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

AFCW PLC

PLOUGH LANE STADIUM, PLOUGH LANE, LONDON, SW17 0NR,
Company Registration Number
04764827
Public Limited Company
Active

Company Overview

About Afcw Plc
AFCW PLC was founded on 2003-05-14 and has its registered office in London. The organisation's status is listed as "Active". Afcw Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AFCW PLC
 
Legal Registered Office
PLOUGH LANE STADIUM
PLOUGH LANE
LONDON
SW17 0NR
Other companies in KT1
 
Filing Information
Company Number 04764827
Company ID Number 04764827
Date formed 2003-05-14
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 27/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFCW PLC
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 AFCW PLC

Current Directors
Officer Role Date Appointed
WILLIAM DAVID CHARLES
Company Secretary 2009-05-31
MATTHEW JAMES CRISPIN BREACH
Director 2008-06-30
IAN BERNARD COOKE
Director 2004-05-11
ROGER EVANS
Director 2015-10-19
NIGEL MARCELLUS HIGGS
Director 2015-11-09
IAIN RONALD MCNAY
Director 2004-09-29
JOHN ERIK SAMUELSON
Director 2003-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GROWNS
Director 2010-02-01 2018-04-27
NIGEL MARCELLUS HIGGS
Director 2003-06-17 2014-10-23
NICOLE NEDA HAMMOND
Director 2011-01-10 2014-01-31
DAVID COX
Director 2006-02-23 2010-12-09
IVOR HARRY HELLER
Director 2003-06-12 2009-12-31
JOHN ERIK SAMUELSON
Company Secretary 2007-05-14 2009-05-31
MARC LEWIS JONES
Director 2005-02-24 2008-01-15
RODERICK CHARLES FRASER
Director 2006-11-23 2007-02-14
MARTIN NEWTON
Company Secretary 2004-10-18 2006-09-30
KRIS STEWART
Director 2003-06-12 2006-09-04
THOMAS WILKIE ADAM
Director 2003-06-17 2005-02-24
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2003-06-17 2004-10-18
HEATHER JACKSON
Company Secretary 2003-05-15 2003-06-17
LOUISE CARTON KELLY
Director 2003-05-18 2003-06-13
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-05-14 2003-05-18
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-05-14 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID CHARLES AFC WIMBLEDON LIMITED Company Secretary 2009-05-31 CURRENT 2002-06-11 Active
WILLIAM DAVID CHARLES AFCW STADIUM LTD Company Secretary 2009-05-31 CURRENT 2003-05-14 Active
ROGER EVANS LONDON CITY MISSION PROPERTY SERVICES LIMITED Director 2017-06-30 CURRENT 2015-11-20 Active
ROGER EVANS THE LONDON CITY MISSION Director 2013-09-09 CURRENT 2001-09-10 Active
ROGER EVANS ROGER EVANS MANAGEMENT CONSULTANTS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-10-13
NIGEL MARCELLUS HIGGS AFC WIMBLEDON FOUNDATION Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL MARCELLUS HIGGS DATA TO VALUE LTD. Director 2013-05-16 CURRENT 2013-05-16 Active
NIGEL MARCELLUS HIGGS THE DATA ARCHITECTURE AND MODELLING CONSULTANCY LTD Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2015-03-17
NIGEL MARCELLUS HIGGS GRANGE LODGE WIMBLEDON LTD Director 1991-09-25 CURRENT 1960-07-05 Active
IAIN RONALD MCNAY ACTIVATE MANAGEMENT LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
IAIN RONALD MCNAY RED HATCH MUSIC LTD Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2017-05-16
IAIN RONALD MCNAY BPI (BRITISH RECORDED MUSIC INDUSTRY) LIMITED Director 2013-09-04 CURRENT 1973-09-04 Active
IAIN RONALD MCNAY 359 MUSIC LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
IAIN RONALD MCNAY CONSCIOUS TV LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active
IAIN RONALD MCNAY RENNACE LIMITED Director 2007-07-18 CURRENT 2007-07-11 Dissolved 2015-10-27
IAIN RONALD MCNAY CHERRY RED BOOKS LIMITED Director 2001-11-28 CURRENT 2001-11-28 Active
IAIN RONALD MCNAY CHERRY RED SONGS LIMITED Director 1997-06-02 CURRENT 1993-11-25 Active
IAIN RONALD MCNAY VISIONARY COMMUNICATIONS LIMITED Director 1992-11-23 CURRENT 1992-11-23 Active
IAIN RONALD MCNAY CHERRY RED RECORDS LIMITED Director 1991-12-31 CURRENT 1978-10-06 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
2024-04-02DIRECTOR APPOINTED MR DANIEL MAGNUS JOHNSON
2024-03-14DIRECTOR APPOINTED MICHELE GULL
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-09-27Director's details changed for Mr John Macdonald on 2023-09-15
2023-09-25DIRECTOR APPOINTED MR JOHN MACDONALD
2023-09-14APPOINTMENT TERMINATED, DIRECTOR KRIS STEWART
2023-06-08CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-01-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-26Memorandum articles filed
2023-01-16APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTOPHER STEPHEN TALBOT
2023-01-16DIRECTOR APPOINTED MR GRAEME PRICE
2023-01-15APPOINTMENT TERMINATED, DIRECTOR LUKE MACKENZIE
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-14SH0128/06/22 STATEMENT OF CAPITAL GBP 321546.91
2022-06-30AP01DIRECTOR APPOINTED MR LUKE MACKENZIE
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIC FLAXMAN
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER CHARLES CLAUDE WIGGINS
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARTHOLOMEW PALMER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR EDWARD JONATHAN SALTER LEEK
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE LONSDALE
2022-01-13APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH KITCHER
2022-01-13DIRECTOR APPOINTED MS MICHELE MARIE LITTLE
2022-01-13DIRECTOR APPOINTED MR FREDRIC FLAXMAN
2022-01-13DIRECTOR APPOINTED MR KRIS STEWART
2022-01-13AP01DIRECTOR APPOINTED MS MICHELE MARIE LITTLE
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE LONSDALE
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ROBERTSON
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-17CH01Director's details changed for Ms Hannah Elizabeth Kitcher on 2021-01-17
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Plough Lane Stadium Plough Lane London SW17 0NR England
