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

SENSATA TECHNOLOGIES (EUROPE) LIMITED

INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE, ROYAL WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 8SY,
Company Registration Number
04936262
Private Limited Company
Active

Company Overview

About Sensata Technologies (europe) Ltd
SENSATA TECHNOLOGIES (EUROPE) LIMITED was founded on 2003-10-17 and has its registered office in Swindon. The organisation's status is listed as "Active". Sensata Technologies (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SENSATA TECHNOLOGIES (EUROPE) LIMITED
 
Legal Registered Office
INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE
ROYAL WOOTTON BASSETT
SWINDON
WILTSHIRE
SN4 8SY
Other companies in EC2Y
 
Previous Names
FIRST TECHNOLOGY (EUROPE) LIMITED04/05/2010
Filing Information
Company Number 04936262
Company ID Number 04936262
Date formed 2003-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 13:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSATA TECHNOLOGIES (EUROPE) 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 SENSATA TECHNOLOGIES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
GRAEME MARTIN THOMPSON
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA SULLIVAN
Director 2006-12-19 2018-06-19
EPS SECRETARIES LIMITED
Company Secretary 2006-06-01 2016-04-04
THOMAS WROE JR
Director 2006-12-19 2015-01-01
ALLAN RICHARDS
Director 2006-03-24 2006-12-19
JOHN J TUS
Director 2006-03-24 2006-12-19
DAVID JASON LLOYD PROTHEROE
Director 2006-11-13 2006-12-03
JEREMY RHODES
Company Secretary 2006-02-24 2006-06-01
OLIVER GRAHAM BURNS
Director 2004-01-07 2006-03-24
JEFFREY GARDNER WOOD
Director 2005-06-24 2006-03-24
JENNIFER MARGARET OWEN
Company Secretary 2005-01-04 2006-02-24
JOHN SHEPHERD
Director 2004-01-07 2005-06-24
NEIL WILLIAM HAROLD CLAYTON
Company Secretary 2004-01-07 2005-01-04
EPS SECRETARIES LIMITED
Nominated Secretary 2003-10-17 2004-01-07
MIKJON LIMITED
Nominated Director 2003-10-17 2004-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME MARTIN THOMPSON SENSATA TECHNOLOGIES HOLDING COMPANY U.K. Director 2018-06-18 CURRENT 2006-11-03 Active
GRAEME MARTIN THOMPSON SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED Director 2018-06-18 CURRENT 2015-11-05 Active
GRAEME MARTIN THOMPSON SENSATA TECHNOLOGIES INTERMEDIATE UK LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GRAEME MARTIN THOMPSON SCHRADER ELECTRONICS LIMITED Director 2001-08-06 CURRENT 1991-07-04 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
2024-05-07Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-05-07Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-03-26DIRECTOR APPOINTED MR JOSEPH BARBERIA
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MARIA GONZALEZ FREVE
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-02-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN COTE
2020-11-19AP01DIRECTOR APPOINTED MRS MARIA GONZALEZ FREVE
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SUSANNE BEDDOW
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MARTIN THOMPSON
2019-05-01AP01DIRECTOR APPOINTED MRS CLAIRE SUSANNE BEDDOW
2018-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-29AD04Register(s) moved to registered office address Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2018-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA SULLIVAN
2018-06-19AP01DIRECTOR APPOINTED MR. GRAEME MARTIN THOMPSON
2018-06-05PSC02Notification of Sensata Technologies Holding Company Uk as a person with significant control on 2016-04-07
2018-06-05PSC07CESSATION OF SENSATA TECHNOLOGIES HOLDING N.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-07PSC02Notification of Sensata Technologies Holding N.V. as a person with significant control on 2016-04-07
2018-02-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2018-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-12-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-12-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-10-18AD02Register inspection address changed from C/O Nabarro Llp 1 South Quays Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2017-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL
2017-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2017-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-02-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 22455995
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-05-12AUDAUDITOR'S RESIGNATION
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 22455995
2015-11-12AR0117/10/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WROE JR
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 22455995
2014-10-29AR0117/10/14 FULL LIST
2014-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/10/2014
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 22455995
2013-10-22AR0117/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-18AR0117/10/12 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-17AR0117/10/11 FULL LIST
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WROE JR / 17/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARTHA SULLIVAN / 17/10/2010
2010-10-21AR0117/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WROE JR / 17/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARTHA SULLIVAN / 17/10/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-05-04RES15CHANGE OF NAME 28/04/2010
2010-05-04CERTNMCOMPANY NAME CHANGED FIRST TECHNOLOGY (EUROPE) LIMITED CERTIFICATE ISSUED ON 04/05/10
2010-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-26AR0117/10/09 FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 17/10/2009
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 2 COLUMBUS DRIVE SUMMIT AVENUE SOUTHWOOD FARNBOROUGH HANTS GU14 0NZ
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA SULLIVAN / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WROE JR / 22/10/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-24190LOCATION OF DEBENTURE REGISTER
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-10-30363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-30353LOCATION OF REGISTER OF MEMBERS
2007-05-18ELRESS386 DISP APP AUDS 04/05/07
2007-05-18ELRESS366A DISP HOLDING AGM 04/05/07
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2007-01-1688(2)RAD 11/12/06--------- £ SI 2455995@1=2455995 £ IC 20000000/22455995
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-01363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-07-12225ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06
2006-07-06288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 2 COLUMBUS DRIVE SUMMIT AVENUE SOUTHWOOD FARNBOROUGH HAMPSHIRE GU14 0N2
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-25363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-11288aNEW SECRETARY APPOINTED
2005-01-11363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SENSATA TECHNOLOGIES (EUROPE) 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 SENSATA TECHNOLOGIES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENSATA TECHNOLOGIES (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SENSATA TECHNOLOGIES (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENSATA TECHNOLOGIES (EUROPE) LIMITED
Trademarks
We have not found any records of SENSATA TECHNOLOGIES (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSATA TECHNOLOGIES (EUROPE) 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 (74990 - Non-trading company) as SENSATA TECHNOLOGIES (EUROPE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SENSATA TECHNOLOGIES (EUROPE) 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 SENSATA TECHNOLOGIES (EUROPE) 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 SENSATA TECHNOLOGIES (EUROPE) LIMITED any grants or awards.
Ownership
    • Sensata Technologies B.V. : Ultimate parent company : NL
    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.