Company Information for AVENIR CONSULTANTS LIMITED
50/60 STATION ROAD, CAMBRIDGE, CB1 2JH,
|
Company Registration Number
04438434
Private Limited Company
Active |
Company Name | |
---|---|
AVENIR CONSULTANTS LIMITED | |
Legal Registered Office | |
50/60 STATION ROAD CAMBRIDGE CB1 2JH Other companies in CB5 | |
Company Number | 04438434 | |
---|---|---|
Company ID Number | 04438434 | |
Date formed | 2002-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB676604705 |
Last Datalog update: | 2024-03-07 02:52:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HS SECRETARIAL LIMITED |
||
IAN ANDREW HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEGAL SURFING LTD (REGISTRARS) |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN (UK) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
GREENFINCH LIMITED | Company Secretary | 2017-12-08 | CURRENT | 1993-06-23 | Active | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NOZOMI LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
PAULDAVISCO LTD. | Company Secretary | 2013-11-26 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
ARCUS GLOBAL LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2009-06-29 | Active | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO III LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
N.B.S. ULT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1999-10-25 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
PHOTOSOUND COMMUNICATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1972-11-30 | Dissolved 2015-09-05 | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
Change of details for Mr Ian Andrew Hunt as a person with significant control on 2021-12-01 | ||
Change of details for Mr Ian Andrew Hunt as a person with significant control on 2021-12-01 | ||
Director's details changed for Ian Andrew Hunt on 2021-12-01 | ||
Director's details changed for Ian Andrew Hunt on 2021-12-01 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM Shakespeare House 42 Newmarket Road Cambridge CB5 8EP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
CH01 | Director's details changed for Ian Andrew Hunt on 2016-06-08 | |
AP04 | Appointment of Hs Secretarial Limited as company secretary on 2013-05-08 | |
TM02 | Termination of appointment of Legal Surfing Ltd (Registrars) on 2013-05-08 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/16 FULL LIST | |
AR01 | 14/05/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEGAL SURFING LTD (REGISTRARS) on 2014-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CB5 8EP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD CAMBRIDGE CB4 1DL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNT / 13/05/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/02 FROM: PENDRAGON HOUSE, 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ | |
ELRES | S386 DISP APP AUDS 08/07/02 | |
ELRES | S366A DISP HOLDING AGM 08/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2011-06-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 79,894 |
Creditors Due Within One Year | 2011-06-01 | £ 68,828 |
Provisions For Liabilities Charges | 2011-06-01 | £ 0 |
Creditors and other liabilities
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 AVENIR CONSULTANTS LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 472,572 |
Cash Bank In Hand | 2011-06-01 | £ 505,037 |
Current Assets | 2012-06-01 | £ 478,860 |
Current Assets | 2011-06-01 | £ 511,325 |
Debtors | 2012-06-01 | £ 6,288 |
Debtors | 2011-06-01 | £ 6,288 |
Fixed Assets | 2012-06-01 | £ 32,230 |
Fixed Assets | 2011-06-01 | £ 32,470 |
Shareholder Funds | 2012-06-01 | £ 431,196 |
Shareholder Funds | 2011-06-01 | £ 474,967 |
Stocks Inventory | 2011-06-01 | £ 0 |
Tangible Fixed Assets | 2012-06-01 | £ 730 |
Tangible Fixed Assets | 2011-06-01 | £ 970 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AVENIR CONSULTANTS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |