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

THE PROJECT FINANCE ASSOCIATION

3 WATERHOUSE SQUARE, 138 HOLBORN, LONDON, EC1N 2SW,
Company Registration Number
03592310
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Project Finance Association
THE PROJECT FINANCE ASSOCIATION was founded on 1998-07-03 and has its registered office in London. The organisation's status is listed as "Active". The Project Finance Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
THE PROJECT FINANCE ASSOCIATION
 
Legal Registered Office
3 WATERHOUSE SQUARE
138 HOLBORN
LONDON
EC1N 2SW
Other companies in EC4A
 
Filing Information
Company Number 03592310
Company ID Number 03592310
Date formed 1998-07-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB735854994  
Last Datalog update: 2024-10-05 09:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PROJECT FINANCE ASSOCIATION
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 THE PROJECT FINANCE ASSOCIATION

Current Directors
Officer Role Date Appointed
MARK RICHARDS
Company Secretary 2009-06-15
ADRIAN PETER BAXTER
Director 2014-11-12
DAISY BROOKER
Director 2015-11-25
GEOFFREY NORMAN HALEY
Director 2003-07-02
PHILLIP JAMES HALL
Director 2016-11-25
ALISTAIR IAN HIGGINS
Director 2016-11-22
NADE KIRILOVA NIKOLOVA
Director 2017-11-21
ALLARD MARK NOOY
Director 2017-11-20
ELLIOT PATSANZA
Director 2017-11-20
ALISTAIR BEETON PERKINS
Director 2017-11-21
JULIA ELIZABETH PRESCOT
Director 2011-09-20
PETER CHARLES MAXWELL REEKIE
Director 2015-11-25
MARK RICHARDS
Director 2009-06-15
JOHN PAUL SEED
Director 2014-11-12
CAROLINE RACHEL SMITH
Director 2017-11-20
DAVID WICKSTROM
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BANKS
Director 2014-12-14 2017-11-20
JEFFERY VERNON COURTNEY LEWIS BARRATT
Director 2011-09-20 2017-11-20
MICHAEL WILKINS
Director 2014-11-12 2017-11-20
DEBORAH MICHAL ZURKOW
Director 2011-09-20 2016-11-22
CHRISTOPHER HOLMES
Director 2012-10-17 2015-11-25
LEO WILLIAM MCKENNA
Director 2012-10-18 2015-11-25
ANA CORVALAN
Director 2011-09-20 2014-11-12
DAVID LAURENCE CROSS
Director 2012-10-18 2014-11-12
DARRYL GUY MURPHY
Director 2011-09-20 2014-11-12
JOHN RICHARD DEIGHTON
Director 2003-04-10 2013-02-13
ROBIN MARK COURTNEIDGE
Director 2007-07-01 2012-12-31
JOSEPH ANTHONY INFANTE
Company Secretary 2003-07-02 2009-06-15
JOSEPH ANTHONY INFANTE
Director 2003-07-02 2009-06-15
MICHAEL WILKINS
Director 2007-07-01 2009-06-15
ALASTAIR PAUL HALEY
Director 1998-07-03 2003-07-17
RICHARD KENTON
Director 2003-05-15 2003-07-17
LAWGRAM SECRETARIES LIMITED
Company Secretary 2000-02-10 2003-03-13
MARK ANDREW JOHNSON
Company Secretary 1998-07-03 1998-12-01
MARK ANDREW JOHNSON
Director 1998-07-03 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NORMAN HALEY GNH PROJECTS LIMITED Director 2002-12-09 CURRENT 2002-12-03 Active - Proposal to Strike off
NADE KIRILOVA NIKOLOVA FOURSCORE MANSIONS FREEHOLD COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JULIA ELIZABETH PRESCOT NEUCONNECT BRITAIN LTD Director 2018-01-08 CURRENT 2018-01-08 Active
JULIA ELIZABETH PRESCOT INFRACO AFRICA INVESTMENT LIMITED Director 2016-09-20 CURRENT 2014-07-29 Active
JULIA ELIZABETH PRESCOT MERIDIAM INFRASTRUCTURE UK LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
JULIA ELIZABETH PRESCOT FULCRUM INFRASTRUCTURE GROUP LIMITED Director 2007-05-11 CURRENT 2007-01-09 Active
PETER CHARLES MAXWELL REEKIE ABERDEEN ROADS LIMITED Director 2016-12-15 CURRENT 2014-10-23 Active
PETER CHARLES MAXWELL REEKIE SCOTTISH FUTURES TRUST INVESTMENTS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
PETER CHARLES MAXWELL REEKIE SCOTTISH FUTURES TRUST LIMITED Director 2010-06-29 CURRENT 2008-09-10 Active
MARK RICHARDS EKO CYPRUS LIMITED Director 2016-05-18 CURRENT 1948-05-12 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
2025-02-19DIRECTOR APPOINTED MRS JULIA ELIZABETH PRESCOT
2025-01-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CHISM
2025-01-13APPOINTMENT TERMINATED, DIRECTOR IAN MCGOOKIN
2024-09-26Audited abridged accounts made up to 2023-12-31
2024-08-02DIRECTOR APPOINTED MS. JOANNA MOBED
2024-08-02DIRECTOR APPOINTED GERDA DINIUTE
