Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ag Service Company Limited
Ag Service Company Limited is an active company incorporated on 29 June 2010 with the registered office located in London, City of London. Ag Service Company Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
07299444
Private limited company
Age
15 years
Incorporated
29 June 2010
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
16 June 2025
(7 months ago)
Next confirmation dated
16 June 2026
Due by
30 June 2026
(5 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 days remaining)
Learn more about Ag Service Company Limited
Contact
Update Details
Address
41 Lothbury
London
EC2R 7HG
United Kingdom
Address changed on
1 Dec 2025
(1 month ago)
Previous address was
Milton Gate 60 Chiswell Street London EC1Y 4AG
Companies in EC2R 7HG
Telephone
Unreported
Email
Unreported
Website
Addleshawgoddard.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
David Handy
Director • Solicitor • British • Lives in UK • Born in Nov 1968
Nicola Jane Lawson
Director • HR Director • British • Lives in UK • Born in Nov 1972
Mark James Molyneux
Director • Solicitor • British • Lives in UK • Born in Jan 1978
Colin Brown
Director • Finance Director • British • Lives in UK • Born in May 1976
David Michael Kirchin
Director • Solicitor • British • Lives in UK • Born in Sep 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Addleshaw Goddard Ip Service Company Limited
Colin Brown, David Handy, and 7 more are mutual people.
Active
Ag Intelligent Delivery Limited
Colin Brown, David Handy, and 7 more are mutual people.
Active
Addleshaw Goddard LLP
David Handy, Andrew John Johnston, and 4 more are mutual people.
Active
Addleshaw Goddard (Germany) LLP
Andrew John Johnston, David Michael Kirchin, and 3 more are mutual people.
Active
Addleshaw Goddard (Europe) LLP
Andrew John Johnston, David Michael Kirchin, and 3 more are mutual people.
Active
A G Secretarial Limited
David Handy and Andrew John Johnston are mutual people.
Active
Inhoco Formations Limited
David Handy and Andrew John Johnston are mutual people.
Active
Addleshaw Goddard (Hong Kong) Limited
Colin Brown and Andrew John Johnston are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£18.76M
Decreased by £2.2M (-10%)
Turnover
£222.26M
Increased by £19.99M (+10%)
Employees
1.99K
Increased by 161 (+9%)
Total Assets
£51.96M
Decreased by £215K (-0%)
Total Liabilities
-£29.61M
Increased by £234K (+1%)
Net Assets
£22.35M
Decreased by £449K (-2%)
Debt Ratio (%)
57%
Increased by 0.68% (+1%)
See 10 Year Full Financials
Latest Activity
Steven William Mackie Details Changed
1 Month Ago on 1 Dec 2025
Nancy Jane Mcguire Details Changed
1 Month Ago on 1 Dec 2025
Mark James Molyneux Details Changed
1 Month Ago on 1 Dec 2025
Mr David Handy Details Changed
1 Month Ago on 1 Dec 2025
Mr David Michael Kirchin Details Changed
1 Month Ago on 1 Dec 2025
Andrew John Johnston Details Changed
1 Month Ago on 1 Dec 2025
Colin Brown Details Changed
1 Month Ago on 1 Dec 2025
A G Secretarial Limited Details Changed
1 Month Ago on 1 Dec 2025
Addleshaw Goddard Llp (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Registered Address Changed
1 Month Ago on 1 Dec 2025
Get Alerts
Get Credit Report
Discover Ag Service Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Andrew John Johnston on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Steven William Mackie on 1 December 2025
Submitted on 2 Dec 2025
Change of details for Addleshaw Goddard Llp as a person with significant control on 1 December 2025
Submitted on 2 Dec 2025
Secretary's details changed for A G Secretarial Limited on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Colin Brown on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr David Michael Kirchin on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr David Handy on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mark James Molyneux on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Nancy Jane Mcguire on 1 December 2025
Submitted on 2 Dec 2025
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 41 Lothbury London EC2R 7HG on 1 December 2025
Submitted on 1 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs