Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)
Company Information for

BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)

1 COLLETON CRESCENT, EXETER, EX2 4DG,
Company Registration Number
01002805
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Herbal Medicine Association Limited(the)
BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) was founded on 1971-02-19 and has its registered office in Exeter. The organisation's status is listed as "Active". British Herbal Medicine Association Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)
 
Legal Registered Office
1 COLLETON CRESCENT
EXETER
EX2 4DG
Other companies in EX2
 
Filing Information
Company Number 01002805
Company ID Number 01002805
Date formed 1971-02-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:38:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)
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 BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERTA HUTCHINS
Company Secretary 2007-05-03
PETER RICHARD BRADLEY
Director 2004-02-11
SARAH ELIZABETH EDWARDS
Director 2014-06-19
CHRISTOPHER JOHN ETHERIDGE
Director 2016-06-23
EMMA SOPHY FARRANT
Director 2016-06-23
TERENCE GALLAGHER
Director 2010-06-17
MICHAEL RICHARD GASTON
Director 2014-06-19
ANN KATHERINE GODSELL
Director 2009-06-25
JANET MARGARET GROVES
Director 2012-01-02
RICHARD WILLIAM MIDDLETON
Director 2012-01-02
SIMON YARNTON MILLS
Director 2014-01-13
CHERYL REID
Director 2014-06-19
MARTIN JAMES WILLOUGHBY
Director 1997-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MARIE GRASSIE
Director 2017-06-15 2017-11-03
JUDIT KOKAI
Director 2013-06-27 2016-04-19
SHAHID ARIF
Director 2014-06-19 2016-03-01
RAYMOND ALBERT HILL
Director 2004-02-11 2015-12-08
SIMON YARNTON MILLS
Director 2009-09-24 2013-06-27
STEPHEN MICHAEL HICKS
Director 2007-05-03 2012-05-18
PAUL JOHN HENLY
Director 1995-06-15 2011-06-23
COLIN NEWBOULD
Director 2008-06-19 2010-06-17
JEFFREYS TONY HAMPSON
Director 1991-06-28 2009-06-25
RICHARD WILLIAM MIDDLETON
Director 2007-12-06 2009-06-25
HUBERT WALTER MITCHELL
Director 2004-02-11 2007-10-04
KRISTIN JEFFS
Director 1991-06-28 2007-08-01
ALAN JOHN DAVIS
Director 1991-06-28 2007-05-19
DIANA MARGARET FOREMAN
Company Secretary 2002-10-31 2007-05-02
RICHARD WILLIAM MIDDLETON
Director 2004-02-11 2006-12-07
SIMON MILLS
Director 1991-06-28 2006-03-03
PHILIP JAMES BLAKE
Director 2001-06-20 2004-02-11
FREDERICK FLETCHER HYDE
Director 1991-06-28 2004-01-03
RAYMOND ALBERT HILL
Company Secretary 1991-06-28 2002-10-31
LEONARD MERVYN
Director 1992-06-24 2002-06-20
PETER RICHARD BRADLEY
Director 1991-06-28 2002-02-07
JAMES WILLIAM CHAPPELLE
Director 1991-06-28 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERTA HUTCHINS THE BRITISH PHYTOTHERAPY ASSOCIATION LIMITED Company Secretary 2007-12-06 CURRENT 1991-05-22 Active - Proposal to Strike off
PETER RICHARD BRADLEY THE BRITISH PHYTOTHERAPY ASSOCIATION LIMITED Director 1991-05-22 CURRENT 1991-05-22 Active - Proposal to Strike off
SARAH ELIZABETH EDWARDS LONDON GYPSIES AND TRAVELLERS Director 2017-09-28 CURRENT 1998-06-23 Active
CHRISTOPHER JOHN ETHERIDGE COLLEGE OF PRACTITIONERS OF PHYTOTHERAPY Director 2015-12-02 CURRENT 1993-10-20 Active
CHRISTOPHER JOHN ETHERIDGE THE EUROPEAN HERBAL AND TRADITIONAL MEDICINE PRACTITIONERS ASSOCIATION Director 2011-12-12 CURRENT 2005-01-27 Active - Proposal to Strike off
EMMA SOPHY FARRANT THE EUROPEAN HERBAL AND TRADITIONAL MEDICINE PRACTITIONERS ASSOCIATION Director 2009-12-14 CURRENT 2005-01-27 Active - Proposal to Strike off
TERENCE GALLAGHER HERBAL RESEARCH INTERNATIONAL LTD Director 2014-04-09 CURRENT 2014-04-09 Active
TERENCE GALLAGHER HRI HERBAL MEDICINE LTD Director 2013-12-12 CURRENT 2013-12-12 Active
TERENCE GALLAGHER HERBAL RESEARCH COMPANY LIMITED(THE) Director 1997-11-19 CURRENT 1963-12-30 Active
TERENCE GALLAGHER JESSUP HEALTH UK LIMITED Director 1995-03-01 CURRENT 1995-02-16 Active
ANN KATHERINE GODSELL AGREGULATORY LTD Director 2014-01-30 CURRENT 2014-01-30 Active
JANET MARGARET GROVES G.R. LANE HOLDINGS LIMITED Director 1991-09-20 CURRENT 1958-04-01 Active
JANET MARGARET GROVES LANESHEALTH LIMITED Director 1990-12-31 CURRENT 1977-12-12 Active
RICHARD WILLIAM MIDDLETON HERBAL MEDICINES REGULATORY SERVICES LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
SIMON YARNTON MILLS CREATE CONNECTIONS (EXETER) CIC Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2017-08-08
SIMON YARNTON MILLS LIVING MEDICINE Director 2004-08-13 CURRENT 2004-08-13 Active
SIMON YARNTON MILLS COLLEGE OF PHYTOTHERAPY Director 2004-03-22 CURRENT 2004-03-22 Active
MARTIN JAMES WILLOUGHBY E.S.C.O.P. Director 2008-10-10 CURRENT 1996-12-27 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
2024-04-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR CHERYL REID
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD BRADLEY
