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

CONNAUGHT HOLDINGS LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
02668708
Private Limited Company
Liquidation

Company Overview

About Connaught Holdings Ltd
CONNAUGHT HOLDINGS LIMITED was founded on 1991-12-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Connaught Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONNAUGHT HOLDINGS LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR 2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in TW12
 
Filing Information
Company Number 02668708
Company ID Number 02668708
Date formed 1991-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776310720  
Last Datalog update: 2023-12-05 21:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNAUGHT 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 CONNAUGHT HOLDINGS LIMITED
The following companies were found which have the same name as CONNAUGHT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNAUGHT HOLDINGS LIMITED C/O HUGH O'DONNELL BRIDGEND CO. DONEGAL. BRIDGEND, DONEGAL Active Company formed on the 1992-12-11
CONNAUGHT HOLDINGS PTY LTD WA 6056 Active Company formed on the 1992-03-23
CONNAUGHT HOLDINGS LLC Delaware Unknown
CONNAUGHT HOLDINGS LTD British Columbia Active Company formed on the 2016-12-15
CONNAUGHT HOLDINGS LIMITED Unknown
CONNAUGHT HOLDINGS LLC Delaware Unknown
CONNAUGHT HOLDINGS (SW) LTD 73B MUTLEY PLAIN PLYMOUTH PL4 6JJ Active Company formed on the 2023-12-03

Company Officers of CONNAUGHT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN JANION
Company Secretary 1992-12-05
JEREMY PAUL AUBREY GEORGE JANION
Director 1992-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN JANION CONNAUGHT TWO LIMITED Company Secretary 2006-11-24 CURRENT 2002-01-28 Liquidation
KATHRYN JANION 3G CLEANING LTD Company Secretary 2006-11-24 CURRENT 2001-04-10 Liquidation
JEREMY PAUL AUBREY GEORGE JANION CONNAUGHT COMMERCIAL DUCTING SERVICES LTD Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION JOE BLACK COFFEE ACCESSORIES LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION JOE BLACK COFFEE LIMITED Director 2010-10-29 CURRENT 2010-09-14 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION ABC COFFEE ROASTERS LTD Director 2009-06-10 CURRENT 2008-08-08 Liquidation
JEREMY PAUL AUBREY GEORGE JANION CONNAUGHT TWO LIMITED Director 2002-02-11 CURRENT 2002-01-28 Liquidation
JEREMY PAUL AUBREY GEORGE JANION 3G CLEANING LTD Director 2001-05-08 CURRENT 2001-04-10 Liquidation
JEREMY PAUL AUBREY GEORGE JANION VENTALUTION LIMITED Director 2001-01-25 CURRENT 2000-12-27 In Administration/Administrative Receiver
JEREMY PAUL AUBREY GEORGE JANION LOCKCORP LIMITED Director 1999-07-30 CURRENT 1999-06-23 Liquidation

