Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Asset Intelligence Research Limited
Asset Intelligence Research Limited is an active company incorporated on 7 April 2009 with the registered office located in Leicester, Leicestershire. Asset Intelligence Research Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06872626
Private limited company
Age
16 years
Incorporated
7 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 July 2025
(4 months ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(7 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(13 days remaining)
Learn more about Asset Intelligence Research Limited
Contact
Update Details
Address
340 Melton Road
Leicester
Leicestershire
LE4 7SL
United Kingdom
Address changed on
8 Sep 2025
(3 months ago)
Previous address was
Companies in LE4 7SL
Telephone
02081448370
Email
Available in Endole App
Website
Asset-intelligence.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Alasdair James Vaughan Gillingham
Director • Finance Director • British • Lives in UK • Born in Oct 1977
Stefan Kenneth Fura
Director • British • Lives in UK • Born in Jun 1988
Damian Patrick Ferguson
Director • British • Lives in UK • Born in Nov 1968
Project Optimus Bidco Limited
PSC
August Equity Partners Vi General Partner LLP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Superbia Group Limited
Damian Patrick Ferguson and Alasdair James Vaughan Gillingham are mutual people.
Active
Headley Financial Services Limited
Alasdair James Vaughan Gillingham is a mutual person.
Active
C D G Financial Services Limited
Alasdair James Vaughan Gillingham is a mutual person.
Active
Aquarius Wealth Management Limited
Alasdair James Vaughan Gillingham is a mutual person.
Active
Furnley House Limited
Alasdair James Vaughan Gillingham is a mutual person.
Active
Sanctuary Wealth Planning Limited
Alasdair James Vaughan Gillingham is a mutual person.
Active
Asset Intelligence Portfolio Management Ltd
Alasdair James Vaughan Gillingham is a mutual person.
Active
Superbia Services Limited
Alasdair James Vaughan Gillingham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£4.95K
Decreased by £20.24K (-80%)
Turnover
£307.12K
Decreased by £77.05K (-20%)
Employees
3
Decreased by 2 (-40%)
Total Assets
£322.13K
Increased by £48.21K (+18%)
Total Liabilities
-£514.69K
Increased by £202.24K (+65%)
Net Assets
-£192.57K
Decreased by £154.02K (+400%)
Debt Ratio (%)
160%
Increased by 45.71% (+40%)
See 10 Year Full Financials
Latest Activity
Mr Julian David Llewellyn Appointed
16 Days Ago on 1 Dec 2025
Registers Moved To Inspection Address
3 Months Ago on 8 Sep 2025
Inspection Address Changed
3 Months Ago on 5 Sep 2025
Charge Satisfied
4 Months Ago on 18 Aug 2025
Confirmation Submitted
4 Months Ago on 29 Jul 2025
August Equity Llp (PSC) Details Changed
6 Months Ago on 16 Jun 2025
August Equity Partners Vi General Partner Llp (PSC) Details Changed
6 Months Ago on 16 Jun 2025
Superbia Holdings Limited (PSC) Resigned
6 Months Ago on 3 Jun 2025
August Equity Partners Vi General Partner Llp (PSC) Appointed
3 Years Ago on 27 Jul 2022
August Equity Llp (PSC) Appointed
3 Years Ago on 27 Jul 2022
Get Alerts
Get Credit Report
Discover Asset Intelligence Research Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Julian David Llewellyn as a director on 1 December 2025
Submitted on 2 Dec 2025
Notification of August Equity Partners Vi General Partner Llp as a person with significant control on 27 July 2022
Submitted on 13 Nov 2025
Change of details for August Equity Partners Vi General Partner Llp as a person with significant control on 16 June 2025
Submitted on 13 Nov 2025
Change of details for August Equity Llp as a person with significant control on 16 June 2025
Submitted on 13 Nov 2025
Notification of August Equity Llp as a person with significant control on 27 July 2022
Submitted on 13 Nov 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 8 Sep 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 5 Sep 2025
Satisfaction of charge 068726260001 in full
Submitted on 18 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 29 Jul 2025
Notification of Project Optimus Bidco Limited as a person with significant control on 3 June 2025
Submitted on 20 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs