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

SUREJOGI GMS LIMITED

30 POLAND STREET, LONDON, W1F 8QS,
Company Registration Number
04600051
Private Limited Company
Active

Company Overview

About Surejogi Gms Ltd
SUREJOGI GMS LIMITED was founded on 2002-11-25 and has its registered office in . The organisation's status is listed as "Active". Surejogi Gms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUREJOGI GMS LIMITED
 
Legal Registered Office
30 POLAND STREET
LONDON
W1F 8QS
Other companies in W1F
 
Filing Information
Company Number 04600051
Company ID Number 04600051
Date formed 2002-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/01/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB815050563  
Last Datalog update: 2024-04-06 22:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUREJOGI GMS 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 SUREJOGI GMS LIMITED

Current Directors
Officer Role Date Appointed
JOGINDER PAL SANGER
Company Secretary 2002-11-27
GIRISH SANGER
Director 2002-11-27
JOGINDER PAL SANGER
Director 2002-11-27
REEMA SANGER
Director 2006-10-17
SUNITY SANGER
Director 2006-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
PREMIER SECRETARIES LIMITED
Nominated Secretary 2002-11-25 2002-11-27
PREMIER DIRECTORS LIMITED
Nominated Director 2002-11-25 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOGINDER PAL SANGER INTERNATIONAL LUXURY HOTELS LIMITED Company Secretary 2002-11-06 CURRENT 2002-11-01 Active
JOGINDER PAL SANGER HEATHLANDS LTD Company Secretary 1998-02-27 CURRENT 1998-02-27 Active
JOGINDER PAL SANGER SUREJOGI GROUP LIMITED Company Secretary 1997-09-01 CURRENT 1997-08-11 Active
JOGINDER PAL SANGER HOLIDAY EXPRESS LIMITED Company Secretary 1993-09-20 CURRENT 1977-07-14 Active
JOGINDER PAL SANGER NICOL'S WORSTEDS LIMITED Company Secretary 1991-11-12 CURRENT 1963-07-01 Active
JOGINDER PAL SANGER HINDUSTAN TRAVEL SERVICE LIMITED Company Secretary 1991-11-12 CURRENT 1980-10-30 Active
JOGINDER PAL SANGER MASTCRAFT (UK) LIMITED Company Secretary 1991-09-16 CURRENT 1981-04-27 Active
JOGINDER PAL SANGER MASTCRAFT LIMITED Company Secretary 1991-09-05 CURRENT 1984-09-05 Active
GIRISH SANGER NICOL'S WORSTEDS LIMITED Director 2014-09-25 CURRENT 1963-07-01 Active
GIRISH SANGER MASTCRAFT (UK) LIMITED Director 2014-04-16 CURRENT 1981-04-27 Active
GIRISH SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GIRISH SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
GIRISH SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
GIRISH SANGER SUREJOGI OLD STREET LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
GIRISH SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
GIRISH SANGER JAI RESTAURANTS LIMITED Director 2004-10-21 CURRENT 2004-07-29 Active
GIRISH SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 2003-07-23 CURRENT 1966-03-21 Active
GIRISH SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
GIRISH SANGER ABCHURCH CONSTRUCTION LIMITED Director 2002-09-25 CURRENT 2001-09-25 Active
GIRISH SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
GIRISH SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
GIRISH SANGER MASTCRAFT LIMITED Director 1997-07-02 CURRENT 1984-09-05 Active
JOGINDER PAL SANGER RW WARRINGTON CRESCENT LIMITED Director 2017-11-21 CURRENT 2010-11-29 Active
JOGINDER PAL SANGER AMAFHHA LIMITED Director 2016-03-09 CURRENT 2012-11-15 Active
JOGINDER PAL SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
JOGINDER PAL SANGER NRI PLATFORM UK LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
JOGINDER PAL SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JOGINDER PAL SANGER BHARATIYA VIDYA BHAVAN LIMITED Director 2011-06-01 CURRENT 1973-01-12 Active
JOGINDER PAL SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
JOGINDER PAL SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
JOGINDER PAL SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
JOGINDER PAL SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
JOGINDER PAL SANGER TIVIDALE TIRUPATHI BALAJI TEMPLE Director 2001-02-19 CURRENT 1999-02-17 Liquidation
JOGINDER PAL SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
JOGINDER PAL SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
JOGINDER PAL SANGER HOLIDAY EXPRESS LIMITED Director 1993-09-20 CURRENT 1977-07-14 Active
JOGINDER PAL SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 1992-02-13 CURRENT 1966-03-21 Active
JOGINDER PAL SANGER NICOL'S WORSTEDS LIMITED Director 1991-11-12 CURRENT 1963-07-01 Active
JOGINDER PAL SANGER HINDUSTAN TRAVEL SERVICE LIMITED Director 1991-11-12 CURRENT 1980-10-30 Active
JOGINDER PAL SANGER MASTCRAFT (UK) LIMITED Director 1991-09-16 CURRENT 1981-04-27 Active
JOGINDER PAL SANGER MASTCRAFT LIMITED Director 1991-09-05 CURRENT 1984-09-05 Active
REEMA SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
REEMA SANGER NICOL'S WORSTEDS LIMITED Director 2014-09-25 CURRENT 1963-07-01 Active
REEMA SANGER MASTCRAFT (UK) LIMITED Director 2014-04-16 CURRENT 1981-04-27 Active
REEMA SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
