Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGENT3 GROUP LIMITED
Company Information for

AGENT3 GROUP LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
08331678
Private Limited Company
Active

Company Overview

About Agent3 Group Ltd
AGENT3 GROUP LIMITED was founded on 2012-12-14 and has its registered office in London. The organisation's status is listed as "Active". Agent3 Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AGENT3 GROUP LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in SE1
 
Previous Names
AGENT3 LIMITED10/10/2023
Filing Information
Company Number 08331678
Company ID Number 08331678
Date formed 2012-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 05:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENT3 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.

Company Officers of AGENT3 GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLIVE PAUL ARMITAGE
Director 2012-12-14
TIMOTH JOHN DYSON
Director 2012-12-14
PETER JONATHAN HARRIS
Director 2014-03-25
PAUL NEVILLE MACKENDER
Director 2012-12-14
DANIEL JAMES PHILIP SANDS
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LUNDIE
Director 2014-02-14 2018-04-30
DAVID MARK DEWHURST
Director 2012-12-14 2013-12-31
NEXT FIFTEEN COMMUNICATIONS GROUP PLC
Director 2012-12-14 2013-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration

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
2023-10-10Company name changed AGENT3 LIMITED\certificate issued on 10/10/23
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083316780006
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083316780004
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083316780001
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083316780005
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-03-10CH01Director's details changed for Mr Daniel James Philip Sands on 2020-03-10
2020-03-09CH01Director's details changed for Mr Paul Neville Mackender on 2020-03-09
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BRUCE DYSON
2019-10-16RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy john bruce dyson
2019-09-25AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083316780004
2019-07-12CH01Director's details changed for Mr Timothy John Bruce Dyson on 2019-07-12
2019-07-08CH01Director's details changed for Mr Timoth John Dyson on 2012-12-14
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2019-04-23RES12Resolution of varying share rights or name
2019-04-01RES12Resolution of varying share rights or name
2019-03-29SH08Change of share class name or designation
2019-03-29SH10Particulars of variation of rights attached to shares
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-11-01CH01Director's details changed for Mr Timoth John Dyson on 2018-02-01
2018-10-15AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUNDIE
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083316780003
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 136.3
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-21RES13Resolutions passed:
  • Facility agreement 05/07/2017
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083316780002
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 136.3
2016-12-19SH0116/12/16 STATEMENT OF CAPITAL GBP 136.3
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-26RES01ADOPT ARTICLES 26/08/16
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 134.8
2016-08-16SH0128/07/16 STATEMENT OF CAPITAL GBP 134.8
2016-08-16SH0128/07/16 STATEMENT OF CAPITAL GBP 135.3
2016-08-15SH0128/07/16 STATEMENT OF CAPITAL GBP 135.9
2016-04-01RES01ADOPT ARTICLES 01/04/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 134.3
2016-01-11AR0114/12/15 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL ARMITAGE / 07/12/2015
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-20RP04SECOND FILING WITH MUD 14/12/14 FOR FORM AR01
2015-08-20ANNOTATIONClarification
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PHILIP SANDS / 01/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL ARMITAGE / 01/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE MACKENDER / 01/06/2015
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 117.5
2014-12-17AR0114/12/14 FULL LIST
2014-12-17LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 134.3
2014-12-17AR0114/12/14 FULL LIST
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083316780001
2014-10-24AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-31AA01PREVEXT FROM 31/12/2013 TO 31/01/2014
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 8 BOLSOVER STREET LONDON W1W 6AB
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, 8 BOLSOVER STREET, LONDON, W1W 6AB
2014-03-27AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2014-03-05AP01DIRECTOR APPOINTED MR PETER LUNDIE
2014-02-19SH0114/02/14 STATEMENT OF CAPITAL GBP 134.30
2014-01-08AR0114/12/13 FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 5TH FLOOR THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM, 5TH FLOOR THE TRIANGLE 5-17 HAMMERSMITH GROVE, LONDON, W6 0LG
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTH JOHN DYSON / 17/06/2013
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NEXT FIFTEEN COMMUNICATIONS GROUP PLC
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG UNITED KINGDOM
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, THE TRIANGLE 5-17 HAMMERSMITH GROVE, LONDON, W6 0LG, UNITED KINGDOM
2012-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to AGENT3 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 AGENT3 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding HSBC BANK PLC
2014-10-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31

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 AGENT3 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AGENT3 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENT3 GROUP LIMITED
Trademarks

Trademark applications by AGENT3 GROUP LIMITED

AGENT3 GROUP LIMITED is the Original registrant for the trademark AGENT3 ™ (86036781) through the USPTO on the 2013-08-13
Advertising and advertisement services; Advertising and business management consultancy; Advertising and marketing services provided by means of indirect methods of marketing communications, namely, social media, search engine marketing, inquiry marketing, internet marketing, mobile marketing, blogging and other forms of passive, sharable or viral communications channels; Assistance and advice regarding business organization and management; Business administration and office work; Business administration consultancy; Business advice and information; Business information management; Consultancy of personnel recruitment; Personnel placement and recruitment; Providing an employer with candidates or potential employees to fill temporary, contract and permanent positions; Providing business information in the field of social media; Providing business information via a website; Providing marketing consulting in the field of social media; Providing office functions; Providing on-line interactive employment counseling and recruitment services; Public relations; Social media strategy and marketing consultancy focusing on helping clients create and extend their product and brand strategies by building virally engaging marketing solutions; information and advisory services related to all of the aforesaid services
Income
Government Income
We have not found government income sources for AGENT3 GROUP 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 (70210 - Public relations and communications activities) as AGENT3 GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGENT3 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 AGENT3 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 AGENT3 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.