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

SKIPTON BUSINESS FINANCE LIMITED

THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN,
Company Registration Number
04171724
Private Limited Company
Active

Company Overview

About Skipton Business Finance Ltd
SKIPTON BUSINESS FINANCE LIMITED was founded on 2001-03-02 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Skipton Business Finance Limited is a Private Limited Company registered in 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
SKIPTON BUSINESS FINANCE LIMITED
 
Legal Registered Office
THE BAILEY
SKIPTON
NORTH YORKSHIRE
BD23 1DN
Other companies in BD23
 
Filing Information
Company Number 04171724
Company ID Number 04171724
Date formed 2001-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 02:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIPTON BUSINESS FINANCE 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 SKIPTON BUSINESS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
GREGORY MARK BELL
Director 2001-07-11
ANDREW PAUL GRANTHAM
Director 2010-01-18
ANDREW DAVID HILL
Director 2014-11-26
ANDREW WALTER NELSON
Director 2014-04-07
FIONA WLIZABETH NIGHTINGALE
Director 2014-11-26
ALEXANDER CHARLES ROBINSON
Director 2009-08-01
RALPH ANTHONY WALKER
Director 2001-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TWIGG
Director 2010-01-18 2014-04-07
DAVID JOHN CUTTER
Director 2006-01-01 2012-11-30
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
THOMAS FRANCIS WOOD
Director 2009-09-29 2010-01-18
THOMAS FRANCIS WOOD
Director 2009-09-30 2010-01-18
RICHARD JOHN TWIGG
Director 2008-02-01 2009-09-30
DAVID THOMAS
Director 2008-09-17 2009-06-15
JOHN GRAHAM GOODFELLOW
Director 2001-05-03 2008-12-31
JAMES DOUGLAS WALKDEN
Director 2001-07-11 2008-12-31
PETER MARTIN CRADDOCK
Director 2006-01-01 2008-02-01
JOHN WILLIAM DAWSON
Company Secretary 2001-05-03 2006-09-30
RONALD JOSEPH MCCORMICK
Director 2001-05-03 2005-12-31
PETER MARTIN CRADDOCK
Director 2001-07-11 2002-02-28
ROBIN LEE
Director 2001-07-11 2002-02-28
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-03-02 2001-05-03
INHOCO FORMATIONS LIMITED
Nominated Director 2001-03-02 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARK BELL ASSET BASED FINANCE ASSOCIATION LIMITED Director 2016-06-23 CURRENT 1976-03-16 Liquidation
GREGORY MARK BELL YORKSHIRE FACTORS LIMITED Director 2014-04-07 CURRENT 2001-03-08 Active
GREGORY MARK BELL CASHFLOW4BUSINESS.COM LIMITED Director 2011-10-18 CURRENT 2004-04-30 Active - Proposal to Strike off
ANDREW DAVID HILL BEACON VIEW MANAGEMENT COMPANY LIMITED Director 2016-07-08 CURRENT 2004-03-08 Active
ANDREW WALTER NELSON ARKOSE FUNDING LIMITED Director 2014-09-30 CURRENT 2013-04-25 Active
ANDREW WALTER NELSON AMBER HOMELOANS LIMITED Director 2014-05-19 CURRENT 1993-05-19 Active
ANDREW WALTER NELSON NORTH YORKSHIRE MORTGAGES LIMITED Director 2014-05-19 CURRENT 1988-03-30 Active
ALEXANDER CHARLES ROBINSON JADE SOFTWARE CORPORATION UK LIMITED Director 2014-04-04 CURRENT 1992-05-13 Active
ALEXANDER CHARLES ROBINSON JADE DIRECT UK LIMITED Director 2014-04-04 CURRENT 2005-05-05 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON INVESTMENTS LIMITED Director 2013-04-25 CURRENT 2004-09-22 Active
ALEXANDER CHARLES ROBINSON THE INDEPENDENT MORTGAGE SHOP LIMITED Director 2012-11-30 CURRENT 2007-08-17 Dissolved 2014-01-21
ALEXANDER CHARLES ROBINSON YORKSHIRE FACTORS LIMITED Director 2012-11-30 CURRENT 2001-03-08 Active
ALEXANDER CHARLES ROBINSON CASHFLOW4BUSINESS.COM LIMITED Director 2011-10-18 CURRENT 2004-04-30 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON SBL LIMITED Director 2009-12-11 CURRENT 1999-01-21 Dissolved 2013-09-24
