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

ENQUEST ENS LIMITED

CHARLES HOUSE, 2ND FLOOR, 5-11 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
06411750
Private Limited Company
Active

Company Overview

About Enquest Ens Ltd
ENQUEST ENS LIMITED was founded on 2007-10-29 and has its registered office in London. The organisation's status is listed as "Active". Enquest Ens 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
ENQUEST ENS LIMITED
 
Legal Registered Office
CHARLES HOUSE, 2ND FLOOR
5-11 REGENT STREET
LONDON
SW1Y 4LR
Other companies in SW1Y
 
Previous Names
CANAMENS ENERGY NORTH SEA LIMITED10/02/2012
Filing Information
Company Number 06411750
Company ID Number 06411750
Date formed 2007-10-29
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 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENQUEST ENS 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 ENQUEST ENS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANNA CHRIST
Company Secretary 2016-03-24
GLENN ANDREW CORR
Director 2018-03-22
NEILL MICHAEL HAMILTON
Director 2018-03-22
PAUL EUAN MASSIE
Director 2014-11-13
STEFAN JOHN RICKETTS
Director 2012-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BROWN
Director 2017-03-20 2018-03-15
JOHN COWIE
Director 2017-11-21 2018-03-15
NEIL JAMES MCCULLOCH
Director 2014-04-15 2017-11-21
CRAIG COLIN STEWART
Director 2014-09-05 2017-03-20
MELANIE SUSAN TRAVIS
Company Secretary 2016-01-20 2016-03-24
NADIRA HUSSEIN
Company Secretary 2014-11-13 2016-01-20
MELANIE TRAVIS
Company Secretary 2013-10-18 2014-11-13
ANDREW GRAHAM MCINTOSH
Director 2012-10-24 2014-11-04
EDWARD GORDON HENSLEY
Director 2013-09-26 2014-11-03
DAVID OWEN HESLOP
Director 2012-01-31 2014-04-14
PAUL WATERS
Company Secretary 2012-01-31 2013-10-13
ANDREW MICHAEL WATT
Director 2013-09-26 2013-09-26
AMJAD ADNAN BSEISU
Director 2012-01-31 2012-10-24
THOMAS NIGEL DAWSON HARES
Director 2012-01-31 2012-10-24
JONATHAN ANTHONY ROBERT SWINNEY
Director 2012-01-31 2012-10-24
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2007-10-29 2012-01-31
JACQUES GABILLON
Director 2010-12-08 2012-01-31
JAN KIELLAND
Director 2010-12-08 2012-01-31
CHEN-RYUNG LEO
Director 2010-12-08 2012-01-31
ENDRE ORDING SUND
Director 2010-12-08 2012-01-31
PATRICK MARIE MONDEN DE GENEVRAYE
Director 2010-12-08 2011-12-03
JOHN RAE PICKARD
Director 2007-10-29 2011-07-31
ALEC PER SVENDSEN
Director 2007-10-29 2011-04-19
WILLIAM GREGORY COLEMAN
Director 2007-10-29 2011-01-12
CYNTHIA ANN SMITH DUBIN
Director 2007-10-29 2011-01-12
STUART PETER LAW
Company Secretary 2007-10-29 2007-10-29
DAVID VICTOR GIBBONS
Director 2007-10-29 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN ANDREW CORR ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
GLENN ANDREW CORR ENQUEST UK LIMITED Director 2018-03-20 CURRENT 1971-04-02 Active
GLENN ANDREW CORR ENQUEST ENERGY LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
GLENN ANDREW CORR ENQUEST PRODUCTION LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
GLENN ANDREW CORR ENQUEST BRITAIN LIMITED Director 2018-03-20 CURRENT 1998-09-08 Active
GLENN ANDREW CORR ENQUEST NNS HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-01-19 Active
GLENN ANDREW CORR ENQUEST NNS LIMITED Director 2017-12-11 CURRENT 2017-01-19 Active
GLENN ANDREW CORR ENQUEST HEATHER LIMITED Director 2017-11-21 CURRENT 1992-09-21 Active
GLENN ANDREW CORR ENQUEST HEATHER LEASING LIMITED Director 2017-11-21 CURRENT 2011-11-15 Active
GLENN ANDREW CORR ENQUEST DONS LEASING LIMITED Director 2017-11-21 CURRENT 2011-11-15 Active
GLENN ANDREW CORR ENQUEST THISTLE LIMITED Director 2017-11-21 CURRENT 2002-07-16 Active
GLENN ANDREW CORR MAERSK OIL GRYPHON LIMITED Director 2013-12-18 CURRENT 1977-06-10 Dissolved 2015-01-13
GLENN ANDREW CORR CNS (E&P) LIMITED Director 2013-12-18 CURRENT 2012-04-17 Dissolved 2016-08-09
NEILL MICHAEL HAMILTON ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
NEILL MICHAEL HAMILTON ENQUEST UKCS LIMITED Director 2018-03-21 CURRENT 2008-03-28 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON ENQUEST DONS LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON NSIP (GKA) LIMITED Director 2018-03-21 CURRENT 2006-05-11 Active
