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

ALLIANCE DIAGNOSTIC SERVICES LIMITED

AML HUB, THE WOODS, OPUS 40 BUSINESS PARK, WARWICK, CV34 5AH,
Company Registration Number
04026369
Private Limited Company
Active

Company Overview

About Alliance Diagnostic Services Ltd
ALLIANCE DIAGNOSTIC SERVICES LIMITED was founded on 2000-06-29 and has its registered office in Warwick. The organisation's status is listed as "Active". Alliance Diagnostic Services 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
ALLIANCE DIAGNOSTIC SERVICES LIMITED
 
Legal Registered Office
AML HUB
THE WOODS, OPUS 40 BUSINESS PARK
WARWICK
CV34 5AH
Other companies in CV34
 
Filing Information
Company Number 04026369
Company ID Number 04026369
Date formed 2000-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB125106064  
Last Datalog update: 2023-09-05 19:38:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE DIAGNOSTIC SERVICES 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 ALLIANCE DIAGNOSTIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN KENDALL CATTERMOLE
Company Secretary 2010-10-22
HOWARD ALEXANDER DAVID MARSH
Director 2010-11-30
PETER JOHN WINCHESTER
Director 2013-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN SEARCH
Director 2013-10-03 2015-09-14
LEIGH MELVILLE
Director 2014-04-30 2015-06-26
JUSTIN CHRISTOPHER HELY
Director 2013-10-03 2015-06-22
DAVID IAN LOASBY
Director 2013-10-03 2015-06-22
GUY EDWARD BLOMFIELD
Director 2011-06-01 2013-10-03
JEAN-LUC EMMANUEL JANET
Director 2008-10-01 2011-06-01
KEITH PETER ROWLING
Director 2009-10-12 2010-12-01
MAIREAD MARIA MCKENNA
Company Secretary 2006-07-01 2010-10-22
ANDREW WILLIAM SMITH
Director 2008-10-01 2010-03-31
ALAN JOHN TEMPLER PILGRIM
Director 2006-06-30 2008-10-01
CHARLES PHILIP RALPH
Director 2006-06-30 2008-10-01
ROBERT BERNARD WALEY-COHEN
Director 2000-06-29 2007-12-05
JOHN JULIUS BEAUMONT
Director 2000-06-29 2007-07-30
PETER RAYMOND JARMAN
Company Secretary 2000-06-29 2006-06-21
PETER RAYMOND JARMAN
Director 2000-06-29 2006-06-21
TERENCE CURWELL
Director 2000-06-29 2004-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-29 2000-06-29
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-29 2000-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ALEXANDER DAVID MARSH LIFE MOLECULAR IMAGING LIMITED Director 2018-06-25 CURRENT 2003-07-08 Active
HOWARD ALEXANDER DAVID MARSH DIRECT MEDICAL IMAGING LIMITED Director 2017-08-01 CURRENT 2000-01-04 Active - Proposal to Strike off
HOWARD ALEXANDER DAVID MARSH BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) Director 2016-11-22 CURRENT 1982-04-20 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL RADIOPHARMACY LIMITED Director 2013-10-03 CURRENT 2002-10-07 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL MOLECULAR IMAGING LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL LIMITED Director 2010-12-24 CURRENT 1987-05-07 Active
HOWARD ALEXANDER DAVID MARSH LODESTONE PATIENT CARE LIMITED Director 2010-11-30 CURRENT 1991-05-13 Active
HOWARD ALEXANDER DAVID MARSH ALLIANCE MEDICAL HOLDINGS LIMITED Director 2010-08-04 CURRENT 2000-11-23 Active
PETER JOHN WINCHESTER DIRECT MEDICAL IMAGING LIMITED Director 2017-08-01 CURRENT 2000-01-04 Active - Proposal to Strike off
PETER JOHN WINCHESTER ALLIANCE MEDICAL RADIOPHARMACY LIMITED Director 2013-10-03 CURRENT 2002-10-07 Active
PETER JOHN WINCHESTER ALLIANCE MEDICAL MOLECULAR IMAGING LIMITED Director 2013-10-03 CURRENT 2013-05-22 Active - Proposal to Strike off
PETER JOHN WINCHESTER ALLIANCE MEDICAL LIMITED Director 2013-08-10 CURRENT 1987-05-07 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR RICHARD HAROLD EVANS
2024-04-11DIRECTOR APPOINTED MR PETER JOHN WINCHESTER
2024-04-11DIRECTOR APPOINTED MR HOWARD ALEXANDER DAVID MARSH
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-08Change of details for Alliance Medical Limited as a person with significant control on 2022-11-07
2022-11-08PSC05Change of details for Alliance Medical Limited as a person with significant control on 2022-11-07
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Iceni Centre Warwick Technology Park Warwick Warwickshire CV34 6DA
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Iceni Centre Warwick Technology Park Warwick Warwickshire CV34 6DA
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CHAPMAN
2020-01-08AP01DIRECTOR APPOINTED MR RICHARD HAROLD EVANS
