Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DG3 GROUP (HOLDINGS) LIMITED
Company Information for

DG3 GROUP (HOLDINGS) LIMITED

LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, EC2M 7EB,
Company Registration Number
04881124
Private Limited Company
Active

Company Overview

About Dg3 Group (holdings) Ltd
DG3 GROUP (HOLDINGS) LIMITED was founded on 2003-08-29 and has its registered office in London. The organisation's status is listed as "Active". Dg3 Group (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DG3 GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
LOWER GROUND FLOOR, PARK HOUSE, 16/18
FINSBURY CIRCUS
LONDON
EC2M 7EB
Other companies in RG1
 
Previous Names
CGI GROUP (HOLDINGS) LIMITED16/01/2008
Filing Information
Company Number 04881124
Company ID Number 04881124
Date formed 2003-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB696545872  
Last Datalog update: 2024-05-05 12:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DG3 GROUP (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 DG3 GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE LATOUCHE
Company Secretary 2014-05-08
STEVEN BABAT
Director 2018-01-01
BARRY JAMES PAGE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SAGGIOMO
Director 2009-11-06 2018-01-01
PETER LIONEL FURLONGE
Director 2013-09-18 2017-03-31
TERENCE MAXWELL MULLEN
Director 2008-04-04 2016-06-17
PAUL WILLIAM JEAL
Director 2008-09-08 2013-09-30
ANTHONY PAUL GIORGIO
Company Secretary 2008-04-04 2009-11-06
ANTHONY PAUL GIORGIO
Director 2008-04-04 2009-11-06
MARIE RIDGEON
Company Secretary 2004-02-02 2008-04-04
RALPH JULIAN ELMAN
Director 2004-08-19 2008-04-04
PETER LIONEL FURLONGE
Director 2004-02-02 2008-04-04
BARRY JAMES PAGE
Director 2004-10-20 2008-04-04
MARIE RIDGEON
Director 2004-02-16 2008-04-04
ANDREW STEWART
Director 2005-06-01 2007-12-28
JOHN PHILLIP KEMBLE CROFT
Director 2004-10-20 2005-09-23
BOYES TURNER SECRETARIES LIMITED
Company Secretary 2003-08-29 2004-02-02
BOYES TURNER DIRECTORS LIMITED
Director 2003-08-29 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BABAT DG3 CONNECTIONS LIMITED Director 2018-01-01 CURRENT 2003-10-31 Active
STEVEN BABAT DG3 SQUARED LIMITED Director 2018-01-01 CURRENT 2004-12-24 Active
STEVEN BABAT DG3 UK INTERMEDIATE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2008-03-12 Liquidation
STEVEN BABAT DG3 EUROPE LIMITED Director 2018-01-01 CURRENT 1996-08-29 Active
STEVEN BABAT DG3 DIGITAL LIMITED Director 2018-01-01 CURRENT 1997-10-13 Active
BARRY JAMES PAGE DG3 CONNECTIONS LIMITED Director 2017-04-01 CURRENT 2003-10-31 Active
BARRY JAMES PAGE DG3 SQUARED LIMITED Director 2017-04-01 CURRENT 2004-12-24 Active
BARRY JAMES PAGE DG3 UK INTERMEDIATE HOLDINGS LIMITED Director 2017-04-01 CURRENT 2008-03-12 Liquidation
BARRY JAMES PAGE DG3 EUROPE LIMITED Director 2017-04-01 CURRENT 1996-08-29 Active
BARRY JAMES PAGE DG3 DIGITAL LIMITED Director 2017-04-01 CURRENT 1997-10-13 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
2024-04-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-09Audit exemption subsidiary accounts made up to 2023-06-30
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-02-13Current accounting period extended from 31/12/22 TO 30/06/23
2023-02-09SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2022-06-07
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-02PSC07CESSATION OF DG3 UK INTERMEDIATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02TM02Termination of appointment of Maria Jayne Gibbs on 2021-12-01
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BABAT
2021-12-02AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2021-12-02PSC02Notification of Paragon Customer Communications (London) Limited as a person with significant control on 2021-12-01
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2021-12-02AP03Appointment of Mr Richard Joseph Cahill as company secretary on 2021-12-01
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048811240003
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048811240006
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048811240005
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048811240004
2020-01-31AP03Appointment of Miss Maria Jayne Gibbs as company secretary on 2020-01-27
2020-01-09AP01DIRECTOR APPOINTED MR MICHAEL ROTH
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LATOUCHE
2019-12-10TM02Termination of appointment of Suzanne Latouche on 2019-11-19
2019-12-10AP01DIRECTOR APPOINTED MR GARY RONALD WILSON
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-06-24AP01DIRECTOR APPOINTED MS SUZANNE LATOUCHE
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES PAGE
2019-03-21CH01Director's details changed for Mr Steven Babat on 2019-02-19
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAGGIOMO
2018-02-21AP01DIRECTOR APPOINTED MR STEVEN BABAT
2017-10-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 048811240003
2017-10-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 048811240003
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR BARRY JAMES PAGE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIONEL FURLONGE
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048811240003
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 103.79
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MAXWELL MULLEN
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MAXWELL MULLEN
2016-04-13CH01Director's details changed for Mr Peter Lionel Furlonge on 2016-03-23
2016-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE LATOUCHE on 2016-03-23
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 103.79
2015-09-02AR0129/08/15 FULL LIST
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 103.79
2014-09-04AR0129/08/14 FULL LIST
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14AP03SECRETARY APPOINTED MS SUZANNE LATOUCHE
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-30AP01DIRECTOR APPOINTED MR PETER LIONEL FURLONGE
2013-09-05AR0129/08/13 FULL LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JEAL / 22/04/2013
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0129/08/12 FULL LIST
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0129/08/11 FULL LIST
2010-11-12AR0129/08/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIORGIO
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GIORGIO
2010-02-23AP01DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO
2009-09-24363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-10-13363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED PAUL WILLIAM JEAL
2008-07-08AUDAUDITOR'S RESIGNATION
2008-04-28288aDIRECTOR AND SECRETARY APPOINTED ANTHONY PAUL GIORGIO
2008-04-28288aDIRECTOR APPOINTED TERENCE MAXWELL MULLEN
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR BARRY PAGE
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR RALPH ELMAN
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR PETER FURLONGE
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE RIDGEON
2008-04-28RES01ADOPT ARTICLES 04/04/2008
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-29123NC INC ALREADY ADJUSTED 05/02/08
2008-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-29RES04GBP NC 100/500 05/02/2008
2008-03-2988(2)AD 29/02/08 GBP SI 1044@0.01=10.44 GBP IC 93/103.44
2008-02-12288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-01-16CERTNMCOMPANY NAME CHANGED CGI GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 16/01/08
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: UNIT C3 ENTERPRISE BUSINESS PARK 2 MILLHARBOUR LONDON E14 9TE
2006-06-06225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-24244DELIVERY EXT'D 3 MTH 30/06/05
2006-04-13169£ IC 100/94 12/12/05 £ SR 665@.01=6
2006-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11288bDIRECTOR RESIGNED
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-03-18122S-DIV 15/12/04
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-09-24ELRESS386 DISP APP AUDS 20/09/04
2004-09-24ELRESS366A DISP HOLDING AGM 20/09/04
2004-09-14363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-06-04225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
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 DG3 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 DG3 GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
CHATTEL MORTGAGE 2012-03-02 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2012-02-23 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DG3 GROUP (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DG3 GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DG3 GROUP (HOLDINGS) LIMITED
Trademarks

