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

THE AGRICULTURAL MORTGAGE CORPORATION PLC

KEENS HOUSE, ANTON MILL ROAD, ANDOVER, HAMPSHIRE, SP10 2NQ,
Company Registration Number
00234742
Public Limited Company
Active

Company Overview

About The Agricultural Mortgage Corporation Plc
THE AGRICULTURAL MORTGAGE CORPORATION PLC was founded on 1928-11-12 and has its registered office in Andover. The organisation's status is listed as "Active". The Agricultural Mortgage Corporation Plc is a Public 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 AGRICULTURAL MORTGAGE CORPORATION PLC
 
Legal Registered Office
KEENS HOUSE
ANTON MILL ROAD
ANDOVER
HAMPSHIRE
SP10 2NQ
Other companies in SP10
 
Filing Information
Company Number 00234742
Company ID Number 00234742
Date formed 1928-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 11:44:37
Primary Source:Companies House
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 AGRICULTURAL MORTGAGE CORPORATION PLC

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-09-29
STUART HAYCOCK
Director 2018-04-10
ALEX MOORE
Director 2018-06-13
ANDREW JOHN NAYLOR
Director 2017-03-16
GARETH DAVID OAKLEY
Director 2015-09-03
MATTHEW ALASTAIR LEONARD PACKHAM
Director 2017-06-14
PAUL NICHOLAS SPENCER
Director 2007-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ROWLAND GRIFFITHS
Director 2015-12-11 2018-04-10
IAN CALLAGHAN
Director 2016-06-14 2017-07-12
JONATHAN EDWARD ALLRIGHT
Director 2010-06-02 2017-03-16
EMMA PEAKE
Company Secretary 2016-01-29 2016-09-29
KERRY ELIZABETH MCDERMOTT
Company Secretary 2015-12-11 2016-01-29
RICARDO VÁSQUEZ
Company Secretary 2013-06-17 2015-11-19
MALCOLM SYDNEY HAYES
Director 2010-01-05 2013-12-31
SHARON NOELLE SLATTERY
Company Secretary 2010-01-06 2013-06-17
JOHN MCGOLDRICK
Director 2004-09-21 2012-04-30
SIMON ANDREW FEATHERSTONE
Director 2007-07-18 2010-09-16
DEBORAH ANN SAUNDERS
Company Secretary 1996-06-01 2010-01-06
JENNIFER ELIZABETH MATHIAS
Director 2007-04-10 2010-01-05
ANDREW PHILIP FARTHING
Director 2004-09-21 2006-05-25
HOWARD MORTON DAVIES
Director 2003-07-01 2005-02-01
BRUCE MARTIN
Director 2002-03-15 2003-07-01
ARCHIBALD HUGH DUBERLY
Director 1995-11-01 2002-02-28
SIMON ALEXANDER GOURLAY
Director 1991-09-26 2002-02-28
JOHN THOMAS DAVIES
Director 1995-03-31 1998-07-31
HANS-WOLFGANG MAIN
Company Secretary 1994-04-06 1996-06-01
JOHN THOMAS DAVIES
Director 1993-02-12 1994-10-31
RICHARD DAVID FRANCIS BAGLEY
Company Secretary 1991-09-26 1994-04-06
JOHN LIONEL KAYE
Director 1991-09-26 1993-04-06
MARTIN JOHN HARPER
Director 1991-10-16 1993-02-18
MICHAEL DAVID MILROY FRANKLIN
Director 1991-09-26 1993-02-12
DAVID WILLIAM HARDY
Director 1991-09-26 1993-02-12
ROBIN ARTHUR ELIDYR HERBERT
Director 1991-09-26 1993-02-12
DAVID ALEXANDER COSPATRICK HOME
Director 1991-09-26 1993-02-12
HENRY UVEDALE ANTROBUS LAMBERT
Director 1991-09-26 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALASTAIR LEONARD PACKHAM WEST PITT FARM WATER LIMITED Director 2016-03-18 CURRENT 2015-11-20 Active
PAUL NICHOLAS SPENCER AMC BANK LIMITED Director 2007-08-01 CURRENT 1972-01-26 Dissolved 2015-06-09

