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

HEALTH & DIET GROUP LIMITED

SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH,
Company Registration Number
00969167
Private Limited Company
Active

Company Overview

About Health & Diet Group Ltd
HEALTH & DIET GROUP LIMITED was founded on 1969-12-29 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Health & Diet Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEALTH & DIET GROUP LIMITED
 
Legal Registered Office
SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
NUNEATON
WARWICKSHIRE
CV10 7RH
Other companies in CV10
 
Filing Information
Company Number 00969167
Company ID Number 00969167
Date formed 1969-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 23:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH & DIET GROUP 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 HEALTH & DIET GROUP LIMITED

Current Directors
Officer Role Date Appointed
LISA MARY GARLEY-EVANS
Company Secretary 2016-09-30
LISA MARY GARLEY-EVANS
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KYLE JOHN ROWE
Director 2016-08-19 2018-03-12
ROGER CRADDOCK
Company Secretary 2003-03-10 2016-09-30
ROGER CRADDOCK
Director 2003-03-10 2016-09-30
LYSA MARIA HARDY
Director 2012-10-01 2016-08-19
PETER HOWARD ALDIS
Director 2003-03-10 2014-01-22
CHRISTIAN KEEN
Director 2013-01-01 2014-01-22
MARK KENDRICK
Director 2008-10-01 2014-01-22
MARTIN PHILIP MORAN
Director 2003-03-10 2012-12-31
GILLIAN MARGARET DAY
Director 2003-03-10 2008-09-30
BARRY VICKERS
Director 2003-03-10 2008-09-30
HUNTSMOOR NOMINEES LIMITED
Company Secretary 1995-11-06 2003-03-10
PAULINE UNA LEE
Director 2001-12-06 2003-03-10
JAMES MARSHALL
Director 2003-02-21 2003-03-10
MARGARET ALISON PEET
Director 1995-11-06 2003-03-10
EDWIN JOSEPH KOZLOWSKI
Director 1995-11-06 2001-12-06
JAMES MARK SANDER
Director 1995-11-06 2001-12-06
WILLIAM EDWARD WATTS
Director 1995-11-06 2001-12-06
MICHAEL PEET
Director 1995-11-06 1999-10-29
HOWARD SCHWARTZ
Director 1995-11-06 1996-10-31
TIMOTHY JOHN MARSHALL CATON
Company Secretary 1991-12-06 1995-11-06
DAVID LATHAM BARLOW
Director 1991-12-06 1995-11-06
TIMOTHY JOHN MARSHALL CATON
Director 1991-12-06 1995-11-06
ALICE FLORENCE PEET
Director 1991-12-06 1995-11-06
JOHN EDWARD PEET
Director 1991-12-06 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARY GARLEY-EVANS L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS NATURE'S WAY LIMITED Director 2016-09-30 CURRENT 1977-07-12 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HILLSTART LIMITED Director 2016-09-30 CURRENT 1979-01-11 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH STOP LIMITED Director 2016-09-30 CURRENT 1984-06-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH FROM HERBS LIMITED Director 2016-09-30 CURRENT 1981-05-29 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH & DIET FOOD COMPANY LIMITED Director 2016-09-30 CURRENT 1968-07-15 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BLAKEYS FOOD COMPANY,LIMITED Director 2016-09-30 CURRENT 1923-10-02 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BEAUMONTS HEALTH STORES LIMITED Director 2016-09-30 CURRENT 1983-03-30 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HERBAL PLUS LIMITED Director 2016-09-30 CURRENT 1997-03-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS PRECISION ENGINEERED LIMITED Director 2016-09-30 CURRENT 2004-03-01 Active
LISA MARY GARLEY-EVANS NEAL'S YARD WHOLEFOODS LIMITED Director 2016-09-30 CURRENT 1991-01-29 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT RETAIL LIMITED Director 2016-09-30 CURRENT 1992-10-26 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT GROUP LIMITED Director 2016-09-30 CURRENT 1995-08-01 Active
LISA MARY GARLEY-EVANS NUTRITION WAREHOUSE LIMITED Director 2016-09-30 CURRENT 1998-08-14 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2016-09-30 CURRENT 2002-08-20 Active
LISA MARY GARLEY-EVANS GOOD 'N' NATURAL LIMITED Director 2016-09-30 CURRENT 2006-08-16 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT (BENELUX) LIMITED Director 2016-09-30 CURRENT 2013-09-10 Active
LISA MARY GARLEY-EVANS LIFECYCLE 2018 LIMITED Director 2016-09-30 CURRENT 1984-05-15 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT LIMITED Director 2016-09-30 CURRENT 1944-10-10 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT HOLDINGS LIMITED Director 2016-09-30 CURRENT 1996-10-11 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
2024-07-14Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-07-14Audit exemption subsidiary accounts made up to 2023-09-30
2024-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-09-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-07AP03Appointment of Mr Matthew Giles Thomas Smith as company secretary on 2021-01-01
