Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE COGNITION HOLDINGS PLC
Company Information for

CAMBRIDGE COGNITION HOLDINGS PLC

TUNBRIDGE COURT TUNBRIDGE LANE, BOTTISHAM, CAMBRIDGE, CB25 9TU,
Company Registration Number
08211361
Public Limited Company
Active

Company Overview

About Cambridge Cognition Holdings Plc
CAMBRIDGE COGNITION HOLDINGS PLC was founded on 2012-09-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Cognition Holdings Plc is a Public Limited Company 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
CAMBRIDGE COGNITION HOLDINGS PLC
 
Legal Registered Office
TUNBRIDGE COURT TUNBRIDGE LANE
BOTTISHAM
CAMBRIDGE
CB25 9TU
Other companies in CB25
 
Previous Names
SEVCO 5101 LIMITED13/02/2013
Filing Information
Company Number 08211361
Company ID Number 08211361
Date formed 2012-09-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 15:46:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE COGNITION HOLDINGS 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 CAMBRIDGE COGNITION HOLDINGS PLC

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CORDEAUX WALTERS
Company Secretary 2013-09-01
ERIC STEPHEN DODD
Director 2014-01-09
NICHOLAS ANTHONY KERTON
Director 2013-04-12
MICHAEL GEOFFREY LEWIS
Director 2013-04-12
STEVEN JOHN POWELL
Director 2015-07-06
NICHOLAS JOHN CORDEAUX WALTERS
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAMIAN BLACKWELL
Director 2013-02-13 2017-07-01
JANE ANN WORLOCK
Director 2013-02-13 2014-05-08
DAVID MCKAY BLAIR
Company Secretary 2013-03-08 2013-08-31
DAVID MCKAY BLAIR
Director 2013-02-13 2013-08-31
RUTH FRANCES KEIR
Director 2013-02-13 2013-08-31
SAMUEL GEORGE ALAN LLOYD
Director 2012-09-12 2013-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC STEPHEN DODD FREDHOPPER LIMITED Director 2018-01-12 CURRENT 2002-11-15 Active - Proposal to Strike off
ERIC STEPHEN DODD ATTRAQT LIMITED Director 2018-01-12 CURRENT 2003-01-09 Active
ERIC STEPHEN DODD ATTRAQT GROUP LIMITED Director 2017-11-15 CURRENT 2014-02-20 Active
NICHOLAS ANTHONY KERTON ACTIONREACTION LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active - Proposal to Strike off
NICHOLAS ANTHONY KERTON QUEEN'S COPSE MANAGEMENT LIMITED Director 1998-07-07 CURRENT 1994-06-16 Active
MICHAEL GEOFFREY LEWIS EVO HOLDCO LIMITED Director 2017-10-25 CURRENT 2017-09-21 Active
MICHAEL GEOFFREY LEWIS ZOOBIOTIC LIMITED Director 2017-01-20 CURRENT 2004-03-25 Active
MICHAEL GEOFFREY LEWIS GLYCONICS LIMITED Director 2014-10-07 CURRENT 2013-10-22 Active
MICHAEL GEOFFREY LEWIS CAMBRIDGE COGNITION TRUSTEES LIMITED Director 2013-09-01 CURRENT 2001-05-10 Active
STEVEN JOHN POWELL LEAF SYSTEMS INTERNATIONAL LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
STEVEN JOHN POWELL LEAF EXPRESSION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-12-11 Active
STEVEN JOHN POWELL CAMBRIDGE COGNITION LIMITED Director 2015-07-06 CURRENT 2001-12-12 Active
STEVEN JOHN POWELL THE NATIVE ANTIGEN COMPANY LIMITED Director 2015-03-31 CURRENT 2010-09-23 Active
STEVEN JOHN POWELL FAST TRACK PHARMA (HOLDINGS) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2015-09-01
STEVEN JOHN POWELL ANDRON PHARMA LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-03-17
STEVEN JOHN POWELL CE BIOSCIENCE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
STEVEN JOHN POWELL FAST TRACK PHARMA LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
STEVEN JOHN POWELL THE TRUFFALDINO PARTNERSHIP LIMITED Director 2003-01-28 CURRENT 2003-01-28 Active
NICHOLAS JOHN CORDEAUX WALTERS CANTAB CORPORATE HEALTH LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION LIMITED Director 2014-06-25 CURRENT 2001-12-12 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION TRUSTEES LIMITED Director 2014-05-08 CURRENT 2001-05-10 Active
NICHOLAS JOHN CORDEAUX WALTERS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
NICHOLAS JOHN CORDEAUX WALTERS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
NICHOLAS JOHN CORDEAUX WALTERS TAYWATT & PARTNERS LIMITED Director 2010-06-30 CURRENT 1949-04-12 Dissolved 2015-12-15
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR INVESTMENT COMPANY LIMITED Director 2010-06-30 CURRENT 1936-11-16 Active
