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

FIRMDECISIONS GROUP LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
06283975
Private Limited Company
Active

Company Overview

About Firmdecisions Group Ltd
FIRMDECISIONS GROUP LIMITED was founded on 2007-06-18 and has its registered office in London. The organisation's status is listed as "Active". Firmdecisions Group 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
FIRMDECISIONS GROUP LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Previous Names
FIRMDECISIONS ASJP GROUP LTD30/01/2014
Filing Information
Company Number 06283975
Company ID Number 06283975
Date formed 2007-06-18
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 18/06/2016
Return next due 16/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 20:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRMDECISIONS GROUP 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 FIRMDECISIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS JAMES BRODERICK
Director 2012-08-02
ANDREW DAVID NOBLE
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VINCENT MANNING
Director 2012-08-02 2017-12-31
ANDREW CHARLES WATKINS
Company Secretary 2012-08-02 2017-05-26
ANDREW WILLIAM BEACH
Director 2012-08-02 2016-10-14
ROSS ELLIOTT GARCIA
Company Secretary 2007-06-18 2012-08-02
STEPHEN THOMAS JAMES BRODERICK
Director 2007-06-18 2012-08-02
TERRY EDWARDS
Director 2007-06-18 2012-08-02
JEREMY NIGEL PILMORE
Director 2007-06-18 2012-08-02
ALISON KIMBERLEY SANDERSON
Director 2007-06-18 2012-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS JAMES BRODERICK AXIOLOGY LIMITED Director 2013-01-29 CURRENT 2010-02-09 Active
STEPHEN THOMAS JAMES BRODERICK FIRMDECISIONS LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22

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
2025-03-20DIRECTOR APPOINTED MS KATHARINE JOANNA HERRITY
2025-03-06APPOINTMENT TERMINATED, DIRECTOR NICK PAUL WATERS
2024-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-05Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-23Termination of appointment of Lorraine Elizabeth Young on 2024-09-09
2024-08-07APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH HUBBARD
2024-04-26REGISTRATION OF A CHARGE / CHARGE CODE 062839750004
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-04CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062839750003
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2021-02-12AP01DIRECTOR APPOINTED MR NICK WATERS
2021-02-12AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-08-10AP01DIRECTOR APPOINTED MS FEDERICA BOWMAN
2020-07-29AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS JAMES BRODERICK
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2019-03-08AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-07-16PSC02Notification of Ebiquity Plc as a person with significant control on 2016-04-06
2018-07-02PSC02Notification of Ebiquity Plc as a person with significant control on 2016-04-06
2018-01-14AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINCENT MANNING
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC
2017-05-30TM02Termination of appointment of Andrew Charles Watkins on 2017-05-26
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BEACH
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-13AR0118/06/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0118/06/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062839750002
2014-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062839750001
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0118/06/14 FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN UNITED KINGDOM
2014-01-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-01-30CERTNMCOMPANY NAME CHANGED FIRMDECISIONS ASJP GROUP LTD CERTIFICATE ISSUED ON 30/01/14
2014-01-17CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062839750001
2013-08-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-20RES01ALTER ARTICLES 09/08/2013
2013-07-12AR0118/06/13 FULL LIST
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-14AP01DIRECTOR APPOINTED STEPHEN THOMAS JAMES BRODERICK
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SANDERSON
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PILMORE
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY EDWARDS
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRODERICK
2012-08-14MEM/ARTSARTICLES OF ASSOCIATION
2012-08-14RES01ADOPT ARTICLES 02/08/2012
2012-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-08RES01ALTER ARTICLES 30/07/2012
2012-08-08MEM/ARTSARTICLES OF ASSOCIATION
2012-08-03AP03SECRETARY APPOINTED ANDREW CHARLES WATKINS
2012-08-03AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH
2012-08-03AP01DIRECTOR APPOINTED MR NICHOLAS VINCENT MANNING
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY ROSS GARCIA
2012-08-03AA01PREVSHO FROM 30/06/2012 TO 30/04/2012
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 51-53 MARGARET STREET LONDON W1W 8SQ
2012-07-17AR0118/06/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-03AR0118/06/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-05AR0118/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARDS / 18/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS JAMES BRODERICK / 18/06/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-16363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRODERICK / 14/02/2008
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRODERICK / 14/02/2008
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-20363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-07-1388(2)RAD 18/06/07--------- £ SI 2775@.1=277 £ IC 722/999
2007-06-18NEWINCINCORPORATION 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 FIRMDECISIONS GROUP 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 FIRMDECISIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2013-08-14 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of FIRMDECISIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRMDECISIONS GROUP LIMITED
Trademarks
We have not found any records of FIRMDECISIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRMDECISIONS GROUP 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 FIRMDECISIONS GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FIRMDECISIONS GROUP 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 FIRMDECISIONS GROUP 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 FIRMDECISIONS GROUP 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.