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

AITCH GROUP HOLDINGS LIMITED

LEYTONSTONE, LONDON, E11,
Company Registration Number
03215277
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Aitch Group Holdings Ltd
AITCH GROUP HOLDINGS LIMITED was founded on 1996-06-21 and had its registered office in Leytonstone. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
AITCH GROUP HOLDINGS LIMITED
 
Legal Registered Office
LEYTONSTONE
LONDON
 
Previous Names
AITCH HOLDINGS LIMITED24/01/2003
Filing Information
Company Number 03215277
Date formed 1996-06-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-05-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
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.
Companies with same name AITCH GROUP HOLDINGS LIMITED
The following companies were found which have the same name as AITCH GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AITCH GROUP HOLDINGS LTD KIRKDALE HOUSE 7 KIRKDALE ROAD LONDON E11 1HP Active Company formed on the 2022-01-18

Company Officers of AITCH GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHRISTOFFER STEDMAN
Company Secretary 2015-03-06
JULIE BUCK
Director 2009-04-17
HENRY THOMAS SMITH
Director 2014-03-21
SIMON CHRISTOFFER STEDMAN
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ENAMUR RAHMAN
Company Secretary 2010-07-02 2015-03-06
JAMES TREVOR KEEBLE
Director 2012-02-07 2014-03-21
HENRY THOMAS SMITH
Director 1996-06-21 2012-08-23
JAMES DANIELS
Company Secretary 2008-11-14 2010-07-02
PAUL CLIFFORD ROSE
Director 2002-10-10 2009-04-17
COLIN BURTON
Company Secretary 2006-05-27 2008-11-14
SIMON CHRISTOFFER STEDMAN
Director 2002-10-10 2008-06-20
PAUL CLIFFORD ROSE
Company Secretary 2002-05-01 2006-05-27
ROGER MAHONEY
Company Secretary 1996-06-21 2002-05-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-06-21 1996-06-21
COMBINED NOMINEES LIMITED
Nominated Director 1996-06-21 1996-06-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-06-21 1996-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY THOMAS SMITH TRUNDLEYS ROAD LIMITED Director 2016-03-31 CURRENT 2016-03-23 Active - Proposal to Strike off
HENRY THOMAS SMITH RAMSHORN INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2016-01-26 Active
HENRY THOMAS SMITH ASSURED PROPERTY FINANCE LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HENRY THOMAS SMITH HATCHAM ROAD LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
HENRY THOMAS SMITH MONIER ROAD LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
HENRY THOMAS SMITH 73 GREAT EASTERN STREET LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
HENRY THOMAS SMITH MURA ESTATES HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
HENRY THOMAS SMITH BLENHEIM RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
HENRY THOMAS SMITH STERLING RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
HENRY THOMAS SMITH MEDINA CAPITAL INVESTMENTS (ALBANY HOUSE) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
HENRY THOMAS SMITH AITCH RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
HENRY THOMAS SMITH AITCH SHOREDITCH LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
HENRY THOMAS SMITH SMITH FAMILY HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY THOMAS SMITH 1-2 HEPSCOTT ROAD LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
HENRY THOMAS SMITH CHILDER STREET MANAGEMENT LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
HENRY THOMAS SMITH ROTHBURY ROAD LIMITED Director 2014-11-07 CURRENT 2014-11-04 Active
HENRY THOMAS SMITH SHK HOLDINGS (LONDON) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-04-12
HENRY THOMAS SMITH 32/34 EAGLE WHARF ROAD LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
HENRY THOMAS SMITH WATERSON STREET LIMITED Director 2014-03-21 CURRENT 2002-11-21 Dissolved 2014-06-03
HENRY THOMAS SMITH PRECISION CARE LIMITED Director 2014-03-21 CURRENT 2004-05-14 Dissolved 2014-05-06
HENRY THOMAS SMITH SGA LEGAL TRUSTEES LIMITED Director 2014-03-21 CURRENT 2002-05-09 Active - Proposal to Strike off
HENRY THOMAS SMITH LONG STREET INVESTMENTS LIMITED Director 2014-03-21 CURRENT 2000-02-28 Active
HENRY THOMAS SMITH CHILDER STREET HOLDINGS LIMITED Director 2014-03-21 CURRENT 2011-12-09 Active
HENRY THOMAS SMITH STRATFORD (HIGH STREET) LIMITED Director 2014-03-21 CURRENT 2003-03-13 Active
HENRY THOMAS SMITH STAMFORD WORKS LIMITED Director 2014-03-21 CURRENT 2007-02-26 Active
HENRY THOMAS SMITH THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2014-03-21 CURRENT 2008-10-30 Active
HENRY THOMAS SMITH SGA ESTATES LIMITED Director 2014-03-21 CURRENT 2010-11-02 Active
HENRY THOMAS SMITH GASBURY LIMITED Director 2014-03-21 CURRENT 1997-06-19 Active
HENRY THOMAS SMITH ANWORTH SERVICES LIMITED Director 2014-03-21 CURRENT 1999-11-25 Active
HENRY THOMAS SMITH BALISTON LIMITED Director 2014-03-21 CURRENT 1999-12-02 Active
HENRY THOMAS SMITH COASTALVIEW LIMITED Director 2014-03-21 CURRENT 2002-04-10 Active
HENRY THOMAS SMITH THE OVAL CRESCENT LTD Director 2013-06-26 CURRENT 2013-06-26 Active
HENRY THOMAS SMITH AITCH (LLOYDS) LIMITED Director 2013-01-11 CURRENT 2012-11-28 Active
HENRY THOMAS SMITH RIDLEY VILLAS (LONDON) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
HENRY THOMAS SMITH H SMITH (COPPER HOUSE) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
HENRY THOMAS SMITH AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
HENRY THOMAS SMITH RIDLEY VILLAS HOLDINGS LTD Director 2011-11-25 CURRENT 2011-03-10 Active
HENRY THOMAS SMITH MURA FREEHOLDS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
HENRY THOMAS SMITH WOODFORD LAND DEVELOPMENTS LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
HENRY THOMAS SMITH H SMITH HOLDINGS LIMITED Director 2010-10-20 CURRENT 1998-11-12 Active
SIMON CHRISTOFFER STEDMAN MIRVID ACCOUNTANCY SERVICES LTD Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
SIMON CHRISTOFFER STEDMAN AITCH TRUSTEES LIMITED Director 2015-02-24 CURRENT 1998-08-04 Dissolved 2016-02-16
SIMON CHRISTOFFER STEDMAN SHK HOLDINGS (LONDON) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-04-12
SIMON CHRISTOFFER STEDMAN LOANOTE.COM LIMITED Director 2014-09-19 CURRENT 2010-11-18 Dissolved 2016-03-08

