Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INCREMENTAL GROUP LIMITED
Company Information for

INCREMENTAL GROUP LIMITED

2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8AS,
Company Registration Number
SC127126
Private Limited Company
Active

Company Overview

About Incremental Group Ltd
INCREMENTAL GROUP LIMITED was founded on 1990-09-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Incremental Group Limited is a Private Limited Company registered in SCOTLAND 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
INCREMENTAL GROUP LIMITED
 
Legal Registered Office
2 ATLANTIC SQUARE
31 YORK STREET
GLASGOW
G2 8AS
Other companies in AB51
 
Telephone01467622720
 
Previous Names
FIRST EBUSINESS SOLUTIONS LIMITED17/01/2017
Filing Information
Company Number SC127126
Company ID Number SC127126
Date formed 1990-09-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB671157241  
Last Datalog update: 2024-01-08 11:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCREMENTAL GROUP 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 INCREMENTAL GROUP LIMITED
The following companies were found which have the same name as INCREMENTAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCREMENTAL GROUP HOLDINGS LIMITED 2 ATLANTIC SQUARE 31 YORK STREET GLASGOW G2 8AS Active Company formed on the 2015-12-23

Company Officers of INCREMENTAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-05-12
CRAIG DONNELLY
Director 2016-11-29
STUART JAMES KERR
Director 2016-11-29
NEIL PATERSON LOGAN
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD BOOKER
Director 1990-11-22 2016-11-29
JANE MARGARET JOHNSTON
Director 2014-11-01 2016-11-29
ANDREW ROBERTS
Director 2001-05-01 2016-11-29
GORDON MURRAY
Director 1990-11-22 2016-02-24
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2014-05-12
PAULL & WILLIAMSONS
Company Secretary 2000-09-01 2009-04-06
SHEENA MARY NICOL
Company Secretary 1997-12-16 2000-09-01
BRIAN JOHN BURNETT
Director 1990-11-22 1998-01-27
JEFFREY LAWRENCE GARGAN
Director 1994-08-15 1998-01-27
JIM FORREST STEWART
Company Secretary 1996-07-01 1997-12-16
ALAN JAMES TOUGH
Director 1990-11-22 1997-06-30
IAIN SMITH & COMPANY
Nominated Secretary 1990-09-07 1996-07-01
RAYMOND DINSDALE
Director 1993-03-26 1996-06-24
GEORGE GORDON MCANDREW
Director 1991-01-28 1993-03-26
ROY ROXBURGH
Nominated Director 1990-09-07 1991-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DONNELLY GAP CONSULTING LTD Director 2018-06-08 CURRENT 1999-07-27 Active - Proposal to Strike off
CRAIG DONNELLY TEARSHEET LIMITED Director 2016-11-29 CURRENT 1997-12-03 Dissolved 2017-09-12
CRAIG DONNELLY VALSTAR GROUP LIMITED Director 2016-11-29 CURRENT 1996-03-19 Dissolved 2018-06-12
CRAIG DONNELLY INCREMENTAL GROUP HOLDINGS LIMITED Director 2016-03-25 CURRENT 2015-12-23 Active
CRAIG DONNELLY CLEAR MOUNTAIN LTD Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2017-08-29
STUART JAMES KERR GAP CONSULTING LTD Director 2018-06-08 CURRENT 1999-07-27 Active - Proposal to Strike off
STUART JAMES KERR TEARSHEET LIMITED Director 2016-11-29 CURRENT 1997-12-03 Dissolved 2017-09-12
STUART JAMES KERR VALSTAR GROUP LIMITED Director 2016-11-29 CURRENT 1996-03-19 Dissolved 2018-06-12
STUART JAMES KERR INCREMENTAL GROUP HOLDINGS LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
NEIL PATERSON LOGAN GAP CONSULTING LTD Director 2018-06-08 CURRENT 1999-07-27 Active - Proposal to Strike off
NEIL PATERSON LOGAN EDINBURGH BUSINESS SCHOOL Director 2017-05-12 CURRENT 1997-03-12 Active
NEIL PATERSON LOGAN TEARSHEET LIMITED Director 2016-11-29 CURRENT 1997-12-03 Dissolved 2017-09-12
NEIL PATERSON LOGAN VALSTAR GROUP LIMITED Director 2016-11-29 CURRENT 1996-03-19 Dissolved 2018-06-12
NEIL PATERSON LOGAN INCREMENTAL GROUP HOLDINGS LIMITED Director 2015-12-23 CURRENT 2015-12-23 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
2023-07-21Termination of appointment of Burness Paull Llp on 2023-07-19
2023-06-26DIRECTOR APPOINTED JAMIE WARK
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER SKELTON
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR NEIL PATERSON LOGAN
2023-01-18DIRECTOR APPOINTED MARK CHRISTOPHER SKELTON
2022-10-06APPOINTMENT TERMINATED, DIRECTOR CRAIG DONNELLY
2022-10-06APPOINTMENT TERMINATED, DIRECTOR STUART JAMES KERR
2022-09-30DIRECTOR APPOINTED DIEGO COLCHERO PAETZ
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271260008
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271260004
2021-11-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03466(Scot)Alter floating charge SC1271260009
2021-10-29466(Scot)Alter floating charge SC1271260006
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1271260009
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-12466(Scot)Alter floating charge SC1271260007
2021-02-09466(Scot)Alter floating charge SC1271260008
2021-02-08CH01Director's details changed for Mr Craig Donnelly on 2019-11-20
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1271260008
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271260005
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2018-12-10466(Scot)Alter floating charge SC1271260006
2018-12-08466(Scot)Alter floating charge SC1271260007
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1271260007
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1271260006
