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

BIOSCEPTRE INTERNATIONAL LIMITED

ROOM 3006 BABRAHAM HALL, BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, CB22 3AT,
Company Registration Number
08729489
Private Limited Company
Active

Company Overview

About Biosceptre International Ltd
BIOSCEPTRE INTERNATIONAL LIMITED was founded on 2013-10-11 and has its registered office in Babraham. The organisation's status is listed as "Active". Biosceptre International Limited is a Private Limited Company registered in UNITED KINGDOM 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
BIOSCEPTRE INTERNATIONAL LIMITED
 
Legal Registered Office
ROOM 3006 BABRAHAM HALL
BABRAHAM RESEARCH CAMPUS
BABRAHAM
CAMBRIDGE
CB22 3AT
Other companies in CB22
 
Filing Information
Company Number 08729489
Company ID Number 08729489
Date formed 2013-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 14:59:46
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 BIOSCEPTRE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL AXON
Director 2014-12-16
JON COLLINS
Director 2014-12-10
PETER GAVIN CURRIE
Director 2013-10-11
MICHAEL JOHN LOVETT
Director 2014-02-21
ANDREW JOHN SCOTT WALTON-GREEN
Director 2014-10-15
RONALD STAFFORD WATTS
Director 2014-02-21
GREGORY PAUL WINTER
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN NEWTON
Director 2014-02-21 2016-11-23
ALASDAIR ANGUS GIDLEY BAIRD
Director 2014-02-21 2016-04-07
TERRENCE JOSEPH CAPLICE
Director 2014-02-21 2016-03-02
IVAN GUNATILLEKE
Director 2013-10-11 2014-11-27
KEVIN MOULDER
Director 2013-10-11 2014-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GAVIN CURRIE BIOSCEPTRE (ANIMAL HEALTH) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
PETER GAVIN CURRIE BIOSCEPTRE (DENDRITIC) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
PETER GAVIN CURRIE BIOSCEPTRE (TOPICAL) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
PETER GAVIN CURRIE BIOSCEPTRE (DIAGNOSTIC) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
PETER GAVIN CURRIE BIOSCEPTRE (SYSTEMIC) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
PETER GAVIN CURRIE BIOSCEPTRE (VACCINE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
ANDREW JOHN SCOTT WALTON-GREEN ECO ENERGY WORKS LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
ANDREW JOHN SCOTT WALTON-GREEN SOCIAL ENERGY LTD Director 2017-02-17 CURRENT 2017-02-17 In Administration/Administrative Receiver
ANDREW JOHN SCOTT WALTON-GREEN SE GROUP LTD Director 2017-02-09 CURRENT 2013-04-26 In Administration
ANDREW JOHN SCOTT WALTON-GREEN CLIENT-PHARMACY UK LTD Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
ANDREW JOHN SCOTT WALTON-GREEN LONDON IP EXCHANGE LIMITED Director 2016-02-03 CURRENT 2012-11-01 Active
ANDREW JOHN SCOTT WALTON-GREEN CURV360 LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
ANDREW JOHN SCOTT WALTON-GREEN CLIENT-PHARMA LTD Director 2014-12-18 CURRENT 2013-10-08 Active
ANDREW JOHN SCOTT WALTON-GREEN BIOSCEPTRE (DENDRITIC) LIMITED Director 2014-10-15 CURRENT 2013-10-11 Active - Proposal to Strike off
ANDREW JOHN SCOTT WALTON-GREEN BIOSCEPTRE (TOPICAL) LIMITED Director 2014-10-15 CURRENT 2013-10-11 Active - Proposal to Strike off
ANDREW JOHN SCOTT WALTON-GREEN BIOSCEPTRE (UK) LIMITED Director 2014-10-15 CURRENT 2013-01-18 Active
ANDREW JOHN SCOTT WALTON-GREEN BIOSCEPTRE (DIAGNOSTIC) LIMITED Director 2014-10-15 CURRENT 2013-10-11 Active - Proposal to Strike off
ANDREW JOHN SCOTT WALTON-GREEN BIOSCEPTRE (SYSTEMIC) LIMITED Director 2014-10-15 CURRENT 2013-10-11 Active - Proposal to Strike off
ANDREW JOHN SCOTT WALTON-GREEN BIOSCEPTRE (ANIMAL HEALTH) LIMITED Director 2014-10-15 CURRENT 2013-11-07 Active - Proposal to Strike off
ANDREW JOHN SCOTT WALTON-GREEN BIOSCEPTRE (VACCINE) LIMITED Director 2014-10-15 CURRENT 2013-10-11 Active - Proposal to Strike off
ANDREW JOHN SCOTT WALTON-GREEN THE CAR FINANCE COMPANY (GROUP) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Dissolved 2016-01-19
ANDREW JOHN SCOTT WALTON-GREEN PROJECT BETTER ENERGY LIMITED Director 2014-03-31 CURRENT 2012-01-25 Active
ANDREW JOHN SCOTT WALTON-GREEN THE WORLD OF CARS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2016-03-01
