Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBER ACORN FUND (HUMBER) LTD
Company Information for

CHAMBER ACORN FUND (HUMBER) LTD

34-38 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU3 1YE,
Company Registration Number
05090311
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chamber Acorn Fund (humber) Ltd
CHAMBER ACORN FUND (HUMBER) LTD was founded on 2004-03-31 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Chamber Acorn Fund (humber) Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
CHAMBER ACORN FUND (HUMBER) LTD
 
Legal Registered Office
34-38 BEVERLEY ROAD
HULL
EAST YORKSHIRE
HU3 1YE
Other companies in HU3
 
Previous Names
HULL BUSINESS DEVELOPMENT FUND LIMITED30/01/2014
Filing Information
Company Number 05090311
Company ID Number 05090311
Date formed 2004-03-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBER ACORN FUND (HUMBER) LTD
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 CHAMBER ACORN FUND (HUMBER) LTD

Current Directors
Officer Role Date Appointed
SAMANTHA ELISE DENNISON
Company Secretary 2014-11-24
SAMANTHA ELISE DENNISON
Director 2018-01-15
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING
Director 2013-12-09
IAN SPENCER KELLY
Director 2004-04-14
HOWARD O'NEILL
Director 2015-10-07
CRAIG ROSS WILLIAM SIMPSON
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GODFREY SYKES
Director 2015-10-07 2018-01-15
KAREN WENDY MULLIGAN
Director 2015-10-07 2016-11-24
STEPHEN JOHN WARRAN
Company Secretary 2014-08-05 2014-11-24
SAMANTHA ELISE LOWTON
Company Secretary 2012-05-15 2014-05-27
RICHARD CHARLES ADAMS
Director 2013-04-16 2013-12-09
STEVEN JAMES BAYES
Director 2011-06-10 2013-12-09
PAUL DION BURNLEY
Director 2010-08-03 2013-12-09
JOHN WESTLAND ANTONY CLUGSTON
Director 2004-09-14 2013-12-09
HOWARD O'NEILL
Director 2010-02-26 2013-12-09
SEAN MICHAEL ROYCE
Director 2011-08-26 2013-12-09
ROGER DAVID KING
Director 2007-02-05 2013-11-19
DAVID RUSSELL GARBUTT
Director 2009-02-27 2013-04-16
JEAN SWEETING
Company Secretary 2010-12-01 2012-05-15
KALVIN GLEN NEAL
Director 2010-10-01 2011-06-09
NICHOLAS JOHN PONTONE
Company Secretary 2004-04-14 2010-11-30
JOHN GRAHAM ROBINSON
Director 2008-04-22 2010-10-01
MARK PETER JONES
Director 2004-09-14 2010-04-20
CAROLYN MARY BURGESS
Director 2008-02-15 2010-02-26
CAROL THOMSETT
Director 2007-03-02 2009-02-27
DENNIS MICHAEL DOWD
Director 2004-09-14 2008-08-05
ANDREW SLOAN
Director 2006-07-21 2008-02-19
MICHAEL JOHNSON
Director 2004-09-14 2008-02-15
MICHAEL NORMAN OUGHTRED
Director 2004-09-14 2008-02-13
KATHRYN YVONNE LAVERY
Director 2004-09-14 2006-07-21
MICHAEL ALAN SHARP
Director 2004-09-14 2005-01-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-03-31 2004-04-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-03-31 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN SPENCER KELLY FINANCE YORKSHIRE LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
HOWARD O'NEILL DONCASTER ALCOHOL SERVICES Director 2013-07-25 CURRENT 2006-11-01 Active - Proposal to Strike off
HOWARD O'NEILL CUSTOMER FIRST CONSULTING LIMITED Director 2011-06-22 CURRENT 2011-06-22 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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-23CH01Director's details changed for Mr Ian Spencer Kelly on 2019-08-23
2019-04-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110013
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110020
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110021
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110019
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110022
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110011
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110010
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110014
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110015
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110012
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110017
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110018
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050903110016
2018-01-15AP01DIRECTOR APPOINTED MRS SAMANTHA ELISE DENNISON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYKES
2017-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED MR CRAIG ROSS WILLIAM SIMPSON
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MULLIGAN
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110022
2016-05-12RES01ADOPT ARTICLES 02/11/2015
2016-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110021
2016-04-01AR0131/03/16 NO MEMBER LIST
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110020
2015-11-11MEM/ARTSARTICLES OF ASSOCIATION
2015-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110019
2015-10-27AP01DIRECTOR APPOINTED MR HOWARD O'NEILL
2015-10-26AP01DIRECTOR APPOINTED MR PETER GODFREY SYKES
2015-10-26AP01DIRECTOR APPOINTED MRS KAREN WENDY MULLIGAN
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110018
2015-05-19ANNOTATIONOther
2015-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110017
2015-04-02AR0131/03/15 NO MEMBER LIST
2015-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110016
2014-12-02AP03SECRETARY APPOINTED MRS SAMANTHA ELISE DENNISON
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WARRAN
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110015
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110014
2014-08-13AP03SECRETARY APPOINTED MR STEPHEN JOHN WARRAN
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA LOWTON
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110013
2014-04-04AR0131/03/14 NO MEMBER LIST
2014-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-01-30CERTNMCOMPANY NAME CHANGED HULL BUSINESS DEVELOPMENT FUND LIMITED CERTIFICATE ISSUED ON 30/01/14
2013-12-16RES15CHANGE OF NAME 09/12/2013
2013-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-11AP02CORPORATE DIRECTOR APPOINTED HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ROYCE
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD O'NEILL
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLUGSTON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURNLEY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BAYES
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KING
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110012
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110011
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050903110010
2013-04-23AR0131/03/13 NO MEMBER LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARBUTT
2013-04-22AP01DIRECTOR APPOINTED MR RICHARD CHARLES ADAMS
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-15AP03SECRETARY APPOINTED SAMANTHA ELISE LOWTON
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY JEAN SWEETING
2012-05-11AR0131/03/12 NO MEMBER LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SPENCER KELLY / 01/03/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DION BURNELY / 01/03/2012
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-26AP01DIRECTOR APPOINTED MR SEAN MICHAEL ROYCE
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-20AP01DIRECTOR APPOINTED MR STEVEN BAYES
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KALVIN NEAL
2011-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-01AR0131/03/11 NO MEMBER LIST
2011-02-21AP01DIRECTOR APPOINTED MR KALVIN NEAL
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2010-12-20AP03SECRETARY APPOINTED JEAN SWEETING
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PONTONE
2010-10-08AP01DIRECTOR APPOINTED PAUL DION BURNELY
2010-08-24AP01DIRECTOR APPOINTED HOWARD O'NEILL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2010-05-14AR0131/03/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER JONES / 31/03/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN BURGESS
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-05-16288aDIRECTOR APPOINTED CAPTAIN DAVID RUSSELL GARBUTT
2009-05-13363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR CAROL THOMSETT
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR DENNIS DOWD
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAMBER ACORN FUND (HUMBER) LTD 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 CHAMBER ACORN FUND (HUMBER) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding UNITY TRUST BANK PLC
2016-04-25 Outstanding UNITY TRUST BANK PLC
2016-02-08 Outstanding UNITY TRUST BANK PLC
2015-11-05 Outstanding UNITY TRUST BANK PLC
2015-08-10 Outstanding UNITY TRUST BANK PLC
2015-05-09 Outstanding UNITY TRUST BANK PLC
2015-02-26 Outstanding UNITY TRUST BANK PLC
2014-11-08 Outstanding UNITY TRUST BANK PLC
2014-08-21 Outstanding UNITY TRUST BANK PLC
2014-04-23 Outstanding UNITY TRUST BANK PLC
2013-11-18 Outstanding UNITY TRUST BANK PLC
2013-09-12 Outstanding UNITY TRUST BANK PLC
2013-05-23 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2013-04-10 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2012-12-22 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2012-08-18 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2012-04-28 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2012-02-07 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2011-10-22 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2011-08-24 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2011-06-22 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2011-05-20 Outstanding UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHAMBER ACORN FUND (HUMBER) LTD

