Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED
Company Information for

ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED

89-91 PALL MALL, LONDON, SW1Y 5HS,
Company Registration Number
02596548
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal Automobile Club Foundation For Motoring Ltd
ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED was founded on 1991-03-28 and has its registered office in . The organisation's status is listed as "Active". Royal Automobile Club Foundation For Motoring Limited 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 SMALL
Key Data
Company Name
ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED
 
Legal Registered Office
89-91 PALL MALL
LONDON
SW1Y 5HS
Other companies in SW1Y
 
Charity Registration
Charity Number 1002705
Charity Address 89-91 PALL MALL, LONDON, SW1Y 5HS
Charter THE ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING EXPLORES THE ECONOMIC, MOBILITY, SAFETY AND ENVIRONMENTAL ISSUES RELATING TO ROADS AND THE USE OF MOTOR VEHICLES, AND CAMPAIGNS TO SECURE A FAIR DEAL FOR RESPONSIBLE ROAD USERS. INDEPENDENT AND AUTHORITATIVE RESEARCH FOR THE PUBLIC BENEFIT AND INFORMED DEBATE ARE CENTRAL TO THE RAC FOUNDATION'S STANDING.
Filing Information
Company Number 02596548
Company ID Number 02596548
Date formed 1991-03-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING 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 ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LEONARD GOODING
Company Secretary 2008-10-01
DAVID BAYLISS
Director 2011-03-01
DAVID OSMOND BIZLEY
Director 2009-04-27
BENJAMIN PIERS CUSSONS
Director 2010-04-01
JOE GREENWELL
Director 2013-07-15
STEPHEN KEITH HAMMERTON
Director 2002-07-16
DAVID ARTHUR HOBDAY
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WOODHOUSE
Director 2012-04-30 2017-04-24
DAVID ANTHONY QUARMBY
Director 2009-07-13 2013-07-15
ANGELA CHARLOTTE SEYMOUR-JACKSON
Director 2010-11-30 2012-04-30
DAVID HOLMES
Director 2003-04-29 2011-04-29
SAJ ARSHAD
Director 2009-04-11 2010-04-26
TONY MELVILLE RIDLEY
Director 1995-07-05 2010-04-26
DAVID PROSSER
Director 2007-07-16 2010-03-15
ALISON DEBORAH HEWITT
Director 2007-07-18 2009-03-21
SIMON CHRISTOPHER MACHELL
Director 2005-09-20 2009-03-21
BENEDICT CHARLES WELSH
Director 2005-09-20 2008-12-18
EDMUND KING
Company Secretary 1998-12-16 2007-12-31
TIMOTHY GORDON KEOWN
Director 1998-08-11 2007-07-16
ANDREW HARRISON
Director 2002-09-11 2005-09-20
FINDLAY MARTIN CALDWELL
Director 2002-09-11 2004-09-09
CHRISTOPHER DAVID FOSTER
Director 1995-07-05 2003-04-29
TREVOR EDWIN CHINN
Director 1999-07-26 2002-09-11
DAVID ALEXANDER LEIBLING
Director 1999-07-26 2002-09-11
BRIAN KENNETH MCGIVERN
Director 1998-08-11 2002-09-11
NEIL ANTHONY JOHNSON
Director 1994-02-01 1999-07-26
DAVID HALLOWS WORSKETT
Director 1991-03-28 1999-07-26
HUGH KEMLO
Company Secretary 1991-03-28 1998-12-16
DAVID GLYNDWR TUDOR WILLIAMS
Director 1991-05-14 1998-07-16
JEFFREY DAVID ROSE
Director 1991-03-28 1998-04-09
MICHAEL JAMES LIMB
Director 1991-03-28 1994-02-01
JOHN ROLLO WOOD
Director 1991-03-28 1991-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OSMOND BIZLEY DARENT VALLEY TROUT FISHERS LIMITED Director 2017-11-29 CURRENT 2013-02-07 Active
BENJAMIN PIERS CUSSONS CLUB ACQUISITION COMPANY LIMITED Director 2018-06-12 CURRENT 1998-05-12 Active
BENJAMIN PIERS CUSSONS THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED Director 2018-06-12 CURRENT 1897-08-17 Active
BENJAMIN PIERS CUSSONS ROYAL AUTOMOBILE CLUB BUILDINGS COMPANY LIMITED Director 2018-06-12 CURRENT 1908-07-16 Active
BENJAMIN PIERS CUSSONS PALL MALL AND WOODCOTE PARK CLUBHOUSES LIMITED Director 2018-06-12 CURRENT 1979-05-31 Active
BENJAMIN PIERS CUSSONS GOLF CLUB & COUNTRY HOUSE LIMITED Director 2018-06-12 CURRENT 1913-03-18 Active
BENJAMIN PIERS CUSSONS MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active
BENJAMIN PIERS CUSSONS THE ROYAL AUTOMOBILE CLUB LIMITED Director 2017-09-20 CURRENT 1998-05-20 Active
BENJAMIN PIERS CUSSONS THE WHIRLWIND CHARITABLE TRUST Director 2007-05-29 CURRENT 2007-05-29 Active
BENJAMIN PIERS CUSSONS QUADRUGRAPHICS LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
STEPHEN KEITH HAMMERTON BRIGHTLINGSEA HAVEN LIMITED Director 1991-05-06 CURRENT 1989-08-09 Active
STEPHEN KEITH HAMMERTON HAMMERTON CARAVAN GROUP LIMITED Director 1991-05-06 CURRENT 1966-09-21 Active
STEPHEN KEITH HAMMERTON HAMMERTON LEISURE LIMITED Director 1991-05-06 CURRENT 1959-07-28 Active
DAVID ARTHUR HOBDAY RISK TELEMATICS UK LIMITED Director 2017-09-12 CURRENT 2013-06-21 Active
DAVID ARTHUR HOBDAY RAC INSURANCE LIMITED Director 2017-03-02 CURRENT 1989-03-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2012-08-03 Active
DAVID ARTHUR HOBDAY RAC CARS LIMITED Director 2017-03-02 CURRENT 2013-01-22 Active
DAVID ARTHUR HOBDAY RAC GROUP (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC BIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC MIDCO II LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC FINANCIAL SERVICES LIMITED Director 2017-03-02 CURRENT 2004-07-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC FINANCE GROUP LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES Director 2017-03-02 CURRENT 1979-05-31 Active
DAVID ARTHUR HOBDAY RAC GROUP LIMITED Director 2017-03-02 CURRENT 1928-03-24 Active
DAVID ARTHUR HOBDAY RAC LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active
DAVID ARTHUR HOBDAY RAC MIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY CARDSAVE (INTERNATIONAL) LIMITED Director 2014-03-26 CURRENT 2000-03-06 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE LIMITED Director 2014-03-26 CURRENT 2001-01-25 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY MODACS FINANCE LIMITED Director 2014-03-26 CURRENT 1998-02-11 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY WWW.CARDSAVE.NET LIMITED Director 2014-03-26 CURRENT 1999-07-27 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE (EUROPE) LIMITED Director 2014-03-26 CURRENT 2000-02-17 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY AFFINITY SALES LIMITED Director 2014-03-26 CURRENT 1998-02-10 Dissolved 2015-05-05
DAVID ARTHUR HOBDAY CARDSAVE EBT LIMITED Director 2014-03-26 CURRENT 2006-04-27 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE FINANCE LIMITED Director 2014-03-26 CURRENT 1999-12-07 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE ONLINE LIMITED Director 2014-03-26 CURRENT 2008-08-04 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE TERMINALS LIMITED Director 2014-03-26 CURRENT 1995-09-19 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE (UK) LIMITED Director 2014-03-26 CURRENT 2000-02-11 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE ACQUISITIONS LIMITED Director 2014-03-26 CURRENT 2007-06-15 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE COMMUNITY LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY CARDSAVE MERCHANT SERVICES LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY BARGAIN RETAILING LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2013-11-02

