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

ASLAP LIMITED

18 Hyde Gardens, Eastbourne, EAST SUSSEX, BN21 4PT,
Company Registration Number
02215103
Private Limited Company
Active

Company Overview

About Aslap Ltd
ASLAP LIMITED was founded on 1988-01-28 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Aslap 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
ASLAP LIMITED
 
Legal Registered Office
18 Hyde Gardens
Eastbourne
EAST SUSSEX
BN21 4PT
Other companies in BN21
 
Filing Information
Company Number 02215103
Company ID Number 02215103
Date formed 1988-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2025-08-09
Return next due 2026-08-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB941697001  
Last Datalog update: 2026-02-20 13:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASLAP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASTLE SOLUTIONS UK LIMITED   PD ACCOUNTING SERVICES LIMITED   GALLOWAYS ACCOUNTING (EASTBOURNE) LIMITED   PLUMMER PARSONS 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 ASLAP LIMITED

Current Directors
Officer Role Date Appointed
JULIE FOSTER
Company Secretary 2006-03-10
NIKOLAI FAWLEY ASKAROFF
Director 1991-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ASKAROFF
Company Secretary 1991-08-09 2006-03-10
KIM PALMER
Director 1991-08-09 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIKOLAI FAWLEY ASKAROFF MONTEFIORE HOUSE LIMITED Director 2011-10-21 CURRENT 2010-10-21 Active
NIKOLAI FAWLEY ASKAROFF HOVE MEDICAL LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
NIKOLAI FAWLEY ASKAROFF CARPENTER BOX CORPORATE FINANCE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
NIKOLAI FAWLEY ASKAROFF POSTURITE INTERNATIONAL LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
NIKOLAI FAWLEY ASKAROFF TIM COBB ASSOCIATES LIMITED Director 2011-02-18 CURRENT 2002-04-30 Active
NIKOLAI FAWLEY ASKAROFF EMC MANAGEMENT CONSULTANTS LIMITED Director 1998-10-16 CURRENT 1998-10-16 Active
NIKOLAI FAWLEY ASKAROFF EMC CORPORATE FINANCE LIMITED Director 1991-08-31 CURRENT 1989-02-17 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
2026-02-2031/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-13CONFIRMATION STATEMENT MADE ON 09/08/25, WITH UPDATES
2025-08-12Director's details changed for Mrs Camilla Natalya Worthington on 2025-08-09
2025-08-12Director's details changed for Mrs Natasha Clare Jones on 2025-08-09
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-02-28DIRECTOR APPOINTED MRS CAMILLA NATALYA WORTHINGTON
2023-02-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-09-02DIRECTOR APPOINTED MRS NATASHA CLARE JONES
2022-09-02AP01DIRECTOR APPOINTED MRS NATASHA CLARE JONES
2022-08-23CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-01-24DIRECTOR APPOINTED MR LEO NIKOLAI IGOR ASKAROFF
2022-01-24DIRECTOR APPOINTED MR LYNDEN DOUGLAS ASKAROFF
2022-01-24APPOINTMENT TERMINATED, DIRECTOR NIKOLAI FAWLEY ASKAROFF
2022-01-24CESSATION OF NIKOLAI FAWLEY ASKAROFF AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Notification of a person with significant control statement
2022-01-24PSC08Notification of a person with significant control statement
2022-01-24PSC07CESSATION OF NIKOLAI FAWLEY ASKAROFF AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI FAWLEY ASKAROFF
2022-01-24AP01DIRECTOR APPOINTED MR LEO NIKOLAI IGOR ASKAROFF
2021-12-17Memorandum articles filed
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17Statement of company's objects
2021-12-17CC04Statement of company's objects
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13Particulars of variation of rights attached to shares
2021-12-13SH10Particulars of variation of rights attached to shares
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-04CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-08-24TM02Termination of appointment of Julie Foster on 2021-08-12
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 110
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 110
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 110
2015-09-01AR0109/08/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10CH01Director's details changed for Mr Nikolai Fawley Askaroff on 2014-09-29
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 110
2014-08-18AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-15CH01Director's details changed for Mr Nikolai Fawley Askaroff on 2014-08-15
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0109/08/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0109/08/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0109/08/11 ANNUAL RETURN FULL LIST
2010-09-02AR0109/08/10 ANNUAL RETURN FULL LIST
2010-08-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-02363aReturn made up to 09/08/09; full list of members
2009-09-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-3188(2)Ad 31/12/08\gbp si 10@1=10\gbp ic 100/110\
2008-12-22RES04GBP NC 100/200 05/12/2008
2008-12-22123Nc inc already adjusted 05/12/08
2008-12-22RES01ADOPT MEM AND ARTS 05/12/2008
2008-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-17363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-03-23288bSECRETARY RESIGNED
2006-03-23288aNEW SECRETARY APPOINTED
2005-08-31363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 13 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PR
2002-08-15363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-14363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-18363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-02-24395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04395PARTICULARS OF MORTGAGE/CHARGE
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-14363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-04-15395PARTICULARS OF MORTGAGE/CHARGE
1997-12-15287REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 27 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU
1997-08-14363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-05395PARTICULARS OF MORTGAGE/CHARGE
1997-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASLAP 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 ASLAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
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 ASLAP LIMITED

Intangible Assets
Patents
We have not found any records of ASLAP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASLAP LIMITED
Trademarks
We have not found any records of ASLAP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASLAP 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 (41100 - Development of building projects) as ASLAP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASLAP 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 ASLAP 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 ASLAP 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.