ANDREW JOHN SCOTT WALTON-GREEN GREEN LIVING FINANCE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2015-06-16
GREGORY PAUL WINTER BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
GREGORY PAUL WINTER BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
GREGORY PAUL WINTER THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH Director 2011-09-27 CURRENT 1969-10-13 Active
GREGORY PAUL WINTER BICYCLERD LIMITED Director 2009-07-21 CURRENT 2009-07-13 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
2024-04-0408/03/24 STATEMENT OF CAPITAL GBP 49343.61
2024-01-2329/12/23 STATEMENT OF CAPITAL GBP 49330.69
2023-12-01APPOINTMENT TERMINATED, DIRECTOR PATRICK SCHLEGEL
2023-10-2331/03/23 STATEMENT OF CAPITAL GBP 49033.199
2023-10-2330/06/23 STATEMENT OF CAPITAL GBP 49045.74
2023-10-2331/07/23 STATEMENT OF CAPITAL GBP 49054.36
2023-10-2305/09/23 STATEMENT OF CAPITAL GBP 49079.44
2023-10-2302/10/23 STATEMENT OF CAPITAL GBP 49084.97
2023-10-23CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-05-17DIRECTOR APPOINTED MR COLIN WOOD
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-19CH01Director's details changed for Dr Patrick Schlegel on 2022-10-10
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEDGEWICK COLLINS
2021-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-21CH01Director's details changed for Dr Patrick Schlegel on 2021-10-10
2021-07-15SH0122/06/21 STATEMENT OF CAPITAL GBP 48923.147
2021-06-01SH0127/05/21 STATEMENT OF CAPITAL GBP 48863.147
2021-05-18SH0106/05/21 STATEMENT OF CAPITAL GBP 48832.746
2021-04-08CH01Director's details changed for Michael John Lovett on 2021-04-06
2021-04-08SH0131/03/21 STATEMENT OF CAPITAL GBP 48792.274
2021-03-12SH0104/03/21 STATEMENT OF CAPITAL GBP 48750.098
2021-02-25SH0125/02/21 STATEMENT OF CAPITAL GBP 48742.913
2021-01-28AP01DIRECTOR APPOINTED DR PATRICK SCHLEGEL
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-19SH0101/12/20 STATEMENT OF CAPITAL GBP 48542.64
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STAFFORD WATTS
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-11SH0130/09/20 STATEMENT OF CAPITAL GBP 48532.295
2020-08-17SH0113/08/20 STATEMENT OF CAPITAL GBP 48412.423
2020-08-05SH0129/07/20 STATEMENT OF CAPITAL GBP 48267.287
2020-07-03SH0101/07/20 STATEMENT OF CAPITAL GBP 48229.694
2020-06-15SH0111/06/20 STATEMENT OF CAPITAL GBP 47464.174
2020-05-13SH0113/05/20 STATEMENT OF CAPITAL GBP 47427.522
2020-05-11SH0106/05/20 STATEMENT OF CAPITAL GBP 47415.447
2020-04-21SH0121/04/20 STATEMENT OF CAPITAL GBP 47306.992
2020-04-06SH0104/04/20 STATEMENT OF CAPITAL GBP 47249.331
2020-03-30SH0130/03/20 STATEMENT OF CAPITAL GBP 47110.876
2020-03-23SH0123/03/20 STATEMENT OF CAPITAL GBP 46827.447
2020-03-19SH0119/03/20 STATEMENT OF CAPITAL GBP 46757.833
2020-03-18SH0117/03/20 STATEMENT OF CAPITAL GBP 46745.233
2020-02-07CH01Director's details changed for Dr Ronald Stafford Watts on 2014-02-21
2020-01-23CH01Director's details changed for Mr Peter Gavin Currie on 2019-10-25
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM Jonas Webb Building Babraham Research Campus Babraham Cambridge CB22 3AT
2019-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-11CH01Director's details changed for Michael John Lovett on 2018-04-05
2019-08-02SH0101/08/19 STATEMENT OF CAPITAL GBP 46721.502
2019-05-02CH01Director's details changed for Mr Jon Collins on 2019-05-02
2019-01-21CH01Director's details changed for Mr Peter Gavin Currie on 2019-01-21
2019-01-08SH0108/01/19 STATEMENT OF CAPITAL GBP 46696.002
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL WINTER
2018-11-13SH0112/11/18 STATEMENT OF CAPITAL GBP 46684.002
2018-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 46623.498
2018-07-30SH0130/07/18 STATEMENT OF CAPITAL GBP 46623.498
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 46597.998
2018-05-02SH0101/05/18 STATEMENT OF CAPITAL GBP 46597.998
2018-04-03SH0131/03/18 STATEMENT OF CAPITAL GBP 46578
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 46458.998
2018-02-21SH0121/02/18 STATEMENT OF CAPITAL GBP 46458.998
2017-12-29RES01ADOPT ARTICLES 29/12/17
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 44977.408
2017-12-06SH0105/12/17 STATEMENT OF CAPITAL GBP 44977.408
