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

AUTOMATED SYSTEMS GROUP LIMITED

NO.1 LONDON BRIDGE, LONDON, SE1 9BG,
Company Registration Number
02930529
Private Limited Company
Active

Company Overview

About Automated Systems Group Ltd
AUTOMATED SYSTEMS GROUP LIMITED was founded on 1994-05-19 and has its registered office in London. The organisation's status is listed as "Active". Automated Systems Group Limited is a Private Limited Company registered in ENGLAND 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
AUTOMATED SYSTEMS GROUP LIMITED
 
Legal Registered Office
NO.1 LONDON BRIDGE
LONDON
SE1 9BG
Other companies in CB23
 
Filing Information
Company Number 02930529
Company ID Number 02930529
Date formed 1994-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108282819  
Last Datalog update: 2023-06-05 17:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATED SYSTEMS GROUP 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 AUTOMATED SYSTEMS GROUP LIMITED
The following companies were found which have the same name as AUTOMATED SYSTEMS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMATED SYSTEMS GROUP SERVICE, INC. 1860 OLD OKEECHOBEE RD., STE. 203 WEST PALM BEACH FL 33409 Inactive Company formed on the 1996-10-03
AUTOMATED SYSTEMS GROUP, INC. 1860 OLD OKEECHOBEE ROAD WEST PALM BEACH FL 33409 Inactive Company formed on the 1991-04-10
AUTOMATED SYSTEMS GROUP CONCRETE SOLUTIONS INC California Unknown

Company Officers of AUTOMATED SYSTEMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL
Director 2013-04-01
PAUL BRUCE DERRY
Director 2010-01-01
MARK GARIUS
Director 2010-01-01
SIMON WHAPSHOTT
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FRASER
Company Secretary 1994-05-19 2010-12-22
ANDREW JOHN FRASER
Director 1994-05-19 2010-12-22
MARTIN REGINALD TYE
Director 1994-05-19 2010-12-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-19 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMPBELL ICA GROUP LIMITED Director 2018-02-22 CURRENT 2008-12-04 Active
DAVID CAMPBELL ICA DIGITAL LTD. Director 2018-02-22 CURRENT 1993-12-01 Active
DAVID CAMPBELL ICA MANAGED PRINT LIMITED Director 2018-02-22 CURRENT 2005-03-30 Active
DAVID CAMPBELL DC50 LTD Director 2017-05-16 CURRENT 2015-02-12 Active - Proposal to Strike off
DAVID CAMPBELL COPYFAX (ANGLIA) LIMITED Director 2014-12-09 CURRENT 1986-08-26 Dissolved 2016-04-26
DAVID CAMPBELL ASL TECHNOLOGY HOLDINGS LTD. Director 2013-04-01 CURRENT 2007-10-18 Active
PAUL BRUCE DERRY DIGITAL OFFICE SUPPLIES LTD. Director 2015-10-30 CURRENT 1997-06-12 Dissolved 2017-05-30
PAUL BRUCE DERRY DIGITAL OFFICE SUPPLIES HOLDINGS LIMITED Director 2015-10-30 CURRENT 2012-03-14 Dissolved 2017-05-30
PAUL BRUCE DERRY COPYFAX (ANGLIA) LIMITED Director 2014-12-09 CURRENT 1986-08-26 Dissolved 2016-04-26
PAUL BRUCE DERRY ASL TECHNOLOGY HOLDINGS LTD. Director 2010-12-22 CURRENT 2007-10-18 Active
MARK GARIUS ICA GROUP LIMITED Director 2018-02-22 CURRENT 2008-12-04 Active
MARK GARIUS ICA DIGITAL LTD. Director 2018-02-22 CURRENT 1993-12-01 Active
MARK GARIUS ICA MANAGED PRINT LIMITED Director 2018-02-22 CURRENT 2005-03-30 Active
MARK GARIUS DIGITAL OFFICE SUPPLIES LTD. Director 2015-10-30 CURRENT 1997-06-12 Dissolved 2017-05-30
MARK GARIUS DIGITAL OFFICE SUPPLIES HOLDINGS LIMITED Director 2015-10-30 CURRENT 2012-03-14 Dissolved 2017-05-30
MARK GARIUS COPYFAX (ANGLIA) LIMITED Director 2014-12-09 CURRENT 1986-08-26 Dissolved 2016-04-26
MARK GARIUS ASL TECHNOLOGY HOLDINGS LTD. Director 2010-12-22 CURRENT 2007-10-18 Active
SIMON WHAPSHOTT ASL TECHNOLOGY HOLDINGS LTD. Director 2018-03-01 CURRENT 2007-10-18 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
2024-02-12Appointment of Mandy Jane Dunn as company secretary on 2024-01-19
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR PAUL BRUCE DERRY
2023-01-27FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-27AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-09-27AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARIUS
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-02-08CH01Director's details changed for Mr Duncan Gavin Forsyth on 2021-01-14
2021-02-03PSC05Change of details for Asl Technology Holdings Ltd as a person with significant control on 2020-01-27
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MR DUNCAN GAVIN FORSYTH
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290017
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290018
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-02-05PSC02Notification of Asl Technology Holdings Ltd as a person with significant control on 2019-02-05
2019-02-05PSC09Withdrawal of a person with significant control statement on 2019-02-05
2019-01-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290016
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-13AP01DIRECTOR APPOINTED MR SIMON WHAPSHOTT
2017-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029305290014
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290015
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 51961
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 51961
2016-05-23AR0119/05/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290014
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 51961
2015-05-28AR0119/05/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290013
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290012
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290010
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029305290011
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 51961
2014-05-21AR0119/05/14 ANNUAL RETURN FULL LIST
2013-05-20AR0119/05/13 FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARIUS / 20/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRUCE DERRY / 01/04/2012
2013-05-01AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-22AR0119/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARIUS / 02/04/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRUCE DERRY / 02/04/2012
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 10 VIKING WAY BAR HILL CAMBRIDGE CB23 8EL
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-22MISCSECTION 519
2011-06-10AR0119/05/11 FULL LIST
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TYE
2011-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-11RES01ADOPT ARTICLES 22/12/2010
2011-01-11RES13WORKING CAPITAL FACILITIES AGREEMENT 22/12/2010
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-12-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-12-21RES02REREG PLC TO PRI; RES02 PASS DATE:21/12/2010
2010-12-21RES13CONVERT TO PRIVATE LIMITED COMPANY HAVING SHARES 21/12/2010
2010-12-21RES01ADOPT ARTICLES 21/12/2010
2010-08-19AR0119/05/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 01/10/2009
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRASER / 01/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD TYE / 01/10/2009
2010-08-03AP01DIRECTOR APPOINTED MARK GARIUS
2010-08-03AP01DIRECTOR APPOINTED PAUL BRUCE DERRY
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-14AR0119/05/09 NO CHANGES
2009-10-14AR0119/05/08 FULL LIST
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-21169GBP IC 25000/6176 28/04/08 GBP SR 18824@1=18824
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TYE / 01/05/2008
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/07
2007-06-01363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/06
2006-09-27363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-21363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-22363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-12AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED SYSTEMS GROUP 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 AUTOMATED SYSTEMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-04 Outstanding BARCLAYS BANK PLC
2014-12-13 Outstanding MOBEUS INCOME & GROWTH 4 VCT PLC
2014-12-13 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
2014-12-13 Outstanding MOBEUS INCOME & GROWTH VCT PLC
2014-12-13 Outstanding THE INCOME & GROWTH VCT PLC
RENT DEPOSIT DEED 2012-03-14 Outstanding ADDER TECHNOLOGY LIMITED
DEBENTURE 2011-03-19 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2010-12-30 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY BY POLICY HOLDER TO SECURE OWN ACCOUNT 2010-12-30 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2010-12-24 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP
GUARANTEE AND DEBENTURE 2010-02-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-02-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-08-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-12-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30

