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

ADVONET

Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB,
Company Registration Number
04229975
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Advonet
ADVONET was founded on 2001-06-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Advonet is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ADVONET
 
Legal Registered Office
Unity Business Centre
26 Roundhay Road
Leeds
LS7 1AB
Other companies in LS7
 
Previous Names
ADVOCACY NETWORK-LEEDS17/06/2008
Filing Information
Company Number 04229975
Company ID Number 04229975
Date formed 2001-06-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts GROUP
VAT Number /Sales tax ID GB157354692  
Last Datalog update: 2024-06-10 13:26:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVONET
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 ADVONET

Current Directors
Officer Role Date Appointed
PHILIP BRAMSON
Company Secretary 2018-04-12
REINHARD BECK
Director 2012-05-01
HELEN CHRISTINE BRADLEY
Director 2015-04-07
SABINE MARTINE DUFEUTRELLE
Director 2015-04-07
ARASH MOHAMMED HOSSEIN MANOUCHEHRI
Director 2015-11-17
IVAN NIP
Director 2012-05-01
RALPH EDWIN PORTER
Director 2012-05-01
KIRTI TANDEL
Director 2015-07-07
HAZEL JUNE WOODCOCK
Director 2016-12-12
MAU MAN YIP
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JANE ANDERSON
Director 2015-04-07 2018-06-19
HILARY JANE ASHTON
Company Secretary 2016-11-28 2018-04-12
KATHERINE ANNE WHITHAM
Company Secretary 2015-04-07 2016-11-28
CHRISTOPHER JOHN EATWELL
Director 2014-12-18 2016-11-22
HARPARTAP SINGH
Director 2015-04-07 2016-10-26
HILARY JANE ASHTON
Company Secretary 2012-11-30 2015-04-07
PHILIP SIMON BRAMSON
Director 2012-11-19 2015-03-31
DEREK SANKAR
Director 2006-09-22 2015-03-31
PAUL EDGAR SECCOMBE
Director 2001-06-06 2015-03-31
JANET KAY MAYBURY
Director 2012-05-01 2013-08-14
JACQUELINE MARTIN
Director 2012-05-01 2013-06-27
ANNIE ELIZABETH FRENCH
Company Secretary 2012-05-01 2012-12-01
ANNIE ELIZABETH FRENCH
Director 2008-02-22 2012-12-01
PAMMI SAHOTA
Company Secretary 2008-11-01 2012-05-01
PAUL LAURENCE WRIGHT
Company Secretary 2007-01-12 2008-11-01
HILARY NORMA DYTER
Director 2001-06-06 2008-02-29
JANET ELIZABETH JUSTICE
Director 2004-01-08 2007-02-21
MARTIN JOHN COYLE
Company Secretary 2003-06-30 2007-01-11
FIONA EVELYN, ROBINA BLAIR
Director 2002-11-27 2004-03-31
ROSE FOSTER
Company Secretary 2001-06-06 2003-06-19
ELAINE JENNIFER AUSTWICK
Director 2001-06-06 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINHARD BECK LEEDS ADVOCACY Director 2002-09-25 CURRENT 1990-08-21 Dissolved 2017-03-28
SABINE MARTINE DUFEUTRELLE ADVOCACY FOR MENTAL HEALTH AND DEMENTIA Director 2014-07-03 CURRENT 1992-09-16 Dissolved 2017-04-25
RALPH EDWIN PORTER LEEP1 CIC Director 2010-05-24 CURRENT 2010-05-13 Active
RALPH EDWIN PORTER ARTICULATE ADVOCACY CIC Director 2008-01-24 CURRENT 2008-01-24 Dissolved 2018-02-13
RALPH EDWIN PORTER LEEDS ADVOCACY Director 1995-11-29 CURRENT 1990-08-21 Dissolved 2017-03-28
MAU MAN YIP ADVOCACY SUPPORT LIMITED Director 2010-09-13 CURRENT 2004-06-02 Dissolved 2017-03-28

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Advocacy Referrals AssistantLeedsLimited Company Number:. Following a team review we now have vacancies for 2 part time Advocate Referrals Assistants....2016-08-22

