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

GATEWAY PROPERTY INVESTMENTS LIMITED

HAVANNAH STREET, CARDIFF, CF10 5SF,
Company Registration Number
03705991
Private Limited Company
Dissolved

Dissolved 2018-05-14

Company Overview

About Gateway Property Investments Ltd
GATEWAY PROPERTY INVESTMENTS LIMITED was founded on 1999-02-02 and had its registered office in Havannah Street. The company was dissolved on the 2018-05-14 and is no longer trading or active.

Key Data
Company Name
GATEWAY PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
HAVANNAH STREET
CARDIFF
CF10 5SF
Other companies in NW7
 
Filing Information
Company Number 03705991
Date formed 1999-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2018-05-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-17 16:20:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWAY PROPERTY 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 GATEWAY PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as GATEWAY PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATEWAY PROPERTY INVESTMENTS, LLC 9435 WATERSTONE BLVD SUITE 140 CINCINNATI OH 45249 Active Company formed on the 2011-12-05
GATEWAY PROPERTY INVESTMENTS, INC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-08-24
GATEWAY PROPERTY INVESTMENTS PTY LIMITED QLD 4169 Active Company formed on the 1985-04-30
GATEWAY PROPERTY INVESTMENTS, INC. 600 Brickell Avenue MIAMI FL 33131 Inactive Company formed on the 2005-03-16
GATEWAY PROPERTY INVESTMENTS LLC Georgia Unknown
GATEWAY PROPERTY INVESTMENTS LLC California Unknown
GATEWAY PROPERTY INVESTMENTS LLC 9907 HAWKINS LN MISSOURI CITY TX 77459 Active Company formed on the 2019-04-11
GATEWAY PROPERTY INVESTMENTS LLC North Carolina Unknown

Company Officers of GATEWAY PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TAREK RONI RASHTI
Company Secretary 1999-02-03
SALMAN NAGI HIKMET
Director 1999-02-03
TAREK RONI RASHTI
Director 1999-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 1999-02-02 1999-02-02
QA NOMINEES LIMITED
Nominated Director 1999-02-02 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAREK RONI RASHTI ROSEOAK ESTATES LIMITED Company Secretary 2005-07-04 CURRENT 2005-06-13 Active
TAREK RONI RASHTI BRIDGEMARK LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-13 Active
TAREK RONI RASHTI HEATHOAK ESTATES LIMITED Company Secretary 2004-06-25 CURRENT 2004-06-25 Active
TAREK RONI RASHTI GREATHILL PROPERTIES LIMITED Company Secretary 2004-03-01 CURRENT 2004-02-25 Active - Proposal to Strike off
TAREK RONI RASHTI FREETRADE IMPORT EXPORT LIMITED Company Secretary 1991-09-30 CURRENT 1987-10-28 Active
SALMAN NAGI HIKMET LEXIGATE LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
SALMAN NAGI HIKMET GATEWAY ESTATE PROPERTIES LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
SALMAN NAGI HIKMET GATEWAY CHEMISTS LIMITED Director 1993-05-26 CURRENT 1993-05-26 Active
SALMAN NAGI HIKMET B. NEWTON (CHEMISTS) LIMITED Director 1991-03-07 CURRENT 1967-09-27 Active
TAREK RONI RASHTI AMK PROPERTY MANAGEMENT SERVICES LTD Director 2016-12-19 CURRENT 2015-06-29 Active
TAREK RONI RASHTI BROADOAK ESTATES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
TAREK RONI RASHTI GREENOAK ESTATES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
TAREK RONI RASHTI FREETRADE HOUSE LIMITED Director 2005-10-10 CURRENT 2005-03-16 Active
TAREK RONI RASHTI ROSEOAK ESTATES LIMITED Director 2005-07-04 CURRENT 2005-06-13 Active
TAREK RONI RASHTI BRIDGEMARK LIMITED Director 2005-06-21 CURRENT 2005-06-13 Active
TAREK RONI RASHTI HEATHOAK ESTATES LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
TAREK RONI RASHTI GREATHILL PROPERTIES LIMITED Director 2004-03-01 CURRENT 2004-02-25 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
2018-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016
2016-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2015
2015-01-274.70DECLARATION OF SOLVENCY
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 54 HALE LANE MILL HILL LONDON NW7 3PR
2014-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 221002
2014-07-06SH0131/01/14 STATEMENT OF CAPITAL GBP 221002
2014-07-04RES13INC SHARE CAP, DIVIDE SHARES 31/01/2014
2014-06-24AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-27AA28/02/13 TOTAL EXEMPTION SMALL
2014-01-08AR0125/12/13 FULL LIST
2013-11-26AA01PREVSHO FROM 28/02/2013 TO 27/02/2013
2013-03-03AR0125/12/12 FULL LIST
2012-11-26AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-28AR0125/12/11 FULL LIST
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-26AR0125/12/10 FULL LIST
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-22AR0102/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TAREK RASHTI / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAN NAGI HIKMET / 01/10/2009
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-21363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-04363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-24363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-02-27363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-12363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-04-03363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-3088(2)RAD 24/02/00--------- £ SI 500@1=500 £ IC 2/502
2000-10-3088(2)RAD 24/02/00--------- £ SI 500@1=500 £ IC 502/1002
2000-05-02363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-05-01395PARTICULARS OF MORTGAGE/CHARGE
1999-05-01395PARTICULARS OF MORTGAGE/CHARGE
1999-04-09288aNEW DIRECTOR APPOINTED
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ
1999-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-02-12288bSECRETARY RESIGNED
1999-02-02NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GATEWAY PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-12-16
Appointment of Liquidators2014-12-16
Resolutions for Winding-up2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against GATEWAY PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 2011-12-13 Satisfied ISRAEL DISCOUNT BANK LIMITED
DEED OF ASSIGNMENT 2011-12-01 Satisfied ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2004-12-10 Satisfied ISRAEL DISCOUNT BANK LIMITED
LEGAL CHARGE 2004-12-10 Satisfied ISRAEL DISCOUNT BANK LIMITED
LEGAL CHARGE 2004-11-22 Satisfied ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2001-04-25 Satisfied HSBC BANK PLC
MORTGAGE 2001-01-25 Satisfied SUN BANK PLC
COMMERCIAL MORTGAGE 2001-01-25 Satisfied SUN BANK PLC ("THE BANK")
DEBENTURE 1999-04-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-04-15 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-02-28 £ 1,078,125
Creditors Due Within One Year 2014-02-28 £ 61,547
Creditors Due Within One Year 2013-02-28 £ 59,872
Creditors Due Within One Year 2013-02-28 £ 59,872
Creditors Due Within One Year 2012-02-28 £ 173,732

