Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCATION 3 PROPERTIES LIMITED
Company Information for

LOCATION 3 PROPERTIES LIMITED

42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY,
Company Registration Number
02915428
Private Limited Company
Active

Company Overview

About Location 3 Properties Ltd
LOCATION 3 PROPERTIES LIMITED was founded on 1994-04-05 and has its registered office in Barnet. The organisation's status is listed as "Active". Location 3 Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
LOCATION 3 PROPERTIES LIMITED
 
Legal Registered Office
42 LYTTON ROAD
BARNET
HERTFORDSHIRE
EN5 5BY
Other companies in ME14
 
Filing Information
Company Number 02915428
Company ID Number 02915428
Date formed 1994-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679834076  
Last Datalog update: 2024-01-08 03:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCATION 3 PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEW THINKING LEADERS LIMITED   NPUS INVESTMENT LTD.   PIRUM 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.

Company Officers of LOCATION 3 PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVID THACKER
Company Secretary 1994-07-08
ALAN GIBBONS
Director 2002-08-01
RICHARD AUBREY MOON
Director 1996-08-08
DAVID SAUNDERS
Director 2015-10-28
COLIN DAVID THACKER
Director 1997-04-01
MANDY CAROLINE THACKER
Director 2011-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY CAROLINE THACKER
Director 1994-07-08 1996-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-04-05 1994-07-08
WATERLOW NOMINEES LIMITED
Nominated Director 1994-04-05 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GIBBONS GIBBONS PROPERTY INVESTMENTS LTD Director 2014-08-08 CURRENT 2014-08-08 Active
ALAN GIBBONS ALAN GIBBONS ASSOCIATES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
ALAN GIBBONS LOCATION 3 PROJECTS LIMITED Director 2007-11-01 CURRENT 1997-10-01 Active
RICHARD AUBREY MOON ARE PROPERTY INVESTMENTS LTD Director 2014-11-11 CURRENT 2014-11-11 Active
RICHARD AUBREY MOON ARE DEVELOPMENTS LIMITED Director 2011-11-01 CURRENT 2010-11-18 Active
RICHARD AUBREY MOON LOCATION 3 PROJECTS LIMITED Director 1997-10-01 CURRENT 1997-10-01 Active
COLIN DAVID THACKER AFRICAN ADVENTURES LTD Director 2016-01-27 CURRENT 2009-03-11 Active
COLIN DAVID THACKER MURRAY PROPERTIES LTD Director 2014-06-18 CURRENT 2014-06-18 Active
COLIN DAVID THACKER MUSIC ON THE HILL LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
COLIN DAVID THACKER SUPERSKILLS UK SPORTS COACHING LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
COLIN DAVID THACKER LOCATION 3 PROJECTS LIMITED Director 1997-10-01 CURRENT 1997-10-01 Active
MANDY CAROLINE THACKER SUPERSKILLS UK SPORTS COACHING LIMITED Director 2010-07-26 CURRENT 2010-07-26 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
2024-03-19Director's details changed for Mr Colin David Thacker on 2024-03-19
2024-03-19Director's details changed for Mr Richard Aubrey Moon on 2024-03-19
2024-03-19Director's details changed for Mr Alan Gibbons on 2024-03-19
2024-03-19SECRETARY'S DETAILS CHNAGED FOR MR COLIN DAVID THACKER on 2024-03-19
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERS
2023-04-27CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Victoria House 36 Albion Place Maidstone Kent ME14 5DZ
2022-12-28All of the property or undertaking has been released from charge for charge number 029154280032
2022-12-28MR05All of the property or undertaking has been released from charge for charge number 029154280032
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029154280032
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 602
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-13SH10Particulars of variation of rights attached to shares
2017-01-13SH08Change of share class name or designation
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 602
2016-05-12AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/15
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029154280031
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 602
2016-01-19SH0101/05/15 STATEMENT OF CAPITAL GBP 602
2015-12-15AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-10-29AP01DIRECTOR APPOINTED MR DAVID SAUNDERS
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029154280031
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 601
2015-04-23AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/14
2015-03-24RP04SECOND FILING WITH MUD 05/04/14 FOR FORM AR01
2015-03-24RP04SECOND FILING WITH MUD 05/04/13 FOR FORM AR01
2015-03-24RP04SECOND FILING WITH MUD 05/04/12 FOR FORM AR01
2015-03-24ANNOTATIONClarification
2014-12-24AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-17AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 600
2014-04-10AR0105/04/14 FULL LIST
2014-04-10AR0105/04/14 FULL LIST
2013-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-05-16AR0105/04/13 FULL LIST
