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

ADVISERPLUS HOLDINGS LIMITED

Pioneer House Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD,
Company Registration Number
09272320
Private Limited Company
Active

Company Overview

About Adviserplus Holdings Ltd
ADVISERPLUS HOLDINGS LIMITED was founded on 2014-10-20 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Adviserplus Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
ADVISERPLUS HOLDINGS LIMITED
 
Legal Registered Office
Pioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Other companies in B15
 
Filing Information
Company Number 09272320
Company ID Number 09272320
Date formed 2014-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-20
Return next due 2024-11-03
Type of accounts FULL
VAT Number /Sales tax ID GB228645391  
Last Datalog update: 2024-04-12 08:36:12
Primary Source:Companies House
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 ADVISERPLUS HOLDINGS LIMITED
The following companies were found which have the same name as ADVISERPLUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVISERPLUS HOLDINGS LIMITED 52 MANOR STREET DUBLIN 7, DUBLIN, D07A0D0, IRELAND D07A0D0 Active Company formed on the 2013-11-18

Company Officers of ADVISERPLUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG FAIREY
Company Secretary 2015-07-22
NICHOLAS CHARLES BRADLEY
Director 2018-03-06
SIMON RICHARD DOWNING
Director 2016-11-07
CRAIG FAIREY
Director 2015-11-25
JULIAN EDWARD HARLEY
Director 2016-11-07
JOAO VICENTE GONCALVES ROSA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE CLARKE
Director 2014-10-20 2018-03-06
KARL EDWARD KEVIN THOMAS CHAPMAN
Director 2014-10-20 2016-11-07
BARRIE ANDERSON CLARK
Director 2014-10-20 2016-11-07
DUNCAN DAVID HOWARD JUBB
Company Secretary 2014-10-20 2015-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES BRADLEY THE FIELDING GROUP LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
NICHOLAS CHARLES BRADLEY APLUS HOLDCO LIMITED Director 2018-03-06 CURRENT 2016-09-22 Active
NICHOLAS CHARLES BRADLEY ADVISERPLUS BUSINESS SOLUTIONS LIMITED Director 2018-03-06 CURRENT 2001-05-24 Active
SIMON RICHARD DOWNING BRICKS NEWCO LIMITED Director 2018-04-25 CURRENT 2012-04-26 Liquidation
SIMON RICHARD DOWNING CIVICA UK LIMITED Director 2018-03-21 CURRENT 1982-04-14 Active
SIMON RICHARD DOWNING LITERACY CAPITAL PLC Director 2018-03-01 CURRENT 2017-09-22 Active
SIMON RICHARD DOWNING CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
SIMON RICHARD DOWNING APLUS HOLDCO LIMITED Director 2017-02-16 CURRENT 2016-09-22 Active
SIMON RICHARD DOWNING GNINWOD SERVICES LTD Director 2016-12-02 CURRENT 2016-12-02 Active
SIMON RICHARD DOWNING ADVISERPLUS BUSINESS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2001-05-24 Active
SIMON RICHARD DOWNING DATUM TOPCO LIMITED Director 2016-09-09 CURRENT 2016-08-16 Active
SIMON RICHARD DOWNING SYSTEMS AUTHORITY LIMITED Director 2014-06-16 CURRENT 1990-03-27 Dissolved 2016-04-08
SIMON RICHARD DOWNING AMPHORA TOPCO LIMITED Director 2012-05-31 CURRENT 2011-07-13 Active
SIMON RICHARD DOWNING TAB PRODUCTS COMPANY LIMITED Director 2011-05-11 CURRENT 1990-09-24 Dissolved 2016-04-08
SIMON RICHARD DOWNING CAVE TAB LIMITED Director 2011-05-11 CURRENT 1969-02-25 Dissolved 2016-04-08
SIMON RICHARD DOWNING CONTEXT COMPUTERS LIMITED Director 2010-11-26 CURRENT 2000-02-10 Dissolved 2015-09-22
SIMON RICHARD DOWNING IMAGE SYSTEMS EUROPE LIMITED Director 2010-11-26 CURRENT 1989-10-11 Dissolved 2016-04-08
