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

HOUSEOLOGY DESIGN GROUP LIMITED

FOURTH FLOOR, 58 WATERLOO STREET, GLASGOW, G2 7DA,
Company Registration Number
SC377416
Private Limited Company
In Administration

Company Overview

About Houseology Design Group Ltd
HOUSEOLOGY DESIGN GROUP LIMITED was founded on 2010-04-23 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". Houseology Design Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOUSEOLOGY DESIGN GROUP LIMITED
 
Legal Registered Office
FOURTH FLOOR
58 WATERLOO STREET
GLASGOW
G2 7DA
Other companies in G4
 
Previous Names
OCCA DESIGN CONSULTANCY LTD01/07/2015
Filing Information
Company Number SC377416
Company ID Number SC377416
Date formed 2010-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB989934922  
Last Datalog update: 2020-07-14 10:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSEOLOGY DESIGN 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.

Company Officers of HOUSEOLOGY DESIGN GROUP LIMITED

Current Directors
Officer Role Date Appointed
STUART MCGHIE
Company Secretary 2015-07-06
WILLIAM CHRISTOPHER CURRIE
Director 2016-10-14
WILLIAM DOBBIE
Director 2014-04-22
STUART DAVID MCGHIE
Director 2018-01-03
JOHN ANDREW WHITECROSS RUSSELL
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MCDONALD
Director 2014-04-11 2018-01-09
JAMES MOONEY
Director 2010-04-23 2017-10-27
KATHLEEN WINIFRED MOONEY
Director 2010-04-23 2016-11-30
JILL LITTLE
Director 2014-03-04 2016-04-03
ROBERT ALAN WILLETT
Director 2014-02-28 2015-12-31
SUZANNE THOM
Company Secretary 2013-07-22 2015-04-17
WENDY JANE CLARK
Director 2010-04-23 2011-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CHRISTOPHER CURRIE PLATFORM D-RISK LTD Director 2016-09-06 CURRENT 2015-11-02 Active
WILLIAM CHRISTOPHER CURRIE BELVEDERE HAWTHORN SOLAR LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
WILLIAM CHRISTOPHER CURRIE WRANX LIMITED Director 2015-09-21 CURRENT 2014-08-06 Active
WILLIAM CHRISTOPHER CURRIE GATE ACRE INVESTMENTS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
WILLIAM CHRISTOPHER CURRIE GDL WYMESWOLD LIMITED Director 2015-09-11 CURRENT 2014-09-09 Active - Proposal to Strike off
WILLIAM CHRISTOPHER CURRIE LONDON TEACHING SUPPLY LTD Director 2014-10-22 CURRENT 2008-05-09 Active
WILLIAM CHRISTOPHER CURRIE LTS GROUP LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
WILLIAM CHRISTOPHER CURRIE WOOLTON CAPITAL MANAGEMENT LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2018-02-13
WILLIAM CHRISTOPHER CURRIE WOOLTON CAPITAL PARTNERS LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
WILLIAM CHRISTOPHER CURRIE AUCTANE, LIMITED Director 2011-05-26 CURRENT 1999-11-03 Active
WILLIAM CHRISTOPHER CURRIE BELVEDERE SCHOOLS LTD Director 2010-10-08 CURRENT 2010-10-08 Active
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Active
JOHN ANDREW WHITECROSS RUSSELL BUREAU WORKSPACE LIMITED Director 2016-08-04 CURRENT 2016-04-06 In Administration

