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

NFT DISTRIBUTION FINANCING LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
05813752
Private Limited Company
Dissolved

Dissolved 2017-07-10

Company Overview

About Nft Distribution Financing Ltd
NFT DISTRIBUTION FINANCING LIMITED was founded on 2006-05-11 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-07-10 and is no longer trading or active.

Key Data
Company Name
NFT DISTRIBUTION FINANCING LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Previous Names
DE FACTO 1368 LIMITED06/07/2006
Filing Information
Company Number 05813752
Date formed 2006-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-10
Type of accounts FULL
Last Datalog update: 2018-01-26 03:54:08
Primary Source:Companies House
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 NFT DISTRIBUTION FINANCING LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVIS
Company Secretary 2012-07-13
STEVEN CHRISTOPHER DENNISON
Director 2006-09-22
DAVID FRANKISH
Director 2006-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CHRISTOPHER DENNISON
Company Secretary 2006-09-22 2012-07-13
CHARLES ROBERT STEPHENS
Director 2006-08-11 2007-05-31
CHARLES ROBERT STEPHENS
Company Secretary 2006-08-11 2006-09-22
TIMOTHY MICHAEL DUNN
Company Secretary 2006-07-06 2006-08-14
RICHARD WILLIAM DAW
Director 2006-07-06 2006-08-14
TIMOTHY MICHAEL DUNN
Director 2006-07-06 2006-08-14
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-05-11 2006-07-06
TRAVERS SMITH LIMITED
Director 2006-05-11 2006-07-06
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-05-11 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2014-11-06 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING CERTIFICATION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING INSPECTION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING TESTING SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON NORTEST LIMITED Director 2017-10-06 CURRENT 1980-06-18 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active
STEVEN CHRISTOPHER DENNISON PROJECT CRESTA LIMITED Director 2006-09-22 CURRENT 2006-06-13 Dissolved 2017-07-10
DAVID FRANKISH NFT DISTRIBUTION HOLDINGS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
DAVID FRANKISH REDHILL ACADEMY Director 2012-01-09 CURRENT 2012-01-09 Active
DAVID FRANKISH PROJECT CRESTA LIMITED Director 2006-08-11 CURRENT 2006-06-13 Dissolved 2017-07-10

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
2017-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 1 AZALEA CLOSE, CLOVER NOOK INDUSTRIAL PARK SOMERCOTES ALFRETON DERBYSHIRE DE55 4QX
2016-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-114.70DECLARATION OF SOLVENCY
2016-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP .54
2016-07-06AR0111/05/16 FULL LIST
2016-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137520007
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP .54
2016-03-04SH1904/03/16 STATEMENT OF CAPITAL GBP 0.54
2016-03-04CAP-SSSOLVENCY STATEMENT DATED 24/02/16
2016-03-03SH20STATEMENT BY DIRECTORS
2016-03-03RES13REDUCTION OF THE SHARE PEMIUM ACCOUNT TO NIL 24/02/2016
2016-03-03RES06REDUCE ISSUED CAPITAL 24/02/2016
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 5365000
2015-07-10AR0111/05/15 FULL LIST
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM AZALEA CLOSE CLOVER NOOK INDUSTRIAL ESTATE SOMERCOATES ALFRETON DERBYSHIRE DE55 4QX
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 5365000
2014-06-06AR0111/05/14 FULL LIST
2014-04-28RES01ALTER ARTICLES 11/04/2014
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058137520007
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0111/05/13 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AP03SECRETARY APPOINTED MR MARK DAVIS
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY STEVEN DENNISON
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10RES13INCREASE IN SHARE CAP 27/06/2012
2012-07-10SH0127/06/12 STATEMENT OF CAPITAL GBP 5365000
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-08AR0111/05/12 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08AR0111/05/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0111/05/10 FULL LIST
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07ELRESS366A DISP HOLDING AGM 02/07/07
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07ELRESS252 DISP LAYING ACC 02/07/07
2007-08-07ELRESS386 DISP APP AUDS 02/07/07
2007-07-06288bDIRECTOR RESIGNED
2007-06-08363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-03288bSECRETARY RESIGNED
2006-10-10123NC INC ALREADY ADJUSTED 28/07/06
2006-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-10RES04NC INC ALREADY ADJUSTED 28/07/06
2006-10-1088(2)RAD 11/08/06--------- £ SI 5264998@1=5264998 £ IC 2/5265000
2006-10-02123£ NC 1000/5265000 28/07/06
2006-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-23225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-08-23288bDIRECTOR RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 10 SNOW HILL LONDON EC1A 2AL
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-16RES04NC INC ALREADY ADJUSTED 28/07/06
2006-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-06CERTNMCOMPANY NAME CHANGED DE FACTO 1368 LIMITED CERTIFICATE ISSUED ON 06/07/06
2006-05-11NEWINCINCORPORATION 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
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NFT DISTRIBUTION FINANCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-30
Fines / Sanctions
No fines or sanctions have been issued against NFT DISTRIBUTION FINANCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-14 Satisfied INVESTEC BANK PLC
GROUP DEBENTURE 2012-06-28 Satisfied HSBC BANK PLC
DEED OF CONFIRMATION 2009-11-18 Satisfied ANGLO IRISH BANK CORPORATION LTD
DEED OF CONFIRMATION 2009-11-18 Satisfied ANGLO IRISH BANK CORPORATION LTD
A SHARES CHARGE 2007-08-03 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
THIRD PARTY CHARGE OF SECURITIES (UK) 2006-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
SHARES CHARGE 2006-08-11 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE "AGENT")
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NFT DISTRIBUTION FINANCING LIMITED

Intangible Assets
Patents
We have not found any records of NFT DISTRIBUTION FINANCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NFT DISTRIBUTION FINANCING LIMITED
Trademarks
We have not found any records of NFT DISTRIBUTION FINANCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NFT DISTRIBUTION FINANCING 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 (64999 - Financial intermediation not elsewhere classified) as NFT DISTRIBUTION FINANCING LIMITED 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 NFT DISTRIBUTION FINANCING 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.
Legal Notices/Action
Initiating party Event Type
Defending partyNFT DISTRIBUTION FINANCING LIMITEDEvent Date2016-09-21
(both in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 8 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 28 September 2016
 
Initiating party Event Type
Defending partyNFT DISTRIBUTION FINANCING LIMITEDEvent Date2016-09-21
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk.
 
Initiating party Event Type
Defending partyNFT DISTRIBUTION FINANCING LIMITEDEvent Date2016-09-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. David Frankish , Director :
 
Initiating party Event Type
Defending partyNFT DISTRIBUTION FINANCING LIMITEDEvent Date2016-09-21
In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above-named companies will be held at 10.00 am and 10.30 am respectively on 21 March 2017 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH for the purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH United Kingdom Fax +44 (0) 121 609 5899 no later than 12 noon on 20 March 2017. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 9 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NFT DISTRIBUTION FINANCING 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 NFT DISTRIBUTION FINANCING 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.