Intangible Assets
Patents
We have not found any records of CHAMBER ACORN FUND (HUMBER) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBER ACORN FUND (HUMBER) LTD
Trademarks
We have not found any records of CHAMBER ACORN FUND (HUMBER) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 11
DEBENTURE 6
3
FLOATING CHARGE 2
ALL MONIES DEBENTURE 2
LEGAL MORTGAGE 1
LEGAL CHARGE/CHATTELS MORTGAGE 1
FLOATING CHARGE DEBENTURE 1

We have found 27 mortgage charges which are owed to CHAMBER ACORN FUND (HUMBER) LTD

Income
Government Income

Government spend with CHAMBER ACORN FUND (HUMBER) LTD

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-06-03 GBP £44,755 City Regeneration & Policy
Hull City Council 2015-04-20 GBP £81,500 City Regeneration and Policy
Hull City Council 2015-02-04 GBP £56,625 City Regeneration & Policy
Hull City Council 2014-12-18 GBP £485 City Regeneration and Policy
Hull City Council 2014-10-02 GBP £106,500 Humber Local Enterprise Partnership
Hull City Council 2014-08-06 GBP £59,125 Humber LEP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHAMBER ACORN FUND (HUMBER) LTD 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 CHAMBER ACORN FUND (HUMBER) LTD 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 CHAMBER ACORN FUND (HUMBER) LTD 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.