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

GROVESPRING LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03134982
Private Limited Company
Active

Company Overview

About Grovespring Ltd
GROVESPRING LIMITED was founded on 1995-12-06 and has its registered office in London. The organisation's status is listed as "Active". Grovespring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GROVESPRING LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03134982
Company ID Number 03134982
Date formed 1995-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 24/12/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 06:26:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVESPRING 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 GROVESPRING LIMITED
The following companies were found which have the same name as GROVESPRING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROVESPRING FARM, L.L.C. 11323 GROVESPRING ROAD CULPEPER VA 22701 Active Company formed on the 2002-12-10
GROVESPRING ART, LLC 11434 Grovespring Road Culpeper VA 22701 Active Company formed on the 2012-02-19
GROVESPRING ASSOCIATES INC California Unknown

Company Officers of GROVESPRING LIMITED

Current Directors
Officer Role Date Appointed
LILY BERGER
Company Secretary 1995-12-19
JOSHUA SCHREIBER
Company Secretary 1995-12-19
LILY BERGER
Director 1995-12-19
JOSHUA SCHREIBER
Director 1995-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHOLD LIMITED
Nominated Secretary 1995-12-06 1995-12-07
NOTEHURST LIMITED
Nominated Director 1995-12-06 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LILY BERGER PHASEDEAL LIMITED Company Secretary 1994-03-23 CURRENT 1993-03-22 Active
LILY BERGER DOCKTHORNE LIMITED Company Secretary 1993-02-28 CURRENT 1979-08-22 Active
LILY BERGER ANLOCK LIMITED Company Secretary 1993-02-28 CURRENT 1981-01-20 Active
LILY BERGER EMELKIRK PROPERTIES LIMITED Company Secretary 1993-01-18 CURRENT 1979-05-24 Active
LILY BERGER GRANTSTATES LIMITED Company Secretary 1992-08-28 CURRENT 1990-08-28 Active
LILY BERGER DELCOURT INVESTMENTS LIMITED Company Secretary 1992-04-02 CURRENT 1946-12-04 Active
LILY BERGER F.B. STANDWAY LIMITED Company Secretary 1992-04-02 CURRENT 1946-11-04 Active
LILY BERGER A.L. ASHWAY LIMITED Company Secretary 1992-04-02 CURRENT 1948-06-28 Active
LILY BERGER RONALD COMPTON LIMITED Company Secretary 1992-04-02 CURRENT 1948-04-14 Active
LILY BERGER MYREN PRODUCTS LIMITED Company Secretary 1992-04-02 CURRENT 1947-08-25 Active
LILY BERGER K.NEWBROOK LIMITED Company Secretary 1992-04-02 CURRENT 1947-09-05 Active
JOSHUA SCHREIBER L.H.H. LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
JOSHUA SCHREIBER AIRMOVE LIMITED Company Secretary 2001-09-25 CURRENT 2001-08-13 Active
JOSHUA SCHREIBER SANDPALM LIMITED Company Secretary 1997-05-08 CURRENT 1996-05-13 Active
LILY BERGER OAKHAMPTON ESTATES LTD Director 2018-06-07 CURRENT 2018-04-25 Active
LILY BERGER LANDMARQUE PROPERTIES LIMITED Director 2015-04-08 CURRENT 2000-03-21 Active
LILY BERGER TOWNSMEDE PROPERTIES LIMITED Director 2014-03-28 CURRENT 2000-03-21 Active
LILY BERGER OAKFIELD ESTATES LIMITED Director 2014-03-28 CURRENT 2000-03-15 Active
LILY BERGER LOUISDENE LIMITED Director 2014-03-28 CURRENT 1981-06-11 Active
LILY BERGER CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
LILY BERGER M. & M. SAVANT LIMITED Director 2002-04-01 CURRENT 1949-06-18 Active
LILY BERGER GREENLAND ESTATES LIMITED Director 2001-10-01 CURRENT 2000-03-01 Active
LILY BERGER SPOTQUOTE LIMITED Director 2001-04-05 CURRENT 1993-04-30 Active
LILY BERGER GINGERBRAY LIMITED Director 2000-04-03 CURRENT 1973-04-19 Active
LILY BERGER GREATERHAVEN LIMITED Director 1998-10-01 CURRENT 1988-03-18 Active
LILY BERGER STARHURST LIMITED Director 1997-09-04 CURRENT 1996-04-12 Active
LILY BERGER CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 1997-04-01 CURRENT 1957-05-08 Active
LILY BERGER HELMAT INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1965-02-15 Active
LILY BERGER JOYFUL INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1962-08-02 Active
LILY BERGER CROWNPARK INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1996-05-02 Active
LILY BERGER CHASEVILLE LIMITED Director 1997-02-04 CURRENT 1996-07-09 Active
LILY BERGER ANGLOSCENE LIMITED Director 1996-09-27 CURRENT 1996-09-11 Active
LILY BERGER DENEVIEW PROPERTIES LIMITED Director 1996-08-19 CURRENT 1996-03-05 Active
LILY BERGER SPELLSTATES LIMITED Director 1996-05-22 CURRENT 1989-05-30 Active
LILY BERGER PHASEDEAL LIMITED Director 1994-03-23 CURRENT 1993-03-22 Active
LILY BERGER SAMBER LIMITED Director 1993-04-22 CURRENT 1978-04-26 Active
LILY BERGER B.& R.SIGMAR LIMITED Director 1993-03-08 CURRENT 1946-09-21 Active
LILY BERGER DOCKTHORNE LIMITED Director 1993-02-28 CURRENT 1979-08-22 Active
