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

AURORA FASHIONS FINANCE LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06787528
Private Limited Company
Liquidation

Company Overview

About Aurora Fashions Finance Ltd
AURORA FASHIONS FINANCE LIMITED was founded on 2009-01-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Aurora Fashions Finance 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
AURORA FASHIONS FINANCE LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in OX29
 
Previous Names
TESSERA FASHIONS FINANCE LIMITED26/02/2009
HS 465 LIMITED23/02/2009
Filing Information
Company Number 06787528
Company ID Number 06787528
Date formed 2009-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/02/2018
Account next due 31/08/2020
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 23:24:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURORA FASHIONS FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 AURORA FASHIONS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
HEATONS SECRETARIES LIMITED
Company Secretary 2009-01-09
JOHANN PETUR REYNDAL
Director 2014-04-29
MATTHEW CHARLES TURNER
Director 2014-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE SHEARWOOD
Director 2009-02-20 2014-11-27
RICHARD SPENCER GLANVILLE
Director 2009-02-20 2014-05-14
DEREK JOHN LOVELOCK
Director 2009-02-20 2014-05-13
MARGARET EVE LUSTMAN
Director 2009-02-20 2013-02-28
MARY JOSEPHINE ERB
Director 2009-01-09 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED COAST HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST DEBTCO LIMITED Company Secretary 2017-08-09 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED FRESH CHANNEL LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Dissolved 2018-03-20
HEATONS SECRETARIES LIMITED MOSAIC FASHIONS US LIMITED Company Secretary 2011-03-16 CURRENT 2001-11-22 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED OASIS FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED HS 524 LIMITED Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration
HEATONS SECRETARIES LIMITED AURORA FASHIONS GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Liquidation
HEATONS SECRETARIES LIMITED CRL REALISATIONS LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS FASHIONS RETAIL LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-18 In Administration
HEATONS SECRETARIES LIMITED AURORA SPECIALTY BRANDS LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED ANOUSHKA G LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED CFL REALISATIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED OASIS FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED KAREN MILLEN FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AND OTHER BRANDS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Active
HEATONS SECRETARIES LIMITED AURORA FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN RETAIL LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED CHL REALISATIONS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED AURORA FASHIONS SERVICES LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED OASIS FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED KAREN MILLEN HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED HS 435 LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Dissolved 2014-08-05
MATTHEW CHARLES TURNER RAMUDDEN GLOBAL (UK) LIMITED Director 2018-06-08 CURRENT 2018-03-22 Active
MATTHEW CHARLES TURNER KNIGHT SQUARE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2012-01-26 Active - Proposal to Strike off
MATTHEW CHARLES TURNER BLENHEIM CAPITAL LONDON LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MATTHEW CHARLES TURNER AURORA GUARANTEECO LIMITED Director 2015-09-22 CURRENT 2015-09-22 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER COAST HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER COAST HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER KAREN MILLEN HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS SERVICES LIMITED Director 2014-10-06 CURRENT 2009-02-13 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS HOLDINGS LIMITED Director 2014-04-17 CURRENT 2009-02-17 Liquidation
MATTHEW CHARLES TURNER KAREN MILLEN GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 Liquidation
MATTHEW CHARLES TURNER RA LEGACY LIMITED Director 2013-09-16 CURRENT 2003-01-30 Active - Proposal to Strike off
MATTHEW CHARLES TURNER CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
MATTHEW CHARLES TURNER BLENHEIM CAPITAL PARTNERS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2017-07-26

