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

SPECIALIST MOTOR FINANCE LIMITED

THE GATE, INTERNATIONAL DRIVE, SOLIHULL, WEST MIDLANDS, B90 4WA,
Company Registration Number
05544622
Private Limited Company
Active

Company Overview

About Specialist Motor Finance Ltd
SPECIALIST MOTOR FINANCE LIMITED was founded on 2005-08-24 and has its registered office in Solihull. The organisation's status is listed as "Active". Specialist Motor Finance Limited is a Private Limited Company registered in ENGLAND 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
SPECIALIST MOTOR FINANCE LIMITED
 
Legal Registered Office
THE GATE
INTERNATIONAL DRIVE
SOLIHULL
WEST MIDLANDS
B90 4WA
Other companies in B46
 
Previous Names
I.M. FINANCIAL SERVICES LIMITED14/07/2010
THE FUNDING CORPORATION (3) LIMITED28/01/2008
Filing Information
Company Number 05544622
Company ID Number 05544622
Date formed 2005-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 07:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST MOTOR 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.
Companies with same name SPECIALIST MOTOR FINANCE LIMITED
The following companies were found which have the same name as SPECIALIST MOTOR FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIALIST MOTOR FINANCE SERVICES LIMITED THE GATE INTERNATIONAL DRIVE SOLIHULL B90 4WA Active Company formed on the 2015-05-01
SPECIALIST MOTOR FINANCE GROUP LIMITED THE GATE INTERNATIONAL DRIVE SOLIHULL B90 4WA Active Company formed on the 2015-05-01

Company Officers of SPECIALIST MOTOR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARTINEAU SECRETARIES LIMITED
Company Secretary 2010-07-19
DAVID JOHN CHALLINOR
Director 2005-08-24
GARY ERNST HUTTON
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOSEPH OGDEN
Director 2008-06-25 2017-01-16
DAVID LESLIE JOHN NAPIER
Company Secretary 2008-01-14 2010-07-19
DAVID JOHN WHEATLEY
Director 2008-06-25 2009-01-30
ROBERT JOHN BROWNING
Director 2008-01-14 2008-06-25
JAMES EDWARD ROWLEY
Director 2008-02-15 2008-06-12
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-05-30 2008-01-14
JAMES EDWARD ROWLEY
Director 2005-10-18 2008-01-14
STEPHEN WILLIAM BUCKLEY
Company Secretary 2005-08-24 2007-04-04
STEPHEN WILLIAM BUCKLEY
Director 2005-08-24 2007-04-04
DAVID JOHN TITMUSS
Director 2005-10-18 2006-05-22
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 2005-08-24 2005-08-24
CHRISTINE SUSAN AVIS
Nominated Director 2005-08-24 2005-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION (2) LIMITED Company Secretary 2008-08-01 CURRENT 2003-05-08 Active
MARTINEAU SECRETARIES LIMITED RED2BLACK COLLECTIONS LIMITED Company Secretary 2008-08-01 CURRENT 2003-07-04 Active - Proposal to Strike off
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION (4) LIMITED Company Secretary 2008-08-01 CURRENT 2003-07-08 Active
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED Company Secretary 2008-08-01 CURRENT 2003-07-08 Active - Proposal to Strike off
MARTINEAU SECRETARIES LIMITED COUNTY LEASING & FINANCE LIMITED Company Secretary 2008-08-01 CURRENT 1983-03-03 Active
MARTINEAU SECRETARIES LIMITED CYGNET FINANCIAL SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2003-05-08 Liquidation
MARTINEAU SECRETARIES LIMITED ACF CAR FINANCE LIMITED Company Secretary 2008-08-01 CURRENT 2003-05-08 Active
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION (BENTON) LIMITED Company Secretary 2008-08-01 CURRENT 1991-02-25 Liquidation
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION LIMITED Company Secretary 2008-08-01 CURRENT 2000-08-15 Active
DAVID JOHN CHALLINOR SPECIALIST MOTOR FINANCE SERVICES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID JOHN CHALLINOR SPECIALIST MOTOR FINANCE GROUP LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID JOHN CHALLINOR COUNTY LEASING & FINANCE LIMITED Director 2005-03-30 CURRENT 1983-03-03 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (BENTON) LIMITED Director 2005-03-30 CURRENT 1991-02-25 Liquidation
DAVID JOHN CHALLINOR CYGNET FINANCIAL SERVICES LIMITED Director 2003-12-12 CURRENT 2003-05-08 Liquidation
DAVID JOHN CHALLINOR ACF CAR FINANCE LIMITED Director 2003-12-12 CURRENT 2003-05-08 Active
DAVID JOHN CHALLINOR RED2BLACK COLLECTIONS LIMITED Director 2003-07-18 CURRENT 2003-07-04 Active - Proposal to Strike off
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (4) LIMITED Director 2003-07-08 CURRENT 2003-07-08 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED Director 2003-07-08 CURRENT 2003-07-08 Active - Proposal to Strike off
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (2) LIMITED Director 2003-05-28 CURRENT 2003-05-08 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (1) LIMITED Director 2001-05-04 CURRENT 2001-03-29 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION LIMITED Director 2001-01-11 CURRENT 2000-08-15 Active
GARY ERNST HUTTON THE FUNDING CORPORATION (4) LIMITED Director 2017-02-06 CURRENT 2003-07-08 Active
GARY ERNST HUTTON THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED Director 2017-02-06 CURRENT 2003-07-08 Active - Proposal to Strike off
GARY ERNST HUTTON COUNTY LEASING & FINANCE LIMITED Director 2017-02-06 CURRENT 1983-03-03 Active
GARY ERNST HUTTON THE FUNDING CORPORATION (BENTON) LIMITED Director 2017-02-06 CURRENT 1991-02-25 Liquidation

