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

RJD CHEETAH HOLDINGS LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
07468063
Private Limited Company
Liquidation

Company Overview

About Rjd Cheetah Holdings Ltd
RJD CHEETAH HOLDINGS LIMITED was founded on 2010-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Rjd Cheetah Holdings Limited is a Private Limited Company registered in 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
RJD CHEETAH HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in RH10
 
Previous Names
CHEMIGRAPHIC HOLDINGS LIMITED17/07/2019
PROJECT MURDOCH HOLDINGS LIMITED13/09/2011
Filing Information
Company Number 07468063
Company ID Number 07468063
Date formed 2010-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/09/2020
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts GROUP
Last Datalog update: 2021-11-06 15:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RJD CHEETAH HOLDINGS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 RJD CHEETAH HOLDINGS LIMITED
The following companies were found which have the same name as RJD CHEETAH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RJD CHEETAH HOLDINGS LIMITED Unknown

Company Officers of RJD CHEETAH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER FRANCIS ERICKSON
Company Secretary 2013-05-20
RICHARD CHARLES AUSTIN CASTON
Director 2010-12-16
ALEXANDER FRANCIS ERICKSON
Director 2013-05-20
DOMINIC RILEY
Director 2013-10-24
CHRISTOPHER WOOTTON
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PERKINS
Director 2011-01-11 2017-07-07
ALEX WILLIAM ROSSANT HAY
Director 2010-12-16 2017-02-22
MARK WEAVIS
Director 2011-04-27 2013-10-23
NEIL GRAHAM
Director 2010-12-13 2013-05-10
ROBERT ANDERSON ADAMS
Director 2010-12-16 2012-08-17
PAUL STEVEN GRAHAM
Director 2010-12-13 2012-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES AUSTIN CASTON MARITIME NO.2 LIMITED Director 2017-12-21 CURRENT 2014-11-06 Liquidation
RICHARD CHARLES AUSTIN CASTON MARITIME HOLDINGS (UK) LIMITED Director 2017-12-21 CURRENT 2014-11-06 Liquidation
RICHARD CHARLES AUSTIN CASTON VOYAGER TOPCO LIMITED Director 2017-10-17 CURRENT 2017-08-17 Active
RICHARD CHARLES AUSTIN CASTON RJD GP III (SCOTLAND) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER III LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
RICHARD CHARLES AUSTIN CASTON RJD BURGESS GP (SCOTLAND) LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON RJD BURGESS GP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON DJR ACQUISITIONS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
RICHARD CHARLES AUSTIN CASTON RJD CHEETAH MIDCO LIMITED Director 2010-12-16 CURRENT 2010-12-13 Liquidation
RICHARD CHARLES AUSTIN CASTON RJD GROUP LIMITED Director 2006-05-11 CURRENT 2006-05-09 Active
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER (SCOTLAND) II LIMITED Director 2005-12-06 CURRENT 2005-11-28 Active
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER II LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
RICHARD CHARLES AUSTIN CASTON RLPE GENERAL PARTNER LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON RLPE FOUNDER PARTNER LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON RJD PARTNERS LIMITED Director 2002-07-12 CURRENT 2001-07-04 Active
ALEXANDER FRANCIS ERICKSON CRS ELECTRONICS LIMITED Director 2015-12-22 CURRENT 2001-12-05 Active
ALEXANDER FRANCIS ERICKSON RJD CHEETAH MIDCO LIMITED Director 2013-05-20 CURRENT 2010-12-13 Liquidation
ALEXANDER FRANCIS ERICKSON CHEMIGRAPHIC LIMITED Director 2013-05-20 CURRENT 1972-03-13 Active
ALEXANDER FRANCIS ERICKSON ERICKSON CONSULTING LTD Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-04-19
DOMINIC RILEY MORGAN MOTOR COMPANY LIMITED Director 2016-06-01 CURRENT 2010-12-03 Active
DOMINIC RILEY MARITIME TOPCO HOLDINGS (UK) LIMITED Director 2015-09-17 CURRENT 2014-12-22 Liquidation
DOMINIC RILEY MAWSONIA LIMITED Director 2014-03-07 CURRENT 2010-01-13 Active
DOMINIC RILEY RJD CHEETAH MIDCO LIMITED Director 2013-10-24 CURRENT 2010-12-13 Liquidation
DOMINIC RILEY CHEMIGRAPHIC LIMITED Director 2013-10-24 CURRENT 1972-03-13 Active
DOMINIC RILEY DATASMITH PARTNERS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
DOMINIC RILEY ARCAS INVESTMENTS LIMITED Director 2011-09-02 CURRENT 2011-08-24 Dissolved 2014-11-25
CHRISTOPHER WOOTTON RJD CHEETAH MIDCO LIMITED Director 2017-05-24 CURRENT 2010-12-13 Liquidation
CHRISTOPHER WOOTTON CHEMIGRAPHIC LIMITED Director 2017-05-24 CURRENT 1972-03-13 Active
CHRISTOPHER WOOTTON C&J WOOTTON LTD. Director 2016-01-14 CURRENT 2016-01-14 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
2022-05-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-06
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
2020-12-18LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-07
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Rjd Partners Limited 120 New Cavendish Street London W1W 6XX England
2020-10-29600Appointment of a voluntary liquidator
2020-10-29LIQ01Voluntary liquidation declaration of solvency
2020-10-23AD02Register inspection address changed to One London Wall London EC2Y 5EB
