Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD DIOCESAN SCHOOLS TRUST
Company Information for

OXFORD DIOCESAN SCHOOLS TRUST

ST MARY'S CONVENT, DENCHWORTH ROAD, WANTAGE, OXFORDSHIRE, OX12 9AU,
Company Registration Number
08143249
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Oxford Diocesan Schools Trust
OXFORD DIOCESAN SCHOOLS TRUST was founded on 2012-07-13 and has its registered office in Wantage. The organisation's status is listed as "Active". Oxford Diocesan Schools Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
OXFORD DIOCESAN SCHOOLS TRUST
 
Legal Registered Office
ST MARY'S CONVENT
DENCHWORTH ROAD
WANTAGE
OXFORDSHIRE
OX12 9AU
Other companies in OX2
 
Previous Names
OXFORD DIOCESAN SCHOOL TRUST16/07/2012
Filing Information
Company Number 08143249
Company ID Number 08143249
Date formed 2012-07-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 20:21:30
Primary Source:Companies House
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 DIOCESAN SCHOOLS TRUST

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BARBER
Director 2018-03-26
CLIVE BOOTH
Director 2016-07-04
PRISCILLA CHADWICK
Director 2012-10-01
BRENDAN DAVID CLOVER
Director 2012-07-16
FIONA RUTH CRAIG
Director 2017-08-02
MEGAN DAFFERN
Director 2017-01-10
JACQUELINE ANNE DAVEY
Director 2012-07-16
JOSEPHINE FAGEANT
Director 2018-03-28
COLIN WILLIAM FLETCHER
Director 2016-11-07
JOANNA MORIARTY
Director 2017-12-05
CHRISTOPHER WHEATON
Director 2018-03-28
KATHRYN MARY WINROW
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA PRITCHARD
Director 2015-04-28 2018-05-11
ASTA MARGARETHE ANNA FREIFRAU VON STACKELBERG
Director 2014-01-28 2018-03-10
SARAH HELEN APPLEBY
Director 2016-11-22 2018-01-15
JOHN READER
Director 2012-07-16 2017-12-05
FIONA CRAIG
Director 2017-03-09 2017-08-02
PRISCILLA CHADWICK
Director 2016-10-03 2017-06-14
JACQUELINE ANNE DAVEY
Director 2016-09-19 2017-06-01
RICHARD DOMINIC IRESON
Director 2012-07-17 2017-06-01
JACQUELINE ANNE DAVEY
Company Secretary 2017-01-05 2017-01-05
DAVID LOCKE
Company Secretary 2016-09-01 2017-01-05
KATHY KATHRYN MARY WINROW
Director 2012-07-16 2016-09-18
SALLY MARGARET LYNCH
Director 2015-04-28 2016-04-26
ANDREW JOHN BEVAN
Director 2014-01-28 2015-12-02
DAVID CAREY BENDOR-SAMUEL
Director 2014-01-28 2015-01-29
PETER FEARNLEY HULLAH
Director 2012-07-16 2015-01-18
HEDLEY SIDNEY RINGROSE
Director 2012-07-16 2014-12-15
HOWARD JOHN DELLAR
Director 2013-02-22 2014-01-28
ANNE ELIZABETH LEWIS
Director 2012-07-16 2013-12-03
ALISON JEAN PRICE
Director 2012-07-16 2013-12-03
OXFORD DIOCESAN BOARD OF EDUCATION
Director 2012-07-13 2013-07-23
ALAN THOMAS LAWRENCE WILSON
Director 2012-07-13 2013-07-23
MARY ANN HARWOOD
Director 2012-07-13 2013-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES BARBER THE GREYSTONES PRESS LTD Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
PRISCILLA CHADWICK UPPINGHAM SCHOOL (ASIA) LTD Director 2018-04-27 CURRENT 2018-04-27 Active
PRISCILLA CHADWICK UPPINGHAM SCHOOL INTERNATIONAL LIMITED Director 2018-04-11 CURRENT 2015-12-01 Active
PRISCILLA CHADWICK UPPINGHAM SCHOOL Director 2012-09-01 CURRENT 2012-03-30 Active
PRISCILLA CHADWICK THE GOLD STANDARD CHARITABLE TRUST Director 2011-04-12 CURRENT 2009-02-13 Active
BRENDAN DAVID CLOVER WOODARD SCHOOLS (WESTERN DIVISION) LIMITED Director 2011-06-21 CURRENT 1974-09-02 Active
COLIN WILLIAM FLETCHER COKETHORPE EDUCATIONAL TRUST LIMITED Director 2018-03-20 CURRENT 1963-07-11 Active
COLIN WILLIAM FLETCHER MESSY CHURCH LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
COLIN WILLIAM FLETCHER CREATION THEATRE LTD Director 2008-08-13 CURRENT 2007-03-05 Active
COLIN WILLIAM FLETCHER I-CHURCH Director 2005-09-01 CURRENT 2005-06-29 Active - Proposal to Strike off
COLIN WILLIAM FLETCHER BIBLE READING FELLOWSHIP(THE) Director 2001-01-30 CURRENT 1935-05-30 Active
