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

CONTROLLED INTERIORS LIMITED

UNIT 2 ALBANY BUSINESS CENTRE, WICKHAM ROAD, FAREHAM, HAMPSHIRE, PO17 5BD,
Company Registration Number
02785197
Private Limited Company
Active

Company Overview

About Controlled Interiors Ltd
CONTROLLED INTERIORS LIMITED was founded on 1993-01-29 and has its registered office in Fareham. The organisation's status is listed as "Active". Controlled Interiors Limited is a Private Limited Company registered in ENGLAND 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
CONTROLLED INTERIORS LIMITED
 
Legal Registered Office
UNIT 2 ALBANY BUSINESS CENTRE
WICKHAM ROAD
FAREHAM
HAMPSHIRE
PO17 5BD
Other companies in PO11
 
Filing Information
Company Number 02785197
Company ID Number 02785197
Date formed 1993-01-29
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 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615235562  
Last Datalog update: 2024-02-06 20:55:12
Primary Source:Companies House
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 CONTROLLED INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
MENGHAM SECRETARIAL AGENCIES LIMITED
Company Secretary 2000-06-08
PENNY ANNE BRYANT-SEARL
Director 2018-03-29
GUY JEFFREY PARKINS
Director 2018-03-29
TIMOTHY DAVID PLESTED
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF SCOTT PARKINS
Director 1996-08-01 2018-03-29
GERARD MOORE
Company Secretary 1997-07-31 2000-06-08
GERARD MOORE
Director 1993-01-29 2000-01-31
PATRICIA MOORE
Company Secretary 1993-01-29 1997-07-31
JOHN LESTER GIDMAN
Director 1994-01-07 1997-07-31
PATRICIA MOORE
Director 1993-01-29 1997-07-31
LUFMER LIMITED
Nominated Director 1993-01-29 1993-02-01
KATHRYN SARAH MOORE
Director 1993-01-29 1993-01-30
PAULA LOUISE MOORE
Director 1993-01-29 1993-01-30
SEMKEN LIMITED
Nominated Secretary 1993-01-29 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MENGHAM SECRETARIAL AGENCIES LIMITED AQUA KITCHENS AND BATHROOMS LIMITED Company Secretary 2006-12-08 CURRENT 1999-12-02 Active
MENGHAM SECRETARIAL AGENCIES LIMITED COLES CORNER LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-02 Active
MENGHAM SECRETARIAL AGENCIES LIMITED D & G CONSULTANTS (UK) LIMITED Company Secretary 2006-03-31 CURRENT 2001-10-04 Dissolved 2014-01-28
MENGHAM SECRETARIAL AGENCIES LIMITED PARKMARKS (SOUTHERN) LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-04 Dissolved 2013-08-13
MENGHAM SECRETARIAL AGENCIES LIMITED MIKE WALLIS UK LIMITED Company Secretary 2005-09-28 CURRENT 2005-07-20 Active - Proposal to Strike off
MENGHAM SECRETARIAL AGENCIES LIMITED CAMERON ASSET MANAGEMENT LIMITED Company Secretary 2005-08-17 CURRENT 2005-08-09 Active
MENGHAM SECRETARIAL AGENCIES LIMITED ROUNDHOUSE COURT MANAGEMENT LTD Company Secretary 2005-02-01 CURRENT 2002-05-01 Active
MENGHAM SECRETARIAL AGENCIES LIMITED PSYCHOLOGY CHARTERED LIMITED Company Secretary 2004-02-04 CURRENT 2002-05-28 Active
MENGHAM SECRETARIAL AGENCIES LIMITED MINTSPEED LIMITED Company Secretary 2004-01-19 CURRENT 1984-06-13 Active
MENGHAM SECRETARIAL AGENCIES LIMITED ESPRIT SOURCING LIMITED Company Secretary 2003-09-05 CURRENT 2003-08-27 Dissolved 2017-01-17
MENGHAM SECRETARIAL AGENCIES LIMITED LOYALMANOR PROPERTIES LIMITED Company Secretary 2003-08-11 CURRENT 1990-05-24 Active
MENGHAM SECRETARIAL AGENCIES LIMITED 14 KENT ROAD LIMITED Company Secretary 2003-06-18 CURRENT 1999-06-28 Active
MENGHAM SECRETARIAL AGENCIES LIMITED CURRENT DIGITAL LIMITED Company Secretary 2003-03-12 CURRENT 2002-08-30 Active - Proposal to Strike off
MENGHAM SECRETARIAL AGENCIES LIMITED PJ ENGINEERING SERVICES LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-21 Active - Proposal to Strike off
MENGHAM SECRETARIAL AGENCIES LIMITED SHIATSU YOGA MEDITERRANEO LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
MENGHAM SECRETARIAL AGENCIES LIMITED MILLERS OF HAYLING LIMITED Company Secretary 2002-05-11 CURRENT 2002-05-10 Active
MENGHAM SECRETARIAL AGENCIES LIMITED HAYLING BILLY MANAGEMENT LIMITED Company Secretary 2001-02-02 CURRENT 1994-10-24 Active
MENGHAM SECRETARIAL AGENCIES LIMITED ROCKETT MANAGEMENT LIMITED Company Secretary 1999-10-08 CURRENT 1998-02-10 Dissolved 2017-03-21
MENGHAM SECRETARIAL AGENCIES LIMITED NUMERITECH (UK) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
MENGHAM SECRETARIAL AGENCIES LIMITED CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED Company Secretary 1997-12-12 CURRENT 1997-12-09 Active
MENGHAM SECRETARIAL AGENCIES LIMITED PEERAGE LIMITED Company Secretary 1996-07-25 CURRENT 1996-03-13 Active
GUY JEFFREY PARKINS GTP CONTROLLED LIMITED Director 2017-10-02 CURRENT 2017-10-02 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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18Change of details for Miss Penny Anne Bryant-Searl as a person with significant control on 2023-08-18
2023-08-18Change of details for Mr Guy Jeffrey Parkins as a person with significant control on 2023-08-18
2023-08-18Change of details for Mr Timothy David Plested as a person with significant control on 2023-08-18
2023-08-18Director's details changed for Miss Penny Anne Bryant-Searl on 2023-08-18
2023-08-18Director's details changed for Mr Guy Jeffrey Parkins on 2023-08-18
2023-08-18Director's details changed for Mr Timothy David Plested on 2023-08-18
2023-03-03CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-22Change of details for Mr Timothy David Plested as a person with significant control on 2022-12-01
2022-12-22Director's details changed for Mr Timothy David Plested on 2022-12-01
