Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED
Company Information for

MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED

DELAWARE DRIVE, TONGWELL, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 8BA,
Company Registration Number
02472364
Private Limited Company
Active

Company Overview

About Mercedes-benz Financial Services Uk Ltd
MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED was founded on 1990-02-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Mercedes-benz Financial Services Uk Limited is a Private Limited Company registered in 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
MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED
 
Legal Registered Office
DELAWARE DRIVE
TONGWELL
MILTON KEYNES
BUCKINGHAMSHIRE
MK15 8BA
Other companies in MK15
 
Previous Names
DAIMLERCHRYSLER FINANCIAL SERVICES UK LIMITED01/04/2008
DAIMLERCHRYSLER SERVICES UK LIMITED14/02/2006
Filing Information
Company Number 02472364
Company ID Number 02472364
Date formed 1990-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB650688613  
Last Datalog update: 2024-03-06 22:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCEDES-BENZ FINANCIAL SERVICES UK 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.
Companies with same name MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED
The following companies were found which have the same name as MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCEDES-BENZ FINANCIAL SERVICES UK (TRUSTEES) LIMITED DELAWARE DRIVE TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8BA Active Company formed on the 1996-04-01

Company Officers of MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
GEMMA WOLFE
Company Secretary 2017-07-05
BRIAN EVON
Director 2015-08-01
ILKA FUERSTENBERGER
Director 2018-01-01
RICHARD ANDREW HOWARD
Director 2010-07-02
CHRISTIAN PETERS
Director 2017-04-01
FRANZ-JOSEF REINER
Director 2011-11-01
OLIVER CHRISTIAN WINKLER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREE OHMSTEDT
Director 2011-11-01 2017-10-24
BENEDIKT KURT SCHELL
Director 2011-11-01 2017-10-24
JONATHAN PHILIP REUBEN LIPMAN
Company Secretary 2016-12-19 2017-07-04
ROBERT MIDDLETON
Director 2006-01-03 2017-03-31
EMILY ANOUSH TOWERS
Company Secretary 2015-08-01 2016-12-09
STEPHAN DEWI FORSTER
Company Secretary 2014-04-01 2015-07-31
HENRY EGGERS
Director 2013-07-03 2015-07-31
BRENT RUSSELL KELVIN MAY
Company Secretary 2012-05-30 2014-03-20
BRENT RUSSELL KELVIN MAY
Director 2008-06-27 2014-03-20
MARCUS WERNER BREITSCHWERDT
Director 2012-01-24 2012-09-21
JAMES JULIAN SNADDON
Company Secretary 2011-05-26 2012-03-30
ALWIN ANTON EPPLE
Director 2000-05-01 2011-08-31
WILFRIED STEFFEN
Director 2004-03-30 2011-03-31
PAUL BRYANT MICHAEL MAXTED
Company Secretary 2000-01-01 2010-12-22
EBERHARD LAUR
Director 2002-02-27 2010-07-02
PETER DERKS
Director 2003-12-01 2005-12-31
HORST EIDEMULLER
Director 2002-05-01 2005-04-11
JOACHIM EBERHARDT
Director 1999-12-23 2003-07-01
GEORG BAUER
Director 1999-08-26 2003-02-28
ANGELA TITZGRATH-GRIMM
Director 1999-08-26 2002-02-22
TIMOTHY HENRY WARNER DODWELL
Company Secretary 1991-02-21 1999-12-31
PAUL HALATA
Director 1997-05-21 1999-12-01
HANS ADAMS
Director 1991-02-21 1999-08-26
OTTO WILLI ALEXANDER WEISSLEDER
Director 1991-02-21 1999-03-31
HANS TAUSCHER
Director 1991-02-21 1997-07-28
HANS PETER HOLZLE
Director 1994-04-27 1995-11-02
ULLRICH STEPHAN MOSER
Director 1992-10-26 1993-06-30
GEORG BAUER
Director 1991-02-21 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN PETERS MERCEDES-BENZ INSURANCE SERVICES UK LIMITED Director 2017-04-01 CURRENT 1998-02-13 Active
CHRISTIAN PETERS MERCEDES-BENZ FINANCIAL SERVICES UK (TRUSTEES) LIMITED Director 2017-04-01 CURRENT 1996-04-01 Active
CHRISTIAN PETERS ATHLON MOBILITY SERVICES UK LIMITED Director 2017-04-01 CURRENT 1998-03-25 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
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR PETER ANDREAS ZIERINGER
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-24Termination of appointment of Paras Shah on 2023-02-06
2023-02-24Appointment of Miss Anna Lara Babbs as company secretary on 2023-02-06
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLIER
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLIER
2022-07-14AP01DIRECTOR APPOINTED MR DOUGLAS MOODY
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024723640008
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-03-01PSC05Change of details for Daimler Mobility Ag as a person with significant control on 2022-02-01
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW HOWARD
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024723640007
2021-11-08AP01DIRECTOR APPOINTED MR MARK LOVELY
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PETERS
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-22AP03Appointment of Mr Paras Shah as company secretary on 2021-10-22
2021-10-22TM02Termination of appointment of Gemma Rose Ann Wolfe on 2021-10-21
2021-09-27AP01DIRECTOR APPOINTED MS NICOLA ANN BARFORD
2021-07-07AP01DIRECTOR APPOINTED MR ALEXANDER KLIER
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024723640006
2021-05-18AP01DIRECTOR APPOINTED MS CAROLE LOUISA BARRETT
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LEICHT
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-04PSC02Notification of Daimler Mobility Ag as a person with significant control on 2020-09-06
2021-02-04PSC07CESSATION OF LEONIE FS DVB GMBH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CHRISTIAN WINKLER
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024723640005
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024723640004
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2018-03-21CH01Director's details changed for Mr Richard Andrew Howard on 2014-08-01
