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

ADRENALINE ALLEY

6 PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JG,
Company Registration Number
05819804
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Adrenaline Alley
ADRENALINE ALLEY was founded on 2006-05-17 and has its registered office in Corby. The organisation's status is listed as "Active". Adrenaline Alley is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
ADRENALINE ALLEY
 
Legal Registered Office
6 PRIORS HAW ROAD
CORBY
NORTHAMPTONSHIRE
NN17 5JG
Other companies in NN17
 
Charity Registration
Charity Number 1115146
Charity Address PROJECT MANAGER, ADRENALINE ALLEY, ARNSLEY ROAD, OFF PRIORS HAW ROAD, CORBY, NORTHANTS, NN17 5PH
Charter WE PROVIDE A SAFE, SECURE AND SUPERVISED INDOOR URBAN CENTRE FOR YOUNG PEOPLE TO FULFILL THEIR POTENTIAL IN BMX, SKATEBOARD AND INLINE SKATING AS WELL AS CREATING ARTISTIC AND CULTURAL WORKSHOPS IN DIVERSE SUBJECTS SUCH AS MUSIC, IT, MEDIA AND PHOTOGRAPHY INCREASING OPPORTUNITIES FOR VOLUNTEERING AND EMPLOYMENT.
Filing Information
Company Number 05819804
Company ID Number 05819804
Date formed 2006-05-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855331133  
Last Datalog update: 2024-07-06 17:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADRENALINE ALLEY
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 ADRENALINE ALLEY
The following companies were found which have the same name as ADRENALINE ALLEY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADRENALINE ACTIVE CLUB LIMITED 178-180 LAWRENCE HILL BRISTOL BS5 0DN Dissolved Company formed on the 2012-10-26
ADRENALINE ADDICTZ LIMITED FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Active Company formed on the 2012-08-02
ADRENALINE ADVERTISING LIMITED 2B FERRY LANE WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0SE Active Company formed on the 2007-02-12
ADRENALINE BRUSH LTD Bb Suite 10 Watergate House 85 Lower Watergate Street Chester CHESHIRE CH1 2LF Active - Proposal to Strike off Company formed on the 2006-10-23
ADRENALINE CREATIVE LIMITED ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS Active Company formed on the 2001-12-13
ADRENALINE ENTERTAINMENT LIMITED 37 BUXTON STREET LONDON E1 5EH Active Company formed on the 2000-11-23
ADRENALINE EVENTS LIMITED 266/268 HIGH STREET WALTHAM CROSS HERTFORDSHIRE ENGLAND EN8 7EA Dissolved Company formed on the 2011-02-09
ADRENALINE GURU LTD PROGRESS HOUSE, 396 WILMSLOW RD WITHINGTON MANCHESTER M20 3BN Active - Proposal to Strike off Company formed on the 2006-09-19
ADRENALINE JUNKIES LIMITED 27 MALTHOUSE WAY BARRINGTON CAMBRIDGE UNITED KINGDOM CB22 7RR Dissolved Company formed on the 2013-05-14
ADRENALINE LONDON LTD 590 KINGSTON ROAD LONDON SW20 8DN Active Company formed on the 2012-04-27
ADRENALINE MEDIA LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2000-04-06
ADRENALINE MODELS LIMITED UNIT 8 ETON BUSINESS PARK DERBY ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 1RR Active - Proposal to Strike off Company formed on the 2012-06-29
ADRENALINE MOTORCYCLES LIMITED CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP Liquidation Company formed on the 2004-07-02
ADRENALINE PRODUCTIONS LIMITED 160 Hutton Road Shenfield Brentwood CM15 8NL Active - Proposal to Strike off Company formed on the 2011-06-09
ADRENALINE RUSH LTD 17, GRIFFEN ROAD WESTON SUPER MARE NORTH SOMERSET BS24 7HG Active - Proposal to Strike off Company formed on the 2006-08-09
ADRENALINE SPORTS LIMITED 18 18 CHARLES BRADLAUGH HOUSE LONDON UNITED KINGDOM UNITED KINGDOM N17 0RD Dissolved Company formed on the 2013-07-29
ADRENALINE SPORTS SOLUTIONS LTD 3 Chesnut Court Ffordd Y Parc, Parc Menai Bangor GWYNEDD LL57 4FH Active - Proposal to Strike off Company formed on the 2011-10-14
ADRENALINE STUDIOS LIMITED 18 SOMERSET ROAD KINGSTON UPON THAMES SURREY KT1 3EA Dissolved Company formed on the 2010-05-07
ADRENALINE SUN INVESTMENTS LTD. 80 SIDNEY STREET FOLKSTONE KENT CT19 6HQ Active Company formed on the 2011-11-03
ADRENALINE TATTOO STUDIO LTD UNIT 32 LLYS EDMUND PRYS, ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JA Active Company formed on the 2012-02-07

