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

THOMAS SAGAR HOLDINGS LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
03634567
Private Limited Company
Active

Company Overview

About Thomas Sagar Holdings Ltd
THOMAS SAGAR HOLDINGS LIMITED was founded on 1998-09-18 and has its registered office in London. The organisation's status is listed as "Active". Thomas Sagar Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THOMAS SAGAR HOLDINGS LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in BB5
 
Filing Information
Company Number 03634567
Company ID Number 03634567
Date formed 1998-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:02:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS SAGAR 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 THOMAS SAGAR HOLDINGS LIMITED
The following companies were found which have the same name as THOMAS SAGAR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Active Company formed on the 2014-01-14

Company Officers of THOMAS SAGAR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2018-04-11
MIKE BRUCE
Director 2018-04-11
JOHN SWITHIN MEADOWS
Director 1998-10-01
NEIL THORNTON
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD MARK STEVENSON
Director 1998-10-01 2014-04-07
JOHN MICHAEL HERD
Company Secretary 2003-03-31 2011-04-06
JOHN MICHAEL HERD
Director 1998-10-01 2011-04-06
MICHAEL SMITH
Company Secretary 2001-10-19 2003-03-31
MICHAEL SMITH
Director 1998-10-01 2003-03-31
CHRISTINE ANN FOX
Company Secretary 1998-10-01 2001-10-19
REGINALD ROGER STUART BUSHELL
Director 1998-11-02 2000-07-02
LEONARD ARTHUR LISTER
Director 1998-09-18 2000-01-27
REGINALD ROGER STUART BUSHELL
Company Secretary 1998-09-18 1998-10-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-09-18 1998-09-18
LONDON LAW SERVICES LIMITED
Nominated Director 1998-09-18 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE BRUCE SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2018-04-11 CURRENT 2011-02-03 Active
MIKE BRUCE THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD Director 2018-04-11 CURRENT 2014-01-14 Active
JOHN SWITHIN MEADOWS MEADOWS SOLUTIONS LTD Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
JOHN SWITHIN MEADOWS THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD Director 2014-01-14 CURRENT 2014-01-14 Active
JOHN SWITHIN MEADOWS SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
JOHN SWITHIN MEADOWS THOMAS SAGAR INSURANCES LIMITED Director 1996-07-01 CURRENT 1958-08-28 Active
NEIL THORNTON DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON THOMAS SAGAR INSURANCES LIMITED Director 2018-07-04 CURRENT 1958-08-28 Active
NEIL THORNTON SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2018-04-11 CURRENT 2011-02-03 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD Director 2018-04-11 CURRENT 2014-01-14 Active
NEIL THORNTON WM BROKERS LIMITED Director 2018-02-09 CURRENT 1987-08-24 Active
NEIL THORNTON CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
NEIL THORNTON FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
NEIL THORNTON ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
NEIL THORNTON HIGOS INSURANCE SERVICES LIMITED Director 2018-01-15 CURRENT 1991-12-03 Active
NEIL THORNTON S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2017-12-13 CURRENT 1997-03-12 Active - Proposal to Strike off
NEIL THORNTON BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2017-12-12 CURRENT 2015-10-30 Active
NEIL THORNTON ABBEY BOND LOVIS LIMITED Director 2017-11-28 CURRENT 1958-02-24 Active
NEIL THORNTON MCGRADY LIMITED Director 2017-11-28 CURRENT 1964-08-24 Active
NEIL THORNTON MARSHALL WOOLDRIDGE LIMITED Director 2017-11-09 CURRENT 1973-01-30 Active
NEIL THORNTON BB INSURE LIMITED Director 2017-11-09 CURRENT 2008-09-03 Active - Proposal to Strike off

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
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PAGE
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-05-26AP01DIRECTOR APPOINTED MS ANGELA PAGE
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWITHIN MEADOWS
2020-02-18CH01Director's details changed for Mr John Swithin Meadows on 2019-11-09
2020-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-08-08AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-08-08AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-08-06PSC05Change of details for Sagar Holdings (Accrington) Limited as a person with significant control on 2018-04-24
2019-07-31CH01Director's details changed for Mr John Swithin Meadows on 2018-04-11
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BRUCE
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-07-12AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-24AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2018-04-11
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG
2018-04-24AP01DIRECTOR APPOINTED MR NEIL THORNTON
2018-04-24AP01DIRECTOR APPOINTED MR MIKE BRUCE
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036345670004
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-23AA01Current accounting period shortened from 31/03/17 TO 30/09/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 92159
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 92159
2015-10-06AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM 30 Willow Street Accrington Lancashire BB5 1LU
2015-06-05AUDAUDITOR'S RESIGNATION
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 92159
2014-09-23AR0118/09/14 ANNUAL RETURN FULL LIST
2014-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-13AUDAUDITOR'S RESIGNATION
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036345670004
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD STEVENSON
2014-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-09-19AR0118/09/13 FULL LIST
2013-09-06AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-25AR0118/09/12 FULL LIST
2012-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-23AR0118/09/11 FULL LIST
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN HERD
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERD
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-22AR0118/09/10 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-21AR0118/09/09 NO CHANGES
2008-10-09363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-18363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-26363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-23363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-03363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-16363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-04-05288aNEW SECRETARY APPOINTED
2002-04-05288bSECRETARY RESIGNED
2002-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-28169£ IC 100100/92159 29/10/01 £ SR 7941@1=7941
2001-11-26RES13BUY BACK SHARES £7941 A 29/10/01
2001-11-09363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-15363aRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-08-14288bDIRECTOR RESIGNED
2000-08-14288bDIRECTOR RESIGNED
2000-05-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: ALPHA HOUSES RALLI COURT WEST RIVERSIDE MANCHESTER M3 5FT
2000-02-01CERTNMCOMPANY NAME CHANGED GUIDE SAGAR HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/02/00
2000-01-17288cDIRECTOR'S PARTICULARS CHANGED
1999-11-02288cDIRECTOR'S PARTICULARS CHANGED
1999-11-02363aRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-07-27225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1998-11-19288aNEW DIRECTOR APPOINTED
1998-11-17SASHARES AGREEMENT OTC
1998-09-25Director 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 THOMAS SAGAR 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 THOMAS SAGAR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-26 Satisfied HAROLD MARK STEVENSON
MORTGAGE DEBENTURE 2011-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
COMPOSITE GUARANTEE AND DEBENTURE 2011-04-06 Satisfied MR JOHN MICHAEL HERD
DEBENTURE 2008-07-31 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 THOMAS SAGAR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS SAGAR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS SAGAR HOLDINGS LIMITED
Trademarks
We have not found any records of THOMAS SAGAR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS SAGAR 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 THOMAS SAGAR 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 THOMAS SAGAR 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 THOMAS SAGAR 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 THOMAS SAGAR 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.