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

PA CONSULTING GROUP HOLDINGS LIMITED

10 BRESSENDEN PLACE, LONDON, SW1E 5DN,
Company Registration Number
09761378
Private Limited Company
Active

Company Overview

About Pa Consulting Group Holdings Ltd
PA CONSULTING GROUP HOLDINGS LIMITED was founded on 2015-09-03 and has its registered office in London. The organisation's status is listed as "Active". Pa Consulting Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PA CONSULTING GROUP HOLDINGS LIMITED
 
Legal Registered Office
10 BRESSENDEN PLACE
LONDON
SW1E 5DN
 
Previous Names
PA CONSULTING GROUP LIMITED12/03/2021
GARDEN TOPCO LIMITED11/12/2015
Filing Information
Company Number 09761378
Company ID Number 09761378
Date formed 2015-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 08:57:04
Primary Source:Companies House
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 PA CONSULTING GROUP HOLDINGS LIMITED
The following companies were found which have the same name as PA CONSULTING GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PA CONSULTING GROUP HOLDINGS INCORPORATED California Unknown
PA CONSULTING GROUP HOLDINGS INC District of Columbia Unknown

Company Officers of PA CONSULTING GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS AGIUS
Director 2015-12-11
JOHN GEORGE ALEXANDER
Director 2018-04-03
ANDREW RICHARD BURGESS
Director 2016-09-13
KULLY JANJUAH
Director 2015-12-11
ALAN MIDDLETON
Director 2015-12-11
FRASER SCOTT ROBSON
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER CHARLES BUTLER
Director 2018-03-15 2018-03-15
ALEX GEORGE STIRLING
Director 2015-09-03 2017-09-11
ERIC JOHN KUMP
Director 2015-09-03 2016-09-13
OLIVER CHARLES BUTLER
Director 2015-09-03 2015-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GEORGE ALEXANDER PA CONSULTING HOLDINGS LIMITED Director 2018-04-18 CURRENT 2012-10-11 Active - Proposal to Strike off
JOHN GEORGE ALEXANDER EX-EMILION LIMITED Director 2017-04-01 CURRENT 2015-06-10 Active - Proposal to Strike off
JOHN GEORGE ALEXANDER ERM WORLDWIDE GROUP LIMITED Director 2015-07-31 CURRENT 2015-06-10 Liquidation
ANDREW RICHARD BURGESS ERPE TOPCO LIMITED Director 2017-07-03 CURRENT 2017-07-03 Liquidation
ANDREW RICHARD BURGESS PRAESIDIAD GROUP LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW RICHARD BURGESS TIGER TOPCO LIMITED Director 2016-12-29 CURRENT 2015-08-26 Active - Proposal to Strike off
ANDREW RICHARD BURGESS TURNSTONE EQUITYCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS TURNSTONE MIDCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS TURNSTONE BIDCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS MYDENTIST FINANCE LIMITED Director 2016-10-03 CURRENT 2013-05-07 Active
ANDREW RICHARD BURGESS TURNSTONE MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS BLUE UK TOPCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE MIDCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE CLEANCO LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE BIDCO LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2016-08-09
ANDREW RICHARD BURGESS ADDISON LEE MIDCO I LIMITED Director 2013-04-19 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW RICHARD BURGESS ADDISON LEE HOLDINGS LIMITED Director 2013-04-19 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW RICHARD BURGESS BUSTER GENERAL PARTNER LIMITED Director 2007-04-04 CURRENT 2007-03-23 Active
ANDREW RICHARD BURGESS CARLYLE (EUROPE) ACQUISITIONS LIMITED Director 2005-12-01 CURRENT 2002-04-02 Active - Proposal to Strike off
ANDREW RICHARD BURGESS CARLYLE FINANCIAL INVESTMENTS LIMITED Director 2005-12-01 CURRENT 2001-08-31 Active - Proposal to Strike off
ANDREW RICHARD BURGESS CARLYLE ACQUISITIONS LIMITED Director 2005-12-01 CURRENT 2002-04-02 Active - Proposal to Strike off
KULLY JANJUAH SPARKLER LIMITED Director 2018-05-14 CURRENT 2001-04-09 Active - Proposal to Strike off
KULLY JANJUAH PA APPLIED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
KULLY JANJUAH GARDEN MIDCO 1 LIMITED Director 2015-12-11 CURRENT 2015-09-03 Active - Proposal to Strike off
KULLY JANJUAH PA CONSULTING GROUP FINANCE LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active - Proposal to Strike off
