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

SPORTING GROUP HOLDINGS LIMITED

Dawson House Jewry Street, Floor 8, London, EC3N 2EX,
Company Registration Number
02914954
Private Limited Company
Active

Company Overview

About Sporting Group Holdings Ltd
SPORTING GROUP HOLDINGS LIMITED was founded on 1994-03-31 and has its registered office in London. The organisation's status is listed as "Active". Sporting Group Holdings Limited is a Private Limited Company registered in ENGLAND 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
SPORTING GROUP HOLDINGS LIMITED
 
Legal Registered Office
Dawson House Jewry Street
Floor 8
London
EC3N 2EX
Other companies in SE11
 
Previous Names
SPORTING INDEX HOLDINGS LIMITED01/12/2021
Filing Information
Company Number 02914954
Company ID Number 02914954
Date formed 1994-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-27
Return next due 2025-03-13
Type of accounts FULL
VAT Number /Sales tax ID GB911168252  
Last Datalog update: 2024-05-08 11:31:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTING 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 SPORTING GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD PATES
Company Secretary 2008-05-30
MARTIN RICHARD PATES
Director 2008-05-30
SIMON EDWARD TRIM
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN MURPHY
Director 2008-09-17 2016-04-05
RICHARD IAN GLYNN
Director 2001-02-05 2008-09-17
JAMES EDWARD COLEMAN DAVIS
Company Secretary 1997-07-24 2008-05-30
JAMES EDWARD COLEMAN DAVIS
Director 1998-08-25 2008-05-30
ALISTAIR JOHN HUNTER
Director 2003-02-10 2006-08-15
COMPTON GRAHAM HELLYER
Director 1994-05-18 2005-11-22
MARGARET ADELA MIRIAM CARVER
Director 2001-06-01 2003-02-03
CHRISTOPHER JOHN NEWLANDS SYKES
Director 1994-05-18 2003-01-29
PETER MATTHEWS
Director 2001-06-01 2003-01-21
MICHAEL CRAIG STODDART
Director 1999-05-11 2003-01-21
JOHN PATRICK MARTIN DENSHAM
Director 1994-05-18 2001-06-01
CHARLES HENRY GREGSON
Director 2000-10-20 2001-06-01
NICHOLAS EDWARD JULIAN POCOCK
Director 1994-05-18 2001-06-01
LINDSAY JAMES MCNEILE
Director 1994-05-18 2001-04-20
CHARLES HENRY GREGSON
Director 2000-10-04 2001-02-27
ROGER GEOFFREY GIBBS
Director 2000-01-25 2001-02-20
MALCOLM ROBERT WALL
Director 1999-12-03 2000-10-04
NIGEL WILLIAM KENT-LEMON
Director 1997-05-20 1998-12-11
AMANDA PATRICIA PEAKE
Company Secretary 1994-05-18 1997-07-24
LOUISE MARION LYONS
Company Secretary 1994-03-31 1994-05-18
HARRIET JANE DUNN
Director 1994-03-31 1994-05-18
LOUISE MARION LYONS
Director 1994-03-31 1994-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RICHARD PATES SPORTING INDEX GROUP LIMITED Company Secretary 2008-05-30 CURRENT 2002-03-26 Dissolved 2014-09-16
MARTIN RICHARD PATES SPORTING INDEX GROUP HOLDINGS LIMITED Company Secretary 2008-05-30 CURRENT 2002-09-04 Dissolved 2014-09-16
MARTIN RICHARD PATES E*SPORT LIMITED Company Secretary 2008-05-30 CURRENT 1999-10-07 Dissolved 2014-09-16
MARTIN RICHARD PATES DSIL LIMITED Company Secretary 2008-05-30 CURRENT 2002-04-30 Dissolved 2014-09-16
MARTIN RICHARD PATES SPORTING SOLUTIONS SERVICES LIMITED Company Secretary 2008-05-30 CURRENT 2007-06-04 Active
MARTIN RICHARD PATES SPYNSOLLN LIMITED Director 2015-05-13 CURRENT 2015-03-05 Liquidation
MARTIN RICHARD PATES SPYNSOL LIMITED Director 2015-05-06 CURRENT 2015-03-05 Liquidation
MARTIN RICHARD PATES BGPH LIMITED Director 2008-09-17 CURRENT 2005-08-05 Liquidation
MARTIN RICHARD PATES SPORTING INDEX GROUP LIMITED Director 2008-05-30 CURRENT 2002-03-26 Dissolved 2014-09-16
MARTIN RICHARD PATES SPORTING INDEX GROUP HOLDINGS LIMITED Director 2008-05-30 CURRENT 2002-09-04 Dissolved 2014-09-16
MARTIN RICHARD PATES E*SPORT LIMITED Director 2008-05-30 CURRENT 1999-10-07 Dissolved 2014-09-16
MARTIN RICHARD PATES DSIL LIMITED Director 2008-05-30 CURRENT 2002-04-30 Dissolved 2014-09-16
MARTIN RICHARD PATES SPORTING SOLUTIONS SERVICES LIMITED Director 2008-05-30 CURRENT 2007-06-04 Active
MARTIN RICHARD PATES SPORTING INDEX LIMITED Director 2008-05-30 CURRENT 1991-08-12 Active
SIMON EDWARD TRIM SPYNSOLLN LIMITED Director 2016-04-13 CURRENT 2015-03-05 Liquidation
SIMON EDWARD TRIM SPYNSOL LIMITED Director 2015-05-06 CURRENT 2015-03-05 Liquidation
SIMON EDWARD TRIM BGPH LIMITED Director 2015-02-23 CURRENT 2005-08-05 Liquidation
SIMON EDWARD TRIM SPORTING CAPITAL MANAGEMENT LIMITED Director 2013-04-24 CURRENT 2013-03-18 Active - Proposal to Strike off
SIMON EDWARD TRIM SPORTING SOLUTIONS SERVICES LIMITED Director 2012-11-20 CURRENT 2007-06-04 Active
SIMON EDWARD TRIM SPORTING INDEX LIMITED Director 2006-09-01 CURRENT 1991-08-12 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
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM St.Martins Court Second Floor 10 Paternoster Row London EC4M 7HP England
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM ARTLEY
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Gateway House Milverton Street Kennington London SE11 4AP
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-24Termination of appointment of Stuart Richard Baker on 2022-01-20
2022-01-24TM02Termination of appointment of Stuart Richard Baker on 2022-01-20
