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

AREA PROPERTIES LIMITED

C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
Company Registration Number
00462299
Private Limited Company
Active

Company Overview

About Area Properties Ltd
AREA PROPERTIES LIMITED was founded on 1948-12-14 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Area Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
AREA PROPERTIES LIMITED
 
Legal Registered Office
C/O MERCER & HOLE TRINITY COURT
CHURCH STREET
RICKMANSWORTH
WD3 1RT
Other companies in WD3
 
Filing Information
Company Number 00462299
Company ID Number 00462299
Date formed 1948-12-14
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 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 02:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AREA PROPERTIES 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.
Companies with same name AREA PROPERTIES LIMITED
The following companies were found which have the same name as AREA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AREA PROPERTIES, INC. 1490 COMMERCIAL STE 100 ASTORIA OR 97103 Active Company formed on the 1993-12-30
AREA PROPERTIES, INC. TELEGRAPH RD SOUTHFIELD 48033 Michigan 24001 UNKNOWN Company formed on the 0000-00-00
AREA PROPERTIES, LTD. 24800 CHAGRIN BLVD #200 - BEACHWOOD OH 44122 Active Company formed on the 1994-09-19
AREA PROPERTIES, INC. Active Company formed on the 2015-05-14
AREA PROPERTIES, L.L.C. 1831 SWEETWATER BEND DELTONA FL 32738 Active Company formed on the 2000-06-01
AREA PROPERTIES, INC. 100 SEABREEZE BLVD. SUITE 130, DAYTONA BEACH FL 32018 Inactive Company formed on the 1980-05-06
AREA PROPERTIES, INCORPORATED PO BOX 762 BUCHANAN DAM TX 78609 Active Company formed on the 1994-05-09
AREA PROPERTIES INC Georgia Unknown
AREA PROPERTIES INCORPORATED California Unknown
AREA PROPERTIES INCORPORATED California Unknown
AREA PROPERTIES INC North Carolina Unknown
AREA PROPERTIES OF OLDE POINT INC North Carolina Unknown
AREA PROPERTIES LLC California Unknown
AREA PROPERTIES LLC Massachusetts Unknown
AREA PROPERTIES INC Tennessee Unknown
AREA PROPERTIES LLC Tennessee Unknown
AREA PROPERTIES INC Louisiana Unknown
AREA PROPERTIES LLC Oklahoma Unknown
AREA PROPERTIES LLC Idaho Unknown
AREA PROPERTIES LLC Pennsylvannia Unknown

Company Officers of AREA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER HARDY
Company Secretary 1992-05-11
DAVID JULIAN ASHTON
Director 2010-05-26
CHRISTINE ANNE BEDNELL
Director 2003-03-23
PHILIP RICHARD BENJAMIN
Director 2018-03-22
RAMJI CHAUHAN
Director 2014-11-01
STEPHEN ANTHONY JAMES GREEK
Director 2007-05-16
BRIAN ROY JONES
Director 2001-03-28
JENNIFER LYNDA JOY MINTOFT
Director 2014-03-28
PRITESH PATEL
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FERRARI
Director 2003-03-23 2014-11-01
MARILYN JOY ASHTON
Director 2011-04-16 2014-03-28
RAMJI CHAUHAN
Director 2013-05-18 2014-03-28
LORD POPAT OF HARROW
Director 2009-03-28 2013-01-30
PETER LEWIS LEAPMAN
Director 2003-03-23 2012-03-27
DOLAR POPAT
Director 2009-03-28 2010-02-16
ROBERT CHARLES BENSON
Director 2007-03-01 2008-11-01
JACK ARTHUR SHRIMPTON
Director 1990-12-31 2008-05-05
BARRY MACLEOD CULLINANE
Director 2004-03-27 2007-03-01
PETER JOHN SYKES HAWKINS
Director 2002-03-19 2005-03-29
ANNE MARGARET JOBSON
Director 1991-06-18 2003-03-23
DAVID JULIAN ASHTON
Director 2001-03-28 2002-03-19
MARILYN JOY ASHTON
Director 1999-06-21 2002-03-19
GARY STEPHEN HUGHES
Director 1999-06-21 2001-03-28
PETER JOHN SYKES HAWKINS
Director 1996-04-17 2000-05-23
GARRY LEON
Director 1998-08-11 1999-06-21
PETER BRAMLEY PARR
Director 1990-12-31 1999-06-21
ANTHONY HARRY SEYMOUR
Director 1995-04-27 1998-06-09
CYRIL DANIELS
Director 1995-04-27 1996-04-17
IVOR KYTE
Director 1990-12-31 1996-04-17
DAVID JULIAN ASHTON
Director 1994-04-25 1995-04-27
ALFRED WILLIAM BATH
Director 1991-06-18 1994-04-25
ELAINE GILLIAN GRANT
Director 1990-12-31 1994-04-25
DAVID CHERRY
Director 1990-12-31 1992-05-11
SIMON JEREMY COLLINS
Director 1990-12-31 1991-06-18
EDMUND CHRISTOPHER COSTELLOE
Director 1990-12-31 1991-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN ASHTON THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST Director 2017-11-28 CURRENT 2005-11-29 Active
DAVID JULIAN ASHTON WIZO.UK Director 2016-07-12 CURRENT 2008-07-01 Active
CHRISTINE ANNE BEDNELL STANMORE TRAINING COMPANY LIMITED Director 2006-03-30 CURRENT 1993-06-22 Dissolved 2016-12-06
PHILIP RICHARD BENJAMIN BARZEL ESTATES LIMITED Director 2014-02-11 CURRENT 2005-04-11 Active
PHILIP RICHARD BENJAMIN ARCHPRIN INVESTMENTS LIMITED Director 2014-02-11 CURRENT 1964-02-12 Active
PRITESH PATEL FAMSIS (UK) LIMITED Director 2000-05-15 CURRENT 1999-10-14 Active - Proposal to Strike off

