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

CHORUS HOMES FINANCE LIMITED

305 GRAY'S INN ROAD, LONDON, WC1X 8QR,
Company Registration Number
06438705
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chorus Homes Finance Ltd
CHORUS HOMES FINANCE LIMITED was founded on 2007-11-27 and has its registered office in London. The organisation's status is listed as "Active". Chorus Homes Finance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHORUS HOMES FINANCE LIMITED
 
Legal Registered Office
305 GRAY'S INN ROAD
LONDON
WC1X 8QR
Other companies in PE29
 
Previous Names
LUMINUS FINANCE LIMITED10/06/2019
Filing Information
Company Number 06438705
Company ID Number 06438705
Date formed 2007-11-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2025-02-06 01:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORUS HOMES 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 CHORUS HOMES FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NAIRN HUNTER DAVIDSON
Company Secretary 2018-04-28
ROSALYN MARGARET BRENCH
Director 2017-04-01
MICHAEL LESLIE FORREST
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NAIRN DAVIDSON
Company Secretary 2017-07-12 2018-03-28
CHAN RAJ ABRAHAM
Company Secretary 2011-05-18 2017-06-28
CHAN RAJ ABRAHAM
Director 2007-11-27 2017-06-28
DAVID VESSEY
Director 2012-01-03 2017-04-25
TIMOTHY JOHNSON
Director 2012-07-19 2017-03-31
ROSALYN MARGARET BRENCH
Director 2008-06-01 2014-03-20
THOMAS HENRY STEVENS
Director 2008-06-01 2012-05-13
RUTH KATHLEEN HALDANE
Company Secretary 2007-11-27 2011-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN MARGARET BRENCH CHORUS HOMES DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2002-11-05 Active
MICHAEL LESLIE FORREST CHORUS HOMES DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2002-11-05 Active
MICHAEL LESLIE FORREST LUMINUS HOMES LIMITED Director 2017-04-01 CURRENT 1999-03-19 Converted / Closed
MICHAEL LESLIE FORREST OAK FOUNDATION Director 2014-11-12 CURRENT 2003-06-02 Active - Proposal to Strike off
MICHAEL LESLIE FORREST CHORUS HOMES GROUP LIMITED Director 2014-09-01 CURRENT 2003-05-30 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
2025-01-24SECRETARY'S DETAILS CHNAGED FOR JOANNA KATE ALSOP on 2024-12-27
2025-01-06FULL ACCOUNTS MADE UP TO 31/03/24
2025-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050020
2025-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050019
2025-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050018
2025-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050017
2024-10-11CESSATION OF CHORUS HOMES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-10-11Change of details for Places for People Group Limited as a person with significant control on 2022-07-20
2024-10-11CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-25Change of details for Chorus Homes Group Limited as a person with significant control on 2021-12-01
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-03Termination of appointment of Christopher Paul Martin on 2023-07-01
2023-07-03Appointment of Joanna Kate Alsop as company secretary on 2023-07-01
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050014
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050014
2022-08-23Notification of Places for People Group Limited as a person with significant control on 2022-07-20
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23PSC02Notification of Places for People Group Limited as a person with significant control on 2022-07-20
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 064387050020
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050020
2021-12-20Director's details changed for Mr Andrew Winstanley on 2021-12-01
2021-12-20SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-20Director's details changed for Mr Matthew John Cooper on 2021-12-01
2021-12-20CH01Director's details changed for Mr Andrew Winstanley on 2021-12-01
2021-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 80 Cheapside London EC2V 6EE England
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL FINNEY
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE FORREST
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050019
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-06-11PSC05Change of details for Luminus Group Limited as a person with significant control on 2019-06-10
2019-06-10RES15CHANGE OF COMPANY NAME 10/06/19
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-06AP03Appointment of Mr Christopher Paul Martin as company secretary on 2018-08-16
2018-09-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN COOPER
2018-09-06TM02Termination of appointment of Nairn Hunter Davidson on 2018-08-16
2018-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-24AP01DIRECTOR APPOINTED MR DAVID NIGEL FINNEY
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN MARGARET BRENCH
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-26PSC05Change of details for Luminus Group Limited as a person with significant control on 2018-04-18
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050016
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050015
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050013
