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

ADGLOW LIMITED

9 DELTA DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8HB,
Company Registration Number
00579219
Private Limited Company
Active

Company Overview

About Adglow Ltd
ADGLOW LIMITED was founded on 1957-02-28 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Adglow 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
ADGLOW LIMITED
 
Legal Registered Office
9 DELTA DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8HB
Other companies in GL20
 
Filing Information
Company Number 00579219
Company ID Number 00579219
Date formed 1957-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB393927603  
Last Datalog update: 2024-10-05 21:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADGLOW LIMITED
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 ADGLOW LIMITED
The following companies were found which have the same name as ADGLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADGLOW (INSTALLATIONS) LIMITED 9 DELTA DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8HB Active Company formed on the 2010-11-09
ADGLOW ADVERTISING AGENCY NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-09
ADGLOW Asia Limited Unknown Company formed on the 2016-05-25
ADGLOW ASIA PTE. LTD. RAFFLES QUAY Singapore 048580 Active Company formed on the 2020-06-22
ADGLOW DOMESTIC SUPPORT LTD C/O ADJOY HEALTHCARE UNIT 1B STIRLING BUSINESS PARK, BRITANIA ROAD WALTHAM CROSS EN8 7NY Active - Proposal to Strike off Company formed on the 2020-07-19
ADGLOW MEDIA CANADA LTD British Columbia Active Company formed on the 2017-02-16

Company Officers of ADGLOW LIMITED

Current Directors
Officer Role Date Appointed
DARREN ALEC AINGE
Director 1994-01-01
GARY WINDSOR AINGE
Director 1994-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EMLYN HOWELL
Director 2012-01-05 2015-10-12
JAMES EMLYN HOWELL
Company Secretary 2012-01-05 2015-09-14
MARK WILLIAM RICE
Company Secretary 2006-10-13 2011-02-18
MARK WILLIAM RICE
Director 2006-05-01 2011-02-18
BARBARA ELIZABETH AINGE
Director 2004-08-24 2008-12-12
ROBIN WINDSOR AINGE
Director 1991-03-22 2008-12-12
BARBARA ELIZABETH AINGE
Company Secretary 1991-03-22 2006-10-13
RICHARD SANDS
Director 1994-01-01 1998-10-22
CHRISTOPHER JOHN HARRISON
Director 1991-03-22 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WINDSOR AINGE ADGLOW (INSTALLATIONS) LIMITED Director 2011-04-13 CURRENT 2010-11-09 Active
GARY WINDSOR AINGE RDG HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-03-19 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
2024-09-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-24AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08Director's details changed for Mr Gary Windsor Ainge on 2022-09-07
2022-09-08CH01Director's details changed for Mr Gary Windsor Ainge on 2022-09-07
2022-07-20CH01Director's details changed for Mr Gary Windsor Ainge on 2022-07-19
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005792190013
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-08-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 53321
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 005792190013
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005792190012
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 53321
2016-03-30AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EMLYN HOWELL
2015-10-21TM02Termination of appointment of James Emlyn Howell on 2015-09-14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 53321
2015-03-27AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM Ledbury House Alexandra Way Ashchurch Business Centre Tewkesbury Glos GL20 8NB
2014-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 53321
2014-05-08AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-251.4Notice of completion of liquidation voluntary arrangement
2013-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-06-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-20
2013-06-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-29AR0122/03/13 ANNUAL RETURN FULL LIST
2012-06-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-01AR0122/03/12 ANNUAL RETURN FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WINDSOR AINGE / 01/06/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALEC AINGE / 01/06/2012
2012-05-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-10AP03SECRETARY APPOINTED MR JAMES EMLYN HOWELL
2012-01-10AP01DIRECTOR APPOINTED MR JAMES EMLYN HOWELL
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-08AR0122/03/11 FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-05-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICE
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY MARK RICE
2010-05-21AR0122/03/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RICE / 01/01/2010
2010-03-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-03-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-30RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-03-30RES02REREG PLC TO PRI; RES02 PASS DATE:30/03/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-20225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR BARBARA AINGE
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR ROBIN AINGE
2008-09-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK RICE / 01/03/2008
2008-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK RICE / 01/03/2008
2008-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK RICE / 01/03/2008
2007-09-28AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-22363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-04-07363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-04-21363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0211091 Active Licenced property: 9A-9C DELTA DRIVE TEWKESBURY GB GL20 8HB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-04-30
Fines / Sanctions
No fines or sanctions have been issued against ADGLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding LLOYDS BANK PLC
2016-07-28 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-03-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2008-08-07 Satisfied SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST)
RENT DEPOSIT DEED 2008-07-04 Satisfied SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST)
ALL ASSESTS DEBENTURE 2000-08-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 1998-02-12 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-08-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-07-31 Satisfied MIDLAND BANK PLC
FIRST FIXED CHARGE 1994-11-15 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
SINGLE DEBENTURE 1993-05-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-07-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1980-10-29 Satisfied LLOYDS 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
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ADGLOW LIMITED

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

ADGLOW LIMITED owns 2 domain names.

3dpop.co.uk   adglow.co.uk  

Trademarks
We have not found any records of ADGLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADGLOW 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 (46190 - Agents involved in the sale of a variety of goods) as ADGLOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADGLOW 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.
Import/Export of Goods
Goods imported/exported by ADGLOW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-12-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-09-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-09-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-09-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2018-09-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2018-07-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-07-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-06-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-06-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-06-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-04-0073269098Articles of iron or steel, n.e.s.
2018-04-0073269098Articles of iron or steel, n.e.s.
2018-04-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-04-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-03-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-03-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-01-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-01-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-01-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2018-01-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2017-01-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-08-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2016-08-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-07-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-06-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-05-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-02-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-01-0040169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2016-01-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-12-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-11-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-09-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-07-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-07-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyADGLOW LIMITEDEvent Date
Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first interim dividend will be declared to non preferential creditors within a period of two months from the last date of proving. The last date for creditors to prove claims in the company voluntary arrangement is 22 May 2012. Creditors of the above named Company are therefore required on or before 22 May 2012 to send in their names and addresses with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any) to Paul David Wood (IP Number 9872) of Smith & Williamson Limited, Portwall Place, Portwall Lane, Bristol BS1 6NA and Henry Anthony Shinners (IP Number 9280) of Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY the Joint Supervisors of the said Company, and if so required by notice is writing by the said Joint Supervisors, are by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further public advertisement of invitation to prove debts will be given.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADGLOW 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 ADGLOW 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.