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

SPHEREA TEST & SERVICES LTD

BUILDING 400 AVIATION BUSINESS PARK, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, BH23 6NW,
Company Registration Number
04279438
Private Limited Company
Active

Company Overview

About Spherea Test & Services Ltd
SPHEREA TEST & SERVICES LTD was founded on 2001-08-31 and has its registered office in Christchurch. The organisation's status is listed as "Active". Spherea Test & Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPHEREA TEST & SERVICES LTD
 
Legal Registered Office
BUILDING 400 AVIATION BUSINESS PARK
BOURNEMOUTH INTERNATIONAL AIRPORT
CHRISTCHURCH
DORSET
BH23 6NW
Other companies in BH21
 
Previous Names
CASSIDIAN TEST & SERVICES LIMITED31/12/2014
EADS TEST & SERVICES (UK) LIMITED19/11/2010
RACAL INSTRUMENTS GROUP LIMITED 01/03/2006
Filing Information
Company Number 04279438
Company ID Number 04279438
Date formed 2001-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB812520372  
Last Datalog update: 2024-11-05 08:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPHEREA TEST & SERVICES LTD
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 SPHEREA TEST & SERVICES LTD

Current Directors
Officer Role Date Appointed
RICHARD IAN BENNETT
Director 2015-10-06
CHRISTOPHER CHARLES GORRINGE
Director 2017-07-07
ERWANN HAKIM YVES LHERMITTE
Director 2015-10-06
TEST & MESURES GROUPE
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN VINCENT FRANCIS
Director 2015-10-06 2017-06-09
DAVID PENRI JONES
Director 2011-10-20 2015-09-18
MAX ELLIOT BALDWIN
Director 2009-02-09 2014-07-10
CHRISTIAN DABASSE
Director 2013-05-31 2014-07-10
ANDREW WILLIS ELSMORE MORGAN
Director 2009-04-15 2013-12-20
STEPHANE LEGOUT
Director 2011-10-20 2013-05-28
PAUL-JEROME GEORGES JACQUES EVETTE
Director 2009-02-01 2013-05-13
THIERRY GERVILLE REACHE
Director 2004-10-05 2012-02-17
ANTHONY MANSEY
Director 2010-02-01 2012-01-03
WILLIAM DOUGLAS BROWNING MCGINN
Director 2003-01-17 2011-12-23
COLIN RICHARD SKIPTON
Company Secretary 2009-02-02 2011-03-22
DAVID EDWARD ROBERTS
Company Secretary 2003-07-31 2009-02-01
ANTHONY MANSEY
Director 2003-01-17 2009-02-01
JEAN GAETAN RENE BULTEL
Director 2004-10-05 2008-05-22
PETER KENNETH LANGDON
Director 2004-10-05 2006-06-02
JOHN CONACHER HARRISON
Director 2004-10-05 2005-12-12
DANNY SHAW
Company Secretary 2003-01-17 2003-07-31
GEOFFREY FRANCIS SMITH
Director 2003-01-17 2003-07-31
CLARK ALEXANDER HARMAN
Company Secretary 2001-10-18 2003-01-17
STEPHEN BROOKS
Director 2001-10-18 2003-01-17
WILLIAM BUNTING
Director 2001-11-15 2003-01-17
DONALD GLICKMAN
Director 2002-01-11 2003-01-17
TIG KREKEL
Director 2001-11-15 2003-01-17
JOHN LEHMAN
Director 2001-11-15 2003-01-17
CHRISTOPHER LEWINTON
Director 2001-11-15 2003-01-17
KEITH OSTER
Director 2001-11-01 2003-01-17
GEORGE SAWYER
Director 2001-11-15 2003-01-17
VICA IRANI
Company Secretary 2001-08-31 2001-10-18
GILES PATRICK ELLIOTT
Director 2001-08-31 2001-10-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-08-31 2001-08-31
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-08-31 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERWANN HAKIM YVES LHERMITTE SPHEREA LTD Director 2015-10-06 CURRENT 2001-10-10 Active
ERWANN HAKIM YVES LHERMITTE RIG (NUMBER 2) LIMITED Director 2015-10-06 CURRENT 2001-10-10 Active
ERWANN HAKIM YVES LHERMITTE SPHEREA TECHNOLOGY LTD Director 2015-10-06 CURRENT 2003-02-04 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
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-09CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ERWANN HAKIM YVES LHERMITTE
2023-07-20DIRECTOR APPOINTED MR MATTHEW JOHN CHRISTIAN STROVER
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26CH02Director's details changed for Financiere Tmg Sas on 2020-12-31
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-10-02AP02Appointment of Financiere Tmg Sas as director on 2019-09-30
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TEST & MESURES GROUPE
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-10-23CH02Director's details changed for Test & Mesures Groupe on 2018-04-11
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31PSC05Change of details for Spherea Ltd as a person with significant control on 2017-04-07
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GORRINGE
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DEAN VINCENT FRANCIS
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 23-25 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE
2016-12-14CH02Director's details changed for Test & Mesures Groupe on 2016-12-14
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP .01
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-29AP01DIRECTOR APPOINTED MR ERWANN HAKIM YVES LHERMITTE
2015-10-29AP01DIRECTOR APPOINTED MR RICHARD IAN BENNETT
2015-10-29AP01DIRECTOR APPOINTED MR DEAN VINCENT FRANCIS
2015-10-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-31
2015-10-02ANNOTATIONClarification
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENRI JONES
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP .01
2015-09-16AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-31RES15CHANGE OF NAME 22/12/2014
2014-12-31CERTNMCompany name changed cassidian test & services LIMITED\certificate issued on 31/12/14
2014-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP .01
2014-09-24AR0131/08/14 FULL LIST
2014-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-09-02AP02CORPORATE DIRECTOR APPOINTED TEST & MESURES GROUPE
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DABASSE
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MAX BALDWIN
2014-06-17SH1917/06/14 STATEMENT OF CAPITAL GBP 0.01
2014-06-17CAP-SSSOLVENCY STATEMENT DATED 23/05/14
2014-06-09SH20STATEMENT BY DIRECTORS
2014-06-09RES13RE SPECIAL DIVIDEND 23/05/2014
2014-06-09RES06REDUCE ISSUED CAPITAL 23/05/2014
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AR0131/08/13 FULL LIST
2013-09-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-06AP01DIRECTOR APPOINTED MR CHRISTIAN DABASSE
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE LEGOUT
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL-JEROME EVETTE
2012-09-21AR0131/08/12 FULL LIST
2012-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-21AD02SAIL ADDRESS CREATED
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY GERVILLE REACHE
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANSEY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGINN
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SOUTHWELL
2011-11-21AP01DIRECTOR APPOINTED MR DAVID PENRI JONES
2011-11-21AP01DIRECTOR APPOINTED MR STEPHANE LEGOUT
2011-09-01AR0131/08/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN SKIPTON
2010-11-19RES15CHANGE OF NAME 17/11/2010
2010-11-19CERTNMCOMPANY NAME CHANGED EADS TEST & SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 19/11/10
2010-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-31AR0131/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX ELLIOT BALDWIN / 01/06/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AP01DIRECTOR APPOINTED MR ANTHONY MANSEY
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-05-22288aDIRECTOR APPOINTED ANDREW WILLIS ELSMORE MORGAN
2009-02-27288aDIRECTOR APPOINTED PAUL-JEROME GEORGES JACQUES EVETTE
2009-02-17288aDIRECTOR APPOINTED MAX ELLIOT BALDWIN
2009-02-17288aSECRETARY APPOINTED COLIN RICHARD SKIPTON
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MANSEY
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY DAVID ROBERTS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 29-31 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PF
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-20363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR JEAN BULTEL
2007-10-15363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-03-06MEM/ARTSARTICLES OF ASSOCIATION
2006-03-01CERTNMCOMPANY NAME CHANGED RACAL INSTRUMENTS GROUP LIMITED CERTIFICATE ISSUED ON 01/03/06
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to SPHEREA TEST & SERVICES LTD 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 SPHEREA TEST & SERVICES LTD
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
DEED OF CHARGE 2003-08-07 Satisfied IFR SYSTEMS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE MADE BETWEEN THE ASSIGNOR, RIG (NUMBER 1 LIMITED) AND RIG (NUMBER 2) LIMITED, (TOGETHER THE "OBLIGORS"), AND BNP PARIBAS (THE "COLLATERAL AGENT") 2001-11-02 Satisfied BNP PARIBAS
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 SPHEREA TEST & SERVICES LTD

