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

LIAISE GROUP HOLDINGS LIMITED

HIGHBURY CRESCENT ROOMS, 70 RONALDS ROAD, LONDON, N5 1XA,
Company Registration Number
08499847
Private Limited Company
Active

Company Overview

About Liaise Group Holdings Ltd
LIAISE GROUP HOLDINGS LIMITED was founded on 2013-04-23 and has its registered office in London. The organisation's status is listed as "Active". Liaise Group 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
LIAISE GROUP HOLDINGS LIMITED
 
Legal Registered Office
HIGHBURY CRESCENT ROOMS
70 RONALDS ROAD
LONDON
N5 1XA
Other companies in N5
 
Previous Names
SEQUENCE CARE GROUP HOLDINGS LIMITED02/08/2022
CUROCARE HOLDINGS LIMITED18/03/2014
ENSCO 982 LIMITED18/06/2013
Filing Information
Company Number 08499847
Company ID Number 08499847
Date formed 2013-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 21/05/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIAISE 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.

Company Officers of LIAISE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN KENNETH ALLEN
Director 2014-05-01
DAVID PETER BURKE
Director 2015-10-21
TONY JOHN HEGARTY
Director 2016-04-28
SIMON JOHN HITCHCOCK
Director 2013-05-31
MARTIN SQUIER
Director 2017-03-22
MARK HENRY UNDERWOOD
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARTIN BOURN
Director 2017-03-22 2018-02-02
NEIL DUNCAN GILLIS
Director 2013-08-12 2017-04-21
GEOFFREY LESLIE NEVILLE
Director 2016-11-30 2017-03-22
IAN COLDRICK
Director 2015-01-12 2017-03-20
ANDREW RICHARD AYLWIN
Director 2014-04-02 2016-11-30
MICHELE PALEY
Director 2015-10-21 2016-01-08
ROLAND ROBERT JOSEPH PERRY
Director 2014-12-04 2015-11-19
KATHERINE FRANCES FORD
Director 2013-05-31 2015-09-28
CHRISTOPHER FRANCIS DOLEMAN
Director 2013-05-31 2014-12-05
DUNCAN BARRINGTON JOHN SWEETLAND
Director 2013-11-05 2014-12-03
PHILIP JOHN BUSCOMBE
Director 2013-05-31 2014-04-02
GATELEY SECRETARIES LIMITED
Company Secretary 2013-04-23 2013-05-31
ANDREW RICHARD AYLWIN
Director 2013-05-31 2013-05-31
GATELEY INCORPORATIONS LIMITED
Director 2013-04-23 2013-05-31
MICHAEL JAMES WARD
Director 2013-04-23 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN KENNETH ALLEN NORTON MANOR CARE LIMITED Director 2015-01-22 CURRENT 2002-10-02 Active
JONATHAN KENNETH ALLEN VALUE CARE CONSULTING LTD Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2016-10-04
DAVID PETER BURKE HC 1277 Director 2017-01-30 CURRENT 2000-08-09 Active
DAVID PETER BURKE LIAISE (SOUTH EAST) LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
DAVID PETER BURKE LIAISE GROUP LIMITED Director 2015-10-21 CURRENT 2013-04-23 Active
DAVID PETER BURKE LIAISE (LONDON) LIMITED Director 2015-10-21 CURRENT 2007-05-25 Active
DAVID PETER BURKE SEAGRAVE CARE HOLDINGS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-09-23
DAVID PETER BURKE EXECUTIVE ACCOUNTING SERVICES LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
TONY JOHN HEGARTY HC 1277 Director 2017-01-31 CURRENT 2000-08-09 Active
TONY JOHN HEGARTY LIAISE (SOUTH EAST) LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
TONY JOHN HEGARTY CORINTHIAN HEALTHCARE LIMITED Director 2016-04-28 CURRENT 2007-06-04 Active
TONY JOHN HEGARTY LIAISE GROUP LIMITED Director 2016-04-28 CURRENT 2013-04-23 Active
TONY JOHN HEGARTY LIAISE (LONDON) LIMITED Director 2016-04-28 CURRENT 2007-05-25 Active
TONY JOHN HEGARTY HEGARTY CONSULTING LTD Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2017-09-26
SIMON JOHN HITCHCOCK GROUND CONTROL TECHNOLOGIES HOLDINGS LTD Director 2017-07-28 CURRENT 2017-07-28 Active
SIMON JOHN HITCHCOCK ZUCCARELLO BIDCO LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
SIMON JOHN HITCHCOCK DIGITAL SPACE BIDCO LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
SIMON JOHN HITCHCOCK BUSINESS COMPLIANCE GROUP LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SIMON JOHN HITCHCOCK SEATTLE BIDCO LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
SIMON JOHN HITCHCOCK SEATTLE TOPCO LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
SIMON JOHN HITCHCOCK CROWN2014 BIDCO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-02-24
SIMON JOHN HITCHCOCK CROWN2014 TOPCO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-02-24

