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

INTERHEALTH WORLDWIDE

7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
04986035
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Interhealth Worldwide
INTERHEALTH WORLDWIDE was founded on 2003-12-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Interhealth Worldwide is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERHEALTH WORLDWIDE
 
Legal Registered Office
7TH FLOOR DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in SE1
 
Charity Registration
Charity Number 1103935
Charity Address 111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR
Charter INTERHEALTH PROVIDES HIGH QUALITY HOLISTIC AND SPECIALIST CARE FOR STAFF AND VOLUNTEERS WITHIN THE INTERNATIONAL AID, DEVELOPMENT AND MISSION SECTORS AND THE VOLUNTARY SECTOR WITHIN THE UK. INTERHEALTH WORLDWIDE PLAYS A KEY ROLE AT TIMES OF INTERNATIONAL EMERGENCY.
Filing Information
Company Number 04986035
Company ID Number 04986035
Date formed 2003-12-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 30/12/2017
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2018-08-05 03:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERHEALTH WORLDWIDE
The accountancy firm based at this address is TAX CLUB (LEICESTER) 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 INTERHEALTH WORLDWIDE

Current Directors
Officer Role Date Appointed
HUGH CHRISTOPHER ANDREWS
Director 2014-12-09
PAUL GEOFFREY CHANDLER
Director 2016-12-06
HELEN HAYES
Director 2016-12-06
JONATHAN PAUL HETT
Director 2010-09-27
HIRANYA DE ALWIS JAYASINGHE
Director 2014-12-09
WENDY SHERIDAN ROBINS
Director 2012-03-27
VANESSA JANE SPILLER
Director 2014-12-09
DICKENS HYSON THUNDE
Director 2016-12-06
ROBYN VESEY
Director 2015-12-08
CHRISTINE ANN WILLIAMSON
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK AGHOVIA
Director 2010-09-27 2017-04-18
JULIAN KENNY
Director 2008-10-02 2017-04-17
ANDREW NICHOLAS HOLT
Company Secretary 2008-01-31 2016-04-30
JOHN HOWARD DAY
Director 2009-12-08 2016-03-22
SARAH DAVIDSON
Director 2009-04-27 2015-12-08
VERONICA ANN MOSS
Director 2004-06-21 2014-09-23
STEPHEN GRAHAM FORD
Director 2007-03-03 2014-05-24
CARMILA LEGARDA
Director 2013-01-08 2013-06-25
EMMA KATE DIPPER
Director 2011-03-22 2012-12-11
PAUL LEWIS CORNELIUS
Director 2009-12-08 2012-09-25
MARGARET ELIZABETH ROSE
Director 2004-06-21 2012-01-20
SUSAN THOMAS
Director 2011-12-06 2012-01-20
ELIZABETH ANNE DE LEYSER
Director 2004-06-21 2010-06-29
ANN MARIE WILSON
Director 2007-04-26 2010-03-09
EMMA KATE DIPPER
Director 2007-02-12 2009-12-08
WARREN HAROLD LANCASTER
Director 2004-06-21 2009-12-08
JANET KATHLEEN STAFFORD
Director 2004-06-21 2009-09-22
GRAHAM JOHN MUNGEAM
Director 2003-12-05 2008-12-01
GLYN MARK WILLIAMS
Director 2003-12-05 2008-12-01
DAVID JOHN WHITE
Company Secretary 2003-12-05 2008-01-31
STANLEY LESLIE DAVIES
Director 2003-12-05 2006-06-28
HOWARD AUSTIN LYONS
Director 2004-06-21 2006-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEOFFREY CHANDLER BIBLE SOCIETY RESOURCES LIMITED Director 2015-11-04 CURRENT 2005-05-12 Active
PAUL GEOFFREY CHANDLER ST. CHAD'S COLLEGE Director 2015-05-06 CURRENT 1910-05-04 Active
PAUL GEOFFREY CHANDLER SHARED INTEREST FOUNDATION Director 2013-12-19 CURRENT 2003-07-15 Active
PAUL GEOFFREY CHANDLER COUNTY DURHAM COMMUNITY FOUNDATION Director 2013-11-25 CURRENT 1995-06-23 Active
PAUL GEOFFREY CHANDLER NORTHERN HOMES AND ESTATES LIMITED Director 2001-10-16 CURRENT 1933-12-07 Active
PAUL GEOFFREY CHANDLER WILLIAM LEECH (INVESTMENTS) LIMITED Director 2001-10-16 CURRENT 1953-04-11 Active
PAUL GEOFFREY CHANDLER WILLIAM LEECH FOUNDATION LIMITED(THE) Director 2001-10-16 CURRENT 1960-07-04 Active
JONATHAN PAUL HETT INTERHEALTH EAST AFRICA LIMITED Director 2013-09-11 CURRENT 2013-09-11 Liquidation
ROBYN VESEY 50 FONTHILL ROAD LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
CHRISTINE ANN WILLIAMSON INTERHEALTH EAST AFRICA LIMITED Director 2013-09-11 CURRENT 2013-09-11 Liquidation