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR SHIPPING LIMITED Director 2010-06-29 CURRENT 1905-10-20 Dissolved 2016-12-05
NICHOLAS JOHN CORDEAUX WALTERS UNITED BALTIC CORPORATION LIMITED Director 2010-06-29 CURRENT 1919-05-20 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS EDWARD SHELDON LIMITED Director 2010-03-30 CURRENT 1952-11-22 Dissolved 2016-10-04
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR & COMPANY LIMITED Director 2009-10-01 CURRENT 1945-09-04 Active
NICHOLAS JOHN CORDEAUX WALTERS 00152305 LIMITED Director 2008-09-23 CURRENT 1918-12-19 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS MCR HOLDINGS LIMITED Director 2000-03-16 CURRENT 1996-05-17 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
2024-02-08DIRECTOR APPOINTED MR NICK RODGERS
2024-02-08DIRECTOR APPOINTED MR STUART ARTHUR GALL
2023-11-2724/11/23 STATEMENT OF CAPITAL GBP 349601.09
2023-10-2005/10/23 STATEMENT OF CAPITAL GBP 348867.41
2023-10-2012/10/23 STATEMENT OF CAPITAL GBP 349099.25
2023-10-2018/10/23 STATEMENT OF CAPITAL GBP 349349.25
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 082113610001
2023-09-18CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-0121/03/23 STATEMENT OF CAPITAL GBP 348153.89
2023-09-0119/06/23 STATEMENT OF CAPITAL GBP 348479.65
2023-09-0127/06/23 STATEMENT OF CAPITAL GBP 348528.33
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-0910/01/23 STATEMENT OF CAPITAL GBP 346156.88
2022-11-14Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11
2022-11-14Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11
2022-09-13CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-10AP01DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS
2022-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN HOLTON
2021-11-05TM02Termination of appointment of Michael Holton on 2021-11-01
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-07-29AD03Registers moved to registered inspection location of 29 Wellington Street Leeds LS1 4DL
2021-07-27AD02Register inspection address changed to 29 Wellington Street Leeds LS1 4DL
2021-07-27AD03Registers moved to registered inspection location of 29 Wellington Street Leeds LS1 4DL
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-02AP01DIRECTOR APPOINTED MR MICHAEL DAMIEN HOLTON
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CORDEAUX WALTERS
2021-05-27AP03Appointment of Mr Michael Holton as company secretary on 2021-05-27
2021-05-27TM02Termination of appointment of Nicholas John Cordeaux Walters on 2021-05-27
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-21AP01DIRECTOR APPOINTED RICHARD EDWARD BUNGAY
2020-08-14RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsReceive and adopt director and auditor reports / auditor reappointed / directors authorised to determine remuneration of auditors / directors reappointed...
2020-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STEPHEN DODD
2020-04-01SH0110/03/20 STATEMENT OF CAPITAL GBP 311700.93
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-13AP01DIRECTOR APPOINTED DEBRA MARIE LEEVES
2019-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-23AP01DIRECTOR APPOINTED DR MATTHEW WILLIAM STORK
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY LEWIS
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-21SH0112/03/19 STATEMENT OF CAPITAL GBP 241700.93
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-07RES13Resolutions passed:
  • Co business 24/05/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 206978.7
2018-03-15SH0111/10/17 STATEMENT OF CAPITAL GBP 206978.7
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 204727.35
2017-08-10SH0126/05/17 STATEMENT OF CAPITAL GBP 204727.35
2017-07-24PSC08Notification of a person with significant control statement
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAMIAN BLACKWELL
2017-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 204292.35
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-04RES13COMPANY BUSINESS 23/06/2016
2016-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 23/06/2016
2016-06-03ANNOTATIONClarification
