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

STRAND HANSON LIMITED

26 MOUNT ROW, LONDON, W1K 3SQ,
Company Registration Number
02780169
Private Limited Company
Active

Company Overview

About Strand Hanson Ltd
STRAND HANSON LIMITED was founded on 1993-01-15 and has its registered office in . The organisation's status is listed as "Active". Strand Hanson 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
STRAND HANSON LIMITED
 
Legal Registered Office
26 MOUNT ROW
LONDON
W1K 3SQ
Other companies in W1K
 
Previous Names
STRAND PARTNERS LIMITED15/10/2009
Filing Information
Company Number 02780169
Company ID Number 02780169
Date formed 1993-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB997348745  
Last Datalog update: 2024-02-05 09:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAND HANSON 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 STRAND HANSON LIMITED
The following companies were found which have the same name as STRAND HANSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRAND HANSON ADVISORY LLP 26 MOUNT ROW LONDON W1K 3SQ Dissolved Company formed on the 2009-11-19
STRAND HANSON SECURITIES LIMITED 26 MOUNT ROW LONDON W1K 3SQ Active Company formed on the 1998-11-23
STRAND HANSON ASIA PTE. LTD. TELOK AYER STREET Singapore 068574 Active Company formed on the 2020-08-20

Company Officers of STRAND HANSON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID EVANS
Company Secretary 2013-01-29
STUART JOHN FAULKNER
Director 2006-06-21
JAMES SCOTT HARRIS
Director 2005-04-04
RORY JAMES MURPHY
Director 2001-11-01
SIMON THOMAS JOHN RAGGETT
Director 2000-11-01
ANTHONY TUDOR ST JOHN
Director 2014-05-07
SIMON ALEXANDER ROBIN WHARMBY
Director 2007-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM HANSON
Director 2009-10-15 2015-01-06
JAMES LEYLAND SPINNEY
Company Secretary 2009-04-17 2013-01-29
CHRISTOPHER PETER ROOTS
Company Secretary 1996-04-01 2009-04-17
RICHARD DORIAN FENHALLS
Director 1993-03-15 2009-04-17
ADRIAN JOHN REGINALD COLLINS
Director 2003-11-28 2007-08-29
DAVID PATRICK HENRY BURGESS
Director 1993-02-25 2007-06-30
MICHAEL OWEN EDWARDES
Director 1993-05-21 2007-06-30
ROBERT BLAKE EDWARDS
Director 2003-05-16 2007-06-30
MILES VINCENT LEWIS
Director 2005-04-01 2007-05-15
PETER WILLIAM BENNETT
Director 2002-11-11 2004-09-09
ANDREW GARY ROSS
Director 2001-03-26 2003-06-05
SIMON DENNIS HUNT
Director 2001-05-21 2002-10-31
KAREN LESLEY HACK
Director 2000-11-01 2002-02-14
ANTHONY PAUL RAWLINSON
Director 1996-03-18 2001-08-02
PAUL JAMES COLEMAN
Director 1998-04-01 2000-03-14
WILLIAM LOEL SEYMOUR GUINNESS
Director 1993-03-15 1999-03-28
DAVID ALISTAIR HORNER
Director 1994-12-31 1997-10-07
EDWARD CHARLES INIONS
Director 1995-03-31 1997-08-13
JULIO EMILIO NUNEZ
Director 1994-04-21 1997-04-14
EVELYN MARIA MEENAGHAN
Nominated Secretary 1993-01-15 1996-04-01
ROSALIND MARGARET HILL
Director 1994-12-31 1996-02-29
OLIVIER GUY MARIE HERIARD-DUBREUIL
Director 1993-05-21 1994-12-31
PIERRE LOUIS MOUSSA
Director 1993-03-15 1994-12-31
RENAUD MARIE CHARLES ANDRE RIVAIN
Director 1993-05-21 1994-12-31
DAVID KENNETH ROWE-HAM
Director 1993-03-15 1994-12-31
AZIZ RODNI DAOUD SYRIANI
Director 1993-03-15 1994-12-31
GERARD ESKENAZI
Director 1993-03-15 1993-05-21
STUART NEIL SEATON
Nominated Director 1993-01-15 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY TUDOR ST JOHN TYVAK ORBITAL NETWORKS LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
ANTHONY TUDOR ST JOHN GRIT ZDP LIMITED Director 2013-09-17 CURRENT 2013-08-15 Dissolved 2015-01-06
ANTHONY TUDOR ST JOHN CHRISTEL HOUSE EUROPE Director 2010-04-01 CURRENT 2000-01-28 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MRS ANGELA CAROLINE PEACE HALLETT
2022-10-03DIRECTOR APPOINTED MR JAMES LEYLAND SPINNEY
2022-10-03AP01DIRECTOR APPOINTED MRS ANGELA CAROLINE PEACE HALLETT
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN FAULKNER
2022-01-24CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22TM02Termination of appointment of Richard David Evans on 2019-01-22
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-09-27AA01PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-09-27AA01CURRSHO FROM 31/12/2017 TO 30/12/2017
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 650179.2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER ROBIN WHARMBY / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS JOHN RAGGETT / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES MURPHY / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN FAULKNER / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT HARRIS / 23/01/2017
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 650179.2
2016-01-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 121,484 on 2015-01-06
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 650179.2
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HANSON
2014-07-22AP01DIRECTOR APPOINTED LORD ANTHONY TUDOR ST JOHN
2014-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 650179.2
2014-03-03AR0115/01/14 ANNUAL RETURN FULL LIST
2013-08-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 64,367.2 on 2013-07-18
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-18AP03SECRETARY APPOINTED RICHARD DAVID EVANS
2013-02-12AR0115/01/13 FULL LIST
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES SPINNEY
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS JOHN RAGGETT / 29/01/2013
