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

GE HEALTHCARE UK LIMITED

POLLARDS WOOD, NIGHTINGALES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4SP,
Company Registration Number
03337033
Private Limited Company
Active

Company Overview

About Ge Healthcare Uk Ltd
GE HEALTHCARE UK LIMITED was founded on 1997-03-17 and has its registered office in Chalfont St. Giles. The organisation's status is listed as "Active". Ge Healthcare Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE HEALTHCARE UK LIMITED
 
Legal Registered Office
POLLARDS WOOD
NIGHTINGALES LANE
CHALFONT ST. GILES
BUCKINGHAMSHIRE
HP8 4SP
Other companies in HP7
 
Previous Names
AMERSHAM BIOSCIENCES UK LIMITED 09/01/2006
Filing Information
Company Number 03337033
Company ID Number 03337033
Date formed 1997-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:34:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE HEALTHCARE UK 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 GE HEALTHCARE UK LIMITED
The following companies were found which have the same name as GE HEALTHCARE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GE HEALTHCARE UK HOLDINGS 3rd Floor 1 Ashley Road Altrincham CHESHIRE WA14 2DT Active Company formed on the 2000-11-16

Company Officers of GE HEALTHCARE UK LIMITED

Current Directors
Officer Role Date Appointed
JUDIT KALMAN
Company Secretary 2015-11-26
MARIA DE LOS ANGELES KHOURY GONZALO
Director 2017-12-12
EMMANUEL FRANCOIS JOEL LIGNER
Director 2017-09-06
KEVIN MICHAEL O'NEILL
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAN MAKELA
Director 2016-01-01 2017-12-11
KIERAN PIUS MURPHY
Director 2008-11-20 2017-08-16
EMMANUEL FRANCOIS JOEL LIGNER
Director 2012-06-25 2015-12-31
BARRY KAR HOA WONG
Company Secretary 2012-05-01 2015-11-26
ERIC RICHARD ROMAN
Director 2013-06-25 2014-12-15
RAYMOND RICHARD DOOL
Director 2010-02-05 2013-06-25
HENDRIK MARTINUS CARL VRIJHEID
Director 2011-02-19 2012-06-25
DANIEL CAREY CAZEL HOOD
Company Secretary 2008-01-23 2012-05-01
KONSTANTIN ALEXANDER FIEDLER
Director 2010-02-05 2011-02-18
DANIEL CAREY CAZEL HOOD
Director 2008-11-20 2010-02-04
GARETH CHARLES LONG
Director 2004-04-08 2009-01-26
KEVIN O'NEILL
Director 2006-06-19 2008-11-20
THOMAS OLIVER VAUGHAN REES
Company Secretary 2007-10-16 2008-01-22
PETER SOLMSSEN
Company Secretary 2004-06-25 2007-10-16
HENRY BUTLER PARKINSON
Director 2005-12-12 2006-12-31
SEAN CIARAN ELDER
Director 2001-03-23 2006-03-31
THOMAS EDWARD KILROY
Director 2004-10-04 2005-12-12
KEVIN PATRICK KISSANE
Director 2004-04-08 2004-10-04
JULIAN ALFRED COOPER
Company Secretary 1997-05-14 2004-06-25
ROGER DAVID NEWMAN
Director 1998-11-26 2003-12-31
MICHAEL VICTOR HAYES
Director 2001-03-23 2003-10-17
VICTOR MARTIN ALEXANDER CHAMBERS
Director 1997-07-28 2001-03-23
RONALD ERIC LONG
Director 1997-05-14 2001-03-23
JOHN ANDREW FAIRHURST
Director 1997-08-02 1997-08-14
KEVIN PATRICK KISSANE
Director 1997-08-02 1997-08-14
CHRISTOPHER JOHN AELRED MULLEN
Company Secretary 1997-03-17 1997-05-28
FARAH KHANUM ISPAHANI
Director 1997-03-17 1997-05-28
SERENA MARY ANN MICHIE
Director 1997-05-23 1997-05-28
CHRISTOPHER JOHN AELRED MULLEN
Director 1997-03-17 1997-05-28
FIONA MARGARETE VINE
Director 1997-05-23 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA DE LOS ANGELES KHOURY GONZALO WHATMAN INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1910-01-01 Active
MARIA DE LOS ANGELES KHOURY GONZALO WHATMAN LIMITED Director 2017-12-11 CURRENT 1959-06-23 Active
MARIA DE LOS ANGELES KHOURY GONZALO CYTIVA BIOSCIENCE HOLDING LIMITED Director 2017-11-24 CURRENT 2017-10-13 Active - Proposal to Strike off
MARIA DE LOS ANGELES KHOURY GONZALO PURIDIFY LTD. Director 2017-11-24 CURRENT 2013-03-15 Active
EMMANUEL FRANCOIS JOEL LIGNER PURIDIFY LTD. Director 2017-11-24 CURRENT 2013-03-15 Active
EMMANUEL FRANCOIS JOEL LIGNER RAPIDSCAN PHARMA SOLUTIONS EU LIMITED Director 2016-12-23 CURRENT 2010-08-17 Liquidation
EMMANUEL FRANCOIS JOEL LIGNER P.A.A. LABORATORIES LIMITED Director 2013-09-16 CURRENT 1991-10-08 Dissolved 2018-04-04
KEVIN MICHAEL O'NEILL WHATMAN INTERNATIONAL LIMITED Director 2015-03-05 CURRENT 1910-01-01 Active
KEVIN MICHAEL O'NEILL WHATMAN LIMITED Director 2015-03-05 CURRENT 1959-06-23 Active
KEVIN MICHAEL O'NEILL GE HEALTHCARE LIMITED Director 2008-01-01 CURRENT 1971-02-16 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
2024-05-01CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CH01Director's details changed for Katherine Ann Jones on 2021-06-23
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL O'NEILL
2020-04-30AP01DIRECTOR APPOINTED SEJAL DHILLON
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Amersham Place Little Chalfont Buckinghamshire HP7 9NA
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRANCOIS JOEL LIGNER
2020-04-01TM02Termination of appointment of Judit Kalman on 2020-03-31
2020-02-13CH01Director's details changed for Katherine Ann Jones on 2020-01-31
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DE LOS ANGELES KHOURY GONZALO
2019-12-17AP01DIRECTOR APPOINTED KATHERINE ANN JONES
2019-09-30PSC05Change of details for Ge Medical Systems Limited as a person with significant control on 2019-09-30
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Maria De Los Angeles Khoury Gonzalo on 2018-10-01