NEILL MICHAEL HAMILTON EQ PETROLEUM SABAH LTD Director 2018-03-21 CURRENT 2010-04-01 Active
NEILL MICHAEL HAMILTON ENQUEST UK LIMITED Director 2018-03-20 CURRENT 1971-04-02 Active
NEILL MICHAEL HAMILTON ENQUEST ENERGY LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST PRODUCTION LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LIMITED Director 2018-03-20 CURRENT 1992-09-21 Active
NEILL MICHAEL HAMILTON STRATIC UK HOLDINGS LIMITED Director 2018-03-20 CURRENT 2006-10-18 Active
NEILL MICHAEL HAMILTON ENQUEST THISTLE LIMITED Director 2018-03-20 CURRENT 2002-07-16 Active
NEILL MICHAEL HAMILTON ENQUEST BRITAIN LIMITED Director 2018-03-20 CURRENT 1998-09-08 Active
NEILL MICHAEL HAMILTON NMH FINANCE AND ACCOUNTING CONSULTANCY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
PAUL EUAN MASSIE ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
PAUL EUAN MASSIE ENQUEST NNS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
PAUL EUAN MASSIE ENQUEST NNS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
PAUL EUAN MASSIE ENQUEST UK LIMITED Director 2014-11-13 CURRENT 1971-04-02 Active
PAUL EUAN MASSIE ENQUEST ENERGY LIMITED Director 2014-11-13 CURRENT 1971-08-04 Active
PAUL EUAN MASSIE ENQUEST PRODUCTION LIMITED Director 2014-11-13 CURRENT 1971-08-04 Active
PAUL EUAN MASSIE ENQUEST HEATHER LIMITED Director 2014-11-13 CURRENT 1992-09-21 Active
PAUL EUAN MASSIE ENQUEST HEATHER LEASING LIMITED Director 2014-11-13 CURRENT 2011-11-15 Active
PAUL EUAN MASSIE ENQUEST DONS LEASING LIMITED Director 2014-11-13 CURRENT 2011-11-15 Active
PAUL EUAN MASSIE NSIP (GKA) LIMITED Director 2014-11-13 CURRENT 2006-05-11 Active
PAUL EUAN MASSIE ENQUEST THISTLE LIMITED Director 2014-11-13 CURRENT 2002-07-16 Active
PAUL EUAN MASSIE ENQUEST BRITAIN LIMITED Director 2014-11-13 CURRENT 1998-09-08 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
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 064117500009
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 064117500008
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-09-09Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-09-09Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-09AP03Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-09TM02Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-06-07AP01DIRECTOR APPOINTED MR IAN DAVID WOOD
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN RICKETTS
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064117500007
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064117500004
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064117500006
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064117500005
2021-02-16AP01DIRECTOR APPOINTED MR ANDREW FORBES STEELE
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EUAN MASSIE
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ANDREW CORR
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE
2018-03-23AP01DIRECTOR APPOINTED MR GLENN ANDREW CORR
2018-03-23AP01DIRECTOR APPOINTED MR NEILL MICHAEL HAMILTON
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MCCULLOCH
2017-11-21AP01DIRECTOR APPOINTED MR JOHN COWIE
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22AP01DIRECTOR APPOINTED REBECCA BROWN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COLIN STEWART
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064117500005
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07AP03Appointment of Miss Kathryn Anna Christ as company secretary on 2016-03-24
2016-04-07TM02Termination of appointment of Melanie Susan Travis on 2016-03-24
2016-01-20AP03Appointment of Mrs Melanie Susan Travis as company secretary on 2016-01-20
2016-01-20TM02Termination of appointment of Nadira Hussein on 2016-01-20
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17AP03Appointment of Miss Nadira Hussein as company secretary on 2014-11-13
2014-11-17AP01DIRECTOR APPOINTED MR PAUL EUAN MASSIE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MCINTOSH
2014-11-17TM02Termination of appointment of Melanie Travis on 2014-11-13
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENSLEY