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 359600
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26466(Scot)Alter floating charge SC1271260004
2018-06-22466(Scot)Alter floating charge SC1271260005
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 359600
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-04PSC02Notification of Incremental Group Holdings Limited as a person with significant control on 2017-05-03
2017-08-04PSC07CESSATION OF VALSTAR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Burghmuir Way Inverurie Aberdeenshire AB51 4FT
2017-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-17CERTNMCOMPANY NAME CHANGED FIRST EBUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/01/17
2017-01-17CERTNMCOMPANY NAME CHANGED FIRST EBUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/01/17
2017-01-17RES15CHANGE OF NAME 13/01/2017
2017-01-17RES15CHANGE OF NAME 13/01/2017
2016-12-10466(Scot)Alter floating charge SC1271260005
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-12-07466(Scot)Alter floating charge SC1271260004
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1271260005
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BOOKER
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSTON
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2016-12-05AP01DIRECTOR APPOINTED MR NEIL PATERSON LOGAN
2016-12-05AP01DIRECTOR APPOINTED MR STUART JAMES KERR
2016-12-05AP01DIRECTOR APPOINTED MR CRAIG DONNELLY
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1271260004
2016-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 359600
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-02RES01ADOPT ARTICLES 29/02/2016
2016-03-02RES01ADOPT ARTICLES 29/02/2016
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MURRAY
2015-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 359600
2015-09-14AR0131/07/15 FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MRS JANE MARGARET JOHNSTON
2014-12-18AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2014-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 359600
2014-09-01AR0131/07/14 FULL LIST
2013-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-27AR0131/07/13 FULL LIST
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-28AR0131/07/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-16AR0131/07/11 FULL LIST
2010-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-25AR0131/07/10 FULL LIST
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 01/10/2009
2009-09-22363aRETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS
2009-08-20363aRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS; AMEND
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-12288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-09-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-10RES12VARYING SHARE RIGHTS AND NAMES
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-18363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-18363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-04288aNEW DIRECTOR APPOINTED
2001-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-06288aNEW SECRETARY APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/00
2000-07-25363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-03-31CERTNMCOMPANY NAME CHANGED VALSTAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/03/00
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/99
1999-08-25363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-01-27288cSECRETARY'S PARTICULARS CHANGED
1998-10-19363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-04-14419b(Scot)DEC MORT/CHARGE RELEASE *****
1998-02-13288bDIRECTOR RESIGNED
1998-02-13288bDIRECTOR RESIGNED
1998-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-02-12419b(Scot)DEC MORT/CHARGE RELEASE *****
1997-12-30288bDIRECTOR RESIGNED
1997-12-30288bSECRETARY RESIGNED
1997-12-30288aNEW SECRETARY APPOINTED
1997-09-30363(288)DIRECTOR RESIGNED
1997-09-30363sRETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-08363sRETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS
1996-08-27419a(Scot)DEC MORT/CHARGE *****
1996-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-09-07New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to INCREMENTAL GROUP 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 INCREMENTAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-07-04 Multiple filings of asset release and removal. Please see documents registered TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1990-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-03-31

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 INCREMENTAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of INCREMENTAL GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INCREMENTAL GROUP LIMITED owns 2 domain names.

firstebusiness.co.uk   valstar.co.uk  

Trademarks
We have not found any records of INCREMENTAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCREMENTAL GROUP 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 (62020 - Information technology consultancy activities) as INCREMENTAL GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INCREMENTAL GROUP 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 INCREMENTAL GROUP 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 INCREMENTAL GROUP 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.