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

IDENTITY CONSULT LIMITED

6 PICKERSGILL COURT, QUAY WEST BUSINESS VILLAGE, SUNDERLAND, TYNE AND WEAR, SR5 2AQ,
Company Registration Number
05416411
Private Limited Company
Active

Company Overview

About Identity Consult Ltd
IDENTITY CONSULT LIMITED was founded on 2005-04-06 and has its registered office in Sunderland. The organisation's status is listed as "Active". Identity Consult Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IDENTITY CONSULT LIMITED
 
Legal Registered Office
6 PICKERSGILL COURT
QUAY WEST BUSINESS VILLAGE
SUNDERLAND
TYNE AND WEAR
SR5 2AQ
Other companies in SR5
 
Previous Names
ELLIOTT DENT LIMITED15/08/2013
NBM NORTH EAST LIMITED08/03/2006
NEILSON BINNIE-MCKENZIE NORTH EAST LTD09/06/2005
NEILSON BINNIE-MCKENZIE NORTH END LTD13/04/2005
Filing Information
Company Number 05416411
Company ID Number 05416411
Date formed 2005-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB875793460  
Last Datalog update: 2024-03-06 23:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDENTITY CONSULT 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 IDENTITY CONSULT LIMITED
The following companies were found which have the same name as IDENTITY CONSULT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDENTITY CONSULTATION LIMITED THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT Active - Proposal to Strike off Company formed on the 2011-02-28
IDENTITY CONSULTING LIMITED 13 IO CENTRE SALBROOK ROAD SALFORDS REDHILL RH1 5GJ Active Company formed on the 1999-07-05
IDENTITY CONSULTING INC. 1200 1015 - 4TH STREET S.W. CALGARY ALBERTA T2R 1J4 Active Company formed on the 2006-06-16
IDENTITY CONSULT GROUP LIMITED 246 PARK VIEW WHITLEY BAY TYNE AND WEAR NE26 3QX Active Company formed on the 2017-09-25
IDENTITY CONSULTING GROUP LLC California Unknown
IDENTITY CONSULTANTS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2019-01-03
IDENTITY CONSULTING AND RECRUITMENT SERVICES LIMITED UNIT 3D NORTH POINT HOUSE NORTH POINT BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, IRELAND Active Company formed on the 2020-09-21

Company Officers of IDENTITY CONSULT LIMITED

Current Directors
Officer Role Date Appointed
MARK LEE DOHERTY
Company Secretary 2009-04-21
DAVID IAN DENT
Director 2005-04-13
MARK LEE DOHERTY
Director 2006-03-16
PETER JOHNSON
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PEARSON
Director 2006-03-16 2013-06-19
DAVID HUGHES
Company Secretary 2005-04-13 2009-04-21
DAVID HUGHES
Director 2006-03-16 2009-04-21
PAUL REED
Director 2006-03-16 2006-10-12
QA REGISTRARS LIMITED
Nominated Secretary 2005-04-06 2005-04-06
QA NOMINEES LIMITED
Nominated Director 2005-04-06 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN DENT CREED NORTH LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
DAVID IAN DENT SHILDON INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
DAVID IAN DENT SHILDON AFC DEVELOPMENT CENTRE LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MARK LEE DOHERTY IDENTITY CONSULT GROUP LIMITED Director 2018-05-14 CURRENT 2017-09-25 Active
MARK LEE DOHERTY SR5 LIMITED Director 2018-05-14 CURRENT 2018-02-06 Active
MARK LEE DOHERTY PRIMUS MANAGEMENT LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-02-18
PETER JOHNSON SR5 LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
PETER JOHNSON IDENTITY CONSULT GROUP LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
PETER JOHNSON PRIMUS MANAGEMENT LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-02-18

