Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SSL REALISATIONS (2017) LIMITED
Company Information for

SSL REALISATIONS (2017) LIMITED

KPMG LLP, 319 ST VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC220605
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ssl Realisations (2017) Ltd
SSL REALISATIONS (2017) LIMITED was founded on 2001-06-26 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Ssl Realisations (2017) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SSL REALISATIONS (2017) LIMITED
 
Legal Registered Office
KPMG LLP
319 ST VINCENT STREET
GLASGOW
G2 5AS
Other companies in KY15
 
Previous Names
SABRE SAFETY LIMITED02/03/2017
SAYER SAFETY LIMITED10/08/2001
Filing Information
Company Number SC220605
Company ID Number SC220605
Date formed 2001-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB790525125  
Last Datalog update: 2021-03-09 06:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSL REALISATIONS (2017) 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 SSL REALISATIONS (2017) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JAMES SMITH
Director 2001-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CAMERON
Company Secretary 2010-07-15 2016-12-08
JENNIFER ANNE CAMERON
Director 2005-05-13 2016-12-08
EDWARD THOMAS BAXTER
Director 2005-04-07 2012-07-12
MARION MILLAR PEAT
Company Secretary 2004-07-09 2010-04-05
JOHN MACGILVRAY CLARK
Director 2010-02-09 2010-04-05
DONALD STEWART MORRISON
Director 2007-04-25 2010-04-05
MARION MILLAR PEAT
Director 2004-07-09 2010-04-05
ADRIAN LEONARD SCOTT
Director 2001-12-23 2010-02-24
ALLAN NINIAN CAMERON
Director 2006-04-19 2008-09-30
STEPHEN JAMES MARTIN WOOD
Company Secretary 2002-01-11 2004-07-09
STEPHEN JAMES MARTIN WOOD
Director 2002-01-11 2004-07-09
CALLUM JAMES YOUNG-SMITH
Company Secretary 2001-06-26 2002-01-06
CHRISTOPHER JOHN SAYER
Director 2001-06-26 2002-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES SMITH SABRE SAFETY HOLDINGS LIMITED Director 2005-08-18 CURRENT 2005-07-21 Dissolved 2017-06-27

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
2018-03-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-01-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-09-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-282.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2017-04-112.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-03-292.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2017-03-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-02CERTNMCOMPANY NAME CHANGED SABRE SAFETY LIMITED CERTIFICATE ISSUED ON 02/03/17
2017-03-02RES15CHANGE OF NAME 21/02/2017
2017-03-02CERTNMCOMPANY NAME CHANGED SABRE SAFETY LIMITED CERTIFICATE ISSUED ON 02/03/17
2017-03-02RES15CHANGE OF NAME 21/02/2017
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM SABRE HOUSE, CUPAR TRADING ESTATE, CUPAR FIFE KY15 4SX
2017-02-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-19RES01ADOPT ARTICLES 11/01/2017
2017-01-09TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER CAMERON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAMERON
2016-10-26AR0126/06/16 NO CHANGES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 289.08
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 289.08
2015-07-23AR0126/06/15 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 289.08
2014-07-07AR0126/06/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AA01CURREXT FROM 25/12/2013 TO 31/12/2013
2013-07-08AR0126/06/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES SMITH / 26/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE CAMERON / 01/03/2013
2012-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BAXTER
2012-07-11AR0126/06/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-05AR0126/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES SMITH / 27/06/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE CAMERON / 27/06/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS BAXTER / 27/06/2011
2010-09-03AR0126/06/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES SMITH / 26/06/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AP03SECRETARY APPOINTED MRS JENNIFER CAMERON
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARION PEAT
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MORRISON
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY MARION PEAT
2010-03-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCOTT
2010-03-03AP01DIRECTOR APPOINTED MR JOHN MACGILVRAY CLARK
2010-02-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2010-02-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-02-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-11-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2009-11-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ALLAN CAMERON
2008-07-14363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-06190LOCATION OF DEBENTURE REGISTER
2007-07-06353LOCATION OF REGISTER OF MEMBERS
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: SABRE HOUSE CUPAR TRADING ESTATE CUPAR FIFE KY15 4SX
2007-07-06363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: PRESTONHALL HOUSE PRESTONHALL INDUSTRIAL ESTATE CUPAR FIFE KY15 4RD
2007-05-23288aNEW DIRECTOR APPOINTED
2006-08-14122S-DIV 30/06/05
2006-08-14122S-DIV 30/06/05
2006-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-21RES12VARYING SHARE RIGHTS AND NAMES
2006-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2188(2)RAD 30/06/05--------- £ SI 2408@.01=24 £ IC 289/313
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08419a(Scot)DEC MORT/CHARGE *****
2005-11-07419a(Scot)DEC MORT/CHARGE *****
2005-10-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-07-20363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SSL REALISATIONS (2017) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-03-03
Appointment of Administrators2017-02-02
Fines / Sanctions
No fines or sanctions have been issued against SSL REALISATIONS (2017) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-07-13 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-02-23 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SSL REALISATIONS (2017) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSL REALISATIONS (2017) LIMITED
Trademarks

Trademark applications by SSL REALISATIONS (2017) LIMITED

SSL REALISATIONS (2017) LIMITED is the Original registrant for the trademark ELSA ™ (73429524) through the USPTO on the 1983-06-09
Protective Breathing Apparatus for Toxic or Irrespirable Atmospheres
Income
Government Income
We have not found government income sources for SSL REALISATIONS (2017) 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 (82990 - Other business support service activities n.e.c.) as SSL REALISATIONS (2017) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SSL REALISATIONS (2017) 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 SSL REALISATIONS (2017) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2015-06-0190271090Non-electronic gas or smoke analysis apparatus
2015-02-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2014-06-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2014-03-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2014-01-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2013-08-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-06-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2013-04-0190271090Non-electronic gas or smoke analysis apparatus
2013-01-0170179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2013-01-0173101000Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment)
2012-08-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2012-05-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2012-04-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-03-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2012-03-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2011-11-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2011-10-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2011-08-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2011-06-0190271090Non-electronic gas or smoke analysis apparatus
2011-03-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2011-02-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-01-0190271090Non-electronic gas or smoke analysis apparatus
2011-01-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2010-12-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2010-11-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2010-10-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus

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

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySABRE SAFETY LIMITEDEvent Date2017-03-03
On 31 January 2017 the above-named company went into administration. I, DOUGLAS JAMES SEVER-SMITH of Strathmore House, Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee DD4 94B was a director of the above-named company on the date it entered administration. The business of the above-mentioned company has been purchased by Sabre Safety Services (Company No SC556604) on 8 February 2017. Pursuant to Rule 4.80 of the Insolvency (Scotland) Rules 1986 I give notice that I have been and intend to continue to act in one or more ways in which Section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying of the whole or substantially the whole of the business of the above-named company under the name Sabre Safety Services Limited.
 
Initiating party Event TypeAppointment of Administrators
Defending partySABRE SAFETY LIMITEDEvent Date1970-01-01
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Date of Appointment: 31 January 2017 By notice of appointment lodged in Court of Session in Edinburgh Office Holder Details: Gerard Anthony Friar and Blair Carnegie Nimmo (IP numbers 8982 and 8208 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Further information about this case is available from Nick McGlinchey at the offices of KPMG LLP on 0131 527 6942.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSL REALISATIONS (2017) 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 SSL REALISATIONS (2017) 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.