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

ADR NET LIMITED

7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
02513339
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Adr Net Ltd
ADR NET LIMITED was founded on 1990-06-19 and has its registered office in 69 Old Broad Street. The organisation's status is listed as "Liquidation". Adr Net Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADR NET LIMITED
 
Legal Registered Office
7TH FLOOR DASHWOOD HOUSE
69 OLD BROAD STREET
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in W1U
 
Filing Information
Company Number 02513339
Company ID Number 02513339
Date formed 1990-06-19
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2015-06-19
Return next due 2017-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADR NET LIMITED
The accountancy firm based at this address is TAX CLUB (LEICESTER) 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 ADR NET LIMITED
The following companies were found which have the same name as ADR NET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADR NETWORK LIMITED MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT Active - Proposal to Strike off Company formed on the 2006-01-16
ADR NETWORKS INC. Moncton New Brunswick Unknown Company formed on the 2021-05-10
ADR NETWORK LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-05-02

Company Officers of ADR NET LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PARKER
Company Secretary 2013-01-22
REBECCA ATTREE
Director 2012-05-29
KERRY GWYTHER
Director 2001-11-30
NICHOLAS EDWARD PARKER
Director 2010-01-28
CHARLES ROBERT STEPHEN POWELL
Director 2010-01-28
JONATHAN MICHAEL RUSSELL
Director 2006-03-16
RICHARD JOHN WHITTINGHAM
Director 2008-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY MCLOUGHLIN
Director 2012-02-28 2017-07-31
STEPHEN MALCOLM WALKER
Director 2008-12-11 2016-01-26
KERRY GWYTHER
Company Secretary 2006-03-16 2013-01-22
PATRICK GRAHAM DIGBY ESSON
Director 2008-12-11 2012-05-04
ANTHONY LEONARD RUPERT FINCHAM
Director 1996-12-01 2012-02-28
JONATHAN LLOYD JONES
Director 1992-06-19 2012-02-28
MARTIN JAMES CLAUDE MCKERVEY
Director 2010-01-28 2012-02-28
IAN CHARLTON DANIELLS
Director 2006-03-16 2010-03-30
ANGELA CURRAN
Director 2006-03-16 2009-12-09
PHILLIP LORT HOWELL-RICHARDSON
Director 1992-06-19 2008-12-11
ANDREW JOHN PATON
Director 1992-06-19 2008-12-11
GAYNOR WALSH
Director 2006-03-16 2008-12-11
NICHOLAS FREDERICK DAVENPORT
Company Secretary 2003-04-11 2006-03-16
ADAM DAVID SCOTT ALDRED
Director 2001-11-30 2006-03-16
NICHOLAS FREDERICK DAVENPORT
Director 2001-11-30 2006-03-16
TIMOTHY WALLIS
Director 1996-11-01 2006-03-16
ROBERT WHARTON
Company Secretary 1992-06-19 2003-04-11
ALEXANDER HENRY BEVAN
Director 1992-06-19 2001-08-20
WILLIAM ANDREW GOYDER
Director 1993-07-09 2001-08-20
RICHARD ADLER SCHIFFER
Director 1992-06-19 2001-08-20
EUAN MALCOLM FORBES TEMPLE
Director 1992-06-19 1999-10-07
PATRICK NOEL SELLEY
Director 1996-11-01 1997-02-01
MICHAEL JOHN ENGLAND
Director 1994-07-20 1996-10-01
DAVID MICHAEL GROVES
Director 1992-06-19 1994-03-31
JEREMY ROBIN BLOOM
Director 1992-06-19 1993-07-09
ROBERT WHARTON
Director 1992-06-19 1992-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY GWYTHER HORSEWORLD TRUST Director 2016-04-21 CURRENT 2007-08-28 Active
JONATHAN MICHAEL RUSSELL HEXAGON MEDIATION LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
JONATHAN MICHAEL RUSSELL JUST ACCOUNTS AND TAX LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
JONATHAN MICHAEL RUSSELL KEEN PHILLIPS SERVICES LIMITED Director 2010-10-05 CURRENT 2004-09-24 Active - Proposal to Strike off
JONATHAN MICHAEL RUSSELL COUNTRYSMITHS LIMITED Director 2010-06-12 CURRENT 2010-02-03 Active
JONATHAN MICHAEL RUSSELL RUSSELL PHILLIPS LIMITED Director 2009-05-01 CURRENT 2004-09-21 Active
JONATHAN MICHAEL RUSSELL REESRUSSELL TAXATION SERVICES LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
RICHARD JOHN WHITTINGHAM EFFECTORDER LIMITED Director 1998-04-24 CURRENT 1992-03-31 Dissolved 2013-11-12
RICHARD JOHN WHITTINGHAM HARBORNE ROAD NOMINEES LIMITED Director 1998-04-24 CURRENT 1992-09-21 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
2017-11-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCLOUGHLIN
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-224.70DECLARATION OF SOLVENCY
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 160 FLEET STREET LONDON EC4A 2DQ
2016-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-054.70DECLARATION OF SOLVENCY
2016-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-054.70DECLARATION OF SOLVENCY
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2015-10-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-17AR0119/06/15 NO MEMBER LIST
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 160 FLEET STREET LONDON EC4A 2DQ ENGLAND
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 83 BAKER STREET LONDON W1U 6AG
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-31AR0119/06/14 NO MEMBER LIST
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ATTREE / 31/03/2014
2014-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 83 BAKER STREET BAKER STREET LONDON W1U 6AG ENGLAND
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM GROVE HOUSE GROVE ROAD, REDLAND BRISTOL AVON BS6 6UN
2014-02-10AUDAUDITOR'S RESIGNATION
2013-08-15AR0119/06/13 NO MEMBER LIST
2013-04-16AP03SECRETARY APPOINTED MR NICHOLAS PARKER
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY KERRY GWYTHER
2013-04-16AP01DIRECTOR APPOINTED MS REBECCA ATTREE
2012-07-10AR0119/06/12 NO MEMBER LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ESSON
2012-05-04AP01DIRECTOR APPOINTED MR PETER ANTHONY MCLOUGHLIN
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCKERVEY
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD JONES
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINCHAM
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-07AR0119/06/11 NO MEMBER LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES CLAUDE MCKERVEY / 18/06/2011
2010-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-05AR0119/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD RUPERT FINCHAM / 18/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WHITTINGHAM / 18/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM WALKER / 18/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL RUSSELL / 18/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD JONES / 18/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY GWYTHER / 18/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GRAHAM DIGBY ESSON / 18/06/2010
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DANIELLS
2010-06-07AP01DIRECTOR APPOINTED MR CHARLES ROBERT STEPHEN POWELL
2010-06-07AP01DIRECTOR APPOINTED MR MARTIN JAMES CLAUDE MCKERVEY
2010-06-07AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD PARKER
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CURRAN
2010-01-27AUDAUDITOR'S RESIGNATION
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITTINGHAM / 22/07/2009
2009-07-20363aANNUAL RETURN MADE UP TO 19/06/09
2009-07-17288aDIRECTOR APPOINTED MR RICHARD JOHN WHITTINGHAM
2009-07-15288aDIRECTOR APPOINTED MR PATRICK GRAHAM DIGBY ESSON
2009-07-08288aDIRECTOR APPOINTED MR STEPHEN MALCOLM WALKER
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PATON
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR GAYNOR WALSH
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP HOWELL-RICHARDSON
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-22363aANNUAL RETURN MADE UP TO 19/06/08
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-18363sANNUAL RETURN MADE UP TO 19/06/07
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-31363sANNUAL RETURN MADE UP TO 19/06/06
2006-07-19288aNEW SECRETARY APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADR NET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-03
Appointment of Liquidators2016-02-03
Resolutions for Winding-up2016-02-03
Fines / Sanctions
No fines or sanctions have been issued against ADR NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADR NET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31