Jobs results powered by Indeed
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
2024-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-11APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ AHMED
2023-12-11APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER GLEESON
2023-12-11DIRECTOR APPOINTED MS SHARON BURKE
2023-10-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-06Memorandum articles filed
2023-09-26DIRECTOR APPOINTED MR ED LONG
2023-06-16CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY SHARON THIRKILL
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23DIRECTOR APPOINTED MRS SUE GILL
2022-12-23AP01DIRECTOR APPOINTED MRS SUE GILL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JARVIS
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-16DIRECTOR APPOINTED MR CHRISTIAN JARVIS
2021-12-16AP01DIRECTOR APPOINTED MR CHRISTIAN JARVIS
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-01TM02Termination of appointment of Philip Christopher Gleeson on 2021-05-25
2021-06-01AP03Appointment of Mr Philip Christopher Gleeson as company secretary on 2021-05-25
2021-05-25TM02Termination of appointment of Clare Louise De Arostegui on 2021-05-25
2021-03-31AP01DIRECTOR APPOINTED MRS KIMBERLEY SHARON THIRKILL
2021-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-08MEM/ARTSARTICLES OF ASSOCIATION
2020-12-08RES01ADOPT ARTICLES 08/12/20
2020-12-08CC04Statement of company's objects
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JUNE WOODCOCK
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-05-12CH01Director's details changed for Mr Kirti Tandel on 2020-05-06
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ARASH MOHAMMED HOSSEIN MANOUCHEHRI
2020-02-28AP01DIRECTOR APPOINTED MR WILLIAM CASE
2019-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELLEY
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SABINE MARTINE DUFEUTRELLE
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-01AP01DIRECTOR APPOINTED DR MUSHTAQ AHMED
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTINE BRADLEY
2018-10-01AP03Appointment of Mrs Clare Louise De Arostegui as company secretary on 2018-09-18
2018-10-01TM02Termination of appointment of Philip Bramson on 2018-09-18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE ANDERSON
2018-04-12AP03Appointment of Mr Philip Bramson as company secretary on 2018-04-12
2018-04-12TM02Termination of appointment of Hilary Jane Ashton on 2018-04-12
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16CH01Director's details changed for Mr Kirti Tandel on 2017-10-13
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20CH01Director's details changed for Mr Arash Mohammed Hossein Manouchehri on 2016-12-19
2016-12-15AP01DIRECTOR APPOINTED MS HAZEL JUNE WOODCOCK
2016-12-07AP03Appointment of Mrs Hilary Jane Ashton as company secretary on 2016-11-28
2016-12-07TM02Termination of appointment of Katherine Anne Whitham on 2016-11-28
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS EATWELL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HARPARTAP SINGH
2016-06-28AR0106/06/16 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MR ARASH MOHAMMED HOSSEIN MANOUCHEHRI
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31AP01DIRECTOR APPOINTED MR MAU MAN YIP
2015-07-31AP01DIRECTOR APPOINTED MR KIRTI TANDEL
2015-07-01AR0106/06/15 NO MEMBER LIST
2015-07-01AP01DIRECTOR APPOINTED MISS SABINE MARTINE DUFEUTRELLE
2015-07-01AP01DIRECTOR APPOINTED MR HARPARTAP SINGH
2015-07-01AP01DIRECTOR APPOINTED MS VICTORIA JANE ANDERSON
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SECCOMBE
2015-07-01AP03SECRETARY APPOINTED MRS KATHERINE ANNE WHITHAM
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SANKAR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAMSON
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY HILARY ASHTON
2015-07-01AP01DIRECTOR APPOINTED MS HELEN CHRISTINE BRADLEY
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON BRAMSON / 09/02/2015
2014-12-23AP01DIRECTOR APPOINTED MR CHRIS EATWELL
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03AR0106/06/14 NO MEMBER LIST
2013-08-22AA31/03/13 TOTAL EXEMPTION FULL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET MAYBURY
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARTIN
2013-07-22AR0106/06/13 NO MEMBER LIST
2013-04-30AP01DIRECTOR APPOINTED MR PHILIP SIMON BRAMSON
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 267 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS ENGLAND
2013-01-24AP03SECRETARY APPOINTED MRS HILARY JANE ASHTON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE FRENCH
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY ANNIE FRENCH
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-06-11AR0106/06/12 NO MEMBER LIST
2012-05-01AP03SECRETARY APPOINTED MS ANNIE ELIZABETH FRENCH
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY PAMMI SAHOTA
2012-05-01AP01DIRECTOR APPOINTED DR IVAN NIP
2012-05-01AP01DIRECTOR APPOINTED MISS JACQUELINE MARTIN
2012-05-01AP01DIRECTOR APPOINTED MR RALPH EDWIN PORTER
2012-05-01AP01DIRECTOR APPOINTED MR REINHARD BECK
2012-05-01AP01DIRECTOR APPOINTED MRS JANET KAY MAYBURY
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNIE ELIZABETH FRENCH / 01/05/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM UNIT 48 UNITY BUSINESS CENTRE 26 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-06-09AR0106/06/11 NO MEMBER LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-08-24AR0106/06/10 NO MEMBER LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SANKAR / 06/06/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNIE ELIZABETH FRENCH / 06/06/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-08-25363aANNUAL RETURN MADE UP TO 06/06/09
2009-08-25288aSECRETARY APPOINTED MS PAMMI SAHOTA
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY PAUL WRIGHT
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-10-02RES13AMEND OBJECTS OF COMPANY 24/09/2008
2008-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-16363aANNUAL RETURN MADE UP TO 06/06/08
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK SANKAR / 29/02/2008
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR HILARY DYTER
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANNIE FRENCH / 02/07/2008
2008-06-12CERTNMCOMPANY NAME CHANGED ADVOCACY NETWORK-LEEDS CERTIFICATE ISSUED ON 17/06/08
2008-06-05288aDIRECTOR APPOINTED ANNIE ELIZABETH FRENCH
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363sANNUAL RETURN MADE UP TO 06/06/07
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-16MEM/ARTSARTICLES OF ASSOCIATION
2007-03-16288bDIRECTOR RESIGNED
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-10288aNEW SECRETARY APPOINTED
2007-01-22288bSECRETARY RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-06-22363sANNUAL RETURN MADE UP TO 06/06/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/05
2005-06-18363sANNUAL RETURN MADE UP TO 06/06/05
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22288bDIRECTOR RESIGNED
2004-07-07363(288)DIRECTOR RESIGNED
2004-07-07363sANNUAL RETURN MADE UP TO 06/06/04
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-19288aNEW DIRECTOR APPOINTED
2003-07-06363sANNUAL RETURN MADE UP TO 06/06/03
2003-07-06288aNEW SECRETARY APPOINTED
2003-06-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ADVONET 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 ADVONET
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVONET 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 88990 - Other social work activities without accommodation n.e.c.

