Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INET3 LIMITED
Company Information for

INET3 LIMITED

3 WHITING STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1NX,
Company Registration Number
02694581
Private Limited Company
Active

Company Overview

About Inet3 Ltd
INET3 LIMITED was founded on 1992-03-06 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Inet3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INET3 LIMITED
 
Legal Registered Office
3 WHITING STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1NX
Other companies in IP33
 
Previous Names
INSURANCE MARKETING & DEVELOPMENT LIMITED31/12/2012
Filing Information
Company Number 02694581
Company ID Number 02694581
Date formed 1992-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 14:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INET3 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 INET3 LIMITED
The following companies were found which have the same name as INET3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INET3 GROUP LIMITED ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF Active - Proposal to Strike off Company formed on the 2007-12-06
INET3 MEDIA SYSTEMS INCORPORATED Michigan UNKNOWN
INET360 SOLUTIONS INC. Alberta Active Company formed on the 2000-09-28
INET360COM INC Delaware Unknown

Company Officers of INET3 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES REID
Company Secretary 2004-06-25
CATHERINE SIAN BELL
Director 1999-07-02
ADRIAN COLOSSO
Director 2016-03-02
DAVID JAMES REID
Director 2003-09-25
PAUL DAVID SMITH
Director 2016-03-02
PAUL DAVID SMITH
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN COLOSSO
Director 2013-09-30 2014-06-18
MICHAEL CLIVE MACSWINEY
Company Secretary 2000-12-31 2004-06-25
MICHAEL CLIVE MACSWINEY
Director 2000-01-27 2004-06-25
GEORGE WILLIAM IRELAND
Company Secretary 1998-10-26 2000-12-31
GEORGE WILLIAM IRELAND
Director 1999-04-27 2000-12-31
PETER WILLIAM BELL
Director 1997-11-17 1999-07-02
ALAN DAVID BUDD
Company Secretary 1997-02-05 1998-08-18
ROGER CROWTHER
Director 1994-09-10 1997-11-17
ROGER CROWTHER
Company Secretary 1994-09-10 1997-02-05
KATHERINE ALICE BELL
Director 1992-03-06 1997-02-05
JOHN EDWARD ROURKE
Company Secretary 1992-03-06 1993-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-06 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES REID INET3 GROUP LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
ADRIAN COLOSSO THISTLE INSURANCE SERVICES LIMITED Director 2018-03-22 CURRENT 1938-03-31 Active
ADRIAN COLOSSO CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
ADRIAN COLOSSO CONSTABULARY TRAVEL CLUB LTD. Director 2017-07-01 CURRENT 1981-11-06 Active - Proposal to Strike off
ADRIAN COLOSSO INET3 GROUP LIMITED Director 2017-04-04 CURRENT 2007-12-06 Active - Proposal to Strike off
ADRIAN COLOSSO MRS CANDY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
ADRIAN COLOSSO LANCASHIRE INSURANCE COMPANY (UK) LIMITED Director 2016-04-26 CURRENT 2006-03-17 Active
ADRIAN COLOSSO CITYNET INSURANCE BROKERS LIMITED Director 2016-02-02 CURRENT 2000-02-24 Active
ADRIAN COLOSSO NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
ADRIAN COLOSSO LOWNDES LAMBERT INTERNATIONAL LIMITED Director 1995-05-26 CURRENT 1957-11-21 Active - Proposal to Strike off
DAVID JAMES REID UGM MAGENTA LTD Director 2010-03-09 CURRENT 2003-12-10 Dissolved 2014-07-15
DAVID JAMES REID INET3 GROUP LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
PAUL DAVID SMITH CONSTABULARY TRAVEL CLUB LTD. Director 2017-07-01 CURRENT 1981-11-06 Active - Proposal to Strike off
PAUL DAVID SMITH INET3 GROUP LIMITED Director 2017-04-04 CURRENT 2007-12-06 Active - Proposal to Strike off
PAUL DAVID SMITH CONSTABULARY TRAVEL CLUB LTD. Director 2017-07-01 CURRENT 1981-11-06 Active - Proposal to Strike off
PAUL DAVID SMITH INET3 GROUP LIMITED Director 2017-04-04 CURRENT 2007-12-06 Active - Proposal to Strike off