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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-01-26Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-21
2024-01-26AP03Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-21
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2024-01-09TM02Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-21Director's details changed for Mr Keith Softly on 2023-03-21
2023-03-21Director's details changed for Mr Keith Softly on 2023-03-21
2023-03-21CH01Director's details changed for Mr Keith Softly on 2023-03-21
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-02-16DIRECTOR APPOINTED MR DOMINIC EDWARD ADAMS
2023-02-16AP01DIRECTOR APPOINTED MR DOMINIC EDWARD ADAMS
2023-02-06APPOINTMENT TERMINATED, DIRECTOR NIGEL JEFFREY MARTIN INGRAM
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JEFFREY MARTIN INGRAM
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE ADRIAN REEVES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23AP01DIRECTOR APPOINTED MR KEITH SOFTLY
2022-05-13AP01DIRECTOR APPOINTED MRS AMANDA LOUISE DENNIS
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Keen House Anton Mill Road Andover Hampshire SP10 2NQ United Kingdom
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Keen House Anton Mill Road Andover Hampshire SP10 2NQ United Kingdom
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Charlton Place Charlton Road Andover Hampshire SP10 1RE
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Charlton Place Charlton Road Andover Hampshire SP10 1RE
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN NOLAN LAIRD
2021-01-20CH01Director's details changed for Paul Andrew Gordon on 2020-09-25
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28AP01DIRECTOR APPOINTED MR NIGEL JEFFREY MARTIN INGRAM
2020-06-04AP01DIRECTOR APPOINTED MR LEE ADRIAN REEVES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MOORE
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-22CH01Director's details changed for Mr Nicholas Alan Nolan Laird on 2019-10-01
2019-11-21CH01Director's details changed for Mr Stuart Haycock on 2019-11-20
2019-11-06AD02Register inspection address changed to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02AP01DIRECTOR APPOINTED MR NICHOLAS ALAN NOLAN LAIRD
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS SPENCER
2019-01-25CH01Director's details changed for Mr Alex Moore on 2019-01-24
2019-01-14CH01Director's details changed for Paul Andrew Gordon on 2019-01-09
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID OAKLEY
2018-10-04AP01DIRECTOR APPOINTED PAUL ANDREW GORDON
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR ALEX MOORE
2018-04-11AP01DIRECTOR APPOINTED MR STUART HAYCOCK
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ROWLAND GRIFFITHS
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 18500000
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE TURNER
2017-10-04AP01DIRECTOR APPOINTED MS VICTORIA ANNE TURNER
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALLAGHAN
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED MR MATTHEW ALASTAIR LEONARD PACKHAM
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCKENZIE SIME
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 18500000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR ANDREW JOHN NAYLOR
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD ALLRIGHT
2016-09-30AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-09-29
2016-09-30TM02Termination of appointment of Emma Peake on 2016-09-29
2016-06-29AAMDAmended full accounts made up to 2015-12-31
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AP01DIRECTOR APPOINTED MR IAN CALLAGHAN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE WINSOR
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 18500000
2016-03-30AR0116/03/16 FULL LIST
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD ALLRIGHT / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WINSOR / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS SPENCER / 17/03/2016
2016-02-09TM02APPOINTMENT TERMINATED, SECRETARY KERRY MCDERMOTT
2016-02-09AP03SECRETARY APPOINTED MRS EMMA PEAKE
2015-12-18AP03SECRETARY APPOINTED MISS KERRY ELIZABETH MCDERMOTT
2015-12-18AP01DIRECTOR APPOINTED MR HUGH ROWLAND GRIFFITHS
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY RICARDO VÁSQUEZ
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2015-09-10AP01DIRECTOR APPOINTED MR GARETH DAVID OAKLEY
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE REED
2015-09-10AP01DIRECTOR APPOINTED MR FRASER MCKENZIE SIME
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 18500000
2015-03-20AR0116/03/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 18500000
2014-03-25AR0116/03/14 FULL LIST
2014-03-14AP01DIRECTOR APPOINTED MRS DANIELLE KARA REED
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAYES
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PORTER
2013-07-22AP01DIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY SHARON SLATTERY
2013-06-27AP03SECRETARY APPOINTED MR RICARDO VÁSQUEZ
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0116/03/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MRS JANE WINSOR
2012-10-23RES13AMENDMENT AGREEMENT 18/09/2012
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOLDRICK
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0116/03/12 FULL LIST
2011-04-15AR0116/03/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FEATHERSTONE
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS SPENCER / 12/08/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. SHARON NOELLE SLATTERY / 06/08/2010
2010-07-01TM01TERMINATE DIR APPOINTMENT
2010-07-01AP01DIRECTOR APPOINTED MR JONATHAN EDWARD ALLRIGHT
2010-04-14AR0116/03/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AP01DIRECTOR APPOINTED MR MALCOLM SYDNEY HAYES
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MATHIAS
2010-01-25AP03SECRETARY APPOINTED MRS. SHARON NOELLE SLATTERY
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY REVELL PORTER / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGOLDRICK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW FEATHERSTONE / 01/10/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MATHIAS / 28/07/2009
2009-06-19RES01ADOPT ARTICLES 10/11/1993
2009-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-26RES01ALTER ARTICLES 12/05/2009
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MATHIAS / 16/02/2009
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-06-22288bDIRECTOR RESIGNED
2006-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288bDIRECTOR RESIGNED
2005-04-12363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to THE AGRICULTURAL MORTGAGE CORPORATION 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 THE AGRICULTURAL MORTGAGE CORPORATION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 77
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 77
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1982-12-06 Satisfied
1982-12-06 Satisfied
1982-09-30 Satisfied
1982-09-30 Satisfied
1982-03-11 Satisfied
1982-02-11 Satisfied
1981-10-09 Satisfied
1981-07-15 Satisfied
1981-05-12 Satisfied
1981-03-04 Satisfied
1981-02-12 Satisfied
1980-07-02 Satisfied
1973-06-14 Satisfied
1968-05-15 Satisfied
1963-08-13 Satisfied
1929-07-27 Satisfied
1929-07-24 Satisfied THE WHITEHALL TRUST LTD.
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
1929-07-24 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AGRICULTURAL MORTGAGE CORPORATION PLC

