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

HEALTH INTERACTIONS LIMITED

8TH FLOOR, HOLBORN GATE, SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
03191357
Private Limited Company
Active

Company Overview

About Health Interactions Ltd
HEALTH INTERACTIONS LIMITED was founded on 1996-04-26 and has its registered office in London. The organisation's status is listed as "Active". Health Interactions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEALTH INTERACTIONS LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE
SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in EC1V
 
Filing Information
Company Number 03191357
Company ID Number 03191357
Date formed 1996-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 23:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH INTERACTIONS 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.
Companies with same name HEALTH INTERACTIONS LIMITED
The following companies were found which have the same name as HEALTH INTERACTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTH INTERACTIONS ASIA PACIFIC PTE. LIMITED ROBINSON ROAD Singapore 068896 Active Company formed on the 2008-09-13
HEALTH INTERACTIONS (HONG KONG) LIMITED Dissolved Company formed on the 2006-09-07
HEALTH INTERACTIONS PTY. LTD. Active Company formed on the 2017-08-16
HEALTH INTERACTIONS PTY. LTD. VIC 3121 Active Company formed on the 2017-08-16
HEALTH INTERACTIONS INC Georgia Unknown
HEALTH INTERACTIONS INCORPORATED California Unknown
HEALTH INTERACTIONS INC Georgia Unknown

Company Officers of HEALTH INTERACTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMERON
Company Secretary 1996-04-26
STEPHEN CAMERON
Director 1996-04-26
CLARE SUSAN HARRISON
Director 2005-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ALISON WOOD
Director 1999-12-31 2005-03-16
ANDREW DAVID REVELL
Director 1996-04-26 1999-12-31
DOROTHY MAY GRAEME
Nominated Secretary 1996-04-26 1996-04-26
LESLEY JOYCE GRAEME
Nominated Director 1996-04-26 1996-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Company Secretary 2003-04-24 CURRENT 1995-01-10 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Company Secretary 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Company Secretary 1991-05-31 CURRENT 1986-11-17 Active
STEPHEN CAMERON DSPS PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
STEPHEN CAMERON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STEPHEN CAMERON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
STEPHEN CAMERON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON THE LIPODYSTROPHY TRUST LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
STEPHEN CAMERON SCIENTIFICPATHWAYS LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
STEPHEN CAMERON NUCLEUS GLOBAL LIMITED Director 1992-09-04 CURRENT 1992-09-03 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Director 1991-05-31 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
CLARE SUSAN HARRISON CLINICALTHINKING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
CLARE SUSAN HARRISON MEDITECH MEDIA LIMITED Director 2011-08-01 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON NUCLEUS GLOBAL LIMITED Director 2010-06-01 CURRENT 1992-09-03 Active
CLARE SUSAN HARRISON SCIENTIFICPATHWAYS LIMITED Director 2010-06-01 CURRENT 1999-06-22 Active
CLARE SUSAN HARRISON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
CLARE SUSAN HARRISON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
CLARE SUSAN HARRISON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
CLARE SUSAN HARRISON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
CLARE SUSAN HARRISON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 2002-11-04 CURRENT 1995-01-10 Active
CLARE SUSAN HARRISON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 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
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2023-10-10Termination of appointment of Stephen Cameron on 2023-09-27
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031913570005
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031913570004
2021-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031913570003
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031913570003
2021-03-05MEM/ARTSARTICLES OF ASSOCIATION
2021-03-05RES01ADOPT ARTICLES 05/03/21
2021-02-25PSC07CESSATION OF STEPHEN CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24PSC02Notification of Nucleus Holdings Limited as a person with significant control on 2020-12-10
2021-02-22AP01DIRECTOR APPOINTED MR BENJAMIN SHAUN JACKSON
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SUSAN HARRISON
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Admiral House 76-78 Old Street London EC1V 9AZ
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2014-11-19AUDAUDITOR'S RESIGNATION
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-28AD02Register inspection address changed from 2-4 Idol Lane London EC3R 5DD United Kingdom
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Admiral House 76-78 Old Street London EC1V 9RU England
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 21 Rice Street Manchester M3 4JL
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0126/04/13 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0126/04/12 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-11MG01Particulars of a mortgage or charge / charge no: 1
2011-05-05AR0126/04/11 ANNUAL RETURN FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0126/04/10 ANNUAL RETURN FULL LIST
2010-04-29AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 21 RICE STREET MANCHESTER M3 4JL
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 6TH FLOOR PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LF
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-26363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 2-4 IDOL LANE LONDON EC3R 5DD
2003-09-24CERTNMCOMPANY NAME CHANGED MTM PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 24/09/03
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-10363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-27363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 125 HIGH HOLBORN LONDON WC1N 6QA
2000-05-26363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-17288bDIRECTOR RESIGNED
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-06-14363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-27ORES13REMOVAL OF AUDITORS 06/07/98
1998-05-26363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-29363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1996-07-01225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1996-05-21288SECRETARY RESIGNED
1996-05-21288NEW DIRECTOR APPOINTED
1996-05-21288NEW SECRETARY APPOINTED
1996-05-21288DIRECTOR RESIGNED
1996-05-21287REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1996-05-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEALTH INTERACTIONS 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 INTERACTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-11 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HEALTH INTERACTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH INTERACTIONS LIMITED
Trademarks
We have not found any records of HEALTH INTERACTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH INTERACTIONS 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 (82990 - Other business support service activities n.e.c.) as HEALTH INTERACTIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where HEALTH INTERACTIONS 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 INTERACTIONS 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 INTERACTIONS 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.