Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC
Company Information for

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA,
Company Registration Number
03928569
Public Limited Company
Active

Company Overview

About Oxford Technology 2 Venture Capital Trust Plc
OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC was founded on 2000-02-18 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Technology 2 Venture Capital Trust Plc is a Public Limited Company registered in 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
OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC
 
Legal Registered Office
MAGDALEN CENTRE
OXFORD SCIENCE PARK
OXFORD
OXFORDSHIRE
OX4 4GA
Other companies in OX4
 
Filing Information
Company Number 03928569
Company ID Number 03928569
Date formed 2000-02-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/08/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC
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 OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS STRACHAN GORDON
Company Secretary 2000-02-18
ROBIN MAGNUS GOODFELLOW
Director 2015-07-01
DAVID JOHN LIVESLEY
Director 2015-07-01
RICHARD ANTHONY ROTH
Director 2015-07-01
ALEX CHARLES STARLING
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LUCIUS ARTHUR CARY
Director 2000-02-18 2015-08-26
MICHAEL ROWAN HAMILTON JOHN O'REGAN
Director 2000-02-18 2015-08-26
JOHN BERNARD HAYSOM JACKSON
Director 2000-02-18 2010-09-20
RICHARD CHARLES VESSEY
Director 2006-07-13 2010-09-20
MARTIN FRANCIS WOOD
Director 2000-02-18 2009-02-28
CHARLES JONATHON BREESE
Director 2000-02-18 2006-12-31
BRIAN RICHARD TURNER
Company Secretary 2000-02-18 2000-02-18
JAMES DOUGLAS STRACHAN GORDON
Director 2000-02-18 2000-02-18
BRIAN RICHARD TURNER
Director 2000-02-18 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS STRACHAN GORDON FBC GROUP LIMITED Company Secretary 2006-09-08 CURRENT 1998-01-20 Dissolved 2017-02-02
JAMES DOUGLAS STRACHAN GORDON FRIDAYS PROPERTY LAWYERS LTD Company Secretary 2005-05-31 CURRENT 2005-03-24 Dissolved 2015-02-12
JAMES DOUGLAS STRACHAN GORDON ATM LOTTERY CORPORATION LIMITED Company Secretary 2004-07-12 CURRENT 2004-01-12 Active
JAMES DOUGLAS STRACHAN GORDON OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC Company Secretary 2002-02-11 CURRENT 2002-01-11 Liquidation
JAMES DOUGLAS STRACHAN GORDON COVEY DEVELOPMENTS LIMITED Company Secretary 2002-02-10 CURRENT 2001-11-20 Active
JAMES DOUGLAS STRACHAN GORDON LOXKO VENTURE MANAGERS LTD Company Secretary 2000-09-29 CURRENT 1991-03-19 Active
JAMES DOUGLAS STRACHAN GORDON LOXKO HOLDINGS LTD Company Secretary 1996-04-30 CURRENT 1991-02-20 Active
ROBIN MAGNUS GOODFELLOW OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2004-02-09 Liquidation
ROBIN MAGNUS GOODFELLOW OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 1996-11-11 Liquidation
ROBIN MAGNUS GOODFELLOW OT3 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active - Proposal to Strike off
ROBIN MAGNUS GOODFELLOW OT1 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active - Proposal to Strike off
ROBIN MAGNUS GOODFELLOW OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC Director 2014-07-31 CURRENT 2002-01-11 Liquidation
DAVID JOHN LIVESLEY PLOVER CAPITAL LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DAVID JOHN LIVESLEY WEARABLE TECHNOLOGIES LIMITED Director 2015-07-28 CURRENT 2013-12-13 Active
DAVID JOHN LIVESLEY OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2002-01-11 Liquidation
DAVID JOHN LIVESLEY OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 1996-11-11 Liquidation
DAVID JOHN LIVESLEY OT3 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active - Proposal to Strike off
DAVID JOHN LIVESLEY OT4 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID JOHN LIVESLEY FULSTONE HOLDINGS LIMITED Director 2014-03-24 CURRENT 2010-03-04 Active
DAVID JOHN LIVESLEY MTP INNOVATIONS LIMITED Director 2014-03-04 CURRENT 2010-02-09 Active
DAVID JOHN LIVESLEY MICRODAT LIMITED Director 2013-11-30 CURRENT 2001-10-05 Liquidation
DAVID JOHN LIVESLEY DIAMOND MICROWAVE HOLDINGS LIMITED Director 2012-03-29 CURRENT 2012-03-27 Active
DAVID JOHN LIVESLEY DIAMOND MICROWAVE DEVICES LIMITED Director 2010-03-05 CURRENT 2006-07-20 Active
RICHARD ANTHONY ROTH SENECA GROWTH CAPITAL VCT PLC Director 2015-10-07 CURRENT 2001-05-22 Active
RICHARD ANTHONY ROTH TYM (UK) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Liquidation
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2004-02-09 Liquidation
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2002-01-11 Liquidation
RICHARD ANTHONY ROTH OT2 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active
RICHARD ANTHONY ROTH OT4 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-10 Active - Proposal to Strike off
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2014-07-31 CURRENT 1996-11-11 Liquidation
ALEX CHARLES STARLING OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2004-02-09 Liquidation
ALEX CHARLES STARLING OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2002-01-11 Liquidation
ALEX CHARLES STARLING OT2 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active
ALEX CHARLES STARLING OT1 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active - Proposal to Strike off
ALEX CHARLES STARLING OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2014-07-31 CURRENT 1996-11-11 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
2023-07-28Change of share class name or designation
2023-07-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to buyback shares/allot shares 19/07/2023</ul>
2023-07-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to buyback shares/allot shares 19/07/2023<li>Resolution on securities</ul>
2023-06-14FULL ACCOUNTS MADE UP TO 28/02/23
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-10-1330/06/22 STATEMENT OF CAPITAL GBP 278448.88
2022-09-0630/06/22 STATEMENT OF CAPITAL GBP 278448.88
