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

SCREENDRAGON LIMITED

74/75 COUNTY STREET, LONDON, SE1 4AD,
Company Registration Number
04265539
Private Limited Company
Active

Company Overview

About Screendragon Ltd
SCREENDRAGON LIMITED was founded on 2001-08-06 and has its registered office in London. The organisation's status is listed as "Active". Screendragon 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
SCREENDRAGON LIMITED
 
Legal Registered Office
74/75 COUNTY STREET
LONDON
SE1 4AD
Other companies in SE1
 
Filing Information
Company Number 04265539
Company ID Number 04265539
Date formed 2001-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778749844  
Last Datalog update: 2024-05-05 07:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCREENDRAGON 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 SCREENDRAGON LIMITED
The following companies were found which have the same name as SCREENDRAGON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCREENDRAGON INTERNATIONAL LIMITED MARION HOUSE BANDON, CORK, P72PX94, IRELAND P72PX94 Ceased IRL Company formed on the 2000-09-25
SCREENDRAGON LIMITED 72 SOUTH MALL CO. CORK, CORK, T12VX9A, IRELAND T12VX9A Active Company formed on the 2001-08-06

Company Officers of SCREENDRAGON LIMITED

Current Directors
Officer Role Date Appointed
JAN QUANT
Company Secretary 2006-04-27
FERGUS JOHN ASHE
Director 2011-02-01
JOHN BRIGGS
Director 2002-12-06
RICHARD GEORGE HOPTROFF
Director 2003-01-20
PETER SINCLAIR JENSEN
Director 2008-09-30
RICHARD JONATHAN NEWTON
Director 2001-08-06
JAN QUANT
Director 2001-08-06
CLIVE SIRKIN
Director 2006-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEWTON
Company Secretary 2001-08-06 2006-04-27
ELIZABETH SUNDERAM
Company Secretary 2001-08-06 2001-08-06
REBECCA SIE
Director 2001-08-06 2001-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE HOPTROFF HOPTROFF LONDON LIMITED Director 2015-06-01 CURRENT 2015-04-29 Active
RICHARD GEORGE HOPTROFF HOTBLACK LONDON LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
RICHARD GEORGE HOPTROFF QUYBLE LTD Director 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
RICHARD GEORGE HOPTROFF HOPTROFF LTD Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2015-09-29
RICHARD GEORGE HOPTROFF HEXWAX LIMITED Director 2007-11-12 CURRENT 2007-11-12 Active - Proposal to Strike off
RICHARD GEORGE HOPTROFF FLEXIPANEL LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
PETER SINCLAIR JENSEN NATIONAL HORSERACING MUSEUM(THE) Director 2014-04-24 CURRENT 1981-10-16 Active
PETER SINCLAIR JENSEN ALLERGY THERAPEUTICS PLC Director 2010-10-01 CURRENT 2004-06-01 Active
PETER SINCLAIR JENSEN HOME OF HORSERACING TRUST Director 2005-07-18 CURRENT 2005-02-18 Active - Proposal to Strike off
RICHARD JONATHAN NEWTON THE WOWS GROUP LTD Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
RICHARD JONATHAN NEWTON PERMANENTLY CEASED TO TRADE LTD Director 2016-04-06 CURRENT 2013-05-20 Active - Proposal to Strike off
RICHARD JONATHAN NEWTON NEWTON PRINCIPALS LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
JAN QUANT 23 WORLD LIMITED Director 2003-01-10 CURRENT 2003-01-03 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
2024-04-26Previous accounting period shortened from 31/01/24 TO 31/12/23
2024-03-0727/02/24 STATEMENT OF CAPITAL GBP 258.33
2024-02-16Change of share class name or designation
2024-02-14Particulars of variation of rights attached to shares
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-1330/01/24 STATEMENT OF CAPITAL GBP 203.18
2024-02-1330/01/24 STATEMENT OF CAPITAL GBP 241.67
2024-02-09Notification of Kennet Vi Master Holdco S. R.L as a person with significant control on 2024-01-30
2024-02-09Notification of Federated Hermes Gpe Innovation Fund Ii (Direct) Scsp as a person with significant control on 2024-01-30
2024-02-09DIRECTOR APPOINTED MR MICHAEL STAFFORD ELIAS
2024-02-09DIRECTOR APPOINTED MR JOSEPH STAPLES
2024-02-09DIRECTOR APPOINTED MR CILLIAN HILLIARD
2024-02-09DIRECTOR APPOINTED MR FIDEL MANOLOPOULOS
2024-02-09APPOINTMENT TERMINATED, DIRECTOR FERGUS JOHN ASHE
2024-02-09APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE HOPTROFF
2024-02-09APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN NEWTON
2024-02-09CESSATION OF JOHANNES QUANT AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-04-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES QUANT
2022-07-19PSC09Withdrawal of a person with significant control statement on 2022-07-19
2022-03-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2021-08-09
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-03-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02SH0131/01/21 STATEMENT OF CAPITAL GBP 196.41
2020-12-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 28.3 on 2020-11-16
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR JENSEN
2020-10-30CH01Director's details changed for Mr Jan Quant on 2020-10-30
2020-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JAN QUANT on 2020-10-30
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-04-03AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11.17 on 2019-08-01
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-01RES01ADOPT ARTICLES 01/08/19
