Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FUNDING CORPORATION (1) LIMITED
Company Information for

THE FUNDING CORPORATION (1) LIMITED

THE GATE, INTERNATIONAL DRIVE, SOLIHULL, B90 4WA,
Company Registration Number
04189928
Private Limited Company
Active

Company Overview

About The Funding Corporation (1) Ltd
THE FUNDING CORPORATION (1) LIMITED was founded on 2001-03-29 and has its registered office in Solihull. The organisation's status is listed as "Active". The Funding Corporation (1) Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE FUNDING CORPORATION (1) LIMITED
 
Legal Registered Office
THE GATE
INTERNATIONAL DRIVE
SOLIHULL
B90 4WA
Other companies in CH4
 
Filing Information
Company Number 04189928
Company ID Number 04189928
Date formed 2001-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 07:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FUNDING CORPORATION (1) 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 THE FUNDING CORPORATION (1) LIMITED

Current Directors
Officer Role Date Appointed
MARTINEAU SECRETARIES LMITED
Company Secretary 2008-08-01
DAVID JOHN CHALLINOR
Director 2001-05-04
GARY ERNEST HUTTON
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOSEPH OGDEN
Director 2008-04-25 2017-01-16
MICHAEL DAVID ADAMS
Director 2001-05-04 2011-12-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-05-30 2008-07-31
ROBERT JOHN BROWNING
Director 2001-05-04 2008-06-25
ROBERT NORMAN EDMISTON
Director 2001-05-04 2008-06-25
JAMES EDWARD ROWLEY
Director 2008-02-15 2008-06-01
JAMES EDWARD ROWLEY
Director 2001-05-04 2008-02-15
GEOFFREY GILLESPIE
Director 2001-05-04 2007-12-31
STEPHEN WILLIAM BUCKLEY
Company Secretary 2005-04-28 2007-04-01
STEPHEN WILLIAM BUCKLEY
Director 2002-10-07 2007-04-01
DAVID JOHN TITMUSS
Director 2001-05-04 2006-05-22
ROBERT JOHN BROWNING
Company Secretary 2001-05-04 2005-04-28
CHRISTOPHER ROGER HALLIWELL
Director 2001-05-04 2002-04-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-29 2001-05-04
DLA NOMINEES LIMITED
Nominated Director 2001-03-29 2001-05-04
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-29 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CHALLINOR SPECIALIST MOTOR FINANCE SERVICES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID JOHN CHALLINOR SPECIALIST MOTOR FINANCE GROUP LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID JOHN CHALLINOR SPECIALIST MOTOR FINANCE LIMITED Director 2005-08-24 CURRENT 2005-08-24 Active
DAVID JOHN CHALLINOR COUNTY LEASING & FINANCE LIMITED Director 2005-03-30 CURRENT 1983-03-03 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (BENTON) LIMITED Director 2005-03-30 CURRENT 1991-02-25 Active
DAVID JOHN CHALLINOR CYGNET FINANCIAL SERVICES LIMITED Director 2003-12-12 CURRENT 2003-05-08 Active
DAVID JOHN CHALLINOR ACF CAR FINANCE LIMITED Director 2003-12-12 CURRENT 2003-05-08 Active
DAVID JOHN CHALLINOR RED2BLACK COLLECTIONS LIMITED Director 2003-07-18 CURRENT 2003-07-04 Active - Proposal to Strike off
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (4) LIMITED Director 2003-07-08 CURRENT 2003-07-08 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED Director 2003-07-08 CURRENT 2003-07-08 Active - Proposal to Strike off
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (2) LIMITED Director 2003-05-28 CURRENT 2003-05-08 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION LIMITED Director 2001-01-11 CURRENT 2000-08-15 Active
GARY ERNEST HUTTON THE FUNDING CORPORATION (2) LIMITED Director 2011-12-01 CURRENT 2003-05-08 Active
GARY ERNEST HUTTON RED2BLACK COLLECTIONS LIMITED Director 2011-12-01 CURRENT 2003-07-04 Active - Proposal to Strike off
GARY ERNEST HUTTON CYGNET FINANCIAL SERVICES LIMITED Director 2011-12-01 CURRENT 2003-05-08 Active
GARY ERNEST HUTTON ACF CAR FINANCE LIMITED Director 2011-12-01 CURRENT 2003-05-08 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
2024-10-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CH01Director's details changed for Mr Simon Bayley on 2021-07-05
2021-07-08AP01DIRECTOR APPOINTED MR SIMON BAYLEY
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHALLINOR
2021-04-12AP03Appointment of Mr Adrian Graham Clarke as company secretary on 2020-10-15
2021-04-12TM02Termination of appointment of Martineau Secretaries Lmited on 2020-10-15
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15AD02Register inspection address changed from 1 Colmore Square Birmingham B4 6AA England to International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
2020-10-15CH01Director's details changed for Mr Patrick Hanlon on 2020-10-14
2020-10-14AP01DIRECTOR APPOINTED MR PATRICK HANLON
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 25000002
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOSEPH OGDEN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-18AD03Registers moved to registered inspection location of 1 Colmore Square Birmingham B4 6AA
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 25000002
2015-04-29AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-29AD04Register(s) moved to registered office address International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 25000002
2014-04-02AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-01AD03Register(s) moved to registered inspection location
2014-04-01AD02Register inspection address changed from C/O Martineau No. 1 Colmore Square Birmingham West Midlands B4 6AA
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-04-04AR0129/03/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0129/03/12 ANNUAL RETURN FULL LIST
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2011-12-07AP01DIRECTOR APPOINTED MR GARY ERNEST HUTTON
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0129/03/11 FULL LIST
2011-04-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-04-12AR0129/03/10 FULL LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTINEAU SECRETARIES LMITED / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH OGDEN / 26/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHALLINOR / 26/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ADAMS / 26/10/2009
2010-01-09RES01ALTER ARTICLES 16/12/2006
2010-01-09RES13FACILITY AGREEMENT 16/12/2006
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-07-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28
2009-07-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-04-28363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-09-03288aSECRETARY APPOINTED MARTINEAU SECRETARIES LMITED
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES ROWLEY
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT EDMISTON
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BROWNING
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance


