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

IPI SOLUTIONS LTD

C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
Company Registration Number
05446573
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ipi Solutions Ltd
IPI SOLUTIONS LTD was founded on 2005-05-09 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Ipi Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IPI SOLUTIONS LTD
 
Legal Registered Office
C/O Ideagen Plc One Mere Way
Ruddington
Nottingham
NG11 6JS
Other companies in NG17
 
Filing Information
Company Number 05446573
Company ID Number 05446573
Date formed 2005-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB864962184  
Last Datalog update: 2023-10-18 03:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPI SOLUTIONS 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.
Companies with same name IPI SOLUTIONS LTD
The following companies were found which have the same name as IPI SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPI SOLUTIONS, LLC 1015 ATLANTIC BLVD STE 308 ATLANTIC BEACH FL 32233 Active Company formed on the 2017-07-03

Company Officers of IPI SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
DAVID ROBERT KNIGHT HORNSBY
Director 2017-04-30
GRAEME PETER SPENCELEY
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HARVEY
Company Secretary 2008-03-20 2017-04-30
BRIAN HARVEY
Director 2005-05-09 2017-04-30
CARL MALCOLM ANDREWS
Director 2013-07-01 2016-12-08
GREGG OLDHAM
Director 2012-02-01 2016-12-08
PETER IAN SWANBOROUGH
Director 2012-07-02 2016-12-08
AEGF SERVICES LIMITED
Director 2008-03-30 2015-07-01
ANTONY ROGER FIELD
Director 2007-01-24 2009-09-30
MARTIN GORDON GREEN
Company Secretary 2005-05-09 2008-03-20
MARTIN GORDON GREEN
Director 2005-12-21 2008-03-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-05-09 2005-05-09
COMPANY DIRECTORS LIMITED
Nominated Director 2005-05-09 2005-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT KNIGHT HORNSBY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
DAVID ROBERT KNIGHT HORNSBY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
DAVID ROBERT KNIGHT HORNSBY EIBS LIMITED Director 2014-06-24 CURRENT 1999-05-13 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
DAVID ROBERT KNIGHT HORNSBY ROOT 3 SYSTEMS LIMITED Director 2011-04-04 CURRENT 1996-10-31 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN SYSTEMS LIMITED Director 2011-04-04 CURRENT 1993-03-11 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY FILEBUTTON LIMITED Director 2011-04-04 CURRENT 2004-04-26 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN LIMITED Director 2009-06-01 CURRENT 1993-03-30 Active
GRAEME PETER SPENCELEY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
GRAEME PETER SPENCELEY ROOT 3 SYSTEMS LIMITED Director 2017-01-26 CURRENT 1996-10-31 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SYSTEMS LIMITED Director 2017-01-26 CURRENT 1993-03-11 Active - Proposal to Strike off
GRAEME PETER SPENCELEY FILEBUTTON LIMITED Director 2017-01-26 CURRENT 2004-04-26 Active - Proposal to Strike off
GRAEME PETER SPENCELEY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
GRAEME PETER SPENCELEY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
GRAEME PETER SPENCELEY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
GRAEME PETER SPENCELEY EIBS LIMITED Director 2014-06-24 CURRENT 1999-05-13 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
GRAEME PETER SPENCELEY M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED Director 2013-07-02 CURRENT 1985-12-19 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
GRAEME PETER SPENCELEY IDEAGEN CAPTURE LIMITED Director 2012-10-24 CURRENT 1991-04-02 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PROQUIS LIMITED Director 2012-01-09 CURRENT 1992-10-21 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN LIMITED Director 2010-03-12 CURRENT 1993-03-30 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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-27Application to strike the company off the register
2023-07-24Resolutions passed:<ul><li>Resolution Cancelling share premium account 24/07/2023<li>Resolution reduction in capital</ul>
2023-07-24Statement by Directors
2023-07-24Solvency Statement dated 24/07/23
2023-07-24Statement of capital on GBP 1
2023-07-21DIRECTOR APPOINTED BENJAMIN CHARLES DORKS
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054465730001
2023-05-24CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-25Appointment of Mr Stephen Thompson as company secretary on 2022-08-20
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-19
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-19AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19
2021-03-19AP01DIRECTOR APPOINTED MRS EMMA JANE HAYES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire NG11 6JS United Kingdom
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-06-08PSC07CESSATION OF IDEAGEN PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08PSC02Notification of Ideagen Gael Limited as a person with significant control on 2019-04-30
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054465730001