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
2023-08-14Voluntary liquidation. Return of final meeting of creditors
2022-08-26Removal of liquidator by court order
2022-08-26LIQ10Removal of liquidator by court order
2022-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-07
2021-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-07
2021-04-26600Appointment of a voluntary liquidator
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-07
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-07
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026687080007
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD
2018-06-29LIQ02Voluntary liquidation Statement of affairs
2018-06-29600Appointment of a voluntary liquidator
2018-06-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-08
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1609100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-12CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN JANION on 2016-12-12
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026687080007
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1609100
2015-12-21AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-21AD02Register inspection address changed from Maple House 11 Briar Road Twickenham Middlesex TW2 6RB United Kingdom to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1609100
2015-07-13SH0123/06/15 STATEMENT OF CAPITAL GBP 1609100
2015-07-13RES13Resolutions passed:
  • Authorised share capital amended 23/06/2015
2015-06-25SH0123/06/15 STATEMENT OF CAPITAL GBP 1609100
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 9100
2014-12-10AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 9100
2013-12-16AR0105/12/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0105/12/12 ANNUAL RETURN FULL LIST
2013-01-28CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN JANION on 2013-01-28
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-08AR0105/12/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL AUBREY GEORGE JANION / 08/12/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0105/12/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0105/12/09 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2009-12-17AD02SAIL ADDRESS CREATED
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: UNIT G, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2007-01-03363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363aRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: C/O BAKER TILLY 1ST FLOOR CENTINAL 46 CLAREDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2003-01-28363aRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-2988(2)RAD 30/03/00--------- £ SI 100@1
2002-01-24363aRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2002-01-24353LOCATION OF REGISTER OF MEMBERS
2002-01-24363aRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-29123£ NC 10000/20000 30/03/00
2001-05-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-05-29RES04NC INC ALREADY ADJUSTED 30/03/00
2001-05-17CERTNMCOMPANY NAME CHANGED SEABIRD II LIMITED CERTIFICATE ISSUED ON 17/05/01
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: C/O BAKER TILLY IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG
2001-04-02122£ IC 10000/9000 31/12/99 £ SR 1000@1=1000
2000-10-10287REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-03288cSECRETARY'S PARTICULARS CHANGED
2000-08-02288cDIRECTOR'S PARTICULARS CHANGED
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-08363aRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-12WRES13PURCHASE SHARES 30/12/98
1998-12-16363aRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-09-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-27363aRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-13395PARTICULARS OF MORTGAGE/CHARGE
1997-01-17363aRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CONNAUGHT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-04
Resolution2018-06-19
Appointmen2018-06-19
Notices to2018-06-19
Meetings of Creditors2018-06-04
Fines / Sanctions
No fines or sanctions have been issued against CONNAUGHT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding ALTERNATIVE BRIDGING (UK 1) LIMITED
DEBENTURE 2012-12-22 Outstanding PROPERTY FINANCE NOMINEES (NO.3) LIMITED
FIXED AND FLOATING CHARGE 2000-04-28 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-02-13 Outstanding LLOYDS BANK PLC
DEBENTURE 1995-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1994-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT 1994-01-19 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,606,000
Creditors Due Within One Year 2012-01-01 £ 148,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 CONNAUGHT HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9,100
Cash Bank In Hand 2012-01-01 £ 42,414
Current Assets 2012-01-01 £ 1,781,433
Debtors 2012-01-01 £ 1,739,019
Fixed Assets 2012-01-01 £ 393,971
Shareholder Funds 2012-01-01 £ 421,378

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNAUGHT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNAUGHT HOLDINGS LIMITED
Trademarks
We have not found any records of CONNAUGHT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNAUGHT 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 (68310 - Real estate agencies) as CONNAUGHT HOLDINGS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CONNAUGHT 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 TypeNotice of
Defending partyCONNAUGHT HOLDINGS LIMITEDEvent Date2021-03-04
 
Initiating party Event TypeResolution
Defending partyCONNAUGHT HOLDINGS LIMITEDEvent Date2018-06-19
 
Initiating party Event TypeAppointmen
Defending partyCONNAUGHT HOLDINGS LIMITEDEvent Date2018-06-19
Name of Company: CONNAUGHT HOLDINGS LIMITED Company Number: 02668708 Nature of Business: Real Estate Agents Registered office: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Type o…
 
Initiating party Event TypeNotices to
Defending partyCONNAUGHT HOLDINGS LIMITEDEvent Date2018-06-19
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONNAUGHT HOLDINGS LIMITEDEvent Date2018-06-01
Notice is hereby given that a virtual meeting of the creditors of the above named company is being convened by Mr Jeremy Janion, to be held on 8 June 2018 at 12.00 noon for the purpose provided for in Section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further details contact: Nathan Sawyer on Tel: 0207 429 4100 or by email at Nathan.Sawyer@mhllp.co.uk Ag VF30141
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNAUGHT 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 CONNAUGHT 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.