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

ACHILLES GROUP HOLDINGS LIMITED

C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ,
Company Registration Number
06551749
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Achilles Group Holdings Ltd
ACHILLES GROUP HOLDINGS LIMITED was founded on 2008-04-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Achilles Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACHILLES GROUP HOLDINGS LIMITED
 
Legal Registered Office
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
LONDON
EC2Y 8HQ
Other companies in OX14
 
Previous Names
PELEUS EQUITYCO LIMITED17/11/2008
HG PELEUS EQUITYCO LIMITED29/05/2008
HACKREMCO (NO. 2559) LIMITED28/05/2008
Filing Information
Company Number 06551749
Company ID Number 06551749
Date formed 2008-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 14:34:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHILLES 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 ACHILLES GROUP HOLDINGS LIMITED
The following companies were found which have the same name as ACHILLES GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACHILLES GROUP HOLDINGS PTY LTD Active Company formed on the 2015-08-17

Company Officers of ACHILLES GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN O'DONNELL
Company Secretary 2015-11-30
MATTHEW EDWARD BROCKMAN
Director 2012-05-01
JAY KATZEN
Director 2017-11-09
NICHOLAS CHARLES LUCKOCK
Director 2016-12-01
JOHN ROBERT GREVILLE O'DONNELL
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY LOMAS
Director 2015-07-30 2017-09-30
LISA JANE STONE
Director 2008-06-04 2016-12-15
JAY KATZEN
Director 2016-05-18 2016-05-18
ALEXANDER MARK WILKINSON
Company Secretary 2008-11-03 2015-11-30
JONATHAN NICHOLAS JONES
Director 2012-05-01 2015-07-30
KAI ROMBERG
Director 2008-06-04 2012-04-30
HACKWOOD SECRETARIES LIMITED
Company Secretary 2008-04-01 2008-11-03
HACKWOOD DIRECTORS LIMITED
Nominated Director 2008-04-01 2008-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD BROCKMAN INTELLIFLO BIDCO LIMITED Director 2013-07-16 CURRENT 2013-07-15 Active - Proposal to Strike off
MATTHEW EDWARD BROCKMAN CENTURION PARENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-03-11
MATTHEW EDWARD BROCKMAN CENTURION HOLDCO LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-03-11
MATTHEW EDWARD BROCKMAN CENTURION TOPCO LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-03-11
MATTHEW EDWARD BROCKMAN CENTURION BIDCO LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-03-11
MATTHEW EDWARD BROCKMAN ACHILLES SUBHOLDINGS LIMITED Director 2012-05-01 CURRENT 2008-04-01 Active - Proposal to Strike off
MATTHEW EDWARD BROCKMAN ACHILLES HOLDCO LIMITED Director 2012-05-01 CURRENT 2008-04-01 Active
JAY KATZEN ACHILLES SUBHOLDINGS LIMITED Director 2017-11-09 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES GROUP INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2006-11-13 Active
JAY KATZEN ACHILLES MIDCO LIMITED Director 2017-09-01 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES GROUP LIMITED Director 2017-09-01 CURRENT 2000-04-05 Active
JAY KATZEN ACHILLES HOLDCO LIMITED Director 2016-06-20 CURRENT 2008-04-01 Active
JAY KATZEN ACHILLES INFORMATION LIMITED Director 2016-06-20 CURRENT 1992-04-27 Active
NICHOLAS CHARLES LUCKOCK RADIUS HOLDCO LIMITED Director 2017-07-07 CURRENT 2013-07-18 Liquidation
NICHOLAS CHARLES LUCKOCK RADIUS MIDCO LIMITED Director 2017-07-07 CURRENT 2013-07-18 Liquidation
NICHOLAS CHARLES LUCKOCK ACHILLES SUBHOLDINGS LIMITED Director 2016-12-01 CURRENT 2008-04-01 Active - Proposal to Strike off
NICHOLAS CHARLES LUCKOCK ACHILLES HOLDCO LIMITED Director 2016-12-01 CURRENT 2008-04-01 Active
NICHOLAS CHARLES LUCKOCK THE BASILDON ACADEMIES Director 2015-09-01 CURRENT 2007-07-10 Active
JOHN ROBERT GREVILLE O'DONNELL FIRST POINT GLOBAL LIMITED Director 2017-09-22 CURRENT 2004-01-05 Active - Proposal to Strike off
JOHN ROBERT GREVILLE O'DONNELL ACHILLES GROUP INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2006-11-13 Active
JOHN ROBERT GREVILLE O'DONNELL ACHILLES MIDCO LIMITED Director 2017-09-01 CURRENT 2008-04-01 Active - Proposal to Strike off
JOHN ROBERT GREVILLE O'DONNELL ACHILLES INFORMATION LIMITED Director 2017-09-01 CURRENT 1992-04-27 Active
JOHN ROBERT GREVILLE O'DONNELL ACHILLES GROUP LIMITED Director 2017-09-01 CURRENT 2000-04-05 Active
JOHN ROBERT GREVILLE O'DONNELL SALUS LIMITED Director 2016-04-14 CURRENT 1990-12-07 Active - Proposal to Strike off

