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

MERLION CAPITAL KINGSTON LIMITED

37 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RY,
Company Registration Number
04815535
Private Limited Company
Active

Company Overview

About Merlion Capital Kingston Ltd
MERLION CAPITAL KINGSTON LIMITED was founded on 2003-06-30 and has its registered office in Winchester. The organisation's status is listed as "Active". Merlion Capital Kingston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERLION CAPITAL KINGSTON LIMITED
 
Legal Registered Office
37 JEWRY STREET
WINCHESTER
HAMPSHIRE
SO23 8RY
Other companies in SO23
 
Filing Information
Company Number 04815535
Company ID Number 04815535
Date formed 2003-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 09:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLION CAPITAL KINGSTON 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 MERLION CAPITAL KINGSTON LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ANN CHAMBERLAIN
Company Secretary 2003-06-30
CHARLES EDWICK CHAMBERLAIN
Director 2003-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JONATHAN HUNT
Company Secretary 2003-07-21 2003-07-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-06-30 2003-06-30
WATERLOW NOMINEES LIMITED
Nominated Director 2003-06-30 2003-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE ANN CHAMBERLAIN MERLION CAPITAL GROUP LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
LOUISE ANN CHAMBERLAIN KEYHAVEN HOMES BRAMHAM LTD Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
LOUISE ANN CHAMBERLAIN MERLION CAPITAL GODIVA LTD Company Secretary 2003-02-03 CURRENT 2003-02-03 Liquidation
LOUISE ANN CHAMBERLAIN KEYHAVEN HOMES LIMITED Company Secretary 2003-01-24 CURRENT 2003-01-24 Active
LOUISE ANN CHAMBERLAIN MERLION CAPITAL CORPORATION LIMITED Company Secretary 2003-01-24 CURRENT 2001-09-19 Active
LOUISE ANN CHAMBERLAIN MERLION CAPITAL DEVELOPMENTS LTD Company Secretary 2002-07-01 CURRENT 2000-11-13 Liquidation
LOUISE ANN CHAMBERLAIN SAWLEY CROSS LEISURE LIMITED Company Secretary 1999-02-15 CURRENT 1999-02-03 Active
LOUISE ANN CHAMBERLAIN SAWLEY CROSS PROPERTIES LIMITED Company Secretary 1997-09-09 CURRENT 1997-09-05 Active
CHARLES EDWICK CHAMBERLAIN GREENHAVEN HOMES PHASE 4 LIMITED Director 2017-06-28 CURRENT 2017-06-28 Liquidation
CHARLES EDWICK CHAMBERLAIN THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
CHARLES EDWICK CHAMBERLAIN FOOTSTEP ACTIVE LIVING LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL HOLDINGS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHARLES EDWICK CHAMBERLAIN KEYHAVEN HOMES SKIPTON LTD Director 2014-10-03 CURRENT 2003-12-04 Active
CHARLES EDWICK CHAMBERLAIN GREENHAVEN HOMES PHASE 3 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
CHARLES EDWICK CHAMBERLAIN JSC FARMING LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
CHARLES EDWICK CHAMBERLAIN FOOTSTEP LIVING DEVELOPMENTS LIMITED Director 2012-09-24 CURRENT 2009-09-11 Active
CHARLES EDWICK CHAMBERLAIN FOOTSTEP LIVING LIMITED Director 2012-09-11 CURRENT 2009-09-11 Active
CHARLES EDWICK CHAMBERLAIN NAVIGATION POINT MANAGEMENT LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES EDWICK CHAMBERLAIN GREENHAVEN HOMES PHASE 1 LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
CHARLES EDWICK CHAMBERLAIN GREENHAVEN HOMES LIMITED Director 2012-03-06 CURRENT 2011-08-15 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL PARTNERS LTD Director 2011-11-01 CURRENT 2010-10-12 Active
CHARLES EDWICK CHAMBERLAIN FOOTSTEP HOLDINGS LIMITED Director 2010-04-21 CURRENT 2009-09-22 Active
CHARLES EDWICK CHAMBERLAIN KEYWAY ESTATES LIMITED Director 2004-09-30 CURRENT 2000-08-08 Active
CHARLES EDWICK CHAMBERLAIN NHP (BARGE DOCK) LIMITED Director 2003-07-23 CURRENT 2003-03-10 Dissolved 2016-07-05
CHARLES EDWICK CHAMBERLAIN NHP (KINGSTON) LIMITED Director 2003-07-23 CURRENT 2003-03-07 Dissolved 2017-02-24
CHARLES EDWICK CHAMBERLAIN NHP LEISURE DEVELOPMENTS LIMITED Director 2003-07-23 CURRENT 1999-07-08 Dissolved 2017-02-24
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL GROUP LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active
CHARLES EDWICK CHAMBERLAIN KEYHAVEN HOMES BRAMHAM LTD Director 2003-02-05 CURRENT 2003-02-05 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL GODIVA LTD Director 2003-02-03 CURRENT 2003-02-03 Liquidation
CHARLES EDWICK CHAMBERLAIN KEYHAVEN HOMES LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL CORPORATION LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL DEVELOPMENTS LTD Director 2000-12-22 CURRENT 2000-11-13 Liquidation
