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

SCOTT BROWNRIGG GROUP LIMITED

77 ENDELL STREET, LONDON, WC2H 9DZ,
Company Registration Number
04877539
Private Limited Company
Active

Company Overview

About Scott Brownrigg Group Ltd
SCOTT BROWNRIGG GROUP LIMITED was founded on 2003-08-26 and has its registered office in London. The organisation's status is listed as "Active". Scott Brownrigg Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCOTT BROWNRIGG GROUP LIMITED
 
Legal Registered Office
77 ENDELL STREET
LONDON
WC2H 9DZ
Other companies in WC2H
 
Filing Information
Company Number 04877539
Company ID Number 04877539
Date formed 2003-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts GROUP
Last Datalog update: 2024-07-05 18:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT BROWNRIGG GROUP 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.

Company Officers of SCOTT BROWNRIGG GROUP LIMITED

Current Directors
Officer Role Date Appointed
DARREN EDWIN COMBER
Director 2003-10-15
JONATHAN GOY HILL
Director 2003-10-15
NEIL LYALL MACOMISH
Director 2012-02-01
RICHARD JAMES MCCARTHY
Director 2011-05-01
ANTHONY MICHAEL OLLIFF
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DUNKLEY
Company Secretary 2014-05-22 2014-12-01
CAROLINE SUSAN MORE
Director 2004-02-09 2014-07-31
CAROLINE SUSAN MORE
Company Secretary 2005-07-26 2014-05-22
BRUCE JAMES CALTON
Director 2004-02-01 2013-01-31
PANAYIOTIS PANAYIOTOU
Director 2003-10-15 2013-01-31
MICHAEL ARNOLD WARREN
Director 2011-05-01 2013-01-31
MARTYN JOHN HOWARD STUTCHBURY
Director 2006-02-01 2011-07-31
STEPHEN MARRIOTT
Director 2003-10-15 2008-02-28
MICHAEL JOHN KELLARD
Director 2003-08-26 2005-07-31
CECILIA JOSEPHINE HAYES
Company Secretary 2003-08-26 2005-07-26
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2003-08-26 2003-08-26
L.C.I. DIRECTORS LIMITED
Nominated Director 2003-08-26 2003-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN EDWIN COMBER DESIGN CLUB UNIT LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
DARREN EDWIN COMBER DIGITAL TECHNOLOGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
DARREN EDWIN COMBER DESIGN STRATEGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
DARREN EDWIN COMBER GMW ARCHITECTS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2005-12-09 Active - Proposal to Strike off
DARREN EDWIN COMBER ULTRABOX SLIM HOUSE LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-12-13
DARREN EDWIN COMBER ULTRABOX TRY'S HILL LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-11-08
DARREN EDWIN COMBER ULTRABOX WICKS GREEN LIMITED Director 2013-07-18 CURRENT 2012-11-15 Dissolved 2016-12-13
DARREN EDWIN COMBER DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
DARREN EDWIN COMBER ULTRABOX RECTORY AVENUE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2017-07-04
DARREN EDWIN COMBER CLAREMORRIS PROPERTIES LIMITED Director 2007-10-19 CURRENT 1981-01-23 Active
DARREN EDWIN COMBER SCOTT BROWNRIGG LIMITED Director 2002-02-01 CURRENT 1993-03-16 Active
JONATHAN GOY HILL GMW ARCHITECTS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2005-12-09 Active - Proposal to Strike off
JONATHAN GOY HILL DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
JONATHAN GOY HILL CLAREMORRIS PROPERTIES LIMITED Director 2007-10-19 CURRENT 1981-01-23 Active
JONATHAN GOY HILL SCOTT BROWNRIGG TRUSTEES LIMITED Director 2005-07-26 CURRENT 1998-07-02 Active
JONATHAN GOY HILL SCOTT BROWNRIGG LIMITED Director 1997-02-01 CURRENT 1993-03-16 Active
NEIL LYALL MACOMISH DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
NEIL LYALL MACOMISH SCOTT BROWNRIGG LIMITED Director 2012-02-01 CURRENT 1993-03-16 Active
RICHARD JAMES MCCARTHY DESIGN STRATEGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
RICHARD JAMES MCCARTHY DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
RICHARD JAMES MCCARTHY SCOTT BROWNRIGG LIMITED Director 2011-05-01 CURRENT 1993-03-16 Active
ANTHONY MICHAEL OLLIFF DESIGN CLUB UNIT LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
ANTHONY MICHAEL OLLIFF DIGITAL TECHNOLOGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
ANTHONY MICHAEL OLLIFF GMW ARCHITECTS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2005-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL OLLIFF SCOTT BROWNRIGG PLANNING UNIT LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ANTHONY MICHAEL OLLIFF PRODUCTIVE ARCHITECTURE LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
ANTHONY MICHAEL OLLIFF DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
ANTHONY MICHAEL OLLIFF SCOTT BROWNRIGG TRUSTEES LIMITED Director 2012-08-31 CURRENT 1998-07-02 Active
ANTHONY MICHAEL OLLIFF SCOTT BROWNRIGG LIMITED Director 2011-05-01 CURRENT 1993-03-16 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
2024-06-24CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MRS ILZE WILLIAMSON
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-07-03CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR NEIL LYALL MACOMISH
2022-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-05-16AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to St Catherine's Court 46-48 Portsmouth Road Guildford GU2 4DU
2022-05-13AP03Appointment of Mrs Ilze Williamson as company secretary on 2022-05-01
2021-11-29RES01ADOPT ARTICLES 29/11/21
2021-11-29MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24PSC02Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 2021-11-12