2021-12-01CERTNMCompany name changed sporting index holdings LIMITED\certificate issued on 01/12/21
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD TRIM
2021-05-13AP01DIRECTOR APPOINTED MR ANDREW JAMES WRIGHT
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOGER WOOLLEY
2021-03-02AP01DIRECTOR APPOINTED MR CRAIG WILLIAM ARTLEY
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07PSC03Notification of The French Republic as a person with significant control on 2020-11-04
2020-12-07PSC07CESSATION OF BGPH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07AP01DIRECTOR APPOINTED MR XAVIER PIERRE MARIE MICHEL ETIENNE
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029149540013
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD PATES
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029149540011
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13AP01DIRECTOR APPOINTED MR ANDREW MOGER WOOLLEY
2018-08-08AP03Appointment of Mr Stuart Richard Baker as company secretary on 2018-08-02
2018-08-02TM02Termination of appointment of Martin Richard Pates on 2018-08-02
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-30AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029149540013
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1883486.72
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029149540012
2016-06-09AP01DIRECTOR APPOINTED MR SIMON EDWARD TRIM
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MURPHY
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1883486.72
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029149540011
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1883486.72
2015-03-31AR0131/03/15 FULL LIST
2015-02-22AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-19RP04SECOND FILING WITH MUD 31/03/14 FOR FORM AR01
2014-05-19ANNOTATIONClarification
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1883486.72
2014-03-31AR0131/03/14 FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-31AR0131/03/13 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN MURPHY / 26/11/2012
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/11/2012
2012-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/11/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM, BROOKFIELD HOUSE, GREEN LANE, IVINGHOE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9ES
2012-03-31AR0131/03/12 FULL LIST
2012-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-31AR0131/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN MURPHY / 27/01/2011
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-01AR0131/03/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GLYNN
2008-09-17288aDIRECTOR APPOINTED WARREN MURPHY
2008-06-17288aSECRETARY APPOINTED MR MARTIN PATES
2008-06-17288aDIRECTOR APPOINTED MR MARTIN PATES
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES DAVIS
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY JAMES DAVIS
2008-03-31363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-01288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-19288bDIRECTOR RESIGNED
2005-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-04363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-04363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-04122S-DIV 06/02/03
2003-03-04122£ IC 1603486/1603485 26/02/03 £ SR 26@0.01
2003-03-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18288bDIRECTOR RESIGNED
2003-02-18288bDIRECTOR RESIGNED
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 SPORTING 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 SPORTING GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-12 Outstanding GLAS TRUST CORPORATION LIMITED (SECURITY AGENT)
2016-06-13 Outstanding INVESTEC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-04-30 Outstanding INVESTEC BANK PLC
MEZZANINE DEBENTURE 2012-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
GUARANTEE AND DEBENTURE 2012-02-10 Satisfied HG POOLED MANAGEMENT LIMITED (THE "INVESTOR SECURITY TRUSTEE")
GROUP DEBENTURE 2012-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 2011-06-08 Satisfied HG POOLED MANAGEMENT LIMITED (AS INVESTOR SECURITY TRUSTEE)
ACCESSION DEED TO A DEBENTURE 2005-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2005-12-02 Satisfied HG INVESTMENT MANAGERS LIMITED (IN ITS CAPACITY AS INVESTOR SECURITY TRUSTEE FOR THE INVESTORFINANCE PARTIES)
SUPPLEMENTAL DEED TO A DEBENTURE 2003-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC(THE SECURITY AGENT)
DEBENTURE 2000-12-06 Satisfied RBS MEZZANINE LIMITED
DEBENTURE 1997-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-01-31 Satisfied ELECTRA KINGSWAY LIMITED
Intangible Assets
Patents
We have not found any records of SPORTING GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTING GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of SPORTING GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTING 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 SPORTING GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPORTING 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 SPORTING 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 SPORTING 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.