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

ASHGATES CORPORATE SERVICES LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
04550749
Private Limited Company
Active

Company Overview

About Ashgates Corporate Services Ltd
ASHGATES CORPORATE SERVICES LIMITED was founded on 2002-10-02 and has its registered office in Derby. The organisation's status is listed as "Active". Ashgates Corporate Services Limited is a Private Limited Company registered in 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
ASHGATES CORPORATE SERVICES LIMITED
 
Legal Registered Office
5 PROSPECT PLACE
MILLENNIUM WAY PRIDE PARK
DERBY
DE24 8HG
Other companies in DE24
 
Filing Information
Company Number 04550749
Company ID Number 04550749
Date formed 2002-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804083849  
Last Datalog update: 2024-01-09 02:26:57
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.

Company Officers of ASHGATES CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WESTHEAD LYON
Company Secretary 2002-10-09
IAN ROBERT JOHNSON
Director 2014-04-17
ANTHONY JOHN LYMN
Director 2002-11-01
ANDREW WESTHEAD LYON
Director 2002-10-09
STEVEN DAVID MARTIN
Director 2013-04-04
DAVID MARK NEWBOROUGH
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN TREVOR HALLS
Director 2002-11-01 2014-07-02
BARRIE STUART READ
Director 2002-10-09 2011-04-06
ANDREW WILLIAM ROOT
Director 2002-11-01 2004-03-31
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-10-02 2002-10-09
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2002-10-02 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WESTHEAD LYON ASHGATES FINANCIAL SERVICES LIMITED Company Secretary 2006-03-02 CURRENT 2006-03-02 Active
ANDREW WESTHEAD LYON FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED Company Secretary 2004-03-17 CURRENT 2004-03-11 Active
IAN ROBERT JOHNSON ASHGATES GROUP LIMITED Director 2018-03-28 CURRENT 2014-03-12 Active
IAN ROBERT JOHNSON FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED Director 2017-12-08 CURRENT 2004-03-11 Active
IAN ROBERT JOHNSON ASHGATES IT LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
IAN ROBERT JOHNSON ASHGATES AUTO ENROLMENT LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
ANTHONY JOHN LYMN ASHGATES IT LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
ANTHONY JOHN LYMN 1EGACY LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
ANTHONY JOHN LYMN ASHGATES AUTO ENROLMENT LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
ANTHONY JOHN LYMN ASHGATES GROUP LIMITED Director 2014-04-01 CURRENT 2014-03-12 Active
ANTHONY JOHN LYMN THE GYLDENBRAND SCHMEICHEL FOUNDATION Director 2012-02-17 CURRENT 2012-02-17 Active
ANTHONY JOHN LYMN J MACKIE LIMITED Director 2012-01-12 CURRENT 2011-11-16 Dissolved 2015-02-24
ANTHONY JOHN LYMN CALMFIDENCE INC LIMITED Director 2011-12-22 CURRENT 2011-11-16 Liquidation
ANTHONY JOHN LYMN BANTMAS LIMITED Director 2011-12-01 CURRENT 2011-09-29 Active
ANTHONY JOHN LYMN K SCHMEICHEL LIMITED Director 2009-06-16 CURRENT 2007-09-17 Active
ANTHONY JOHN LYMN IVERSEN PROPERTY DEVELOPMENTS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2014-11-18
ANTHONY JOHN LYMN GD PROMOTIONS LIMITED Director 2002-08-28 CURRENT 2002-08-22 Active
ANTHONY JOHN LYMN WORLDWIDE IMAGE MANAGEMENT CORPORATION LIMITED Director 2000-06-08 CURRENT 1999-09-30 Liquidation
ANDREW WESTHEAD LYON ASHGATES AUTO ENROLMENT LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
ANDREW WESTHEAD LYON ASHGATES GROUP LIMITED Director 2014-04-01 CURRENT 2014-03-12 Active
ANDREW WESTHEAD LYON ASH 154 LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2015-09-29
ANDREW WESTHEAD LYON ASHGATES CORPORATE FINANCE LIMITED Director 2009-05-14 CURRENT 2009-03-25 Active
ANDREW WESTHEAD LYON FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED Director 2004-03-17 CURRENT 2004-03-11 Active
STEVEN DAVID MARTIN ASHGATES GROUP LIMITED Director 2018-03-28 CURRENT 2014-03-12 Active
STEVEN DAVID MARTIN ASHGATES IT LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
STEVEN DAVID MARTIN ASHGATES AUTO ENROLMENT LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
STEVEN DAVID MARTIN FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED Director 2013-04-04 CURRENT 2004-03-11 Active
DAVID MARK NEWBOROUGH ALIVIARAI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Dissolved 2017-02-14
DAVID MARK NEWBOROUGH ASHGATES AUTO ENROLMENT LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
DAVID MARK NEWBOROUGH ASH 156 LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2015-10-27
DAVID MARK NEWBOROUGH THE NATIONAL ASSOCIATION OF COMMERCIAL FINANCE BROKERS Director 2015-01-14 CURRENT 1997-01-21 Active
DAVID MARK NEWBOROUGH ASHGATES GROUP LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
DAVID MARK NEWBOROUGH ASH 130 LIMITED Director 2013-12-29 CURRENT 2010-12-29 Active
DAVID MARK NEWBOROUGH ASH 134 LIMITED Director 2013-08-28 CURRENT 2011-09-01 Active
DAVID MARK NEWBOROUGH PURE PRINT & DESIGN LTD Director 2013-05-11 CURRENT 2011-05-11 Dissolved 2016-02-16
DAVID MARK NEWBOROUGH ASH 146 LIMITED Director 2013-05-11 CURRENT 2012-05-11 Active
DAVID MARK NEWBOROUGH ASH 144 LIMITED Director 2013-05-11 CURRENT 2012-05-11 Active
DAVID MARK NEWBOROUGH ASHGATES CORPORATE FINANCE LIMITED Director 2009-05-14 CURRENT 2009-03-25 Active
