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

BUSINESS & COMMUNICATIONS LIMITED

THE MOUNT, THE SIDINGS, STATION ROAD, LONGSTANTON, CAMBRIDGE, CB24 3DS,
Company Registration Number
03625671
Private Limited Company
Active

Company Overview

About Business & Communications Ltd
BUSINESS & COMMUNICATIONS LIMITED was founded on 1998-09-03 and has its registered office in Longstanton. The organisation's status is listed as "Active". Business & Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUSINESS & COMMUNICATIONS LIMITED
 
Legal Registered Office
THE MOUNT, THE SIDINGS
STATION ROAD
LONGSTANTON
CAMBRIDGE
CB24 3DS
Other companies in CB5
 
Filing Information
Company Number 03625671
Company ID Number 03625671
Date formed 1998-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB244669479  
Last Datalog update: 2023-12-07 02:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS & COMMUNICATIONS 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 BUSINESS & COMMUNICATIONS LIMITED
The following companies were found which have the same name as BUSINESS & COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS & COMMUNICATIONS CONSULTING GROUP, INC. 3732 NW 16TH ST FT LAUDERDALE FL 33311 Inactive Company formed on the 1993-01-22
BUSINESS & COMMUNICATIONS LTD 29/14, VINCENTI BUILDINGS, STRAIT STREET, VALLETTA Unknown

Company Officers of BUSINESS & COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY
Company Secretary 2008-02-11
JAMES HENRY
Director 2008-02-11
JOHN GERARD HENRY
Director 2008-03-06
STEPHEN JAMES HENRY
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HENRY
Director 2008-02-11 2013-12-03
SARA HENRY
Company Secretary 2007-01-29 2008-02-11
STEPHEN HENRY
Company Secretary 1999-11-01 2007-01-29
PHILLIP WYN HUGHES
Director 1998-09-18 2007-01-29
JOAN HUGHES
Company Secretary 1998-09-18 1999-11-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-09-03 1998-09-18
FIRST DIRECTORS LIMITED
Nominated Director 1998-09-03 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK TOPCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JAMES HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JAMES HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JAMES HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JAMES HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-11 CURRENT 2007-01-23 Active
JAMES HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JAMES HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JAMES HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 Active
JOHN GERARD HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK TOPCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY FIBREWAVE NETWORKS LIMITED Director 2016-06-01 CURRENT 2011-10-20 Active
JOHN GERARD HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JOHN GERARD HENRY SERENDIPITY ENDEAVOURS LIMITED Director 2011-07-06 CURRENT 2009-09-09 Active
JOHN GERARD HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JOHN GERARD HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JOHN GERARD HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-14 CURRENT 2007-01-23 Active
JOHN GERARD HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JOHN GERARD HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JOHN GERARD HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 Active
STEPHEN JAMES HENRY SHAMROCK BIDCO LIMITED Director 2018-05-07 CURRENT 2016-05-05 Active
STEPHEN JAMES HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
STEPHEN JAMES HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2007-01-29 CURRENT 2007-01-23 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
2023-10-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-09-16AD04Register(s) moved to registered office address The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036256710009
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-03-13CH01Director's details changed for Stephen Henry on 2017-06-19
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036256710007
2017-09-26AD03Registers moved to registered inspection location of Birketts Llp 22 Station Road Cambridge CB1 2JD
2017-09-26AD02Register inspection address changed to Birketts Llp 22 Station Road Cambridge CB1 2JD
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036256710007
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036256710006
2017-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 036256710004
2017-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 036256710005
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036256710003
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036256710002
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036256710005
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036256710004
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0103/09/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036256710003
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036256710002
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-03AR0103/09/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-17AR0103/09/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-28AR0103/09/11 FULL LIST
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-10-04AR0103/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HENRY / 03/09/2010
2010-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-29AA01CURRSHO FROM 30/06/2010 TO 31/01/2010
2009-09-23363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY / 03/09/2009
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-09363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY SARA HENRY
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2 NEWTON ROAD LITTLE SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5HL
2008-03-18288aDIRECTOR AND SECRETARY APPOINTED JAMES HENRY
2008-03-18288aDIRECTOR APPOINTED JOHN HENRY
2008-03-18288aDIRECTOR APPOINTED PATRICK HENRY
2008-03-10363sRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS; AMEND
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-18225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-11-09363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2007-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-20288bSECRETARY RESIGNED
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-20288bDIRECTOR RESIGNED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 13-15 VICTORIA WAY STUDLANDS PARK AVENUE NEWMARKET SUFFOLK CB8 7SH
2006-02-20RES12VARYING SHARE RIGHTS AND NAMES
2006-02-2088(2)RAD 09/02/06--------- £ SI 98@1=98 £ IC 2/100
2006-02-2088(2)RAD 09/02/06--------- £ SI 98@1=98 £ IC 2/100
2006-02-20RES12VARYING SHARE RIGHTS AND NAMES
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-03-26225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-10-31363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: OAKS BUSINESS PARK OAKS DRIVE NEWMARKET SUFFOLK CB8 7SX
2000-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-25288bSECRETARY RESIGNED
1999-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/99
1999-11-11363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BUSINESS & COMMUNICATIONS 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 BUSINESS & COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding LLOYDS BANK PLC
2017-05-10 Satisfied LLOYDS BANK PLC
2016-06-01 ALL of the property or undertaking has been released and no longer forms part of the charge GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2016-06-01 ALL of the property or undertaking has been released and no longer forms part of the charge DAVID SCOTT AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2013-10-23 Satisfied LLOYDS TSB BANK PLC
2013-09-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-05-25 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BUSINESS & COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS & COMMUNICATIONS LIMITED
Trademarks
We have not found any records of BUSINESS & COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS & COMMUNICATIONS 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 (61900 - Other telecommunications activities) as BUSINESS & COMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS & COMMUNICATIONS 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 BUSINESS & COMMUNICATIONS 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 BUSINESS & COMMUNICATIONS 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.