Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EQUATOR GROUP HOLDINGS LIMITED
Company Information for

EQUATOR GROUP HOLDINGS LIMITED

58 ELLIOT STREET, GLASGOW, G3 8DZ,
Company Registration Number
SC198148
Private Limited Company
Active

Company Overview

About Equator Group Holdings Ltd
EQUATOR GROUP HOLDINGS LIMITED was founded on 1999-07-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Equator Group Holdings Limited is a Private Limited Company registered in SCOTLAND 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
EQUATOR GROUP HOLDINGS LIMITED
 
Legal Registered Office
58 ELLIOT STREET
GLASGOW
G3 8DZ
Other companies in G3
 
Previous Names
EQUATOR (SCOTLAND) LIMITED01/11/2023
Filing Information
Company Number SC198148
Company ID Number SC198148
Date formed 1999-07-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB743086630  
Last Datalog update: 2023-12-07 01:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUATOR 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 EQUATOR GROUP HOLDINGS LIMITED
The following companies were found which have the same name as EQUATOR GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUATOR GROUP HOLDINGS LIMITED Dissolved Company formed on the 1998-10-21
EQUATOR GROUP HOLDINGS INC Delaware Unknown
EQUATOR GROUP HOLDINGS LLC Delaware Unknown

Company Officers of EQUATOR GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DANIEL MCLEISH
Company Secretary 1999-07-16
GARRY HAMILTON
Director 2002-08-02
JAMES OWEN DAVID JEFFERSON
Director 1999-11-01
JOHN DANIEL MCLEISH
Director 1999-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROY WOODWARD
Director 1999-07-16 2002-08-01
BRIAN REID LTD.
Nominated Secretary 1999-07-16 1999-08-13
STEPHEN MABBOTT LTD.
Nominated Director 1999-07-16 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DANIEL MCLEISH EQUATOR EVENTS & PUBLIC AFFAIRS LTD Company Secretary 2002-06-30 CURRENT 1999-08-03 Active
JOHN DANIEL MCLEISH THINK DIGITAL (SCOTLAND) LIMITED Company Secretary 1999-04-28 CURRENT 1999-04-14 Liquidation
JAMES OWEN DAVID JEFFERSON MONTICELLO (UK) LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-02-20
JOHN DANIEL MCLEISH EQUATOR VENTURES PROPERTY MANAGEMENT LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
JOHN DANIEL MCLEISH EQUATOR LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
JOHN DANIEL MCLEISH 999 DESIGN GROUP LIMITED Director 2016-06-24 CURRENT 1982-05-27 Active
JOHN DANIEL MCLEISH CRAIGHOLME SCHOOL Director 2015-11-10 CURRENT 1942-06-09 Active
JOHN DANIEL MCLEISH EQUATOR VENTURES LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
JOHN DANIEL MCLEISH EQUATOR PR LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
JOHN DANIEL MCLEISH GOODSTER LIMITED Director 2013-10-30 CURRENT 2012-10-16 Dissolved 2017-04-18
JOHN DANIEL MCLEISH EQUATOR (SCOTLAND) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
JOHN DANIEL MCLEISH INVOSPHERE.COM LTD. Director 2012-02-03 CURRENT 2011-11-30 Active - Proposal to Strike off
JOHN DANIEL MCLEISH THINK DIGITAL (SCOTLAND) LIMITED Director 2009-01-20 CURRENT 1999-04-14 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
2024-01-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-30Memorandum articles filed
2024-01-2920/12/23 STATEMENT OF CAPITAL GBP 10638
2023-07-31CESSATION OF JAMIE GRACE JEFFERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CESSATION OF GARRY ALEXANDER HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-07-26CC04Statement of company's objects
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-23MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE GRACE JEFFERSON
2021-07-21PSC04Change of details for Mr John Daniel Mcleish as a person with significant control on 2021-07-19
2021-07-21SH0119/07/21 STATEMENT OF CAPITAL GBP 10438
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-11-27SH02Statement of capital on 2020-11-12 GBP5,938
2020-10-07PSC04Change of details for Mr John Daniel Mcleish as a person with significant control on 2020-10-07
2020-10-07CH01Director's details changed for Mr John Daniel Mcleish on 2020-10-07
2020-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DANIEL MCLEISH on 2020-10-07
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM C/O John Mcleish 58 Elliot Street Glasgow G3 8DZ Scotland
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 5997.38
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM 144 Elliot Street Glasgow G3 8EX
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 5997.38
2015-09-23AR0116/07/15 ANNUAL RETURN FULL LIST
2015-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1981480004
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 5997.38
2014-08-13AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-07-18AR0116/07/13 ANNUAL RETURN FULL LIST
2013-07-18CH01Director's details changed for Mr John Daniel Mcleish on 2012-12-01
2013-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DANIEL MCLEISH on 2012-12-01
2013-06-05MEM/ARTSARTICLES OF ASSOCIATION
2013-06-05RES01ALTER ARTICLES 14/05/2013
2013-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-06AR0116/07/12 ANNUAL RETURN FULL LIST
2012-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-08-03AR0116/07/11 ANNUAL RETURN FULL LIST
2011-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-08-09AR0116/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN DAVID JEFFERSON / 16/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY HAMILTON / 16/07/2010
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-08-20363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-20190LOCATION OF DEBENTURE REGISTER
2009-08-20353LOCATION OF REGISTER OF MEMBERS
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM SOVEREIGN HOUSE 58 ELLIOT STREET GLASGOW G3 8DZ
2009-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-08-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-03363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-1688(2)RAD 29/10/04--------- £ SI 5938@.01=59 £ IC 5938/5997
2005-05-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-04123NC INC ALREADY ADJUSTED 29/10/04
2005-01-04RES12VARYING SHARE RIGHTS AND NAMES
2005-01-04RES04£ NC 50000/54150 29/10/
2004-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-09363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-23419a(Scot)DEC MORT/CHARGE *****
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: TRNITY HOUSE 33 LYNEDOCH STREET GLASGOW LANARKSHIRE G3 6AA
2003-08-18363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-2088(2)RAD 07/11/02--------- £ SI 938@1=938 £ IC 5000/5938
2002-11-12123NC INC ALREADY ADJUSTED 07/11/02
2002-11-12RES04£ NC 7500/50000 07/11/
2002-09-27288bDIRECTOR RESIGNED
2002-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-30363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: TRINITY HOUSE 33 LYNEDOCH STREET GLASGOW LANARKSHIRE G3 6AA
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-08419a(Scot)DEC MORT/CHARGE *****
2001-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-09363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-04-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-13288aNEW DIRECTOR APPOINTED
2000-08-08363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-06-09SRES04NC INC ALREADY ADJUSTED 01/11/99
2000-06-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/99
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 8 NEWTON TERRACE GLASGOW G3 7PJ
2000-06-09123£ NC 100/7500 01/11/99
2000-05-12225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00
1999-12-06CERTNMCOMPANY NAME CHANGED DOTCOM (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 07/12/99
1999-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EQUATOR 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 EQUATOR GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-18 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2002-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-10-04 Satisfied AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2001-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 EQUATOR GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EQUATOR GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

