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

WONDER INVESTMENTS LIMITED

14 DAVID MEWS, LONDON, W1U 6EQ,
Company Registration Number
03369861
Private Limited Company
Active

Company Overview

About Wonder Investments Ltd
WONDER INVESTMENTS LIMITED was founded on 1997-05-08 and has its registered office in London. The organisation's status is listed as "Active". Wonder Investments Limited is a Private Limited Company registered in 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
WONDER INVESTMENTS LIMITED
 
Legal Registered Office
14 DAVID MEWS
LONDON
W1U 6EQ
Other companies in W1U
 
Previous Names
CHEYENNE ESTATES LIMITED20/10/2011
Filing Information
Company Number 03369861
Company ID Number 03369861
Date formed 1997-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/05/2022
Account next due 19/05/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WONDER INVESTMENTS 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 WONDER INVESTMENTS LIMITED
The following companies were found which have the same name as WONDER INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Wonder Investments, LLC 519 Dexter St Colorado Springs CO 80911 Good Standing Company formed on the 2006-03-24
WONDER INVESTMENTS PTY LTD WA 6105 Active Company formed on the 2014-07-01
WONDER INVESTMENTS CORPORATION PTE. LTD. BUKIT BATOK CRESCENT Singapore 658065 Active Company formed on the 2017-02-01
WONDER INVESTMENTS, LLC 2229 JOAN AVE PANAMA CITY FL 32408 Active Company formed on the 2009-12-16
WONDER INVESTMENTS, LLC 21210 LOCHMERE LN KATY TX 77450 Active Company formed on the 2000-04-13
WONDER INVESTMENTS INCORPORATED Michigan UNKNOWN
WONDER INVESTMENTS LLC North Carolina Unknown

Company Officers of WONDER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAYESH KOTECHA
Company Secretary 1997-07-08
SANJAY NANDWANI
Director 1997-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Nominated Secretary 1997-05-08 1997-05-08
RM NOMINEES LIMITED
Nominated Director 1997-05-08 1997-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH KOTECHA ABBEY DENTAL WHITECHAPEL LTD Company Secretary 2007-11-28 CURRENT 2006-11-20 Active
JAYESH KOTECHA ABBEY DENTAL LTD Company Secretary 2007-11-28 CURRENT 2006-11-20 Active
JAYESH KOTECHA DENTAL SUITE LTD Company Secretary 2007-11-28 CURRENT 2006-11-21 Active
JAYESH KOTECHA LONDON HOME COUNTIES LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Active
JAYESH KOTECHA EMPORIUM ESTATES LIMITED Company Secretary 2003-08-31 CURRENT 1996-02-12 Active
JAYESH KOTECHA IMPEX TRADERS LIMITED Company Secretary 1993-11-29 CURRENT 1993-10-21 Active
SANJAY NANDWANI WONDER ESTATES GROUP LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SANJAY NANDWANI WONDER WEMBLEY LTD Director 2017-02-16 CURRENT 2017-02-16 Active
SANJAY NANDWANI EME ESTATES LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
SANJAY NANDWANI LONDON HOME COUNTIES LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
SANJAY NANDWANI EMPORIUM ESTATES LIMITED Director 1997-02-07 CURRENT 1996-02-12 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
2023-08-1023/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 033698610059
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 033698610060
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-02-17Previous accounting period shortened from 25/05/22 TO 24/05/22
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033698610055
2023-01-16Appointment of Mr Sanjay Nandwani as company secretary on 2023-01-16
2023-01-16Termination of appointment of Jayesh Kotecha on 2023-01-16
2022-08-2531/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA01Previous accounting period shortened from 26/05/21 TO 25/05/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-19AA01Previous accounting period shortened from 27/05/19 TO 26/05/19
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033698610058
2020-02-25AA01Previous accounting period shortened from 28/05/19 TO 27/05/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-14PSC02Notification of Wonder Estates Group Limited as a person with significant control on 2017-07-17
2018-05-14PSC07CESSATION OF MAYEMORE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28AA01Previous accounting period shortened from 29/05/17 TO 28/05/17
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033698610057
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033698610056
2017-05-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2017-02-23AA01Previous accounting period shortened from 30/05/16 TO 29/05/16
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033698610055
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033698610054
2016-05-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-24AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 25 Manchester Square London W1U 3PY
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0108/05/13 ANNUAL RETURN FULL LIST
2013-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-28AR0108/05/12 FULL LIST
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-10-20RES15CHANGE OF NAME 20/10/2011
2011-10-20CERTNMCOMPANY NAME CHANGED CHEYENNE ESTATES LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-05-13AR0108/05/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY NANDWANI / 07/05/2011
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-05-18AR0108/05/10 FULL LIST
2010-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-06-09363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-06-25363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-06-07363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-24363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-06-07288cSECRETARY'S PARTICULARS CHANGED
2004-06-07363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07363aRETURN MADE UP TO 08/05/03; NO CHANGE OF MEMBERS
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28363aRETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-02395PARTICULARS OF MORTGAGE/CHARGE
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 24 WELBECK WAY LONDON W1G 9YR
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-02395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17363aRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 24 WELBECK WAY LONDON W1M 7PE
2001-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WONDER INVESTMENTS 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 WONDER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 44
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-02 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-02-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-27 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-07-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-07-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-06-02 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-06-02 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-06-02 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-06-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WONDER INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WONDER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WONDER INVESTMENTS LIMITED
Trademarks
We have not found any records of WONDER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WONDER INVESTMENTS 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 (41201 - Construction of commercial buildings) as WONDER INVESTMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WONDER INVESTMENTS 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 WONDER INVESTMENTS 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 WONDER INVESTMENTS 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.