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

HEALTH IQ LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
07505343
Private Limited Company
Active

Company Overview

About Health Iq Ltd
HEALTH IQ LIMITED was founded on 2011-01-25 and has its registered office in Altrincham. The organisation's status is listed as "Active". Health Iq Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEALTH IQ LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in E1
 
Filing Information
Company Number 07505343
Company ID Number 07505343
Date formed 2011-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB116759006  
Last Datalog update: 2023-12-05 17:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH IQ 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.
Companies with same name HEALTH IQ LIMITED
The following companies were found which have the same name as HEALTH IQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTH IQ INC. PO BOX 330 Nassau LONG BEACH NY 11561 Active Company formed on the 2009-05-01
HEALTH IQ DEVELOPMENT FOUNDATION 430 LAUREL PINE DRIVE KINGWOOD Texas 77339 Dissolved Company formed on the 2013-08-15
HEALTH IQ PTY. LTD. VIC 3000 Dissolved Company formed on the 1999-09-01
HEALTH IQ OF FL, LLC 2801 S. RIDGEWOOD AVENUE SOUTH DAYTONA FL 32119 Active Company formed on the 2016-07-13
HEALTH IQ INSURANCE SERVICES, INC. 5465 LEGACY DR STE 650 PLANO TX 75024 Active Company formed on the 2015-07-24
HEALTH IQ INSURANCE SERVICES INC Delaware Unknown
HEALTH IQ INSURANCE SERVICES INC Georgia Unknown
HEALTH IQ INSURANCE SERVICES INCORPORATED California Unknown
HEALTH IQ INSURANCE SERVICES INCORPORATED Michigan UNKNOWN
HEALTH IQ INSURANCE SERVICES INCORPORATED New Jersey Unknown
Health Iq Insurance Services Inc Connecticut Unknown
Health Iq Insurance Services Inc Indiana Unknown
HEALTH IQ INSURANCE SERVICES INC Georgia Unknown
HEALTH IQ INSURANCE SERVICES INC Arkansas Unknown
HEALTH IQ ADMINISTRATIVE SERVICES, INC. 5465 LEGACY DR STE 650 PLANO TX 75024 Franchise Tax Not Established Company formed on the 2020-04-28
HEALTH IQ HOLDINGS, LLC 206 E 9TH ST STE 1300 AUSTIN TX 78701 Dissolved Company formed on the 2021-05-04
HEALTH IQ DEALS LTD 71 RAINBIRD ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2ZR Active Company formed on the 2021-11-02
HEALTH IQ, LLC 2501 MONTGOMERY EAST PL WICHITA FALLS TX 76308 Active Company formed on the 2019-09-12

Company Officers of HEALTH IQ LIMITED

Current Directors
Officer Role Date Appointed
SHAZIA AKHTAR
Director 2016-10-01
MUNSURAL AZIZ CHOUDHURY
Director 2012-05-22
SYED YASIR HASSAN
Director 2014-02-03
MD GULAM JILANI
Director 2011-05-13
REBEKA MIAH
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORHAD HASSAN
Director 2011-03-16 2011-05-13
MD GULAM JILANI
Director 2011-01-25 2011-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUNSURAL AZIZ CHOUDHURY CONSULTANCY BY DESIGN LTD Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
MUNSURAL AZIZ CHOUDHURY SEN HEALTHCARE LIMITED Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2016-04-26
MD GULAM JILANI SHIYANA GROVEGREEN LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
MD GULAM JILANI SHIYANA LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project Support OfficerLondon*Role Objective: * The role of project office support is to support the project management team in running and delivering numerous projects of various scales2017-01-10
Simul8 Simulation ModellerLondonThis is a key role within the information team and is responsible for the development of high quality discrete event simulation models for clients in a timely2017-01-10
Junior SQL Data AnalystLondonWe are looking for a graduate with the enthusiasm and commitment to excel in a leading analytics department. A keen eye for detail, a highly structured2016-08-28
Junior SQL Data AnalystLondonWe are looking for a graduate with the enthusiasm and commitment to excel in a leading analytics department. A keen eye for detail, a highly structured2016-08-02
Junior SQL Data AnalystLondonWe are looking for a graduate with the enthusiasm and commitment to excel in a leading analytics department. A keen eye for detail, a highly structured2016-05-13
Project Support OfficerLondonWe are looking for a project support officer with the enthusiasm, commitment and keen eye for detail which will help add value and support the project office.2016-01-29