Company Officers of ADRENALINE ALLEY

Current Directors
Officer Role Date Appointed
JUDY DOROTHY CAINE
Director 2014-07-01
JONATHAN MARTIN DICKINSON
Director 2013-01-09
DAVID ERIC LAING
Director 2011-01-12
BETHANY MARIE MILLER
Director 2017-11-10
KEVIN DONALD SMITH
Director 2015-11-24
BRIAN ERIC WARD
Director 2011-09-15
MANDY ELIZABETH YOUNG
Director 2006-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP WILLIAM TULBA
Director 2008-02-01 2016-03-11
SHELLEY TINKLER
Company Secretary 2011-01-06 2014-02-28
JONATHAN MARTIN DICKINSON
Director 2013-01-09 2013-01-09
MICHAEL ROBERT WELSH
Director 2010-02-17 2012-12-01
HELEN DAWN CUND
Director 2008-02-01 2012-06-20
WRAY WILLIAM IRWIN
Director 2010-05-01 2012-06-20
WRAY WILLIAM IRWIN
Director 2010-05-01 2011-05-10
DAVID LAING
Director 2010-02-01 2011-01-12
MANDY ELIZABETH YOUNG
Company Secretary 2008-04-01 2011-01-06
MARY MCKENZIE MASSON
Director 2006-05-17 2009-12-16
DEREK GUY GLOVER
Director 2008-01-01 2009-12-11
ROBIN DUNCAN EWAN
Company Secretary 2006-05-17 2009-05-17
GEOFFREY MARTIN GENT
Director 2006-05-17 2008-01-10
JUNE ANNE CALCOTT
Company Secretary 2006-12-01 2007-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDY DOROTHY CAINE HD MEDIA C.I.C. Director 2014-09-18 CURRENT 2014-09-18 Active
JUDY DOROTHY CAINE OAKLEY VALE COMMUNITY CENTRE Director 2012-08-24 CURRENT 2012-08-23 Active
JUDY DOROTHY CAINE MUSIC ON EARTH PRODUCTIONS LTD Director 2002-03-15 CURRENT 1994-03-11 Active
DAVID ERIC LAING ELECTRIC CORBY CIC Director 2012-09-17 CURRENT 2012-05-17 Active
DAVID ERIC LAING JU/'HOANSI DEVELOPMENT FUND Director 2006-06-23 CURRENT 2006-06-23 Dissolved 2015-08-04
DAVID ERIC LAING ESKMUIR PROPERTIES LIMITED Director 1992-06-18 CURRENT 1990-06-18 Active
DAVID ERIC LAING THE NATIONAL HOCKEY FOUNDATION Director 1992-03-23 CURRENT 1992-01-03 Active
DAVID ERIC LAING RURAL ASSETS (HOLDINGS) LIMITED Director 1992-01-12 CURRENT 1990-01-12 Active - Proposal to Strike off
DAVID ERIC LAING DAVID E. LAING DESIGN & CO. Director 1991-09-01 CURRENT 1986-09-01 Dissolved 2016-10-11
DAVID ERIC LAING RURAL ASSETS LIMITED Director 1990-12-31 CURRENT 1986-09-12 Active - Proposal to Strike off
DAVID ERIC LAING GLEN RINNES LIMITED Director 1989-12-15 CURRENT 1988-04-29 Active
MANDY ELIZABETH YOUNG HD MEDIA C.I.C. Director 2018-03-01 CURRENT 2014-09-18 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
2024-06-18CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-08-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08DIRECTOR APPOINTED MR STEWART THOMAS HOLFORD
2022-08-08DIRECTOR APPOINTED MX STEPH LEE-VAE
2022-08-08AP01DIRECTOR APPOINTED MR STEWART THOMAS HOLFORD
2022-06-21CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BETHANY MARIE MILLER
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Adrenaline Alley Arnsley Road Off Priors Haw Road Corby Northamptonshire NN17 5PH
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Adrenaline Alley Arnsley Road Off Priors Haw Road Corby Northamptonshire NN17 5PH
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02RP04TM01Second filing for the termination of Mr Brian Eric Ward
2020-10-30RP04TM01Second filing for the termination of Mr David Eric Laing
2020-10-18AP01DIRECTOR APPOINTED MR NICHOLAS BOLTON
2020-10-14AP01DIRECTOR APPOINTED MR PAWEL LABAJ
2020-10-12AP01DIRECTOR APPOINTED MR ANDRE JOSE GONZALEZ DE SAVAGE
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ERIC WARD
2020-07-13CH01Director's details changed for Ms Bethany Marie Miller on 2020-07-06
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MANDY ELIZABETH YOUNG
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-04-16TM01Termination of appointment of a director
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DONALD SMITH
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AP01DIRECTOR APPOINTED MS BETHANY MARIE MILLER
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP TULBA
2016-06-15CH01Director's details changed for Mr Jonathan Martin Dickinson on 2016-06-15
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DICKINSON
2016-01-27AP01DIRECTOR APPOINTED MR KEVIN DONALD SMITH
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058198040003
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058198040002
2015-06-16AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-17AP01DIRECTOR APPOINTED MISS JUDY DOROTHY CAINE
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058198040001
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELSH
2014-08-15AP01DIRECTOR APPOINTED MR JONATHAN MARTIN DICKINSON
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WRAY IRWIN
2014-08-15TM02Termination of appointment of Shelley Tinkler on 2014-02-28
2014-07-29AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07AP01DIRECTOR APPOINTED JONATHAN MARTIN DICKINSON
2013-07-18AR0114/06/13 NO MEMBER LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC LAING / 12/06/2013
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24AP01DIRECTOR APPOINTED MICHAEL ROBERT WELSH
2012-09-04TM01TERMINATE DIR APPOINTMENT
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR WRAY IRWIN
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CUND
2012-06-18AR0117/05/12 NO MEMBER LIST
2012-01-10AP03SECRETARY APPOINTED SHELLEY TINKLER
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY MANDY YOUNG
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AP01DIRECTOR APPOINTED MR BRIAN ERIC WARD
2011-05-19AR0117/05/11 NO MEMBER LIST
2011-01-12AP01DIRECTOR APPOINTED DAVID LAING
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAING
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AP01DIRECTOR APPOINTED WRAY WILLIAM IRWIN
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY MASSON
2010-07-15TM01TERMINATE DIR APPOINTMENT
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GENT
2010-07-15AP01DIRECTOR APPOINTED WRAY WILLIAM IRWIN
2010-07-15AP01DIRECTOR APPOINTED DAVID LAING
2010-05-20AR0117/05/10 NO MEMBER LIST
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY ROBIN EWAN
2010-03-04AP01DIRECTOR APPOINTED MICHAEL ROBERT WELSH
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GLOVER
2010-01-08AA31/03/09 TOTAL EXEMPTION FULL
2009-07-31363aANNUAL RETURN MADE UP TO 17/05/09
2009-02-07AA31/03/08 TOTAL EXEMPTION FULL
2008-06-10363aANNUAL RETURN MADE UP TO 17/05/08
2008-04-09288aSECRETARY APPOINTED MANDY ELIZABETH YOUNG
2008-04-09288aDIRECTOR APPOINTED DEREK GUY GLOVER
2008-04-09288aDIRECTOR APPOINTED HELEN DAWN CUND
2008-03-27288aDIRECTOR APPOINTED PHILLIP WILLIAM TULBA
2008-03-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-09-04363aANNUAL RETURN MADE UP TO 17/05/07
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2006-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADRENALINE ALLEY 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 ADRENALINE ALLEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding THE CHARITY BANK LIMITED
2015-06-16 Outstanding THE CHARITY BANK LIMITED
2014-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ADRENALINE ALLEY

