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

WHPG LIMITED

1A TOWER SQUARE, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02098808
Private Limited Company
Active

Company Overview

About Whpg Ltd
WHPG LIMITED was founded on 1987-02-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Whpg 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
WHPG LIMITED
 
Legal Registered Office
1A TOWER SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS20
 
Previous Names
J.M. GLENDINNING FINANCIAL SERVICES LIMITED31/03/2022
J.M. GLENDINNING (LIFE & PENSIONS) LIMITED22/08/2012
Filing Information
Company Number 02098808
Company ID Number 02098808
Date formed 1987-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 05:33:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHPG LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 WHPG LIMITED
The following companies were found which have the same name as WHPG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHPG RADIO INC Arkansas Unknown
WHPG REALTY, PLLC 4920 N MIDKIFF RD MIDLAND TX 79705 Active Company formed on the 2022-12-07
WHPG, INC. 3003 CARDINAL DR. VERO BEACH FL 32963 Active Company formed on the 2014-03-11

Company Officers of WHPG LIMITED

Current Directors
Officer Role Date Appointed
KATHREN WRIGHT
Company Secretary 2017-04-01
ANDREW CHAPMAN
Director 2018-01-26
LEE ROBERT ELGIE
Director 2018-01-26
JOHN MICHAEL GLENDINNING
Director 2014-06-12
PAUL RICHARD GLENDINNING
Director 2003-08-12
ANDREW RICHARD HOLDER
Director 2009-04-01
NIGEL ANDREW STALLWORTHY
Director 2014-06-12
KATHREN WRIGHT
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HUTCHINSON
Company Secretary 2007-05-03 2017-03-31
TIMOTHY JOHN HUTCHINSON
Director 2007-05-03 2017-03-31
RICHARD GEOFFREY CARR
Director 2006-04-01 2011-02-21
JOHN MICHAEL GLENDINNING
Director 1991-07-17 2007-08-16
PAUL RICHARD GLENDINNING
Company Secretary 2006-03-20 2007-05-03
KAREN MALIN
Director 2006-04-01 2006-09-01
JOAN MARGARET GLENDINNING
Company Secretary 1991-07-17 2006-03-20
JOAN MARGARET GLENDINNING
Director 1991-07-17 2006-03-20
DAVID SIMON WYNICK
Director 2002-09-30 2005-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ROBERT ELGIE J.M. GLENDINNING GROUP LIMITED Director 2017-04-01 CURRENT 2013-08-29 Active
JOHN MICHAEL GLENDINNING A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED Director 2015-07-03 CURRENT 2003-12-12 Active - Proposal to Strike off
JOHN MICHAEL GLENDINNING JPNT INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
JOHN MICHAEL GLENDINNING TWISTED BARS LTD Director 2014-11-06 CURRENT 2014-11-06 Active
JOHN MICHAEL GLENDINNING J.M. GLENDINNING GROUP LIMITED Director 2014-06-12 CURRENT 2013-08-29 Active
JOHN MICHAEL GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) LIMITED Director 2014-06-12 CURRENT 1972-11-01 Active
PAUL RICHARD GLENDINNING PROFESSIONAL INSURANCE TRAINING LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
PAUL RICHARD GLENDINNING TWISTED BARS LTD Director 2016-02-23 CURRENT 2014-11-06 Active
PAUL RICHARD GLENDINNING JMG EMPLOYEE BENEFITS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
PAUL RICHARD GLENDINNING A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED Director 2015-07-03 CURRENT 2003-12-12 Active - Proposal to Strike off
PAUL RICHARD GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED Director 2015-07-03 CURRENT 1977-11-15 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED Director 2015-04-01 CURRENT 2013-12-13 Active
PAUL RICHARD GLENDINNING JPNT INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PAUL RICHARD GLENDINNING BLUE OCTOPUS (GROUP) LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED Director 2014-02-01 CURRENT 2013-12-13 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING GROUP LIMITED Director 2013-09-30 CURRENT 2013-08-29 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED Director 2013-09-30 CURRENT 2013-09-12 Active
PAUL RICHARD GLENDINNING BLUE OCTOPUS RECRUITMENT LIMITED Director 2011-03-23 CURRENT 2009-11-27 Active
PAUL RICHARD GLENDINNING J.M. GLENDINNING (INSURANCE BROKERS) LIMITED Director 1998-07-01 CURRENT 1972-11-01 Active
ANDREW RICHARD HOLDER A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED Director 2015-07-03 CURRENT 2003-12-12 Active - Proposal to Strike off
NIGEL ANDREW STALLWORTHY SAND MOOR GOLF CLUB LIMITED(THE) Director 2017-01-25 CURRENT 1926-02-16 Active
NIGEL ANDREW STALLWORTHY A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED Director 2015-07-03 CURRENT 2003-12-12 Active - Proposal to Strike off
KATHREN WRIGHT J.M. GLENDINNING GROUP LIMITED Director 2017-04-01 CURRENT 2013-08-29 Active
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) SOUTH YORKSHIRE LIMITED Director 2017-04-01 CURRENT 2013-09-12 Active
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED Director 2017-04-01 CURRENT 2013-09-12 Active
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED Director 2017-04-01 CURRENT 2013-12-13 Active
KATHREN WRIGHT J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED Director 2017-04-01 CURRENT 2013-12-13 Active
KATHREN WRIGHT JMG EMPLOYEE BENEFITS LIMITED Director 2017-04-01 CURRENT 2015-10-16 Active
KATHREN WRIGHT A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED Director 2017-04-01 CURRENT 2003-12-12 Active - Proposal to Strike off
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) LIMITED Director 2017-04-01 CURRENT 1972-11-01 Active
KATHREN WRIGHT J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED Director 2017-04-01 CURRENT 1977-11-15 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