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
2017-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-21LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008001
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM COBURG HOUSE 63-67 NEWINGTON CAUSEWAY LONDON SE1 6BD
2017-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-01LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-16AP01DIRECTOR APPOINTED DR ROBYN VESEY
2017-05-16AP01DIRECTOR APPOINTED MR DICKENS HYSON THUNDE
2017-05-16AP01DIRECTOR APPOINTED DR HELEN HAYES
2017-05-16AP01DIRECTOR APPOINTED MR PAUL GEOFFREY CHANDLER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK AGHOVIA
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN KENNY
2017-04-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HOLT
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-28AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAY
2016-01-14AP01DIRECTOR APPOINTED DR ROBYN VESEY
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-24AR0101/12/15 NO MEMBER LIST
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIDSON
2015-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-31AP01DIRECTOR APPOINTED MR HUGH CHRISTOPHER ANDREWS
2014-12-24AP01DIRECTOR APPOINTED MISS HIRANYA DE ALWIS JAYASINGHE
2014-12-23AR0101/12/14 NO MEMBER LIST
2014-12-23AP01DIRECTOR APPOINTED MRS VANESSA JANE SPILLER
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORD
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA MOSS
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-20AR0101/12/13 NO MEMBER LIST
2013-09-23AP01DIRECTOR APPOINTED MISS CHRISTINE ANN WILLIAMSON
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CARMILA LEGARDA
2013-02-01AP01DIRECTOR APPOINTED MS CARMILA LEGARDA
2013-01-16AR0101/12/12 NO MEMBER LIST
2013-01-16TM01TERMINATE DIR APPOINTMENT
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DIPPER
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13AP01DIRECTOR APPOINTED REVD CANON WENDY SHERIDAN ROBINS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMAS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE
2011-12-08AP01DIRECTOR APPOINTED MRS SUSAN THOMAS
2011-12-08AR0101/12/11 NO MEMBER LIST
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-20AP01DIRECTOR APPOINTED MRS EMMA KATE DIPPER
2011-01-14AR0101/12/10 NO MEMBER LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AP01DIRECTOR APPOINTED MR JONATHAN PAUL HETT
2010-11-23AP01DIRECTOR APPOINTED MR FRANK AGHOVIA
2010-07-01AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DE LEYSER
2010-06-29AP01DIRECTOR APPOINTED DR JOHN HOWARD DAY
2010-06-29AP01DIRECTOR APPOINTED MR PAUL LEWIS CORNELIUS
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VERONICA ANN MOSS / 19/04/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DIPPER
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE WILSON
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WARREN LANCASTER
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-02AR0101/12/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANN-MARIE WILSON / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH ROSE / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VERONICA ANN MOSS / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN HAROLD LANCASTER / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KENNY / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM FORD / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATE DIPPER / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DE LEYSER / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH DAVIDSON / 01/10/2009
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET STAFFORD
2009-05-05288aDIRECTOR APPOINTED DR SARAH DAVIDSON
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-10363aANNUAL RETURN MADE UP TO 01/12/08
2009-02-24288aDIRECTOR APPOINTED JULIAN KENNY
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR GLYN WILLIAMS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MUNGEAM
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-31288bSECRETARY RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2007-12-27363aANNUAL RETURN MADE UP TO 01/12/07
2007-07-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: PARTNERSHIP HOUSE 157 WATERLOO ROAD LONDON SE1 8US
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288aNEW DIRECTOR APPOINTED
2007-01-18363aANNUAL RETURN MADE UP TO 01/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to INTERHEALTH WORLDWIDE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-08-22
Appointmen2017-08-22
Notices to2017-08-22
Meetings o2017-08-15
Fines / Sanctions
No fines or sanctions have been issued against INTERHEALTH WORLDWIDE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-04-11 Outstanding COSTAIN GROUP PLC
Intangible Assets
Patents
We have not found any records of INTERHEALTH WORLDWIDE registering or being granted any patents
Domain Names
We do not have the domain name information for INTERHEALTH WORLDWIDE
Trademarks
We have not found any records of INTERHEALTH WORLDWIDE registering or being granted any trademarks
Income
Government Income

Government spend with INTERHEALTH WORLDWIDE

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2012-11-20 GBP £3,898 NON DOMESTIC RATEPAYERS REFUNDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department for International Development Psychiatrist or psychologist services 2013/11/18 GBP

The increased requirement for staff to work in a variety of fragile states (currently including Afghanistan, Yemen, Somalia, Pakistan, Syria and Libya) has prompted the need for a clear robust psychological review and support process to be fully established and applied throughout the Department for International Development (DFID/the Contracting Authority).

Outgoings
Business Rates/Property Tax
No properties were found where INTERHEALTH WORLDWIDE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyINTERHEALTH WORLDWIDEEvent Date2017-08-17
Place of meeting: 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Date of meeting: 16 August 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 16 August 2017 Joint Liquidator's Name and Address: Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: guy.harrison@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINTERHEALTH WORLDWIDEEvent Date2017-08-17
Date of Appointment: 16 August 2017 Joint Liquidator's Name and Address: Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: guy.harrison@pricebailey.co.uk. Telephone: 0207 065 2660. Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660.
 
Initiating party Event TypeNotices to Creditors
Defending partyINTERHEALTH WORLDWIDEEvent Date2017-08-17
Final Date For Submission: 17 November 2017. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Date of Appointment: 16 August 2017 Joint Liquidator's Name and Address: Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: guy.harrison@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyINTERHEALTH WORLDWIDEEvent Date2017-08-10
Place of meeting: 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Date of meeting: 16 August 2017. Time of meeting: 10:30 am. Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a physical meeting of the creditors of the above Company is being convened. The prescribed proportion of creditors have objected to decisions proposed by deemed consent and therefore the deemed consent has been superseded. The physical meeting will be held at the place, date and time specified in this notice. A meeting of shareholders has been called and will be held prior to the physical meeting of creditors passing a resolution for the voluntary winding up of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office, or with the Insolvency Practitioners not later than 4pm on the last business day preceding the meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the meeting giving particulars of their security, the date when it was given and its assessed value. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of Joint Liquidator, a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Christine Williamson, Director Joint Insolvency Practitioner's Name and Address: Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: guy.harrison@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Insolvency Practitioner's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERHEALTH WORLDWIDE 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 INTERHEALTH WORLDWIDE 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.