2016-06-03RP04
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 170431.24
2016-04-29SH0125/04/16 STATEMENT OF CAPITAL GBP 170431.24
2016-04-29LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 204292.35
2016-04-29SH0125/04/16 STATEMENT OF CAPITAL GBP 170431.24
2016-04-29SH0125/04/16 STATEMENT OF CAPITAL GBP 170431.24
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 170431.24
2015-09-16AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-16CH01Director's details changed for Mr Nicholas John Walters on 2013-09-01
2015-07-21CH01Director's details changed for Dr Andrew Damian Blackwell on 2015-07-01
2015-07-21AP01DIRECTOR APPOINTED DR STEVEN JOHN POWELL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 170431.24
2015-06-12SH0118/05/15 STATEMENT OF CAPITAL GBP 170431.24
2015-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 169305.56
2014-10-08AR0112/09/14 NO MEMBER LIST
2014-09-26SH0109/09/14 STATEMENT OF CAPITAL GBP 169305.56
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY LEWIS / 01/09/2014
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE WORLOCK
2014-05-13RES13COMPANY BUSINESS 08/05/2014
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY LEWIS / 01/01/2014
2014-02-01AP01DIRECTOR APPOINTED MR ERIC STEPHEN DODD
2013-10-10AR0112/09/13 NO MEMBER LIST
2013-09-05AP03SECRETARY APPOINTED MR NICHOLAS JOHN CORDEAUX WALTERS
2013-09-05AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KEIR
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLAIR
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. JANE ANN WORLOCK / 28/06/2013
2013-05-08SH0118/04/13 STATEMENT OF CAPITAL GBP 168851.05
2013-05-07SH0112/04/13 STATEMENT OF CAPITAL GBP 68526.58
2013-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-15AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY LEWIS
2013-04-15AP01DIRECTOR APPOINTED DR NICHOLAS ANTHONY KERTON
2013-04-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-04-12AUDRAUDITORS' REPORT
2013-04-12BSBALANCE SHEET
2013-04-12AUDSAUDITORS' STATEMENT
2013-04-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-04-12RES02REREG PRI TO PLC; RES02 PASS DATE:12/04/2013
2013-04-12RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-03-14SH02SUB-DIVISION 08/03/13
2013-03-14RES12VARYING SHARE RIGHTS AND NAMES
2013-03-14RES0108/03/2013
2013-03-13AP03SECRETARY APPOINTED MR DAVID MCKAY BLAIR
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH FRANCES KEIR / 15/02/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAMIAN BLACKWELL / 15/02/2013
2013-02-21AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 14-18 CITY ROAD ROATH CARDIFF SOUTH GLAMORGAN CF24 3DL UNITED KINGDOM
2013-02-15AP01DIRECTOR APPOINTED ANDREW DAMIAN BLACKWELL
2013-02-15AP01DIRECTOR APPOINTED RUTH FRANCES KEIR
2013-02-15AP01DIRECTOR APPOINTED DR. JANE ANN WORLOCK
2013-02-15AP01DIRECTOR APPOINTED DAVID MACKAY BLAIR
2013-02-13RES15CHANGE OF NAME 06/02/2013
2013-02-13CERTNMCOMPANY NAME CHANGED SEVCO 5101 LIMITED CERTIFICATE ISSUED ON 13/02/13
2013-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE COGNITION HOLDINGS 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 CAMBRIDGE COGNITION HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAMBRIDGE COGNITION HOLDINGS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CAMBRIDGE COGNITION HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE COGNITION HOLDINGS PLC
Trademarks
We have not found any records of CAMBRIDGE COGNITION HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE COGNITION HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as CAMBRIDGE COGNITION HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE COGNITION HOLDINGS 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 CAMBRIDGE COGNITION HOLDINGS 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 CAMBRIDGE COGNITION HOLDINGS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name COG
Listed Since 18-Apr-13
Market Sector Health Care Equipment & Services
Market Sub Sector Health Care Providers
Market Capitalisation £10.4688M
Shares Issues 16,885,105.00
Share Type ORD GBP0.01
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.