2014-3 GBP £700
West Suffolk Council 2014-3 GBP £7,000 Professional Services
Cheshire East Council 2014-2 GBP £51,980
Derbyshire County Council 2014-2 GBP £3,341
Cheshire East Council 2014-1 GBP £64,184
Hounslow Council 2013-12 GBP £11,300
SUNDERLAND CITY COUNCIL 2013-11 GBP £19,530 SERVICES
Hounslow Council 2013-10 GBP £11,300
Cheshire East Council 2013-9 GBP £64,184
Cambridge City Council 2013-7 GBP £3,500
Derbyshire County Council 2013-6 GBP £5,722
SUNDERLAND CITY COUNCIL 2013-5 GBP £24,462 SERVICES
Derbyshire County Council 2013-5 GBP £8,279
Herefordshire Council 2013-1 GBP £1,342
Oxfordshire County Council 2012-12 GBP £14,000 Services
South Cambridgeshire District Council 2012-8 GBP £9,925 Planning Consultants
SUNDERLAND CITY COUNCIL 2012-7 GBP £34,946 SERVICES
South Cambridgeshire District Council 2012-6 GBP £9,925 Planning Consultants
Derbyshire County Council 2012-6 GBP £8,518
Derbyshire County Council 2012-5 GBP £30,056
Cambridge City Council 2012-1 GBP £4,655
Dacorum Borough Council 2011-8 GBP £4,063
Shropshire Council 2011-8 GBP £9,500 Supplies And Services-Miscellaneous Expenses
Norfolk County Council 2011-7 GBP £1,296
Maidstone Borough Council 2011-6 GBP £12,312 Grants to Outside Bodies
Norfolk County Council 2011-5 GBP £9,958
Hart District Council 2011-3 GBP £6,375 Consultants - General
Rutland County Council 2011-2 GBP £3,681 Surveyors Fees
Norfolk County Council 2011-1 GBP £3,390
Maidstone Borough Council 2010-11 GBP £6,156 Grants to Outside Bodies
Cheshire East Council 0-0 GBP £15,000 Environmental Consultants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SQW 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 SQW 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 SQW 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.