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

ICS GROUP HOLDINGS LIMITED

ICS HOUSE STEPHENSON ROAD, CALMORE INDUSTRIAL ESTATE, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3SA,
Company Registration Number
05510733
Private Limited Company
Active

Company Overview

About Ics Group Holdings Ltd
ICS GROUP HOLDINGS LIMITED was founded on 2005-07-18 and has its registered office in Totton, Southampton. The organisation's status is listed as "Active". Ics Group 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
ICS GROUP HOLDINGS LIMITED
 
Legal Registered Office
ICS HOUSE STEPHENSON ROAD
CALMORE INDUSTRIAL ESTATE
TOTTON, SOUTHAMPTON
HAMPSHIRE
SO40 3SA
Other companies in BH25
 
Filing Information
Company Number 05510733
Company ID Number 05510733
Date formed 2005-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB123416743  
Last Datalog update: 2023-11-06 12:11:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICS 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.
Companies with same name ICS GROUP HOLDINGS LIMITED
The following companies were found which have the same name as ICS GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICS GROUP HOLDINGS, LLC C/O ARONOFF ROSEN & HUNT 425 WALNUT ST 2200 US BANK TOWER CINCINNATI OH 45202 Active Company formed on the 2011-11-04

Company Officers of ICS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HAMPSEY
Director 2018-01-18
TROY E KINGSTON
Director 2018-01-18
SIMON JAMES WEST
Director 2012-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JONES
Director 2005-10-17 2018-01-18
ADAM JEFFREY SPOLNIK
Director 2005-10-17 2018-01-18
JEFFREY MARIAN SPOLNIK
Director 2005-07-18 2018-01-18
KEVIN LEE WHYTE
Director 2005-10-17 2018-01-18
PHILIP SCOTT WILSON
Director 2005-07-18 2018-01-18
RUSSELL CHRISTOPHER WILSON
Director 2005-10-17 2018-01-18
KEVIN JONES
Company Secretary 2007-01-15 2012-03-05
KEVIN JONES
Director 2007-11-01 2012-03-05
PHILIP SCOTT WILSON
Company Secretary 2006-12-15 2007-01-15
KEVIN JONES
Company Secretary 2005-09-20 2006-12-15
PHILIP SCOTT WILSON
Company Secretary 2005-07-18 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAMPSEY COOL ENERGY LIMITED Director 2018-01-18 CURRENT 2003-02-06 Active
DAVID HAMPSEY FLOWCOOL LIMITED Director 2018-01-18 CURRENT 2005-09-01 Active - Proposal to Strike off
DAVID HAMPSEY ICS SERVICING LIMITED Director 2018-01-18 CURRENT 2005-09-19 Active - Proposal to Strike off
DAVID HAMPSEY ICS RENEWABLE ENERGY LIMITED Director 2018-01-18 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HAMPSEY ICS HEAT PUMPS LIMITED Director 2018-01-18 CURRENT 2008-04-08 Active - Proposal to Strike off
DAVID HAMPSEY TRICOOL THERMAL LIMITED Director 2018-01-18 CURRENT 2008-08-11 Active
DAVID HAMPSEY ICS COOL ENERGY LIMITED Director 2018-01-18 CURRENT 2005-07-14 Active
DAVID HAMPSEY ICS COOL ENERGY INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2016-05-04 Active
SIMON JAMES WEST FLOWCOOL LIMITED Director 2018-02-05 CURRENT 2005-09-01 Active - Proposal to Strike off
SIMON JAMES WEST ICS HEAT PUMPS LIMITED Director 2018-02-05 CURRENT 2008-04-08 Active - Proposal to Strike off
SIMON JAMES WEST ICS COOL ENERGY INVESTMENTS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
SIMON JAMES WEST COOL ENERGY LIMITED Director 2012-01-19 CURRENT 2003-02-06 Active
SIMON JAMES WEST ICS RENEWABLE ENERGY LIMITED Director 2012-01-05 CURRENT 2008-03-20 Active - Proposal to Strike off
SIMON JAMES WEST TRICOOL THERMAL LIMITED Director 2012-01-05 CURRENT 2008-08-11 Active
SIMON JAMES WEST ICS COOL ENERGY LIMITED Director 2012-01-05 CURRENT 2005-07-14 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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07AP01DIRECTOR APPOINTED MR. DAVID RICHARD PALMER
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WEST
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-04-23PSC05Change of details for Ingersoll-Rand Uk Limited as a person with significant control on 2020-03-24
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-08-08PSC02Notification of Ingersoll-Rand Uk Limited as a person with significant control on 2018-01-18
2018-08-08PSC09Withdrawal of a person with significant control statement on 2018-08-08
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHYTE
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SPOLNIK
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SPOLNIK
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2018-01-23AP01DIRECTOR APPOINTED MR TROY E KINGSTON
2018-01-22AP01DIRECTOR APPOINTED MR. DAVID HAMPSEY
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-22MEM/ARTSARTICLES OF ASSOCIATION
2017-09-22RES01ADOPT ARTICLES 22/09/17
2017-08-03CH01Director's details changed for Mr Michael Jones on 2017-08-03
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-28PSC08Notification of a person with significant control statement
2017-07-28PSC07CESSATION OF RUSSELL CHRISTOPHER WILSON AS A PSC
2017-07-28PSC07CESSATION OF PHILIP SCOTT WILSON AS A PSC
2017-07-28PSC07CESSATION OF SIMON JAMES WEST AS A PSC
2017-07-28PSC07CESSATION OF JEFFREY MARIAN SPOLNIK AS A PSC
2017-07-28PSC07CESSATION OF KEVIN LEE WHYTE AS A PSC
2017-07-28PSC07CESSATION OF ADAM JEFFREY SPOLNIK AS A PSC
2017-07-28PSC07CESSATION OF MICHAEL JONES AS A PSC
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 8.43
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILSON / 24/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT WILSON / 24/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 24/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SPOLNIK / 24/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 24/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JEFFREY SPOLNIK / 24/07/2015
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 8.43
2015-09-10AR0118/07/15 FULL LIST
2014-11-05MISCSECTION 519
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 8.43
2014-09-15SH0128/07/14 STATEMENT OF CAPITAL GBP 8.43
2014-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2014-09-06SH02SUB-DIVISION 28/07/14
2014-09-06RES12VARYING SHARE RIGHTS AND NAMES
2014-09-06RES01ALTER ARTICLES 28/07/2014
2014-09-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-28AR0118/07/14 FULL LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-19AR0118/07/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0118/07/12 FULL LIST
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY KEVIN JONES
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2012-01-19AP01DIRECTOR APPOINTED MR SIMON JAMES WEST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILSON / 25/11/2011
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0118/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILSON / 19/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT WILSON / 19/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 19/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPOLNIK / 19/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JEFFREY SPOLNIK / 19/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 19/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 19/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JONES / 19/07/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 13/05/2011
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0118/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILSON / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 01/10/2009
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JONES / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JEFFREY SPOLNIK / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT WILSON / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPOLNIK / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 20/10/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED KEVIN JONES
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: ICS GROUP HOLDINGS LIMITED NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08288bSECRETARY RESIGNED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2006-09-07363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: NAT WEST BANNK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2006-02-21225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2005-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ICS 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 ICS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICS GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of ICS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of ICS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICS 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 (64209 - Activities of other holding companies n.e.c.) as ICS GROUP HOLDINGS 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 ICS 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 ICS GROUP HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2014-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-08-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2013-03-0184039090Parts of central heating boilers, n.e.s.
2012-06-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.

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 ICS 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 ICS 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.