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 ADVONET

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

Government spend with ADVONET

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-07 GBP £86,967
Leeds City Council 2015-01-07 GBP £86,300
Leeds City Council 2014-11-13 GBP £86,217 Payments To Voluntary Organisations
Leeds City Council 2014-10-17 GBP £86,217 Payments To Voluntary Organisations
Leeds City Council 2014-09-11 GBP £86,217 Payments To Voluntary Organisations
Leeds City Council 2014-08-14 GBP £86,217 Payments To Voluntary Organisations
Leeds City Council 2014-07-11 GBP £86,217 Payments To Voluntary Organisations
Leeds City Council 2014-06-06 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2014-05-02 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2014-05-02 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2014-02-21 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2014-01-17 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-12-20 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-11-15 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-10-24 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-09-12 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-08-16 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-07-17 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-06-14 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-05-10 GBP £90,446 Payments To Voluntary Organisations
Leeds City Council 2013-04-12 GBP £108,536 Payments To Voluntary Organisations
Leeds City Council 2012-12-28 GBP £9,884 Recurring & Major Grants Projects
Leeds City Council 2012-10-01 GBP £9,884
Leeds City Council 2012-06-29 GBP £9,884
Leeds City Council 2012-04-02 GBP £9,884
Leeds City Council 2011-12-30 GBP £9,884
Leeds City Council 2011-09-30 GBP £9,884 Recurring & Major Grantss Projects
Leeds City Council 2011-07-01 GBP £9,884 Recurring & Major Grantss Projects
Leeds City Council 2011-04-06 GBP £9,884 Recurring & Major Grantss Projects
Leeds City Council 2010-12-31 GBP £9,884 Recurring & Major Grantss Projects

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
Business rates information was found for ADVONET for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNIT A3 UNITY BUSINESS CENTRE ROUNDHAY ROAD LEEDS LS7 1AB 7,70001/04/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVONET 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 ADVONET 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.