DAVID MARK NEWBOROUGH FRIAR GATE INDEPENDENT FINANCIAL SERVICES LIMITED Director 2006-05-24 CURRENT 2004-03-11 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
2024-03-21Director's details changed for Mr Gavin Robert Booth on 2024-03-17
2023-11-27CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTHEAD LYON
2023-05-30Termination of appointment of Andrew Westhead Lyon on 2023-05-22
2023-05-30Appointment of Mr David Mark Newborough as company secretary on 2023-05-22
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-22PSC05Change of details for Ashgates Group Limited as a person with significant control on 2016-04-06
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CH01Director's details changed for Andrew Westhead Lyon on 2021-02-19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-04-02AP01DIRECTOR APPOINTED GAVIN ROBERT BOOTH
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-08-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 4000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31SH08Change of share class name or designation
2017-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045507490002
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 4000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10CH01Director's details changed for Mr Steven David Martin on 2016-10-10
2016-07-27SH08Change of share class name or designation
2016-07-05RES01ADOPT ARTICLES 05/07/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 4000
2015-12-02AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08SH08Change of share class name or designation
2015-02-09SH10Particulars of variation of rights attached to shares
2015-02-09RES12VARYING SHARE RIGHTS AND NAMES
2015-02-09RES12VARYING SHARE RIGHTS AND NAMES
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-27AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LYMN / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WESTHEAD LYON / 27/11/2014
2014-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW WESTHEAD LYON on 2014-11-27
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALLS
2014-05-16AP01DIRECTOR APPOINTED IAN JOHNSON
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 30/09/2009
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 17/11/2013
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 4000
2013-12-13AR0117/11/13 FULL LIST
2013-08-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04AP01DIRECTOR APPOINTED MR STEVEN DAVID MARTIN
2012-12-07AR0117/11/12 FULL LIST
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-17AR0117/11/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK NEWBOROUGH / 14/10/2011
2011-10-03AR0102/10/11 FULL LIST
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LYMN / 25/08/2011
2011-05-10SH0106/04/11 STATEMENT OF CAPITAL GBP 4000
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE READ
2011-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-06AR0102/10/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LYMN / 02/10/2010
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 06/04/2010
2009-10-13AR0102/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STUART READ / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK NEWBOROUGH / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LYMN / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WESTHEAD LYON / 02/10/2009
2009-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-05-16169GBP IC 5000/4445 04/04/08 GBP SR 555@1=555
2008-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-13AUDAUDITOR'S RESIGNATION
2005-11-23AUDAUDITOR'S RESIGNATION
2005-10-18363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 63 FRIAR GATE DERBY DE1 1DJ
2004-10-22363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27288bDIRECTOR RESIGNED
2003-10-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-14363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-11-08225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2002-10-14RES12VARYING SHARE RIGHTS AND NAMES
2002-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08CERTNMCOMPANY NAME CHANGED LANSDOWNE GROVE LIMITED CERTIFICATE ISSUED ON 08/10/02
2002-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to ASHGATES CORPORATE SERVICES 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 ASHGATES CORPORATE SERVICES 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
DEBENTURE 2007-03-09 Outstanding CLYDESDALE 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 ASHGATES CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASHGATES CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names

ASHGATES CORPORATE SERVICES LIMITED owns 1 domain names.

smilimited.co.uk  

Trademarks
We have not found any records of ASHGATES CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHGATES CORPORATE SERVICES 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 (69201 - Accounting and auditing activities) as ASHGATES CORPORATE SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ASHGATES CORPORATE SERVICES 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 ASHGATES CORPORATE SERVICES 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 ASHGATES CORPORATE SERVICES 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.