Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FN1
Company Information for

FN1

NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW,
Company Registration Number
02067702
Private Unlimited Company
Active

Company Overview

About Fn1
FN1 was founded on 1986-10-27 and has its registered office in Swindon. The organisation's status is listed as "Active". Fn1 is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FN1
 
Legal Registered Office
NATIONWIDE HOUSE
PIPERS WAY
SWINDON
SN38 1NW
Other companies in SN38
 
Previous Names
FIRST NATIONWIDE05/01/2022
Filing Information
Company Number 02067702
Company ID Number 02067702
Date formed 1986-10-27
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-06 00:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FN1
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 FN1

Current Directors
Officer Role Date Appointed
VICTORIA HELEN ORME
Company Secretary 2016-11-30
MARK MARTIN RENNISON
Director 2007-02-01
JOHN NORMAN TIBBLES
Director 2000-09-01
PHILIP ANDREW TOWNSEND
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON DAVID LINDSEY
Company Secretary 2011-04-01 2016-11-30
JULYAN PAUL
Company Secretary 2010-12-03 2011-04-01
LIAM JOHN COLEMAN
Director 2006-01-03 2011-02-28
PHILIP GARY VINALL
Company Secretary 2008-05-13 2010-12-03
MARK STUART SINCLAIR HEDGES
Director 2010-03-25 2010-04-29
TONIA LORRAINE SMITHERS
Company Secretary 2008-02-21 2008-05-13
RUSSELL JOHNSTON
Company Secretary 2005-08-01 2008-02-21
GRAHAM JOHN BEALE
Director 2003-04-05 2007-04-01
MARK STUART SINCLAIR HEDGES
Director 2006-07-07 2006-09-25
JEREMY ROBIN WOOD
Director 2002-08-14 2006-01-02
CHARLES RICHARD LORIMER WILSON
Company Secretary 1993-03-30 2005-07-31
STUART DAVID MURRAY BERNAU
Director 1993-03-30 2005-04-05
KEVIN BARRY BERNBAUM
Director 2004-08-12 2004-08-13
LIAM JOHN COLEMAN
Director 2004-08-04 2004-08-13
MARK STUART SINCLAIR HEDGES
Director 2004-08-04 2004-08-12
ALISTAIR ROBERT HARRY DALES
Director 1993-03-30 2003-04-04
SIMON GEORGE THOMAS
Director 1997-12-01 2000-05-24
MICHAEL JOHN MARSDEN
Director 1999-07-30 1999-10-18
RICHARD WILLIAM HYDE HARVEY
Director 1993-03-30 1997-05-30
NICOLA ANN TEMPLEMAN
Company Secretary 1992-02-03 1993-03-30
NICOLA ANN TEMPLEMAN
Director 1992-02-03 1993-03-30
CHARLES RICHARD LORIMER WILSON
Director 1992-02-03 1993-03-30
FRANK CHARLES KRAUS
Director 1991-11-14 1992-02-06
MICHAEL ROBERT MCQUEEN
Company Secretary 1991-11-14 1992-02-03
MICHAEL ROBERT MCQUEEN
Director 1991-11-14 1992-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MARTIN RENNISON STAFFORDSHIRE LEASING LIMITED Director 2010-07-21 CURRENT 1991-01-16 Active - Proposal to Strike off
MARK MARTIN RENNISON NBS FLEET SERVICES LIMITED Director 2010-07-21 CURRENT 1985-11-13 Active - Proposal to Strike off
MARK MARTIN RENNISON STAFFORDSHIRE FINANCIAL SERVICES LIMITED Director 2007-08-28 CURRENT 1996-09-26 Dissolved 2013-08-20
MARK MARTIN RENNISON CONFEDERATION MORTGAGE SERVICES LIMITED Director 2007-08-28 CURRENT 1984-06-25 Active
MARK MARTIN RENNISON EXETER TRUST LIMITED Director 2007-08-28 CURRENT 1972-11-03 Active
MARK MARTIN RENNISON LBS MORTGAGES LIMITED Director 2007-08-28 CURRENT 1986-03-11 Active - Proposal to Strike off
MARK MARTIN RENNISON NMC1 LIMITED Director 2007-04-02 CURRENT 1986-07-30 Active - Proposal to Strike off
MARK MARTIN RENNISON NATIONWIDE SYNDICATIONS LIMITED Director 2007-04-02 CURRENT 1990-09-07 Active
MARK MARTIN RENNISON NLF1 LIMITED Director 2007-04-02 CURRENT 2002-03-19 Active
MARK MARTIN RENNISON NATIONWIDE HOUSING TRUST LIMITED Director 2007-04-02 CURRENT 1987-02-17 Active
MARK MARTIN RENNISON NIN1 LIMITED Director 2007-02-01 CURRENT 2002-07-08 Active - Proposal to Strike off
MARK MARTIN RENNISON NAPS1 LIMITED Director 2007-02-01 CURRENT 1985-11-13 Active - Proposal to Strike off
JOHN NORMAN TIBBLES MOULTON FINANCE OVERSEAS B.V. Director 2010-10-22 CURRENT 2008-11-05 Converted / Closed
JOHN NORMAN TIBBLES DUNFERMLINE BS NOMINEES LIMITED Director 2009-06-25 CURRENT 1988-09-01 Active
JOHN NORMAN TIBBLES THE DERBYSHIRE (PREMISES) LIMITED Director 2008-12-01 CURRENT 1989-03-31 Active
JOHN NORMAN TIBBLES MONUMENT (SUTTON) LIMITED Director 2002-12-06 CURRENT 2001-07-16 Active - Proposal to Strike off
PHILIP ANDREW TOWNSEND NLF1 LIMITED Director 2010-12-01 CURRENT 2002-03-19 Active
PHILIP ANDREW TOWNSEND NIN1 LIMITED Director 2010-12-01 CURRENT 2002-07-08 Active - Proposal to Strike off

