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

GHD HOLDINGS LIMITED

Bridgewater Place, Water Lane, Leeds, LS11 5BZ,
Company Registration Number
06302502
Private Limited Company
Liquidation

Company Overview

About Ghd Holdings Ltd
GHD HOLDINGS LIMITED was founded on 2007-07-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ghd Holdings Limited is a Private Limited Company registered in 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
GHD HOLDINGS LIMITED
 
Legal Registered Office
Bridgewater Place
Water Lane
Leeds
LS11 5BZ
Other companies in LS11
 
Filing Information
Company Number 06302502
Company ID Number 06302502
Date formed 2007-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
Last Datalog update: 2023-04-03 11:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHD 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 GHD HOLDINGS LIMITED
The following companies were found which have the same name as GHD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GHD HOLDINGS (CANADA) INC. 181 BAY STREET, SUITE 4400 TORONTO Ontario M5J 2T3 Inactive - Discontinued Company formed on the 2012-04-17
GHD HOLDINGS, LLC HARPER HARPER WOODS 48225 Michigan 20789 UNKNOWN Company formed on the 2009-12-04
GHD HOLDINGS, LLC EASTMAN & SMITH, LTD.; ONE SEAGATE 24TH FLOOR TOLEDO OH 43604 Active Company formed on the 2008-02-05
GHD HOLDINGS (ME) PTY LTD NSW 2000 Active Company formed on the 2013-06-28
GHD HOLDINGS (SOUTH AMERICA) PTY LTD NSW 2000 Active Company formed on the 2013-07-26
GHD HOLDINGS (UK) PTY LTD NSW 2000 Active Company formed on the 2013-03-19
GHD HOLDINGS (USA) PTY LTD NSW 2000 Active Company formed on the 2012-12-10
GHD HOLDINGS LLC Delaware Unknown
GHD HOLDINGS (ASIA) PTE. LTD. TEMASEK BOULEVARD Singapore 038986 Active Company formed on the 2020-09-01
GHD HOLDINGS LLC 1914 BORDEAUX CT ALLEN TX 75002 Active Company formed on the 2024-04-14

