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

DH MANSFIELD GROUP LIMITED

PHOENIX HOUSE BRADNOR ROAD, SHARSTON INDUSTRIAL AREA, MANCHESTER, M22 4TE,
Company Registration Number
07913361
Private Limited Company
Active

Company Overview

About Dh Mansfield Group Ltd
DH MANSFIELD GROUP LIMITED was founded on 2012-01-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Dh Mansfield Group Limited is a Private Limited Company registered in ENGLAND 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
DH MANSFIELD GROUP LIMITED
 
Legal Registered Office
PHOENIX HOUSE BRADNOR ROAD
SHARSTON INDUSTRIAL AREA
MANCHESTER
M22 4TE
Other companies in ST1
 
Previous Names
MOTOR RECOVERY LIMITED25/03/2013
Filing Information
Company Number 07913361
Company ID Number 07913361
Date formed 2012-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2024-08-06 01:05:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DH MANSFIELD 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 DH MANSFIELD GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 2018-01-06
ANTHONY WILLIAM DAWE
Director 2016-05-30
DARRELL HENRY MANSFIELD
Director 2012-01-17
JOANNE CLAIR MANSFIELD
Director 2012-01-17
PAUL CLEMENT SCOTT
Director 2013-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GRAHAME QUAYLE
Company Secretary 2017-08-14 2018-02-06
CHRISTOPHER GRAHAME QUAYLE
Director 2017-08-14 2018-02-06
PAUL SCOTT
Company Secretary 2013-07-25 2017-08-14
STEPHEN DAVID BENDER
Director 2013-07-25 2016-05-30
ANDREW MARK SELLEY
Director 2013-07-25 2016-05-30
JOANNE MANSFIELD
Company Secretary 2012-01-17 2013-07-25
STEPHEN WILLIAM ELLIS
Director 2012-01-17 2013-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM DAWE ROAD ONE LIMITED Director 2016-05-30 CURRENT 2012-01-18 Active
ANTHONY WILLIAM DAWE D.H. MANSFIELD LIMITED Director 2016-05-30 CURRENT 1998-05-05 Active
ANTHONY WILLIAM DAWE ONTIME AUTOMOTIVE LIMITED Director 2016-05-30 CURRENT 1980-05-01 Active
ANTHONY WILLIAM DAWE BIDVEST FREIGHT UK LIMITED Director 2016-05-30 CURRENT 1928-06-27 Active
ANTHONY WILLIAM DAWE BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
DARRELL HENRY MANSFIELD ROAD ONE LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
DARRELL HENRY MANSFIELD D.H. MANSFIELD LIMITED Director 1998-05-29 CURRENT 1998-05-05 Active
JOANNE CLAIR MANSFIELD ROAD ONE LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
JOANNE CLAIR MANSFIELD D.H. MANSFIELD LIMITED Director 2011-07-11 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off

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
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM Unit 19a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS England
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 079133610002
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 079133610002
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-14AA01Previous accounting period shortened from 01/07/21 TO 31/03/21
2021-12-23FULL ACCOUNTS MADE UP TO 30/06/20
2021-12-23FULL ACCOUNTS MADE UP TO 30/06/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-12-15FULL ACCOUNTS MADE UP TO 30/06/19
2021-12-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-06-24AA01Previous accounting period shortened from 30/09/19 TO 01/07/19
2020-02-14AA01Previous accounting period extended from 30/06/19 TO 30/09/19
2020-01-06AP01DIRECTOR APPOINTED MR LESLIE BROOKE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM DAWE
2020-01-06TM02Termination of appointment of Paul Clement Scott on 2019-12-24
2020-01-06PSC07CESSATION OF BIDVEST FREIGHT UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06PSC02Notification of Egertons Holdings Limited as a person with significant control on 2019-12-24
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Highpoint Festival Way Stoke on Trent Staffordshire ST1 5SH
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-02-09AP03Appointment of Mr Paul Clement Scott as company secretary on 2018-01-06
2018-02-08TM02Termination of appointment of Christopher Grahame Quayle on 2018-01-06
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAME QUAYLE
2017-12-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAME QUAYLE
2017-08-14AP03Appointment of Mr Christopher Grahame Quayle as company secretary on 2017-08-14
2017-08-14TM02Termination of appointment of Paul Scott on 2017-08-14
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-04PSC05Change of details for Bidcorp Limited as a person with significant control on 2016-07-15
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 125250
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SELLEY
2016-06-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM DAWE
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 125250
2015-07-08AR0103/07/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIR MANSFIELD / 20/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HENRY MANSFIELD / 20/03/2015
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 125250
2014-07-11AR0103/07/14 ANNUAL RETURN FULL LIST
2013-10-17CH01Director's details changed for Mr Andrew Shelley on 2013-07-25
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-16AP01DIRECTOR APPOINTED MR ANDREW SHELLEY
2013-08-12AP03SECRETARY APPOINTED PAUL SCOTT
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS
2013-08-09AP01DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
2013-08-09AP01DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY JOANNE MANSFIELD
2013-08-09RES01ADOPT ARTICLES 25/07/2013
2013-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-09SH0125/07/13 STATEMENT OF CAPITAL GBP 125250
2013-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09AR0103/07/13 FULL LIST
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-25RES15CHANGE OF NAME 19/03/2013
2013-03-25CERTNMCOMPANY NAME CHANGED MOTOR RECOVERY LIMITED CERTIFICATE ISSUED ON 25/03/13
2013-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-15AR0117/01/13 FULL LIST
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM UNIT 19A QUEENSWAY INDUSTRIAL ESTATE LONGBRIDGE HAYES ROAD STOKE-ON-TRENT ST6 4DS UNITED KINGDOM
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-16SH0120/07/12 STATEMENT OF CAPITAL GBP 50000
2012-08-15AA01PREVSHO FROM 31/01/2013 TO 30/06/2012
2012-02-20RES15CHANGE OF NAME 08/02/2012
2012-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DH MANSFIELD 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 DH MANSFIELD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-02 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2020-06-30
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 DH MANSFIELD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DH MANSFIELD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DH MANSFIELD GROUP LIMITED
Trademarks
We have not found any records of DH MANSFIELD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DH MANSFIELD 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 (64209 - Activities of other holding companies n.e.c.) as DH MANSFIELD GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DH MANSFIELD 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 DH MANSFIELD 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 DH MANSFIELD 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.