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 283.402
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARVEY
2017-05-03TM02Termination of appointment of Brian Harvey on 2017-04-30
2017-05-03AP01DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY
2016-12-22AA01Current accounting period shortened from 30/06/17 TO 30/04/17
2016-12-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM 128 Kingsway Kirkby-in-Ashfield Nottingham NG17 7FJ
2016-12-13AP01DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWANBOROUGH
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGG OLDHAM
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANDREWS
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 701.65
2016-12-08SH0108/12/16 STATEMENT OF CAPITAL GBP 701.65
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 241.93
2016-05-23AR0109/05/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 241.93
2015-08-21SH02Statement of capital on 2015-07-01 GBP241.930
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR AEGF SERVICES LIMITED
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 125241.93
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 125241.93
2014-06-09AR0109/05/14 ANNUAL RETURN FULL LIST
2013-11-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AP01DIRECTOR APPOINTED MR CARL MALCOLM ANDREWS
2013-06-13AR0109/05/13 FULL LIST
2012-11-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-26AP01DIRECTOR APPOINTED MR PETER IAN SWANBOROUGH
2012-05-31AR0109/05/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY / 25/05/2011
2012-02-01AP01DIRECTOR APPOINTED MR GREGG OLDHAM
2011-10-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-13AR0109/05/11 FULL LIST
2010-12-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-14AR0109/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY / 10/03/2010
2010-05-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LIMITED / 10/03/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN HARVEY / 10/03/2010
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 5 CLARENDON PLACE LEAMINGTON SPA WARKS CV32 5QL
2009-12-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FIELD
2009-06-24363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-07363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS; AMEND
2008-06-11363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED AEGF SERVICES LIMITED
2008-03-29RES13SHARE CONVERSION 20/03/2008
2008-03-29RES01ADOPT ARTICLES 20/03/2008
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN GREEN
2008-03-27288aSECRETARY APPOINTED BRIAN HARVEY
2008-03-2788(2)AD 20/03/08 GBP SI 27650@0.1=2765 GBP IC 126178/128943
2008-03-13123NC INC ALREADY ADJUSTED 06/02/08
2008-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-13RES04GBP NC 100000/160000 06/02/2008
2008-03-1388(2)AD 06/02/08 GBP SI 100000@0.001=100 GBP SI 60000@1=60000 GBP IC 66078/126178
2008-03-1388(2)AD 29/06/07 GBP SI 14280@0.001=14.28 GBP IC 66178/66192.28
2008-03-1388(2)AD 29/06/07 GBP SI 100000@0.001=100 GBP IC 66078/66178
2007-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-2488(2)RAD 29/06/07--------- £ SI 5000@.01=50 £ IC 66028/66078
2007-09-2488(2)RAD 29/06/07--------- £ SI 65000@1=65000 £ IC 1028/66028
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-13122S-DIV 29/06/07
2007-08-1388(2)RAD 29/06/07--------- £ SI 9280@.1=928 £ IC 100/1028
2007-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-31ELRESS80A AUTH TO ALLOT SEC 29/06/07
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-13288aNEW DIRECTOR APPOINTED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: UNIT T1, THE ARCH 48-52 FLOODGATE STREET BIRMINGHAM B5 5SL
2006-09-27225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 90 DUNSTER PLACE COVENTRY WEST MIDLANDS CV6 4JE
2006-06-05363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-01-10123NC INC ALREADY ADJUSTED 21/12/05
2006-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-1088(2)RAD 21/12/05--------- £ SI 10000@1=10000 £ IC 100/10100
2005-05-23288bSECRETARY RESIGNED
2005-05-23288aNEW SECRETARY APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288bDIRECTOR RESIGNED
2005-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IPI SOLUTIONS 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 IPI SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IPI SOLUTIONS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IPI SOLUTIONS LTD registering or being granted any patents
Domain Names

IPI SOLUTIONS LTD owns 2 domain names.

ipi-aqps.co.uk   ipi-solutions.co.uk  

Trademarks
We have not found any records of IPI SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPI SOLUTIONS LTD. 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 (62012 - Business and domestic software development) as IPI SOLUTIONS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IPI SOLUTIONS 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 IPI SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

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 IPI SOLUTIONS 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 IPI SOLUTIONS 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.