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

SOURCE ADVISORS LIMITED

2ND FLOOR CHURCHILL HOUSE, 26-30 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU,
Company Registration Number
05852134
Private Limited Company
Active

Company Overview

About Source Advisors Ltd
SOURCE ADVISORS LIMITED was founded on 2006-06-20 and has its registered office in St. Albans. The organisation's status is listed as "Active". Source Advisors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOURCE ADVISORS LIMITED
 
Legal Registered Office
2ND FLOOR CHURCHILL HOUSE
26-30 UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UU
Other companies in SG14
 
Previous Names
GOVERNMENT GRANT & TAX CONSULTANTS LIMITED01/02/2024
Filing Information
Company Number 05852134
Company ID Number 05852134
Date formed 2006-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB888046873  
Last Datalog update: 2024-03-06 01:26:20
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 SOURCE ADVISORS LIMITED
The following companies were found which have the same name as SOURCE ADVISORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOURCE ADVISORS LLC 505 8TH AVENUE New York NEW YORK NY 10018 Active Company formed on the 2005-06-09
SOURCE ADVISORS, L.L.C. 1301 EAST NINTH ST, SUITE 3330 - CLEVELAND OH 44114 Active Company formed on the 2004-11-29
SOURCE ADVISORS, INC. NV Revoked Company formed on the 2006-09-19
SOURCE ADVISORS LLC Michigan UNKNOWN
SOURCE ADVISORS HOLDINGS LIMITED 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU Active Company formed on the 2020-02-04

