Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > YOUNG ENTERPRISE NORTHERN IRELAND
Company Information for

YOUNG ENTERPRISE NORTHERN IRELAND

A&L GOODBODY NORTHERN IRELAND, 42-46 FOUNTAIN STREET, BELFAST, BT1 5EF,
Company Registration Number
NI032769
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Young Enterprise Northern Ireland
YOUNG ENTERPRISE NORTHERN IRELAND was founded on 1997-08-01 and has its registered office in Belfast. The organisation's status is listed as "Active". Young Enterprise Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND 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
YOUNG ENTERPRISE NORTHERN IRELAND
 
Legal Registered Office
A&L GOODBODY NORTHERN IRELAND
42-46 FOUNTAIN STREET
BELFAST
BT1 5EF
Other companies in BT7
 
Filing Information
Company Number NI032769
Company ID Number NI032769
Date formed 1997-08-01
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 20:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNG ENTERPRISE NORTHERN IRELAND
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 YOUNG ENTERPRISE NORTHERN IRELAND

Current Directors
Officer Role Date Appointed
UNA MARY BARKER
Director 2014-01-17
TIMOTHY JOHN BRUNDLE
Director 2016-12-12
PHILIP CASSIDY
Director 2008-12-04
CHRISTOPHER CONWAY
Director 2008-10-21
LYNSEY MALLON
Director 2014-04-11
MARGARET MARY MCKENNA
Director 2017-03-03
DENIS MURPHY
Director 2013-11-07
SEAN MURPHY
Director 2017-02-24
CIARAN HENRY SHEEHAN
Director 2011-05-11
CARY DANIEL WILSON
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES RICHARD LENNON
Director 2011-05-11 2017-11-10
CECIL HAROLD RUSSELL
Director 2008-12-04 2017-08-29
ANGELA MARGARET MCGOWAN
Director 2011-08-09 2016-01-12
THOMAS PETER GRIFFITHS
Director 2014-09-18 2015-11-16
NIGEL PAUL ROBBINS
Director 2013-11-07 2014-08-13
KEN SIMPSON
Company Secretary 2012-04-26 2013-12-31
ANN THERESA MCGREGOR-SISTERN
Director 2010-06-22 2013-10-24
LAURA MCCLOREY
Director 2010-06-22 2012-12-31
MICHAEL PETER KENNEDY
Director 2010-06-22 2012-06-28
DERMOTT BROOKS
Company Secretary 2006-09-28 2012-04-26
MIKE JOHN BAMBER
Director 2009-04-02 2011-05-11
DEIRDRE ANN STEWART
Director 2002-02-19 2010-02-24
ROBERT CECIL BLANEY
Director 1999-01-29 2009-05-26
KENNETH EDWARD O'NEILL
Director 1997-08-01 2008-10-21
VALERIE INGRAM
Company Secretary 1997-08-01 2006-09-28
PETER ALAN WESTGARTH
Director 1997-08-01 2001-09-27
JAMES FULTON MC CREARY
Director 1997-08-01 2001-08-31
ERIC WETHERALL
Director 1997-08-01 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UNA MARY BARKER LAGANBANK LODGE LTD Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-08-08
TIMOTHY JOHN BRUNDLE NEUROCONCISE LTD. Director 2017-11-28 CURRENT 2016-11-30 Active
TIMOTHY JOHN BRUNDLE BLICK SHARED STUDIOS Director 2016-08-17 CURRENT 2007-02-05 Active
TIMOTHY JOHN BRUNDLE AIRPOS LIMITED Director 2015-09-29 CURRENT 2009-05-28 Active
TIMOTHY JOHN BRUNDLE SISAF LTD Director 2008-10-01 CURRENT 2006-10-23 Active
TIMOTHY JOHN BRUNDLE INNOVATION ULSTER LIMITED Director 2007-12-04 CURRENT 1997-10-22 Active
PHILIP CASSIDY CIRRUS IP LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-02-02
CHRISTOPHER CONWAY NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD Director 2013-10-01 CURRENT 1992-01-08 Active
MARGARET MARY MCKENNA M FORUM TRADING LIMITED Director 2004-04-01 CURRENT 2004-04-01 Active
MARGARET MARY MCKENNA DERRY THEATRE TRUST Director 2003-03-19 CURRENT 1996-11-01 Active
MARGARET MARY MCKENNA KICK CONSULTING LTD Director 2003-03-05 CURRENT 2003-03-05 Active
DENIS MURPHY ITOUCHENERGY LIMITED Director 2014-09-29 CURRENT 2012-01-04 Active
DENIS MURPHY KELVERION UK LIMITED Director 2014-07-22 CURRENT 2010-02-23 Active
DENIS MURPHY KELVERION AUTOMATION LIMITED Director 2014-07-22 CURRENT 2010-04-12 Active
DENIS MURPHY ANAEKO LIMITED Director 2006-04-19 CURRENT 2002-10-22 Active
DENIS MURPHY MOBILE COHESION LIMITED Director 2002-01-18 CURRENT 2001-11-21 Dissolved 2013-11-19
CIARAN HENRY SHEEHAN CARE CIRCLE CH LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
CIARAN HENRY SHEEHAN INNOVIA ADVISORY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
CIARAN HENRY SHEEHAN CLARENDON EXECUTIVE LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
CIARAN HENRY SHEEHAN SLEMISH HOMES LIMITED Director 2007-03-27 CURRENT 1986-11-27 In Administration/Administrative Receiver
CIARAN HENRY SHEEHAN CARE CIRCLE HOME MANAGEMENT LIMITED Director 2006-03-20 CURRENT 2006-03-20 Liquidation
CIARAN HENRY SHEEHAN CLARENDON (NI) LIMITED Director 2001-10-02 CURRENT 1999-11-03 Active
CIARAN HENRY SHEEHAN CARE CIRCLE LIMITED - THE Director 2001-05-31 CURRENT 2001-05-08 In Administration/Administrative Receiver