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
2024-02-27Error
2024-01-19Error
2023-08-29Error
2023-02-28Error
2022-12-15Error
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BELL
2021-12-13Error
2019-07-25CH01Director's details changed for Mr Shane Alexander Corstorphine on 2019-07-25
2019-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS LAURA MARIE JAMIESON on 2019-07-25
2019-07-25AP01DIRECTOR APPOINTED MISS LAURA MARIE JAMIESON
2019-07-25AP03Appointment of Miss Laura Marie Jamieson as company secretary on 2019-07-22
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'DONNELL
2019-07-10TM02Termination of appointment of Paul O'donnell on 2019-07-05
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID MCGHIE
2019-02-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED DIRECTOR DAVID JAMES BELL
2018-12-04AP03Appointment of Company Secretary Paul O'donnell as company secretary on 2018-12-01
2018-12-03TM02Termination of appointment of Stuart Mcghie on 2018-09-07
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3774160003
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3774160002
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 590863
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 520591
2018-01-22SH0120/01/18 STATEMENT OF CAPITAL GBP 520591
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCDONALD
2018-01-03AP01DIRECTOR APPOINTED MR STUART DAVID MCGHIE
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOONEY
2017-10-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 482018
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AP01DIRECTOR APPOINTED JOHN ANDREW WHITECROSS RUSSELL
2016-12-29SH0114/11/16 STATEMENT OF CAPITAL GBP 482018
2016-12-22AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-12-22SH0114/11/16 STATEMENT OF CAPITAL GBP 482019
2016-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-22RES01ADOPT ARTICLES 25/11/2016
2016-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2016-12-15AP01DIRECTOR APPOINTED MR JOHN ANDREW WHITECROSS RUSSELL
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WINIFRED MOONEY
2016-10-14AP01DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER CURRIE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 397136
2016-06-01AR0105/05/16 ANNUAL RETURN FULL LIST
2016-06-01SH0104/04/16 STATEMENT OF CAPITAL GBP 397136
2016-06-01SH0108/02/16 STATEMENT OF CAPITAL GBP 303112
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JILL LITTLE
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLETT
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 303112
2015-12-09SH0123/11/15 STATEMENT OF CAPITAL GBP 303112
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3774160001
2015-11-27RP04SECOND FILING FOR FORM SH01
2015-11-27ANNOTATIONSecond Filing
2015-11-10SH0131/05/15 STATEMENT OF CAPITAL GBP 303112
2015-11-10SH0131/08/11 STATEMENT OF CAPITAL GBP 303112
2015-11-10SH0131/05/11 STATEMENT OF CAPITAL GBP 303112
2015-11-10SH0131/03/11 STATEMENT OF CAPITAL GBP 303112
2015-09-07AP03SECRETARY APPOINTED MR STUART MCGHIE
2015-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3774160001
2015-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-01CERTNMCOMPANY NAME CHANGED OCCA DESIGN CONSULTANCY LTD CERTIFICATE ISSUED ON 01/07/15
2015-07-01RES15CHANGE OF NAME 29/05/2015
2015-05-14AR0105/05/15 FULL LIST
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE THOM
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-20SH0112/03/15 STATEMENT OF CAPITAL GBP 293473
2015-03-20SH0115/03/15 STATEMENT OF CAPITAL GBP 280134
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 36 SPEIRS WHARF GLASGOW G4 9TG
2014-12-23SH0123/12/14 STATEMENT OF CAPITAL GBP 219892
2014-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-27RES01ALTER ARTICLES 03/10/2014
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 219236
2014-06-03AR0123/04/14 FULL LIST
2014-04-22AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2014-04-11AP01DIRECTOR APPOINTED MR IAIN MCDONALD
2014-03-04AP01DIRECTOR APPOINTED MS JILL LITTLE
2014-02-28AP01DIRECTOR APPOINTED MR ROBERT WILLETT
2014-01-06SH0103/10/13 STATEMENT OF CAPITAL GBP 219237
2014-01-06SH0103/10/13 STATEMENT OF CAPITAL GBP 219237
2013-11-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-08SH0103/10/13 STATEMENT OF CAPITAL GBP 113786
2013-07-22AP03SECRETARY APPOINTED MRS SUZANNE THOM
2013-06-12AR0123/04/13 FULL LIST
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-11SH0101/02/13 STATEMENT OF CAPITAL GBP 113786
2013-03-11SH0112/08/12 STATEMENT OF CAPITAL GBP 97169
2013-03-11SH0112/08/12 STATEMENT OF CAPITAL GBP 97169
2012-04-24AR0123/04/12 FULL LIST
2012-04-24SH0110/04/12 STATEMENT OF CAPITAL GBP 415000
2012-04-20RES01ALTER ARTICLES 11/04/2012
2012-01-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-29AR0123/04/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CLARK
2010-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-29RES01ADOPT ARTICLES 22/07/2010
2010-07-29SH0122/07/10 STATEMENT OF CAPITAL GBP 235000
2010-07-28SH0131/05/10 STATEMENT OF CAPITAL GBP 25000
2010-06-29AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2010-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to HOUSEOLOGY DESIGN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-29
Fines / Sanctions
No fines or sanctions have been issued against HOUSEOLOGY DESIGN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOUSEOLOGY DESIGN GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 HOUSEOLOGY DESIGN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HOUSEOLOGY DESIGN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSEOLOGY DESIGN GROUP LIMITED
Trademarks

Trademark applications by HOUSEOLOGY DESIGN GROUP LIMITED

HOUSEOLOGY DESIGN GROUP LIMITED is the Original Applicant for the trademark HOUSEOLOGY ™ (86662792) through the USPTO on the 2015-06-15
Aromatherapy fragrance candles; Candles; Candles containing insect repellent; Candles for absorbing smoke; Candles for use as nightlights; Candles in tins; Christmas tree candles; Christmas tree decorations for illumination; Floating candles; Fruit candles; Musk scented candles; Nightlights; Patio torches; Perfumed candles; Special occasion candles; Table candles; Tallow candles; Tealights
Income
Government Income
We have not found government income sources for HOUSEOLOGY DESIGN 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 (47910 - Retail sale via mail order houses or via Internet) as HOUSEOLOGY DESIGN GROUP LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where HOUSEOLOGY DESIGN 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.
Import/Export of Goods
Goods imported/exported by HOUSEOLOGY DESIGN GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048149010Wallpaper and similar wallcoverings of paper, consisting of grained, embossed, surface-coloured, design-printed or otherwise surface-decorated or covered with transparent protective plastics
2018-12-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-11-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHOUSEOLOGY DESIGN GROUP LTDEvent Date2020-01-29
In the Court of Session Court Number: P65/19 HOUSEOLOGY DESIGN GROUP LTD Company Number: SC377416 Nature of Business: Retail sale via mail order houses or via Internet Registered office: 28 Speirs Wha…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSEOLOGY DESIGN 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 HOUSEOLOGY DESIGN 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.