2013-05-16AR0105/04/13 FULL LIST
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-04AA01PREVSHO FROM 07/04/2012 TO 31/03/2012
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY CAROLINE THACKER / 10/07/2012
2012-04-10AR0105/04/12 FULL LIST
2012-04-10AR0105/04/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/11
2011-11-22AP01DIRECTOR APPOINTED MRS MANDY CAROLINE THACKER
2011-05-05AR0105/04/11 FULL LIST
2010-11-08AA07/04/10 TOTAL EXEMPTION SMALL
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 42 LYTTON ROAD BARNET EN5 5BY
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM, 42 LYTTON ROAD, BARNET, EN5 5BY
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-05-06AR0105/04/10 FULL LIST
2010-01-10AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/08
2010-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/09
2009-04-23363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/08
2008-06-23363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-11AAFULL ACCOUNTS MADE UP TO 07/04/07
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11353LOCATION OF REGISTER OF MEMBERS
2007-05-11363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE, LONDON, N14 4HY
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/06
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/05
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/05
2005-04-25363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04169£ IC 901/601 17/11/04 £ SR 300@1=300
2005-01-04173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-01-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LOCATION 3 PROPERTIES 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 LOCATION 3 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2013-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE BY WAY OF AN ASSIGNMENT OF AN AGREEMENT FOR LEASE 2012-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-07 Satisfied WEST BROMWICH COMMERCIAL LIMITED
DEED OF ASSIGNMENT OF RENTAL INCOME 2008-02-07 Satisfied WEST BROMWICH COMMERCIAL LIMITED
LEGAL MORTGAGE 2007-06-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-12-20 Satisfied HSBC BANK PLC
LICENCE FEE DEPOSIT CHARGE 2004-12-23 Satisfied HOBART 46 LIMITED
CONSTRUCTION COST CHARGE 2004-12-23 Satisfied HOBART 46 LIMITED
CONSTRUCTION COST CHARGE 2004-01-21 Satisfied ANGLO IRISH ASSURANCE COMPANY LIMITED
LICENCE FEE DEPOSIT CHARGE 2004-01-21 Satisfied ANGLO IRISH ASSURANCE COMPANY LIMITED
DEED OF LICENCE FEE DEPOSIT CHARGE 2004-01-12 Satisfied MERCHANT PLACE PROPERTY PARTNERSHIP 30
DEED OF CONSTRUCTION COST CHARGE 2004-01-12 Satisfied MERCHANT PLACE PROPERTY PARTNERSHIP 30
DEED OF CONSTRUCTION COST CHARGE 2003-08-11 Satisfied THE TRUSTEES OF THE MERCHANT PLACE PROPERTY SYNDICATE 30
DEED OF LICENCE FEE DEPOSIT CHARGE 2003-08-11 Satisfied THE TRUSTEES OF THE MERCHANT PLACE PROPERTY SYNDIACATE 30
LICENCE FEE DEPOSIT CHARGE 2003-08-11 Satisfied THE MEMBERS OF THE MERCHANT PLACE PROPERTY SYNDICATE ACTING BY BOTH ITS TRUSTEES LOCATION 3PROPERTIES LIMITED AND MERCHANT PLACE LIMITED
CONSTRUCTION COST CHARGE 2003-08-11 Satisfied THE MEMBERS OF THE MERCHANT PLACE PROPERTY SYNDICATE ACTING BY BOTH ITS TRUSTEES LOCATION 3PROPERTIES LIMITED AND MERCHANT PLACE LIMITED
LEGAL CHARGE 2003-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENTAL ASSIGNMENT AND ACCOUNT CHARGE 2003-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENTAL ASSIGNMENT AND ACCOUNT CHARGE 2003-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF VARIOUS AGREEMENTS 2003-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF VARIOUS AGREEMENTS 2003-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-02-12 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-10-25 Satisfied TURKEY MILL INVESTMENTS LIMITED
CONSTRUCTION ACCOUNT CHARGE 2000-09-01 Satisfied THE MATRIX GILLINGHAM LIMITED PARTNERSHIP ACTING BY IT'S GENERAL PARTNER MATRIX (GILLINGHAM) LIMITED
PAYMENT ACCOUNT CHARGE 2000-09-01 Satisfied THE MATRIX GILLINGHAM LIMITED PARTNERSHIP ACTING BY IT'S GENERAL PARTNER MATRIX (GILLINGHAM) LIMITED
SECOND CHARGE 1998-04-24 Satisfied AURELIA PROPERTIES LIMITED
DEBENTURE 1998-04-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LOCATION 3 PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LOCATION 3 PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCATION 3 PROPERTIES LIMITED
Trademarks
We have not found any records of LOCATION 3 PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOCATION 3 PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-29 GBP £84,216 Receipts in Advance
Kent County Council 2014-09-17 GBP £12,559 Receipts in Advance
Kent County Council 2013-03-28 GBP £36,787 Receipts in Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOCATION 3 PROPERTIES 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 LOCATION 3 PROPERTIES 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 LOCATION 3 PROPERTIES 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.