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
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-22CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN DALRYMPLE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN DALRYMPLE
2023-05-02DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2022-08-02CERTNMCompany name changed sequence care group holdings LIMITED\certificate issued on 02/08/22
2022-06-22Sub-division of shares on 2022-03-15
2022-06-22SH02Sub-division of shares on 2022-03-15
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-06-15SH0115/03/22 STATEMENT OF CAPITAL GBP 187547.17
2022-06-06DIRECTOR APPOINTED MR RICHARD THOMAS SAUNDERS
2022-06-06AP01DIRECTOR APPOINTED MR RICHARD THOMAS SAUNDERS
2022-05-23APPOINTMENT TERMINATED, DIRECTOR TONY JOHN HEGARTY
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TONY JOHN HEGARTY
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 084998470009
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470009
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084998470005
2021-09-29PSC08Notification of a person with significant control statement
2021-09-29PSC07CESSATION OF HORIZON CAPITAL 2013 GENERAL PARTNER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NATHAN PROUDLOCK
2021-09-14RP04PSC02Second filing of notification of person of significant controlHorizon Capital Llp
2021-09-14RP04SH01Second filing of capital allotment of shares GBP93,000.00
2021-09-14RP04CS01
2021-09-08PSC02Notification of Horizon Capital 2013 General Partner Limited as a person with significant control on 2016-04-06
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-05-07PSC02Notification of Horizon Capital Llp as a person with significant control on 2016-04-06
2021-05-07PSC09Withdrawal of a person with significant control statement on 2021-05-07
2021-05-07RP04CS01
2021-03-10RP04SH01Second filing of capital allotment of shares GBP186,547.17
2021-03-10MEM/ARTSARTICLES OF ASSOCIATION
2021-03-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-02-12SH02Consolidation of shares on 2020-12-11
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470008
2021-02-05SH02Consolidation of shares on 2020-12-11
2021-02-05RES12Resolution of varying share rights or name
2021-01-11RES13Resolutions passed:
  • Subdivide 11/12/2020
  • Resolution of varying share rights or name
2021-01-11SH08Change of share class name or designation
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-04AP01DIRECTOR APPOINTED MISS CONSTANCE MAE SALMON
2020-07-24AP01DIRECTOR APPOINTED MR JAMES NATHAN PROUDLOCK
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BURKE
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-30PSC08Notification of a person with significant control statement
2019-09-10PSC07CESSATION OF LYCEUM CAPITAL FUND III A LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HITCHCOCK
2019-05-14RES12Resolution of varying share rights or name
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY UNDERWOOD
2019-04-05SH08Change of share class name or designation
2019-04-05SH0101/03/19 STATEMENT OF CAPITAL GBP 187053.18
2018-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470007
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084998470003
2018-10-05MR05
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470006
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084998470004
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 128252
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 128252
2018-03-05SH0101/02/18 STATEMENT OF CAPITAL GBP 128252.00
2018-02-28SH08Change of share class name or designation
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN BOURN
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470005
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 107000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GILLIS
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GILLIS
2017-04-06AP01DIRECTOR APPOINTED MR MARK HENRY UNDERWOOD
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEVILLE
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLDRICK
2017-03-23AP01DIRECTOR APPOINTED MR MARTIN SQUIER
2017-03-23AP01DIRECTOR APPOINTED MR JONATHAN MARTIN BOURN
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEVILLE
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLDRICK
2017-03-23AP01DIRECTOR APPOINTED MR MARTIN SQUIER