2021-01-05AP01DIRECTOR APPOINTED MR CHARLES CHRISTOPHER STEPHEN TALBOT
2021-01-05SH0118/12/20 STATEMENT OF CAPITAL GBP 307777.82
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Kingsmeadow Stadium Jack Goodchild Way Kingston Surrey KT1 3PB
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS DAVIS
2020-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-29SH0129/06/20 STATEMENT OF CAPITAL GBP 299913.11
2020-06-11SH0101/06/20 STATEMENT OF CAPITAL GBP 7034685
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-06AP01DIRECTOR APPOINTED MRS ELIZABETH JANE LONSDALE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS
2019-12-17AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2019-08-13AP01DIRECTOR APPOINTED MR EDWARD JONATHAN SALTER LEEK
2019-07-29AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BUCKLEY
2019-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM DAVID CHARLES on 2019-07-29
2019-07-29CH01Director's details changed for Mr Joseph Palner on 2019-07-29
2019-07-28AP01DIRECTOR APPOINTED MR JOSEPH PALNER
2019-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BERNARD COOKE
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIK SAMUELSON
2019-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARCELLUS HIGGS
2018-12-18AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2018-09-12AP01DIRECTOR APPOINTED MR MARK NICHOLAS DAVIS
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 240637
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GROWNS
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/17
2018-03-21CH01Director's details changed for Mr John Erik Samuelson on 2018-03-21
2017-12-21AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 237.7152
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 237.715
2016-06-30AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-29AP01DIRECTOR APPOINTED MR NIGEL MARCELLUS HIGGS
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-08AP01DIRECTOR APPOINTED MR ROGER EVANS
2015-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 87627.2
2015-06-02AR0114/05/15 ANNUAL RETURN FULL LIST
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARCELLUS HIGGS
2014-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 87627
2014-05-27AR0114/05/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE HAMMOND
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-06-19AR0114/05/13 ANNUAL RETURN FULL LIST
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-06-01AR0114/05/12 FULL LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-07AP01DIRECTOR APPOINTED MS NICOLE NEDA HAMMOND
2011-06-09AR0114/05/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CHARLES / 07/06/2011
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-09AR0114/05/10 BULK LIST
2010-04-09AP01DIRECTOR APPOINTED MR DAVID JOHN GROWNS
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IVOR HELLER
2009-11-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-18363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-07288aDIRECTOR APPOINTED MR MATTHEW JAMES CRISPIN BREACH
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR MARC JONES
2009-06-07288bAPPOINTMENT TERMINATED SECRETARY JOHN SAMUELSON
2009-06-07288aSECRETARY APPOINTED MR WILLIAM DAVID CHARLES
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-21363sRETURN MADE UP TO 14/05/08; BULK LIST AVAILABLE SEPARATELY
2008-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-07-25363sRETURN MADE UP TO 14/05/07; BULK LIST AVAILABLE SEPARATELY
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-06288bDIRECTOR RESIGNED
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06288bSECRETARY RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 14/05/06; BULK LIST AVAILABLE SEPARATELY
2006-05-30RES13DEFERRING REPAYMENT 30/03/06
2006-03-24288aNEW DIRECTOR APPOINTED
2006-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-12-1688(2)RAD 01/11/05--------- £ SI 300000@.01=3000 £ IC 71066/74066
2005-07-15363sRETURN MADE UP TO 14/05/05; BULK LIST AVAILABLE SEPARATELY
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288bSECRETARY RESIGNED
2004-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 14/05/04; BULK LIST AVAILABLE SEPARATELY
2004-03-0688(2)RAD 02/02/04-10/02/04 £ SI 110040@.01=1100 £ IC 70262/71362
2004-01-13288cDIRECTOR'S PARTICULARS CHANGED
2003-12-3188(2)RAD 15/12/03--------- £ SI 84000@.01=840 £ IC 69422/70262
2003-11-1388(2)RAD 30/07/03--------- £ SI 1912560@.01=19125 £ IC 50297/69422
2003-09-01SASHARES AGREEMENT OTC
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01SASHARES AGREEMENT OTC
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: KINGSTONIAN STADIUM JACK GOODCHILD WAY NEW MALDEN SURREY KT1 3PB
2003-07-31RES12VARYING SHARE RIGHTS AND NAMES
2003-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 42 BUXTON DRIVE NEW MALDEN SURREY KT3 3UZ
2003-07-01PROSPPROSPECTUS
2003-06-29288aNEW DIRECTOR APPOINTED
2003-06-29288aNEW SECRETARY APPOINTED
2003-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to AFCW PLC 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 AFCW PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-12-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 AFCW PLC

Intangible Assets
Patents
We have not found any records of AFCW PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AFCW PLC
Trademarks
We have not found any records of AFCW PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFCW PLC. 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 (93110 - Operation of sports facilities) as AFCW PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where AFCW PLC 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 AFCW PLC 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 AFCW PLC 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.