Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H H ASSOCIATES (EUROPE) LIMITED
Company Information for

H H ASSOCIATES (EUROPE) LIMITED

GROVE HOUSE GUILDFORD ROAD, FETCHAM, LEATHERHEAD, KT22 9DF,
Company Registration Number
05202748
Private Limited Company
Active

Company Overview

About H H Associates (europe) Ltd
H H ASSOCIATES (EUROPE) LIMITED was founded on 2004-08-10 and has its registered office in Leatherhead. The organisation's status is listed as "Active". H H Associates (europe) 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
H H ASSOCIATES (EUROPE) LIMITED
 
Legal Registered Office
GROVE HOUSE GUILDFORD ROAD
FETCHAM
LEATHERHEAD
KT22 9DF
Other companies in SM1
 
Filing Information
Company Number 05202748
Company ID Number 05202748
Date formed 2004-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 00:33:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H H ASSOCIATES (EUROPE) 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 H H ASSOCIATES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES PARSONS
Company Secretary 2017-02-22
LEE GRAHAM HUMPHREYS
Director 2005-11-20
ROBERT JOHN FERGUS MACMILLAN
Director 2004-08-10
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2016-09-01
EDWARD JAMES PARSONS
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIETTE FOX
Company Secretary 2011-04-28 2017-02-22
ANDREW ALEXANDER LIPINSKI
Director 2011-01-01 2015-06-01
CLIVE ADAM NORTH
Company Secretary 2009-10-01 2011-04-28
DAVID JOHN ATTLEY
Company Secretary 2007-04-23 2009-10-01
SUSAN PHAIK SUAN LIOW
Director 2006-07-11 2007-06-30
SUSAN PHAIK SUAN LIOW
Company Secretary 2006-07-02 2007-04-23
ANDREW CLIFFORD MARRINER
Company Secretary 2005-05-20 2006-07-02
DAVID STUART MATHERS
Director 2004-08-10 2005-11-17
SASHA MARIE KENCH
Company Secretary 2004-08-10 2005-05-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-08-10 2004-08-10
COMPANY DIRECTORS LIMITED
Nominated Director 2004-08-10 2004-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE GRAHAM HUMPHREYS HH GLOBAL LIMITED Director 2009-11-01 CURRENT 2003-02-27 Active
LEE GRAHAM HUMPHREYS H H ASSOCIATES LIMITED Director 2005-11-22 CURRENT 1991-12-16 Active
ROBERT JOHN FERGUS MACMILLAN HH GLOBAL GROUP LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
ROBERT JOHN FERGUS MACMILLAN HH GLOBAL LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
ROBERT JOHN FERGUS MACMILLAN H H ASSOCIATES LIMITED Director 1999-08-01 CURRENT 1991-12-16 Active
STEPHEN CHRISTOPHER CHARLES NUNN H H ASSOCIATES LIMITED Director 2016-03-01 CURRENT 1991-12-16 Active
STEPHEN CHRISTOPHER CHARLES NUNN HH GLOBAL LIMITED Director 2016-03-01 CURRENT 2003-02-27 Active
STEPHEN CHRISTOPHER CHARLES NUNN TAG AT ENGINE LIMITED Director 2013-05-31 CURRENT 2006-07-13 Dissolved 2014-04-01
STEPHEN CHRISTOPHER CHARLES NUNN TAG WORLDWIDE (UK) LIMITED Director 2013-05-31 CURRENT 1999-11-30 Dissolved 2014-04-01
STEPHEN CHRISTOPHER CHARLES NUNN TAG AT RED BRICK ROAD LIMITED Director 2013-05-31 CURRENT 2007-01-15 Dissolved 2014-04-01
STEPHEN CHRISTOPHER CHARLES NUNN CARBON LIMITED Director 2013-05-31 CURRENT 2006-08-04 Dissolved 2014-04-01
STEPHEN CHRISTOPHER CHARLES NUNN L&E NUNN LTD Director 2011-08-09 CURRENT 2011-08-09 Active
EDWARD JAMES PARSONS HH GLOBAL GROUP LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
EDWARD JAMES PARSONS H H ASSOCIATES LIMITED Director 2015-06-01 CURRENT 1991-12-16 Active
EDWARD JAMES PARSONS HH GLOBAL LIMITED Director 2015-06-01 CURRENT 2003-02-27 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
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 052027480011
2023-08-23CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-29RES13Resolutions passed:
  • Directors authorisation/re: approval of guarantee 25/11/2022
2022-08-17AD02Register inspection address changed from C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-06-21Director's details changed for Mr Peter John Drydon on 2022-05-13
2022-06-21CH01Director's details changed for Mr Peter John Drydon on 2022-05-13
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052027480010
2022-03-02CH01Director's details changed for Mr Michael Edward Perez on 2021-12-01
2022-01-20Director's details changed for Mr Kristian Elgey on 2021-09-20
2022-01-20CH01Director's details changed for Mr Kristian Elgey on 2021-09-20
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052027480009
2021-09-03AP01DIRECTOR APPOINTED MR PETER DRYDON
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE GRAHAM HUMPHREYS