2017-03-23AP01DIRECTOR APPOINTED MR JONATHAN MARTIN BOURN
2017-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-13AP01DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AYLWIN
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 114000
2016-08-10AR0124/04/16 FULL LIST
2016-08-04SH0131/03/14 STATEMENT OF CAPITAL GBP 114000
2016-05-27AP01DIRECTOR APPOINTED MR TONY JOHN HEGARTY
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 113000
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 113000
2016-05-27AR0123/04/16 FULL LIST
2016-05-27AR0123/04/16 FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE PALEY
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PERRY
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 107000
2015-11-05SH0101/07/15 STATEMENT OF CAPITAL GBP 107000.00
2015-11-04AP01DIRECTOR APPOINTED MRS MICHELE PALEY
2015-11-04AP01DIRECTOR APPOINTED MR DAVID PETER BURKE
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FORD
2015-09-25MEM/ARTSARTICLES OF ASSOCIATION
2015-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 94000
2015-05-21AR0123/04/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR IAN COLDRICK
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOLEMAN
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470004
2015-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470003
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SWEETLAND
2014-12-19AP01DIRECTOR APPOINTED MR ROLAND ROBERT JOSEPH PERRY
2014-05-12AP01DIRECTOR APPOINTED MR JON ALLEN
2014-05-09AR0123/04/14 FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HITCHCOCK / 29/04/2014
2014-04-07AP01DIRECTOR APPOINTED MR ANDREW RICHARD AYLWIN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUSCOMBE
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HIGHBURY CRESCENT ROOMS 70 RONALDS ROAD LONDON N5 1XB ENGLAND
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM HAMPTON HOUSE 100 CROSSBROOK STREET CHESHUNT HERTFORDSHIRE EN8 8JJ
2014-03-18RES15CHANGE OF NAME 11/03/2014
2014-03-18CERTNMCOMPANY NAME CHANGED CUROCARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/03/14
2014-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-12AP01DIRECTOR APPOINTED MR DUNCAN BARRINGTON JOHN SWEETLAND
2013-10-21SH0102/10/13 STATEMENT OF CAPITAL GBP 94000.00
2013-10-15AP01DIRECTOR APPOINTED NEIL DUNCAN GILLIS
2013-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24RES01ADOPT ARTICLES 31/05/2013
2013-06-24CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-06-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-24SH0131/05/13 STATEMENT OF CAPITAL GBP 93000.00
2013-06-24AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AYLWIN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2013-06-24AP01DIRECTOR APPOINTED MR ANDREW RICHARD AYLWIN
2013-06-24AP01DIRECTOR APPOINTED SIMON JOHN HITCHCOCK
2013-06-24AP01DIRECTOR APPOINTED MR PHILIP JOHN BUSCOMBE
2013-06-24AP01DIRECTOR APPOINTED KATHERINE FORD
2013-06-24AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS DOLEMAN
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2013-06-18RES15CHANGE OF NAME 31/05/2013
2013-06-18CERTNMCOMPANY NAME CHANGED ENSCO 982 LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470002
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084998470001
2013-04-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LIAISE 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 LIAISE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding LYCEUM CAPITAL PARTNERS LLP
2015-02-23 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2015-02-22 Outstanding LYCEUM CAPITAL PARTNERS LLP
2013-06-08 Outstanding SANTANDER UK PLC
2013-06-07 Outstanding LYCEUM CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31

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 LIAISE GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LIAISE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIAISE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of LIAISE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIAISE 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 (70100 - Activities of head offices) as LIAISE GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIAISE 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 LIAISE 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 LIAISE 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.