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

CAMBRIDGE ANALYTICAL GROUP LIMITED

Origin One, 108 High Street, Crawley, RH10 1BD,
Company Registration Number
01908036
Private Limited Company
Active

Company Overview

About Cambridge Analytical Group Ltd
CAMBRIDGE ANALYTICAL GROUP LIMITED was founded on 1985-04-24 and has its registered office in Crawley. The organisation's status is listed as "Active". Cambridge Analytical Group Limited is a Private Limited Company registered in ENGLAND 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
CAMBRIDGE ANALYTICAL GROUP LIMITED
 
Legal Registered Office
Origin One
108 High Street
Crawley
RH10 1BD
Other companies in RH10
 
Filing Information
Company Number 01908036
Company ID Number 01908036
Date formed 1985-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts DORMANT
Last Datalog update: 2024-06-13 08:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE ANALYTICAL GROUP 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 CAMBRIDGE ANALYTICAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANGUS EDWARD IVESON
Company Secretary 2014-10-27
PAULA BELL
Director 2016-09-06
ERIC GEORGE HUTCHINSON
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELIZABETH WHITING
Director 2007-09-20 2016-09-06
RACHEL ELIZABETH WHITING
Company Secretary 2009-05-06 2014-10-27
MICHAEL JOHN ANSCOMBE
Company Secretary 2006-03-01 2009-05-06
PAUL REX EARDLEY
Director 2003-02-03 2007-09-20
LUKE THOMAS
Company Secretary 2000-11-14 2006-03-01
MICHAEL ARNAOUTI
Company Secretary 1992-07-01 2000-11-14
COLIN MICHAEL MCCARTHY
Director 1992-05-30 2000-01-01
JOHN MICHAEL WESTHEAD
Director 1993-05-30 1994-07-01
EDWARD BRIAN COX
Company Secretary 1992-05-30 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA BELL INCLEX NO 5 LIMITED Director 2016-09-06 CURRENT 1997-08-08 Active
PAULA BELL SPIRENT SHARESAVE TRUST LIMITED Director 2016-09-06 CURRENT 1997-09-05 Active
PAULA BELL SPIRENT CAPITAL LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active
PAULA BELL SPIRENT FINANCIAL LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active
PAULA BELL SPIRENT INVESTMENT LIMITED Director 2016-09-06 CURRENT 2000-11-28 Active
PAULA BELL INCLEX NO 2 LIMITED Director 2016-09-06 CURRENT 2008-05-29 Liquidation
PAULA BELL EARLYNOW LIMITED Director 2016-09-06 CURRENT 2004-03-25 Active
PAULA BELL INCLEX NO 7 LIMITED Director 2016-09-06 CURRENT 1988-07-22 Active
PAULA BELL SPIRENT SYSTEMS LIMITED Director 2016-09-06 CURRENT 1991-08-16 Active
PAULA BELL INCLEX NO 4 LIMITED Director 2016-09-06 CURRENT 1991-09-25 Liquidation
PAULA BELL SPIRENT LIMITED Director 2016-09-06 CURRENT 1962-04-09 Active
PAULA BELL PG INTERNATIONAL LIMITED Director 2016-09-06 CURRENT 1961-03-30 Active
PAULA BELL INCLEX NO 8 LIMITED Director 2016-09-06 CURRENT 1982-04-29 Liquidation
PAULA BELL SPIRENT HOLDINGS LIMITED Director 2016-09-06 CURRENT 1997-10-17 Active
PAULA BELL BOWTHORPE LIMITED Director 2016-09-06 CURRENT 1999-12-22 Active
PAULA BELL INCLEX NO 6 LIMITED Director 2016-09-06 CURRENT 2001-08-03 Active
PAULA BELL SHIPBRICK LIMITED Director 2016-09-06 CURRENT 2004-09-17 Active
PAULA BELL SPIRENT COMMUNICATIONS PLC Director 2016-09-05 CURRENT 1949-07-16 Active
ERIC GEORGE HUTCHINSON INCLEX NO 1 LIMITED Director 2015-11-16 CURRENT 2000-03-06 Liquidation
ERIC GEORGE HUTCHINSON INCLEX NO 2 LIMITED Director 2012-09-14 CURRENT 2008-05-29 Liquidation
ERIC GEORGE HUTCHINSON GOUGH HOUSE LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
ERIC GEORGE HUTCHINSON BOWTHORPE LIMITED Director 2006-07-03 CURRENT 1999-12-22 Active
ERIC GEORGE HUTCHINSON EARLYNOW LIMITED Director 2004-11-29 CURRENT 2004-03-25 Active
ERIC GEORGE HUTCHINSON SHIPBRICK LIMITED Director 2004-11-29 CURRENT 2004-09-17 Active
ERIC GEORGE HUTCHINSON SPIRENT B.V. Director 2003-11-06 CURRENT 2003-04-23 Active
ERIC GEORGE HUTCHINSON INCLEX NO 8 LIMITED Director 2003-07-07 CURRENT 1982-04-29 Liquidation
ERIC GEORGE HUTCHINSON INCLEX NO 6 LIMITED Director 2001-08-03 CURRENT 2001-08-03 Active
ERIC GEORGE HUTCHINSON INCLEX NO 3 LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
ERIC GEORGE HUTCHINSON SPIRENT INVESTMENT LIMITED Director 2000-11-28 CURRENT 2000-11-28 Active
ERIC GEORGE HUTCHINSON SPIRENT (OVERSEAS) LIMITED Director 2000-07-10 CURRENT 2000-07-07 Active
ERIC GEORGE HUTCHINSON INCLEX NO 4 LIMITED Director 2000-07-03 CURRENT 1991-09-25 Liquidation
ERIC GEORGE HUTCHINSON H.T. ROBERTSON & CO. LIMITED Director 2000-01-01 CURRENT 1958-11-28 Active - Proposal to Strike off
ERIC GEORGE HUTCHINSON SPIRENT COMMUNICATIONS PLC Director 2000-01-01 CURRENT 1949-07-16 Active
ERIC GEORGE HUTCHINSON INCLEX NO 7 LIMITED Director 2000-01-01 CURRENT 1988-07-22 Active
ERIC GEORGE HUTCHINSON SPIRENT SYSTEMS LIMITED Director 2000-01-01 CURRENT 1991-08-16 Active