2021-08-23AP01DIRECTOR APPOINTED MR KRISTIAN ELGEY
2021-08-20AP01DIRECTOR APPOINTED MR MICHAEL EDWARD PEREZ
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-08-18CH01Director's details changed for Mr Lee Graham Humphreys on 2021-04-01
2021-08-17CH01Director's details changed for Mr Robert John Fergus Macmillan on 2021-04-01
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052027480008
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052027480007
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-30CH01Director's details changed for Mr Lee Graham Humphreys on 2019-08-11
2020-05-12TM02Termination of appointment of Reinhard Schu on 2020-05-12
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052027480002
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052027480006
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-20AD04Register(s) moved to registered office address Grove House Guildford Road Fetcham Leatherhead KT22 9DF
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-09-19CH01Director's details changed for Mr Robert John Fergus Macmillan on 2019-06-13
2019-09-19PSC05Change of details for Hh Global Limited as a person with significant control on 2019-08-10
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-05AP03Appointment of Reinhard Schu as company secretary on 2018-08-29
2018-09-03TM02Termination of appointment of Edward James Parsons on 2018-08-29
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 1976586
2018-08-03SH0102/08/18 STATEMENT OF CAPITAL GBP 1976586
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052027480004
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052027480003
2017-09-20RES01ADOPT ARTICLES 20/09/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13TM02Termination of appointment of Juliette Fox on 2017-02-22
2017-04-13AP03Appointment of Edward James Parsons as company secretary on 2017-02-22
2017-02-22AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE
2017-02-21AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CHARLES NUNN / 01/11/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES PARSONS / 01/11/2016
2016-11-29AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER CHARLES NUNN
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM Grove House Guildford Road Feltcham Leatherhead KT22 9DF United Kingdom
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM City House Sutton Park Road Sutton Surrey SM1 2AE
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-13AR0110/08/15 FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIPINSKI
2015-06-22AP01DIRECTOR APPOINTED EDWARD JAMES PARSONS
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0110/08/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0110/08/13 FULL LIST
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052027480002
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0110/08/12 FULL LIST
2012-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-08-15AD02SAIL ADDRESS CREATED
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FERGUS MACMILLAN / 01/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW ALEXANDER LIPINSKI / 01/08/2011
2011-08-10AR0110/08/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRAHAM HUMPHREYS / 01/08/2011
2011-06-02AP03SECRETARY APPOINTED MRS JULIETTE FOX
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY CLIVE NORTH
2011-01-07AP01DIRECTOR APPOINTED MR. ANDREW LIPINSKI
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AR0110/08/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FERGUS MACMILLAN / 02/07/2010
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AP03SECRETARY APPOINTED MR CLIVE ADAM NORTH
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID ATTLEY
2009-10-06AR0110/08/09 FULL LIST
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / LEE HUMPHREYS / 08/01/2008
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08288bSECRETARY RESIGNED
2006-09-13363sRETURN MADE UP TO 10/08/06; NO CHANGE OF MEMBERS
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 H H ASSOCIATES (EUROPE) 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 H H ASSOCIATES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding PCP V CAYMAN AIV, L.P.
2017-09-08 Outstanding THE PRUDENTIAL INSURANCE COMPANY OF AMERICA
2013-05-21 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2008-05-30 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 H H ASSOCIATES (EUROPE) LIMITED

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