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
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-15Application to strike the company off the register
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES LUCKOCK
2022-04-27AP01DIRECTOR APPOINTED WILLIAM HOLMES
2022-04-06CH01Director's details changed for Mr Craig Hilton Rodgerson on 2022-02-25
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM 30 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH England
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT GREVILLE O'DONNELL
2021-11-12TM02Termination of appointment of John O'donnell on 2021-10-01
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-26CH01Director's details changed for Mr Jay Katzen on 2021-01-01
2020-10-13AAMDAmended group accounts made up to 2020-04-30
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-07-31MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31RES01ADOPT ARTICLES 31/07/20
2020-07-30SH10Particulars of variation of rights attached to shares
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-21AP01DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD BROCKMAN
2019-10-31PSC02Notification of Hg Pooled Management Limited as a person with significant control on 2016-04-06
2019-10-31PSC07CESSATION OF HGCAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-25RES01ADOPT ARTICLES 25/09/18
2018-08-30SH10Particulars of variation of rights attached to shares
2018-08-28RES01ADOPT ARTICLES 28/08/18
2018-08-02PSC02Notification of Pe1a Lp as a person with significant control on 2018-06-04
2018-08-02PSC07CESSATION OF STURLA SAND AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-11-22AP01DIRECTOR APPOINTED MR JAY KATZEN
2017-11-21AP01DIRECTOR APPOINTED MR JOHN ROBERT GREVILLE O'DONNELL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LOMAS
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 6685530.17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES LUCKOCK
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE STONE
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAY KATZEN
2016-06-03AP01DIRECTOR APPOINTED MR JAY KATZEN
2016-05-10AUDAUDITOR'S RESIGNATION
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 6685530.17
2016-03-30AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 6685530.17
2015-12-16SH0129/10/15 STATEMENT OF CAPITAL GBP 6685530.17
2015-11-30AP03Appointment of Mr John O'donnell as company secretary on 2015-11-30
2015-11-30TM02Termination of appointment of Alexander Mark Wilkinson on 2015-11-30
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM 30 Park Gate Milton Park Abingdon Oxfordshire OX14 4SH
2015-07-31AP01DIRECTOR APPOINTED MR DAVID ANTHONY LOMAS
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 6680190.17
2015-03-27AR0115/03/15 FULL LIST
2014-07-11SH0130/06/14 STATEMENT OF CAPITAL GBP 6680190.17
2014-03-25AR0115/03/14 FULL LIST
2013-12-09SH0118/10/13 STATEMENT OF CAPITAL GBP 6679050.17
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-04-29AR0101/04/13 FULL LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-07SH0127/07/12 STATEMENT OF CAPITAL GBP 6659328.17
2012-05-04AP01DIRECTOR APPOINTED JONATHAN NICHOLAS JONES
2012-05-04AP01DIRECTOR APPOINTED MR MATTHEW EDWARD BROCKMAN
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KAI ROMBERG
2012-04-27AR0101/04/12 FULL LIST
2012-02-23SH0130/01/12 STATEMENT OF CAPITAL GBP 6656810.17
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-12-14SH0108/11/11 STATEMENT OF CAPITAL GBP 6654750.17
2011-04-08AR0101/04/11 FULL LIST
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MARK WILKINSON / 01/04/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI ROMBERG / 24/02/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE STONE / 31/01/2011
2010-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-14SH0105/07/10 STATEMENT OF CAPITAL GBP 6625460.17
2010-07-08AUDAUDITOR'S RESIGNATION
2010-04-19AR0101/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE STONE / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI ROMBERG / 01/04/2010
2010-02-22MEM/ARTSARTICLES OF ASSOCIATION
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-22RES01ADOPT ARTICLES 10/12/2009
2010-01-22RES04NC INC ALREADY ADJUSTED 10/12/2009
2010-01-19SH0131/12/09 STATEMENT OF CAPITAL GBP 6692164.17
2010-01-14RES01ADOPT ARTICLES 10/12/2009
2010-01-14RES04NC INC ALREADY ADJUSTED 10/12/2009
2009-04-07363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-07288cSECRETARY'S CHANGE OF PARTICULARS / MARK WILKINSON / 07/04/2009
2009-03-24225CURREXT FROM 05/04/2009 TO 30/04/2009
2009-02-1088(2)AD 09/01/09 GBP SI 5000@1=5000 GBP IC 906464/911464
2008-11-14CERTNMCOMPANY NAME CHANGED PELEUS EQUITYCO LIMITED CERTIFICATE ISSUED ON 17/11/08
2008-11-10288aSECRETARY APPOINTED MARK WILKINSON
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2008-07-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-3088(2)AD 21/07/08 GBP SI 906463@1=906463 GBP IC 1/906464
2008-07-29123NC INC ALREADY ADJUSTED 21/07/08
2008-07-29RES13AGREEMENTS 21/07/2008
2008-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2008-06-10288aDIRECTOR APPOINTED LISA JANE STONE
2008-06-10288aDIRECTOR APPOINTED KAI ROMBERG
2008-06-09225CURRSHO FROM 30/04/2009 TO 05/04/2009
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED
2008-05-29CERTNMCOMPANY NAME CHANGED HG PELEUS EQUITYCO LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-05-28CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2559) LIMITED CERTIFICATE ISSUED ON 28/05/08
2008-04-01NEWINCINCORPORATION 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 ACHILLES 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 ACHILLES 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
ACHILLES 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.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 ACHILLES GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ACHILLES GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHILLES GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of ACHILLES GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHILLES 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 ACHILLES 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 ACHILLES 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 ACHILLES 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 ACHILLES 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.