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050012
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050011
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050010
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064387050009
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-30AP03Appointment of Mr Nairn Hunter Davidson as company secretary on 2018-04-28
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2018 FROM BROOK HOUSE OUSE WALK HUNTINGDON CAMBS PE29 3QW
2018-03-29TM02APPOINTMENT TERMINATED, SECRETARY NAIRN DAVIDSON
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050018
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050017
2018-01-26AUDAUDITOR'S RESIGNATION
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2017-07-28AP03SECRETARY APPOINTED MR NAIRN DAVIDSON
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHAN ABRAHAM
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY CHAN ABRAHAM
2017-05-04AP01DIRECTOR APPOINTED MRS ROSALYN MARGARET BRENCH
2017-05-04AP01DIRECTOR APPOINTED MR MICHAEL LESLIE FORREST
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VESSEY
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050016
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-14ANNOTATIONClarification
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050015
2015-12-07AR0124/11/15 NO MEMBER LIST
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050014
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-09AR0127/11/14 NO MEMBER LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN BRENCH
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050013
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050012
2013-12-23AR0127/11/13 NO MEMBER LIST
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050011
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050010
2013-07-16ANNOTATIONOther
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064387050009
2012-12-05AR0127/11/12 NO MEMBER LIST
2012-11-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHNSON
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEVENS
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-20AP01DIRECTOR APPOINTED MR DAVID VESSEY
2011-12-01AR0127/11/11 NO MEMBER LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-25AP03SECRETARY APPOINTED MR CHAN RAJ ABRAHAM
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY RUTH HALDANE
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-17AR0127/11/10 NO MEMBER LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN MARGARET BALL / 13/09/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH KATHLEEN HALDANE / 13/09/2010
2009-12-03AR0127/11/09 NO MEMBER LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY STEVENS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN MARGARET BALL / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHAN RAJ ABRAHAM / 03/12/2009
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-03363aANNUAL RETURN MADE UP TO 27/11/08
2008-08-22288aDIRECTOR APPOINTED MR THOMAS HENRY STEVENS
2008-08-22288aDIRECTOR APPOINTED MISS ROSALYN MARGARET BALL
2008-08-22225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-03-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-27NEWINCINCORPORATION 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 CHORUS HOMES 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 CHORUS HOMES FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-17 Outstanding HCF (1) LIMITED
2016-04-01 Outstanding HCF(1) LIMITED
2015-10-09 Outstanding HUNTINGDONDSHIRE DISTRICT COUNCIL
2014-03-08 Outstanding HCF(1) LIMITED
2014-01-18 Outstanding HCF(1) LIMITED
2013-10-08 Outstanding HCF(1) LIMITED
2013-07-19 Outstanding HCF (1) LIMITED
2013-07-16 Outstanding HCF(1) LIMITED
SUB-CHARGE 2012-10-06 Outstanding HOMES AND COMMUNITIES FINANCE LIMITED
SUB-CHARGE 2012-04-12 Outstanding HOMES AND COMMUNITIES FINANCE LIMITED
SUB-CHARGE 2011-07-11 Outstanding HOMES AND COMMUNITIES FINANCE LIMITED (CHARGEE)
DEBENTURE 2011-04-01 Outstanding HOMES AND COMMUNITIES FINANCE LIMITED
CHARITABLE SUBSIDIARY SUB-CHARGE 2009-10-29 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
DEBENTURE 2008-03-13 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
SUB CHARGE 2008-03-13 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
ACCOUNT CHARGE 2008-03-11 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of CHORUS HOMES FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORUS HOMES FINANCE LIMITED
Trademarks
We have not found any records of CHORUS HOMES FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
6
FIXED CHARGE 3
CHARITABLE SUBSIDIARY FIXED CHARGE 2
FLOATING CHARGE 1

We have found 12 mortgage charges which are owed to CHORUS HOMES FINANCE LIMITED

Income
Government Income
We have not found government income sources for CHORUS HOMES 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 (64999 - Financial intermediation not elsewhere classified) as CHORUS HOMES FINANCE 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 CHORUS HOMES 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 CHORUS HOMES 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 CHORUS HOMES 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.