SIMON RICHARD DOWNING INFORMATION AND COMMUNICATION TECHNOLOGY ASSOCIATES LIMITED Director 2010-11-26 CURRENT 2001-11-14 Dissolved 2016-04-08
SIMON RICHARD DOWNING MODSPRING LIMITED Director 2010-11-26 CURRENT 1997-05-23 Dissolved 2016-04-08
SIMON RICHARD DOWNING PROOFPOWER LIMITED Director 2010-11-26 CURRENT 1995-11-17 Dissolved 2016-04-08
SIMON RICHARD DOWNING BCS COMPUTING LIMITED Director 2010-11-26 CURRENT 1991-10-28 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA CONNECT LIMITED Director 2010-11-26 CURRENT 1997-08-04 Dissolved 2016-04-08
SIMON RICHARD DOWNING COMINO TECHFLOW LIMITED Director 2010-11-26 CURRENT 2000-10-05 Dissolved 2016-04-08
SIMON RICHARD DOWNING IN4TEK LIMITED Director 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
SIMON RICHARD DOWNING LIMESOFT LTD Director 2009-07-24 CURRENT 2005-07-19 Dissolved 2016-04-08
SIMON RICHARD DOWNING SAFFCO HOLDINGS LIMITED Director 2008-07-03 CURRENT 2000-05-23 Dissolved 2016-04-08
SIMON RICHARD DOWNING SAFFCO LIMITED Director 2008-07-03 CURRENT 1999-02-25 Dissolved 2016-04-08
SIMON RICHARD DOWNING COMINO GROUP LIMITED Director 2008-01-16 CURRENT 1996-03-08 Dissolved 2016-04-08
SIMON RICHARD DOWNING COMINO LIMITED Director 2008-01-16 CURRENT 1977-08-30 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA SOFTWARE SOLUTIONS LIMITED Director 2007-01-08 CURRENT 1996-11-15 Dissolved 2016-04-08
SIMON RICHARD DOWNING FLARE SOFTWARE SYSTEMS (UK) LIMITED Director 2005-07-11 CURRENT 2003-03-07 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA PUBLIC PROTECTION LIMITED Director 2005-07-11 CURRENT 1985-04-29 Dissolved 2016-04-08
SIMON RICHARD DOWNING RADIUS LIMITED Director 2004-09-13 CURRENT 1998-07-07 Dissolved 2016-04-08
SIMON RICHARD DOWNING SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Director 2004-09-13 CURRENT 1975-07-17 Dissolved 2016-04-08
SIMON RICHARD DOWNING SYSTEMSOLVE LIMITED Director 2004-09-13 CURRENT 1978-06-26 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA LIMITED Director 2004-09-13 CURRENT 1984-12-17 Dissolved 2016-04-08
SIMON RICHARD DOWNING RADIUS COMPUTER MAINTENANCE LIMITED Director 2004-09-13 CURRENT 1981-02-26 Liquidation
SIMON RICHARD DOWNING COMMERCIAL SYSTEMS LIMITED Director 2003-12-23 CURRENT 1997-11-28 Dissolved 2015-09-22
SIMON RICHARD DOWNING MANAGEMENT SOFTWARE LIMITED Director 2003-12-23 CURRENT 1990-01-24 Dissolved 2016-04-08
SIMON RICHARD DOWNING PICK PEOPLE LIMITED Director 2003-12-23 CURRENT 1981-12-17 Dissolved 2016-04-08
SIMON RICHARD DOWNING SANDERSON SOLUTIONS LIMITED Director 2003-12-23 CURRENT 1994-09-16 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA FCS LIMITED Director 2003-12-23 CURRENT 1965-06-09 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA COMPUTER SOLUTIONS LIMITED Director 2003-12-23 CURRENT 1994-09-16 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA ENFORCEMENT LIMITED Director 2003-12-23 CURRENT 1969-10-15 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA LICENSING LIMITED Director 2003-12-23 CURRENT 1979-01-24 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA PUBLIC SECTOR LIMITED Director 2003-12-23 CURRENT 1983-06-13 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA TECHNOLOGY LIMITED Director 2003-12-23 CURRENT 1949-10-20 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA INSIGHT LIMITED Director 2003-07-25 CURRENT 1981-06-22 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA IT SYSTEMS LIMITED Director 2003-07-25 CURRENT 1997-08-11 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA PSS LIMITED Director 2003-07-25 CURRENT 1994-02-14 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA COMMERCIAL SYSTEMS LIMITED Director 2003-02-10 CURRENT 1994-01-14 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA SOLUTIONS LIMITED Director 1997-01-01 CURRENT 1982-03-19 Dissolved 2016-04-08