LILY BERGER ANLOCK LIMITED Director 1993-02-28 CURRENT 1981-01-20 Active
LILY BERGER CRAMION CO.LIMITED Director 1993-02-14 CURRENT 1955-01-13 Active
LILY BERGER B.G. CONSORT LIMITED Director 1992-10-31 CURRENT 1948-06-28 Active
LILY BERGER M. INBER LIMITED Director 1992-05-10 CURRENT 1947-11-15 Active
LILY BERGER DELCOURT INVESTMENTS LIMITED Director 1992-04-02 CURRENT 1946-12-04 Active
LILY BERGER F.B. STANDWAY LIMITED Director 1992-04-02 CURRENT 1946-11-04 Active
LILY BERGER A.L. ASHWAY LIMITED Director 1992-04-02 CURRENT 1948-06-28 Active
LILY BERGER RONALD COMPTON LIMITED Director 1992-04-02 CURRENT 1948-04-14 Active
LILY BERGER MYREN PRODUCTS LIMITED Director 1992-04-02 CURRENT 1947-08-25 Active
LILY BERGER K.NEWBROOK LIMITED Director 1992-04-02 CURRENT 1947-09-05 Active
LILY BERGER ABERFIELD PROPERTIES LIMITED Director 1992-02-21 CURRENT 1962-07-20 Active
JOSHUA SCHREIBER DILTON PROPERTIES LIMITED Director 2014-06-30 CURRENT 1991-03-25 Active
JOSHUA SCHREIBER OVERHOLD LTD Director 2010-03-24 CURRENT 2010-02-09 Active
JOSHUA SCHREIBER SHELVING & FURNITURE LTD Director 2009-01-30 CURRENT 2008-09-01 Active - Proposal to Strike off
JOSHUA SCHREIBER L.H.H. LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JOSHUA SCHREIBER AIRMOVE LIMITED Director 2001-09-25 CURRENT 2001-08-13 Active
JOSHUA SCHREIBER PROMO LIMITED Director 1997-07-23 CURRENT 1997-07-11 Active - Proposal to Strike off
JOSHUA SCHREIBER SANDPALM LIMITED Director 1996-08-29 CURRENT 1996-05-13 Active
JOSHUA SCHREIBER J S ESTATES LIMITED Director 1995-10-02 CURRENT 1995-09-14 Active
JOSHUA SCHREIBER KEEPFINE LIMITED Director 1995-05-15 CURRENT 1995-05-05 Active
JOSHUA SCHREIBER ALMAFORD LIMITED Director 1993-11-02 CURRENT 1993-09-09 Active
JOSHUA SCHREIBER SAMBER LIMITED Director 1993-06-15 CURRENT 1978-04-26 Active
JOSHUA SCHREIBER D.C.A. LIMITED Director 1992-12-21 CURRENT 1992-11-30 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
2024-12-20CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AA01Previous accounting period shortened from 25/03/16 TO 24/03/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2014-12-23AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0106/12/13 ANNUAL RETURN FULL LIST
2012-12-20AR0106/12/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0106/12/11 ANNUAL RETURN FULL LIST
2011-03-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AA01Previous accounting period shortened from 29/03/10 TO 28/03/10
2010-12-10AR0106/12/10 ANNUAL RETURN FULL LIST
2009-12-09AR0106/12/09 ANNUAL RETURN FULL LIST
2009-07-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-31225ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07
2007-12-14363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2006-12-06363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-06363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-10363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-23363aRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-18363aRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-11363aRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-11363aRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-09363aRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-12-09363aRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1997-12-18363aRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1996-12-11363aRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-08-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-02-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-06287REGISTERED OFFICE CHANGED ON 06/02/96 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1996-01-3188(2)RAD 19/12/95--------- £ SI 98@1=98 £ IC 1/99
1996-01-09288SECRETARY RESIGNED
1996-01-09288DIRECTOR RESIGNED
1995-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-12-22SRES01ALTER MEM AND ARTS 07/12/95
1995-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GROVESPRING 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 GROVESPRING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-08-27 Outstanding SHAAREI RACHAMIM LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
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 GROVESPRING LIMITED

Intangible Assets
Patents
We have not found any records of GROVESPRING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVESPRING LIMITED
Trademarks
We have not found any records of GROVESPRING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVESPRING 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 (99999 - Dormant Company) as GROVESPRING LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GROVESPRING 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 GROVESPRING 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 GROVESPRING 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.