2021-06-18CH01Director's details changed for Ms Blanca Laura Perez Alonso on 2021-06-17
2021-06-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CH01Director's details changed for Ms Ann Katherine Godsell on 2021-05-01
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR MARTIN GERARD DOOLEY
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SOPHY FARRANT
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD GASTON
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED MS JANE WRAGG
2018-10-31AP01DIRECTOR APPOINTED MR JIM ALFRED BELCHER
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE GRASSIE
2017-06-28AP01DIRECTOR APPOINTED LISA MARIE GRASSIE
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-22AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN ETHERIDGE
2016-08-16AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN ETHERIDGE
2016-07-27AP01DIRECTOR APPOINTED MS EMMA SOPHY FARRANT
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY WILLIAMSON
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDIT KOKAI
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID ARIF
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALBERT HILL
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-01AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-08AP01DIRECTOR APPOINTED SHAHID ARIF
2014-09-08AP01DIRECTOR APPOINTED DR SARAH ELIZABETH EDWARDS
2014-09-08AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH MARY WILLIAMSON
2014-09-08AP01DIRECTOR APPOINTED CHERYL REID
2014-09-08AP01DIRECTOR APPOINTED MICHAEL RICHARD GASTON
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SUHAM SIDANI
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-21AP01DIRECTOR APPOINTED SIMON YARNTON MILLS
2014-01-07AR0131/12/13 NO MEMBER LIST
2013-09-09AP01DIRECTOR APPOINTED MISS JUDIT KOKAI
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DRAGANA VILINAC
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2013-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 NO MEMBER LIST
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN WALKER
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKS
2012-04-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08AP01DIRECTOR APPOINTED DR RICHARD WILLIAM MIDDLETON
2012-02-08AP01DIRECTOR APPOINTED JANET GROVES
2012-01-13AR0131/12/11 NO MEMBER LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENLY
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 NO MEMBER LIST
2010-08-12AP01DIRECTOR APPOINTED TERRY GALLAGHER
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NEWBOULD
2010-07-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DRAGANA VILINAC / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAM ADIL SIDANI / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWBOULD / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON YARNTON MILLS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT HILL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MICHAEL HICKS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HENLY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN KATHERINE GODSELL / 06/01/2010
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MICHAEL HICKS / 25/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MICHEL HICKS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JAMES WILLOUGHBY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANN FRANCIS WALKER / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS ROBERTA HUTCHINS / 24/11/2009
2009-11-14AP01DIRECTOR APPOINTED SIMON YARNTON MILLS
2009-09-03288aDIRECTOR APPOINTED ANN KATHERINE GODSELL
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JEFFREYS HAMPSON
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MIDDLETON
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / ROBERTA HUTCHINS / 30/12/2008
2008-09-30288aDIRECTOR APPOINTED COLIN NEWBOULD
2008-09-30288aDIRECTOR APPOINTED DRAGANA VILINAC
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS / ROBERTA HUTCHINS / 11/07/2007
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 2 IMBER PARK ROAD ESHER SURREY KT10 8JB
2008-06-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363aANNUAL RETURN MADE UP TO 31/12/07
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 64 BAKER STREET LONDON W1U 7GB
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) 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 BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE). 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 (86900 - Other human health activities) as BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) 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 BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) 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 BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE) 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.