COLIN WILLIAM FLETCHER OXFORD DIOCESAN BOARD OF FINANCE(THE) Director 2000-10-04 CURRENT 1916-02-10 Active
KATHRYN MARY WINROW LINKING ENVIRONMENT AND FARMING Director 2017-06-19 CURRENT 1995-03-20 Active
KATHRYN MARY WINROW FARMING AND COUNTRYSIDE EDUCATION Director 2015-12-09 CURRENT 2004-12-17 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
2024-05-10DIRECTOR APPOINTED THE REVD PREB JANE HASLAM
2024-03-14APPOINTMENT TERMINATED, DIRECTOR BRENDAN DAVID CLOVER
2024-03-14APPOINTMENT TERMINATED, DIRECTOR TOBY CHRISTOPHER WRIGHT
2024-01-10DIRECTOR APPOINTED MRS NILOFER KHAN
2024-01-03FULL ACCOUNTS MADE UP TO 31/08/23
2023-08-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED THE REVD CANON SUSAN ELIZABETH BOOYS
2023-05-01FULL ACCOUNTS MADE UP TO 31/08/22
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BARBER
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR GORDON GEORGE JOYNER
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TONY WILSON
2022-01-13FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-17DIRECTOR APPOINTED CANON TOBY CHRISTOPHER WRIGHT
2021-12-17DIRECTOR APPOINTED CANON TOBY CHRISTOPHER WRIGHT
2021-12-17AP01DIRECTOR APPOINTED CANON TOBY CHRISTOPHER WRIGHT
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES PEERS
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Church House Langford Locks Kidlington Oxfordshire OX5 1GF
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM FLETCHER
2020-11-10AP01DIRECTOR APPOINTED FATHER RICHARD CHARLES PEERS
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR MARK GEORGE WALTER HUMPHRISS
2020-03-23CH01Director's details changed for Revd Canon Brendan David Clover on 2020-03-20
2020-03-20CH01Director's details changed for Sir Clive Booth on 2020-03-20
2020-03-09CH01Director's details changed for Mr Stephen James Barber on 2020-03-09
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-27CH01Director's details changed for Mrs Jacqueline Anne Davey on 2019-11-14
2019-11-06AP01DIRECTOR APPOINTED BISHOP COLIN WILLIAM FLETCHER
2019-11-05AP01DIRECTOR APPOINTED MRS KATHRYN MARY WINROW
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY WINROW
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR PAUL WILLIAM SANDERSON
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TONY WILSON
2019-04-11AP01DIRECTOR APPOINTED MR TONY WILSON
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN DAFFERN
2019-01-09AP01DIRECTOR APPOINTED MR TONY WILSON
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RUTH CRAIG
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRITCHARD
2018-04-11CH01Director's details changed for Mrs Jo Fageant on 2018-04-10
2018-03-28AP01DIRECTOR APPOINTED MRS JO FAGEANT
2018-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER WHEATON
2018-03-26AP01DIRECTOR APPOINTED MR STEPHEN JAMES BARBER
2018-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ASTA MARGARETHE ANNA FREIFRAU VON STACKELBERG
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN APPLEBY
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-06AP01DIRECTOR APPOINTED MRS JOANNA MORIARTY
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN READER
2017-08-02AP01DIRECTOR APPOINTED MRS FIONA RUTH CRAIG
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CRAIG
2017-07-26PSC08Notification of a person with significant control statement
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA CHADWICK
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVEY
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRESON
2017-03-10AP01DIRECTOR APPOINTED MRS FIONA CRAIG
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-11AP01DIRECTOR APPOINTED REVD DR MEGAN DAFFERN
2017-01-05TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE DAVEY
2017-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID LOCKE