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
2016-05-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-01DS01APPLICATION FOR STRIKING-OFF
2015-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-29SH0616/06/15 STATEMENT OF CAPITAL GBP 130665.96
2015-07-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-09RES01ALTER ARTICLES 01/06/2015
2015-07-09SH0101/06/15 STATEMENT OF CAPITAL GBP 218974.68
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 130665.96
2015-07-06AR0121/06/15 FULL LIST
2015-06-07AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-30AP03SECRETARY APPOINTED MR SIMON CHRISTOFFER STEDMAN
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY ENAMUR RAHMAN
2015-02-24AP01DIRECTOR APPOINTED MR SIMON CHRISTOFFER STEDMAN
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 130665.96
2014-06-23AR0121/06/14 FULL LIST
2014-06-20AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-21AP01DIRECTOR APPOINTED MR HENRY THOMAS SMITH
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE BUCK / 20/03/2014
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM COPPER HOUSE SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX UNITED KINGDOM
2013-06-28AR0121/06/13 FULL LIST
2013-05-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH
2012-07-24SH0624/07/12 STATEMENT OF CAPITAL GBP 130665.96
2012-07-24AA31/08/11 TOTAL EXEMPTION SMALL
2012-07-18SH0212/08/11 STATEMENT OF CAPITAL GBP 130665.96
2012-07-18RES13PREIOD OF NOTICE WAIVED RE REDEMPTION OF PREF SHARES 12/08/2011
2012-07-18RES01ADOPT ARTICLES 12/08/2011
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-26AR0121/06/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE
2011-07-08AR0121/06/11 FULL LIST
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-09-15SH0112/08/09 STATEMENT OF CAPITAL GBP 2348550.96
2010-09-15SH0112/08/09 STATEMENT OF CAPITAL GBP 2296661.57
2010-09-10MISCFORM 123
2010-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-10RES04NC INC ALREADY ADJUSTED 12/08/2009
2010-09-07AR0121/06/10 FULL LIST
2010-08-20RES12VARYING SHARE RIGHTS AND NAMES
2010-08-18RES12VARYING SHARE RIGHTS AND NAMES
2010-08-18122CONSO
2010-08-18RES13CONSOLIDATION 16/01/2009
2010-08-18RES12VARYING SHARE RIGHTS AND NAMES
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2010-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-16RES04NC INC ALREADY ADJUSTED 16/01/2009
2010-08-16MISCFORM 123
2010-07-02AP03SECRETARY APPOINTED ENAMUR RAHMAN
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-16AR0121/06/09 FULL LIST
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROSE
2009-07-29288aDIRECTOR APPOINTED JULIE BUCK
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY COLIN BURTON
2008-11-19288aSECRETARY APPOINTED JAMES DANIELS
2008-09-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-09-17RES13CONVERSION OF EXISTING AND NEW ISSUED A ORDINARY SHARES TO B ORDINARY SHARES 10/03/2008
2008-07-29RES12VARYING SHARE RIGHTS AND NAMES
2008-07-11RES13CONVERSION OF SHARES 14/08/2006
2008-07-11RES13CONVERSION OF SHARES 26/07/2006
2008-07-11RES12VARYING SHARE RIGHTS AND NAMES
2008-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON STEDMAN
2008-06-19RES04GBP NC 5050000/5054000 01/03/2006
2008-06-19123NC INC ALREADY ADJUSTED 01/03/06
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 AITCH GROUP 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 AITCH GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR THE PURCHASE OF PROPERTY 2003-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SECURITIES 1999-11-08 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 1999-10-07 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT AND CHARGE 1998-07-02 Satisfied SINGER & FRIEDLANDER LIMITED
Creditors
Creditors Due Within One Year 2011-09-01 £ 179,495

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 AITCH GROUP HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 19,363
Cash Bank In Hand 2011-09-01 £ 602
Current Assets 2011-09-01 £ 11,099
Debtors 2011-09-01 £ 10,497
Fixed Assets 2011-09-01 £ 2
Shareholder Funds 2011-09-01 £ 168,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AITCH GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

AITCH GROUP HOLDINGS LIMITED owns 1 domain names.

aitchgroup.co.uk  

Trademarks
We have not found any records of AITCH GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AITCH GROUP 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 AITCH GROUP 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 AITCH GROUP 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 AITCH GROUP 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 AITCH GROUP 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.