Intangible Assets
Patents
We have not found any records of SPHEREA TEST & SERVICES LTD registering or being granted any patents
Domain Names

SPHEREA TEST & SERVICES LTD owns 4 domain names.

newwavex.co.uk   racalinstruments.co.uk   eads-tes.co.uk   eads-test.co.uk  

Trademarks
We have not found any records of SPHEREA TEST & SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with SPHEREA TEST & SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-20 GBP £21,028
Ministry of Defence 2013-05-20 GBP £26,260
Ministry of Defence 2013-04-16 GBP £78,086
Ministry of Defence 2013-02-22 GBP £34,210
Ministry of Defence 2013-01-28 GBP £76,348

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 SPHEREA TEST & SERVICES LTD 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.
Import/Export of Goods
Goods imported/exported by SPHEREA TEST & SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0059021090Tyre cord fabric of high-tenacity of nylon or other polyamides, whether or not dipped or impregnated with plastic (excl. that impregnated with rubber)
2018-12-0059021090Tyre cord fabric of high-tenacity of nylon or other polyamides, whether or not dipped or impregnated with plastic (excl. that impregnated with rubber)
2018-07-0085369040
2018-07-0085369040
2014-04-0185432000Signal generators, electrical
2014-03-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2014-03-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2014-02-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2014-02-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-02-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2013-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-01-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2012-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-08-0190303399Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, non-electronic, without recording device (excl. multimeters, voltmeters and oscilloscopes and oscillographs)
2011-12-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2011-11-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2011-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-09-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2011-08-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2011-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-04-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2011-03-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2011-01-0190308400Instruments and apparatus for measuring or checking electrical quantities, with recording device (excl. appliances specially designed for telecommunications, multimeters, oscilloscopes and oscillographs, and apparatus for measuring or checking semiconductor wafers or devices)
2010-11-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2010-11-0190279010Microtomes
2010-10-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPHEREA TEST & SERVICES LTD 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 SPHEREA TEST & SERVICES LTD 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.