Intangible Assets
Patents
We have not found any records of ADRENALINE ALLEY registering or being granted any patents
Domain Names
We do not have the domain name information for ADRENALINE ALLEY
Trademarks
We have not found any records of ADRENALINE ALLEY registering or being granted any trademarks
Income
Government Income

Government spend with ADRENALINE ALLEY

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2015-3 GBP £2,235 TOURISM
Rutland County Council 2015-2 GBP £72 Services - Fees and Charges
Northamptonshire County Council 2014-11 GBP £3,408 Other Professional Fees & Hired Services
Northamptonshire County Council 2014-8 GBP £6,336 Other Professional Fees & Hired Services
Northamptonshire County Council 2014-6 GBP £5,376 Other Professional Fees & Hired Services
Northamptonshire County Council 2014-5 GBP £3,000 Non Staff expenses
Oxfordshire County Council 2014-4 GBP £882 Services
Northamptonshire County Council 2014-4 GBP £6,672 Supplies & Services
Northamptonshire County Council 2014-2 GBP £2,784 Supplies & Services
Northamptonshire County Council 2013-12 GBP £2,160 Supplies & Services
Rutland County Council 2013-11 GBP £122 TPP - Private Contractors
Essex County Council 2013-8 GBP £469
Northamptonshire County Council 2013-8 GBP £10,176 Supplies & Services
Northamptonshire County Council 2013-7 GBP £3,360 Supplies & Services
Northamptonshire County Council 2013-6 GBP £7,000 Supplies & Services
Essex County Council 2013-4 GBP £129
Northamptonshire County Council 2013-3 GBP £1,344 Supplies & Services
Rutland County Council 2013-3 GBP £300 Services - Fees and Charges
Northamptonshire County Council 2013-1 GBP £2,365 Supplies & Services
Northamptonshire County Council 2012-4 GBP £861 Third Party Payments
Northamptonshire County Council 2011-10 GBP £4,920 Third Party Payments
Northamptonshire County Council 2011-9 GBP £3,500 Third Party Payments
Northamptonshire County Council 2011-8 GBP £829 Third Party Payments
Northamptonshire County Council 2011-3 GBP £15,000 Capital
Northamptonshire County Council 2010-11 GBP £7,610 Supplies & Services
Northamptonshire County Council 2010-10 GBP £18,000 Capital
Northamptonshire County Council 2010-9 GBP £625 Supplies & Services
Northamptonshire County Council 2010-7 GBP £3,500 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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