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

TINSLEY BRIDGE GROUP LIMITED

335 SHEPCOTE LANE, SHEFFIELD, S9 1TG,
Company Registration Number
02122308
Private Limited Company
Active

Company Overview

About Tinsley Bridge Group Ltd
TINSLEY BRIDGE GROUP LIMITED was founded on 1987-04-13 and has its registered office in Sheffield. The organisation's status is listed as "Active". Tinsley Bridge Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TINSLEY BRIDGE GROUP LIMITED
 
Legal Registered Office
335 SHEPCOTE LANE
SHEFFIELD
S9 1TG
Other companies in S9
 
Previous Names
TINSLEY BRIDGE (HOLDINGS) LIMITED26/06/2015
Filing Information
Company Number 02122308
Company ID Number 02122308
Date formed 1987-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/12/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2025-02-05 14:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINSLEY BRIDGE GROUP 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 TINSLEY BRIDGE GROUP LIMITED
The following companies were found which have the same name as TINSLEY BRIDGE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TINSLEY BRIDGE GROUP HOLDINGS LIMITED 335 SHEPCOTE LANE SHEFFIELD S9 1TG Active Company formed on the 2023-03-17

Company Officers of TINSLEY BRIDGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY STUART CUNLIFFE
Company Secretary 2014-02-03
DAVID IAN HENDERSON CAMPBELL
Director 2013-07-04
KEVIN CHARLESWORTH
Director 2002-05-31
BARRY STUART CUNLIFFE
Director 2014-02-03
MICHAEL SHIELD
Director 2001-11-01
MARK CHARLES WEBBER
Director 2001-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID OWENS
Director 1991-08-03 2017-05-12
PAUL MICHAEL GILL
Company Secretary 2003-03-03 2014-01-31
PAUL MICHAEL GILL
Director 2003-03-03 2014-01-31
MICHAEL HUYSHE STAFFORD WEBBER
Director 1991-08-03 2013-01-11
MATTHEW JAMES THOMAS
Company Secretary 2002-01-01 2003-03-28
MATTHEW JAMES THOMAS
Director 2002-01-01 2003-03-28
PETER BURNS
Company Secretary 1991-08-03 2001-12-21
PETER BURNS
Director 1991-08-03 2001-12-21
DAVID ROBERTS
Director 1991-08-03 2001-07-06
TERENCE VICTOR WHITMORE
Director 1997-10-01 2001-02-28
ROGER MAXWELL SMITH
Director 1996-02-01 1999-08-14
JOHN PHILIP WEST
Director 1997-07-14 1999-04-30
CHRISTOPHER JOHN ATKINSON
Director 1991-08-03 1999-02-28
MARK CHARLES WEBBER
Director 1990-01-01 1998-01-30
JOHN GERHARD HANS HIRSCH
Director 1991-08-03 1997-09-30
TERENCE STEEL
Director 1991-08-03 1997-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN HENDERSON CAMPBELL IIDEA FORENSIC ENGINEERING LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
DAVID IAN HENDERSON CAMPBELL SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS Director 2014-05-15 CURRENT 1882-06-29 Active
DAVID IAN HENDERSON CAMPBELL AGE UK SHEFFIELD Director 2014-05-01 CURRENT 2004-08-16 Active
DAVID IAN HENDERSON CAMPBELL IIDEA LIMITED Director 2010-12-13 CURRENT 2010-01-08 Active
KEVIN CHARLESWORTH CARR HOUSE COURT MANAGEMENT COMPANY LTD Director 2011-07-23 CURRENT 2010-07-23 Active
KEVIN CHARLESWORTH TINSLEY BRIDGE SERVICES LIMITED Director 2011-05-11 CURRENT 2009-11-03 Active
KEVIN CHARLESWORTH TINSLEY BRIDGE (EXPORTS) LIMITED Director 2007-10-25 CURRENT 1987-12-18 Active - Proposal to Strike off
KEVIN CHARLESWORTH TYZACK MACHINE KNIVES LIMITED Director 2007-10-25 CURRENT 2001-09-18 Active
KEVIN CHARLESWORTH TINSLEY BRIDGE LIMITED Director 2002-05-31 CURRENT 1984-11-23 Active
BARRY STUART CUNLIFFE BRAVIUM PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
BARRY STUART CUNLIFFE TINSLEY BRIDGE ACQUISITIONS LIMITED Director 2014-02-03 CURRENT 2010-07-14 Dissolved 2016-09-06
BARRY STUART CUNLIFFE SCG SOLUTIONS LTD Director 2014-02-03 CURRENT 2007-02-15 Dissolved 2017-09-12
BARRY STUART CUNLIFFE TINSLEY BRIDGE SERVICES LIMITED Director 2014-02-03 CURRENT 2009-11-03 Active
BARRY STUART CUNLIFFE TINSLEY BRIDGE (EXPORTS) LIMITED Director 2014-02-03 CURRENT 1987-12-18 Active - Proposal to Strike off
BARRY STUART CUNLIFFE TINSLEY BRIDGE LIMITED Director 2014-02-03 CURRENT 1984-11-23 Active
