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

HEALTH-ON-LINE COMPANY UK LIMITED

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
03655704
Private Limited Company
Active

Company Overview

About Health-on-line Company Uk Ltd
HEALTH-ON-LINE COMPANY UK LIMITED was founded on 1998-10-26 and has its registered office in London. The organisation's status is listed as "Active". Health-on-line Company 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
HEALTH-ON-LINE COMPANY UK LIMITED
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC2N
 
Filing Information
Company Number 03655704
Company ID Number 03655704
Date formed 1998-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 14:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH-ON-LINE COMPANY 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.

Company Officers of HEALTH-ON-LINE COMPANY UK LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2011-07-26
FERGUS ALAN CRAIG
Director 2011-07-26
MICHAEL DALBY
Director 2005-10-03
KEITH GEORGE GIBBS
Director 2011-07-26
ELLIOT LEE HAYSOM
Director 2013-11-08
MARK MARTIN
Director 2000-04-10
ANDREW LEWIS MORFEY
Director 2016-11-15
MATTHEW ALAN VARDY
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARDSON HOWES
Director 2011-07-26 2016-11-15
NICOLA BELL
Director 2011-07-26 2016-10-31
STEPHEN JOHN HARLAND
Director 2012-03-12 2016-03-29
AMBER WILKINSON
Director 2013-02-14 2015-10-26
STEPHEN SAMUEL COPE
Company Secretary 2006-07-17 2011-07-26
EOIN TAWSE LYON
Company Secretary 2006-03-02 2006-07-17
HAZEL WARD CARTER
Company Secretary 2002-06-01 2006-03-02
VINCENZO ANTONIO DE STEFANO
Director 2004-09-01 2005-10-03
NIGEL JOHN COOKE
Director 2002-06-01 2005-04-06
ANTHONY JAMES CHAPMAN
Director 2001-06-18 2002-11-04
DEREK JOHN ROGERS
Director 2001-07-10 2002-08-31
SIMON GORDON
Company Secretary 1998-10-26 2002-06-01
SIMON GORDON
Director 1998-10-26 2001-12-11
PETER JOHN DALBY
Director 2000-09-29 2001-08-31
IAN SISSONS
Director 2000-09-29 2001-06-18
RAYMOND STUART MORRISON
Director 1998-10-26 2000-08-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-10-26 1998-10-26
WATERLOW NOMINEES LIMITED
Nominated Director 1998-10-26 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS ALAN CRAIG AXA PPP HEALTHCARE GROUP LIMITED Director 2016-10-24 CURRENT 1996-01-15 Active
FERGUS ALAN CRAIG AXA PPP ADMINISTRATION SERVICES LIMITED Director 2016-04-29 CURRENT 2006-10-10 Active - Proposal to Strike off
FERGUS ALAN CRAIG AXA HEALTH SERVICES LIMITED Director 2016-04-05 CURRENT 1997-09-05 Active
FERGUS ALAN CRAIG HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-10 CURRENT 2003-09-23 Active
FERGUS ALAN CRAIG PRIPLAN INVESTMENTS LIMITED Director 2008-06-19 CURRENT 1979-07-23 Dissolved 2014-09-09
KEITH GEORGE GIBBS AXA GLOBAL HEALTHCARE (UK) LIMITED Director 2017-01-04 CURRENT 1995-03-29 Active
KEITH GEORGE GIBBS PPP TAKING CARE LIMITED Director 2016-11-01 CURRENT 1980-03-31 Active
KEITH GEORGE GIBBS AXA PPP ADMINISTRATION SERVICES LIMITED Director 2015-08-01 CURRENT 2006-10-10 Active - Proposal to Strike off
KEITH GEORGE GIBBS THE PERMANENT HEALTH COMPANY LIMITED Director 2015-07-15 CURRENT 1994-05-27 Active
KEITH GEORGE GIBBS HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-10 CURRENT 2003-09-23 Active
KEITH GEORGE GIBBS LYRA HEALTH INTERNATIONAL LIMITED Director 2007-10-12 CURRENT 1996-09-04 Active
KEITH GEORGE GIBBS AXA UK PLC Director 2004-02-13 CURRENT 1994-06-10 Active
KEITH GEORGE GIBBS AXA INSURANCE UK PLC Director 2003-06-30 CURRENT 1903-10-27 Active
KEITH GEORGE GIBBS PRIPLAN INVESTMENTS LIMITED Director 2002-03-26 CURRENT 1979-07-23 Dissolved 2014-09-09
KEITH GEORGE GIBBS AXA PPP HEALTHCARE GROUP LIMITED Director 2002-03-26 CURRENT 1996-01-15 Active
KEITH GEORGE GIBBS AXA HEALTH SERVICES LIMITED Director 2002-03-26 CURRENT 1997-09-05 Active
KEITH GEORGE GIBBS AXA PPP HEALTHCARE LIMITED Director 2002-03-01 CURRENT 1996-01-15 Active
MARK MARTIN SOUTHEY HOUSE MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
MARK MARTIN MASTERMAIN LIMITED Director 2014-04-01 CURRENT 2012-03-26 Active
MARK MARTIN FOSCOMBE PROPERTIES LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
MATTHEW ALAN VARDY THE PERMANENT HEALTH COMPANY LIMITED Director 2017-03-24 CURRENT 1994-05-27 Active
MATTHEW ALAN VARDY HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2017-03-20 CURRENT 2003-09-23 Active
MATTHEW ALAN VARDY AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2016-11-15 CURRENT 1977-10-27 Active - Proposal to Strike off
MATTHEW ALAN VARDY AXA ICAS LIMITED Director 2016-11-15 CURRENT 1990-10-15 Active - Proposal to Strike off
MATTHEW ALAN VARDY LYRA HEALTH INTERNATIONAL LIMITED Director 2016-11-15 CURRENT 1996-09-04 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
2024-09-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-21Appointment of Mrs Moya Jane Hayhurst as company secretary on 2024-06-19
2024-06-20Termination of appointment of Caroline Anne Riddy on 2024-06-19
2024-03-15DIRECTOR APPOINTED HEATHER MARY SMITH
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GIENAL
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALBY
2023-04-18DIRECTOR APPOINTED MR CLAUDIO GIENAL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR TRACY NICOLA GARRAD
2023-03-06Termination of appointment of Kirsten Ann Beggs on 2023-02-28
2023-03-06Appointment of Mrs Caroline Anne Riddy as company secretary on 2023-03-01
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-03RES01ADOPT ARTICLES 03/12/21
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CH01Director's details changed for Mr Fergus Alan Craig on 2021-04-01
2021-04-01PSC05Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT LEE HAYSOM
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-13AP03Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-13
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS MORFEY
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-11-13CH01Director's details changed for Mr Matthew Alan Vardy on 2019-10-31
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN
2019-08-02RP04AP01Second filing of director appointment of Tracy Nicola Garrad
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-22CH01Director's details changed for Mr Andrew Lewis Morfey on 2019-05-09
2019-02-14AP01DIRECTOR APPOINTED TRACY NICOLA GARRAD
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE GIBBS
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CH01Director's details changed for Mr Andrew Lewis Morfey on 2018-03-26
2018-03-09CH01Director's details changed for Mr Michael Dalby on 2018-03-07
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29AP01DIRECTOR APPOINTED MR MATTHEW ALAN VARDY
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MR ANDREW LEWIS MORFEY
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON HOWES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18CH01Director's details changed for Mr Michael Dalby on 2016-07-11
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLAND
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-11AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARTIN / 22/05/2014
2013-12-09AP01DIRECTOR APPOINTED ELLIOT LEE HAYSOM
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-19AR0126/10/13 FULL LIST
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED AMBER WILKINSON
2012-11-22AR0126/10/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARTIN / 01/11/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DALBY / 01/11/2012
2012-04-05AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-03-26RES01ADOPT ARTICLES 12/03/2012
2012-03-26AUDAUDITOR'S RESIGNATION
2012-03-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLAND
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 6TH FLOOR 80 HOLDENHURST ROAD BOURNEMOUTH BH8 8EA
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-09AR0126/10/11 FULL LIST
2011-08-19AP01DIRECTOR APPOINTED MARK RICHARDSON HOWES
2011-08-19AP01DIRECTOR APPOINTED FERGUS ALAN CRAIG
2011-08-12AP01DIRECTOR APPOINTED NICOLA BELL
2011-08-02AD02SAIL ADDRESS CREATED
2011-08-02AP03SECRETARY APPOINTED JEREMY PETER SMALL
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COPE
2011-08-02AP01DIRECTOR APPOINTED KEITH GEORGE GIBBS
2011-08-02SH0126/07/11 STATEMENT OF CAPITAL GBP 3
2011-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-23RES13PAY INTERIM DIVS 16/06/2011
2011-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARTIN / 28/10/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALBY / 28/10/2010
2010-11-22AR0126/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN / 01/03/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALBY / 19/03/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SAMUEL COPE / 26/02/2010
2010-07-30AUDAUDITOR'S RESIGNATION
2010-07-23AUDAUDITOR'S RESIGNATION
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-25AR0126/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN / 25/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALBY / 25/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SAMUEL COPE / 15/01/2009
2009-04-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-10363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: HERON HOUSE 10 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3NA
2007-04-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to HEALTH-ON-LINE COMPANY 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 HEALTH-ON-LINE COMPANY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-17 Satisfied AXA PPP HEALTHCARE LIMITED
AIRCRAFT MORTGAGE 2010-03-10 Satisfied LOMBARD NORTH CENTRAL PLC
RENT DEPOSIT DEED 2007-07-12 Outstanding ABBEY LIFE ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 2002-07-12 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2002-07-12 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
RENT DEPOSIT DEED 2000-11-24 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
Intangible Assets
Patents
We have not found any records of HEALTH-ON-LINE COMPANY UK LIMITED registering or being granted any patents
Domain Names