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
2024-01-02DIRECTOR APPOINTED CHETNA HALAI
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD BENJAMIN
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-02Director's details changed for Mr Kanti Rabadia on 2024-01-02
2024-01-02CH01Director's details changed for Mr Kanti Rabadia on 2024-01-02
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD BENJAMIN
2024-01-02AP01DIRECTOR APPOINTED CHETNA HALAI
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN ASHTON
2022-09-27DIRECTOR APPOINTED MR PAUL FRANCIS GREEK
2022-09-27AP01DIRECTOR APPOINTED MR PAUL FRANCIS GREEK
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN ASHTON
2022-05-31CH01Director's details changed for Brian Roy Jones on 2022-05-31
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CH01Director's details changed for Pritesh Patel on 2021-03-12
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AP01DIRECTOR APPOINTED MR KANTI RABADIA
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYNDA JOY MINTOFT
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE BEDNELL
2018-07-17AP01DIRECTOR APPOINTED MR PHILIP RICHARD BENJAMIN
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 7
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-18AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED RAMJI CHAUHAN
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FERRARI
2014-10-24AP01DIRECTOR APPOINTED JENNIFER LYNDA JOY MINTOFT
2014-10-24AP01DIRECTOR APPOINTED PRITESH PATEL
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ASHTON
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RAMJI CHAUHAN
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 7
2014-02-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AP01DIRECTOR APPOINTED RAMJI CHAUHAN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LORD POPAT OF HARROW
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEAPMAN
2012-02-14AR0131/12/11 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD POPAT OF STANMORE / 01/01/2011
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JAMES GREEK / 31/07/2011
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-27MEM/ARTSARTICLES OF ASSOCIATION
2011-05-27RES01ALTER ARTICLES 16/04/2011
2011-05-24AP01DIRECTOR APPOINTED MARILYN JOY ASHTON
2011-01-27AR0131/12/10 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOLAR POPAT / 31/07/2010
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DOLAR POPAT
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-12AP01DIRECTOR APPOINTED DAVID JULIAN ASHTON
2010-02-16AP01DIRECTOR APPOINTED DOLAR POPAT
2010-02-11AR0131/12/09 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AP01DIRECTOR APPOINTED DOLAR POPAT
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS / PETER HARDY / 01/01/2008
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BENSON
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR JACK SHRIMPTON
2008-07-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FERRARI / 01/01/2007
2008-07-02288aDIRECTOR APPOINTED ROBERT CHARLES BENSON
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-02-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-05288bDIRECTOR RESIGNED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-21288bDIRECTOR RESIGNED
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288aNEW DIRECTOR APPOINTED
1989-03-16FULL ACCOUNTS MADE UP TO 31/03/88
1988-05-05FULL ACCOUNTS MADE UP TO 31/03/87
1987-01-24FULL ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AREA PROPERTIES 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 AREA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AREA PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 AREA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AREA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AREA PROPERTIES LIMITED
Trademarks
We have not found any records of AREA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AREA PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as AREA PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AREA PROPERTIES 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 AREA PROPERTIES 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 AREA PROPERTIES 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.