BARRY STUART CUNLIFFE SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS Director 2013-05-14 CURRENT 1882-06-29 Active
BARRY STUART CUNLIFFE CUNLIFFE CONSULTING LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2016-04-26
MICHAEL SHIELD PH4 LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
MICHAEL SHIELD MSP TECHNOLOGIES LIMITED Director 2015-10-01 CURRENT 2013-07-02 Active
MICHAEL SHIELD SHIELD FINANCIAL SERVICES LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2013-09-24
MICHAEL SHIELD ENERGYFROM LIMITED Director 2008-08-04 CURRENT 2008-08-04 Dissolved 2016-05-31
MICHAEL SHIELD YORKSHIRE LIMITED Director 2004-12-08 CURRENT 2004-08-16 Active
MICHAEL SHIELD HAWLEY OPTICAL LIMITED Director 2004-08-04 CURRENT 1996-12-30 Active
MICHAEL SHIELD SHIELD ESTATES UK LIMITED Director 2004-01-16 CURRENT 2003-12-09 Active - Proposal to Strike off
MICHAEL SHIELD SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED Director 1999-07-22 CURRENT 1999-07-08 Active
MICHAEL SHIELD SME FINANCIAL SERVICES LIMITED Director 1999-06-30 CURRENT 1999-06-30 Dissolved 2017-06-13
MARK CHARLES WEBBER SCG SOLUTIONS LTD Director 2013-03-07 CURRENT 2007-02-15 Dissolved 2017-09-12
MARK CHARLES WEBBER TINSLEY BRIDGE ACQUISITIONS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2016-09-06
MARK CHARLES WEBBER TINSLEY BRIDGE (EXPORTS) LIMITED Director 2007-10-25 CURRENT 1987-12-18 Active - Proposal to Strike off
MARK CHARLES WEBBER TYZACK MACHINE KNIVES LIMITED Director 2002-03-07 CURRENT 2001-09-18 Active
MARK CHARLES WEBBER TINSLEY BRIDGE LIMITED Director 2001-10-22 CURRENT 1984-11-23 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
2025-01-28Current accounting period extended from 30/09/24 TO 31/03/25
2024-08-15CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES
2024-05-18SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-08-15CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-04Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Subdiv 25/07/2023</ul>
2023-08-04Memorandum articles filed
2023-08-04Sub-division of shares on 2023-07-25
2023-07-27CESSATION OF MARK CHARLES WEBBER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27Notification of Tinsley Bridge Group Holdings Limited as a person with significant control on 2023-07-25
2023-05-19Cancellation of shares. Statement of capital on 2023-04-28 GBP 107,085
2023-05-19Purchase of own shares
2023-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-09-01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-11-25AP01DIRECTOR APPOINTED MR NICHOLAS FRANK MORETON MOSS
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STUART CUNLIFFE
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-19TM02Termination of appointment of Barry Stuart Cunliffe on 2021-05-19
2021-05-19AP03Appointment of Mrs Jane Elizabeth Webber as company secretary on 2021-05-19
2020-11-17PSC04Change of details for Mr Mark Charles Webber as a person with significant control on 2020-11-17
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021223080007
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-08-24SH06Cancellation of shares. Statement of capital on 2017-07-17 GBP 114,640.00
2017-08-24SH03Purchase of own shares
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 114890
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-16PSC07CESSATION OF DAVID OWENS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 115430
2017-06-30SH0110/05/17 STATEMENT OF CAPITAL GBP 115430
2017-06-30SH06Cancellation of shares. Statement of capital on 2017-05-10 GBP 109,430
2017-06-30SH03Purchase of own shares
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021223080006
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 126843
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 126843
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-26RES15CHANGE OF NAME 25/06/2015
2015-06-26CERTNMCompany name changed tinsley bridge (holdings) LIMITED\certificate issued on 26/06/15
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 126032
2014-09-01AR0103/08/14 ANNUAL RETURN FULL LIST