ALEXANDER CHARLES ROBINSON MBO 1994 LIMITED Director 2009-07-23 CURRENT 1994-08-31 Dissolved 2015-12-03
ALEXANDER CHARLES ROBINSON SKIPTON SIBL LIMITED Director 2009-07-23 CURRENT 1992-12-15 Dissolved 2016-03-02
ALEXANDER CHARLES ROBINSON BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 Active
ALEXANDER CHARLES ROBINSON SKIPTON GROUP HOLDINGS LIMITED Director 2009-01-01 CURRENT 2000-12-20 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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02Appointment of Mr David Roy Travis as company secretary on 2023-04-24
2023-05-02Termination of appointment of John Joseph Gibson on 2023-04-24
2023-05-02DIRECTOR APPOINTED MR ANTHONY JAMES CHAPMAN
2023-03-31APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY GOOLD
2023-03-17CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTER NELSON
2022-10-03DIRECTOR APPOINTED STEPHEN JOSEPH O'REGAN
2022-10-03AP01DIRECTOR APPOINTED STEPHEN JOSEPH O'REGAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTER NELSON
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES SHEPHERD
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL GRANTHAM
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR GRAHAM BOWIE
2021-01-04AP01DIRECTOR APPOINTED MR GRAHAM BOWIE
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WLIZABETH NIGHTINGALE
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27AP01DIRECTOR APPOINTED MR CRAIG ANTHONY GOOLD
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ROBINSON
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 200000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-21AUDAUDITOR'S RESIGNATION
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-18AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED FIONA WLIZABETH NIGHTINGALE
2014-12-16AP01DIRECTOR APPOINTED ANDREW DAVID HILL
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED ANDREW WALTER NELSON
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-05AR0102/03/14 ANNUAL RETURN FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0102/03/13 ANNUAL RETURN FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0102/03/12 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0102/03/11 FULL LIST
2011-02-23AP03SECRETARY APPOINTED JOHN JOSEPH GIBSON
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0102/03/10 FULL LIST
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH ANTHONY WALKER / 02/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 02/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 02/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK BELL / 02/03/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 02/03/2010
2010-02-04AP01DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD
2010-01-22AP01DIRECTOR APPOINTED ANDREW PAUL GRANTHAM
2010-01-22AP01DIRECTOR APPOINTED RICHARD JOHN TWIGG
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS WOOD / 13/11/2009
2009-10-06AP01DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12288aDIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMAS
2009-03-31363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES WALKDEN
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-09-26288aDIRECTOR APPOINTED DAVID THOMAS THOMAS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-03-13288bDIRECTOR 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
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to SKIPTON BUSINESS FINANCE 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 SKIPTON BUSINESS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKIPTON BUSINESS FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64992 - Factoring

