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

CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED

THE LIGHT BOX QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 8EU,
Company Registration Number
08302092
Private Limited Company
Active

Company Overview

About Connect Health Pain Services Holdings Ltd
CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED was founded on 2012-11-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Connect Health Pain Services Holdings Limited is a Private Limited Company registered in ENGLAND 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
CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
 
Legal Registered Office
THE LIGHT BOX QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE12 8EU
Other companies in NW6
 
Previous Names
INHEALTH COMMUNITY SOLUTIONS LIMITED24/12/2020
THE LOGAN HEALTH GROUP LIMITED06/07/2016
Filing Information
Company Number 08302092
Company ID Number 08302092
Date formed 2012-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT HEALTH PAIN SERVICES 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 CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2016-05-31
ALICE SARAH LOUISE CUMMINGS
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ACC FINANCIALS LIMITED
Director 2013-03-18 2016-05-31
MICHAEL DAVID ALLEN BENTON
Director 2013-03-18 2016-05-31
STEPHEN LOGAN
Director 2012-11-21 2016-05-31
VICTORIA GAYLE MASKILL
Director 2013-03-18 2016-05-31
GAVIN KAYE
Company Secretary 2013-03-18 2014-09-11
GAVIN MARK KAYE
Director 2013-03-18 2014-09-11
STEPHEN LOGAN
Company Secretary 2012-11-21 2013-03-19
STEPHEN JEFFREY BARRY
Director 2013-03-18 2013-03-19
MICHAEL DAVID COX
Director 2013-03-18 2013-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BRADFORD INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
RICHARD JAMES BRADFORD INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
RICHARD JAMES BRADFORD INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
RICHARD JAMES BRADFORD INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
RICHARD JAMES BRADFORD GATTACA PLC Director 2011-08-03 CURRENT 2002-04-29 Active
RICHARD JAMES BRADFORD INHEALTH GROUP LIMITED Director 2011-04-19 CURRENT 2002-12-18 Active
RICHARD JAMES BRADFORD INHEALTH (LONDON) LIMITED Director 2011-04-19 CURRENT 2005-07-15 Active
RICHARD JAMES BRADFORD INHEALTH GROUP HOLDINGS PLC Director 2011-04-19 CURRENT 2005-09-29 Active
RICHARD JAMES BRADFORD INHEALTH REPORTING LIMITED Director 2011-04-19 CURRENT 2006-10-23 Active
RICHARD JAMES BRADFORD INHEALTH MOLECULAR IMAGING LIMITED Director 2011-04-19 CURRENT 2007-03-02 Active
RICHARD JAMES BRADFORD MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-04-19 CURRENT 2006-10-04 Active
RICHARD JAMES BRADFORD EUROCLINICS (UK) LIMITED Director 2011-04-19 CURRENT 2002-07-31 Active
RICHARD JAMES BRADFORD E-LOCUM SERVICES LIMITED Director 2011-04-19 CURRENT 2003-06-03 Active
RICHARD JAMES BRADFORD PREVENTICUM UK LIMITED Director 2011-04-19 CURRENT 2004-06-09 Active
RICHARD JAMES BRADFORD INHEALTH PROPERTIES LIMITED Director 2011-04-19 CURRENT 2004-09-16 Active
RICHARD JAMES BRADFORD INHEALTH LIMITED Director 2011-04-19 CURRENT 2004-07-27 Active
RICHARD JAMES BRADFORD VISTA DIAGNOSTICS LIMITED Director 2011-04-19 CURRENT 2005-11-03 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH VENTURES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
ALICE SARAH LOUISE CUMMINGS PRIME ENDOSCOPY (BRISTOL) LIMITED Director 2013-07-19 CURRENT 2009-06-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH DIAGNOSTIC & IMAGING LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH (LONDON) LIMITED Director 2011-12-14 CURRENT 2005-07-15 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP HOLDINGS PLC Director 2011-12-14 CURRENT 2005-09-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH REPORTING LIMITED Director 2011-12-14 CURRENT 2006-10-23 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH MOLECULAR IMAGING LIMITED Director 2011-12-14 CURRENT 2007-03-02 Active
ALICE SARAH LOUISE CUMMINGS MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-12-14 CURRENT 2006-10-04 Active
ALICE SARAH LOUISE CUMMINGS CARDINAL INHEALTH LTD Director 2011-12-14 CURRENT 1991-03-25 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH FACILITIES MANAGEMENT LIMITED Director 2011-12-14 CURRENT 1997-06-05 Active
ALICE SARAH LOUISE CUMMINGS LISTER INHEALTH LIMITED Director 2011-12-14 CURRENT 2000-03-09 Active
ALICE SARAH LOUISE CUMMINGS EUROCLINICS (UK) LIMITED Director 2011-12-14 CURRENT 2002-07-31 Active
ALICE SARAH LOUISE CUMMINGS E-LOCUM SERVICES LIMITED Director 2011-12-14 CURRENT 2003-06-03 Active
ALICE SARAH LOUISE CUMMINGS PREVENTICUM UK LIMITED Director 2011-12-14 CURRENT 2004-06-09 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH PROPERTIES LIMITED Director 2011-12-14 CURRENT 2004-09-16 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH LIMITED Director 2011-12-14 CURRENT 2004-07-27 Active
ALICE SARAH LOUISE CUMMINGS VISTA DIAGNOSTICS LIMITED Director 2011-12-14 CURRENT 2005-11-03 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-20APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2023-03-20DIRECTOR APPOINTED MR MICHAEL DENIS BARKER
2023-01-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-07Memorandum articles filed
2023-01-07MEM/ARTSARTICLES OF ASSOCIATION
2023-01-07RES01ADOPT ARTICLES 07/01/23
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 083020920003