KULLY JANJUAH PA CONSULTING HOLDINGS LIMITED Director 2015-12-11 CURRENT 2012-10-11 Active - Proposal to Strike off
KULLY JANJUAH GARDEN FINANCE LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active - Proposal to Strike off
KULLY JANJUAH PA CONSULTING MANAGEMENT SERVICES LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active
KULLY JANJUAH PA STRATEGY PARTNERS LIMITED Director 2013-06-26 CURRENT 1976-11-03 Dissolved 2014-03-12
KULLY JANJUAH PA TRUST CORPORATION LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2018-01-09
KULLY JANJUAH PA PERFECT COST GRID LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
KULLY JANJUAH PACG2 LIMITED Director 2012-12-08 CURRENT 2008-04-04 Active - Proposal to Strike off
KULLY JANJUAH PA TREASURY SERVICES (US) LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
KULLY JANJUAH SALT GLOBAL LIMITED Director 2011-12-12 CURRENT 2010-11-10 Dissolved 2013-10-01
KULLY JANJUAH 7 SAFE LIMITED Director 2011-12-08 CURRENT 2001-08-22 Active
KULLY JANJUAH EXACSYS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2018-01-09
KULLY JANJUAH PA HOLDINGS LIMITED Director 2008-06-24 CURRENT 1988-03-24 Active
KULLY JANJUAH PA MIDDLE EAST LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
KULLY JANJUAH AUTO-TXT LIMITED Director 2008-01-03 CURRENT 2007-11-30 Dissolved 2015-12-29
KULLY JANJUAH PA GROUP TREASURY SERVICES LIMITED Director 2006-05-25 CURRENT 1986-01-30 Active
KULLY JANJUAH PA NETHERLANDS TREASURY SERVICES LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
KULLY JANJUAH PA FINANCING HOLDINGS LIMITED Director 2006-01-31 CURRENT 2002-12-02 Dissolved 2014-07-24
KULLY JANJUAH PA NOMINEES LIMITED Director 2006-01-31 CURRENT 1989-08-21 Dissolved 2013-12-03
KULLY JANJUAH PA FINANCE LIMITED Director 2006-01-31 CURRENT 2000-05-25 Active
KULLY JANJUAH PA EMPLOYMENT BENEFIT TRUSTEES LIMITED Director 2006-01-31 CURRENT 1988-06-28 Active - Proposal to Strike off
KULLY JANJUAH PA KNOWLEDGE LIMITED Director 2006-01-31 CURRENT 2004-08-03 Active
KULLY JANJUAH PA CONSULTING SERVICES LIMITED Director 2006-01-31 CURRENT 1946-07-03 Active
KULLY JANJUAH PA OVERSEAS HOLDINGS LIMITED Director 2006-01-31 CURRENT 1988-08-24 Active
KULLY JANJUAH PA INTERNATIONAL CONSULTING GROUP LIMITED Director 2006-01-31 CURRENT 1965-07-19 Active - Proposal to Strike off
ALAN MIDDLETON PA APPLIED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
ALAN MIDDLETON GARDEN MIDCO 1 LIMITED Director 2015-12-11 CURRENT 2015-09-03 Active - Proposal to Strike off
ALAN MIDDLETON PA CONSULTING GROUP FINANCE LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active - Proposal to Strike off
ALAN MIDDLETON GARDEN FINANCE LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active - Proposal to Strike off
ALAN MIDDLETON PA CONSULTING MANAGEMENT SERVICES LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active
ALAN MIDDLETON PA PERFECT COST GRID LIMITED Director 2013-01-07 CURRENT 2012-12-21 Active
ALAN MIDDLETON PA CONSULTING HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-10-11 Active - Proposal to Strike off
ALAN MIDDLETON PA MIDDLE EAST LIMITED Director 2012-06-18 CURRENT 2008-05-22 Active
ALAN MIDDLETON PA TECHNOLOGY SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2009-11-13 Active
ALAN MIDDLETON PA GROUP TREASURY SERVICES LIMITED Director 2012-01-04 CURRENT 1986-01-30 Active
ALAN MIDDLETON PA INTERNATIONAL CONSULTING GROUP LIMITED Director 2012-01-04 CURRENT 1965-07-19 Active - Proposal to Strike off
ALAN MIDDLETON 7 SAFE LIMITED Director 2011-12-08 CURRENT 2001-08-22 Active
ALAN MIDDLETON EXACSYS LIMITED Director 2011-06-02 CURRENT 2010-04-14 Dissolved 2018-01-09
ALAN MIDDLETON PACG2 LIMITED Director 2008-06-25 CURRENT 2008-04-04 Active - Proposal to Strike off
ALAN MIDDLETON PA CONSULTING SERVICES LIMITED Director 2007-08-31 CURRENT 1946-07-03 Active
ALAN MIDDLETON PA HOLDINGS LIMITED Director 2006-01-01 CURRENT 1988-03-24 Active
FRASER SCOTT ROBSON MG MIDCO LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2016-11-29
FRASER SCOTT ROBSON MG INVESTCO LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2016-12-06
FRASER SCOTT ROBSON MG BIDCO LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2016-12-06

