Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BABRAHAM INSTITUTE
Company Information for

THE BABRAHAM INSTITUTE

BABRAHAM HALL, BABRAHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB22 3AT,
Company Registration Number
03011737
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Babraham Institute
THE BABRAHAM INSTITUTE was founded on 1995-01-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Babraham Institute 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BABRAHAM INSTITUTE
 
Legal Registered Office
BABRAHAM HALL
BABRAHAM
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3AT
Other companies in CB22
 
Charity Registration
Charity Number 1053902
Charity Address THE BABRAHAM INSTITUTE, BABRAHAM HALL, BABRAHAM, CAMBRIDGE, CB22 3AT
Charter THE BABRAHAM INSTITUTE UNDERTAKES INNOVATIVE SCIENTIFIC RESEARCH TO DISCOVER THE MOLECULAR MECHANISMS THAT UNDERLIE NORMAL CELLULAR PROCESSES AND FUNCTION, AND HOW, OVER LIFETIME, THEIR FAILURE OR ABNORMALITY MAY LEAD TO DISEASE. OUR WORK IS RECOGNISED AS INTERNATIONALLY COMPETITIVE, AND IN SOME AREAS, WORLD-LEADING.
Filing Information
Company Number 03011737
Company ID Number 03011737
Date formed 1995-01-19
Country 
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 19/01/2016
Return next due 16/02/2017
Type of accounts GROUP
Last Datalog update: 2025-02-05 15:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BABRAHAM INSTITUTE
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 THE BABRAHAM INSTITUTE