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 GATEWAY PROPERTY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 221,002
Called Up Share Capital 2013-02-28 £ 1,002
Called Up Share Capital 2013-02-28 £ 1,002
Called Up Share Capital 2012-02-28 £ 1,002
Cash Bank In Hand 2014-02-28 £ 144,000
Cash Bank In Hand 2013-02-28 £ 33,014
Cash Bank In Hand 2013-02-28 £ 33,014
Cash Bank In Hand 2012-02-28 £ 79,997
Current Assets 2014-02-28 £ 286,706
Current Assets 2013-02-28 £ 290,028
Current Assets 2013-02-28 £ 290,028
Current Assets 2012-02-28 £ 1,111,271
Debtors 2014-02-28 £ 142,706
Debtors 2013-02-28 £ 257,014
Debtors 2013-02-28 £ 257,014
Debtors 2012-02-28 £ 2,449
Shareholder Funds 2014-02-28 £ 225,159
Shareholder Funds 2013-02-28 £ 230,156
Shareholder Funds 2013-02-28 £ 230,156
Stocks Inventory 2012-02-28 £ 1,028,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GATEWAY PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of GATEWAY PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as GATEWAY PROPERTY INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GATEWAY PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGATEWAY PROPERTY INVESTMENTS LIMITEDEvent Date2014-12-11
Notice is hereby given that the Creditors of the above-named Company are required, on or before 14 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Martin John Atkins and John Dean Cullen of 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 8 December 2014. Office Holder details: Martin John Atkins FCA CTA FABRP and John Dean Cullen FCCA FABRP (IP Nos 9020 and 9214) both of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGATEWAY PROPERTY INVESTMENTS LIMITEDEvent Date2014-12-08
Martin John Atkins FCA CTA FABRP and John Dean Cullen FCCA FABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF : For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGATEWAY PROPERTY INVESTMENTS LIMITEDEvent Date2014-12-08
Via Written Resolutions of the above named Company, passed on 08 December 2014 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin John Atkins FCA CTA FABRP and John Dean Cullen FCCA FABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, (IP Nos 9020 and 9214), are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATEWAY PROPERTY 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 GATEWAY PROPERTY 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.