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

BAE SYSTEMS DATAGATE HOLDINGS LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
04788209
Private Limited Company
Liquidation

Company Overview

About Bae Systems Datagate Holdings Ltd
BAE SYSTEMS DATAGATE HOLDINGS LIMITED was founded on 2003-06-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Bae Systems Datagate Holdings Limited is a Private Limited Company registered in 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
BAE SYSTEMS DATAGATE HOLDINGS LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in GU14
 
Previous Names
TENIX HOLDINGS (UK) LIMITED19/05/2009
Filing Information
Company Number 04788209
Company ID Number 04788209
Date formed 2003-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 07:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS DATAGATE 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.

Company Officers of BAE SYSTEMS DATAGATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2008-06-27
ADAM WILLIAM MORGAN
Director 2018-05-02
ANTHONY PETER VARNEY
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER BURKE
Director 2015-06-26 2017-08-25
MICHAEL CHRISTIE
Director 2014-08-26 2015-06-26
PAUL TORTOLANO
Director 2013-01-29 2015-06-26
ALUN WILLIAM FISHBURNE
Director 2013-01-29 2014-08-26
DAVID LEONARD ALLOTT
Director 2011-09-23 2013-01-29
ALAN OSBORNE
Director 2012-02-24 2013-01-29
HARRY CAMPBELL BRADFORD
Director 2008-06-27 2012-02-24
JAMES WHITE MCDOWELL
Director 2008-06-27 2011-09-23
MICHAEL SKINNER LINDSAY
Company Secretary 2003-07-15 2008-06-27
PAUL LESLIE CONDON
Director 2005-03-29 2008-06-27
STEVEN LESLIE HEDGE
Director 2007-08-13 2008-06-27
ROBERT BURGESS LEECE
Director 2005-03-16 2007-02-28
KENNETH JOHN PATRICK SHERIDAN
Director 2003-07-15 2005-03-16
NIGEL JAMES IRVING BUCK
Director 2003-12-17 2004-12-31
PETER JOHN CROFT
Director 2003-07-15 2003-12-17
DWS SECRETARIES LIMITED
Nominated Secretary 2003-06-05 2003-07-15
DWS DIRECTORS LIMITED
Nominated Director 2003-06-05 2003-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES M.A. MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 2002-09-23 Dissolved 2014-03-25
DAVID STANLEY PARKES INFORENZ LIMITED Company Secretary 2009-01-30 CURRENT 2001-10-25 Dissolved 2014-01-14
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD NETWORKS LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-14 Dissolved 2015-03-03
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA CONSULTING GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1996-08-02 Dissolved 2015-12-04
DAVID STANLEY PARKES DETICA HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2004-04-30 Dissolved 2016-12-27
DAVID STANLEY PARKES M.A. INTERNATIONAL LIMITED Company Secretary 2009-01-30 CURRENT 2001-05-11 Dissolved 2016-12-27
DAVID STANLEY PARKES DETICA GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1997-03-05 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED Company Secretary 2009-01-30 CURRENT 1997-04-29 Liquidation
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
ADAM WILLIAM MORGAN BAE SYSTEMS DATAGATE LIMITED Director 2018-05-02 CURRENT 2003-06-12 Active - Proposal to Strike off
ADAM WILLIAM MORGAN STEPHEN HOWE SYSTEMS LIMITED Director 2018-05-02 CURRENT 1982-06-22 Active - Proposal to Strike off
ANTHONY PETER VARNEY SIKA INTERNATIONAL LIMITED Director 2018-03-27 CURRENT 1997-02-13 Liquidation
ANTHONY PETER VARNEY PIPER GROUP PLC Director 2016-06-23 CURRENT 1981-09-30 Liquidation
ANTHONY PETER VARNEY BAE SYSTEMS COMMAND AND CONTROL LIMITED Director 2015-06-26 CURRENT 1973-07-09 Liquidation
ANTHONY PETER VARNEY AEROSYSTEMS INTERNATIONAL LIMITED Director 2015-06-26 CURRENT 1971-02-03 Liquidation
ANTHONY PETER VARNEY BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED Director 2015-06-26 CURRENT 1997-10-28 Active
ANTHONY PETER VARNEY BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Director 2015-06-26 CURRENT 2008-04-01 Active
ANTHONY PETER VARNEY BAE SYSTEMS DATAGATE LIMITED Director 2015-06-26 CURRENT 2003-06-12 Active - Proposal to Strike off
ANTHONY PETER VARNEY STEPHEN HOWE SYSTEMS LIMITED Director 2015-06-26 CURRENT 1982-06-22 Active - Proposal to Strike off
ANTHONY PETER VARNEY BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED Director 2015-06-26 CURRENT 1929-01-19 Active
ANTHONY PETER VARNEY BAE SYSTEMS PROJECT SERVICES LIMITED Director 2015-06-26 CURRENT 1955-08-11 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
2023-12-13Director's details changed for Mr James Edward Fothergill on 2023-12-04
2023-12-12Director's details changed for Mr Adam William Morgan on 2023-12-04
2023-12-11SECRETARY'S DETAILS CHNAGED FOR MR DAVID STANLEY PARKES on 2023-12-04