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
2024-04-30FULL ACCOUNTS MADE UP TO 31/07/23
2024-02-28DIRECTOR APPOINTED MS PATRICIA ANNE O'HAGAN
2023-08-17DIRECTOR APPOINTED MS JULIEANN BLACK
2023-07-05APPOINTMENT TERMINATED, DIRECTOR LYNSEY MALLON
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23Director's details changed for Mrs Lynsey Mallon on 2023-03-23
2023-03-23Director's details changed for Mrs Lynsey Mallon on 2023-03-23
2023-02-06DIRECTOR APPOINTED MRS JENNY VICTORIA MOORE
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Grove House 145-149 Donegall Pass Belfast BT7 1DT
2023-01-07Memorandum articles filed
2023-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-26DIRECTOR APPOINTED MRS JUDITH MARGARET TOTTEN
2022-05-19AP01DIRECTOR APPOINTED MR PAUL LEMON
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MURPHY
2021-11-22AP01DIRECTOR APPOINTED MR JORDAN ANDREW GRAHAM
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE BRADY
2021-08-03AP01DIRECTOR APPOINTED MISS AOIDIN GORMLEY
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BILL WOLSEY
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH FEARON
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAKE VICTOR JOHN LEWIS
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-06AP01DIRECTOR APPOINTED MR DAVID MAXWELL
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY MCKENNA
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR BILL WOLSEY
2019-03-19AP01DIRECTOR APPOINTED MR NICK WHELAN
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MURPHY
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY
2019-02-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CASSIDY
2018-07-30AP01DIRECTOR APPOINTED MS JAYNE BRADY
2018-07-18AP01DIRECTOR APPOINTED MR JAKE VICTOR JOHN LEWIS
2018-07-18AP01DIRECTOR APPOINTED MRS OONAGH FEARON
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN HENRY SHEEHAN
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR UNA MARY BARKER
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR CARY DANIEL WILSON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES RICHARD LENNON
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CECIL HAROLD RUSSELL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AP01DIRECTOR APPOINTED MS MARGARET MARY MCKENNA
2017-03-09AP01DIRECTOR APPOINTED MR SEAN MURPHY
2017-01-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BRUNDLE
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-13AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET MCGOWAN
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER GRIFFITHS
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-03AP01DIRECTOR APPOINTED MR THOMAS PETER GRIFFITHS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBBINS
2014-07-04AR0101/06/14 NO MEMBER LIST
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY KEN SIMPSON
2014-04-25AP01DIRECTOR APPOINTED MRS LYNSEY MALLON
2014-02-13AP01DIRECTOR APPOINTED MS UNA MARY BARKER
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-11AP01DIRECTOR APPOINTED MR NIGEL PAUL ROBBINS
2013-11-07AP01DIRECTOR APPOINTED MR DENIS MURPHY
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCGREGOR-SISTERN
2013-07-01AR0101/06/13 NO MEMBER LIST
2013-03-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MCCLOREY