2022-06-29RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsCancel share premium & redemption reserve 20/06/2022Resolution to purchase sharesResolution of adoption of Articles of Association...
2022-05-16AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-03-07AA01Previous accounting period shortened from 31/08/22 TO 28/02/22
2022-03-04AA01Current accounting period extended from 28/02/22 TO 31/08/22
2022-02-13CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-13CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-01-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution Reduction of share cap 25/08/2021</ul>
2022-01-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution Reduction of share cap 25/08/2021<li>Resolution on securities</ul>
2022-01-31Memorandum articles filed
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31RES12Resolution of varying share rights or name
2021-09-22SH02Sub-division of shares on 2021-08-26
2021-09-21SH07Cancellation of shares by a PLC. Statement of capital on 2021-08-26. Capital GBP53,318.89
2021-08-17AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-08-25AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-08-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-25AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-04-11AUDAUDITOR'S RESIGNATION
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-31RP04CS01Second filing of Confirmation Statement dated 18/02/2018
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Re-shares 19/11/2018
  • Resolution of adoption of Articles of Association
2018-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-06AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 533188.9
2017-11-09SH0731/08/17 STATEMENT OF CAPITAL GBP 533188.90
2017-11-09SH0731/08/17 STATEMENT OF CAPITAL GBP 533188.90
2017-10-19SH03Purchase of own shares
2017-08-01AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 679292.3
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 679292.3
2016-02-19AR0113/02/16 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARY
2015-07-30AP01DIRECTOR APPOINTED MR DAVID JOHN LIVESLEY
2015-07-30AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES STARLING
2015-07-30AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ROTH
2015-07-30AP01DIRECTOR APPOINTED MR ROBIN MAGNUS GOODFELLOW
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 679292.3
2015-02-20AR0113/02/15 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 679292.3
2014-02-24AR0113/02/14 NO MEMBER LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-20AR0113/02/13 NO MEMBER LIST
2012-11-02AAINTERIM ACCOUNTS MADE UP TO 31/08/12
2012-09-12AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-20AR0113/02/12 NO MEMBER LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-08AR0113/02/11 FULL LIST
2011-01-13AAINTERIM ACCOUNTS MADE UP TO 28/02/10
2010-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VESSEY
2010-08-25AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-05SH0123/04/10 STATEMENT OF CAPITAL GBP 6080192.30
2010-03-31AR0114/02/10 FULL LIST
2009-07-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WOOD
2009-06-0588(2)AD 03/04/09 GBP SI 259980@0.1=25998 GBP IC 637460/663458
2009-03-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-13363sRETURN MADE UP TO 13/02/08; BULK LIST AVAILABLE SEPARATELY
2007-10-29AAINTERIM ACCOUNTS MADE UP TO 31/08/07
2007-07-20AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-16363sRETURN MADE UP TO 13/02/07; BULK LIST AVAILABLE SEPARATELY
2007-01-27288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-14AAINTERIM ACCOUNTS MADE UP TO 31/08/06
2006-09-20AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-28AAINTERIM ACCOUNTS MADE UP TO 31/08/05
2006-03-10363sRETURN MADE UP TO 13/02/06; BULK LIST AVAILABLE SEPARATELY
2006-03-02AAINTERIM ACCOUNTS MADE UP TO 02/03/06
2006-03-02CERT21REDUCTION OF SHARE PREMIUM
2006-03-02OCCANCEL SHARE PREMIUM ACCOUNT
2006-03-02RES13CANCEL SHARE PREM ACT 06/02/06
2006-02-28266(3)NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY
2005-08-19AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-11363sRETURN MADE UP TO 13/02/05; BULK LIST AVAILABLE SEPARATELY
2005-01-06225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2004-12-06225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-09-16AUDAUDITOR'S RESIGNATION
2004-06-28AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 13/02/04; BULK LIST AVAILABLE SEPARATELY
2003-06-21AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 13/02/03; BULK LIST AVAILABLE SEPARATELY
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 24-26 BALTIC STREET WEST LONDON EC1Y 0UR
2002-06-24AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 13/02/02; CHANGE OF MEMBERS
2001-10-23AAINTERIM ACCOUNTS MADE UP TO 31/08/01
2001-07-27AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/01
2001-03-13363sRETURN MADE UP TO 18/02/01; BULK LIST AVAILABLE SEPARATELY
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-09288aNEW DIRECTOR APPOINTED
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-04122S-DIV 02/03/00
2000-10-04SRES01ADOPT MEM AND ARTS 02/03/00
2000-10-04288aNEW SECRETARY APPOINTED
2000-10-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC 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 OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC
Trademarks
We have not found any records of OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC. 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 (66300 - Fund management activities) as OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC 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 OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC 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 OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC 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.