Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OXFORD CANCER BIOMARKERS LIMITED
Company Information for

OXFORD CANCER BIOMARKERS LIMITED

C/O DOUGLAS MCDONALD CA, 2 OCTAVIA BUILDINGS, KILMACOLM, PA13 4AE,
Company Registration Number
SC379069
Private Limited Company
Active

Company Overview

About Oxford Cancer Biomarkers Ltd
OXFORD CANCER BIOMARKERS LIMITED was founded on 2010-05-24 and has its registered office in Kilmacolm. The organisation's status is listed as "Active". Oxford Cancer Biomarkers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXFORD CANCER BIOMARKERS LIMITED
 
Legal Registered Office
C/O DOUGLAS MCDONALD CA
2 OCTAVIA BUILDINGS
KILMACOLM
PA13 4AE
Other companies in PA13
 
Filing Information
Company Number SC379069
Company ID Number SC379069
Date formed 2010-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126047240  
Last Datalog update: 2025-01-05 08:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD CANCER BIOMARKERS 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.

Company Officers of OXFORD CANCER BIOMARKERS LIMITED

Current Directors
Officer Role Date Appointed
ERIK ANDERS BOMAN
Director 2018-04-17
DAVID BROWNING
Director 2017-10-09
MATTHEW GERARD WINSTON FROHN
Director 2015-12-16
DAVID JAMES KERR
Director 2011-08-02
NICHOLAS BARRIE LA THANGUE
Director 2010-05-24
DAVID AUFERE OXLADE
Director 2013-01-15
DEAN MARC SLAGEL
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
HYUNGTAE KIM
Director 2017-06-27 2017-12-31
ALASDAIR MACDONALD
Director 2015-01-27 2017-05-05
BEN MAJOR GEORGE CONS
Director 2012-01-30 2015-12-16
MICHAEL MORTIMER
Director 2012-01-30 2015-01-21
NICHOLAS JOHN MCCOOKE
Director 2012-07-26 2013-11-01
GLYN OWAIN EDWARDS
Director 2011-12-01 2012-04-30
DAVID JAMES KERR
Director 2010-05-24 2011-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIK ANDERS BOMAN OXFORD VACMEDIX UK LIMITED Director 2018-05-04 CURRENT 2012-03-16 Active
DAVID BROWNING QUANTIFIED SELF LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
DAVID BROWNING COGNOTIVA LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MATTHEW GERARD WINSTON FROHN ORTHOSON LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MATTHEW GERARD WINSTON FROHN SENSIIA LIMITED Director 2014-04-14 CURRENT 2006-09-22 Liquidation
MATTHEW GERARD WINSTON FROHN OXSONICS LIMITED Director 2013-11-20 CURRENT 2013-07-03 Active
MATTHEW GERARD WINSTON FROHN OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MATTHEW GERARD WINSTON FROHN MICROVISK IP LIMITED Director 2011-10-19 CURRENT 2011-07-29 Dissolved 2017-03-12
MATTHEW GERARD WINSTON FROHN CRYSALIN LIMITED Director 2010-07-06 CURRENT 2007-04-27 Liquidation
MATTHEW GERARD WINSTON FROHN BASE4 INNOVATION LTD Director 2008-12-16 CURRENT 2007-10-03 Liquidation
MATTHEW GERARD WINSTON FROHN ORGANOX LIMITED Director 2008-12-15 CURRENT 2008-04-07 Active
MATTHEW GERARD WINSTON FROHN SCANCELL HOLDINGS PLC Director 2008-04-15 CURRENT 2008-04-14 Active
MATTHEW GERARD WINSTON FROHN SCANCELL LIMITED Director 2006-03-29 CURRENT 1996-08-07 Active
DAVID JAMES KERR CELLERON THERAPEUTICS LIMITED Director 2011-09-30 CURRENT 2004-06-24 Active
NICHOLAS BARRIE LA THANGUE ARGONAUT THERAPEUTICS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
NICHOLAS BARRIE LA THANGUE GLOBAL CANCER CONSULTANTS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
NICHOLAS BARRIE LA THANGUE CELLERON THERAPEUTICS LIMITED Director 2004-06-24 CURRENT 2004-06-24 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
2025-01-02CONFIRMATION STATEMENT MADE ON 23/12/24, WITH UPDATES
2024-06-2803/06/24 STATEMENT OF CAPITAL GBP 15234
2024-06-2703/06/24 STATEMENT OF CAPITAL GBP 14954
2024-06-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23APPOINTMENT TERMINATED, DIRECTOR KYOUNG MEE LEE
2024-03-26Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-02-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR DEAN MARC SLAGEL
2023-09-15APPOINTMENT TERMINATED, DIRECTOR JOANNA SMART
2023-05-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM TOWLER
2023-05-02Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-02Memorandum articles filed
2023-05-0231/03/23 STATEMENT OF CAPITAL GBP 14877
2023-05-0231/03/23 STATEMENT OF CAPITAL GBP 14883
2023-04-12APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES KERR
2023-04-12APPOINTMENT TERMINATED, DIRECTOR SANG TAE PARK
2023-04-12DIRECTOR APPOINTED MR MOHAMMED JAMAL
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-12CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-11-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HAO ZHANG
2022-01-31DIRECTOR APPOINTED MR SANG TAE PARK
2022-01-31DIRECTOR APPOINTED MR SANG TAE PARK
2022-01-31AP01DIRECTOR APPOINTED MR SANG TAE PARK
2022-01-28APPOINTMENT TERMINATED, DIRECTOR BAECKSEUNG LEE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BAECKSEUNG LEE
2022-01-11CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23Director's details changed for Dr Christopher Malcolm Towler on 2021-12-22
2021-12-23CH01Director's details changed for Dr Christopher Malcolm Towler on 2021-12-22
2021-12-16DIRECTOR APPOINTED MS JOANNA SMART