2023-10-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-03Appointment of a voluntary liquidator
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-10-02Voluntary liquidation declaration of solvency
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-05-25Director's details changed for Mr James Edward Fothergill on 2023-05-24
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER VARNEY
2019-10-11AP01DIRECTOR APPOINTED MR JAMES EDWARD FOTHERGILL
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR ADAM WILLIAM MORGAN
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER BURKE
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0105/06/16 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER BURKE
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TORTOLANO
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIE
2015-06-26AP01DIRECTOR APPOINTED MR ANTHONY PETER VARNEY
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2014-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-28AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAM FISHBURNE
2014-07-14AUDAUDITOR'S RESIGNATION
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04AUDAUDITOR'S RESIGNATION
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-23AR0105/06/14 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0105/06/13 ANNUAL RETURN FULL LIST
2013-01-29AP01DIRECTOR APPOINTED MR PAUL TORTOLANO
2013-01-29AP01DIRECTOR APPOINTED MR ALUN WILLIAM FISHBURNE
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN OSBORNE
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLOTT
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0105/06/12 FULL LIST
2012-02-29AP01DIRECTOR APPOINTED MR ALAN OSBORNE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BRADFORD
2011-09-28AP01DIRECTOR APPOINTED DAVID LEONARD ALLOTT
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCDOWELL
2011-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-26RES01ADOPT ARTICLES 07/07/2011
2011-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0105/06/11 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0105/06/10 FULL LIST
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE MCDOWELL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY CAMPBELL BRADFORD / 27/10/2009
2009-09-02AUDAUDITOR'S RESIGNATION
2009-06-15363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-19CERTNMCOMPANY NAME CHANGED TENIX HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 19/05/09
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM COBHAM HOUSE 9 WARWICK COURT GRAYS INN LONDON WC1R 5DJ
2008-08-07288aSECRETARY APPOINTED DAVID STANLEY PARKES
2008-08-06288aDIRECTOR APPOINTED JAMES WHITE MCDOWELL
2008-08-06288aDIRECTOR APPOINTED HARRY CAMPBELL BRADFORD
2008-07-24225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HEDGE
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL CONDON
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY MICHAEL LINDSAY
2008-06-10363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-07288aNEW DIRECTOR APPOINTED
2007-07-02363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-03-13288bDIRECTOR RESIGNED
2007-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-06-19363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-06-08363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-19288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
2005-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-12-24288bDIRECTOR RESIGNED
2004-06-18363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15288aNEW SECRETARY APPOINTED
2003-08-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS DATAGATE 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-up2023-09-26
Appointment of Liquidators2023-09-26
Fines / Sanctions
No fines or sanctions have been issued against BAE SYSTEMS DATAGATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-12-03 Satisfied 9 WARWICK COURT LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BAE SYSTEMS DATAGATE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS DATAGATE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS DATAGATE HOLDINGS LIMITED
Trademarks
We have not found any records of BAE SYSTEMS DATAGATE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS DATAGATE 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 (99999 - Dormant Company) as BAE SYSTEMS DATAGATE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAE SYSTEMS DATAGATE 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 BAE SYSTEMS DATAGATE 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 BAE SYSTEMS DATAGATE 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.