EQUATOR GROUP HOLDINGS LIMITED owns 30 domain names.

about-more.co.uk   equatorpublicaffairs.co.uk   jointhetribe.co.uk   pjt-associates.co.uk   zeik.co.uk   aboutmore.co.uk   perfectfitatvillage.co.uk   villagepartytime.co.uk   village-excellence.co.uk   village-grill.co.uk   village-jobs.co.uk   village-gossip.co.uk   village-recruitment.co.uk   village-weddings.co.uk   villageexcellence.co.uk   villagepartynation.co.uk   buildmclaren.co.uk   thegreatbritishbreak.co.uk   villagecafe.co.uk   hottercoolerjuicier.co.uk   hotcoolandjuicy.co.uk   liveforfriday.co.uk   liveforfridays.co.uk   switchyourhotel.co.uk   switchyourmeeting.co.uk   switchyourmeetings.co.uk   switchyourvenue.co.uk   village-events.co.uk   victoryfootie.co.uk   deveregrandharbour.co.uk  

Trademarks

Trademark applications by EQUATOR GROUP HOLDINGS LIMITED

EQUATOR GROUP HOLDINGS LIMITED is the Original Applicant for the trademark EQUATOR ™ (UK00003059055) through the UKIPO on the 2014-06-09
Trademark classes: Computer software; computer programmes; media content; software downloadable from the internet for computers, mobile phones and personal communication devices; electronic publications provided on-line from databases or the Internet; mobile phone applications; downloadable electronic articles, files and photographs; pre-recorded media carrying electronic recordings of data including images, text, graphics and sound; data carriers bearing or for use in bearing sound recordings, video recordings, data, images, graphics, games, text or information; downloadable electronic media; downloadable electronic media for telephones; video and sound recordings; computer software to enable uploading, posting, downloading, showing, displaying, sharing or otherwise providing electronic media or information over the Internet or other communications networks; computer e-commerce software; CDs, DVDs, videos, CD-ROMS; computer games programs;but not including any suchgoods relating to geography or geology. Advertising services; marketing and promotional services; market research services; market analysis; digital marketing; preparation and realisation of digital media and advertising plans and concepts; public relations services; social media marketing and advertising services; advisory services relating to social media strategy; online marketing, including search engine optimisation services; online affiliate marketing services; email marketing services; mobile marketing services; radio marketing; television marketing; eMedia marketing; compilation of statistics relating to advertising; production of video, sound and image recordings for advertising purposes; promotional and advertising services in the form of sharing of multimedia content via the Internet and other communications networks; business services; electronic commerce services, namely providing information via telecommunication networks for advertising and sales purposes; business on-line promotion of computer websites; opinion polling; information and advisory services relating to all of the aforesaid services. Design and design consultancy services; brand design and creation services; digital marketing design services; design and development of computer software, web applications and mobile phone applications; website design and development services; updating websites for others; hosting of websites; social media consultancy services; social media data analysis; design, drawing and commissioned writing for the compilation of web sites; maintenance of websites and hosting on-line facilities for others; designing, managing and monitoring online forums for discussion; hosting multimedia content for others; computer programming; graphic design services; information and advisory services relating to all of the aforesaid services.
Income
Government Income
We have not found government income sources for EQUATOR 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 (62090 - Other information technology service activities) as EQUATOR GROUP HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EQUATOR 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 EQUATOR 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 EQUATOR 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.