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

IPF DIGITAL GROUP LIMITED

26 WHITEHALL ROAD, LEEDS, LS12 1BE,
Company Registration Number
06032184
Private Limited Company
Active

Company Overview

About Ipf Digital Group Ltd
IPF DIGITAL GROUP LIMITED was founded on 2006-12-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Ipf Digital Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IPF DIGITAL GROUP LIMITED
 
Legal Registered Office
26 WHITEHALL ROAD
LEEDS
LS12 1BE
Other companies in W1F
 
Previous Names
MCB FINANCE GROUP LIMITED22/08/2018
MOBILE CREDIT BALTIC PLC03/06/2008
Filing Information
Company Number 06032184
Company ID Number 06032184
Date formed 2006-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPF DIGITAL 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 IPF DIGITAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN HOGG
Company Secretary 2015-02-09
JUSTIN ASHLEY LOCKWOOD
Director 2017-10-09
JAMES ALEXANDER ORMROD
Director 2017-06-08
GERARD JUDE RYAN
Director 2016-02-17
RAMI RYHANEN
Director 2006-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JUSTIN SUTHERLAND
Director 2017-06-08 2017-10-09
STEPHEN DAVID BEARPARK
Director 2016-02-17 2017-06-08
SIMON TIMOTHY QUICK
Director 2016-02-17 2017-05-12
TORE HENRY NILERT
Director 2006-12-18 2016-02-17
PAUL AYLIEFF
Director 2012-09-17 2015-06-12
TORE HENRY NILERT
Company Secretary 2006-12-18 2015-02-09
PHILIPPE DULEYRIE
Director 2007-06-19 2015-02-09
ANTON WILHELM MAYR
Director 2006-12-18 2015-02-09
RICHARD PARKINSON
Director 2006-12-18 2010-05-01
ERIK BERTIL RYDEVIK
Director 2006-12-18 2010-05-01
DIONYSIS MALAMATINAS
Director 2006-12-18 2007-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN ASHLEY LOCKWOOD IPF NORDIC LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JUSTIN ASHLEY LOCKWOOD INTERNATIONAL PERSONAL FINANCE PLC Director 2017-02-23 CURRENT 2006-12-05 Active
JUSTIN ASHLEY LOCKWOOD IPF INTERNATIONAL LIMITED Director 2016-09-28 CURRENT 1963-03-14 Active
JUSTIN ASHLEY LOCKWOOD INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 1969-08-28 Active
JUSTIN ASHLEY LOCKWOOD IPF HOLDINGS LIMITED Director 2016-09-28 CURRENT 1980-10-29 Active
JAMES ALEXANDER ORMROD IPF INTERNATIONAL LIMITED Director 2017-06-08 CURRENT 1963-03-14 Active
JAMES ALEXANDER ORMROD INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2017-06-08 CURRENT 1969-08-28 Active
JAMES ALEXANDER ORMROD IPF HOLDINGS LIMITED Director 2017-06-08 CURRENT 1980-10-29 Active
JAMES ALEXANDER ORMROD LEGAL PORTFOLIO SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2017-08-12
GERARD JUDE RYAN FISHER'S WOOD RESIDENTS' ASSOCIATION Director 2012-11-01 CURRENT 1980-06-19 Active
GERARD JUDE RYAN IPF INTERNATIONAL LIMITED Director 2012-02-06 CURRENT 1963-03-14 Active
GERARD JUDE RYAN INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2012-02-06 CURRENT 1969-08-28 Active
GERARD JUDE RYAN IPF HOLDINGS LIMITED Director 2012-02-06 CURRENT 1980-10-29 Active
GERARD JUDE RYAN INTERNATIONAL PERSONAL FINANCE PLC Director 2012-01-17 CURRENT 2006-12-05 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
2023-12-14CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR FRASER CHARLES COLLINS
2023-02-16APPOINTMENT TERMINATED, DIRECTOR GERARD JUDE RYAN
2023-02-16DIRECTOR APPOINTED MR GARY THOMPSON
2023-02-16DIRECTOR APPOINTED MR THOMAS CRANE
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19Termination of appointment of Laura Jane Dobson on 2022-11-11
2022-12-19Appointment of Mr Thomas Crane as company secretary on 2022-11-11
2022-12-19AP03Appointment of Mr Thomas Crane as company secretary on 2022-11-11
2022-12-19TM02Termination of appointment of Laura Jane Dobson on 2022-11-11
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04DIRECTOR APPOINTED MR POVILAS GIRYS
2022-02-04APPOINTMENT TERMINATED, DIRECTOR RAMI RYHANEN
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMI RYHANEN