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05CH01Director's details changed for Mr Kevin Michael O'neill on 2018-10-01
2018-06-01PSC05Change of details for Ge Medical Systems Limited as a person with significant control on 2018-06-01
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-01-30PSC02Notification of Ge Medical Systems Limited as a person with significant control on 2016-04-06
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2018-01-19AP01DIRECTOR APPOINTED MARIA DE LOS ANGELES KHOURY GONZALO
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN MAKELA
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED MR EMMANUEL FRANCOIS JOEL LIGNER
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN PIUS MURPHY
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 122762
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 122762
2016-12-08SH19Statement of capital on 2016-12-08 GBP 122,762.00
2016-12-08SH20Statement by Directors
2016-12-08CAP-SSSolvency Statement dated 07/12/16
2016-12-08RES13Resolutions passed:
  • Share premium account reduced 07/12/2016
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 122762
2016-05-11AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Mr Kevin Michael O'neill on 2016-03-23
2016-03-29CH01Director's details changed for Jan Makela on 2016-01-04
2016-02-02CC04Statement of company's objects
2016-01-12AP01DIRECTOR APPOINTED JAN MAKELA
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRANCOIS JOEL LIGNER
2015-12-17AP03Appointment of Judit Kalman as company secretary on 2015-11-26
2015-12-17TM02Termination of appointment of Barry Kar Hoa Wong on 2015-11-26
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PIUS MURPHY / 01/06/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 122762
2015-05-13AR0114/04/15 FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL FRANCOIS JOEL LIGNER / 31/08/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL FRANCOIS JOEL LIGNER / 22/11/2014
2015-01-02AP01DIRECTOR APPOINTED MR KEVIN MICHAEL O'NEILL
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROMAN
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 122762
2014-04-27AR0114/04/14 FULL LIST
2014-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PIUS MURPHY / 01/01/2014
2014-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY KAR HOA WONG / 01/01/2014
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL FRANCOIS JOEL LIGNER / 17/12/2013
2013-12-03MISCSECTION 519
2013-11-26MISCSECTION 519
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL FRANCOIS JOEL LIGNER / 09/06/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AP01DIRECTOR APPOINTED MR ERIC RICHARD ROMAN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DOOL
2013-05-13AR0114/04/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND RICHARD DOOL / 01/04/2013
2012-11-23SH20STATEMENT BY DIRECTORS
2012-11-23SH1923/11/12 STATEMENT OF CAPITAL GBP 122762
2012-11-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT BY £1,250,000,000 21/11/2012
2012-11-23RES06REDUCE ISSUED CAPITAL 21/11/2012
2012-11-23CAP-SSSOLVENCY STATEMENT DATED 21/11/12
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AP01DIRECTOR APPOINTED MR EMMANUEL FRANCOIS JOEL LIGNER
2012-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK VRIJHEID
2012-05-08AP03SECRETARY APPOINTED BARRY KAR HOA WONG
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL HOOD
2012-05-08AR0114/04/12 FULL LIST
2012-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRIK MARTINUS CARL VRIJHEID / 01/01/2012
2012-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PIUS MURPHY / 01/04/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0114/04/11 FULL LIST
2011-04-11RES01ADOPT ARTICLES 25/03/2011
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-03SH0129/03/11 STATEMENT OF CAPITAL GBP 122762
2011-03-01AP01DIRECTOR APPOINTED MR HENDRIK MARTINUS CARL VRIJHEID
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN FIEDLER
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PIUS MURPHY / 09/07/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0114/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PIUS MURPHY / 14/04/2010
2010-02-22AP01DIRECTOR APPOINTED RAYMOND RICHARD DOOL
2010-02-21AP01DIRECTOR APPOINTED KONSTANTIN ALEXANDER CHRISTIAN FIEDLER
2010-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOD
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GARETH LONG
2008-12-02288aDIRECTOR APPOINTED MR DANIEL CAREY CAZEL HOOD
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR KEVIN O'NEILL
2008-12-02288aDIRECTOR APPOINTED MR KIERAN PIUS MURPHY
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH LONG / 11/09/2008
2008-05-14363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-04288aNEW SECRETARY APPOINTED
2008-01-29288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2006-08-01ELRESS386 DISP APP AUDS 07/03/06
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-09CERTNMCOMPANY NAME CHANGED AMERSHAM BIOSCIENCES UK LIMITED CERTIFICATE ISSUED ON 09/01/06
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 GE HEALTHCARE UK 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 GE HEALTHCARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE HEALTHCARE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GE HEALTHCARE UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GE HEALTHCARE UK LIMITED

