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

WPP BRANDS HOLDINGS (UK) LIMITED

SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
Company Registration Number
01536457
Private Limited Company
Active

Company Overview

About Wpp Brands Holdings (uk) Ltd
WPP BRANDS HOLDINGS (UK) LIMITED was founded on 1980-12-29 and has its registered office in London. The organisation's status is listed as "Active". Wpp Brands Holdings (uk) Limited is a Private Limited Company registered in ENGLAND 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
WPP BRANDS HOLDINGS (UK) LIMITED
 
Legal Registered Office
SEA CONTAINERS
18 UPPER GROUND
LONDON
SE1 9PD
Other companies in NW1
 
Previous Names
YOUNG & RUBICAM HOLDINGS (U.K.) LIMITED05/11/2018
Filing Information
Company Number 01536457
Company ID Number 01536457
Date formed 1980-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 16:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPP BRANDS HOLDINGS (UK) 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 WPP BRANDS HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 1996-08-14
DAVID JULIAN GLADWELL
Director 2015-02-26
IAN GARY PAUL
Director 2007-04-13
IGNACIO CABEZON PINILLA
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO MORNE PIENAAR
Director 2014-10-27 2015-02-27
STEFAAN LEO HILDA HIMPE
Director 2003-03-06 2009-09-18
KIM ELAINE BAHL
Director 2005-01-25 2008-04-30
CHRISTOPER WILLIAM ECCLESHARE
Director 2004-11-04 2005-04-28
IAN MCCORMICK
Director 2002-10-31 2004-12-08
MASSIMO LIBERO VERGNANO
Director 1993-11-19 2004-11-03
ALAIN MAURICE MICHEL ROUSSET
Director 1995-10-11 2003-03-06
BRUNO ERLICH WIDMER
Director 1998-11-02 2001-04-30
JEAN PAUL LAFAYE
Director 1993-11-19 2001-02-21
FERDINAND DE BAKKER
Director 1995-10-11 2001-01-01
FERNAN GONZALO MONTERO
Director 1995-10-11 1998-09-18
ELIZA CATHERINE MCLACHLAN
Company Secretary 1995-06-20 1996-08-31
EVE SARAH HIRIGOYEN
Director 1995-10-11 1996-02-26
DENNIS MILSOM
Company Secretary 1992-10-31 1995-06-20
DAVID ELSWORTH GREENE
Director 1993-10-08 1995-02-14
JAMES B LINDHEIM
Director 1993-11-19 1995-02-14
RUSSELL JOHN COOPER
Director 1992-10-31 1994-06-10
DAVID JOHN GRINDALL
Director 1993-06-11 1994-02-14
JOSEPH ERMENGILDO DE DEO
Director 1992-10-31 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELINA MAZUR HARRISON PATTEN TROUGHTON LIMITED Company Secretary 2001-08-01 CURRENT 1998-01-20 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE LIMITED Company Secretary 2000-04-28 CURRENT 1993-08-10 Active - Proposal to Strike off
HELINA MAZUR DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Company Secretary 2000-04-17 CURRENT 1997-03-24 Active - Proposal to Strike off
HELINA MAZUR BANNER CORPORATION LIMITED Company Secretary 1999-09-14 CURRENT 1989-06-28 Dissolved 2016-01-26
HELINA MAZUR WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Company Secretary 1999-07-27 CURRENT 1999-03-01 Active
HELINA MAZUR WUNDERMAN LIMITED Company Secretary 1996-08-14 CURRENT 1977-09-28 Active - Proposal to Strike off
HELINA MAZUR SUDLER & HENNESSEY LIMITED Company Secretary 1996-08-14 CURRENT 1978-11-22 Active - Proposal to Strike off
HELINA MAZUR WPP BRANDS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1944-11-02 Active
HELINA MAZUR WPP BRANDS (EUROPE) LIMITED Company Secretary 1996-08-14 CURRENT 1980-10-29 Active
HELINA MAZUR WUNDERMAN CATO JOHNSON NOMINEES LIMITED Company Secretary 1996-08-14 CURRENT 1988-11-22 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Company Secretary 1996-08-14 CURRENT 1968-11-28 Active - Proposal to Strike off
HELINA MAZUR YOUNG & RUBICAM PENSION TRUSTEES LIMITED Company Secretary 1996-08-13 CURRENT 1996-08-13 Dissolved 2016-08-16
DAVID JULIAN GLADWELL RAINEY KELLY CAMPBELL ROALFE LIMITED Director 2016-08-12 CURRENT 1993-08-10 Active - Proposal to Strike off
DAVID JULIAN GLADWELL RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Director 2016-08-12 CURRENT 1968-11-28 Active - Proposal to Strike off
DAVID JULIAN GLADWELL DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Director 2016-08-12 CURRENT 1997-03-24 Active - Proposal to Strike off
DAVID JULIAN GLADWELL WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2015-02-26 CURRENT 1999-03-01 Active
DAVID JULIAN GLADWELL WPP BRANDS (UK) LIMITED Director 2015-02-26 CURRENT 1944-11-02 Active
DAVID JULIAN GLADWELL WPP BRANDS (EUROPE) LIMITED Director 2015-02-26 CURRENT 1980-10-29 Active
IAN GARY PAUL APPLOGIX (UK) LIMITED Director 2014-08-29 CURRENT 2008-09-25 Active
IAN GARY PAUL WPP BRANDS (UK) LIMITED Director 2007-10-12 CURRENT 1944-11-02 Active
IAN GARY PAUL WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2007-04-13 CURRENT 1999-03-01 Active
IAN GARY PAUL WPP BRANDS (EUROPE) LIMITED Director 2007-04-13 CURRENT 1980-10-29 Active
IGNACIO CABEZON PINILLA B1.COM LIMITED Director 2012-03-01 CURRENT 2000-02-03 Dissolved 2014-05-13
IGNACIO CABEZON PINILLA B1 MEDIA LIMITED Director 2012-03-01 CURRENT 2004-03-03 Dissolved 2014-05-13
IGNACIO CABEZON PINILLA BONE STUDIO LIMITED Director 2012-03-01 CURRENT 2004-01-14 Dissolved 2013-11-05
IGNACIO CABEZON PINILLA WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2009-10-28 CURRENT 1999-03-01 Active
IGNACIO CABEZON PINILLA WPP BRANDS (UK) LIMITED Director 2009-10-28 CURRENT 1944-11-02 Active
IGNACIO CABEZON PINILLA WPP BRANDS (EUROPE) LIMITED Director 2009-10-28 CURRENT 1980-10-29 Active
IGNACIO CABEZON PINILLA WUNDERMAN CATO JOHNSON NOMINEES LIMITED Director 2009-10-28 CURRENT 1988-11-22 Active - Proposal to Strike off