2017-01-05AP03SECRETARY APPOINTED MRS JACQUELINE ANNE DAVEY
2016-11-22AP01DIRECTOR APPOINTED MS SARAH HELEN APPLEBY
2016-11-08AP01DIRECTOR APPOINTED RT REVD COLIN WILLIAM FLETCHER
2016-10-05TM01TERMINATE DIR APPOINTMENT
2016-10-04AP01DIRECTOR APPOINTED DR PRISCILLA CHADWICK
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHY WINROW
2016-09-19AP01DIRECTOR APPOINTED MRS KATHRYN MARY WINROW
2016-09-19AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE DAVEY
2016-09-13AP03SECRETARY APPOINTED MR DAVID LOCKE
2016-07-20AR0129/06/16 NO MEMBER LIST
2016-07-19AP01DIRECTOR APPOINTED SIR CLIVE BOOTH
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LYNCH
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM DIOCESAN CHURCH HOUSE NORTH HINKSEY LANE, BOTLEY OXFORD OX2 0NB
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEVAN
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-23AR0123/06/15 NO MEMBER LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-11AP01DIRECTOR APPOINTED MRS PATRICIA PRITCHARD
2015-05-11AP01DIRECTOR APPOINTED REVEREND SALLY MARGARET LYNCH
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENDOR-SAMUEL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HEDLEY RINGROSE
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HULLAH
2014-08-29AR0113/07/14 NO MEMBER LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-03AP01DIRECTOR APPOINTED MR DAVID CAREY BENDOR-SAMUEL
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PRICE
2014-03-18AP01DIRECTOR APPOINTED REVEREND ANDREW JOHN BEVAN
2014-03-18AP01DIRECTOR APPOINTED MRS ASTA MARGARETHE ANNA FREIFRAU VON STACKELBERG
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DELLAR
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LEWIS
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LEWIS
2013-11-25AA01PREVEXT FROM 31/07/2013 TO 31/08/2013
2013-11-07RES01ADOPT ARTICLES 05/11/2013
2013-07-25AR0113/07/13 NO MEMBER LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR OXFORD DIOCESAN BOARD OF EDUCATION
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY HARWOOD
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR OXFORD DIOCESAN BOARD OF EDUCATION
2013-07-17AP01DIRECTOR APPOINTED MR RICHARD DOMINIC IRESON
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY HARWOOD
2013-05-09AP01DIRECTOR APPOINTED REVEREND DR JOHN READER
2013-05-02AP01DIRECTOR APPOINTED HOWARD JOHN DELLAR
2013-05-02AP01DIRECTOR APPOINTED MISS ANNE ELIZABETH LEWIS
2013-01-16AP01DIRECTOR APPOINTED DR PRISCILLA CHADWICK
2013-01-16AP01DIRECTOR APPOINTED RIGHT REVEREND PETER FEARNLEY HULLAH
2013-01-16AP01DIRECTOR APPOINTED KATHY WINROW
2013-01-16AP01DIRECTOR APPOINTED REVEREND DR ALISON JEAN PRICE
2013-01-16AP01DIRECTOR APPOINTED REVD CANON BRENDAN CLOVER
2013-01-16AP01DIRECTOR APPOINTED VENERABLE HEDLEY SIDNEY RINGROSE
2013-01-16AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE DAVEY
2012-07-16RES15CHANGE OF NAME 13/07/2012
2012-07-16CERTNMCOMPANY NAME CHANGED OXFORD DIOCESAN SCHOOL TRUST CERTIFICATE ISSUED ON 16/07/12
2012-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of OXFORD DIOCESAN SCHOOLS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD DIOCESAN SCHOOLS TRUST
Trademarks
We have not found any records of OXFORD DIOCESAN SCHOOLS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD DIOCESAN SCHOOLS TRUST. 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 (85600 - Educational support services) as OXFORD DIOCESAN SCHOOLS TRUST are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD DIOCESAN SCHOOLS TRUST 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 DIOCESAN SCHOOLS TRUST 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 DIOCESAN SCHOOLS TRUST 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.
    Other companies at postcode OX12 9AU