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
2024-03-01Change of details for Identity Consult Group Limited as a person with significant control on 2023-03-02
2024-03-01CESSATION OF MARK RONALD ALLAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF ALEXANDRA ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF MARK LEE DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF PETER JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF ANDREW DAVID MILNES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF MATTHEW PENDERGAST AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-01-0801/04/23 STATEMENT OF CAPITAL GBP 157073
2023-07-2701/04/23 STATEMENT OF CAPITAL GBP 157083
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Director's details changed for Mr Andrew David Milnes on 2022-12-06
2022-12-21Change of details for Mr Andrew David Milnes as a person with significant control on 2022-12-06
2022-12-21PSC04Change of details for Mr Andrew David Milnes as a person with significant control on 2022-12-06
2022-12-21CH01Director's details changed for Mr Andrew David Milnes on 2022-12-06
2022-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RONALD ALLAN
2022-12-16DIRECTOR APPOINTED MARK RONALD ALLAN
2022-12-16AP01DIRECTOR APPOINTED MARK RONALD ALLAN
2022-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RONALD ALLAN
2022-06-16CH01Director's details changed for Mr Andrew David Milnes on 2022-05-21
2022-06-16PSC04Change of details for Mr Andrew David Milnes as a person with significant control on 2022-05-21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-22PSC04Change of details for Peter Johnson as a person with significant control on 2021-03-02
2022-03-21PSC04Change of details for Mrs Alexandra Atkinson as a person with significant control on 2021-03-02
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CH01Director's details changed for Matthew Pendergast on 2021-08-06
2021-08-20PSC04Change of details for Matthew Pendergast as a person with significant control on 2021-08-06
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ATKINSON
2020-04-21AP01DIRECTOR APPOINTED MRS ALEXANDRA ATKINSON
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22DISS40Compulsory strike-off action has been discontinued
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID MILNES
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-20AP01DIRECTOR APPOINTED MATTHEW PENDERGAST
2018-09-12SH02Statement of capital on 2018-05-30 GBP179,563
2018-09-10PSC07CESSATION OF DAVID IAN DENT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10PSC02Notification of Identity Consult Group Limited as a person with significant control on 2018-05-30
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN DENT
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 179583
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-04SH0104/01/16 STATEMENT OF CAPITAL GBP 187583
2018-01-04SH0116/10/15 STATEMENT OF CAPITAL GBP 187573
2018-01-04SH0109/10/15 STATEMENT OF CAPITAL GBP 182573
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 182563
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-28CH01Director's details changed for Peter Johnson on 2017-02-28
2017-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MARK LEE DOHERTY on 2017-02-28
2017-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE DOHERTY / 28/02/2017
2017-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN DENT / 28/02/2017
2016-07-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-09SH0127/05/15 STATEMENT OF CAPITAL GBP 179573
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 182583
2016-05-05AR0101/03/16 FULL LIST
2016-04-20SH0216/10/15 STATEMENT OF CAPITAL GBP 182583
2016-03-23SH0116/10/15 STATEMENT OF CAPITAL GBP 185073
2016-03-23SH0109/10/15 STATEMENT OF CAPITAL GBP 177573
2016-03-23SH0130/09/14 STATEMENT OF CAPITAL GBP 180543
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 168083
2016-01-14SH0104/01/16 STATEMENT OF CAPITAL GBP 168083
2016-01-14SH0101/04/15 STATEMENT OF CAPITAL GBP 168073
2015-09-02SH0102/01/15 STATEMENT OF CAPITAL GBP 168053
2015-08-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 168043
2015-04-07AR0101/03/15 FULL LIST
2014-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 168092
2014-05-07SH0207/03/14 STATEMENT OF CAPITAL GBP 168092
2014-04-28AR0101/03/14 FULL LIST
2014-03-05RES12VARYING SHARE RIGHTS AND NAMES
2014-03-05SH0118/12/13 STATEMENT OF CAPITAL GBP 188073.000000
2014-01-22SH0120/06/13 STATEMENT OF CAPITAL GBP 124769
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-15RES15CHANGE OF NAME 09/08/2013
2013-08-15CERTNMCOMPANY NAME CHANGED ELLIOTT DENT LIMITED CERTIFICATE ISSUED ON 15/08/13
2013-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-29SH0219/06/13 STATEMENT OF CAPITAL GBP 124750
2013-07-09SH0119/06/13 STATEMENT OF CAPITAL GBP 124750
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2013-04-05AR0101/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 24/01/2013
2013-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARK LEE DOHERTY / 07/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE DOHERTY / 07/01/2013
2012-06-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-20AR0101/03/12 FULL LIST
2011-07-04AP01DIRECTOR APPOINTED PETER JOHNSON
2011-07-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0101/03/11 FULL LIST
2011-03-2588(2)CAPITALS NOT ROLLED UP
2010-07-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0101/03/10 FULL LIST
2010-03-12SH0114/12/09 STATEMENT OF CAPITAL GBP 20100
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 58 VILLIERS STREET, SUNNISIDE SUNDERLAND TYNE AND WEAR SR1 1UP
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07288aSECRETARY APPOINTED MARK LEE DOHERTY
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY DAVID HUGHES
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUGHES
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DENT / 31/10/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DOHERTY / 23/09/2008
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-17363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DOHERTY / 05/03/2008
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-10-12288bDIRECTOR RESIGNED
2006-04-25363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-08CERTNMCOMPANY NAME CHANGED NBM NORTH EAST LIMITED CERTIFICATE ISSUED ON 08/03/06
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09CERTNMCOMPANY NAME CHANGED NEILSON BINNIE-MCKENZIE NORTH EA ST LTD CERTIFICATE ISSUED ON 09/06/05
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW SECRETARY APPOINTED
2005-04-13CERTNMCOMPANY NAME CHANGED NEILSON BINNIE-MCKENZIE NORTH EN D LTD CERTIFICATE ISSUED ON 13/04/05
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to IDENTITY CONSULT 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 IDENTITY CONSULT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-08-06 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-05-29 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
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 IDENTITY CONSULT LIMITED