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
2024-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097613780001
2024-10-17Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-22Resolutions passed:<ul><li>Resolution on securities</ul>
2024-09-1313/09/24 STATEMENT OF CAPITAL GBP 2246715.86
2024-06-26CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN TOOMBS
2023-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY LAMBE
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE
2022-09-26AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-07Director's details changed for Mr Kenneth John Toombs on 2022-02-03
2022-02-07CH01Director's details changed for Mr Kenneth John Toombs on 2022-02-03
2022-01-25DIRECTOR APPOINTED MR HAMISH MAULE
2022-01-25AP01DIRECTOR APPOINTED MR HAMISH MAULE
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ALAN MIDDLETON
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIDDLETON
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH GREGOR CAMERON
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-06-30CH01Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29
2021-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10RES01ADOPT ARTICLES 10/05/21
2021-04-28OCScheme of arrangement
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 097613780001
2021-04-02AP01DIRECTOR APPOINTED MR KENNETH JOHN TOOMBS
2021-03-22PSC02Notification of Pa Consulting Group Limited as a person with significant control on 2021-03-02
2021-03-22PSC09Withdrawal of a person with significant control statement on 2021-03-22
2021-03-12CERTNMCompany name changed pa consulting group LIMITED\certificate issued on 12/03/21
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE ALEXANDER
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR SIMON PAUL DINGEMANS
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BURGESS
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS AGIUS
2019-12-17CH01Director's details changed for Mr John George Alexander on 2019-12-17
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03SH0120/06/19 STATEMENT OF CAPITAL GBP 2246715.85
2018-08-06RP04CS01Second filing of Confirmation Statement dated 22/06/2018
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 2226434.04
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-19SH0118/05/18 STATEMENT OF CAPITAL GBP 2226434.04
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-11AP01DIRECTOR APPOINTED MR JOHN GEORGE ALEXANDER
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES BUTLER
2018-03-27AP01DIRECTOR APPOINTED MR OLIVER CHARLES BUTLER
2017-10-10AP01DIRECTOR APPOINTED MR FRASER SCOTT ROBSON
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 123 Buckingham Palace Road London SW1W 9SR England
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GEORGE STIRLING
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 2175827.74
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-22SH0118/05/17 STATEMENT OF CAPITAL GBP 2175827.74
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-22AP01DIRECTOR APPOINTED MR ANDREW RICHARD BURGESS
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN KUMP
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2127330.97
2016-06-30AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-31SH0111/05/16 STATEMENT OF CAPITAL GBP 2127330.97
2016-04-21RES01ADOPT ARTICLES 21/04/16
2016-04-21RES13COMPANY BUSINESS 04/04/2016
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM C/O the Carlyle Group 57 Berkeley Square Lansdowne House London W1J 6ER United Kingdom
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BUTLER
2016-01-04SH0111/12/15 STATEMENT OF CAPITAL GBP 2075978.77
2016-01-04SH02SUB-DIVISION 11/12/15
2016-01-04RES13ORDINARY SHARES SUBDIVIDED 10/12/2015
2016-01-04RES01ADOPT ARTICLES 10/12/2015
2015-12-22AP01DIRECTOR APPOINTED MR MARCUS AGIUS
2015-12-22AP01DIRECTOR APPOINTED KULJEET JANJUAH
2015-12-22AP01DIRECTOR APPOINTED MR ALAN MIDDLETON
2015-12-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-12-11CERTNMCOMPANY NAME CHANGED GARDEN TOPCO LIMITED CERTIFICATE ISSUED ON 11/12/15
2015-11-26AA01CURREXT FROM 31/12/2015 TO 31/12/2016
2015-09-07AA01CURRSHO FROM 30/09/2016 TO 31/12/2015
2015-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PA CONSULTING 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 PA CONSULTING GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PA CONSULTING GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PA CONSULTING GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PA CONSULTING GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of PA CONSULTING GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PA CONSULTING 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 PA CONSULTING GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PA CONSULTING 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 PA CONSULTING 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 PA CONSULTING 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.