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY
2012-06-21AR0101/06/12 NO MEMBER LIST
2012-06-21AP03SECRETARY APPOINTED MR KEN SIMPSON
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY DERMOTT BROOKS
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN CHARLES RICHARD LENNON / 28/09/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CONWAY / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL HAROLD RUSSELL / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CASSIDY / 28/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / DERMOTT BROOKS / 28/10/2011
2011-09-07AP01DIRECTOR APPOINTED MS ANGELA MARGARET MCGOWAN
2011-06-29AR0101/06/11 NO MEMBER LIST
2011-06-28AP01DIRECTOR APPOINTED MR CIARAN SHEEHAN
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BAMBER
2011-06-22AP01DIRECTOR APPOINTED MR ALAN CHARLES RICHARD LENNON
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-31AP01DIRECTOR APPOINTED MR MICHAEL KENNEDY
2010-08-13AP01DIRECTOR APPOINTED MISS LAURA MCCLOREY
2010-08-12AP01DIRECTOR APPOINTED MS. ANN MCGREGOR
2010-06-14AR0101/06/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE JOHN BAMBER / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL HAROLD RUSSELL / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CONWAY / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE JOHN BAMBER / 01/06/2010
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE STEWART
2009-08-01371S(NI)01/06/09 ANNUAL RETURN SHUTTLE
2009-06-09296(NI)CHANGE OF DIRS/SEC
2009-06-09296(NI)CHANGE OF DIRS/SEC
2009-05-08AC(NI)31/07/08 ANNUAL ACCTS
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2008-10-30296(NI)CHANGE OF DIRS/SEC
2008-08-11371SR(NI)01/06/08
2007-11-15AC(NI)31/07/07 ANNUAL ACCTS
2007-07-30371S(NI)01/06/07 ANNUAL RETURN SHUTTLE
2007-05-11AC(NI)31/07/06 ANNUAL ACCTS
2006-10-25296(NI)CHANGE OF DIRS/SEC
2006-07-06371S(NI)01/06/06 ANNUAL RETURN SHUTTLE
2006-05-25AC(NI)31/07/05 ANNUAL ACCTS
2005-07-05371S(NI)01/06/05 ANNUAL RETURN SHUTTLE
2005-04-21AC(NI)31/07/04 ANNUAL ACCTS
2004-07-27371S(NI)01/06/04 ANNUAL RETURN SHUTTLE
2004-06-14AC(NI)31/07/03 ANNUAL ACCTS
2003-09-17371S(NI)01/08/03 ANNUAL RETURN SHUTTLE
2003-04-24AURES(NI)AUDITOR RESIGNATION
2003-03-04AC(NI)31/07/02 ANNUAL ACCTS
2002-08-17371S(NI)01/08/02 ANNUAL RETURN SHUTTLE
2002-08-17296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YOUNG ENTERPRISE NORTHERN IRELAND 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 YOUNG ENTERPRISE NORTHERN IRELAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOUNG ENTERPRISE NORTHERN IRELAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of YOUNG ENTERPRISE NORTHERN IRELAND registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG ENTERPRISE NORTHERN IRELAND
Trademarks
We have not found any records of YOUNG ENTERPRISE NORTHERN IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNG ENTERPRISE NORTHERN IRELAND. 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 (85590 - Other education n.e.c.) as YOUNG ENTERPRISE NORTHERN IRELAND are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where YOUNG ENTERPRISE NORTHERN IRELAND 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 YOUNG ENTERPRISE NORTHERN IRELAND 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 YOUNG ENTERPRISE NORTHERN IRELAND 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.