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARY GARLEY-EVANS
2021-01-06AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS SMITH
2021-01-06TM02Termination of appointment of Lisa Mary Garley-Evans on 2020-12-31
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JOHN ROWE
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009691670003
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 9629002
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MRS LISA MARY GARLEY-EVANS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRADDOCK
2016-10-13AP03Appointment of Mrs Lisa Mary Garley-Evans as company secretary on 2016-09-30
2016-10-13TM02Termination of appointment of Roger Craddock on 2016-09-30
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LYSA MARIA HARDY
2016-08-23AP01DIRECTOR APPOINTED MR KYLE JOHN ROWE
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 9629002
2016-06-13AR0130/11/15 FULL LIST AMEND
2016-06-13AR0130/11/14 FULL LIST AMEND
2016-05-16RES13Resolutions passed:
  • Re-company business 05/05/2016
  • ADOPT ARTICLES
2016-05-16RES01ADOPT ARTICLES 05/05/2016
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009691670003
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 9629002
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 9629002
2015-01-15AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENDRICK
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALDIS
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 9629002
2013-12-03AR0130/11/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-09AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSA MARIA HARDY / 09/01/2013
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN
2012-12-06AR0130/11/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 15/10/2012
2012-10-11AP01DIRECTOR APPOINTED MRS LYSA MARIA HARDY
2012-05-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 21/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 08/03/2012
2011-12-09AR0130/11/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-14AR0130/11/10 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM C/O NBTY EUROPE LIMITED SAMUEL RYDER HOUSE BARLING WAY ELIOT PARK NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, C/O NBTY EUROPE LIMITED, SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH, UNITED KINGDOM
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SAMUEL RYDER HOUSE TOWNSEND DRIVE ATTLEBOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6XW
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, SAMUEL RYDER HOUSE, TOWNSEND DRIVE, ATTLEBOROUGH FIELDS NUNEATON, WARWICKSHIRE, CV11 6XW
2010-06-09SH0101/06/10 STATEMENT OF CAPITAL GBP 9629002
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-08AR0130/11/09 FULL LIST
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008
2008-10-14288aDIRECTOR APPOINTED MARK KENDRICK
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY VICKERS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN DAY
2008-06-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-12363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-10363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-17MISCAUD RES
2006-06-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-08363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-28244DELIVERY EXT'D 3 MTH 30/09/04
2004-12-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-10-27AUDAUDITOR'S RESIGNATION
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-02288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288bSECRETARY RESIGNED
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-02-12AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEALTH & DIET GROUP 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 HEALTH & DIET GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-01-26 Satisfied MIDLAND BANK PLC
CHARGE 1981-03-25 Satisfied MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 HEALTH & DIET GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HEALTH & DIET GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH & DIET GROUP LIMITED
Trademarks
We have not found any records of HEALTH & DIET GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH & DIET GROUP 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 (70100 - Activities of head offices) as HEALTH & DIET GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEALTH & DIET GROUP 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 HEALTH & DIET GROUP 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 HEALTH & DIET GROUP 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.