ERIC GEORGE HUTCHINSON PG DATA TECHNOLOGY LIMITED Director 2000-01-01 CURRENT 1965-04-01 Liquidation
ERIC GEORGE HUTCHINSON SPIRENT LIMITED Director 2000-01-01 CURRENT 1962-04-09 Active
ERIC GEORGE HUTCHINSON PG INTERNATIONAL LIMITED Director 2000-01-01 CURRENT 1961-03-30 Active
ERIC GEORGE HUTCHINSON SPIRENT CAPITAL LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
ERIC GEORGE HUTCHINSON SPIRENT FINANCIAL LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
ERIC GEORGE HUTCHINSON SPIRENT HOLDINGS LIMITED Director 1997-11-01 CURRENT 1997-10-17 Active
ERIC GEORGE HUTCHINSON INCLEX NO 5 LIMITED Director 1997-10-01 CURRENT 1997-08-08 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
2024-06-13CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-11-25CH01Director's details changed for Mr Angus Edward Iveson on 2020-09-30
2020-10-01AP01DIRECTOR APPOINTED MR ANGUS IVESON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLAM
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04AP01DIRECTOR APPOINTED MR JONATHAN ALLAM
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE HUTCHINSON
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15CH01Director's details changed for Ms Paula Bell on 2017-07-01
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1773800
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13AP01DIRECTOR APPOINTED MS PAULA BELL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH WHITING
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1773800
2016-06-15AR0130/05/16 ANNUAL RETURN FULL LIST
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1773800
2015-06-11AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-11AP03Appointment of Mr Angus Edward Iveson as company secretary on 2014-10-27
2015-02-10TM02Termination of appointment of Rachel Elizabeth Whiting on 2014-10-27
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1773800
2014-06-18AR0130/05/14 ANNUAL RETURN FULL LIST
2013-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-10AR0130/05/13 ANNUAL RETURN FULL LIST
2012-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15AR0130/05/12 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-15AR0130/05/11 ANNUAL RETURN FULL LIST
2010-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20AR0130/05/10 ANNUAL RETURN FULL LIST
2009-06-08363aReturn made up to 30/05/09; full list of members
2009-06-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26288aSECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-26353LOCATION OF REGISTER OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25190LOCATION OF DEBENTURE REGISTER
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-22363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-06-28363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-27363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-31288aNEW DIRECTOR APPOINTED
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-09363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-10288cSECRETARY'S PARTICULARS CHANGED
2001-07-18363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-07-18353LOCATION OF REGISTER OF MEMBERS
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY RH10 2QL
2000-11-24288bSECRETARY RESIGNED
2000-11-24288aNEW SECRETARY APPOINTED
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-18363aRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK ROAD CRAWLEY SUSSEX RH10 2RZ
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288aNEW DIRECTOR APPOINTED
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-28363aRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-30363aRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-03-05288cSECRETARY'S PARTICULARS CHANGED
1997-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-25363aRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1996-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-25363aRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-06-29363xRETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS
1994-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CAMBRIDGE ANALYTICAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE ANALYTICAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE ANALYTICAL GROUP LIMITED
Trademarks
We have not found any records of CAMBRIDGE ANALYTICAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE ANALYTICAL GROUP 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 (99999 - Dormant Company) as CAMBRIDGE ANALYTICAL GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE ANALYTICAL GROUP 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 CAMBRIDGE ANALYTICAL GROUP 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 CAMBRIDGE ANALYTICAL GROUP 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.