HEALTH-ON-LINE COMPANY UK LIMITED owns 28 domain names.

cancerdruginsurance.co.uk   cityhomeinsurance.co.uk   comparehealthinsurancequotes.co.uk   dontditchswitch.co.uk   healthonlineblog.co.uk   healthprice.co.uk   healthinsurance-broker.co.uk   healthconfident.co.uk   health-on-line.co.uk   leadnet.co.uk   orangeline.co.uk   pmiquote.co.uk   bestvaluehealthinsurance.co.uk   cheapermedicalinsurance.co.uk   direct-on-line.co.uk   insureme-on-line.co.uk   insuremeonline.co.uk   insurance-protection-on-line.co.uk   insure-on-line.co.uk   life-on-line.co.uk   myhealth-on-line.co.uk   myhealthonline.co.uk   switchitdontditchit.co.uk   switchdontditch.co.uk   homeinsurance-on-line.co.uk   protection-on-line.co.uk   buyhealthonline.co.uk   budgethealth.co.uk  

Trademarks
We have not found any records of HEALTH-ON-LINE COMPANY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH-ON-LINE COMPANY 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 (66220 - Activities of insurance agents and brokers) as HEALTH-ON-LINE COMPANY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTH-ON-LINE COMPANY 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
The Technology Strategy Board has not awarded HEALTH-ON-LINE COMPANY UK 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-ON-LINE COMPANY 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.