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0115/01/12 FULL LIST
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-03AR0115/01/11 FULL LIST
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LEYLAND SPINNEY / 10/01/2010
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES MURPHY / 30/06/2010
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0115/01/10 FULL LIST
2010-01-20RES01ALTER ARTICLES 13/01/2010
2010-01-20RES01ALTER ARTICLES 13/01/2010
2010-01-20RES01ALTER ARTICLES 13/01/2010
2010-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-20RES01ADOPT ARTICLES 13/01/2010
2010-01-20SH0115/01/10 STATEMENT OF CAPITAL GBP 650179.20
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-17RES01ADOPT ARTICLES 15/10/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JO WELMAN
2009-12-16AP01DIRECTOR APPOINTED HON ROBERT WILLIAM HANSON
2009-10-15RES15CHANGE OF NAME 15/10/2009
2009-10-15CERTNMCOMPANY NAME CHANGED STRAND PARTNERS LIMITED CERTIFICATE ISSUED ON 15/10/09
2009-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-29225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-05-07169GBP IC 1578400/585812 17/04/09 GBP SR 1240735@0.8=992588
2009-04-28288aSECRETARY APPOINTED JAMES LEYLAND SPINNEY
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER ROOTS
2009-04-28RES13PURCHASE SHARES FROM SUSAN GARTON 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM MS K S FENHALLS 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM M R A FENHALLS 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM TRUSTEES OF THE MICHAEL GROSS 1997 LIFE INTEREST 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM CHRISTOPHER ROOTS 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM GALLEN HOLDINGS LIMITED 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM PROTOCOL SECURITIES INC 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM DUKES AVENUE INVESTMENTS LIMITED 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM CONSILA ANSTALT 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM PELICAN SECURITIES LIMITED 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM CONTINENTAL NOMINEES LIMITED 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM WELDE TRUST 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM FEDERAL TRUST COMPANY LIMITED 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM THE EQUITY PARTNERSHIP INVESTMENT COMPANY PLC 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM RICHARD D FENHALLS 17/04/2009
2009-04-28RES13PURCHASE SHARES FROM STRAND ASSOCIATES 17/04/2009
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FENHALLS
2009-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-25SH20STATEMENT BY DIRECTORS
2009-03-25CAP-SSSOLVENCY STATEMENT DATED 20/03/09
2009-03-25RES01ALTER MEMORANDUM 24/03/2009
2009-03-25RES05GBP NC 2000000/1600000 24/03/2009
2009-03-25CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 25/03/09
2009-03-25RES13SHARE PREMIUM ACCOUNT CANCELLED 24/03/2009
2009-03-25RES06REDUCE ISSUED CAPITAL 24/03/2009
2009-01-16363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FENHALLS / 15/01/2008
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRAND HANSON 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 STRAND HANSON 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
RENT DEPOSIT DEED 2011-08-18 Outstanding MONITOR PROPERTY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2011-08-18 Outstanding MONITOR PROPERTY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2011-08-18 Outstanding MONITOR PROPERTY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2011-08-18 Outstanding MONITOR PROPERTY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2010-01-05 Outstanding MONITOR PROPERTY INVESTMENTS LIMITED
DEED 2004-02-04 Outstanding MONITOR PROPERTY INVESTMENTS LIMITED
DEED 2004-02-04 Outstanding MONITOR PROPERTY INVESTMENTS LIMITED
DEED 1994-07-09 Outstanding GROSVENOR (MAYFAIR) ESTATE
Filed Financial Reports
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 STRAND HANSON LIMITED

Intangible Assets
Patents
We have not found any records of STRAND HANSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAND HANSON LIMITED
Trademarks
We have not found any records of STRAND HANSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAND HANSON 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 (74909 - Other professional, scientific and technical activities n.e.c.) as STRAND HANSON LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STRAND HANSON 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 STRAND HANSON LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDESIGNCAPITAL PLCEvent Date2012-03-23
In the High Court of Justice (Chancery Division) Companies Court case number 2609 A Petition to wind up the above-named Company of 643 Linen Hall, 162-168 Regent Street, London W1B 5TG , (effective to 26 March 2012) and c/o Mike Hosie, Woodbine Cottage, The Long Road, Rowledge, Farnham, Surrey GU10 4DL (effective from 27 March 2012) presented on 23 March 2012 by STRAND HANSON LIMITED , of 26 Mount Row, Mayfair, London W1K 3SQ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is CKFT , 25-26 Hampstead High Street, London NW1 3QA , tel: 020 7431 7262 . (Ref DMG/101/STR69/1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRAND HANSON 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 STRAND HANSON 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.