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

HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED

5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG,
Company Registration Number
04939688
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Healthcare Quotations (holdings) Ltd
HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED was founded on 2003-10-21 and has its registered office in Darwen. The organisation's status is listed as "Active - Proposal to Strike off". Healthcare Quotations (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED
 
Legal Registered Office
5 ARKWRIGHT COURT
BLACKBURN INTERCHANGE
DARWEN
LANCASHIRE
BB3 0FG
Other companies in BB3
 
Filing Information
Company Number 04939688
Company ID Number 04939688
Date formed 2003-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 02:39:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE QUOTATIONS (HOLDINGS) 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 HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY TATE
Company Secretary 2010-04-01
JEFFREY NORMAN TATE
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MOORE
Company Secretary 2003-11-07 2010-04-01
BRIAN MOORE
Director 2003-11-07 2010-04-01
ROHAN MOORE
Director 2003-11-07 2010-04-01
PAUL STATHAM
Director 2003-11-07 2010-04-01
DANIELA EMILY ITALIA VACCARI
Company Secretary 2003-10-21 2003-11-07
JONATHAN SIMON FERNANDEZ LEWIS
Director 2003-10-21 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY NORMAN TATE SEARCH HEALTHCARE LIMITED Director 2018-03-31 CURRENT 2011-12-12 Active - Proposal to Strike off
JEFFREY NORMAN TATE BEST HEALTH UK LIMITED Director 2017-02-16 CURRENT 2006-05-25 Active
JEFFREY NORMAN TATE M & A HEALTHCARE PRODUCTS LIMITED Director 2016-12-29 CURRENT 2004-04-13 Active - Proposal to Strike off
JEFFREY NORMAN TATE ANGLIA FINANCIAL SOLUTIONS LTD Director 2016-12-16 CURRENT 2009-08-06 Active
JEFFREY NORMAN TATE PRIVATE MEDICAL SOLUTIONS (UK) LIMITED Director 2016-12-09 CURRENT 2012-08-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE PLANHEALTH LTD Director 2016-12-05 CURRENT 2009-07-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE COMPLETE HEALTHCARE SOLUTIONS LIMITED Director 2016-12-01 CURRENT 2011-05-25 Active
JEFFREY NORMAN TATE LONDON MEDICAL BROKERS LIMITED Director 2016-11-30 CURRENT 2014-11-25 Active - Proposal to Strike off
JEFFREY NORMAN TATE MARCUS CHRISTIAN LIMITED Director 2016-11-30 CURRENT 2012-05-11 Active - Proposal to Strike off
JEFFREY NORMAN TATE ULTIMATE HEALTH LTD Director 2016-05-27 CURRENT 2002-12-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE POSITIVELY MONEY LTD Director 2016-04-22 CURRENT 2009-10-31 Active - Proposal to Strike off
JEFFREY NORMAN TATE POSITIVELY HEALTHCARE LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JEFFREY NORMAN TATE WELLBEING HEALTH INSURANCE LTD Director 2016-03-02 CURRENT 2012-08-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE INDEPENDENT HEALTH INSURANCE SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-14 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTH EQUITY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2012-12-06 Active - Proposal to Strike off
JEFFREY NORMAN TATE BUSINESS PROTECTION ONLINE LTD Director 2016-01-15 CURRENT 2013-06-18 Active
JEFFREY NORMAN TATE LEWIS POWELL LIMITED Director 2015-11-30 CURRENT 2002-02-26 Active - Proposal to Strike off
JEFFREY NORMAN TATE ATLAS HEALTH CONSULTANTS LIMITED Director 2015-08-14 CURRENT 1996-07-02 Active - Proposal to Strike off
JEFFREY NORMAN TATE ATLAS CONSULTING GROUP LIMITED Director 2015-08-14 CURRENT 1999-11-25 Active - Proposal to Strike off
JEFFREY NORMAN TATE BESTWORLD FINANCIAL MANAGEMENT LIMITED Director 2015-07-22 CURRENT 2008-01-15 Active
JEFFREY NORMAN TATE MEDICAL INSURANCE ADVISERS LIMITED Director 2015-05-12 CURRENT 2001-08-31 Active - Proposal to Strike off
JEFFREY NORMAN TATE GET PRIVATE LIMITED Director 2015-05-06 CURRENT 2001-01-16 Active - Proposal to Strike off
JEFFREY NORMAN TATE MEDINS HEALTHCARE LIMITED Director 2015-02-27 CURRENT 2007-12-18 Active - Proposal to Strike off
JEFFREY NORMAN TATE BEST HEALTH BUSINESS LIMITED Director 2014-12-12 CURRENT 2011-12-12 Active
JEFFREY NORMAN TATE PRIVATE MEDICAL INSURANCE ADVISERS LIMITED Director 2014-11-28 CURRENT 2010-02-24 Active - Proposal to Strike off
JEFFREY NORMAN TATE J.V.A HEALTHCARE SERVICES LIMITED Director 2014-10-20 CURRENT 1997-09-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE MEDISEARCH DIRECT LIMITED Director 2014-08-01 CURRENT 2007-01-23 Active
JEFFREY NORMAN TATE HOWILL GROUP LIMITED Director 2014-08-01 CURRENT 1982-03-09 Active
JEFFREY NORMAN TATE SIMPLY ASSURED LIMITED Director 2014-07-31 CURRENT 2010-03-29 Active - Proposal to Strike off
JEFFREY NORMAN TATE HA SCOTLAND LIMITED Director 2014-07-31 CURRENT 2009-10-19 Active - Proposal to Strike off
JEFFREY NORMAN TATE GET PRIVATE INDIVIDUAL LIMITED Director 2014-05-02 CURRENT 2013-12-19 Active - Proposal to Strike off
JEFFREY NORMAN TATE CHARTERED LIFE LIMITED Director 2014-04-10 CURRENT 2009-03-24 Active - Proposal to Strike off
JEFFREY NORMAN TATE SJS HEALTHCARE ASSOCIATES LIMITED Director 2014-04-04 CURRENT 2001-01-02 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTH ASSIST LTD Director 2014-03-07 CURRENT 2005-08-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE MUTUAL HEALTH LIMITED Director 2013-08-22 CURRENT 1995-03-27 Active - Proposal to Strike off
JEFFREY NORMAN TATE PERFECT HEALTH INSURANCE SERVICES LIMITED Director 2012-08-23 CURRENT 2005-11-18 Active - Proposal to Strike off
JEFFREY NORMAN TATE BENEFITS FOR BUSINESS LTD Director 2011-11-24 CURRENT 2003-05-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE JIGSAW HEALTHCARE LIMITED Director 2010-04-09 CURRENT 1981-07-23 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTHCARE QUOTATIONS LIMITED Director 2010-04-01 CURRENT 1996-02-26 Active - Proposal to Strike off
JEFFREY NORMAN TATE PRIVATE MEDICALCARE LIMITED Director 2009-09-17 CURRENT 2002-11-21 Active - Proposal to Strike off
JEFFREY NORMAN TATE PREFERRED MEDICAL LTD. Director 2007-06-29 CURRENT 1995-09-11 Active - Proposal to Strike off
JEFFREY NORMAN TATE PREFERRED MEDICAL I T LTD Director 2007-06-29 CURRENT 2002-04-02 Active - Proposal to Strike off