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0129/10/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MR CRAIG COLIN STEWART
2014-04-17AP01DIRECTOR APPOINTED MR NEIL JAMES MCCULLOCH
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP
2013-11-20RES01ADOPT MEMORANDUM 24/10/2013
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064117500003
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064117500004
2013-10-31AR0129/10/13 FULL LIST
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATT
2013-09-27AP01DIRECTOR APPOINTED MR EDWARD GORDON HENSLEY
2013-09-26AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2012-12-19RES13AGREEMENT 01/03/2012
2012-10-29AR0129/10/12 FULL LIST
2012-10-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWINNEY
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARES
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD BSEISU
2012-10-26AP01DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS
2012-10-26AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MCINTOSH
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM REX HOUSE 4 - 12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM
2012-04-16RES13ENTER INTO RCF AGREEMENT DIRS AUTHORITY 01/03/2012
2012-04-16RES01ALTER ARTICLES 01/03/2012
2012-03-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-03-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-13AP01DIRECTOR APPOINTED MR AMJAD ADNAN BSEISU
2012-02-13AP01DIRECTOR APPOINTED MR DAVID OWEN HESLOP
2012-02-13AP01DIRECTOR APPOINTED MR THOMAS NIGEL DAWSON HARES
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 7TH FLOOR TOWER HOUSE 10 SOUTHAMPTON STREET LONDON WC2E 7HA
2012-02-10RES15CHANGE OF NAME 31/01/2012
2012-02-10CERTNMCOMPANY NAME CHANGED CANAMENS ENERGY NORTH SEA LIMITED CERTIFICATE ISSUED ON 10/02/12
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY ROBERT SWINNRY / 10/02/2012
2012-02-10AP03SECRETARY APPOINTED MR PAUL WATERS
2012-02-10AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY ROBERT SWINNRY
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ENDRE SUND
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHEN-RYUNG LEO
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAN KIELLAND
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY MAZARS COMPANY SECRETARIES LIMITED
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES GABILLON
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MONDEN DE GENEVRAYE
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-01AR0129/10/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKARD
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEC SVENDSEN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA DUBIN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLEMAN
2010-12-29AP01DIRECTOR APPOINTED JACQUES GABILLON
2010-12-15AP01DIRECTOR APPOINTED CHEN-RYUNG LEO
2010-12-15AP01DIRECTOR APPOINTED ENDRE ORDING SUND
2010-12-15AP01DIRECTOR APPOINTED PATRICK MARIE MONDEN DE GENEVRAYE
2010-12-15AP01DIRECTOR APPOINTED JANE KIELLAND
2010-11-30AR0131/10/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAE PICKARD / 01/10/2009
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA SMITH DUBIN / 01/10/2009
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ENQUEST ENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-28 Outstanding TRANSOCEAN DRILLING U.K. LIMITED
2013-11-05 Outstanding BNP PARIBAS
2013-11-05 Outstanding BNP PARIBAS
FLOATING CHARGE 2012-03-15 Outstanding BNP PARIBAS
SECURITY ASSIGNMENT 2012-03-15 Outstanding BNP PARIBAS
Intangible Assets
Patents
We have not found any records of ENQUEST ENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENQUEST ENS LIMITED
Trademarks
We have not found any records of ENQUEST ENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENQUEST ENS 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 (06100 - Extraction of crude petroleum) as ENQUEST ENS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENQUEST ENS 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 ENQUEST ENS 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 ENQUEST ENS 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.