2024-08-01DIRECTOR APPOINTED ANGELANTONIO DELL'ATTI
2024-08-01APPOINTMENT TERMINATED, DIRECTOR NADE KIRILOVA NIKOLOVA
2024-08-01APPOINTMENT TERMINATED, DIRECTOR SHAUN PATRICK JOHNSON
2024-08-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JORDAN-TANK
2024-04-30SECRETARY'S DETAILS CHNAGED FOR MARK RICHARDS on 2024-04-25
2024-04-29Director's details changed for Mrs Caroline Rachel Smith Lytton on 2024-03-06
2024-04-29Director's details changed for Daisy Brooker on 2024-03-06
2024-04-29Director's details changed for Mr Femi Fadipe on 2024-04-25
2024-04-29Director's details changed for Mr Geoffrey Norman Haley on 2024-04-25
2024-04-29Director's details changed for Mr Ian Mcgookin on 2024-04-25
2024-04-29Director's details changed for Ms Isabella Claire Whitehead on 2024-04-25
2024-04-29Director's details changed for Mr Matthew Jordan-Tank on 2024-04-25
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-04-29Director's details changed for Mr Omar Sekkat on 2024-04-25
2024-04-29Change of details for Mr Geoffrey Norman Haley as a person with significant control on 2024-04-25
2024-04-29Director's details changed for Daisy Brooker on 2024-04-25
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM The Cursitor 38 Chancery Lane London WC2A 1EN England
2023-12-15Audited abridged accounts made up to 2022-12-31
2023-09-26Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-15DIRECTOR APPOINTED MR OMAR SEKKAT
2023-08-15CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR ANNE-SOPHIE CLAIRE EVENO
2023-08-08APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SIAN ALEXANDRA EDDIE
2023-08-08DIRECTOR APPOINTED MS ISABELLA CLAIRE WHITEHEAD
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR IAN MCGOOKIN
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLENBROCK
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLARD MARK NOOY
2021-05-24AP01DIRECTOR APPOINTED MR JOHN EDGAR PAUL HANLEY
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL SEED
2020-12-22CC04Statement of company's objects
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR DOMINIC BRIAN LEADSOM
2020-02-23AP01DIRECTOR APPOINTED MRS PHILIPPA SIAN ALEXANDRA EDDIE
2020-02-21AP01DIRECTOR APPOINTED MISS ANNE-SOPHIE CLAIRE EVENO
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES HALL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT PATSANZA
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-05CH01Director's details changed for Caroline Rachel Smith on 2019-07-01
2019-06-27CH01Director's details changed for Mr Shaun Patrick Johnson on 2019-06-27
2019-04-08AP01DIRECTOR APPOINTED MR SHAUN PATRICK JOHNSON
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES MAXWELL REEKIE
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-09-05AP01DIRECTOR APPOINTED MR ELLIOT PATSANZA
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM 150 Fleet Street Fleet Street London EC4A 2DQ
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY BARRATT
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANKS
2018-01-11AP01DIRECTOR APPOINTED ALLARD MARK NOOY
2017-12-12AP01DIRECTOR APPOINTED ALISTAIR BEETON PERKINS
2017-12-12AP01DIRECTOR APPOINTED NADEJDA NIKOLOVA
2017-12-12AP01DIRECTOR APPOINTED CAROLINE RACHEL SMITH
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY EMMA BROOKER
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAISY MORRIS / 19/07/2016
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAISY BROOKER / 19/07/2016
2017-05-17AP01DIRECTOR APPOINTED MR ALISTAIR IAN HIGGINS
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ZURKOW
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LEO MCKENNA
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2017-03-28AP01DIRECTOR APPOINTED PHILLIP JAMES HALL
2017-03-28AP01DIRECTOR APPOINTED DAVID WICKSTROM
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-08AP01DIRECTOR APPOINTED MRS JULIA ELIZABETH PRESCOT
2016-02-26AP01DIRECTOR APPOINTED PETER CHARLES MAXWELL REEKIE
2015-12-10AP01DIRECTOR APPOINTED DAISY BROOKER
2015-07-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-16AR0103/07/15 NO MEMBER LIST
2015-02-18AP01DIRECTOR APPOINTED MICHAEL WILKINS
