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

INVESTORS IN BUSINESS LIMITED

26 Alma Square, London, NW8 9PY,
Company Registration Number
01830426
Private Limited Company
Active

Company Overview

About Investors In Business Ltd
INVESTORS IN BUSINESS LIMITED was founded on 1984-07-05 and has its registered office in . The organisation's status is listed as "Active". Investors In Business Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVESTORS IN BUSINESS LIMITED
 
Legal Registered Office
26 Alma Square
London
NW8 9PY
Other companies in NW8
 
Filing Information
Company Number 01830426
Company ID Number 01830426
Date formed 1984-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 09:48:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTORS IN BUSINESS 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 INVESTORS IN BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEVIN FARRELL
Company Secretary 1991-06-01
JOHN KEVIN FARRELL
Director 1991-06-01
MARIA DOLORES RITA FARRELL
Director 1991-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEVIN FARRELL THREAPWOOD MANAGEMENT COMPANY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JOHN KEVIN FARRELL AMOS HOMES ASHBOURNE (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
JOHN KEVIN FARRELL AMOS HOMES COMMERCIAL (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
JOHN KEVIN FARRELL ELPIC LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
JOHN KEVIN FARRELL RETFORD INTERNATIONAL (NO 1) LIMITED Director 2006-04-03 CURRENT 1989-07-10 Active
JOHN KEVIN FARRELL JAVAPLAN LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
JOHN KEVIN FARRELL TOOLCHEST LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN KEVIN FARRELL STERLING CREDIT GUARANTEE COMPANY LIMITED Director 2001-05-24 CURRENT 1999-07-12 Active
JOHN KEVIN FARRELL ANSTAKE HOLDINGS LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
JOHN KEVIN FARRELL STERLING PROPERTY HOLDINGS LIMITED Director 2001-03-20 CURRENT 2001-03-07 Active
JOHN KEVIN FARRELL STERLING CREDIT GROUP HOLDINGS LIMITED Director 2000-08-18 CURRENT 1998-12-04 Active
JOHN KEVIN FARRELL MACLEW LIMITED Director 1997-02-14 CURRENT 1949-12-19 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (RETFORD) LIMITED Director 1995-12-01 CURRENT 1989-06-08 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (GRANTHAM) LIMITED Director 1995-12-01 CURRENT 1987-09-01 Active
JOHN KEVIN FARRELL ESTATEDEAL LIMITED Director 1995-02-24 CURRENT 1987-09-15 Active
JOHN KEVIN FARRELL DEANSTRAND PROPERTIES LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL FRESHLANE LIMITED Director 1995-02-24 CURRENT 1989-05-23 Active
JOHN KEVIN FARRELL ROBERT FRASER (GRANTHAM) LIMITED Director 1995-02-24 CURRENT 1987-07-28 Active
JOHN KEVIN FARRELL SAMERISE LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL SANSTONE LIMITED Director 1995-02-24 CURRENT 1989-04-14 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTIETH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL KERRYGROVE LIMITED Director 1995-02-24 CURRENT 1989-06-27 Active
JOHN KEVIN FARRELL ALDE DEVELOPMENTS LIMITED Director 1995-02-24 CURRENT 1970-08-11 Active
JOHN KEVIN FARRELL BOSUN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-06-02 Active
JOHN KEVIN FARRELL LARCHSTONE LIMITED Director 1995-02-24 CURRENT 1989-05-17 Active
JOHN KEVIN FARRELL GOLDPARK LIMITED Director 1995-02-24 CURRENT 1989-06-20 Active
JOHN KEVIN FARRELL TURKIN LIMITED Director 1995-02-24 CURRENT 1987-07-31 Active
JOHN KEVIN FARRELL TREGAIN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-09-14 Active
JOHN KEVIN FARRELL VALEWOOD PROPERTIES LIMITED Director 1995-02-24 CURRENT 1989-05-04 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-06-14 Active
JOHN KEVIN FARRELL ROBERT FRASER (SWANLEY) LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL ROBERT FRASER (LITTLE HAMPTON) LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1988-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER NINETEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FOURTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL MOONLANE LIMITED Director 1995-02-24 CURRENT 1988-10-06 Active
JOHN KEVIN FARRELL MOSSFORD LIMITED Director 1995-02-24 CURRENT 1988-11-22 Active
JOHN KEVIN FARRELL LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED Director 1995-02-24 CURRENT 1988-12-06 Active
JOHN KEVIN FARRELL STERLING PROPERTY TRUST LIMITED Director 1994-12-13 CURRENT 1994-08-31 Active
JOHN KEVIN FARRELL STERLING PROPERTY DEVELOPMENTS LIMITED Director 1994-06-20 CURRENT 1994-06-10 Active
JOHN KEVIN FARRELL ANSTAKE LIMITED Director 1994-04-12 CURRENT 1994-01-10 Active
JOHN KEVIN FARRELL STERLING TRUST LIMITED Director 1993-12-14 CURRENT 1983-10-13 Liquidation