2014-04-14SH0131/03/14 STATEMENT OF CAPITAL GBP 126032
2014-02-05AP01DIRECTOR APPOINTED MR BARRY STUART CUNLIFFE
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILL
2014-02-05AP03Appointment of Mr Barry Stuart Cunliffe as company secretary
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL GILL
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-14AR0103/08/13 FULL LIST
2013-08-14SH0127/03/13 STATEMENT OF CAPITAL GBP 124907
2013-07-09AP01DIRECTOR APPOINTED MR DAVID IAN HENDERSON CAMPBELL
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBBER
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-22AR0103/08/12 FULL LIST
2012-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-08-11AR0103/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 11/05/2011
2011-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-03RES01ADOPT ARTICLES 03/03/2011
2011-05-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM PO BOX PO BOX 89 TINSLEY PARK SPRING WORKS SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 2DZ UNITED KINGDOM
2011-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-15SH0129/09/10 STATEMENT OF CAPITAL GBP 119032
2010-09-16AR0103/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 01/08/2010
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM TINSLEY PARK SPRING WORKS, P.O. BOX 89, SHEFFIELD. S9 2DZ.
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUYSHE STAFFORD WEBBER / 01/08/2010
2010-05-27SH0119/05/10 STATEMENT OF CAPITAL GBP 113032
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-28363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 01/05/2009
2009-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-02RES01ADOPT MEM AND ARTS 26/03/2009
2008-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-27363sRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-02169GBP IC 108800/107649 15/04/08 GBP SR 1151@1=1151
2008-05-02169GBP IC 169760/108800 09/04/08 GBP SR 60960@1=60960
2008-04-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-08-23363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-12-21225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-09-13363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-23363sRETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS
2004-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-07363sRETURN MADE UP TO 03/08/02; CHANGE OF MEMBERS
2002-06-21288aNEW DIRECTOR APPOINTED
2002-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-11AUDAUDITOR'S RESIGNATION
2002-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-08-15288bDIRECTOR RESIGNED
2001-08-14363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-06-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/01
2001-03-06288bDIRECTOR RESIGNED
1987-04-13Certificate of incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to TINSLEY BRIDGE GROUP 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 TINSLEY BRIDGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-12 Outstanding DAVID OWENS
LEGAL CHARGE 2008-05-06 Satisfied MICHAEL SHIELD AND GEMMA SHIELD
LEGAL CHARGE 2000-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-09-29 Satisfied 3I GROUP PLC
DEBENTURE 1991-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-07-31 Satisfied INVESTORS IN INDUSTRY PLC
Intangible Assets
Patents
We have not found any records of TINSLEY BRIDGE GROUP LIMITED registering or being granted any patents
Domain Names

TINSLEY BRIDGE GROUP LIMITED owns 1 domain names.

tinsleybridge.co.uk  

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

Government spend with TINSLEY BRIDGE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-10-24 GBP £83,026
SHEFFIELD CITY COUNCIL 2014-10-24 GBP £83,026 ENGINEERING MATERIALS
Sheffield City Council 2014-04-03 GBP £198,818
Sheffield City Council 2014-02-06 GBP £142,694

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 TINSLEY BRIDGE GROUP 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 TINSLEY BRIDGE GROUP 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 TINSLEY BRIDGE GROUP 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.