GE HEALTHCARE UK LIMITED has registered 9 patents

GB2431537 , GB2445068 , GB2425315 , GB2477698 , GB2491807 , GB2471389 , GB2479628 , GB2442899 , GB2434150 ,

Domain Names
We do not have the domain name information for GE HEALTHCARE UK LIMITED
Trademarks

Trademark applications by GE HEALTHCARE UK LIMITED

GE HEALTHCARE UK LIMITED is the Original Applicant for the trademark ILLUSTRA ™ (WIPO886300) through the WIPO on the 2006-04-20
Sample preparations of nucleic acids using silica-based membranes; chemical solutions and preparations consisting of pre-mixed reactants and reagents for scientific and research use in connection with purification, amplification, analysis and labelling of nucleic acids; enzymes for scientific and research purposes.
Echantillons d'acides nucléiques utilisant des membranes à base de silice; préparations et solutions chimiques composées de réactants et réactifs prémélangés pour les sciences et la recherche en matière de purification, d'amplification, d'analyse et d'étiquetage d'acides nucléiques; enzymes destinées aux sciences et à la recherche.
Preparaciones de muestras de ácidos nucleicos mediante el uso de membranas a base de sílice; soluciones y preparaciones químicas compuestas de reactantes y reactivos premezclados para uso científico y en investigación en relación con purificación, amplificación, análisis y marcación de ácidos nucleicos; enzimas para uso científico y en investigación.
GE HEALTHCARE UK LIMITED is the Original registrant for the trademark AURODYE ™ (77283508) through the USPTO on the 2007-09-19
In the statement, Column 1, line 2, "LIMITED COMPANY (LTD.)" should be deleted, and "PRIVATE COMPANY" should be inserted.
GE HEALTHCARE UK LIMITED is the 4th New Owner entered after registration for the trademark RAINBOW ™ (74454972) through the USPTO on the 1993-11-08
protein molecular weight markers for in vitro scientific and research use
GE HEALTHCARE UK LIMITED is the 4th New Owner entered after registration for the trademark BIOTRAK ™ (74214131) through the USPTO on the 1991-10-21
preparations; namely, assay systems for measuring various materials in biological fluids for scientific and research use
Income
Government Income
We have not found government income sources for GE HEALTHCARE UK 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 (64209 - Activities of other holding companies n.e.c.) as GE HEALTHCARE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GE HEALTHCARE UK 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
GE HEALTHCARE UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 18,673

CategoryAward Date Award/Grant
Nanotether Biochemistry : Department of Trade and Industry 2007-11-01 £ 18,673

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GE HEALTHCARE UK 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.