Trademark applications by DG3 GROUP (HOLDINGS) LIMITED

DG3 GROUP (HOLDINGS) LIMITED is the for the trademark WRL ™ (75411536) through the USPTO on the 1997-12-29
Printing services, namely, the printing of financial reports and other miscellaneous commercial printing services
Income
Government Income

Government spend with DG3 GROUP (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-11-12 GBP £2,294 General
London Borough of Haringey 2014-11-04 GBP £500 General
London Borough of Haringey 2014-06-30 GBP £595
London Borough of Haringey 2014-05-30 GBP £609
London Borough of Camden 2014-05-01 GBP £544
London Borough of Haringey 2014-04-30 GBP £520
London Borough of Camden 2014-04-01 GBP £1,095
London Borough of Camden 2014-04-01 GBP £558
London Borough of Haringey 2014-03-31 GBP £2,531
London Borough of Haringey 2014-03-31 GBP £900
London Borough of Camden 2014-02-01 GBP £770
London Borough of Camden 2014-02-01 GBP £538
London Borough of Camden 2014-02-01 GBP £725
London Borough of Camden 2014-02-01 GBP £8,112
London Borough of Haringey 2014-01-31 GBP £720
London Borough of Camden 2013-12-01 GBP £800
London Borough of Camden 2013-10-01 GBP £4,083
London Borough of Camden 2013-10-01 GBP £4,250
London Borough of Camden 2013-10-01 GBP £692
London Borough of Camden 2013-10-01 GBP £887
London Borough of Barnet Council 2013-09-11 GBP £1,021 Insurance Premiums
London Borough of Camden 2013-09-01 GBP £1,464
London Borough of Camden 2013-08-01 GBP £595
London Borough of Camden 2013-08-01 GBP £1,382
London City Hall 2013-06-11 GBP £3,702 Printing
London Borough of Camden 2013-06-01 GBP £512

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DG3 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.
Import/Export of Goods
Goods imported/exported by DG3 GROUP (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2018-09-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2017-04-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2017-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-10-0049119900Printed matter, n.e.s.
2016-09-0049119900Printed matter, n.e.s.
2016-09-0037059090Photographic plates and film, exposed and developed (excl. products made of paper, paperboard or textiles, cinematographic film, film for offset reproduction and microfilm)
2016-09-0090138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2016-05-0049119900Printed matter, n.e.s.
2016-02-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-07-0195063100Golf clubs, complete
2015-07-0095063100Golf clubs, complete
2014-01-0161099020T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted
2013-09-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-08-0162069090Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DG3 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 DG3 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.