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

CLARISFIELD LIMITED

30-34 NEW BRIDGE STRRET, LONDON, EC4V,
Company Registration Number
03672422
Private Limited Company
Dissolved

Dissolved 2015-01-27

Company Overview

About Clarisfield Ltd
CLARISFIELD LIMITED was founded on 1998-11-23 and had its registered office in 30-34 New Bridge Strret. The company was dissolved on the 2015-01-27 and is no longer trading or active.

Key Data
Company Name
CLARISFIELD LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STRRET
LONDON
 
Filing Information
Company Number 03672422
Date formed 1998-11-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2015-01-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 03:50:24
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 CLARISFIELD LIMITED

Current Directors
Officer Role Date Appointed
EDEN SECRETARIES LIMITED
Company Secretary 1998-11-23
KAREN JAYNE MILLINER
Director 2009-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GROWTH ADVISORS SA
Director 2006-09-14 2009-11-13
FIRST BOARD LIMITED
Director 1999-09-10 2006-09-14
SECOND BOARD LIMITED
Director 1999-09-10 2006-09-14
CHRISTOPHER PAUL WARD
Director 1998-12-23 1999-09-13
GLASSMILL LIMITED
Nominated Director 1998-11-23 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDEN SECRETARIES LIMITED M & N SECRETARIES LIMITED Company Secretary 2005-05-31 CURRENT 1999-05-20 Active
EDEN SECRETARIES LIMITED CHESNEY COURT LIMITED Company Secretary 1999-02-16 CURRENT 1996-12-30 Active
EDEN SECRETARIES LIMITED WINDSOR WAY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 1998-10-12 CURRENT 1985-05-10 Active
EDEN SECRETARIES LIMITED AMROTH DEVELOPMENT CO. LIMITED Company Secretary 1998-05-25 CURRENT 1980-10-16 Active
EDEN SECRETARIES LIMITED ASIAN-PACIFIC FINANCE LIMITED Company Secretary 1998-05-19 CURRENT 1976-11-22 Active - Proposal to Strike off
EDEN SECRETARIES LIMITED RIVER REACH MANAGEMENT CO. LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
KAREN JAYNE MILLINER BRESSWELL INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
KAREN JAYNE MILLINER ROTHLEY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
KAREN JAYNE MILLINER AMOS INTERNATIONAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
KAREN JAYNE MILLINER KOV BORNEO LIMITED Director 2015-09-16 CURRENT 2003-10-01 Active - Proposal to Strike off
KAREN JAYNE MILLINER COBANSHIELD LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
KAREN JAYNE MILLINER COBANFORD LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
KAREN JAYNE MILLINER CRANFAIR LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
KAREN JAYNE MILLINER BV PROPERTY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-06-09
KAREN JAYNE MILLINER TRIDIA PROD UK LIMITED Director 2013-11-19 CURRENT 2012-11-20 Active
KAREN JAYNE MILLINER AVON INFLATABLES LIMITED Director 2013-10-29 CURRENT 1931-10-15 Dissolved 2016-03-09
KAREN JAYNE MILLINER AVON MARINE LIMITED Director 2013-10-29 CURRENT 1994-03-11 Dissolved 2016-12-13
KAREN JAYNE MILLINER RINWOOD LIMITED Director 2013-07-01 CURRENT 2002-02-27 Active
KAREN JAYNE MILLINER FISSION5 LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-03-21
KAREN JAYNE MILLINER AIRMEX TRADING LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2013-08-13
KAREN JAYNE MILLINER NORDIC ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active - Proposal to Strike off
KAREN JAYNE MILLINER LAURENSUS LIMITED Director 2012-05-08 CURRENT 2006-11-07 Liquidation
KAREN JAYNE MILLINER JET WHALES LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
KAREN JAYNE MILLINER ALEXANDRA MACHINERY LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-03-11
KAREN JAYNE MILLINER PENALTON LIMITED Director 2011-02-01 CURRENT 2005-12-23 Dissolved 2016-01-12
KAREN JAYNE MILLINER PHARMA LIMITED Director 2011-01-01 CURRENT 2002-09-18 Active
KAREN JAYNE MILLINER RELLINGTON LIMITED Director 2010-09-27 CURRENT 2000-09-12 Active
KAREN JAYNE MILLINER BENROYCE LIMITED Director 2010-09-09 CURRENT 2007-05-10 Active
KAREN JAYNE MILLINER DRESDEN LP1 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-04-19
KAREN JAYNE MILLINER DRESDEN LP2 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-05-24
KAREN JAYNE MILLINER DRESDEN LP3 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-04-19
KAREN JAYNE MILLINER TICBURN SERVICES LIMITED Director 2010-08-04 CURRENT 2001-04-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER MERRYLIGHT LIMITED Director 2010-08-04 CURRENT 1996-06-25 Active - Proposal to Strike off
KAREN JAYNE MILLINER ALBATROSS TRADING LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 ASSOCIATES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 CAPITAL LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
KAREN JAYNE MILLINER M8 VENTURES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 CAPITAL PARTNERS LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER REMELLON INVESTMENTS LIMITED Director 2009-08-11 CURRENT 2009-08-11 Dissolved 2016-01-12
KAREN JAYNE MILLINER KERKOW INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER MARKETBOOMER INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER NOBIUM INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER PRISMA PHARMACEUTICALS LIMITED Director 2007-11-01 CURRENT 2003-05-08 Dissolved 2018-07-24
KAREN JAYNE MILLINER RIALTO REAL ESTATE DEVELOPMENT LTD. Director 2006-07-25 CURRENT 2006-05-09 Active - Proposal to Strike off