Intangible Assets
Patents
We have not found any records of SKIPTON BUSINESS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKIPTON BUSINESS FINANCE LIMITED
Trademarks
We have not found any records of SKIPTON BUSINESS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
297
FIXED & FLOATING CHARGE 189
ALL ASSETS DEBENTURE 88
FIXED AND FLOATING CHARGE 85
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 50
LEGAL CHARGE 8
DEBENTURE 7
BOND & FLOATING CHARGE 3
FIXED CHARGE ON ALL DEBTS & RELATED RIGHTS & FLOATING CHARGE ON ALL OTHER PROPERTY 2
THIRD PARTY ALL ASSETS DEBENTURE 2

We have found 738 mortgage charges which are owed to SKIPTON BUSINESS FINANCE LIMITED

Income
Government Income

Government spend with SKIPTON BUSINESS FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £7,201
West Sussex County Council 2015-1 GBP £409 Teaching Materials
Cheshire West and Chester Council 2014-11 GBP £2,385 Transport Contacts
West Sussex County Council 2014-11 GBP £2,571 Furniture & Fittings
Cheshire West and Chester Council 2014-10 GBP £2,146 Transport Contacts
West Sussex County Council 2014-10 GBP £3,210 Furniture & Fittings
Birmingham City Council 2014-10 GBP £2,824
Birmingham City Council 2014-9 GBP £2,440
West Sussex County Council 2014-9 GBP £7,183 Furniture & Fittings
Cheshire West and Chester Council 2014-9 GBP £2,496 Transport Contacts
Birmingham City Council 2014-8 GBP £1,846
West Sussex County Council 2014-8 GBP £6,099
Cheshire West and Chester Council 2014-7 GBP £2,268 Transport Contacts
West Sussex County Council 2014-7 GBP £2,326
Cheshire West and Chester Council 2014-6 GBP £5,105 Transport Contacts
Royal Borough of Greenwich 2014-6 GBP £7,714
Royal Borough of Greenwich 2014-5 GBP £13,500
Cheshire West and Chester 2014-5 GBP £3,963
Cheshire West and Chester Council 2014-5 GBP £3,963 Transport Contacts
Oxfordshire County Council 2014-4 GBP £11,571 Other Agency and Contracted Services
West Sussex County Council 2014-4 GBP £15,994 Furniture & Fittings
Cheshire West and Chester 2014-4 GBP £2,723
Cheshire West and Chester Council 2014-4 GBP £2,723 Transport Contacts
Royal Borough of Greenwich 2014-4 GBP £18,000
Royal Borough of Greenwich 2014-3 GBP £21,857
Cheshire West and Chester 2014-3 GBP £5,046
Oxfordshire County Council 2014-3 GBP £22,500
Oxfordshire County Council 2014-2 GBP £2,571
Cheshire West and Chester 2014-2 GBP £3,674
Cheshire West and Chester 2014-1 GBP £4,899
Cheshire West and Chester 2013-12 GBP £3,426
Stockport Metropolitan Council 2013-12 GBP £17,961
Gloucestershire County Council 2013-11 GBP £880
Cheshire West and Chester 2013-11 GBP £5,135
Birmingham City Council 2013-10 GBP £1,925
Cheshire West and Chester 2013-10 GBP £2,385
Stockport Metropolitan Council 2013-10 GBP £23,018
Cheshire West and Chester 2013-9 GBP £12,083
Stockport Metropolitan Council 2013-9 GBP £16,610
East Lindsey District Council 2013-8 GBP £1,500 Professional & Contractors Fees
Cheshire West and Chester 2013-8 GBP £8,160
Stockport Metropolitan Council 2013-8 GBP £13,167
Cheshire West and Chester 2013-7 GBP £10,516
Cheshire West and Chester 2013-6 GBP £2,693
Doncaster Council 2013-5 GBP £570
Cheshire West and Chester 2013-5 GBP £2,870
Cheshire West and Chester 2013-4 GBP £2,231
Wolverhampton City Council 2013-2 GBP £151
Oxfordshire County Council 2013-1 GBP £29,571
Oxfordshire County Council 2012-12 GBP £45,000 Other Agency and Contracted Services
Oxfordshire County Council 2012-11 GBP £27,000 Other Agency and Contracted Services
South Derbyshire District Council 2012-11 GBP £400 Spare Parts
Oxfordshire County Council 2012-10 GBP £39,214 Other Agency and Contracted Services
Oxfordshire County Council 2012-9 GBP £21,857 Other Agency and Contracted Services
East Lindsey District Council 2012-8 GBP £2,700 Buildings Maintenance - Programmed
East Lindsey District Council 2012-7 GBP £1,200 Buildings Maintenance - Programmed
South Tyneside Council 2012-6 GBP £9,300
SUNDERLAND CITY COUNCIL 2012-1 GBP £2,000 SERVICES
Salford City Council 2011-11 GBP £705
Dudley Metropolitan Council 0-0 GBP £995

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 SKIPTON BUSINESS FINANCE 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 SKIPTON BUSINESS FINANCE 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 SKIPTON BUSINESS FINANCE 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.