Licences & Regulatory approval
We could not find any licences issued to THE FUNDING CORPORATION (1) 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 THE FUNDING CORPORATION (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2011-12-02 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2010-09-17 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2010-05-12 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-12-30 Outstanding THE FUNDING CORPORATION GROUP LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2009-12-23 Outstanding BARCLAYS BANK PLC
SECURITY ASSIGNMENT 2009-10-22 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-09-16 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-08-26 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-07-15 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-06-17 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-06-03 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-04-30 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-03-24 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-02-27 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-01-28 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2009-01-10 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-11-26 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-09-24 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-09-05 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-07-31 PART of the property or undertaking has been released from charge THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-07-16 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-05-27 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-05-27 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-04-17 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-04-17 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-04-17 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2008-01-18 Outstanding THE FUNDING CORPORATION GROUP LIMITED
SECURITY ASSIGNMENT 2007-11-10 Outstanding THE FUNDING CORPORATION GROUP LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-14 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
DEED OF CHARGE 2006-03-02 Satisfied SNOWDONIA TRUSTEE 2006-1 LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2005-04-06 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2005-02-22 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2004-03-05 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEED OF CHARGE 2003-11-18 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2001-05-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE FUNDING CORPORATION (1) LIMITED registering or being granted any patents
Domain Names

THE FUNDING CORPORATION (1) LIMITED owns 9 domain names.

thefundingcorporation.co.uk   clydesdaleloans.co.uk   talk1.co.uk   talkone.co.uk   loanonemoney.co.uk   myfinancefinder.co.uk   trafficonline.co.uk   traffic-online.co.uk   consolidate-my-loans.co.uk  

Trademarks
We have not found any records of THE FUNDING CORPORATION (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FUNDING CORPORATION (1) 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 (64910 - Financial leasing) as THE FUNDING CORPORATION (1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FUNDING CORPORATION (1) 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 THE FUNDING CORPORATION (1) 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 THE FUNDING CORPORATION (1) 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.