Current Directors
Officer Role Date Appointed
SIMON JOHN JONES
Company Secretary 2013-03-01
GRAHAM PETER ALLEN
Director 2017-08-10
GEOFFREY ERNEST BRAHAM
Director 2017-08-10
DOREEN ANN CANTRELL
Director 2015-03-31
ANTHONY JAMES CLARE
Director 2011-10-04
ANNE CARLA FERGUSON SMITH
Director 2015-03-31
LYNNE CHRISTINE GAILEY
Director 2017-08-10
NICHOLAS CLWYD JONES
Director 2017-01-26
DAVID GLYN KIPLING
Director 2012-08-15
CLIVE PAGE
Director 2008-09-01
PETER WILLIAM JACK RIGBY
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CUSHLEY
Director 2004-10-08 2013-12-31
CAROLINE JANE EDMONDS
Company Secretary 2003-03-19 2013-02-28
DAVID STANLEY BAILEY
Director 2006-06-01 2011-12-31
CELIA ANN CAULCOTT
Director 2006-05-01 2008-12-31
RAYMOND HILL
Director 2001-12-10 2008-12-31
MEGAN BARBARA DAVIES
Director 2007-09-01 2008-06-30
DAVID PHILIP BLOXHAM
Director 2002-12-17 2008-06-26
RICHARD HENDERSON
Director 2001-12-10 2006-12-31
DEREK THOMAS FLINT
Director 2005-03-01 2006-06-07
MARTIN JOHN EVANS
Director 2002-12-17 2006-05-26
RICHARD GEORGE DYER
Director 1995-04-01 2005-12-31
ARTHUR JAMES HALE
Director 1999-02-08 2004-12-31
STUART JONATHON BRODIE HENDERSON
Director 2001-12-10 2003-12-15
DAVID JOHN HARDMAN
Company Secretary 1998-12-31 2003-03-19
THOMAS LEON BLUNDELL
Director 1997-01-01 2002-12-17
NEIL EARL CROSS
Director 1995-04-01 2002-12-17
ALAN COLMAN
Director 1995-04-01 2001-12-10
WILLIAM DAWSON
Director 1995-04-01 2001-12-10
FRANZ F HEFTI
Director 1997-10-27 2001-07-18
DEREK CLISSOLD BURKE
Director 1995-04-01 1999-12-08
ROGER JOHN FOSTER
Company Secretary 1998-08-01 1998-12-31
PHILIP SHAW
Company Secretary 1995-10-19 1998-07-31
DONALD EDWARD MAIR
Company Secretary 1995-03-16 1995-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-19 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PETER ALLEN WOLFSON COLLEGE CAMBRIDGE ENTERPRISES LIMITED Director 2015-10-01 CURRENT 1993-06-16 Active
DOREEN ANN CANTRELL THE FRANCIS CRICK INSTITUTE LIMITED Director 2015-04-01 CURRENT 2009-04-23 Active
DAVID GLYN KIPLING MARINE CONSERVATION SOCIETY Director 2014-03-19 CURRENT 1990-10-23 Active
CLIVE PAGE BABRAHAM RESEARCH CAMPUS LIMITED Director 2007-01-01 CURRENT 1996-08-23 Active
PETER WILLIAM JACK RIGBY THE COMPANY OF BIOLOGISTS Director 2016-02-26 CURRENT 1952-12-31 Active
PETER WILLIAM JACK RIGBY MARIE CURIE Director 2008-09-16 CURRENT 1952-05-03 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
2025-01-22CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES
2024-11-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-12-04DIRECTOR APPOINTED DR JOHN KIMBERLEY WELLS
2023-12-01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ERNEST BRAHAM
2023-12-01APPOINTMENT TERMINATED, DIRECTOR LYNNE CHRISTINE GAILEY
2023-12-01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH PARKER
2023-12-01DIRECTOR APPOINTED MR JOHN MACEY
2023-12-01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2023-10-10DIRECTOR APPOINTED PROFESSOR PETRA HAJKOVA
2023-10-10DIRECTOR APPOINTED PROFESSOR HELEN WALDEN
2023-10-10DIRECTOR APPOINTED PROFESSOR PAUL LEHNER
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM JACK RIGBY
2023-09-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLWYD JONES
2023-08-25Director's details changed for Mr Geoffrey Ernest Braham on 2023-08-18
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-07DIRECTOR APPOINTED PROFESSOR LINDA PARTRIDGE
2022-10-07AP01DIRECTOR APPOINTED PROFESSOR LINDA PARTRIDGE
2022-01-20CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-16PSC08Notification of a person with significant control statement
2021-09-09PSC07CESSATION OF PETER JOSEPH PARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07PSC07CESSATION OF GRAHAM PETER ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON BROWN
2021-07-04AP01DIRECTOR APPOINTED PROFESSOR GORDON BROWN
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-15PSC07CESSATION OF ANNE FERGUSON-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CARLA FERGUSON SMITH
2021-01-11AP01DIRECTOR APPOINTED PROFESSOR PETER JOSEPH PARKER
2021-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ZOE PYGALL
2021-01-10AP01DIRECTOR APPOINTED MS ALEXANDRA ZOE PYGALL
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAGE
2021-01-04PSC07CESSATION OF ANTHONY JAMES CLARE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLYN KIPLING
2020-08-12PSC07CESSATION OF DAVID KIPLING AS A PERSON OF SIGNIFICANT CONTROL
2020-04-08PSC07CESSATION OF MICHAEL WAKELAM AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CLWYD JONES
2019-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-22PSC07CESSATION OF GEOFFREY HOPE-TERRY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFERY HOPE-TERRY
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-05PSC07CESSATION OF PAUL JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2017-08-16AP01DIRECTOR APPOINTED MR GEOFFREY ERNEST BRAHAM
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ERNEST BRAHAM
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ERNEST BRAHAM
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PETER ALLEN
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE CHRISTINE GAILEY
2017-08-15PSC07CESSATION OF ALAN PAUL WATT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL WATT
2017-08-15AP01DIRECTOR APPOINTED DR LYNNE CHRISTINE GAILEY
2017-08-15AP01DIRECTOR APPOINTED MR GRAHAM PETER ALLEN
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS CLWYD JONES
2016-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-22AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LU-YUN LIAN
2015-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-10AP01DIRECTOR APPOINTED PROFESSOR ANNE CARLA FERGUSON SMITH
2015-04-10AP01DIRECTOR APPOINTED PROFESSOR DOREEN ANN CANTRELL
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH REGINALD BRENTNALL PELHAM
2015-02-03AR0119/01/15 NO MEMBER LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SWAIN
2014-12-16MISCSECTION 519
2014-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-14AR0119/01/14 NO MEMBER LIST
2014-01-14AP01DIRECTOR APPOINTED PROFESSOR PETER WILLIAM JACK RIGBY
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORDEN
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUSHLEY
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-13AP01DIRECTOR APPOINTED MR GEOFFREY HOPE-TERRY
2013-03-07AP03SECRETARY APPOINTED MR SIMON JOHN JONES
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE EDMONDS
2013-02-16AR0119/01/13 NO MEMBER LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-17AP01DIRECTOR APPOINTED PROFESSOR DAVID KIPLING
2012-02-16AR0119/01/12 NO MEMBER LIST
2012-01-19AP01DIRECTOR APPOINTED DR ALAN PAUL WATT
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAKELAM
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KEVERNE
2011-11-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES CLARE
2011-11-03AP01DIRECTOR APPOINTED DR PAUL JOHNSON
2011-07-26RES01ADOPT ARTICLES 24/06/2011
2011-04-07MEM/ARTSARTICLES OF ASSOCIATION
2011-04-07RES01ADOPT MEM AND ARTS 15/03/2011
2011-02-15AR0119/01/11 NO MEMBER LIST
2010-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0119/01/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STANLEY BAILEY / 08/02/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / DR CAROLINE JANE EDMONDS / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN OWEN WAKELAM / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CLIVE PAGE / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC BARRINGTON KEVERNE / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LU-YUN LIAN / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SWAIN / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM CUSHLEY / 08/02/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH JANE ROBERTSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH REGINALD BRENTNALL PELHAM / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROCK NORDEN / 08/02/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LEPTIN
2009-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-11363aANNUAL RETURN MADE UP TO 19/01/09
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / LU-YUN LIAN / 11/02/2009
2009-02-10288aDIRECTOR APPOINTED PROFESSOR LU-YUN LIAN
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-09288aDIRECTOR APPOINTED DR ELIZABETH JANE ROBERTSON
2009-01-09288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE EDMONDS / 08/01/2009
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 08/01/2009
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE PAGE / 08/01/2009
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR RAY HILL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR CELIA CAULCOTT
2008-10-01288aDIRECTOR APPOINTED PROFESSOR CLIVE PAGE
2008-07-23288aDIRECTOR APPOINTED DR HUGH REGINALD BRENTNALL PELHAM
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR MEGAN DAVIES
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID BLOXHAM
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents

Intellectual Property Patents Registered by THE BABRAHAM INSTITUTE

THE BABRAHAM INSTITUTE has registered 1 patents

GB2392672 ,

Domain Names
We do not have the domain name information for THE BABRAHAM INSTITUTE
Trademarks
We have not found any records of THE BABRAHAM INSTITUTE registering or being granted any trademarks
Income
Government Income

Government spend with THE BABRAHAM INSTITUTE

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2012-03-28 GBP £667 Care & Ed Childcare Settings
Cambridgeshire County Council 2011-03-28 GBP £2,041 Care & Ed Childcare Settings
Cambridgeshire County Council 2011-03-21 GBP £1,154 Care & Ed Partner Organisations
Cambridgeshire County Council 2010-07-16 GBP £629 Care & Ed Partner Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE BABRAHAM INSTITUTE 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 THE BABRAHAM INSTITUTE 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 THE BABRAHAM INSTITUTE 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.