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083020920003
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-30AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2022-02-03FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-14Previous accounting period shortened from 29/09/21 TO 30/06/21
2022-01-14AA01Previous accounting period shortened from 29/09/21 TO 30/06/21
2022-01-11DIRECTOR APPOINTED MR MICHAEL EDWARD TURNER
2022-01-11AP01DIRECTOR APPOINTED MR MICHAEL EDWARD TURNER
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE JON ALI
2021-09-29AA01Current accounting period shortened from 30/09/20 TO 29/09/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19RES01ADOPT ARTICLES 19/03/21
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 083020920002
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL England
2020-12-24RES15CHANGE OF COMPANY NAME 24/12/20
2020-12-23AP01DIRECTOR APPOINTED MR LEE JON ALI
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY SEARLE
2020-12-23PSC02Notification of Connect Health Group Limited as a person with significant control on 2020-12-23
2020-12-23PSC07CESSATION OF INHEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01AAMDAmended account full exemption
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/29
2020-08-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-08-06RES13Resolutions passed:
  • Section 172(1) 15/07/2020
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-17RES13Resolutions passed:
  • Sections 175 and 177 of the companies act 2006 31/01/2019
2019-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 4881
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08RES01ADOPT ARTICLES 08/07/16
2016-07-06RES15CHANGE OF COMPANY NAME 06/07/16
2016-07-06CERTNMCOMPANY NAME CHANGED THE LOGAN HEALTH GROUP LIMITED CERTIFICATE ISSUED ON 06/07/16
2016-06-25AP01DIRECTOR APPOINTED ALICE SARAH LOUISE CUMMINGS
2016-06-10AA01Current accounting period shortened from 31/03/17 TO 30/09/16
2016-06-06AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOGAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MASKILL
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ACC FINANCIALS LIMITED
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 110 DODWORTH ROAD BARNSLEY SOUTH YORKSHIRE S70 6HL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 4881
2016-03-31AR0130/03/16 FULL LIST
2016-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-01SH0104/01/16 STATEMENT OF CAPITAL GBP 4881
2016-01-29SH0104/01/16 STATEMENT OF CAPITAL GBP 4656
2016-01-04RES13COMPANY BUSINESS 18/12/2015
2016-01-04RES01ADOPT ARTICLES 18/12/2015
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-23AR0121/11/15 FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 57 FAIRFAX ROAD LONDON NW6 4EL
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM, 57 FAIRFAX ROAD, LONDON, NW6 4EL
2014-12-22AA31/03/14 TOTAL EXEMPTION FULL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2501
2014-12-10AR0121/11/14 FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O OPUS CORPORATE ADVISORS 17 RED LION SQUARE LONDON WC1R 4QH ENGLAND
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, C/O OPUS CORPORATE ADVISORS, 17 RED LION SQUARE, LONDON, WC1R 4QH, ENGLAND
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY GAVIN KAYE
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2500
2014-03-05AR0121/11/13 FULL LIST
2014-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-14RES01ADOPT ARTICLES 18/12/2013
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM OAKS PARK PRIMARY CARE CENTRE THORNTON ROAD BARNSLEY S70 3NE ENGLAND
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM, OAKS PARK PRIMARY CARE CENTRE THORNTON ROAD, BARNSLEY, S70 3NE, ENGLAND
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-15AP02CORPORATE DIRECTOR APPOINTED ACC FINANCIALS LIMITED
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LOGAN
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX
2013-07-02AP03SECRETARY APPOINTED MR GAVIN KAYE
2013-07-02AP01DIRECTOR APPOINTED MR GAVIN MARK KAYE
2013-07-02AP01DIRECTOR APPOINTED MICHAEL DAVID ALLEN BENTON
2013-05-29AP01DIRECTOR APPOINTED MICHAEL DAVID COX
2013-04-22AP01DIRECTOR APPOINTED MR STEPHEN JEFFREY BARRY
2013-04-22AP01DIRECTOR APPOINTED VICTORIA MASKILL
2013-04-22SH0118/03/13 STATEMENT OF CAPITAL GBP 3750.00
2013-04-22SH0118/03/13 STATEMENT OF CAPITAL GBP 226
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-03AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-03-28RES13ALLOTT UP TO 1024 A ORD SHARES AND 1250 B ORD SHARES 18/03/2013
2013-03-28RES01ADOPT ARTICLES 18/03/2013
2012-11-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONNECT HEALTH PAIN SERVICES 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 CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2013-03-19 Satisfied THE MAYMASK HEALTHCARE GROUP LIMITED
Intangible Assets
Patents
We have not found any records of CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT HEALTH PAIN SERVICES 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 (64209 - Activities of other holding companies n.e.c.) as CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECT HEALTH PAIN SERVICES 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 CONNECT HEALTH PAIN SERVICES 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 CONNECT HEALTH PAIN SERVICES 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.