Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED
Company Information for

CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED

UNIVERSITY PRINTING HOUSE, SHAFTESBURY ROAD, CAMBRIDGE, ENGLAND, CB2 8BS,
Company Registration Number
04606950
Private Limited Company
Active

Company Overview

About Cambridge University Press (holdings) Ltd
CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED was founded on 2002-12-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge University Press (holdings) Limited is a Private 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
CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED
 
Legal Registered Office
UNIVERSITY PRINTING HOUSE
SHAFTESBURY ROAD
CAMBRIDGE
ENGLAND
CB2 8BS
Other companies in CB2
 
Filing Information
Company Number 04606950
Company ID Number 04606950
Date formed 2002-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 12:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) 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.
Companies with same name CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED
The following companies were found which have the same name as CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED Singapore Active Company formed on the 2020-10-14

Company Officers of CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANNE MUDDIMAN
Company Secretary 2015-05-14
ANDREW PHILIP CHANDLER
Director 2013-04-25
AMANDA MARIE-CLAIRE HILL
Director 2014-09-30
PETER ANDREW JESTYN PHILLIPS
Director 2012-07-25
CATRIONA ANN SHERET
Director 2018-05-01
RODRICK HOUGHTON SMITH
Director 2015-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PELUSE
Director 2014-09-30 2018-05-21
JOANNA HILARY CHEFFINS
Director 2018-01-10 2018-05-01
WILLIAM ALEXANDER BOWES
Director 2011-04-27 2017-11-30
WILLIAM ALEXANDER BOWES
Company Secretary 2011-04-27 2015-05-14
JOHANNA MARIA PIETERSE
Director 2014-09-30 2015-04-30
CATHERINE ARMOR
Director 2014-09-30 2014-12-18
RICHARD KENNETH FISHER
Director 2014-09-30 2014-12-18
MARK CHARLES DOBELL MADDOCKS
Director 2014-09-30 2014-12-18
SIMON PETER ROSS
Director 2014-09-30 2014-12-18
KEVIN JOHN TAYLOR
Director 2014-09-30 2014-12-18
SANDRA JANE WATERHOUSE
Director 2014-09-30 2014-12-18
STEPHEN ROBERT RICHARD BOURNE
Director 2003-04-11 2012-07-25
STANLEY RONALD BENNETT
Company Secretary 2003-04-11 2011-04-27
STANLEY RONALD BENNETT
Director 2004-04-29 2011-04-27
JAMES ROBERT BERRY
Director 2003-04-11 2004-04-29
ZICKIE HWEI LING LIM
Company Secretary 2002-12-03 2003-04-11
TOM PICKTHORN
Director 2002-12-03 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILLY CHARLES GREGORY WHITEHALL (LEEDS) MANAGEMENT COMPANY LIMITED Director 2004-11-03 - 2005-06-15 RESIGNED 2000-10-10 Active
ANDREW PHILIP CHANDLER APC INTERIM SOLUTIONS LTD. Director 1999-09-15 CURRENT 1999-09-15 Dissolved 2014-08-05
PETER ANDREW JESTYN PHILLIPS OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2017-09-26 CURRENT 1997-12-16 Active
PETER ANDREW JESTYN PHILLIPS THE PUBLISHERS ASSOCIATION LIMITED Director 2015-05-13 CURRENT 1996-11-22 Active
PETER ANDREW JESTYN PHILLIPS ONCOWEB LIMITED Director 2012-07-25 CURRENT 1996-05-30 Active
PETER ANDREW JESTYN PHILLIPS IVYARCH LIMITED Director 1991-10-11 CURRENT 1979-06-01 Active
CATRIONA ANN SHERET THE BENJAMIN FOUNDATION Director 2016-10-12 CURRENT 1999-08-13 Active
CATRIONA ANN SHERET ASET SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-09-29 Dissolved 2017-04-07
CATRIONA ANN SHERET ASET MANAGEMENT LIMITED Director 2015-01-23 CURRENT 1995-12-19 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET GROUP LIMITED Director 2015-01-23 CURRENT 2000-04-05 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET LIMITED Director 2015-01-23 CURRENT 2001-06-08 Dissolved 2017-12-06
CATRIONA ANN SHERET E Q L ASSESSMENT LIMITED Director 2015-01-23 CURRENT 2004-09-07 Dissolved 2017-12-06
CATRIONA ANN SHERET ENVQ LIMITED Director 2015-01-23 CURRENT 2000-05-04 Dissolved 2017-04-07
CATRIONA ANN SHERET GOAL LIMITED Director 2015-01-23 CURRENT 1998-05-19 Dissolved 2017-04-07
CATRIONA ANN SHERET JOINT EXAMINING BOARD LIMITED Director 2015-01-23 CURRENT 1996-11-14 Dissolved 2017-04-07
CATRIONA ANN SHERET PEARSON HEINEMANN LIMITED Director 2015-01-23 CURRENT 1995-09-04 Dissolved 2017-12-06
CATRIONA ANN SHERET PETER HONEY PUBLICATIONS LTD Director 2015-01-23 CURRENT 1999-04-20 Dissolved 2017-04-07
CATRIONA ANN SHERET SECTOR TRAINING LIMITED Director 2015-01-23 CURRENT 2005-01-25 Dissolved 2017-04-07
CATRIONA ANN SHERET ESCAPE STUDIOS LIMITED Director 2015-01-23 CURRENT 2002-03-20 Liquidation
RODRICK HOUGHTON SMITH CAMBRIDGE LEARNING LIMITED Director 2015-06-23 CURRENT 2003-11-28 Active
RODRICK HOUGHTON SMITH CAMBRIDGE KAZAKHSTAN LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
RODRICK HOUGHTON SMITH SHABASH LIMITED Director 2006-09-27 CURRENT 2003-01-14 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
2023-12-28FULL ACCOUNTS MADE UP TO 31/07/23
2023-05-25FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-10DIRECTOR APPOINTED MRS VANESSA LYNDSAY MCPHEE
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-17AA01Current accounting period extended from 30/04/21 TO 31/07/21
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-03-04TM02Termination of appointment of Sally-Anne Muddiman on 2019-02-26
2019-03-01AP03Appointment of Catriona Ann Sheret as company secretary on 2019-02-26
2019-02-26AP01DIRECTOR APPOINTED MR PAUL JOSEPH COLBERT
