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

LANCASHIRE ENTERPRISES (EUROPE) LIMITED

OLD TRAFFORD, MANCHESTER, M16,
Company Registration Number
02437772
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Lancashire Enterprises (europe) Ltd
LANCASHIRE ENTERPRISES (EUROPE) LIMITED was founded on 1989-10-30 and had its registered office in Old Trafford. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
LANCASHIRE ENTERPRISES (EUROPE) LIMITED
 
Legal Registered Office
OLD TRAFFORD
MANCHESTER
 
Filing Information
Company Number 02437772
Date formed 1989-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-01-11
Type of accounts DORMANT
Last Datalog update: 2018-01-24 23:51:00
Primary Source:Companies House
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 LANCASHIRE ENTERPRISES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2006-09-30
PAUL BIRCH
Director 2009-05-19
ANDREW MICHAEL EASTWOOD
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
LEE GREENBURY
Director 2009-05-19 2011-08-22
MICHAEL ROBERT HYNES
Director 2000-08-18 2009-09-23
NEIL ROBERT ERNEST KIRKBY
Director 2003-04-07 2009-05-19
OWEN GERARD MCLAUGHLIN
Director 2006-09-30 2009-05-19
JOHN VINCENT GAVAN
Company Secretary 2001-01-26 2006-09-30
JOHN VINCENT GAVAN
Director 2001-11-01 2006-09-30
JAMES MASON
Director 1992-05-05 2003-11-01
HENRY CAUNCE
Director 2000-03-03 2003-09-29
RANDOLF GRAHAM MCINNES
Director 2001-11-01 2003-04-07
SANDRA DAWN LEE
Company Secretary 1999-12-17 2001-01-26
LAURENCE KING
Director 1997-09-26 2000-02-18
NEIL EDWARD WILLIAMS
Company Secretary 1992-10-30 1999-12-17
HENRY CAUNCE
Director 1994-03-31 1997-09-26
MICHAEL ROBERT HYNES
Director 1992-10-30 1997-09-26
FRANCIS NOON
Director 1992-05-05 1997-09-26
ADAM HAFAJEE PATEL
Director 1992-05-05 1997-09-26
ERIC JAMES TURNER
Director 1992-05-05 1997-09-26
LESLIE CLARENCE YOUNG
Director 1992-05-05 1997-09-26
DENNIS MARCUS LANDAU
Director 1992-05-05 1997-07-28
LOUISE JOYCE ELLMAN
Director 1992-05-05 1997-04-24
MARTIN CROUCH
Director 1992-05-05 1996-11-04
LINO DELLA PESCA
Director 1992-05-05 1996-06-12
OWEN JOHN OYSTON
Director 1992-05-05 1995-10-03
DAVID MILLER
Director 1993-03-27 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Company Secretary 2007-10-29 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH SLOUGH ENTERPRISE LIMITED Company Secretary 2007-10-29 CURRENT 2002-11-14 Active
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-30 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
PAUL BIRCH ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Company Secretary 2004-09-17 CURRENT 1998-09-28 Active
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Company Secretary 2004-02-06 CURRENT 1971-02-02 Liquidation
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
PAUL BIRCH DATAMERSE LIMITED Director 2009-05-19 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Director 2009-05-19 CURRENT 2000-10-25 Dissolved 2017-04-09
ANDREW MICHAEL EASTWOOD ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
ANDREW MICHAEL EASTWOOD FIRST CLAIMS RESPONSE LIMITED Director 2012-10-15 CURRENT 1999-07-26 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ZAXCO LIMITED Director 2012-10-08 CURRENT 1998-08-11 Dissolved 2015-05-05
ANDREW MICHAEL EASTWOOD ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2012-03-05 CURRENT 1993-09-03 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD TSG SERVICES LIMITED Director 2012-03-05 CURRENT 2000-02-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2011-08-22 CURRENT 2006-09-20 Dissolved 2014-12-30
ANDREW MICHAEL EASTWOOD 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2011-08-22 CURRENT 1993-09-29 Dissolved 2015-01-22
ANDREW MICHAEL EASTWOOD BROPHY ENTERPRISE LIMITED Director 2011-08-22 CURRENT 1971-02-02 Liquidation
ANDREW MICHAEL EASTWOOD CCMR LIMITED Director 2011-08-22 CURRENT 2001-01-31 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD DATAMERSE LIMITED Director 2011-08-22 CURRENT 1996-10-17 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE TRANSPORT SERVICES LIMITED Director 2011-08-22 CURRENT 1998-03-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISEKEEPMOAT LIMITED Director 2011-08-22 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD PRISM RESEARCH LIMITED Director 2011-08-22 CURRENT 1998-09-29 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD W.M.Y. CONSULTING LTD. Director 2011-08-22 CURRENT 1997-11-12 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2011-08-22 CURRENT 1977-05-30 Liquidation
ANDREW MICHAEL EASTWOOD NEWHALL REFURBISHMENTS LTD. Director 2011-05-31 CURRENT 1993-07-07 Dissolved 2015-03-31

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-07-284.70DECLARATION OF SOLVENCY
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0130/10/13 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-10-30AR0130/10/12 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0130/10/11 FULL LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-11-16AR0130/10/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26AR0130/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 25/11/2009
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HYNES
2009-05-20288aDIRECTOR APPOINTED MR PAUL BIRCH
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN
2009-05-20288aDIRECTOR APPOINTED MR LEE GREENBURY
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06AUDAUDITOR'S RESIGNATION
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bSECRETARY RESIGNED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-11-09363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-22288bDIRECTOR RESIGNED
2003-11-18363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-10-20288bDIRECTOR RESIGNED
2003-10-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-22288cDIRECTOR'S PARTICULARS CHANGED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-10288bDIRECTOR RESIGNED
2002-11-08363aRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANCASHIRE ENTERPRISES (EUROPE) 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 LANCASHIRE ENTERPRISES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 2000-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES(AS DEFINED) (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LANCASHIRE ENTERPRISES (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE ENTERPRISES (EUROPE) LIMITED
Trademarks
We have not found any records of LANCASHIRE ENTERPRISES (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE ENTERPRISES (EUROPE) 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 (99999 - Dormant Company) as LANCASHIRE ENTERPRISES (EUROPE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE ENTERPRISES (EUROPE) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyLANCASHIRE ENTERPRISES (EUROPE) LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASHIRE ENTERPRISES (EUROPE) 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 LANCASHIRE ENTERPRISES (EUROPE) 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.