KAREN JAYNE MILLINER M & N CORPORATE SERVICES LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
KAREN JAYNE MILLINER BRANSTON MANAGEMENT LIMITED Director 2005-09-30 CURRENT 2002-08-20 Dissolved 2017-01-03
KAREN JAYNE MILLINER M & N INTERNATIONAL SERVICES LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
KAREN JAYNE MILLINER NEWRIDGE ENGINEERS LIMITED Director 2005-02-04 CURRENT 2004-07-29 Dissolved 2014-10-14
KAREN JAYNE MILLINER LLOYDS & CASANOVE INVESTMENT PARTNERS LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
KAREN JAYNE MILLINER ATLAS CORPORATE SECRETARIES LIMITED Director 2001-07-03 CURRENT 2000-07-03 Active
KAREN JAYNE MILLINER EDEN HOLDINGS LIMITED Director 2000-11-17 CURRENT 2000-11-17 Active
KAREN JAYNE MILLINER M&N NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-02-26 Active
KAREN JAYNE MILLINER M & N SECRETARIES LIMITED Director 1999-05-20 CURRENT 1999-05-20 Active
KAREN JAYNE MILLINER COSSINGTON LIMITED Director 1999-02-15 CURRENT 1997-06-23 Active
KAREN JAYNE MILLINER BYLOT LIMITED Director 1999-01-07 CURRENT 1999-01-07 Dissolved 2016-11-15
KAREN JAYNE MILLINER EDEN NOMINEES LIMITED Director 1997-08-13 CURRENT 1994-10-06 Active
KAREN JAYNE MILLINER ABBEYFIELD SECRETARIES LIMITED Director 1997-08-02 CURRENT 1994-08-02 Active
KAREN JAYNE MILLINER ABBEYFIELD ASSOCIATES LIMITED Director 1997-02-11 CURRENT 1996-12-06 Active
KAREN JAYNE MILLINER M & N GROUP LIMITED Director 1996-09-30 CURRENT 1975-01-16 Active
KAREN JAYNE MILLINER GLASSMILL LIMITED Director 1996-09-30 CURRENT 1994-06-22 Active
KAREN JAYNE MILLINER ATLAS BUSINESS SERVICES LIMITED Director 1996-08-29 CURRENT 1996-08-29 Active
KAREN JAYNE MILLINER EDEN SECRETARIES LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
KAREN JAYNE MILLINER EDEN CORPORATE SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-11 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
2015-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN JAYNE MILLINER / 03/09/2014
2014-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDEN SECRETARIES LIMITED / 15/08/2014
2014-04-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2014-04-114.70DECLARATION OF SOLVENCY
2014-04-11LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-25AR0123/11/13 FULL LIST
2013-09-10AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-23AR0123/11/12 FULL LIST
2012-06-18AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-23AR0123/11/11 FULL LIST
2011-05-06AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-23AR0123/11/10 FULL LIST
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-23AR0123/11/09 FULL LIST
2009-11-16AP01DIRECTOR APPOINTED KAREN JAYNE MILLINER
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GROWTH ADVISORS SA
2009-09-21AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / GROWTH ADVISORS SA / 05/11/2008
2008-10-02AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-11-23363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2006-12-05363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-10-10288aNEW DIRECTOR APPOINTED
2005-11-24363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-26363aRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-01-20363aRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2002-12-18363aRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-12-18288cSECRETARY'S PARTICULARS CHANGED
2002-12-05288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG
2002-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-07363aRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-29363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-07363aRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288bDIRECTOR RESIGNED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-03-0488(2)RAD 23/12/98--------- £ SI 999@1=999 £ IC 1/1000
1999-02-16288bDIRECTOR RESIGNED
1999-02-16288aNEW DIRECTOR APPOINTED
1998-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLARISFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-22
Final Meetings2014-09-15
Fines / Sanctions
No fines or sanctions have been issued against CLARISFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARISFIELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CLARISFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARISFIELD LIMITED
Trademarks
We have not found any records of CLARISFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARISFIELD 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 (96090 - Other service activities n.e.c.) as CLARISFIELD LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLARISFIELD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLARISFIELD LIMITEDEvent Date2014-09-17
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 14 October 2014 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 1 April 2014. Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ The Joint Liquidators can be contacted by telephone: 0207 429 4183. Alternative contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyCLARISFIELD LIMITEDEvent Date2014-09-10
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 14 September 2014 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 1 April 2014. Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Georgina Marie Eason or Michael Colin John Sanders, Tel: 0207 429 4183. Alternative contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARISFIELD 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 CLARISFIELD 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.