2015-02-18AP01DIRECTOR APPOINTED JOHN PAUL SEED
2015-02-18AP01DIRECTOR APPOINTED ADRIAN PETER BAXTER
2015-02-18AP01DIRECTOR APPOINTED WILLIAM BANKS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANA CORVALAN
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-07AR0103/07/14 NO MEMBER LIST
2013-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2013 FROM UNIT 104 HATTON SQUARE BUSINESS CENTRE 16-16A BALDWINS GARDENS LONDON EC1N 7RJ
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-09AR0103/07/13 NO MEMBER LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEIGHTON
2013-03-19AP01DIRECTOR APPOINTED MR LEO WILLIAM MCKENNA
2013-03-15AP01DIRECTOR APPOINTED DAVID LAURENCE CROSS
2013-02-05AP01DIRECTOR APPOINTED CHRISTOPHER HOLMES
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COURTNEIDGE
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-17AR0103/07/12 NO MEMBER LIST
2012-05-23AP01DIRECTOR APPOINTED DEBORAH MICHAL ZURKOW
2012-05-23AP01DIRECTOR APPOINTED ANA CORVALAN
2012-05-17AP01DIRECTOR APPOINTED JEFFERY VERNON COURTNEY LEWIS BARRATT
2012-05-17AP01DIRECTOR APPOINTED DR DARRYL GUY MURPHY
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-19AR0103/07/11 NO MEMBER LIST
2010-11-22AR0103/07/10 NO MEMBER LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDS / 01/10/2009
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD DEIGHTON / 01/10/2009
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK COURTNEIDGE / 01/10/2009
2010-11-15AP03SECRETARY APPOINTED MARK RICHARDS
2010-11-15AP01DIRECTOR APPOINTED MARK RICHARDS
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-02363aANNUAL RETURN MADE UP TO 03/07/09
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM NORTHCROFT LTD ONE HORSE GUARDS AVENUE LONDON GREATER LONDON SW1A 2HU
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH INFANTE
2009-09-01288bAPPOINTMENT TERMINATED
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY JOSEPH INFANTE
2008-07-31363aANNUAL RETURN MADE UP TO 03/07/08
2008-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-27363sANNUAL RETURN MADE UP TO 03/07/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-28363sANNUAL RETURN MADE UP TO 03/07/06
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sANNUAL RETURN MADE UP TO 03/07/05
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-18363sANNUAL RETURN MADE UP TO 30/06/04
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: UNIT 15 24 YORK GROVE LONDON SE15 2NZ
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-26288bDIRECTOR RESIGNED
2003-07-26288bDIRECTOR RESIGNED
2003-07-06363sANNUAL RETURN MADE UP TO 03/07/03
2003-05-23288aNEW DIRECTOR APPOINTED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 70 THE WHEEL HOUSE BURRELLS WHARF SQUAR LONDON E14 3TA
2003-03-22288bSECRETARY RESIGNED
2002-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sANNUAL RETURN MADE UP TO 03/07/02
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363sANNUAL RETURN MADE UP TO 03/07/01
2000-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/00
2000-07-26363sANNUAL RETURN MADE UP TO 03/07/00
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE PROJECT FINANCE ASSOCIATION 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 THE PROJECT FINANCE ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PROJECT FINANCE ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE PROJECT FINANCE ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE PROJECT FINANCE ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE PROJECT FINANCE ASSOCIATION
Trademarks
We have not found any records of THE PROJECT FINANCE ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PROJECT FINANCE ASSOCIATION. 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 (94110 - Activities of business and employers membership organizations) as THE PROJECT FINANCE ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PROJECT FINANCE ASSOCIATION 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 THE PROJECT FINANCE ASSOCIATION 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 THE PROJECT FINANCE ASSOCIATION 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.