2021-11-24PSC09Withdrawal of a person with significant control statement on 2021-11-24
2021-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-03-05AA01Previous accounting period extended from 31/07/20 TO 31/01/21
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-04RES01ADOPT ARTICLES 04/01/20
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-26RES13Resolutions passed:
  • Provisions of clause 20.7 of the articles of association is hereby disapplied in connection with acquisition of a company 05/11/2018
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOY HILL
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 6500
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 6500
2017-09-07SH02Sub-division of shares on 2017-07-04
2017-07-25RES13Resolutions passed:
  • That the subdivision of 130,000 issued ordinary shares of £0.05 each in the capital, into 520,000 ordinary shares of £0.0125 each be and hereby approved. 04/07/2017
2017-07-25RES01ADOPT ARTICLES 25/07/17
2017-07-20PSC08Notification of a person with significant control statement
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 6500
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-03-24SH20Statement by Directors
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 6500
2016-03-24SH19Statement of capital on 2016-03-24 GBP 6,500.00
2016-03-24CAP-SSSolvency Statement dated 21/03/16
2016-03-24RES13Resolutions passed:
  • Reduction of the share premium account. 21/03/2016
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-10-21SH06Cancellation of shares. Statement of capital on 2015-08-04 GBP 6,500
2015-10-21SH03Purchase of own shares
2015-10-20RES13Resolutions passed:
  • Authorisation of contract 04/08/2015
2015-10-08AR0126/08/15 ANNUAL RETURN FULL LIST
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-11RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2014-12-11RES01ADOPT ARTICLES 11/12/14
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DUNKLEY
2014-09-25AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 551401
2014-09-25AR0126/08/14 FULL LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MORE
2014-07-10AP03SECRETARY APPOINTED MR RICHARD DUNKLEY
2014-07-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MORE
2014-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-15SH0615/01/14 STATEMENT OF CAPITAL GBP 551401
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-10-07AR0126/08/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OLLIFF / 31/01/2013
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PANAYIOTOU
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CALTON
2013-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-25AR0126/08/12 FULL LIST
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-07AP01DIRECTOR APPOINTED MR NEIL LYALL MACOMISH
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ST CATHERINES COURT 46-48 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4DU
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STUTCHBURY
2011-09-29AR0126/08/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR RICHARD MCCARTHY
2011-05-12AP01DIRECTOR APPOINTED MR MICHAEL OLLIFF
2011-05-12AP01DIRECTOR APPOINTED MR MICHAEL WARREN
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-09-29AR0126/08/10 FULL LIST
2010-09-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-25AD02SAIL ADDRESS CREATED
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOY HILL / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HOWARD STUTCHBURY / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWIN COMBER / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES CALTON / 23/07/2010
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 23/07/2010
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-04AR0126/08/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 01/08/2009
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS PANAYIOTOU / 01/08/2008
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-08363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MARRIOTT
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-10AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-11363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: TOWER HOUSE 10 SOUTHAMPTON STREET LONDON WC2E 7HA
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-06363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-09-01288bSECRETARY RESIGNED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-10363aRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-09-10353LOCATION OF REGISTER OF MEMBERS
2004-03-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTT BROWNRIGG GROUP 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 SCOTT BROWNRIGG GROUP 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
DEBENTURE 2007-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SCOTT BROWNRIGG GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT BROWNRIGG GROUP LIMITED
Trademarks
We have not found any records of SCOTT BROWNRIGG GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT BROWNRIGG GROUP 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 (82990 - Other business support service activities n.e.c.) as SCOTT BROWNRIGG GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT BROWNRIGG GROUP 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 SCOTT BROWNRIGG GROUP 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 SCOTT BROWNRIGG GROUP 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.