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
2023-09-30Removal of liquidator by court order
2023-09-30Appointment of a voluntary liquidator
2023-09-29Voluntary liquidation Statement of receipts and payments to 2023-07-28
2022-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-28
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-28
2021-01-08NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT
2020-08-19600Appointment of a voluntary liquidator
2020-08-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-29
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-15CH01Director's details changed for Mr John Philip Madden Iii on 2019-09-30
2019-11-27AA01Previous accounting period extended from 28/02/19 TO 31/08/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-11-21AAFULL ACCOUNTS MADE UP TO 24/02/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES TURNER
2018-10-01AP01DIRECTOR APPOINTED MR JOHN PHILIP MADDEN III
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-15AD03Registers moved to registered inspection location of 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
2017-08-10AAFULL ACCOUNTS MADE UP TO 25/02/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 5135804
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-03-03AD03Registers moved to registered inspection location of 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 5135804
2016-01-29AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-13SH0102/10/15 STATEMENT OF CAPITAL GBP 5135804
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-25AAFULL ACCOUNTS MADE UP TO 03/03/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 5135803
2015-02-02AR0110/01/15 ANNUAL RETURN FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SHEARWOOD
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LOVELOCK
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLANVILLE
2014-05-08AP01DIRECTOR APPOINTED MR JOHANN PETUR REYNDAL
2014-05-08AP01DIRECTOR APPOINTED MR MATTHEW CHARLES TURNER
2014-03-10RES148622947, 99859457, 515634 AND 415330 ORDINARY SHARES OF £1 03/03/2014
2014-03-10RES01ADOPT ARTICLES 10/03/14
2014-03-10SH0103/03/14 STATEMENT OF CAPITAL GBP 5135803
2014-02-04AR0110/01/14 ANNUAL RETURN FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN
2013-01-18AR0110/01/13 FULL LIST
2013-01-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATONS SECRETARIES LIMITED / 17/01/2013
2012-12-18AAFULL ACCOUNTS MADE UP TO 25/02/12
2012-02-13AR0110/01/12 NO MEMBER LIST
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-01AA01PREVEXT FROM 31/01/2011 TO 28/02/2011
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-18AR0110/01/11 NO CHANGES
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-02-16AR0109/01/10 FULL LIST
2010-02-16AD02SAIL ADDRESS CREATED
2009-03-18RES13FACILITIES/LOAN AGREEMENTS 02/03/2009
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR MARY ERB
2009-03-12288aDIRECTOR APPOINTED DEREK LOVELOCK
2009-03-12288aDIRECTOR APPOINTED MARGARET EVE LUSTMAN
2009-03-12288aDIRECTOR APPOINTED MIKE SHEARWOOD
2009-03-12288aDIRECTOR APPOINTED RICHARD GLANVILLE
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-26CERTNMCOMPANY NAME CHANGED TESSERA FASHIONS FINANCE LIMITED CERTIFICATE ISSUED ON 26/02/09
2009-02-25MEM/ARTSARTICLES OF ASSOCIATION
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 5TH FLOOR FREE TRADE EXCHANGE, 37 PETER STREET, MANCHESTER, GREATER MANCHESTER, M2 5GB
2009-02-21CERTNMCOMPANY NAME CHANGED HS 465 LIMITED CERTIFICATE ISSUED ON 23/02/09
2009-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AURORA FASHIONS FINANCE 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 AURORA FASHIONS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-09 Satisfied KAUPTHING BANK HF (THE "SECURITY TRUSTEE")
GROUP DEBENTURE 2009-03-07 Satisfied KAUPTHING BANK HF (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY THE SECURITY TRUSTEE)
GROUP GUARANTEE AND DEBENTURE 2009-03-02 Satisfied KAUPTHING BANK HF (“SECURITY TRUSTEE”)
Filed Financial Reports
Annual Accounts
2014-03-03
Annual Accounts
2013-03-02
Annual Accounts
2012-02-25
Annual Accounts
2011-02-28
Annual Accounts
2010-01-30

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 AURORA FASHIONS FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of AURORA FASHIONS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AURORA FASHIONS FINANCE LIMITED
Trademarks
We have not found any records of AURORA FASHIONS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
13

We have found 13 mortgage charges which are owed to AURORA FASHIONS FINANCE LIMITED

Income
Government Income
We have not found government income sources for AURORA FASHIONS FINANCE 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 (70100 - Activities of head offices) as AURORA FASHIONS FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AURORA FASHIONS FINANCE 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 AURORA FASHIONS FINANCE 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 AURORA FASHIONS FINANCE 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.