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
2024-08-08Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-08-08Audit exemption statement of guarantee by parent company for period ending 30/09/23
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-28CESSATION OF INET3 GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-28Notification of Dual International Limited as a person with significant control on 2023-07-01
2023-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-05Audit exemption subsidiary accounts made up to 2022-09-30
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT MANNING
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-12Director's details changed for Mr David James Reid on 2012-09-24
2023-01-12SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES REID on 2012-09-24
2023-01-12Director's details changed for Catherine Sian Bell on 2016-10-01
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-05-25AP01DIRECTOR APPOINTED MR GRAEME ROBERT MANNING
2022-01-31APPOINTMENT TERMINATED, DIRECTOR APRIL STOWERS
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR APRIL STOWERS
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-07-27AAMDAmended account full exemption
2021-07-22AP01DIRECTOR APPOINTED MRS DIANE COLLINS
2021-07-09AP01DIRECTOR APPOINTED MRS APRIL STOWERS
2021-07-01SH0130/06/21 STATEMENT OF CAPITAL GBP 400200
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-17MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17RES01ADOPT ARTICLES 17/03/21
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID SMITH
2021-02-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09AP01DIRECTOR APPOINTED MR PAUL DAVID SMITH
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID SMITH
2020-09-29PSC02Notification of Inet3 Group Limited as a person with significant control on 2016-04-06
2020-09-29PSC07CESSATION OF CATHERINE SIAN BELL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2017-05-18AA31/12/16 TOTAL EXEMPTION FULL
2017-05-18AA31/12/16 TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200
2016-07-21AP01DIRECTOR APPOINTED MR PAUL DAVID SMITH
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-23AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-05AR0106/03/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-02AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31AP01DIRECTOR APPOINTED MR PAUL DAVID SMITH
2013-12-31AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-08AD02Register inspection address changed from St Frances House Olding Road Bury St. Edmunds Suffolk IP33 3TA United Kingdom
2012-12-31RES15CHANGE OF NAME 02/10/2012
2012-12-31CERTNMCompany name changed insurance marketing & development LIMITED\certificate issued on 31/12/12
2012-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-24CH01Director's details changed for Catherine Sian Bell on 2012-09-01
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/12 FROM St. Frances House the Anderson Centre Olding Road Bury St. Edmunds Suffolk IP33 3TA
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0106/03/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 01/09/2011
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-07AR0106/03/11 FULL LIST
2011-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-03-07AD02SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AR0106/03/10 FULL LIST
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IP33 3DJ
2009-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-12190LOCATION OF DEBENTURE REGISTER
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2008-06-09363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2008-06-09190LOCATION OF DEBENTURE REGISTER
2008-02-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-03-10363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: HEATH FARM BUSINESS CENTRE TUT HILL FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6LG
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-02288aNEW SECRETARY APPOINTED
2004-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-02363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-29363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-18288aNEW SECRETARY APPOINTED
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-03123NC INC ALREADY ADJUSTED 03/09/99
2000-10-03ORES04£ NC 198/200 03/09/99
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to INET3 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 INET3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-09 Satisfied EMMA FOXALL
DEBENTURE 2007-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-09-06 Satisfied MICHAEL CLIVE MACSWINEY
MORTGAGE DEBENTURE 1993-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INET3 LIMITED

Intangible Assets
Patents
We have not found any records of INET3 LIMITED registering or being granted any patents
Domain Names

INET3 LIMITED owns 1 domain names.

myinsurancefiles.co.uk  

Trademarks

Trademark applications by INET3 LIMITED

INET3 LIMITED is the Original Applicant for the trademark Image for mark UK00003047203 MAGENTA ™ (UK00003047203) through the UKIPO on the 2014-03-17
Trademark class: Insurance services; insurance underwriting services; insurance underwriting and appraisals and assessment for insurance purposes; insurance risk management; credit risk insurance; arranging of insurance; insurance relating to property; insurance for property owners; home and household insurance services; insurance for residential property and contents; insurance relating to holiday accommodation; insurance for commercial property and contents; insurance of buildings; insurance for offices; insurance for hotels; home contents insurance; insurance consultation services.
Income
Government Income
We have not found government income sources for INET3 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 (65120 - Non-life insurance) as INET3 LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where INET3 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 INET3 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 INET3 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.