2021-12-16DIRECTOR APPOINTED MS JOANNA SMART
2021-12-16AP01DIRECTOR APPOINTED MS JOANNA SMART
2021-10-29RP04CS01
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED DR HAO ZHANG
2021-05-11AP01DIRECTOR APPOINTED DR KYOUNG MEE LEE
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SE-YOUNG CHEON
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2021-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-11SH0115/12/20 STATEMENT OF CAPITAL GBP 14198
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY OTTER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AUFERE OXLADE
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-14SH0117/10/19 STATEMENT OF CAPITAL GBP 14732.00
2019-10-02CH01Director's details changed for Dr Lee Baeckseung on 2019-10-02
2019-09-26AP01DIRECTOR APPOINTED MR BUNGKWN LEE
2019-09-26SH0110/09/19 STATEMENT OF CAPITAL GBP 14167.00
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNING
2018-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR ERIK ANDERS BOMAN
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HYUNGTAE KIM
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 11200
2017-11-03SH0110/10/17 STATEMENT OF CAPITAL GBP 11200
2017-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-03RES01ADOPT ARTICLES 10/10/2017
2017-10-23AP01DIRECTOR APPOINTED MR DAVID BROWNING
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARC SLAGEL / 23/10/2017
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28RP04SH01SECOND FILED SH01 - 10/05/17 STATEMENT OF CAPITAL GBP 10800.00
2017-07-28RP04SH01SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 8603.00
2017-07-28SH0119/01/17 STATEMENT OF CAPITAL GBP 8371.00
2017-07-28RES01ADOPT ARTICLES 03/01/2017
2017-07-28ANNOTATIONSecond Filing
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 10800
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-07-26PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-24AP01DIRECTOR APPOINTED DR HYUNGTAE KIM
2017-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-21RES01ADOPT ARTICLES 10/05/2017
2017-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-21SH0110/05/17 STATEMENT OF CAPITAL GBP 10800.00
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2017-06-15SH0127/03/17 STATEMENT OF CAPITAL GBP 8907.00
2016-12-17DISS40DISS40 (DISS40(SOAD))
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 7731
2016-06-21AR0124/05/16 FULL LIST
2016-03-08AP01DIRECTOR APPOINTED DR MATTHEW GERARD WINSTON FROHN
2016-02-17AP01DIRECTOR APPOINTED MR. ALASDAIR MACDONALD
2016-02-10AP01DIRECTOR APPOINTED MR DEAN MARC SLAGEL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CONS
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 7731
2016-01-20SH0104/12/15 STATEMENT OF CAPITAL GBP 7731
2016-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-20RES01ADOPT ARTICLES 04/12/2015
2015-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2759
2015-06-23AR0124/05/15 FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORTIMER
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2759
2014-06-23AR0124/05/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCOOKE
2013-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR DAVID AUFERE OXLADE
2013-06-17AR0124/05/13 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GLYN EDWARDS
2012-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-09-05AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MCCOOKE
2012-09-05AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-07-02AR0124/05/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED DR BENJAMIN MAJOR GEORGE CONS
2012-02-13AP01DIRECTOR APPOINTED MICHAEL MORTIMER
2012-02-08MEM/ARTSARTICLES OF ASSOCIATION
2012-02-08RES01ALTER ARTICLES 12/01/2012
2012-02-08SH0117/01/12 STATEMENT OF CAPITAL GBP 2759
2012-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-10SH0128/12/11 STATEMENT OF CAPITAL GBP 2000
2011-12-14AP01DIRECTOR APPOINTED MR GLYN OWAIN EDWARDS
2011-12-14RES01ADOPT ARTICLES 02/12/2011
2011-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-14MEM/ARTSARTICLES OF ASSOCIATION
2011-12-14RES13GLYN OWAIN EDWARDS APT AS DIRECTOR 01/12/2011
2011-12-14SH0102/12/11 STATEMENT OF CAPITAL GBP 1000
2011-12-14SH0101/09/11 STATEMENT OF CAPITAL GBP 800.00
2011-08-04AP01DIRECTOR APPOINTED PROFESSOR DAVID JAMES KERR
2011-06-22AR0124/05/11 FULL LIST
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2010-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of OXFORD CANCER BIOMARKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD CANCER BIOMARKERS LIMITED
Trademarks
We have not found any records of OXFORD CANCER BIOMARKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD CANCER BIOMARKERS 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 (86900 - Other human health activities) as OXFORD CANCER BIOMARKERS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD CANCER BIOMARKERS 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 OXFORD CANCER BIOMARKERS 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 OXFORD CANCER BIOMARKERS 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.