2020-09-11CH01Director's details changed for Mr Richard Charles Austin Caston on 2020-09-03
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM C/O Rjd Partners Limited 6-7 Queen Street London EC4N 1SP England
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074680630003
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-19AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-07-17RES15CHANGE OF COMPANY NAME 10/05/22
2019-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-11AP01DIRECTOR APPOINTED MR LEONARDO SCANAVINO
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM Unit a2 the Fleming Centre Flemingway Crawley West Sussex RH10 9NF
2019-07-05PSC07CESSATION OF STEPHEN EDWARD PERKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05PSC02Notification of Rjd Partners Limited as a person with significant control on 2019-06-26
2019-07-03TM02Termination of appointment of Alexander Francis Erickson on 2019-06-26
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RILEY
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074680630002
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074680630002
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074680630003
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074680630003
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-18RP04CS01Second filing of Confirmation Statement dated 13/12/2017
2018-06-18ANNOTATIONClarification
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERKINS
2017-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER WOOTTON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WILLIAM ROSSANT HAY
2017-03-01AUDAUDITOR'S RESIGNATION
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 10556.76
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 10556.76
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074680630002
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10556.76
2015-01-08AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-11AR0113/12/11 FULL LIST AMEND
2014-07-11AR0113/12/12 FULL LIST AMEND
2014-07-11AR0113/12/13 FULL LIST AMEND
2014-06-12RES12VARYING SHARE RIGHTS AND NAMES
2014-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and/or Articles of Association
2014-06-12SH08Change of share class name or designation
2014-06-12SH0123/05/14 STATEMENT OF CAPITAL GBP 10556.76
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-16AR0113/12/13 FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MR DOMINIC RILEY
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEAVIS
2013-05-28AP03SECRETARY APPOINTED MR ALEXANDER FRANCIS ERICKSON
2013-05-28AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS ERICKSON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM
2013-02-14AR0113/12/12 FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM
2012-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-19RES01ADOPT ARTICLES 05/01/2012
2012-01-19SH0105/01/12 STATEMENT OF CAPITAL GBP 10556.76
2012-01-16AR0113/12/11 FULL LIST
2011-09-13RES15CHANGE OF NAME 26/08/2011
2011-09-13CERTNMCOMPANY NAME CHANGED PROJECT MURDOCH HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/11
2011-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-25AP01DIRECTOR APPOINTED MR MARK WEAVIS
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-27SH0113/01/11 STATEMENT OF CAPITAL GBP 350
2011-01-20AP01DIRECTOR APPOINTED STEPHEN PERKINS
2011-01-05AP01DIRECTOR APPOINTED RICHARD CHARLES AUSTIN CASTON
2011-01-05AP01DIRECTOR APPOINTED ALEX HAY
2011-01-05AP01DIRECTOR APPOINTED MR ROBERT ANDERSON ADAMS
2011-01-05SH0116/12/10 STATEMENT OF CAPITAL GBP 9999.99
2010-12-30RES13ACQUISITION APPROVED 16/12/2010
2010-12-30RES12VARYING SHARE RIGHTS AND NAMES
2010-12-30AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2010-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 RJD CHEETAH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-10-19
Appointment of Liquidators2020-10-19
Notices to Creditors2020-10-19
Fines / Sanctions
No fines or sanctions have been issued against RJD CHEETAH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-26 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 RJD CHEETAH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RJD CHEETAH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RJD CHEETAH HOLDINGS LIMITED
Trademarks
We have not found any records of RJD CHEETAH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RJD CHEETAH 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 RJD CHEETAH 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 RJD CHEETAH 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRJD CHEETAH HOLDINGS LIMITEDEvent Date2020-10-07
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 7 October 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Richard Caston, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRJD CHEETAH HOLDINGS LIMITEDEvent Date2020-10-07
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyRJD CHEETAH HOLDINGS LIMITEDEvent Date2020-10-07
Final Date For Submission: 1 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RJD CHEETAH 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 RJD CHEETAH 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.