Company Officers of SOURCE ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
AMY-LOUISE MARY CROFTON
Director 2017-10-01
JOHN ROBERT PENN
Director 2006-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CHARLES WILLIAM TEAR
Director 2006-10-09 2018-01-31
RUSSELL GEORGE HEALEY
Director 2016-12-07 2017-10-01
DARREL JOHN CONNELL
Director 2015-10-01 2016-12-07
TIMOTHY JAMES CROFT
Company Secretary 2006-10-09 2015-09-14
TIMOTHY JAMES CROFT
Director 2006-10-09 2015-09-14
MANDY SUSAN ELIZABETH WILSON
Director 2006-10-09 2015-09-14
MARY ELIZABETH PENN
Company Secretary 2006-06-20 2006-10-09
IRENE LESLEY HARRISON
Company Secretary 2006-06-20 2006-06-20
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-06-20 2006-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY-LOUISE MARY CROFTON GENERAL ADVISORY SPECIALISTS LIMITED Director 2017-10-01 CURRENT 2015-06-20 Active - Proposal to Strike off
AMY-LOUISE MARY CROFTON THE BUSINESS ADVISORY LIMITED Director 2017-10-01 CURRENT 2015-07-15 Active - Proposal to Strike off
AMY-LOUISE MARY CROFTON 35 HEMSTAL ROAD MANAGEMENT LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
AMY-LOUISE MARY CROFTON APPINST LTD Director 2017-05-09 CURRENT 2011-12-14 Active
JOHN ROBERT PENN GOV.GRANT LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN ROBERT PENN CAPITAL ALLOWANCES ADVISORY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
JOHN ROBERT PENN THE BUSINESS ADVISORY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
JOHN ROBERT PENN GENERAL ADVISORY SPECIALISTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
JOHN ROBERT PENN CAPITAL ALLOWANCE SUPPORT LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
JOHN ROBERT PENN CAPITAL ALLOWANCE SPECIALISTS LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
JOHN ROBERT PENN DIGITAL NATIVE NETWORK LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-02-23
JOHN ROBERT PENN DEPARTMENT 4 BUSINESS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
JOHN ROBERT PENN HOW 2 BUSINESS SOLUTIONS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN ROBERT PENN HOW2 GUIDES LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
JOHN ROBERT PENN MULTIMEDIAHLDGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2016-02-23
JOHN ROBERT PENN THE 360 DEGREES BUSINESS LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active - Proposal to Strike off
JOHN ROBERT PENN TCLL LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active - Proposal to Strike off
JOHN ROBERT PENN 3 DIMENSIONAL DISPLAY SOLUTIONS LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
JOHN ROBERT PENN VITACHECK HEALTH LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
JOHN ROBERT PENN GOVERNMENT GRANT & TAX CONSULTANTS (NORTHERN) LIMITED Director 2006-12-15 CURRENT 2006-11-22 Dissolved 2017-05-09
JOHN ROBERT PENN EXPERIENCE (INTERNATIONAL) LIMITED Director 2004-09-29 CURRENT 2004-08-13 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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR CLIVE MARTIN FLOOD
2024-02-16APPOINTMENT TERMINATED, DIRECTOR DOMINIC ALEX BARTHOLDI
2024-02-01Company name changed government grant & tax consultants LIMITED\certificate issued on 01/02/24
2023-11-27CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-06-15Current accounting period extended from 30/09/23 TO 31/12/23
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058521340002
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058521340003
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058521340004
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058521340005
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-02-11SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR CLIVE MARTIN FLOOD
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-11PSC07CESSATION OF THE BUSINESS ADVISORY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11PSC02Notification of Innovation Consulting Group Limited as a person with significant control on 2020-09-30
2020-09-15AA01Current accounting period extended from 29/09/20 TO 30/09/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-27RES13Resolutions passed:
  • Credit agreement, debenture, the guarantee, intercreditor deed 09/03/2020
  • ALTER ARTICLES
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058521340005
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058521340004
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058521340003
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PENN
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 5 Port Hill Hertford Herts SG14 1PJ
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31PSC07CESSATION OF FORESIGHT VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26AP01DIRECTOR APPOINTED MR STEVEN JOHN PHILLIPS
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR AMY-LOUISE MARY CROFTON
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES WILLIAM TEAR
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEORGE HEALEY
2017-10-13AP01DIRECTOR APPOINTED MISS AMY-LOUISE MARY CROFTON
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PLC
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUSINESS ADVISORY LIMITED
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CHARLES WILLIAM TEAR
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT PENN
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AP01DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREL JOHN CONNELL
2016-09-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 80
2016-07-18AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAM TEAR / 13/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 13/07/2016
2016-06-29AA01PREVSHO FROM 30/09/2015 TO 29/09/2015
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MANDY WILSON
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROFT
2016-06-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CROFT
2015-10-21RES01ADOPT ARTICLES 01/10/2015
2015-10-08AP01DIRECTOR APPOINTED MR DARREL JOHN CONNELL
2015-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058521340002
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 80
2015-10-02SH0614/09/15 STATEMENT OF CAPITAL GBP 80
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 83
2015-09-25SH0611/09/15 STATEMENT OF CAPITAL GBP 83.00
2015-09-10AR0120/06/15 FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 07/11/2014
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAM TEAR / 19/06/2015
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 19/06/2015
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-15RES01ADOPT ARTICLES 30/03/2013
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 103
2014-07-03AR0120/06/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-28AR0120/06/13 FULL LIST
2012-11-26ANNOTATIONClarification
2012-07-11SH0111/07/12 STATEMENT OF CAPITAL GBP 100
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-20AR0120/06/12 FULL LIST
2012-05-02RES15CHANGE OF NAME 20/04/2012
2012-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-22AR0120/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY SUSAN ELIZABETH WILSON / 02/08/2010
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES CROFT / 02/08/2010
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CROFT / 02/08/2010
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTS. SG13 7HJ ENGLAND
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTS EN10 7BN
2010-06-21AR0120/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY SUSAN ELIZABETH WILSON / 20/06/2010
2010-05-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY TEAR / 09/01/2008
2008-04-14225PREVEXT FROM 30/06/2007 TO 30/09/2007
2007-07-02363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-03-10288aNEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-2388(2)RAD 09/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02288bSECRETARY RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-06-20NEWINCINCORPORATION 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
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to SOURCE ADVISORS 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 SOURCE ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Outstanding FORESIGHT VCT PLC
DEBENTURE 2006-09-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 SOURCE ADVISORS LIMITED

Intangible Assets
Patents
We have not found any records of SOURCE ADVISORS LIMITED registering or being granted any patents
Domain Names

SOURCE ADVISORS LIMITED owns 1 domain names.

secureradar.co.uk  

Trademarks
We have not found any records of SOURCE ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCE ADVISORS 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 (69203 - Tax consultancy) as SOURCE ADVISORS 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 SOURCE ADVISORS 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 SOURCE ADVISORS 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 SOURCE ADVISORS 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.