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-18SH0122/09/17 STATEMENT OF CAPITAL GBP 43477.408
2017-09-27SH0122/09/17 STATEMENT OF CAPITAL GBP 43457.41
2017-09-18SH0115/09/17 STATEMENT OF CAPITAL GBP 43438.66
2017-09-01SH0101/09/17 STATEMENT OF CAPITAL GBP 43144.66
2017-07-18SH0118/06/17 STATEMENT OF CAPITAL GBP 43087.408
2017-06-30SH0130/06/17 STATEMENT OF CAPITAL GBP 43068.886
2017-06-13SH0109/06/17 STATEMENT OF CAPITAL GBP 42804.423
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NEWTON
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-17SH0104/10/16 STATEMENT OF CAPITAL GBP 42260.848
2016-08-18SH0118/08/16 STATEMENT OF CAPITAL GBP 42201.623
2016-07-06SH0128/06/16 STATEMENT OF CAPITAL GBP 42183.358
2016-05-12AP01DIRECTOR APPOINTED DR SIR GREGORY PAUL WINTER
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GIDLEY BAIRD
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 41177.421
2016-03-24SH0123/03/16 STATEMENT OF CAPITAL GBP 41177.421
2016-03-15SH0108/03/16 STATEMENT OF CAPITAL GBP 40913.454
2016-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE CAPLICE
2016-02-12SH0112/02/16 STATEMENT OF CAPITAL GBP 40888.454
2016-02-04SH0102/02/16 STATEMENT OF CAPITAL GBP 40882.787
2016-01-21SH0118/01/16 STATEMENT OF CAPITAL GBP 40812.787
2016-01-21SH0120/01/16 STATEMENT OF CAPITAL GBP 40832.787
2016-01-14SH0113/01/16 STATEMENT OF CAPITAL GBP 40802.547
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 40600.403
2015-11-03AR0111/10/15 FULL LIST
2015-10-28AD02SAIL ADDRESS CREATED
2015-10-07SH0101/10/15 STATEMENT OF CAPITAL GBP 40600.403
2015-10-07SH0130/09/15 STATEMENT OF CAPITAL GBP 40595.917
2015-09-03AP01DIRECTOR APPOINTED MR JON COLLINS
2015-09-03AP01DIRECTOR APPOINTED MR PAUL AXON
2015-07-29SH0122/07/15 STATEMENT OF CAPITAL GBP 40578.009
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 40578.009
2015-07-29SH0122/07/15 STATEMENT OF CAPITAL GBP 40578.009
2015-07-29SH0122/07/15 STATEMENT OF CAPITAL GBP 40578.009
2015-06-29SH0129/06/15 STATEMENT OF CAPITAL GBP 40532.804
2015-06-26SH0119/06/15 STATEMENT OF CAPITAL GBP 40432.804
2015-06-26SH0126/05/15 STATEMENT OF CAPITAL GBP 40315.617
2015-06-26SH0120/03/15 STATEMENT OF CAPITAL GBP 37286.617
2015-06-26SH0101/05/15 STATEMENT OF CAPITAL GBP 40286.617
2015-06-26SH0102/04/15 STATEMENT OF CAPITAL GBP 39286.617
2015-06-26SH0103/12/14 STATEMENT OF CAPITAL GBP 36917.65
2015-06-26SH0119/06/15 STATEMENT OF CAPITAL GBP 40432.804
2015-06-26SH0109/03/15 STATEMENT OF CAPITAL GBP 37256.617
2015-06-26SH0103/12/14 STATEMENT OF CAPITAL GBP 36917.65
2015-06-26SH0109/03/15 STATEMENT OF CAPITAL GBP 37256.617
2015-06-26SH0109/03/15 STATEMENT OF CAPITAL GBP 37256.617
2015-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAN GUNATILLEKE
2014-12-16AP01DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN
2014-11-13AR0111/10/14 FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ANGUS CIDLEY BAIRD / 21/02/2014
2014-11-12SH0103/11/14 STATEMENT OF CAPITAL GBP 36567.65
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MOULDER
2014-09-04AP01DIRECTOR APPOINTED MICHAEL JOHN LOVETT
2014-08-06AP01DIRECTOR APPOINTED TERRENCE JOSEPH CAPLICE
2014-08-06AP01DIRECTOR APPOINTED DR ALASDAIR ANGUS CIDLEY BAIRD
2014-08-06AP01DIRECTOR APPOINTED PETER JOHN NEWTON
2014-08-06AP01DIRECTOR APPOINTED DR RONALD STAFFORD WATTS
2014-03-20SH0121/02/14 STATEMENT OF CAPITAL GBP 31730.53
2014-03-19SH0619/03/14 STATEMENT OF CAPITAL GBP 31728.53
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-20AA01CURRSHO FROM 31/10/2014 TO 30/06/2014
2013-11-21SH02SUB-DIVISION 14/11/13
2013-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of BIOSCEPTRE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOSCEPTRE INTERNATIONAL LIMITED
Trademarks
We have not found any records of BIOSCEPTRE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOSCEPTRE INTERNATIONAL 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 (72110 - Research and experimental development on biotechnology) as BIOSCEPTRE INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIOSCEPTRE INTERNATIONAL 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 BIOSCEPTRE INTERNATIONAL 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 BIOSCEPTRE INTERNATIONAL 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.