REEMA SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
REEMA SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
REEMA SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
REEMA SANGER DHARMA PRODUCTIONS (UK) LTD Director 2004-03-19 CURRENT 2002-05-03 Active
REEMA SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
REEMA SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
REEMA SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
REEMA SANGER MASTCRAFT LIMITED Director 1996-05-31 CURRENT 1984-09-05 Active
SUNITY SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
SUNITY SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
SUNITY SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
SUNITY SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
SUNITY SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
SUNITY SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
SUNITY SANGER NICOL'S WORSTEDS LIMITED Director 1991-11-12 CURRENT 1963-07-01 Active
SUNITY SANGER HINDUSTAN TRAVEL SERVICE LIMITED Director 1991-11-12 CURRENT 1980-10-30 Active
SUNITY SANGER HOLIDAY EXPRESS LIMITED Director 1991-09-29 CURRENT 1977-07-14 Active
SUNITY SANGER MASTCRAFT LIMITED Director 1991-09-05 CURRENT 1984-09-05 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
2024-04-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-03Amended small company accounts made up to 2022-03-31
2023-04-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-03-22AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-12-03AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-24AA01Previous accounting period shortened from 31/05/18 TO 31/03/18
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-08-12DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0125/11/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01Director's details changed for Mrs Sunita Sanger on 2013-11-25
2013-07-03DISS40Compulsory strike-off action has been discontinued
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-10AR0125/11/12 ANNUAL RETURN FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-05AR0125/11/11 ANNUAL RETURN FULL LIST
2011-07-20ANNOTATIONClarification
2011-07-19MG01Particulars of a mortgage or charge / charge no: 3
2011-07-14MG01Particulars of a mortgage or charge / charge no: 2
2011-06-08DISS40Compulsory strike-off action has been discontinued
2011-06-07GAZ1FIRST GAZETTE
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-10AR0125/11/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-27AR0125/11/09 FULL LIST
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-04363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-07363sRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-02363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-12-07363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2004-12-07363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-12-02363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-1088(2)RAD 27/11/02--------- £ SI 999@1=999 £ IC 1/1000
2003-01-09225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 30 POLAND STREET LONDON W1F 8QS
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288bSECRETARY RESIGNED
2002-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SUREJOGI GMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against SUREJOGI GMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-07-19 Outstanding AIB GROUP (UK) P.L.C.
ASSIGNMENT OF FRANCHISE LICENCE AGREEMENT 2011-07-14 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2003-06-05 Outstanding AIB GROUP P.L.C.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 SUREJOGI GMS LIMITED

Intangible Assets
Patents
We have not found any records of SUREJOGI GMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUREJOGI GMS LIMITED
Trademarks
We have not found any records of SUREJOGI GMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUREJOGI GMS 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 (55100 - Hotels and similar accommodation) as SUREJOGI GMS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where SUREJOGI GMS 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.
Import/Export of Goods
Goods imported/exported by SUREJOGI GMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0183030040Armoured or reinforced safes, strongboxes and doors and safe deposit lockers for strongrooms, of base metal
2015-06-0184182900Household refrigerators, absorption-type
2014-11-0164052091Slippers and other indoor footwear with uppers of textile materials (excl. with outer soles of rubber, plastics, leather or composition leather, and toy footwear)
2013-10-0196151900Combs, hair-slides and the like (excl. of hard rubber or plastics)
2012-02-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUREJOGI GMS LIMITEDEvent Date2013-05-28
 
Initiating party Event TypeProposal to Strike Off
Defending partySUREJOGI GMS LIMITEDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUREJOGI GMS 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 SUREJOGI GMS 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.