2022-02-04AP01DIRECTOR APPOINTED MR POVILAS GIRYS
2022-01-14Statement of company's objects
2022-01-14CC04Statement of company's objects
2022-01-05Director's details changed for Mr Gerard Jude Ryan on 2021-10-06
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06
2022-01-05Director's details changed for Mr Douglas James Kleppen on 2021-10-06
2022-01-05Director's details changed for Rami Ryhanen on 2021-10-06
2022-01-05CH01Director's details changed for Mr Gerard Jude Ryan on 2021-10-06
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-11-25AP01DIRECTOR APPOINTED MR FRASER CHARLES COLLINS
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ORMROD
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD
2021-10-06PSC05Change of details for International Personal Finance Plc as a person with significant control on 2021-10-06
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ASHLEY LOCKWOOD
2021-05-25AP01DIRECTOR APPOINTED MR DOUGLAS JAMES KLEPPEN
2021-04-27CH01Director's details changed for Mr James Alexander Ormrod on 2021-04-27
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOF NELISCHER
2020-02-11AP01DIRECTOR APPOINTED MR CHRISTOF NELISCHER
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24RES10Resolutions passed:Resolution of allotment of securitiesTo the provisions of section 175(5)(a) of the companies act 2006, the direct interest that conlicts, or possibly may conflict with the interests of the company 24/06/2019Resolution of adoption of ...
2019-04-26TM02Termination of appointment of Andrew Harvey-Wrate on 2019-04-18
2019-04-26AP03Appointment of Ms Laura Jane Dobson as company secretary on 2019-04-18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-04AP03Appointment of Mr Andrew Harvey-Wrate as company secretary on 2018-12-06
2018-11-26TM02Termination of appointment of Kevin Hogg on 2018-11-23
2018-08-22NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-08-22CERTNMCompany name changed mcb finance group LIMITED\certificate issued on 22/08/18
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 2776391.3
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JUSTIN SUTHERLAND
2017-10-13AP01DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09AP01DIRECTOR APPOINTED MR MARK JUSTIN SUTHERLAND
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BEARPARK
2017-06-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ORMROD
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY QUICK
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1776391.3
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TORE HENRY NILERT
2016-03-07AP01DIRECTOR APPOINTED MR GERARD JUDE RYAN
2016-03-07AP01DIRECTOR APPOINTED MR STEPHEN DAVID BEARPARK
2016-03-07AP01DIRECTOR APPOINTED MR SIMON TIMOTHY QUICK
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1776391.3
2016-02-10AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMI RYHANEN / 10/02/2015
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TORE HENRY NILERT / 10/02/2015
2015-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AYLIEFF
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY TORE NILERT
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DULEYRIE
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTON MAYR
2015-03-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-03-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-03-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-03-16RES02REREG PLC TO PRI; RES02 PASS DATE:10/03/2015
2015-02-27AP03SECRETARY APPOINTED KEVIN HOGG
2015-02-20SH0114/02/08 STATEMENT OF CAPITAL GBP 1776391.3
2015-02-16ANNOTATIONClarification
2015-02-16RP04SECOND FILING FOR FORM SH01
2015-02-16RP04SECOND FILING FOR FORM SH01
2015-02-16RP04SECOND FILING FOR FORM SH01
2015-02-16RP04SECOND FILING FOR FORM SH01
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1776391.3
2015-02-10SH0106/02/15 STATEMENT OF CAPITAL GBP 1776391.30
