Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIM ASSET INVESTMENT MANAGEMENT LTD
Company Information for

AIM ASSET INVESTMENT MANAGEMENT LTD

85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, W1W 7LT,
Company Registration Number
03198971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aim Asset Investment Management Ltd
AIM ASSET INVESTMENT MANAGEMENT LTD was founded on 1996-05-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aim Asset Investment Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIM ASSET INVESTMENT MANAGEMENT LTD
 
Legal Registered Office
85 GREAT PORTLAND STREET
FIRST FLOOR
LONDON
W1W 7LT
Other companies in E11
 
Previous Names
AFFINITY GLOBAL REAL ESTATE LIMITED28/11/2018
WHITTON INVESTMENTS LIMITED17/09/2014
Filing Information
Company Number 03198971
Company ID Number 03198971
Date formed 1996-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 27/04/2021
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-05 05:37:01
Primary Source:Companies House
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 AIM ASSET INVESTMENT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
EVA CARTER
Director 2016-08-15
MARK ROWLAND FELTON
Director 2016-05-26
MARK ANTONI HALAMA
Director 2016-05-26
JOHN WHEELER
Director 2017-10-10
ROBERT DAVID WHITTON
Director 2016-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANDREW MYERS
Director 2016-05-26 2017-10-24
SUKJIVEN WHITTON
Company Secretary 2009-06-29 2017-10-10
JONATHAN EVANS
Director 2015-10-05 2016-05-26
RICHARD LINNELL
Director 2015-10-05 2016-05-26
SUKJIVEN WHITTON
Director 2013-05-01 2016-05-26
ROBERT DAVID WHITTON
Director 1996-05-15 2013-05-01
DANIELLE WHITTON
Company Secretary 1996-05-15 2009-06-29
ZAHOOR HUSSAIN
Director 1997-05-15 1997-12-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-05-15 1996-05-15
LONDON LAW SERVICES LIMITED
Nominated Director 1996-05-15 1996-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROWLAND FELTON WELLESLEY COMMERCIAL PROPERTY LIMITED Director 2018-06-11 CURRENT 2015-02-02 Liquidation
MARK ROWLAND FELTON IRIS MANAGEMENT SERVICES (SCOTLAND) LTD Director 2018-05-25 CURRENT 2010-11-22 Active
MARK ROWLAND FELTON AFFINITY CORPORATION LTD Director 2018-01-26 CURRENT 2012-08-14 In Administration
MARK ROWLAND FELTON IMPACT DEVELOPMENTS BEXLEY 2 LTD Director 2017-09-15 CURRENT 2017-09-15 Active
MARK ROWLAND FELTON AFFINITY GLOBAL ADVISERS LIMITED Director 2016-11-23 CURRENT 2012-07-04 Active - Proposal to Strike off
MARK ROWLAND FELTON IMPACT SPECTRUM LTD Director 2016-09-14 CURRENT 2016-08-27 Live but Receiver Manager on at least one charge
MARK ROWLAND FELTON CARLBURG STABLES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2017-06-13
MARK ROWLAND FELTON YORK HOUSE LONDON LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
MARK ROWLAND FELTON CHESSINGTON VIEW LIMITED Director 2014-08-13 CURRENT 1997-05-08 Active
MARK ROWLAND FELTON IRIS DEVELOPMENTS LTD Director 2012-11-02 CURRENT 2012-11-02 Active
MARK ROWLAND FELTON E-WINES UK LIMITED Director 2010-10-10 CURRENT 2010-10-06 Active - Proposal to Strike off
ROBERT DAVID WHITTON IMPACT DEVELOPMENTS ROMFORD LTD Director 2017-10-24 CURRENT 2016-06-28 Active
ROBERT DAVID WHITTON WELLESLEY COMMERCIAL PROPERTY LIMITED Director 2016-03-08 CURRENT 2015-02-02 Liquidation

