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

VIZOLUTION LIMITED

OFFICE BLOCK A, BAY STUDIOS BUSINESS PARK,, FABIAN WAY, SWANSEA, SA1 8QB,
Company Registration Number
06699620
Private Limited Company
Active

Company Overview

About Vizolution Ltd
VIZOLUTION LIMITED was founded on 2008-09-16 and has its registered office in Swansea. The organisation's status is listed as "Active". Vizolution Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VIZOLUTION LIMITED
 
Legal Registered Office
OFFICE BLOCK A, BAY STUDIOS BUSINESS PARK,
FABIAN WAY
SWANSEA
SA1 8QB
Other companies in SA12
 
Previous Names
NORLAND TECHNOLOGY LIMITED17/06/2015
Filing Information
Company Number 06699620
Company ID Number 06699620
Date formed 2008-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/10/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB941066536  
Last Datalog update: 2023-12-06 12:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIZOLUTION LIMITED
The accountancy firm based at this address is EJE ACCOUNTANTS 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 VIZOLUTION LIMITED
The following companies were found which have the same name as VIZOLUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIZOLUTIONS INCORPORATED California Unknown
Vizolution LLC Maryland Unknown

Company Officers of VIZOLUTION LIMITED

Current Directors
Officer Role Date Appointed
NEPTUNE SECRETARIES LIMITED
Company Secretary 2008-09-16
SCANES CHARLES BENTLEY
Director 2014-03-01
GAYLE HELEN LACEY
Director 2017-06-26
PETER JAMES NICOL
Director 2014-03-26
OWAIN HUW REES
Director 2008-09-19
WILLIAM WOLFF SAFRAN
Director 2008-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVIES
Director 2016-09-26 2017-06-26
CHRISTOPHER EDWARD TOTTMAN
Director 2009-10-06 2017-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEPTUNE SECRETARIES LIMITED RACECOURSE MEDIA GROUP LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
NEPTUNE SECRETARIES LIMITED THE RACING CORPORATION LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-11-15
SCANES CHARLES BENTLEY WEALTH WIZARDS LIMITED Director 2018-01-30 CURRENT 2009-09-09 Active
SCANES CHARLES BENTLEY DUEDIL LIMITED Director 2017-05-01 CURRENT 2009-08-25 Active
SCANES CHARLES BENTLEY SCANES BENTLEY & ASSOCIATES LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
SCANES CHARLES BENTLEY TWIZZLETWIG LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
OWAIN HUW REES EMBEDOLOGY LTD Director 2002-07-03 CURRENT 2002-07-03 Active
WILLIAM WOLFF SAFRAN NORLAND TECHNOLOGY LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off

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
2023-12-01Current accounting period extended from 31/12/23 TO 31/01/24
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 066996200004
2023-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-09-0104/07/23 STATEMENT OF CAPITAL GBP 3583.3064
2023-07-07DIRECTOR APPOINTED MR RICHARD PHILIP ANTON
2023-07-07DIRECTOR APPOINTED MR ZVI BEN-ISHAY
2023-07-07APPOINTMENT TERMINATED, DIRECTOR RAMON GUILLERMO JAVIER BILLORDO
2023-07-07APPOINTMENT TERMINATED, DIRECTOR TERECINA HOK YUEN KWONG
2023-07-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOLFF SAFRAN
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066996200003
2023-04-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SAMUEL
2022-09-30CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-18CH01Director's details changed for Ms Terecina Hok Yuen Kwong on 2022-07-18
2022-02-14APPOINTMENT TERMINATED, DIRECTOR MIGUEL SARD BAUZA
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL SARD BAUZA
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-07-08TM02Termination of appointment of Neptune Secretaries Limited on 2021-07-08
2021-07-08AD04Register(s) moved to registered office address Office Block a, Bay Studios Business Park, Fabian Way Swansea SA1 8QB
2021-05-18AP01DIRECTOR APPOINTED MR ROBERT CHARLES MICHAEL WIGLEY
2021-05-17AP01DIRECTOR APPOINTED MS TERECINA HOK YUEN KWONG
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE HELEN LACEY
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066996200002
2021-01-05AP01DIRECTOR APPOINTED MR MIGUEL SARD BAUZA
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SCANES CHARLES BENTLEY
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-10-07CH01Director's details changed for Ms. Gayle Helen Lacey on 2020-09-17
2020-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT BRIGGS
2020-06-11AP01DIRECTOR APPOINTED MR ANDREW JOHN SAMUEL
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRETHE VAUGHAN
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES NICOL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BRIAN MCLAUGHLIN
2019-11-27AP01DIRECTOR APPOINTED MR LESLIE DURNO MATHESON
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 066996200003
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-05AP01DIRECTOR APPOINTED MR ANDREW SCOTT BRIGGS
2019-01-30AP01DIRECTOR APPOINTED RAMON GUILLERMO JAVIER BILLORDO
2018-12-18PSC08Notification of a person with significant control statement
2018-12-17PSC07CESSATION OF WILLIAM WOLFF SAFRAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-13AP01DIRECTOR APPOINTED IAN MICHAEL BRIAN MCLAUGHLIN
2018-11-12AP01DIRECTOR APPOINTED MS GRETHE VAUGHAN
2018-10-31SH0129/10/18 STATEMENT OF CAPITAL GBP 2947.0169
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Ground Floor, Office Block a Bay Studio Business Park Fabian Way Swansea Wales SA1 8QB United Kingdom
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 2697.7895
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-20AP01DIRECTOR APPOINTED MISS GAYLE HELEN LACEY
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD TOTTMAN
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Crown House Mardon Park Baglan Energy Park Port Talbot SA12 7AX United Kingdom
2016-10-09RES12VARYING SHARE RIGHTS AND NAMES
2016-10-09RES01ADOPT ARTICLES 26/09/2016
2016-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2093.508
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED RICHARD DAVIES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18RES13LOAN FACILITY AGREEMENT, OTHER COMPANY BUSINESS 05/07/2016
2016-07-18RES01ALTER ARTICLES 05/07/2016
2016-07-12RES01ALTER ARTICLES 24/06/2016
2016-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066996200002
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-08RES13AUTHORISED SHARE CAPITAL BE INCREASED TO £2237.71 24/09/2015
2016-01-08RES01ADOPT ARTICLES 24/09/2015
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 2093.508
2015-12-24SH0124/09/15 STATEMENT OF CAPITAL GBP 2093.508
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1677973.56
2015-10-05AR0118/09/15 FULL LIST
2015-08-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-06SH02SUB-DIVISION 16/06/15
2015-07-06SH0116/06/15 STATEMENT OF CAPITAL GBP 1976.1700
2015-06-17RES15CHANGE OF NAME 04/06/2015
2015-06-17CERTNMCOMPANY NAME CHANGED NORLAND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/06/15
2015-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM BAGLAN BAY INNOVATION CENTRE BAGLAN ENERGY PARK PORT TALBOT WEST GLAMORGAN SA12 7AX UNITED KINGDOM
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1986.73
2014-10-22AR0118/09/14 FULL LIST
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-16AP01DIRECTOR APPOINTED MR SCANES CHARLES BENTLEY
2014-04-15AP01DIRECTOR APPOINTED MR PETER JAMES NICOL
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AR0116/09/13 FULL LIST
2013-01-16RES12VARYING SHARE RIGHTS AND NAMES
2013-01-16RES01ADOPT ARTICLES 30/11/2012
2013-01-16SH0130/11/12 STATEMENT OF CAPITAL GBP 1808.56
2013-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-18SH0131/10/12 STATEMENT OF CAPITAL GBP 1293.70
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 10TH FLOOR THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU
2012-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AR0116/09/12 FULL LIST
2012-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012
2012-06-26AD02SAIL ADDRESS CHANGED FROM: 95 THE PROMENADE CHELTENHAM GLOS GL50 1WG
2011-10-19AR0116/09/11 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-01AR0116/09/10 FULL LIST
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-26AD02SAIL ADDRESS CREATED
2009-10-16SH0106/10/09 STATEMENT OF CAPITAL GBP 1000.00
2009-10-14AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD TOTTMAN
2009-10-14RES01ADOPT ARTICLES
2009-10-14RES12VARYING SHARE RIGHTS AND NAMES
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-09-16363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2008-09-22288aDIRECTOR APPOINTED OWAIN HUW REES
2008-09-19225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-09-1988(2)AD 19/09/08 GBP SI 1@0.01=0.01 GBP IC 959.98/959.99
2008-09-1988(2)AD 19/09/08 GBP SI 6500@0.01=65 GBP IC 894.98/959.98
2008-09-1988(2)AD 19/09/08 GBP SI 1@0.01=0.01 GBP IC 999.99/1000
2008-09-1988(2)AD 19/09/08 GBP SI 4000@0.01=40 GBP IC 959.99/999.99
2008-09-18RES01ADOPT ARTICLES 17/09/2008
2008-09-18RES12VARYING SHARE RIGHTS AND NAMES
2008-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VIZOLUTION 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 VIZOLUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-07 Outstanding NOTION CAPITAL PARTNERS LLP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VIZOLUTION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by VIZOLUTION LIMITED

VIZOLUTION LIMITED has registered 2 patents

GB2486475 , GB2491716 ,

Domain Names

VIZOLUTION LIMITED owns 5 domain names.

halifaxnow.co.uk   nationwidenow.co.uk   myvscreen.co.uk   norlandtech.co.uk   coventrynow.co.uk  

Trademarks

Trademark applications by VIZOLUTION LIMITED

VIZOLUTION LIMITED is the Original Applicant for the trademark vDOC ™ (UK00003062877) through the UKIPO on the 2014-07-04
Trademark classes: Data processing equipment and computers; recorded media, computer hardware and firmware; computer software; computer software for facilitating sales and training; call centre software; software downloadable from the Internet; downloadable electronic publications. Telecommunications services; facilitating communications via the Internet. Software as a service; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of web sites; creating, maintaining and hosting the web sites of others; providing online tools and applications to enable access to data, information, text, electronic publications, images and user generated content; hosting a website to enable sharing of content amongst users.
Income
Government Income
We have not found government income sources for VIZOLUTION 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 (62020 - Information technology consultancy activities) as VIZOLUTION LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where VIZOLUTION 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 VIZOLUTION 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 VIZOLUTION 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.