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARIE-CLAIRE HILL
2018-12-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELUSE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HILARY CHEFFINS
2018-05-09AP01DIRECTOR APPOINTED CATRIONA ANN SHERET
2018-01-10AP01DIRECTOR APPOINTED MRS JOANNA HILARY CHEFFINS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER BOWES
2017-11-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 8750000.2
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-02-28CH01Director's details changed for Michael Peluse on 2017-02-28
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 8750000.2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-23CH01Director's details changed for Michael Peluse on 2016-03-23
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 8750000.2
2016-01-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-28CH01Director's details changed for Mrs Amanda Marie-Claire Hill on 2015-07-01
2015-06-25CH01Director's details changed for Roderick Houghton Smith on 2015-06-25
2015-06-24CH01Director's details changed for Mr William Alexander Bowes on 2015-06-24
2015-06-24AP01DIRECTOR APPOINTED RODERICK HOUGHTON SMITH
2015-06-10AP03Appointment of Ms Sally-Anne Muddiman as company secretary on 2015-05-14
2015-06-10TM02Termination of appointment of William Alexander Bowes on 2015-05-14
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MARIA PIETERSE
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 8750000.2
2015-05-05SH0129/04/15 STATEMENT OF CAPITAL GBP 8750000.2
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FISHER
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WATERHOUSE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MADDOCKS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROSS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ARMOR
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1750000.2
2014-12-05AR0103/12/14 FULL LIST
2014-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOWES / 01/12/2014
2014-10-14AP01DIRECTOR APPOINTED MICHAEL PELUSE
2014-10-13AP01DIRECTOR APPOINTED CATHERINE ARMOR
2014-10-10AP01DIRECTOR APPOINTED JOHANNA MARIA PIETERSE
2014-10-09AP01DIRECTOR APPOINTED SIMON PETER ROSS
2014-10-09AP01DIRECTOR APPOINTED RICHARD KENNETH FISHER
2014-10-09AP01DIRECTOR APPOINTED KEVIN JOHN TAYLOR
2014-10-09AP01DIRECTOR APPOINTED MARK CHARLES DOBELL MADDOCKS
2014-10-09AP01DIRECTOR APPOINTED SANDRA JANE WATERHOUSE
2014-10-09AP01DIRECTOR APPOINTED MRS AMANDA MARIE-CLAIRE HILL
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM THE EDINBURGH BUILDING SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 8RU
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1750000.2
2013-12-10AR0103/12/13 FULL LIST
2013-04-26AP01DIRECTOR APPOINTED ANDREW PHILIP CHANDLER
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-06AR0103/12/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOWES / 05/12/2012
2012-07-27AP01DIRECTOR APPOINTED PETER ANDREW JESTYN PHILLIPS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE
2012-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-01-12SH1912/01/12 STATEMENT OF CAPITAL GBP 1750000.20
2011-12-30SH20STATEMENT BY DIRECTORS
2011-12-30RES06REDUCE ISSUED CAPITAL 20/12/2011
2011-12-30CAP-SSSOLVENCY STATEMENT DATED 20/12/11
2011-12-06AR0103/12/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BENNETT
2011-05-26AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER BOWES
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY STANLEY BENNETT
2011-05-26AP03SECRETARY APPOINTED MR WILLIAM ALEXANDER BOWES
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-03AR0103/12/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 03/12/2010
2010-08-18AUDAUDITOR'S RESIGNATION
2010-08-03AUDAUDITOR'S RESIGNATION
2010-07-15MISCAUDITOR'S RESIGNATION SECTION 517
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY RONALD BENNETT / 01/06/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY RONALD BENNETT / 01/06/2010
2010-05-19RES13SECTION 551 29/04/2010
2010-05-19RES01ALTER ARTICLES 29/04/2010
2010-05-19SH0129/04/10 STATEMENT OF CAPITAL GBP 17500002.00
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-15AR0103/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT RICHARD BOURNE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY RONALD BENNETT / 15/01/2010
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-12-22363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-12-04363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-04287REGISTERED OFFICE CHANGED ON 04/12/07 FROM: THE EDINBURGH BUILDING SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2RU
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-12-06363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-02-20225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2006-02-20225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2006-01-05225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-12363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-15244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-16363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2005-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-17244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) 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 UNIVERSITY PRESS (HOLDINGS) 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 UNIVERSITY PRESS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30