2015-02-10OCSCHEME OF ARRANGEMENT
2015-02-06SH1906/02/15 STATEMENT OF CAPITAL GBP 0.10
2015-02-06CERT15REDUCTION OF ISSUED CAPITAL
2015-02-06OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-01-27MEM/ARTSARTICLES OF ASSOCIATION
2015-01-27RES13RE: SCHEME ARRANGEMENT 15/01/2015
2015-01-27SH0114/02/08 STATEMENT OF CAPITAL GBP 2102043.90
2015-01-26AR0118/12/14 NO MEMBER LIST
2015-01-23SH0122/04/13 STATEMENT OF CAPITAL GBP 1769000.70
2015-01-23SH0107/12/12 STATEMENT OF CAPITAL GBP 1767000.7
2015-01-23SH0110/04/12 STATEMENT OF CAPITAL GBP 1767000.7
2015-01-23SH0110/05/12 STATEMENT OF CAPITAL GBP 1767000.7
2015-01-23SH0116/01/07 STATEMENT OF CAPITAL GBP 1767000.7
2015-01-15RES01ALTER ARTICLES 30/05/2013
2015-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1767000.7
2014-02-04AR0118/12/13 FULL LIST
2013-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM
2013-01-09AR0118/12/12 NO MEMBER LIST
2012-11-21AP01DIRECTOR APPOINTED MR PAUL AYLIEFF
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-14SH0514/03/12 STATEMENT OF CAPITAL GBP 1669424.70
2012-03-14SH03RETURN OF PURCHASE OF OWN SHARES 15/09/11 TREASURY CAPITAL GBP 70000
2012-02-02AR0118/12/11 NO MEMBER LIST
2011-08-04SH1904/08/11 STATEMENT OF CAPITAL GBP 1739424.70
2011-08-04CERT19REDUCTION OF SHARE PREMIUM
2011-08-04OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0118/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON WILHELM MAYR / 01/05/2010
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIK RYDEVIK
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 65 DUKE STREET LONDON W1K 5NT
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIK RYDEVIK
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON
2010-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-27AR0118/12/09 FULL LIST
2008-12-19363aRETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / RAMI RYHANEN / 01/07/2008
2008-12-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TORE NILERT / 01/07/2008
2008-06-27RES01ADOPT ARTICLES 29/05/2008
2008-06-03CERTNMCOMPANY NAME CHANGED MOBILE CREDIT BALTIC PLC CERTIFICATE ISSUED ON 03/06/08
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-28123NC INC ALREADY ADJUSTED 14/01/08
2008-04-28RES04GBP NC 2000000/3000000 24/04/2008
2008-02-14363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-22225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 1 PARK ROW LEEDS LS1 5AB
2007-01-22RES13RE CRESTCO TRANSFER 10/01/07
2007-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-12123NC INC ALREADY ADJUSTED 03/01/07
2007-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-12RES04£ NC 1500000/2000000 03/0
2007-01-04MISCRE-REG BALANCE SHEET MISSED
2007-01-04CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-01-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-01-04AUDRAUDITORS' REPORT
2007-01-04AUDSAUDITORS' STATEMENT
2007-01-0443(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-01-0443(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-01-04RES02REREG PRI-PLC 03/01/07
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

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 IPF DIGITAL 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 IPF DIGITAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPF DIGITAL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Intangible Assets
Patents
We have not found any records of IPF DIGITAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPF DIGITAL GROUP LIMITED
Trademarks
We have not found any records of IPF DIGITAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPF DIGITAL 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as IPF DIGITAL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPF DIGITAL 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 IPF DIGITAL 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 IPF DIGITAL 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.