Intangible Assets
Patents
We have not found any records of IDENTITY CONSULT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDENTITY CONSULT LIMITED
Trademarks
We have not found any records of IDENTITY CONSULT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDENTITY CONSULT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-3 GBP £6,225 For provision of project management/employers agent services in accordance with tender dated 30.9.2016.
Stockton-On-Tees Borough Council 2017-1 GBP £9,600
Chorley Borough Council 2016-12 GBP £4,150 For provision of project management/employers agent services in accordance with tender dated 30.9.2016.
Durham County Council 2016-10 GBP £1,400 Services
SUNDERLAND CITY COUNCIL 2016-4 GBP £1,650 SERVICES
SUNDERLAND CITY COUNCIL 2016-3 GBP £1,250 SERVICES
SUNDERLAND CITY COUNCIL 2016-2 GBP £1,000 SERVICES
SUNDERLAND CITY COUNCIL 2016-1 GBP £1,000 SERVICES
SUNDERLAND CITY COUNCIL 2015-12 GBP £2,300 SERVICES
SUNDERLAND CITY COUNCIL 2015-11 GBP £1,000 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2015-6 GBP £1,000 SERVICES
SUNDERLAND CITY COUNCIL 2015-5 GBP £500 SERVICES
SUNDERLAND CITY COUNCIL 2015-4 GBP £500 SERVICES
Durham County Council 2015-4 GBP £2,200 Incentives to Industrialists
SUNDERLAND CITY COUNCIL 2015-3 GBP £1,000 SERVICES
Durham County Council 2015-3 GBP £1,100 Incentives to Industrialists
SUNDERLAND CITY COUNCIL 2015-2 GBP £1,500 OTHER FEES & SERVICES
Durham County Council 2015-2 GBP £3,934 Construction work
Redcar and Cleveland Council 2014-7 GBP £850
SUNDERLAND CITY COUNCIL 2014-6 GBP £2,000 SERVICES
Redcar and Cleveland Council 2014-6 GBP £850
SUNDERLAND CITY COUNCIL 2014-5 GBP £750 OTHER FEES & SERVICES
Wakefield Council 2013-10 GBP £500
Durham County Council 2010-11 GBP £1,622
Durham County Council 2010-10 GBP £1,928

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 IDENTITY CONSULT 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 IDENTITY CONSULT 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 IDENTITY CONSULT 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.