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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR MARTA BARBARA KOPEC
2024-03-2827/03/24 STATEMENT OF CAPITAL GBP 90140651
2024-03-07APPOINTMENT TERMINATED, DIRECTOR IGNACIO CABEZON PINILLA
2024-03-07DIRECTOR APPOINTED MR TSVETAN KIRILOV BORISOV
2023-12-12CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-17Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-01-09Director's details changed for Ian Gary Paul on 2023-01-06
2023-01-09CH01Director's details changed for Ian Gary Paul on 2023-01-06
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN GLADWELL
2022-09-08DIRECTOR APPOINTED MISS MARTA BARBARA KOPEC
2022-09-08AP01DIRECTOR APPOINTED MISS MARTA BARBARA KOPEC
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN GLADWELL
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR HELINA MAZUR on 2021-01-26
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-15PSC05Change of details for Wpp Brands Development Holdings (Uk) Ltd as a person with significant control on 2021-01-26
2021-11-15CH01Director's details changed for Ian Gary Paul on 2021-01-26
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM The Met Building 24 Percy Street London W1T 2BS United Kingdom
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Greater London House Hampstead Road London NW1 7QP
2019-11-12PSC05Change of details for Young & Rubicam Development (Holdings) Ltd as a person with significant control on 2018-11-05
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05RES15CHANGE OF COMPANY NAME 05/11/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 53170651
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 53170651
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05AP01DIRECTOR APPOINTED MR DAVID JULIAN GLADWELL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MORNE PIENAAR
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 53170651
2014-11-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MR MARIO MORNE PIENAAR
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 53170651
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0131/10/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 12/06/2009
2009-11-03AR0131/10/09 FULL LIST
2009-10-30AP01DIRECTOR APPOINTED MR IGNACIO CABEZON PINILLA
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR STEFAAN HIMPE
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAAN HIMPE / 13/10/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 26/06/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR KIM BAHL
2007-11-22363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24288aNEW DIRECTOR APPOINTED
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08288bDIRECTOR RESIGNED
2005-02-03288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24288bDIRECTOR RESIGNED
2003-03-24288aNEW DIRECTOR APPOINTED
2003-02-11288cDIRECTOR'S PARTICULARS CHANGED
2002-12-23288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-08288aNEW DIRECTOR APPOINTED
2002-08-18AUDAUDITOR'S RESIGNATION
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-13363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-15244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-18288bDIRECTOR RESIGNED
2001-03-07288bDIRECTOR RESIGNED
2001-01-28288bDIRECTOR RESIGNED
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/00
2000-11-27363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-11-10363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-21244DELIVERY EXT'D 3 MTH 31/12/98
1999-10-07288cDIRECTOR'S PARTICULARS CHANGED
1999-08-11WRES13REDES SHARES 30/07/99
1999-08-11WRES01ALTER MEM AND ARTS 30/07/99
1999-04-20288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WPP BRANDS HOLDINGS (UK) 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 WPP BRANDS HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-11-11 Outstanding THE NGT FOUNDATION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 WPP BRANDS HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of WPP BRANDS HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPP BRANDS HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of WPP BRANDS HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPP BRANDS HOLDINGS (UK) 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 (74990 - Non-trading company) as WPP BRANDS HOLDINGS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WPP BRANDS HOLDINGS (UK) 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 WPP BRANDS HOLDINGS (UK) 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 WPP BRANDS HOLDINGS (UK) 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.