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
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-09DS01Application to strike the company off the register
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-01-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID WHITTON
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28RES15CHANGE OF COMPANY NAME 28/11/18
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM 109 Baker Street London W1U 6RP England
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONI HALAMA
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 13 David Mews Marylebone London W1U 6EQ England
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW MYERS
2017-10-10AP01DIRECTOR APPOINTED MR JOHN WHEELER
2017-10-10TM02Termination of appointment of Sukjiven Whitton on 2017-10-10
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 12500
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUKJIVEN WHITTON on 2016-07-14
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16AP01DIRECTOR APPOINTED MRS EVA CARTER
2016-08-15AP01DIRECTOR APPOINTED MR ROBERT DAVID WHITTON
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
2016-06-08AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-26AP01DIRECTOR APPOINTED MR MARK ANTONI HALAMA
2016-05-26AP01DIRECTOR APPOINTED MR MARTIN ANDREW MYERS
2016-05-26AP01DIRECTOR APPOINTED MR MARK ROWLAND FELTON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LINNELL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUKJIVEN WHITTON
2016-04-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AA01Previous accounting period shortened from 28/04/15 TO 27/04/15
2015-10-06AP01DIRECTOR APPOINTED MR JONATHAN EVANS
2015-10-06AP01DIRECTOR APPOINTED MR RICHARD LINNELL
2015-08-25AA30/04/14 TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 12500
2015-06-16AR0115/05/15 FULL LIST
2015-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUKJIVEN WHITTON / 14/05/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKJIVEN WHITTON / 14/05/2015
2015-01-29AA01PREVSHO FROM 29/04/2014 TO 28/04/2014
2014-09-17RES15CHANGE OF NAME 07/08/2014
2014-09-17CERTNMCOMPANY NAME CHANGED WHITTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/09/14
2014-08-11AA30/04/13 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 12500
2014-06-23AR0115/05/14 FULL LIST
2014-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUKJIVEN WHITTON / 14/05/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKJIVEN WHITTON / 14/05/2014
2014-01-31AA01PREVSHO FROM 30/04/2013 TO 29/04/2013
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-19AR0115/05/13 FULL LIST
2013-07-19AP01DIRECTOR APPOINTED MRS SUKJIVEN WHITTON
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON
2013-02-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUKJIVEN SITARA / 13/07/2012
2012-06-29AR0115/05/12 FULL LIST
2012-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / SUKJIVEN SITARA / 15/06/2012
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-06-13AR0115/05/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITTON / 15/05/2011
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-10AR0115/05/10 FULL LIST
2010-02-01AA30/04/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 13 ALBEMARLE STREET LONDON W1S 4HJ
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTON / 24/03/2009
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY DANIELLE WHITTON
2009-07-03288aSECRETARY APPOINTED SUKJIVEN SITARA
2009-02-09AA30/04/08 TOTAL EXEMPTION FULL
2008-05-29363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-11169GBP IC 25000/12500 02/01/08 GBP SR 12500@1=12500
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2007-06-20363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-01363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-01363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-07363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
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 AIM ASSET INVESTMENT MANAGEMENT LTD 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 AIM ASSET INVESTMENT MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-01-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-12-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2001-06-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-14 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-06-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-18 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-05 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-12-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-06-13 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1997-06-13 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1997-06-10 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1996-11-28 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1996-11-28 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1996-11-28 Satisfied GRANVILLE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 AIM ASSET INVESTMENT MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of AIM ASSET INVESTMENT MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AIM ASSET INVESTMENT MANAGEMENT LTD
Trademarks
We have not found any records of AIM ASSET INVESTMENT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIM ASSET INVESTMENT MANAGEMENT LTD. 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 AIM ASSET INVESTMENT MANAGEMENT LTD 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 AIM ASSET INVESTMENT MANAGEMENT LTD 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 AIM ASSET INVESTMENT MANAGEMENT LTD 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 AIM ASSET INVESTMENT MANAGEMENT LTD 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.