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
2025-01-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-12-24REGISTRATION OF A CHARGE / CHARGE CODE 055446220009
2024-10-07REGISTRATION OF A CHARGE / CHARGE CODE 055446220008
2024-03-18CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR GARY ERNEST HUTTON
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY ERNEST HUTTON
2022-01-12DIRECTOR APPOINTED MR GARY ERNEST HUTTON
2022-01-12AP01DIRECTOR APPOINTED MR GARY ERNEST HUTTON
2022-01-06Director's details changed for Mr Gary Ernst Hutton on 2022-01-06
2022-01-06Director's details changed for Mr Gary Ernst Hutton on 2022-01-06
2022-01-06CH01Director's details changed for Mr Gary Ernst Hutton on 2022-01-06
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055446220007
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CH01Director's details changed for Mr Simon Bayley on 2021-07-05
2021-07-08AP01DIRECTOR APPOINTED MR SIMON BAYLEY
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHALLINOR
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-12AP03Appointment of Mr Adrian Graham Clarke as company secretary on 2020-10-15
2021-04-12TM02Termination of appointment of Martineau Secretaries Limited on 2020-10-15
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15AD02Register inspection address changed from C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham B4 6AA England to International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
2020-10-15CH01Director's details changed for Mr Patrick Hanlon on 2020-10-14
2020-10-14AP01DIRECTOR APPOINTED MR PATRICK HANLON
2020-07-27RES01ADOPT ARTICLES 27/07/20
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055446220006
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM I.M. House South Drive Coleshill Birmingham B46 1DF
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055446220004
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055446220005
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12DISS40Compulsory strike-off action has been discontinued
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR GARY ERNST HUTTON
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOSEPH OGDEN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-14AD04Register(s) moved to registered office address I.M. House South Drive Coleshill Birmingham B46 1DF
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-01AR0124/08/15 ANNUAL RETURN FULL LIST
2015-10-01AD02Register inspection address changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom to C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham B4 6AA
2015-10-01AD03Registers moved to registered inspection location of C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham B4 6AA
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055446220003
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-10AR0124/08/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AR0124/08/13 FULL LIST
2013-09-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0124/08/12 FULL LIST
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0124/08/11 FULL LIST
2011-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-09-25AR0124/08/10 FULL LIST
2010-09-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-24AD02SAIL ADDRESS CREATED
2010-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTINEAU SECRETARIES LIMITED / 21/08/2010
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-29AP03SECRETARY APPOINTED MARTINEAU SECRETARIES LIMITED -
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID NAPIER
2010-07-14RES15CHANGE OF NAME 07/07/2010
2010-07-14CERTNMCOMPANY NAME CHANGED I.M. FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/07/10
2010-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH OGDEN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHALLINOR / 14/10/2009
2009-08-25363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHEATLEY
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-08-26190LOCATION OF DEBENTURE REGISTER
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM IM HOUSE SOUTH DRIVE COLESHILL WEST MIDLANDS B46 1DF
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, IM HOUSE, SOUTH DRIVE, COLESHILL, WEST MIDLANDS, B46 1DF
2008-07-18288aDIRECTOR APPOINTED NEIL JOSEPH OGDEN
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BROWNING
2008-07-08288aDIRECTOR APPOINTED DAVID JOHN WHEATLEY
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES ROWLEY
2008-04-30288aDIRECTOR APPOINTED JAMES EDWARD ROWLEY
2008-02-19123NC INC ALREADY ADJUSTED 31/01/08
2008-02-19RES04£ NC 1000/100000 21/01
2008-02-1988(2)RAD 31/01/08--------- £ SI 99000@1=99000 £ IC 1/99001
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: I M HOUSE SOUTH DRIVE COLESHILL WARWICKSHIRE B46 1DF
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: INTERNATIONAL HOUSE KINGSFIELD COURT CHESTER BUSINESS PARK, CHESTER CHESHIRE CH4 9RF
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: I M HOUSE, SOUTH DRIVE, COLESHILL, WARWICKSHIRE B46 1DF
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: INTERNATIONAL HOUSE, KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE CH4 9RF
2008-01-28CERTNMCOMPANY NAME CHANGED THE FUNDING CORPORATION (3) LIMI TED CERTIFICATE ISSUED ON 28/01/08
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bSECRETARY RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-29363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-07-24288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-09-0888(2)RAD 24/08/05--------- £ SI 999@1=999 £ IC 1/1000
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-02288bSECRETARY RESIGNED
2005-09-02225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SPECIALIST MOTOR 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 SPECIALIST MOTOR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding THE FUNDING CORPORATION GROUP LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2011-10-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-09-18 Outstanding I.M. GROUP LIMITED
Intangible Assets
Patents
We have not found any records of SPECIALIST MOTOR FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST MOTOR FINANCE LIMITED
Trademarks
We have not found any records of SPECIALIST MOTOR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST MOTOR FINANCE 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as SPECIALIST MOTOR FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST MOTOR 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 SPECIALIST MOTOR 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 SPECIALIST MOTOR 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.