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 UNIVERSITY PRESS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED
Trademarks
We have not found any records of CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-10-24 GBP £770
Devon County Council 2014-10-13 GBP £1,603
Devon County Council 2014-09-11 GBP £1,573
Devon County Council 2014-06-02 GBP £1,082
Birmingham City Council 2014-04-04 GBP £508
Isle of Wight Council 2014-03-21 GBP £45
Isle of Wight Council 2014-03-21 GBP £84
Devon County Council 2013-11-25 GBP £1,057
Birmingham City Council 2013-11-12 GBP £1,218
Birmingham City Council 2013-10-14 GBP £1,708
Devon County Council 2013-10-10 GBP £548
East Riding Council 2013-09-10 GBP £1,096
Essex County Council 2013-04-12 GBP £139
Devon County Council 2011-09-28 GBP £1,269
Devon County Council 2011-09-26 GBP £624
Devon County Council 2011-09-23 GBP £783
Devon County Council 2011-07-12 GBP £2,720
Devon County Council 2011-05-24 GBP £879
Devon County Council 2011-03-23 GBP £631
Devon County Council 2011-03-17 GBP £915
Devon County Council 2010-12-17 GBP £820

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 CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) 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 UNIVERSITY PRESS (HOLDINGS) 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 UNIVERSITY PRESS (HOLDINGS) 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.