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

ARORA GATWICK LTD

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
03913264
Private Limited Company
Active

Company Overview

About Arora Gatwick Ltd
ARORA GATWICK LTD was founded on 2000-01-20 and has its registered office in Hounslow. The organisation's status is listed as "Active". Arora Gatwick Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARORA GATWICK LTD
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in UB7
 
Previous Names
ARORA HEATHROW PROPERTY LIMITED18/02/2019
ARORA GATWICK LTD12/02/2019
Filing Information
Company Number 03913264
Company ID Number 03913264
Date formed 2000-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 07:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARORA GATWICK LTD
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 ARORA GATWICK LTD
The following companies were found which have the same name as ARORA GATWICK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARORA GATWICK PROPERTY LIMITED WORLD BUSINESS CENTRE 2 NEWALL ROAD HOUNSLOW TW6 2SF Active Company formed on the 2000-02-17

Company Officers of ARORA GATWICK LTD

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2015-03-26
SANJAY ARORA
Director 2017-11-30
SUNITA ARORA
Director 2000-01-20
SURINDER ARORA
Director 2000-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2005-04-21 2017-11-30
SUBASH CHANDER ARORA
Company Secretary 2000-01-20 2015-03-26
SUBASH CHANDER ARORA
Director 2002-10-01 2015-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY ARORA ARORA FINANCE LIMITED Director 2017-11-30 CURRENT 2006-03-03 Active
SANJAY ARORA ARORA INVESTMENTS JPUT LIMITED Director 2017-11-30 CURRENT 2006-03-10 Active
SANJAY ARORA LONDON AIRPORT HOTELS LIMITED Director 2017-11-30 CURRENT 2007-02-02 Active
SANJAY ARORA MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
SANJAY ARORA CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 1997-04-10 Active
SANJAY ARORA ARORA DEVELOPMENTS LTD Director 2017-11-30 CURRENT 1999-05-13 Active
SANJAY ARORA ARORA GATWICK PROPERTY LIMITED Director 2017-11-30 CURRENT 2000-02-17 Active
SANJAY ARORA ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
SANJAY ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 2001-07-02 Active
SANJAY ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2017-05-16 CURRENT 2005-11-27 Active
SANJAY ARORA ARORA HOLDINGS LIMITED Director 2017-05-16 CURRENT 2012-06-27 Active
SANJAY ARORA MILLENNIAL INVESTMENTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
SUNITA ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2005-11-27 CURRENT 2005-11-27 Active
SUNITA ARORA BNS COMPANY (PROPERTY HOLDINGS) LIMITED Director 2004-06-16 CURRENT 2000-12-21 Active
SUNITA ARORA BATH ROAD HOLDINGS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
SUNITA ARORA SOLIGHT LIMITED Director 2001-01-25 CURRENT 2000-12-21 Active
SUNITA ARORA HEATHROW T5 HOTEL LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
SURINDER ARORA GROVE F&B LIMITED Director 2017-05-16 CURRENT 2013-07-15 Active
SURINDER ARORA MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
SURINDER ARORA HEATHROW T4 GP LIMITED Director 2015-10-15 CURRENT 2015-08-15 Active
SURINDER ARORA GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
SURINDER ARORA MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
SURINDER ARORA EXCEL HOSPITALITY LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
SURINDER ARORA ADL (LONDON) LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SURINDER ARORA GROVE DEVELOPMENTS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
SURINDER ARORA ARORA FINANCE LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
SURINDER ARORA ARORA HOTELS LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
SURINDER ARORA ARORA LEASED HOTELS LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
SURINDER ARORA ARORA GATWICK PROPERTY LIMITED Director 2000-03-09 CURRENT 2000-02-17 Active
SURINDER ARORA ARORA DEVELOPMENTS LTD Director 1999-05-13 CURRENT 1999-05-13 Active
SURINDER ARORA MERIDIAN PIER LIMITED Director 1997-03-27 CURRENT 1997-03-27 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
2024-01-26CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-06Change of details for Arora Hotels Limited as a person with significant control on 2023-05-31
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-04-06TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-18RES15CHANGE OF COMPANY NAME 18/02/19
2019-02-12RES15CHANGE OF COMPANY NAME 12/02/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-04-17AA01Previous accounting period extended from 30/03/18 TO 31/03/18
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-03-22CH01Director's details changed for Mr Sanjay Arora on 2018-03-22
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-16PSC02Notification of Arora Hotels Limited as a person with significant control on 2016-10-19
2018-01-15PSC05Change of details for Arora Hotels Limited as a person with significant control on 2016-10-19
2018-01-15PSC07CESSATION OF ARORA HEATHROW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20CH01Director's details changed for Mrs Sunita Arora on 2017-12-18
2017-12-14CH01Director's details changed for Mr Surinder Arora on 2017-12-14
2017-11-30AP01DIRECTOR APPOINTED MR SANJAY ARORA
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-07-17PSC02Notification of Arora Heathrow Holdings Limited as a person with significant control on 2017-03-31
2017-07-14PSC07CESSATION OF ARORA HOTELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0112/01/16 ANNUAL RETURN FULL LIST
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SUBASH CHANDER ARORA
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2015-06-26MISCSECTION 519
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0112/01/15 FULL LIST
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM THE GROVE BATH ROAD HARMONDSWORTH MIDDLESEX UB7 0DG
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039132640009
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039132640010
2014-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA ARORA / 07/05/2014
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0112/01/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 24/02/2014
2013-02-13AR0112/01/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0112/01/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0112/01/11 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-01AR0112/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNITA ARORA / 01/02/2010
2010-01-08AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-01-12363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-21363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20RES13DEBENTURES AND FAC AGRE 06/07/05
2005-09-20RES13DEBENTURES AND FAC AGRE 06/07/05
2005-09-20RES13DEBENTURES AND FAC AGRE 06/07/05
2005-08-09RES13FACCILITES AGREEMENT 06/07/05
2005-08-09RES13FACILITES AGREEMENT 06/07/05
2005-08-09RES13FACILITES AGREEMENT 06/07/05
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-11RES13FACILITIES AGREEMENT 14/06/05
2005-05-06288aNEW DIRECTOR APPOINTED
2005-02-02363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-12363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 58-60 BERNERS STREET LONDON W1T 3JS
2003-03-26363aRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-02-21288aNEW DIRECTOR APPOINTED
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-20363aRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ARORA GATWICK 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 ARORA GATWICK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT AGREEMENT 2010-11-05 Outstanding THE ROYAL BANK PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2006-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE AND AGENT FOR THE SECURED FINANCE PARTIES
DEBENTURE 2005-12-22 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
DEBENTURE 2005-07-14 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
DEBENTURE 2005-07-06 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
ASSIGNMENT AND CHARGE 2001-03-07 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
DEBENTURE 2001-03-07 Satisfied AIB GROUP (UK) PLC (AS FACILITY AGENT AND SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2000-01-21 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ARORA GATWICK LTD

Intangible Assets
Patents
We have not found any records of ARORA GATWICK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARORA GATWICK LTD
Trademarks
We have not found any records of ARORA GATWICK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARORA GATWICK 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 (55100 - Hotels and similar accommodation) as ARORA GATWICK LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ARORA GATWICK 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 ARORA GATWICK 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 ARORA GATWICK 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.