CHARLES EDWICK CHAMBERLAIN SAWLEY CROSS LEISURE LIMITED Director 1999-02-15 CURRENT 1999-02-03 Active
CHARLES EDWICK CHAMBERLAIN SAWLEY CROSS PROPERTIES LIMITED Director 1997-09-09 CURRENT 1997-09-05 Active
CHARLES EDWICK CHAMBERLAIN THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 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
2024-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-11-30AA01Current accounting period extended from 28/02/23 TO 31/03/23
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-01AA01Previous accounting period extended from 31/12/15 TO 28/02/16
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05SH0123/07/15 STATEMENT OF CAPITAL GBP 100
2015-08-05RES13THE COMPANY SHALL CREATE NEW CASSES OF SHARES A ORDINARY, B ORDINARY AND C ORDINARY OF £1 EACH 23/07/2015
2015-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2015-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-05RES01ADOPT ARTICLES 23/07/2015
2015-08-05SH0123/07/15 STATEMENT OF CAPITAL GBP 100
2015-08-05RES01ADOPT ARTICLES 23/07/2015
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-17AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2015-02-13AA01Current accounting period shortened from 30/04/15 TO 28/02/15
2014-11-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048155350008
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048155350008
2013-05-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-09AR0130/06/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-04AR0130/06/11 FULL LIST
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-17AA01CURRSHO FROM 30/06/2011 TO 30/04/2011
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-12AR0130/06/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWICK CHAMBERLAIN / 01/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANN CHAMBERLAIN / 01/01/2010
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA UK
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE CHAMBERLAIN / 31/03/2009
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHAMBERLAIN / 31/03/2009
2008-08-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE CHAMBERLAIN / 30/04/2008
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHAMBERLAIN / 30/04/2008
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cSECRETARY'S PARTICULARS CHANGED
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: FIELD HOUSE CHISWICK MALL LONDON W4 2PR
2007-08-09363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-03363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 76 ABINGER ROAD LONDON W4 1EX
2004-09-10363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04288aNEW SECRETARY APPOINTED
2003-08-04288bSECRETARY RESIGNED
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22288aNEW SECRETARY APPOINTED
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288bSECRETARY RESIGNED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MERLION CAPITAL KINGSTON 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 MERLION CAPITAL KINGSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Satisfied BARCLAYS BANK PLC
SUB MORTGAGE 2010-07-19 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
SUB CHARGE 2010-03-18 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
SUB-DEBENTURE 2004-01-16 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
SUB-DEBENTURE 2004-01-16 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
SUB-DEBENTURE 2004-01-16 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
SUB-MORTGAGE 2003-07-23 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-07-23 Satisfied IRISH NATIONWIDE BUILDINGS SOCIETY
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 MERLION CAPITAL KINGSTON LIMITED

Intangible Assets
Patents
We have not found any records of MERLION CAPITAL KINGSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLION CAPITAL KINGSTON LIMITED
Trademarks
We have not found any records of MERLION CAPITAL KINGSTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 5
DEBENTURE 2

We have found 7 mortgage charges which are owed to MERLION CAPITAL KINGSTON LIMITED

Income
Government Income
We have not found government income sources for MERLION CAPITAL KINGSTON 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 (68100 - Buying and selling of own real estate) as MERLION CAPITAL KINGSTON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MERLION CAPITAL KINGSTON 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 MERLION CAPITAL KINGSTON 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 MERLION CAPITAL KINGSTON 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.