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
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-04TM02Termination of appointment of Jeffrey Tate on 2018-09-30
2018-10-04AP01DIRECTOR APPOINTED DAVID EDMANDS
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NORMAN TATE
2018-02-28AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-02-01AD02Register inspection address changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2018-02-01AD03Registers moved to registered inspection location of Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-26PSC02Notification of Nevada Investments 7 Limited as a person with significant control on 2017-06-22
2017-10-26PSC07CESSATION OF PALATINE PRIVATE EQUITY LLP AS A PSC
2017-10-26PSC07CESSATION OF KEVIN AMPHLETT AS A PSC
2017-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-03-01RP04AR01Second filing of the annual return made up to 2015-10-21
2017-03-01ANNOTATIONClarification
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 73
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 73
2015-11-13AR0121/10/15 FULL LIST
2015-11-13AR0121/10/15 FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 73
2014-10-21AR0121/10/14 ANNUAL RETURN FULL LIST
2014-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O CHASE TEMPLETON LTD SUITE 16 BLACKBURN ENTERPRISE CENTRE FURTHERGATE BLACKBURN LANCASHIRE BB1 3HQ
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM, C/O CHASE TEMPLETON LTD, SUITE 16 BLACKBURN ENTERPRISE CENTRE, FURTHERGATE, BLACKBURN, LANCASHIRE, BB1 3HQ
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 73
2013-10-22AR0121/10/13 ANNUAL RETURN FULL LIST
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-10-23AR0121/10/12 FULL LIST
2012-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-24AR0121/10/11 FULL LIST
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ ENGLAND
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM, GRIFFIN COURT 201 CHAPEL STREET, SALFORD, MANCHESTER, M3 5EQ, ENGLAND
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-06AR0121/10/10 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
2010-06-10AA01CURREXT FROM 30/10/2010 TO 31/10/2010
2010-06-09AP01DIRECTOR APPOINTED MR JEFFREY TATE
2010-06-09AP03SECRETARY APPOINTED MR JEFFREY TATE
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MOORE
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN MOORE
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STATHAM
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORE
2010-06-08AA01CURRSHO FROM 31/03/2011 TO 30/10/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHAN MARK MOORE / 12/02/2010
2009-11-20AR0121/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STATHAM / 21/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHAN MARK MOORE / 21/10/2009
2009-07-25AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROHAN MOORE / 21/10/2008
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-05363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-31363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-12-02122S-DIV 18/11/03
2003-12-02MEM/ARTSARTICLES OF ASSOCIATION
2003-12-02RES13SHARE SUBDIVISION 18/11/03
2003-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-0288(2)RAD 18/11/03--------- £ SI 71@1=71 £ IC 2/73
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: PENDRAGON HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF24 0BA
2003-11-12288bSECRETARY RESIGNED
2003-11-12225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: PENDRAGON HOUSE, FITZALAN COURT NEWPORT ROAD, CARDIFF, CF24 0BA
2003-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEALTHCARE QUOTATIONS (HOLDINGS) 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 HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-18 Satisfied DAVID FREDERICK ROSE
Intangible Assets
Patents
We have not found any records of HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE QUOTATIONS (HOLDINGS) 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 (99999 - Dormant Company) as HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE QUOTATIONS (HOLDINGS) 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 HEALTHCARE QUOTATIONS (HOLDINGS) 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 HEALTHCARE QUOTATIONS (HOLDINGS) 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.