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
2024-09-19DIRECTOR APPOINTED ROB COLLINS
2024-09-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART RHODES
2024-08-05CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-01-05Company name changed first nationwide\certificate issued on 05/01/22
2022-01-05CERTNMCompany name changed first nationwide\certificate issued on 05/01/22
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Mr Jason Leslie Wright on 2021-03-17
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-31AP01DIRECTOR APPOINTED MR JASON LESLIE WRIGHT
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN TIBBLES
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW TOWNSEND
2020-02-10AP01DIRECTOR APPOINTED MR MUIR JAMES MATHIESON
2019-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN RENNISON
2019-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART RHODES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-22TM02Termination of appointment of Victoria Helen Orme on 2019-01-18
2019-01-22AP04Appointment of Nbs Cosec Limited as company secretary on 2019-01-18
2018-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2018-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2016-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-14AP03Appointment of Victoria Helen Orme as company secretary on 2016-11-30
2016-12-14TM02Termination of appointment of Jason David Lindsey on 2016-11-30
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-12-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0105/03/14 FULL LIST
2013-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-03-18AR0105/03/13 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 22/03/2012
2012-03-19AR0105/03/12 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-05AP03SECRETARY APPOINTED JASON DAVID LINDSEY
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JULYAN PAUL
2011-03-23AR0105/03/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LIAM COLEMAN
2010-12-20AP01DIRECTOR APPOINTED PHILIP ANDREW TOWNSEND
2010-12-03AP03SECRETARY APPOINTED JULYAN PAUL
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP VINALL
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN TIBBLES / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOHN COLEMAN / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP GARY VINALL / 30/06/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEDGES
2010-04-01AP01DIRECTOR APPOINTED MARK STUART SINCLAIR HEDGES
2010-03-30AR0105/03/10 FULL LIST
2010-03-24SH1924/03/10 STATEMENT OF CAPITAL GBP 1
2010-03-24CAP-SSSOLVENCY STATEMENT DATED 23/03/10
2010-03-24SH20STATEMENT BY DIRECTORS
2010-03-24RES06REDUCE ISSUED CAPITAL 23/03/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TIBBLES / 28/02/2008
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY TONIA SMITHERS
2008-05-27288aSECRETARY APPOINTED PHILIP GARY VINALL
2008-03-17363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY RUSSELL JOHNSTON
2008-02-26288aSECRETARY APPOINTED TONIA LORRAINE SMITHERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-16288bDIRECTOR RESIGNED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-05-23288cSECRETARY'S PARTICULARS CHANGED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-11-23363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bSECRETARY RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-03-10288cSECRETARY'S PARTICULARS CHANGED
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
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 FN1 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 FN1
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FN1 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of FN1 registering or being granted any patents
Domain Names
We do not have the domain name information for FN1
Trademarks
We have not found any records of FN1 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FN1. 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 (64999 - Financial intermediation not elsewhere classified) as FN1 are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FN1 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 FN1 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 FN1 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.