2022-12-22CH01Director's details changed for Mr Timothy David Plested on 2022-12-01
2022-12-22PSC04Change of details for Mr Timothy David Plested as a person with significant control on 2022-12-01
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-13CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-09-08CH01Director's details changed for Mr Timothy David Plested on 2021-09-01
2021-07-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-22PSC04Change of details for Mr Timothy David Plested as a person with significant control on 2020-12-01
2021-01-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-03-02TM02Termination of appointment of Mengham Secretarial Agencies Limited on 2020-03-02
2019-08-14CH01Director's details changed for Mr Guy Jeffrey Parkins on 2019-08-13
2019-08-14PSC04Change of details for Mr Guy Jeffrey Parkins as a person with significant control on 2019-08-13
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT
2019-07-03CH01Director's details changed for Ms Penny Anne Bryant-Searl on 2019-07-03
2019-07-03PSC04Change of details for Ms Penny Anne Bryant-Searl as a person with significant control on 2019-07-03
2019-05-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JEFFREY PARKINS
2019-01-31CH01Director's details changed for Ms Penny Anne Bryant-Searl on 2019-01-27
2019-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY ANNE BRYANT-SEARL
2019-01-31PSC07CESSATION OF JEFF SCOTT PARKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-26AA01Previous accounting period extended from 31/01/18 TO 31/03/18
2018-04-17AP01DIRECTOR APPOINTED MR GUY JEFFREY PARKINS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFF SCOTT PARKINS
2018-04-17AP01DIRECTOR APPOINTED MS PENNY ANNE BRYANT-SEARL
2018-04-17AP01DIRECTOR APPOINTED MR TIMOTHY DAVID PLESTED
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027851970002
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-01MR05All of the property or undertaking has been released from charge for charge number 1
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-04-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-06-15AA31/01/16 TOTAL EXEMPTION SMALL
2016-06-15AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0129/01/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Jeff Scott Parkins on 2016-01-29
2015-06-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0129/01/15 FULL LIST
2014-05-13AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0129/01/14 FULL LIST
2013-05-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-13AR0129/01/13 FULL LIST
2012-05-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-07AR0129/01/12 FULL LIST
2011-05-23AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-07AR0129/01/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF SCOTT PARKINS / 25/01/2011
2010-05-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-10AR0129/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF SCOTT PARKINS / 10/02/2010
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES LIMITED / 10/02/2010
2009-05-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-06-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-25363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-04288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-07363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-26363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-11-28363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-28363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-15288bSECRETARY RESIGNED
2000-06-15288aNEW SECRETARY APPOINTED
2000-05-24288bDIRECTOR RESIGNED
2000-02-18363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-03363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/97
1998-03-31363sRETURN MADE UP TO 29/01/98; CHANGE OF MEMBERS
1998-01-27225ACC. REF. DATE SHORTENED FROM 28/07/98 TO 31/01/98
1997-08-15288aNEW SECRETARY APPOINTED
1997-08-15288bDIRECTOR RESIGNED
1997-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-30CERTNMCOMPANY NAME CHANGED CONTROLLED (SOUTH) LIMITED CERTIFICATE ISSUED ON 31/07/97
1997-02-05363sRETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/96
1996-08-22288NEW DIRECTOR APPOINTED
1996-08-2288(2)RAD 01/08/96--------- £ SI 5@1=5 £ IC 95/100
1996-01-26363sRETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/95
1995-02-01363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1995-01-27395PARTICULARS OF MORTGAGE/CHARGE
1994-11-30288NEW DIRECTOR APPOINTED
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/94
1994-10-27288DIRECTOR RESIGNED
1994-03-23225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 28/07
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTROLLED INTERIORS 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 CONTROLLED INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CONTROLLED INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of CONTROLLED INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLED INTERIORS LIMITED
Trademarks
We have not found any records of CONTROLLED INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLLED INTERIORS 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 (43999 - Other specialised construction activities n.e.c.) as CONTROLLED INTERIORS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLED INTERIORS 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 CONTROLLED INTERIORS 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 CONTROLLED INTERIORS 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.
    Other companies at postcode PO17 5BD