Jobs results powered by Indeed
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
2024-02-01DIRECTOR APPOINTED BABA KARTIK DORAIRAJ
2024-01-31APPOINTMENT TERMINATED, DIRECTOR RAYMOND HEIT HILL
2024-01-31APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN LAMBE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JESSICA EISENHAURE
2024-01-31DIRECTOR APPOINTED ANTHONY HUGH SMITH
2024-01-31Appointment of Rhona Gregg as company secretary on 2024-01-30
2024-01-31DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON
2024-01-31DIRECTOR APPOINTED SYED WAQAS AHMED
2024-01-31DIRECTOR APPOINTED DAVID JOHN NORMAN
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31Director's details changed for Kenneth John Lambe on 2023-01-01
2023-05-31Director's details changed for Mr Raymond Hill on 2023-01-01
2023-05-31Director's details changed for Ms Jessica Eisenhaure on 2023-01-01
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-08DIRECTOR APPOINTED PERRY JENNINGS
2023-01-25APPOINTMENT TERMINATED, DIRECTOR SYED YASIR HASSAN
2023-01-25APPOINTMENT TERMINATED, DIRECTOR MD GULAM JILANI
2022-12-22CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN READ
2020-12-14AP01DIRECTOR APPOINTED KENNETH JOHN LAMBE
2020-11-11PSC05Change of details for Corrona Uk Holdings Limited as a person with significant control on 2020-11-11
2020-11-11AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2020-11-11
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Office 213, 23 Austin Friars London EC2N 2QP United Kingdom
2020-03-13CH01Director's details changed for Mr Austin Read on 2020-03-13
2020-03-11CH01Director's details changed for Mr Raymond Hill on 2020-03-11
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-26PSC05Change of details for Corrona Uk Holdings Limited as a person with significant control on 2019-03-22
2019-06-20RES12Resolution of varying share rights or name
2019-06-13SH08Change of share class name or designation
2019-06-13SH10Particulars of variation of rights attached to shares
2019-03-16AP01DIRECTOR APPOINTED MR RAYMOND HILL
2019-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075053430001
2019-03-15AP01DIRECTOR APPOINTED MR AUSTIN READ
2019-03-15AA01Current accounting period extended from 26/12/19 TO 31/12/19
2019-03-15PSC02Notification of Corrona Uk Holdings Limited as a person with significant control on 2019-03-15
2019-03-15PSC07CESSATION OF MD GULAM JILANI AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR REBEKA MIAH
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 7th Floor 45 Moorfields London EC2Y 9AE England
2019-03-11SH0111/03/19 STATEMENT OF CAPITAL GBP 1002.02
2019-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-21AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD GULAM JILANI
2018-11-28PSC09Withdrawal of a person with significant control statement on 2018-11-28
2018-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-15SH0101/10/18 STATEMENT OF CAPITAL GBP 1002
2018-09-27AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-06-20AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-05AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM E1 BUSINESS CENTRE 3RD FLOOR 7 WHITECHAPEL ROAD LONDON E1 1DU
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM E1 BUSINESS CENTRE 3RD FLOOR 7 WHITECHAPEL ROAD LONDON E1 1DU
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24SH02SUB-DIVISION 18/04/17
2017-05-24SH02SUB-DIVISION 18/04/17
2017-01-11Annotation
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-09AP01DIRECTOR APPOINTED MRS REBEKA MIAH
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED YASIR HASSAN / 09/12/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUNSURAL AZIZ CHOUDHURY / 09/12/2016
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075053430001
2016-11-22AP01DIRECTOR APPOINTED MRS SHAZIA AKHTAR
2016-11-22CH01Director's details changed for Mr Md Gulam Jilani on 2016-11-22
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED YASIR HASSAN / 20/10/2016
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED YASIR HASSAN / 20/10/2016
2016-09-20AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0126/11/15 FULL LIST
2015-10-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-17AA01PREVSHO FROM 31/01/2015 TO 31/12/2014
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0126/11/14 FULL LIST
2014-10-13AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0125/01/14 FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUNSURAL AZIZ CHOUDHURY / 01/01/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MD GULAM JILANI / 01/01/2014
2014-02-21AP01DIRECTOR APPOINTED MR SYED YASIR HASSAN
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-22AR0125/01/13 FULL LIST
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM E1 BUSINESS CENTRE 3 WHITECHAPEL ROAD LONDON E1 1DU UNITED KINGDOM
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 308-310 HIGH STREET STRATFORD LONDON E15 1AJ UNITED KINGDOM
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MD GULAM JILANI / 01/05/2012
2012-05-22AP01DIRECTOR APPOINTED MR MUNSUR AL AZIZ CHOUDHURY
2012-02-01AR0125/01/12 FULL LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 89 COLCHESTER ROAD LEYTON LONDON E10 6HB UNITED KINGDOM
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 89 COLCHESTER ROAD LEYTON LONDON E10 6HD UNITED KINGDOM
2011-05-13AP01DIRECTOR APPOINTED MR MD GULAM JILANI
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FORHAD HASSAN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MD GULAM JILANI
2011-03-16AP01DIRECTOR APPOINTED MR FORHAD HASSAN
2011-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to HEALTH IQ 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 HEALTH IQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HEALTH IQ LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-02-01 £ 1,398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 HEALTH IQ LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 5,163
Current Assets 2012-02-01 £ 10,779
Debtors 2012-02-01 £ 5,616
Shareholder Funds 2012-02-01 £ 9,381

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEALTH IQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH IQ LIMITED
Trademarks

Trademark applications by HEALTH IQ LIMITED

HEALTH IQ LIMITED is the Original Applicant for the trademark Health iQ ™ (UK00003107652) through the UKIPO on the 2015-05-07
Trademark class: Consultancy services relating to information technology.
HEALTH IQ LIMITED is the Original Applicant for the trademark PharmaSim ™ (UK00003107664) through the UKIPO on the 2015-05-07
Trademark class: Computer and information technology consultancy services.
HEALTH IQ LIMITED is the Original Applicant for the trademark LinQ ™ (UK00003107667) through the UKIPO on the 2015-05-07
Trademark class: Research and analysis in the field of medicine.
Income
Government Income
We have not found government income sources for HEALTH IQ 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 (62020 - Information technology consultancy activities) as HEALTH IQ LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HEALTH IQ 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 HEALTH IQ 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 HEALTH IQ 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.