SIMON RICHARD DOWNING CIVICA SOFTWARE MANAGEMENT LIMITED Director 1994-02-28 CURRENT 1993-09-21 Dissolved 2016-04-08
CRAIG FAIREY ADVISERPLUS SERVICES LIMITED Director 2017-06-22 CURRENT 2000-07-31 Active - Proposal to Strike off
CRAIG FAIREY ADVISERPLUS PLC Director 2017-06-22 CURRENT 2011-05-27 Dissolved 2018-05-08
CRAIG FAIREY APLUS HOLDCO LIMITED Director 2017-01-29 CURRENT 2016-09-22 Active
CRAIG FAIREY ADVISERPLUS BUSINESS SOLUTIONS LIMITED Director 2015-11-25 CURRENT 2001-05-24 Active
JULIAN EDWARD HARLEY EPGL EBT TRUSTEE LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JULIAN EDWARD HARLEY APLUS HOLDCO LIMITED Director 2017-02-16 CURRENT 2016-09-22 Active
JULIAN EDWARD HARLEY ADVISERPLUS BUSINESS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2001-05-24 Active
JULIAN EDWARD HARLEY JUST TEACHERS HOLDINGS LIMITED Director 2016-02-03 CURRENT 2007-03-06 Active
JULIAN EDWARD HARLEY JUST TEACHERS LIMITED Director 2016-02-03 CURRENT 2005-02-07 Active
JULIAN EDWARD HARLEY NORTH MIDCO LIMITED Director 2016-02-03 CURRENT 2016-01-08 Active
JULIAN EDWARD HARLEY NORTH BIDCO LIMITED Director 2016-02-03 CURRENT 2016-01-08 Active
JULIAN EDWARD HARLEY EDUCATION PLACEMENT GROUP LIMITED Director 2015-08-24 CURRENT 2015-07-17 Active
JULIAN EDWARD HARLEY SYNARBOR LIMITED Director 2015-08-24 CURRENT 2004-03-04 Active
JULIAN EDWARD HARLEY STAR MIDCO 2 LIMITED Director 2015-08-24 CURRENT 2015-07-17 Active
JULIAN EDWARD HARLEY STAR MIDCO 1 LIMITED Director 2015-08-24 CURRENT 2015-07-17 Active
JULIAN EDWARD HARLEY STAR BIDCO LIMITED Director 2015-08-24 CURRENT 2015-07-17 Active
JULIAN EDWARD HARLEY GO TRAIN LIMITED Director 2013-12-01 CURRENT 2007-11-22 Liquidation
JULIAN EDWARD HARLEY LANBROOK LIMITED Director 1997-10-29 CURRENT 1997-10-28 Dissolved 2017-01-31
JOAO VICENTE GONCALVES ROSA ADVISERPLUS BUSINESS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2001-05-24 Active
JOAO VICENTE GONCALVES ROSA APLUS TOPCO LIMITED Director 2016-10-13 CURRENT 2016-09-17 Active
JOAO VICENTE GONCALVES ROSA APLUS HOLDCO LIMITED Director 2016-10-13 CURRENT 2016-09-22 Active
JOAO VICENTE GONCALVES ROSA LIMERSTON FULHAM LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
JOAO VICENTE GONCALVES ROSA LIMERSTON LAMONT LIMITED Director 2015-07-23 CURRENT 2015-07-23 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
2024-04-12FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-01DIRECTOR APPOINTED STEPHEN HINCHLIFF
2023-09-18FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-02-03FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Woodcourt Riverside Park, Southwood Road Bromborough Wirral CH62 3QX United Kingdom
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Woodcourt Riverside Park, Southwood Road Bromborough Wirral CH62 3QX United Kingdom
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-01RES13Resolutions passed:
  • Documents approved / terms approved and is in the best interest of the company / directors may have conflict of interest and not require authorisation 07/05/2021
  • ALTER ARTICLES
2021-05-28SH20Statement by Directors
2021-05-28SH19Statement of capital on 2021-05-28 GBP 16,593.95