Intangible Assets
Patents
We have not found any records of THE AGRICULTURAL MORTGAGE CORPORATION PLC registering or being granted any patents
Domain Names

THE AGRICULTURAL MORTGAGE CORPORATION PLC owns 2 domain names.

uklaf.co.uk   uklandandfarms.co.uk  

Trademarks
We have not found any records of THE AGRICULTURAL MORTGAGE CORPORATION PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
250
LEGAL CHARGE 222
MORTGAGE 178
COLLATERAL CHARGE 83
MORTGAGE DEED 83
FURTHER CHARGE 54
STANDARD SECURITY 45
DEED OF TRANSITIONAL CHARGE 23
DEED OF LEGAL CHARGE 22
AMC DEED OF LEGAL CHARGE 17

We have found 1038 mortgage charges which are owed to THE AGRICULTURAL MORTGAGE CORPORATION PLC

Income
Government Income
We have not found government income sources for THE AGRICULTURAL MORTGAGE CORPORATION 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 (64922 - Activities of mortgage finance companies) as THE AGRICULTURAL MORTGAGE CORPORATION PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE AGRICULTURAL MORTGAGE CORPORATION 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 THE AGRICULTURAL MORTGAGE CORPORATION 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 THE AGRICULTURAL MORTGAGE CORPORATION 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.
    Other companies at postcode SP10 2NQ