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR OLIVER CHRISTIAN WINKLER
2018-01-11AP01DIRECTOR APPOINTED MS ILKA FUERSTENBERGER
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BENEDIKT SCHELL
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREE OHMSTEDT
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024723640002
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP03Appointment of Mrs Gemma Wolfe as company secretary on 2017-07-05
2017-07-06TM02Termination of appointment of Jonathan Philip Reuben Lipman on 2017-07-04
2017-04-06AP01DIRECTOR APPOINTED MR CHRISTIAN PETERS
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 200800000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-20AP03SECRETARY APPOINTED MR JONATHAN PHILIP REUBEN LIPMAN
2016-12-14TM02APPOINTMENT TERMINATED, SECRETARY EMILY TOWERS
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 200800000
2016-03-08AR0124/02/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04AUDAUDITOR'S RESIGNATION
2015-08-04AUDAUDITOR'S RESIGNATION
2015-08-03AP01DIRECTOR APPOINTED MR BRIAN EVON
2015-08-03AP03SECRETARY APPOINTED MRS EMILY ANOUSH TOWERS
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY EGGERS
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHAN FORSTER
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 200800000
2015-03-16AR0124/02/15 FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14AP03SECRETARY APPOINTED MR STEPHAN DEWI FORSTER
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 200800000
2014-04-03AR0124/02/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENT MAY
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY BRENT MAY
2013-10-31ANNOTATIONClarification
2013-10-31RP04SECOND FILING FOR FORM AP01
2013-10-18CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-18RES01ADOPT ARTICLES 04/10/2013
2013-10-18RES13SECTION 175(5)(A) 04/10/2013
2013-09-18AP01DIRECTOR APPOINTED MR HENRY EGGERS
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07AR0124/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BREITSCHWERDT
2012-06-08AP03SECRETARY APPOINTED MR BRENT RUSSELL KELVIN MAY
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES SNADDON
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-28AR0124/02/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MIDDLETON / 01/02/2012
2012-01-25AP01DIRECTOR APPOINTED MR MARCUS WERNER BREITSCHWERDT
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM BURYSTEAD COURT CALDECOTTE LAKE DRIVE, CALDECOTTE, MILTON KEYNES BUCKINGHAMSHIRE MK7 8ND
2011-11-01AP01DIRECTOR APPOINTED MR FRANZ-JOSEF REINER
2011-11-01AP01DIRECTOR APPOINTED MR BENEDIKT KURT SCHELL
2011-11-01AP01DIRECTOR APPOINTED MR ANDREE OHMSTEDT
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ZIERINGER
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALWIN EPPLE
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AP03SECRETARY APPOINTED MR JAMES JULIAN SNADDON
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WILFRIED STEFFEN
2011-03-23AR0124/02/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRIED STEFFEN / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MIDDLETON / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT RUSSELL KELVIN MAY / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALWIN ANTON EPPLE / 23/03/2011
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL MAXTED
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AP01DIRECTOR APPOINTED MR RICHARD ANDREW HOWARD
2010-07-29AP01DIRECTOR APPOINTED MR PETER ANDREAS ZIERINGER
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EBERHARD LAUR
2010-04-20AR0115/02/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16288aDIRECTOR APPOINTED BRENT RUSSEL KELVIN MAY
2008-04-04RES01ALTER MEMORANDUM 18/03/2008
2008-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-01CERTNMCOMPANY NAME CHANGED DAIMLERCHRYSLER FINANCIAL SERVICES UK LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-02-21363sRETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-14CERTNMCOMPANY NAME CHANGED DAIMLERCHRYSLER SERVICES UK LIMI TED CERTIFICATE ISSUED ON 14/02/06
2006-01-19288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14288bDIRECTOR RESIGNED
2005-03-14363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-01-06RES04£ NC 159400000/200800000 21
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MERCEDES-BENZ FINANCIAL SERVICES UK 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 MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION THE CHANCELLOR OF THE HIGH COURT 2015-10-20 to 2015-11-26 A3/2014/2814 Mercedes-Benz Financial Services UK Limited -v- The Commissioners for Her Majesty s Revenue and Customs. Appeal of Respondent from the order of The Upper Tribunal (Tax and Chancery Chamber), dated 2nd May 2014, filed 26th August 2014.
2015-11-26APPEAL
2015-11-25FINAL DECISIONS
2015-11-24FINAL DECISIONS
2015-11-23FINAL DECISIONS
2015-11-23FINAL DECISIONS
2015-11-20FINAL DECISIONS
2015-11-19FINAL DECISIONS
2015-10-21APPEAL
2015-10-20APPEAL
County Court at Central London District Judge Langley 2016-03-04 to 2016-03-04 B10CL508 MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED -v- COONEY & 1 OTHER
2016-03-04
County Court at Central London Deputy District Judge Walder 2016-12-05 to 2016-12-05 C90YX640 MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED -v- 1) ST ANDREWS LIFESTYLE LIMITED 2) MISS PENELOPE SEATON
2016-12-05
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND ASSIGNMENT 1996-06-17 Satisfied RHEIN-MAIN NO.11 (U.K.) LIMITED
Intangible Assets
Patents
We have not found any records of MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED registering or being granted any patents
Domain Names

MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED owns 4 domain names.

chrysler-finance.co.uk   mercedesbenzfinancialservices.co.uk   mercedes-benzfinancialservices.co.uk   dealer-development.co.uk  

Trademarks
We have not found any records of MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF ASSIGNMENT BY WAY OF SECURITY 5
2
DEED OF ASSIGNMENT 1
CHARGE 1
LEGAL CHARGE 1

We have found 10 mortgage charges which are owed to MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED

Income
Government Income

Government spend with MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £9,044 Vehicle Leasing Costs
Norfolk County Council 2015-1 GBP £11,317 VEHICLE LEASING COSTS
Norfolk County Council 2014-3 GBP £4,931
Norfolk County Council 2013-12 GBP £6,852
Cumbria County Council 2013-10 GBP £10,029
Cumbria County Council 2013-6 GBP £6,419
Norfolk County Council 2013-1 GBP £23,493
Cumbria County Council 2013-1 GBP £2,309
Norfolk County Council 2012-11 GBP £6,693
Norfolk County Council 2012-1 GBP £6,791
Hart District Council 2011-11 GBP £1,415 Vehicle Maint (Ext Contractor)
London Borough of Havering 2011-11 GBP £518
Hart District Council 2011-2 GBP £4,431 Hired Vehicles
Hart District Council 2011-1 GBP £4,431 Hired Vehicles

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 MERCEDES-BENZ FINANCIAL SERVICES UK 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 MERCEDES-BENZ FINANCIAL SERVICES UK 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 MERCEDES-BENZ FINANCIAL SERVICES UK 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.