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
2024-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-28CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM READ
2023-05-01CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR SUJITH KOLLAMTHODI
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLISS
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-19AP01DIRECTOR APPOINTED MR NEVILLE STUART JACKSON
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOE GREENWELL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-04-16AP01DIRECTOR APPOINTED MS JOANNA MARY BAKER
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR PETER GRAHAM READ
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OSMOND BIZLEY
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH HAMMERTON
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31AR0120/03/16 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16CH03SECRETARY'S DETAILS CHNAGED FOR PROFESSOR STEPHEN GLAISTER on 2015-05-27
2015-04-17AR0120/03/15 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR JOE GREENWELL
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUARMBY
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2013-03-27AR0120/03/13 ANNUAL RETURN FULL LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SEYMOUR-JACKSON
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0120/03/12 NO MEMBER LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2012-03-05RES0131/01/2012
2012-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-08RES01ADOPT ARTICLES 31/01/2012
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0120/03/11 NO MEMBER LIST
2011-03-24AP01DIRECTOR APPOINTED MR DAVID BAYLISS
2011-03-24AP01DIRECTOR APPOINTED MRS ANGELA CHARLOTTE SEYMOUR-JACKSON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SAJ ARSHAD
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TONY RIDLEY
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROSSER
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AP01DIRECTOR APPOINTED MR BENJAMIN PIERS CUSSONS
2010-04-19AR0120/03/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DEBORAH HEWITT / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MELVILLE RIDLEY / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLMES / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN KEITH HAMMERTON / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OSMOND BIZLEY / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SAJ ARSHAD / 20/03/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MACHELL
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HEWITT
2009-11-07AP01DIRECTOR APPOINTED DR DAVID ANTHONY QUARMBY
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288aDIRECTOR APPOINTED DR DAVID OSMOND BIZLEY
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR BENEDICT WELSH
2009-04-22288aDIRECTOR APPOINTED SAJ ARSHAD
2009-04-22288aSECRETARY APPOINTED PROFESSOR STEPHEN GLAISTER
2009-04-15363aANNUAL RETURN MADE UP TO 20/03/09
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aANNUAL RETURN MADE UP TO 20/03/08
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY KEOWN
2008-01-07288bSECRETARY RESIGNED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-03-26363sANNUAL RETURN MADE UP TO 20/03/07
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-03-22363(288)DIRECTOR RESIGNED
2006-03-22363sANNUAL RETURN MADE UP TO 20/03/06
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-18363sANNUAL RETURN MADE UP TO 20/03/05
2005-03-15288bDIRECTOR RESIGNED
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




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

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Intangible Assets
Patents
We have not found any records of ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED
Trademarks
We have not found any records of ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED. 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 (49390 - Other passenger land transport) as ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING 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 ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING 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 ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING 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.