2021-05-28CAP-SSSolvency Statement dated 17/05/21
2021-05-28RES13Resolutions passed:
  • Reduce share prem a/c 17/05/2021
2021-05-27MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 092723200002
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES BRADLEY
2019-11-21CH01Director's details changed for Mr Julian Edward Harley on 2019-11-15
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-21TM02Termination of appointment of Peter Benjamin Hosker on 2019-10-18
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENJAMIN HOSKER
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAO VICENTE GONCALVES ROSA
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FAIREY
2018-11-08AP03Appointment of Peter Benjamin Hosker as company secretary on 2018-11-01
2018-11-08AP01DIRECTOR APPOINTED MR PETER BENJAMIN HOSKER
2018-11-08TM02Termination of appointment of Craig Fairey on 2018-11-01
2018-10-26AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLARKE
2018-03-28AP01DIRECTOR APPOINTED NICHOLAS CHARLES BRADLEY
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-30AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-10-27AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-10-27PSC02Notification of Aplus Bidco Limited as a person with significant control on 2016-11-07
2017-10-27PSC07CESSATION OF KARL EDWARD KEVIN THOMAS CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2016-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092723200001
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CLARK
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL CHAPMAN
2016-12-02AP01DIRECTOR APPOINTED MR JOAO VICENTE GONCALVES ROSA
2016-12-02AP01DIRECTOR APPOINTED MR SIMON RICHARD DOWNING
2016-12-01AP01DIRECTOR APPOINTED MR JULIAN EDWARD HARLEY
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 16593.95
2016-11-17SH0107/11/16 STATEMENT OF CAPITAL GBP 16593.95
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-13AP01DIRECTOR APPOINTED CRAIG FAIREY
2015-11-09AR0120/10/15 FULL LIST
2015-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG FAIREY / 20/10/2015
2015-08-03AP03SECRETARY APPOINTED CRAIG FAIREY
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN JUBB
2015-07-13SH20STATEMENT BY DIRECTORS
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 14751.1
2015-07-13SH1913/07/15 STATEMENT OF CAPITAL GBP 14751.10
2015-07-13CAP-SSSOLVENCY STATEMENT DATED 15/05/15
2015-06-30SH0629/05/15 STATEMENT OF CAPITAL GBP 14751.10
2015-06-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-10RP04SECOND FILING FOR FORM SH01
2015-04-10ANNOTATIONClarification
2015-03-18ANNOTATIONClarification
2015-03-18RP04SECOND FILING FOR FORM SH01
2015-02-27SH0119/12/14 STATEMENT OF CAPITAL GBP 15626.10
2015-02-24AA01CURRSHO FROM 31/10/2015 TO 30/06/2015
2015-01-02RES01ADOPT ARTICLES 16/12/2014
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 092723200001
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP .01
2014-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVISERPLUS HOLDINGS 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 ADVISERPLUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ADVISERPLUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVISERPLUS HOLDINGS LIMITED
Trademarks
We have not found any records of ADVISERPLUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVISERPLUS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as ADVISERPLUS HOLDINGS LIMITED are:

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