2024-04-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-04-24Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-02CH01Director's details changed for Mrs Charlotte Emily Willis on 2022-07-22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-03-31CERTNMCompany name changed J.M. glendinning financial services LIMITED\certificate issued on 31/03/22
2021-11-14AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-10-28MEM/ARTSARTICLES OF ASSOCIATION
2021-10-28SH10Particulars of variation of rights attached to shares
2021-10-28SH08Change of share class name or designation
2021-10-28RES12Resolution of varying share rights or name
2021-10-19AP01DIRECTOR APPOINTED MR NEIL ANTHONY MOLES
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT
2021-10-19TM02Termination of appointment of Kathren Wright on 2021-10-19
2021-10-19PSC07CESSATION OF JOHN MICHAEL GLENDINNING AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19PSC02Notification of The Progeny Group Limited as a person with significant control on 2021-10-19
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERT ELGIE
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08SH03Purchase of own shares
2019-09-18SH06Cancellation of shares. Statement of capital on 2019-08-23 GBP 2,754
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD HOLDER
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CH01Director's details changed for Mrs Kathren Wright on 2018-11-23
2018-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-08-08PSC04Change of details for Mr John Michael Glendinning as a person with significant control on 2018-07-20
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 2976
2018-08-02SH0120/07/18 STATEMENT OF CAPITAL GBP 2976
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR LEE ROBERT ELGIE
2018-02-02AP01DIRECTOR APPOINTED MR ANDREW CHAPMAN
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 2544
2018-01-16SH0127/11/17 STATEMENT OF CAPITAL GBP 2544.00
2017-12-29RES12Resolution of varying share rights or name
2017-12-29RES01ADOPT ARTICLES 23/11/2017
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 2322
2017-07-14SH0114/12/16 STATEMENT OF CAPITAL GBP 2322.00
2017-04-04AP01DIRECTOR APPOINTED MRS KATHREN WRIGHT
2017-04-04AP03Appointment of Mrs Kathren Wright as company secretary on 2017-04-01
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HUTCHINSON
2017-03-31TM02Termination of appointment of Timothy John Hutchinson on 2017-03-31
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 3229.88
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-08RES01ADOPT ARTICLES 24/03/2016
2016-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-05RES01ADOPT ARTICLES 08/08/2014
2015-08-05RES12Resolution of varying share rights or name
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 3229.88
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25SH0114/08/14 STATEMENT OF CAPITAL GBP 3229.88
2014-11-19RES01ADOPT ARTICLES 08/08/2014
2014-11-19RES12VARYING SHARE RIGHTS AND NAMES
2014-08-29RES12VARYING SHARE RIGHTS AND NAMES
2014-08-29RES01ADOPT ARTICLES 08/08/2014
2014-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM AIREDALE HOUSE PARK ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8EH
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-22AR0117/07/14 FULL LIST
2014-06-12AP01DIRECTOR APPOINTED MR NIGEL ANDREW STALLWORTHY
2014-06-12AP01DIRECTOR APPOINTED MR JOHN MICHAEL GLENDINNING
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-23AR0117/07/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-22RES15CHANGE OF NAME 20/08/2012
2012-08-22CERTNMCOMPANY NAME CHANGED J.M. GLENDINNING (LIFE & PENSIONS) LIMITED CERTIFICATE ISSUED ON 22/08/12
2012-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-26AR0117/07/12 FULL LIST
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19AR0117/07/11 FULL LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARR
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0117/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HOLDER / 17/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY CARR / 17/07/2010
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED MR ANDREW RICHARD HOLDER
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARR / 01/01/2008
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288bDIRECTOR RESIGNED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 103-107 BRADFORD ROAD MENSTON ILKLEY LS296BU
2006-09-26288bDIRECTOR RESIGNED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-13RES04£ NC 3000/3078 22/03/0
2005-05-13123NC INC ALREADY ADJUSTED 22/03/05
2005-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-25288bDIRECTOR RESIGNED
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-19288aNEW DIRECTOR APPOINTED
2003-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-30363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-08-06RES04NC INC ALREADY ADJUSTED 28/05/03
2003-08-06123£ NC 2000/3000 28/05/03
2003-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-09RES04£ NC 1000/2000 28/05/0
2003-02-25AUDAUDITOR'S RESIGNATION
2002-10-14288aNEW DIRECTOR APPOINTED
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WHPG 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 WHPG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHPG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 WHPG LIMITED

Intangible Assets
Patents
We have not found any records of WHPG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHPG LIMITED
Trademarks
We have not found any records of WHPG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHPG 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 (65110 - Life insurance) as WHPG LIMITED are:

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