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK PIERRE FERREIRA
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ALEXANDER DAVID MARSH
2019-10-15CH01Director's details changed for Dr Mark Pierre Ferreira on 2019-10-15
2019-10-15AP01DIRECTOR APPOINTED MR PHILIP MICHAEL HART
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS PHILLIPPUS VAN DER WESTHUIZEN
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS PHILLIPPUS VAN DER WESTHUIZEN
2019-05-24AP01DIRECTOR APPOINTED MR HOWARD ALEXANDER DAVID MARSH
2019-05-24AP01DIRECTOR APPOINTED MR HOWARD ALEXANDER DAVID MARSH
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY LUNT
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY LUNT
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ALEXANDER DAVID MARSH
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ALEXANDER DAVID MARSH
2018-12-18AP01DIRECTOR APPOINTED EDWARD HENRY LUNT
2018-12-18AP01DIRECTOR APPOINTED EDWARD HENRY LUNT
2018-09-17TM02Termination of appointment of Ian Kendall Cattermole on 2018-09-01
2018-09-17TM02Termination of appointment of Ian Kendall Cattermole on 2018-09-01
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-02-13AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WINCHESTER / 26/06/2015
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALEXANDER DAVID MARSH / 07/01/2016
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN SEARCH
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-02TM01Termination of appointment of a director
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HELY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOASBY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MELVILLE
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0129/06/14 FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MR LEIGH MELVILLE
2013-10-04AP01DIRECTOR APPOINTED KEITH JOHN SEARCH
2013-10-04AP01DIRECTOR APPOINTED DAVID IAN LOASBY
2013-10-03AP01DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER HELY
2013-10-03AP01DIRECTOR APPOINTED PETER JOHN WINCHESTER
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY BLOMFIELD
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0129/06/13 FULL LIST
2013-06-03AUDAUDITOR'S RESIGNATION
2013-04-18AUDAUDITOR'S RESIGNATION
2013-04-04AUDAUDITOR'S RESIGNATION
2013-03-19AUDAUDITOR'S RESIGNATION
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09AR0129/06/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0129/06/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED GUY EDWARD BLOMFIELD
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC JANET
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROWLING
2010-12-06AP01DIRECTOR APPOINTED HOWARD ALEXANDER DAVID MARSH
2010-10-28AP03SECRETARY APPOINTED IAN KENDALL CATTERMOLE
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY MAIREAD MCKENNA
2010-07-09AR0129/06/10 FULL LIST
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MAIREAD MARIA MCKENNA / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LUC JANET / 01/10/2009
2009-12-23AP01DIRECTOR APPOINTED KEITH PETER ROWLING
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SMITH / 01/10/2009
2009-10-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR CHARLES RALPH
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN PILGRIM
2008-11-25288aDIRECTOR APPOINTED ANDREW WILLIAM SMITH
2008-11-25288aDIRECTOR APPOINTED JEAN LUC JANET
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: ICENI CENTRE WARWICK TECHNOLOGY PARK WARWICK CV34 6DA
2007-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/07
2007-07-09363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-28363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 ALLIANCE DIAGNOSTIC SERVICES 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 ALLIANCE DIAGNOSTIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-02 Outstanding COMMERZBANK AKTIENGESELLSCHAFT, FILIALE LUXEMBURG (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2009-10-23 Outstanding EUROFACTOR (UK) LIMITED
DEBENTURE 2008-02-26 PART of the property or undertaking has been released from charge DRESDNER ABNK AG,NIEDERLASSUNG LUXEMBURG
DEBENTURE 2005-07-15 Satisfied
GUARANTEE & DEBENTURE 2003-05-06 Satisfied
GUARANTEE & DEBENTURE 2001-01-22 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ALLIANCE DIAGNOSTIC SERVICES LIMITED

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