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 AUTOMATED SYSTEMS GROUP LIMITED

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

Government spend with AUTOMATED SYSTEMS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12 GBP £3,793
Maidstone Borough Council 2014-10 GBP £243 Equipment Maintenance
Birmingham City Council 2014-9 GBP £3,661
Maidstone Borough Council 2014-7 GBP £319 Equipment Maintenance
Birmingham City Council 2014-7 GBP £1,432
Worcestershire County Council 2014-6 GBP £463 Printing/Photocoping - Curriculum
Birmingham City Council 2014-6 GBP £14,399
Worcestershire County Council 2014-3 GBP £649 Printing/Photocoping - Curriculum
Worcestershire County Council 2014-2 GBP £653 Printing, Stationary & Gen Office External
Maidstone Borough Council 2013-10 GBP £223 Equipment Maintenance
Worcestershire County Council 2013-9 GBP £590 Equipment Office Equipment Maintenance
Maidstone Borough Council 2013-7 GBP £295 Equipment Maintenance
Worcestershire County Council 2013-6 GBP £453 Printing/Photocoping - Curriculum
City of London 2012-11 GBP £578 Equipment, Furniture & Materials
Maidstone Borough Council 2012-10 GBP £223 Equipment Maintenance
City of London 2012-10 GBP £1,335 Equipment, Furniture & Materials
City of London 2012-8 GBP £613 Equipment, Furniture & Materials
Worcestershire County Council 2012-7 GBP £563 Printing, Stationary & Gen Office Photocop
City of London 2012-7 GBP £562 Equipment, Furniture & Materials
Maidstone Borough Council 2012-7 GBP £295 Equipment Maintenance
London Borough of Barnet Council 2012-5 GBP £4,750 Equip-Mats-Rep
City of London 2012-5 GBP £607 Equipment, Furniture & Materials
London Borough of Barnet Council 2012-4 GBP £508 Stationery
City of London 2012-4 GBP £540 Equipment, Furniture & Materials
Maidstone Borough Council 2012-4 GBP £2,950 Equipment Purchase
London Borough of Barnet Council 2011-11 GBP £1,038 Equip-Mats-Rep
Maidstone Borough Council 2011-10 GBP £205 Equipment Maintenance
City of London 0-0 GBP £1,751 Equipment, Furniture & Materials

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 AUTOMATED SYSTEMS GROUP 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 AUTOMATED SYSTEMS GROUP 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 AUTOMATED SYSTEMS GROUP 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.