JOHN KEVIN FARRELL THE STERLING CREDIT GROUP LIMITED Director 1993-12-01 CURRENT 1991-10-24 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
2023-12-28CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-04-0628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR MARIA DOLORES RITA FARRELL
2023-01-24DIRECTOR APPOINTED MR ALAN PAUL FARRELL
2023-01-24AP01DIRECTOR APPOINTED MR ALAN PAUL FARRELL
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DOLORES RITA FARRELL
2023-01-18DIRECTOR APPOINTED MS MARIA DOLORES RITA CARDENOSO
2023-01-18AP01DIRECTOR APPOINTED MS MARIA DOLORES RITA CARDENOSO
2023-01-10Change of details for Ms Maria Dolores Rita Farrell as a person with significant control on 2023-01-10
2023-01-10PSC04Change of details for Ms Maria Dolores Rita Farrell as a person with significant control on 2023-01-10
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-26AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-01LATEST SOC01/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-01AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-03LATEST SOC03/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-03AR0118/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-05AR0118/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0118/03/13 ANNUAL RETURN FULL LIST
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0118/03/12 ANNUAL RETURN FULL LIST
2011-11-27AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0118/03/11 ANNUAL RETURN FULL LIST
2010-11-23AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0118/03/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Mrs Maria Dolores Rita Farrell on 2009-10-01
2009-12-23AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-23363aReturn made up to 18/03/09; full list of members
2008-12-29AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-04363aReturn made up to 18/03/08; full list of members
2007-12-30AA28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-14363aReturn made up to 18/03/07; full list of members
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-21363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-13363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-09363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-22363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-25363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-04-10363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-09363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-02363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-13363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-20363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-25363sRETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-06363sRETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1994-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-10363sRETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS
1992-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-10-20ELRESS366A DISP HOLDING AGM 10/10/92
1992-10-20ELRESS252 DISP LAYING ACC 10/10/92
1992-07-14363sRETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-08-12363aRETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS
1991-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1990-06-20395PARTICULARS OF MORTGAGE/CHARGE
1990-04-30363RETURN MADE UP TO 02/04/90; NO CHANGE OF MEMBERS
1990-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1989-08-10363RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS
1989-08-10363RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS
1989-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88
1989-06-23AC05FIRST GAZETTE
1988-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to INVESTORS IN BUSINESS 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 INVESTORS IN BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 99,203

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 INVESTORS IN BUSINESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 252,114
Current Assets 2012-02-29 £ 816,274
Debtors 2012-02-29 £ 300,000
Shareholder Funds 2012-02-29 £ 705,769
Stocks Inventory 2012-02-29 £ 264,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVESTORS IN BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTORS IN BUSINESS LIMITED
Trademarks
We have not found any records of INVESTORS IN BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTORS IN BUSINESS 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 (68100 - Buying and selling of own real estate) as INVESTORS IN BUSINESS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where INVESTORS IN BUSINESS 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 INVESTORS IN BUSINESS 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 INVESTORS IN BUSINESS 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.