2019-07-31SH20Statement by Directors
2019-07-31SH19Statement of capital on 2019-07-31 GBP 193.91
2019-07-31CAP-SSSolvency Statement dated 31/07/19
2019-07-31RES13Resolutions passed:
  • Cancellation of the share premium account 31/07/2019
2019-04-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-04-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 193.91
2018-02-09SH0131/01/18 STATEMENT OF CAPITAL GBP 193.91
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-04-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 191.41
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 191.41
2015-09-01AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM 12 Soho Wharf 1 Clink Street London SE1 9DG
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 191.41
2015-01-30SH0130/01/15 STATEMENT OF CAPITAL GBP 191.41
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 185.89
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31SH0131/01/14 STATEMENT OF CAPITAL GBP 185.89
2014-01-02RES01ADOPT ARTICLES 02/01/14
2013-11-29SH0128/11/13 STATEMENT OF CAPITAL GBP 183.55
2013-11-28SH0128/11/13 STATEMENT OF CAPITAL GBP 173.82
2013-08-08AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09SH0122/01/13 STATEMENT OF CAPITAL GBP 155.09
2013-04-09SH0115/10/12 STATEMENT OF CAPITAL GBP 155.09
2013-04-09SH0104/10/12 STATEMENT OF CAPITAL GBP 155.09
2012-10-15SH0104/10/12 STATEMENT OF CAPITAL GBP 155.09
2012-08-29AR0106/08/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/01/12 TOTAL EXEMPTION SMALL
2011-09-02AR0106/08/11 FULL LIST
2011-04-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 172 HARTFIELD ROAD LONDON SW19 3TQ ENGLAND
2011-02-28AP01DIRECTOR APPOINTED MR FERGUS JOHN ASHE
2011-02-28SH0101/02/11 STATEMENT OF CAPITAL GBP 134.35
2010-09-02AR0106/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SIRKIN / 06/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD GEORGE HOPTROFF / 01/01/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIGGS / 06/08/2010
2010-04-13AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM C/O MR J QUANT 3 PLOUGH YARD LONDON EC2A 3LP
2009-09-1488(2)AMENDING 88(2)
2009-09-1488(2)AMENDING 88(2)
2009-09-03363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-2888(2)AD 17/03/09 GBP SI 1532@0.01=15.32 GBP IC 134.35/149.67
2009-04-0888(2)AD 17/03/09 GBP SI 1532@0.01=15.32 GBP IC 119.03/134.35
2009-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-21RES13ALLOT SHARES 13/01/2009
2009-01-1688(2)AD 14/01/09 GBP SI 1731@0.01=17.31 GBP IC 101.72/119.03
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-01AA31/01/08 TOTAL EXEMPTION FULL
2008-10-01288aDIRECTOR APPOINTED MR PETER SINCLAIR JENSEN
2008-09-02363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-09-02190LOCATION OF DEBENTURE REGISTER
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM LION HOUSE 3 PLOUGH YARD LONDON EC2A 3LP
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 2 MARSHALL STREET LONDON W1F 9BB UNITED KINGDOM
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 6 ST ANDREW STREET LONDON EC4A 3LX
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-05-2988(2)RAD 03/07/06--------- £ SI 70@.01
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-23363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-0588(2)RAD 17/03/06--------- £ SI 102@.01=1 £ IC 100/101
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-08-24363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-02363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-26225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 8 FLITCROFT STREET LONDON WC2H 8DL
2003-02-20353LOCATION OF REGISTER OF MEMBERS
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-12-12ELRESS386 DISP APP AUDS 31/10/02
2002-12-12ELRESS252 DISP LAYING ACC 31/10/02
2002-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-12122DIV 31/10/02
2002-12-12ELRESS369(4) SHT NOTICE MEET 31/10/02
2002-12-12RES13SUBDIVIDED 31/10/02
2002-12-12ELRESS366A DISP HOLDING AGM 31/10/02
2002-12-12Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 8 FLITCROFT STREET LONDON WC2H 8DL
2002-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SCREENDRAGON 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 SCREENDRAGON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE DEBENTURE 2005-11-29 Satisfied GERALDINE ANNE NEWTON
FIXED CHARGE DEBENTURE 2004-08-26 Outstanding JAN QUANT, RICHARD NEWTON AND JOHN BRIGGS
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 SCREENDRAGON LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SCREENDRAGON LIMITED

SCREENDRAGON LIMITED has registered 1 patents

GB2386521 ,

Domain Names

SCREENDRAGON LIMITED owns 1 domain names.

screendragon.co.uk  

Trademarks
We have not found any records of SCREENDRAGON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCREENDRAGON 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 (62012 - Business and domestic software development) as SCREENDRAGON LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SCREENDRAGON 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 SCREENDRAGON 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 SCREENDRAGON 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.