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

HASKONINGDHV UK HOLDINGS LIMITED

WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6FZ,
Company Registration Number
02941896
Private Limited Company
Active

Company Overview

About Haskoningdhv Uk Holdings Ltd
HASKONINGDHV UK HOLDINGS LIMITED was founded on 1994-06-23 and has its registered office in Peterborough. The organisation's status is listed as "Active". Haskoningdhv Uk Holdings 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
HASKONINGDHV UK HOLDINGS LIMITED
 
Legal Registered Office
WESTPOINT PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6FZ
Other companies in PE3
 
Previous Names
HASKONING UK HOLDINGS LIMITED11/03/2013
Filing Information
Company Number 02941896
Company ID Number 02941896
Date formed 1994-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 22:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASKONINGDHV UK HOLDINGS 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 HASKONINGDHV UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON BULL
Director 2016-07-01
CRAIG JOHN HUNTBATCH
Director 2009-03-20
MAZHAR HUSSAIN
Director 2016-07-01
JOHAN THEODORUS VAN MANEN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASKA MARIANNE DE BAKKER
Director 2016-01-01 2016-07-01
MARIJE ELOUISE HULSHOF
Director 2016-01-01 2016-07-01
ANNA AUGUSTINUS HERMINES MASTENBROEK
Director 2016-01-01 2016-07-01
ERIK OOSTWEGEL
Director 2009-08-19 2016-07-01
HENRY JOHN DUNCAN ROWE
Director 2002-05-01 2016-07-01
ANTONIUS ROBERTUS MARIA VAN DER SANDEN
Director 2014-01-01 2016-07-01
NARENDRA BHOJARAM
Director 2012-09-21 2015-12-31
SIMON RICHARD HARRIES
Director 2008-01-01 2015-12-31
VICTOR PRINS
Director 2013-04-01 2015-12-31
MARCUS MIJNDERS
Director 2012-09-21 2014-01-01
FRANK HEEMSKERK
Director 2011-01-01 2013-04-01
SARAH BUDD
Director 2009-08-19 2012-09-21
ANTONIUS ROBERTUS MARIA VAN DER SANDEN
Director 2011-07-01 2012-09-21
WALTER JOSEPH RACHEL BUYDENS
Director 2009-09-30 2011-07-01
JAN BOUT
Director 2002-05-28 2010-12-31
HERMAN ERIK KLEIN ENTINK
Director 2005-07-01 2009-07-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1994-10-05 2009-05-11
LEENDERT VISSER
Director 2001-04-26 2009-01-16
JOHN CLIVE MARSDEN
Director 2006-01-01 2008-11-10
RICHARD STEPHENSON THOMAS
Director 2002-05-01 2005-05-31
ALASTAIR HUGH CHRISTOPHER STIRLING
Director 1994-12-16 2005-01-01
JOHANNES THEODORUS RUIJGROK
Director 2001-04-26 2002-05-28
RICHARD WILLIAM HOLLAND
Director 1994-12-16 2002-05-01
JOHANNES CORNELUS TOLLENAAR
Director 2001-01-01 2002-05-01
JOHANNES FREDERIK DE HAAN
Director 1994-12-06 2000-12-31
JOHANNES THEODORUS RUIJGROK
Director 1994-12-16 2000-12-31
HACKWOOD DIRECTORS LIMITED
Nominated Director 1994-10-05 1994-12-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-23 1994-10-05
INSTANT COMPANIES LIMITED
Nominated Director 1994-06-23 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON BULL HASKONINGDHV UK LIMITED Director 2016-07-01 CURRENT 1977-11-01 Active
CRAIG JOHN HUNTBATCH INTEGRATED PROJECT MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1995-08-07 Active - Proposal to Strike off
CRAIG JOHN HUNTBATCH OCEAN SHIPPING CONSULTANTS LIMITED Director 2016-01-01 CURRENT 1984-11-28 Active - Proposal to Strike off
CRAIG JOHN HUNTBATCH TURGIS CONSULTING LIMITED Director 2012-11-23 CURRENT 2008-09-29 Dissolved 2015-12-08
CRAIG JOHN HUNTBATCH HASKONINGDHV UK LIMITED Director 2010-02-19 CURRENT 1977-11-01 Active
MAZHAR HUSSAIN HASKONINGDHV UK LIMITED Director 2016-07-01 CURRENT 1977-11-01 Active
JOHAN THEODORUS VAN MANEN HASKONINGDHV UK LIMITED Director 2015-07-03 CURRENT 1977-11-01 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
2024-11-04DIRECTOR APPOINTED MR MARCEL EGGEBEEN
2024-11-04APPOINTMENT TERMINATED, DIRECTOR MAZHAR HUSSAIN
2024-06-26CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2024-05-22FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON BULL
2023-12-15DIRECTOR APPOINTED MR JONATHAN WILLIAM ROBINSON
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN HUNTBATCH
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN HUNTBATCH
2022-02-03Director's details changed for Mr Craig John Huntbatch on 2021-09-27
2022-02-03CH01Director's details changed for Mr Craig John Huntbatch on 2021-09-27
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Rightwell House Bretton Centre Peterborough PE3 8DW
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR STUART JAMES WHITE
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-09-20AP01DIRECTOR APPOINTED MRS NICOLA BELL
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN THEODORUS VAN MANEN
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-26PSC08Notification of a person with significant control statement
2017-06-23CH01Director's details changed for Mr Craig John Huntbatch on 2017-06-22
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21CH01Director's details changed for Mr Jonathan Simon Bull on 2017-02-14
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 21150000
2017-02-10RP04SH01Second filing of capital allotment of shares GBP21,150,000.00
2017-02-10ANNOTATIONClarification
2017-01-12RES13Resolutions passed:
