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

SALORIA INVESTMENTS LIMITED

UNIT 27 CYGNUS BUSINESS CENTRE, DALMEYER ROAD, LONDON, NW10 2XA,
Company Registration Number
03426240
Private Limited Company
Active

Company Overview

About Saloria Investments Ltd
SALORIA INVESTMENTS LIMITED was founded on 1997-08-28 and has its registered office in London. The organisation's status is listed as "Active". Saloria Investments Limited 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
SALORIA INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 27 CYGNUS BUSINESS CENTRE
DALMEYER ROAD
LONDON
NW10 2XA
Other companies in NW10
 
Previous Names
SALORIA INVESTMENTS LTD23/03/2023
Filing Information
Company Number 03426240
Company ID Number 03426240
Date formed 1997-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2023
Account next due 30/04/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALORIA 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.

Company Officers of SALORIA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
VANITA LALJI VEKARIA
Company Secretary 1997-08-28
LALJI PREMJI VEKARIA
Director 2012-10-17
VIJAY LALJI VEKARIA
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
TEJINDER PAL SINGH BAKHSHI
Director 2016-12-23 2018-02-05
JORDAN BILLINTON
Director 2016-12-23 2018-02-05
MOHAMED YOUSUFF KHAN
Director 2016-12-23 2018-02-05
ASHOK KUMAR VERMA
Director 2016-12-23 2018-02-05
VIJAY LALJI VEKARIA
Director 2012-02-01 2012-10-17
LALJI PREMJI VEKARIA
Director 1997-08-28 2012-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANITA LALJI VEKARIA SALORIA ARCHITECTS LTD Company Secretary 1997-09-11 CURRENT 1997-09-11 Active
LALJI PREMJI VEKARIA TRAVEL ALLIANCE LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2018-07-10
LALJI PREMJI VEKARIA ALPHA FISHERIES LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
LALJI PREMJI VEKARIA SALORIA CAPITAL LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
LALJI PREMJI VEKARIA ROOMBEES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
LALJI PREMJI VEKARIA 5GROUP LTD Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2018-07-17
LALJI PREMJI VEKARIA ARMSTRONG & BUTLER LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
LALJI PREMJI VEKARIA SALORIA ECO BUSINESS LTD Director 2013-12-16 CURRENT 2013-12-16 Active
LALJI PREMJI VEKARIA SALORIA LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
LALJI PREMJI VEKARIA GATEWAY ASIA LIMITED Director 2012-06-01 CURRENT 2010-05-06 Active - Proposal to Strike off
LALJI PREMJI VEKARIA ELMLODGE ESTATE AGENTS LIMITED Director 2011-11-01 CURRENT 2011-06-14 Active
LALJI PREMJI VEKARIA FAIRVIEW INTERNATIONAL TRADING NAME OF FAIRVIEW ESTATE AGENTS LIMITED Director 2011-09-01 CURRENT 2011-07-15 Active
LALJI PREMJI VEKARIA TARGET YESTERDAY LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
LALJI PREMJI VEKARIA DATEMOVE LIMITED Director 2006-05-18 CURRENT 1990-01-31 Active
LALJI PREMJI VEKARIA SALORIA ARCHITECTS LTD Director 1997-09-11 CURRENT 1997-09-11 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
2024-04-3030/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE 034262400024
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-01-23Change of details for Mr Lalji Premji Ramji Vekaria as a person with significant control on 2024-01-23
2024-01-23Director's details changed for Mr Lalji Premji Ramji Vekaria on 2024-01-23
2024-01-23Director's details changed for Mr Vijay Lalji Vekaria on 2024-01-23
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23Company name changed saloria investments LTD\certificate issued on 23/03/23
2023-03-23Company name changed saloria investments LTD\certificate issued on 23/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034262400023
2022-04-3031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034262400021
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 034262400019
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 034262400020
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034262400019
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034262400018
2021-07-22MR05
2021-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034262400017
2021-07-05PSC04Change of details for Mr Lalji Premji Ramji Vekaria as a person with significant control on 2021-07-02
2021-07-02CH01Director's details changed for Mr Lalji Premji Vekaria on 2021-07-02
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM PO Box 4385 03426240: Companies House Default Address Cardiff CF14 8LH
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02RP05Companies House applied as default registered office address PO Box 4385, 03426240: Companies House Default Address, Cardiff, CF14 8LH on 2021-03-02
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA
2020-04-29AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-02-19AP01DIRECTOR APPOINTED MR VIJAY LALJI VEKARIA
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY LALJI VEKARIA
2019-04-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK VERMA
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED KHAN
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN BILLINTON
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TEJINDER BAKHSHI
2017-04-09SH0117/05/16 STATEMENT OF CAPITAL GBP 1757
2017-04-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30RP04CS01Second filing of Confirmation Statement dated 02/02/2017
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-08LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1757
2017-02-08CS0102/02/17 STATEMENT OF CAPITAL GBP 1757
2017-01-06AP01DIRECTOR APPOINTED MR TEJINDER PAL SINGH BAKHSHI
2017-01-05AP01DIRECTOR APPOINTED MR MOHAMED YOUSUFF KHAN
2017-01-05AP01DIRECTOR APPOINTED MR ASHOK KUMAR VERMA
2017-01-05AP01DIRECTOR APPOINTED MR JORDAN BILLINTON
2016-10-25AP01DIRECTOR APPOINTED MR VIJAY LALJI VEKARIA
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034262400015
2016-06-28RES13Resolutions passed:
  • Maximum amount of shares revoked 29/03/2016
  • Resolution of removal of pre-emption rights
2016-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-25SH0129/03/16 STATEMENT OF CAPITAL GBP 1230
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034262400014
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034262400013
2016-03-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AR0102/02/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0102/02/15 FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM UNIT 26 CYGNUS BUSINESS CENTRE DALMEYER ROAD LONDON NW10 2XA
2014-05-01AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0102/02/14 FULL LIST
2013-05-07AA31/07/12 TOTAL EXEMPTION FULL
2013-02-15AR0102/02/13 FULL LIST
2012-10-22AP01DIRECTOR APPOINTED MR LALJI PREMJI VEKARIA
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY VEKARIA
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-03AR0102/02/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LALJI VEKARIA
2012-02-01AP01DIRECTOR APPOINTED MR VIJAY LALJI VEKARIA
2011-09-12AR0128/08/11 FULL LIST
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-19AA30/07/10 TOTAL EXEMPTION SMALL
2010-09-07AR0128/08/10 FULL LIST
2010-08-12AA01PREVSHO FROM 31/08/2010 TO 30/07/2010
2009-12-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-02-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-04-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-15AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 250 HIGH ROAD WILLESDON LONDON NW10 2NX
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-21363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-01363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-30363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-26363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-31363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-03363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-09363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-04-18287REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 135 CHATSWORTH ROAD BRONDESBURY PARK LONDON NW2 5QT
1997-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SALORIA 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 SALORIA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-16 Outstanding METRO BANK PLC
2016-04-04 Outstanding METRO BANK PLC
2016-04-04 Outstanding METRO BANK PLC
LEGAL MORTGAGE 2008-04-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-23 Outstanding HSBC BANK PLC
DEBENTURE 2008-04-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-01-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-02 Outstanding SUN BANK PLC
LEGAL CHARGE 1999-11-02 Outstanding SUN BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-30
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SALORIA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SALORIA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALORIA INVESTMENTS LIMITED
Trademarks
We have not found any records of SALORIA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALORIA 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 (68100 - Buying and selling of own real estate) as SALORIA INVESTMENTS LIMITED 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 SALORIA 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 SALORIA 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 SALORIA 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.