Company Officers of GHD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE MICHEL MARIE GEORGES
Company Secretary 2017-11-17
PHILIPPE MICHEL MARIE GEORGES
Director 2017-11-17
MICHAEL JOSEPH HEWETT
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES RILEY
Company Secretary 2017-04-28 2017-11-17
DAVID JAMES RILEY
Director 2017-04-28 2017-11-17
PETER JEFFREY GODDEN
Director 2016-11-21 2017-10-31
MICHAEL CHRISTOPHER DOYLE
Company Secretary 2014-01-09 2017-04-28
MICHAEL CHRISTOPHER DOYLE
Director 2014-01-09 2017-04-28
ANTHONY PATRICK DAVEY
Director 2014-11-04 2016-11-21
PAUL HERBERT STONEHAM
Director 2012-03-01 2014-02-28
LAWRENCE PATRICK COPPOCK
Company Secretary 2012-03-01 2014-01-09
LAWRENCE PATRICK COPPOCK
Director 2012-03-01 2014-01-09
MARK ALAN STANLEY HALL
Company Secretary 2012-01-01 2012-03-01
MARK ALAN STANLEY HALL
Director 2007-07-04 2012-03-01
PETER CHEUNG
Director 2008-12-23 2012-02-03
ANDREW DARREN PITTER
Company Secretary 2007-07-04 2011-12-31
JOANNE FOX
Director 2007-07-04 2010-02-12
MARTIN RICHARD PENNY
Director 2007-07-04 2008-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA MIDCO 3 LIMITED Director 2017-11-17 CURRENT 2012-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES JEMELLA GROUP LIMITED Director 2017-11-17 CURRENT 2003-05-07 Active
PHILIPPE MICHEL MARIE GEORGES JEMELLA GROUP (HOLDINGS) LIMITED Director 2017-11-17 CURRENT 2005-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES WONDERFUL LIFE UK LIMITED Director 2017-11-17 CURRENT 2006-09-21 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD GROUP LIMITED Director 2017-11-17 CURRENT 2007-07-04 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD EBT COMPANY LTD Director 2017-11-17 CURRENT 2008-11-25 Liquidation
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA BIDCO LIMITED Director 2017-11-17 CURRENT 2012-12-07 Liquidation
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA MIDCO LIMITED Director 2017-11-17 CURRENT 2012-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA MIDCO 2 LIMITED Director 2017-11-17 CURRENT 2012-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES POWER PROMOTIONS LIMITED Director 2017-11-17 CURRENT 1995-11-13 Liquidation
PHILIPPE MICHEL MARIE GEORGES WONDERFUL LIFE LIMITED Director 2017-11-17 CURRENT 2002-05-17 Liquidation
PHILIPPE MICHEL MARIE GEORGES JEMELLA LIMITED Director 2017-11-17 CURRENT 2000-11-28 Active
PHILIPPE MICHEL MARIE GEORGES GHD BONDCO LIMITED Director 2017-10-31 CURRENT 2014-03-21 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA MIDCO 3 LIMITED Director 2018-01-15 CURRENT 2012-12-19 Liquidation
MICHAEL JOSEPH HEWETT JEMELLA GROUP LIMITED Director 2018-01-15 CURRENT 2003-05-07 Active
MICHAEL JOSEPH HEWETT JEMELLA GROUP (HOLDINGS) LIMITED Director 2018-01-15 CURRENT 2005-12-19 Liquidation
MICHAEL JOSEPH HEWETT WONDERFUL LIFE UK LIMITED Director 2018-01-15 CURRENT 2006-09-21 Liquidation
MICHAEL JOSEPH HEWETT GHD GROUP LIMITED Director 2018-01-15 CURRENT 2007-07-04 Liquidation
MICHAEL JOSEPH HEWETT GHD EBT COMPANY LTD Director 2018-01-15 CURRENT 2008-11-25 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA BIDCO LIMITED Director 2018-01-15 CURRENT 2012-12-07 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA MIDCO LIMITED Director 2018-01-15 CURRENT 2012-12-19 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA MIDCO 2 LIMITED Director 2018-01-15 CURRENT 2012-12-19 Liquidation
MICHAEL JOSEPH HEWETT POWER PROMOTIONS LIMITED Director 2018-01-15 CURRENT 1995-11-13 Liquidation
MICHAEL JOSEPH HEWETT WONDERFUL LIFE LIMITED Director 2018-01-15 CURRENT 2002-05-17 Liquidation
MICHAEL JOSEPH HEWETT POWER WIZARDS LIMITED Director 2018-01-15 CURRENT 2000-03-07 Liquidation
MICHAEL JOSEPH HEWETT GHD GROUP HOLDINGS LIMITED Director 2018-01-15 CURRENT 2007-07-04 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA HOLDCO LIMITED Director 2018-01-15 CURRENT 2012-12-06 Liquidation
MICHAEL JOSEPH HEWETT JEMELLA LIMITED Director 2018-01-15 CURRENT 2000-11-28 Active
MICHAEL JOSEPH HEWETT GHD BONDCO LIMITED Director 2017-11-17 CURRENT 2014-03-21 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
2023-04-03Final Gazette dissolved via compulsory strike-off
2023-04-03Final Gazette dissolved via compulsory strike-off
2023-01-03Voluntary liquidation. Notice of members return of final meeting
2023-01-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-17Voluntary liquidation declaration of solvency
2022-01-17Appointment of a voluntary liquidator
2022-01-17600Appointment of a voluntary liquidator
2022-01-17LIQ01Voluntary liquidation declaration of solvency
2022-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-10
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-03-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-04PSC05Change of details for Ghd Group Holdings Limited as a person with significant control on 2016-07-01
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-02-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MICHEL MARIE GEORGES
2018-08-01TM02Termination of appointment of Philippe Michel Marie Georges on 2018-07-05
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-02AP01DIRECTOR APPOINTED MICHAEL JOSEPH HEWETT
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY
2017-12-01TM02Termination of appointment of David James Riley on 2017-11-17
2017-12-01AP01DIRECTOR APPOINTED PHILIPPE MICHEL MARIE GEORGES
2017-12-01AP03Appointment of Philippe Michel Marie Georges as company secretary on 2017-11-17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODDEN
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DOYLE
2017-05-19TM02Termination of appointment of Michael Christopher Doyle on 2017-04-28
2017-05-19AP01DIRECTOR APPOINTED DAVID JAMES RILEY
2017-05-19AP03Appointment of David James Riley as company secretary on 2017-04-28
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK DAVEY
2016-11-30AP01DIRECTOR APPOINTED MR PETER JEFFREY GODDEN
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-04AP01DIRECTOR APPOINTED MR ANTHONY PATRICK DAVEY
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-04AR0104/07/14 ANNUAL RETURN FULL LIST
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-24AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STONEHAM
2014-01-28AP03SECRETARY APPOINTED MR MICHAEL CHRISTOPHER DOYLE
2014-01-28AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DOYLE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COPPOCK
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE COPPOCK
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AUDAUDITOR'S RESIGNATION
2013-07-19AR0104/07/13 FULL LIST
2013-05-22RES13SPECIAL DIVIDEND OF ORDINARY SHARES DECLARED 15/04/2013
2013-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-12SH1912/04/13 STATEMENT OF CAPITAL GBP 1.00
2013-04-12SH20STATEMENT BY DIRECTORS
2013-04-12CAP-SSSOLVENCY STATEMENT DATED 11/04/13
2013-04-12RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 11/04/2013
2013-04-12RES06REDUCE ISSUED CAPITAL 11/04/2013
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-14RES01ADOPT ARTICLES 07/03/2013
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM C/O EVERSHEDS LLP, EVERSHEDS HOUSE, GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AR0104/07/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR PAUL HERBERT STONEHAM
2012-03-01AP03SECRETARY APPOINTED MR LAWRENCE PATRICK COPPOCK
2012-03-01AP01DIRECTOR APPOINTED MR LAWRENCE PATRICK COPPOCK
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALL
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY MARK HALL
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHEUNG
2012-01-16AP03SECRETARY APPOINTED MR MARK ALAN STANLEY HALL
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PITTER
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0104/07/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21AR0104/07/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHEUNG / 04/07/2010
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FOX
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE ADAMS / 31/12/2007
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PENNY
2009-01-12288aDIRECTOR APPOINTED PETER CHEUNG
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-08-31123NC INC ALREADY ADJUSTED 14/07/07
2007-08-31RES12VARYING SHARE RIGHTS AND NAMES
2007-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-3188(2)RAD 14/07/07--------- £ SI 400000@.5=200000 £ SI 545000@1=545000 £ IC 1/745001
2007-08-30225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-08-19RES13APPROV PROVIS OF DOCS 14/07/07
2007-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04NEWINCINCORPORATION 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 GHD 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 GHD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2013-03-08 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2007-07-14 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GHD HOLDINGS LIMITED

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