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 ADR NET LIMITED

Intangible Assets
Patents
We have not found any records of ADR NET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADR NET LIMITED
Trademarks
We have not found any records of ADR NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADR NET 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 (94990 - Activities of other membership organizations not elsewhere classified) as ADR NET LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ADR NET 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyADR NET LIMITEDEvent Date2016-01-29
Notice is hereby given that creditors of the Company are required, on or before 11 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey LLP, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. If so required by notice in writing from the Joint Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 January 2016 Office Holder details: Guy Charles David Harrison , (IP No. 8001) of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS and Paul Anthony Higley , (IP No. 11910) of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . For further details contact: Guy Charles David Harrison, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough, Tel: 0207 065 2660.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADR NET LIMITEDEvent Date2016-01-29
Guy Charles David Harrison , (IP No. 8001) of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS and Paul Anthony Higley , (IP No. 11910) of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . : For further details contact: Guy Charles David Harrison, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough, Tel: 0207 065 2660.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADR NET LIMITEDEvent Date2016-01-29
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 29 January 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that for the purpose of the winding up of the Company, Guy Charles David Harrison , (IP No. 8001) of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS and Paul Anthony Higley , (IP No. 11910) of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS be and are hereby appointed Joint Liquidators of the Company. For further details contact: Guy Charles David Harrison, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough. Tel: 0207 065 2660.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-11-28
Notice is hereby given that in a Petition presented on 20 November 2008 by Donald Miller Forbes, residing at 57 Croftcroighn Road, Glasgow, Lanarkshire G33 3SE, and Natalie Jane Rees, residing at Borthwick Street, Hazelgrove, Glasgow G33 3UU, for an order to wind up Eurosec Services Limited, having is registered office at Unit 2, Sketchley Business Park, 215 Strathclyde Street, Glasgow G40 4JR, the Sheriff by Interlocutor dated 21 November 2008 appointed any other persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Glasgow Sheriff Court, PO Box 23, 1 Carlton Place, Glasgow G5 9DA, within eight days after this advertisement and meantime appointed Kenneth W Pattullo and Derek A Jackson, both of Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, to be Joint Provisional Liquidators of Eurosec Services Limited. Steven Chesney , Burness LLP 120 Bothwell Street, Glasgow G2 7JL. Solicitor for Petitioner.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADR NET 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 ADR NET 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.