  • Restriction on authorised capital removed 20/12/2016
  • Resolution of allotment of securities
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 9400000
2016-12-20SH0120/12/16 STATEMENT OF CAPITAL GBP 9400000
2016-12-20SH0120/12/16 STATEMENT OF CAPITAL GBP 9400000
2016-12-06SH0101/12/16 STATEMENT OF CAPITAL GBP 9400000
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08ANNOTATIONClarification
2016-07-04TM01Termination of appointment of a director
2016-07-01AP01DIRECTOR APPOINTED MR JONATHAN SIMON BULL
2016-07-01AP01DIRECTOR APPOINTED MR JOHAN THEODORUS VAN MANEN
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN DER SANDEN
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROWE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIK OOSTWEGEL
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MASTENBROEK
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIJE HULSHOF
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JASKA DE BAKKER
2016-07-01AP01DIRECTOR APPOINTED MR MAZHAR HUSSAIN
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 8400000
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MRS JASKA MARIANNE DE BAKKER
2016-01-13AP01DIRECTOR APPOINTED MRS ANNA AUGUSTINUS HERMINES MASTENBROEK
2016-01-13AP01DIRECTOR APPOINTED MRS MARIJE ELOUISE HULSHOF
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PRINS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA BHOJARAM
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIES
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 8400000
2015-06-30AR0123/06/15 FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 8400000
2014-06-25AR0123/06/14 FULL LIST
2014-05-12AUDAUDITOR'S RESIGNATION
2014-05-06MISCSECTION 519
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30AP01DIRECTOR APPOINTED MR ANTONIUS ROBERTUS MARIA VAN DER SANDEN
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MIJNDERS
2013-06-28AR0123/06/13 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK OOSTWEGEL / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN DUNCAN ROWE / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN HUNTBATCH / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARRIES / 20/05/2013
2013-04-03AP01DIRECTOR APPOINTED DR VICTOR PRINS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HEEMSKERK
2013-03-11RES15CHANGE OF NAME 01/03/2013
2013-03-11CERTNMCOMPANY NAME CHANGED HASKONING UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/13
2013-03-04RES15CHANGE OF NAME 22/02/2013
2013-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-25AP01DIRECTOR APPOINTED MR NARENDRA BHOJARAM
2012-09-25AP01DIRECTOR APPOINTED MR MARCUS MIJNDERS
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN DER SANDEN
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BUDD
2012-07-09AR0123/06/12 FULL LIST
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-15AP01DIRECTOR APPOINTED ANTONIUS ROBERTUS MARIA VAN DER SANDEN
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BUYDENS
2011-07-01AR0123/06/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AP01DIRECTOR APPOINTED DR FRANK HEEMSKERK
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAN BOUT
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN DUNCAN ROWE / 20/07/2010
2010-07-27AR0123/06/10 NO CHANGES
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AP01DIRECTOR APPOINTED WALTER JOSEPH RACHEL BUYDENS
2009-09-18363aRETURN MADE UP TO 23/06/09; NO CHANGE OF MEMBERS
2009-09-07353LOCATION OF REGISTER OF MEMBERS
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR HERMAN KLEIN ENTINK
2009-08-26288aDIRECTOR APPOINTED ERIK OOSTWEGEL
2009-08-26288aDIRECTOR APPOINTED SARAH BUDD
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2009-03-24288aDIRECTOR APPOINTED CRAIG JOHN HUNTBATCH
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR LEENDERT VISSER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARSDEN
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HASKONINGDHV UK HOLDINGS 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 HASKONINGDHV UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-12-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-12-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-12-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-12-30 Satisfied LLOYDS TSB BANK PLC
CHARGE 2002-10-22 Satisfied LLOYDS TSB BANK PLC
CHARGE 2002-10-22 Satisfied LLOYDS TSB BANK PLC
CHARGE 2000-06-30 Satisfied LLOYDS TSB BANK PLC
CHARGE 2000-06-30 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HASKONINGDHV UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASKONINGDHV UK HOLDINGS LIMITED
Trademarks
We have not found any records of HASKONINGDHV UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASKONINGDHV UK HOLDINGS 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 (70100 - Activities of head offices) as HASKONINGDHV UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HASKONINGDHV UK HOLDINGS 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 HASKONINGDHV UK HOLDINGS 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 HASKONINGDHV UK HOLDINGS 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.