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

ORBITAL HOLDINGS LIMITED

CHARLOTTE HOUSE STANIER WAY, THE WYVERN BUSINESS PARK, DERBY, DE21 6BF,
Company Registration Number
04926073
Private Limited Company
Active

Company Overview

About Orbital Holdings Ltd
ORBITAL HOLDINGS LIMITED was founded on 2003-10-08 and has its registered office in Derby. The organisation's status is listed as "Active". Orbital Holdings Limited is a Private Limited Company registered in ENGLAND 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
ORBITAL HOLDINGS LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE STANIER WAY
THE WYVERN BUSINESS PARK
DERBY
DE21 6BF
Other companies in DE1
 
Filing Information
Company Number 04926073
Company ID Number 04926073
Date formed 2003-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200179357  
Last Datalog update: 2025-11-05 14:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBITAL 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.
Companies with same name ORBITAL HOLDINGS LIMITED
The following companies were found which have the same name as ORBITAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORBITAL HOLDINGS (USA) INC. TELEGRAPH ROAD STE 2345 BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 0000-00-00
ORBITAL HOLDINGS PTY LTD QLD 4217 Active Company formed on the 2008-04-24
ORBITAL HOLDINGS CORPORATION Delaware Unknown
ORBITAL HOLDINGS LLC Georgia Unknown
ORBITAL HOLDINGS INC California Unknown
Orbital Holdings LLC Maryland Unknown
ORBITAL HOLDINGS LLC Georgia Unknown
ORBITAL HOLDINGS LIMITED 'VALLETTA BUILDINGS', FOURTH FLOOR, SUITE 20, SOUTH STREET, VALLETTA Unknown
ORBITAL HOLDINGS, INC. 100 N HOWARD ST STE R SPOKANE WA 99201 Delinquent Company formed on the 2020-08-20
ORBITAL HOLDINGS LTD. Unknown
ORBITAL HOLDINGS, LLC 202 JERICHO TPKE Nassau FLORAL PARK NY 11001 Active Company formed on the 2000-04-13
ORBITAL HOLDINGS, LLC 14511 FALLING CREEK DR STE 510 HOUSTON TX 77014 Active Company formed on the 2024-03-18

Company Officers of ORBITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL VERNON POWELL
Company Secretary 2003-10-20
MARK BURTON
Director 2003-10-20
NEIL VERNON POWELL
Director 2003-10-20
FREDERICK NIGEL WOOD
Director 2003-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2003-10-08 2003-10-20
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2003-10-08 2003-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BURTON ORBITECH LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
MARK BURTON ORBITAL RECRUITMENT (YORKSHIRE) LIMITED Director 2006-08-18 CURRENT 2006-01-30 Active - Proposal to Strike off
MARK BURTON EXTRA PACKAGING LIMITED Director 2004-05-17 CURRENT 2004-05-12 Active
MARK BURTON ORBITAL RECRUITMENT NOTTINGHAM LIMITED Director 2003-04-30 CURRENT 2003-04-29 Active - Proposal to Strike off
MARK BURTON ORBITAL RECRUITMENT LIMITED Director 2002-12-16 CURRENT 2001-08-15 Active
FREDERICK NIGEL WOOD ORBITECH LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
FREDERICK NIGEL WOOD ORBITAL RECRUITMENT (YORKSHIRE) LIMITED Director 2006-08-31 CURRENT 2006-01-30 Active - Proposal to Strike off
FREDERICK NIGEL WOOD EXTRA PACKAGING LIMITED Director 2004-05-17 CURRENT 2004-05-12 Active
FREDERICK NIGEL WOOD ORBITAL RECRUITMENT NOTTINGHAM LIMITED Director 2003-04-30 CURRENT 2003-04-29 Active - Proposal to Strike off
FREDERICK NIGEL WOOD ORBITAL RECRUITMENT LIMITED Director 2002-12-16 CURRENT 2001-08-15 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
2025-10-2931/01/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-10-16CONFIRMATION STATEMENT MADE ON 08/10/25, WITH UPDATES
2024-10-10CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES
2024-09-26Director's details changed for Mr Neil Vernon Powell on 2024-09-26
2024-09-26Director's details changed for Mr Mark Burton on 2024-09-26
2024-09-26Director's details changed for Mrs Felicity Jane Burton on 2024-09-26
2024-09-26Change of details for Orbital Recruitment Group Limited as a person with significant control on 2024-09-26
2024-09-26SECRETARY'S DETAILS CHNAGED FOR MR NEIL VERNON POWELL on 2024-09-26
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM 4a Bramble Street Derby Derbyshire DE1 1HU
2024-09-2631/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-10-04CESSATION OF FREDERICK NIGEL WOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25CESSATION OF NEIL VERNON POWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25CESSATION OF MARK BURTON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25Notification of Orbital Recruitment Group Limited as a person with significant control on 2023-07-13
2023-07-25APPOINTMENT TERMINATED, DIRECTOR CLARE WOOD
2023-07-25APPOINTMENT TERMINATED, DIRECTOR FREDERICK NIGEL WOOD
2022-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI POWELL
2021-06-20SH08Change of share class name or designation
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES12Resolution of varying share rights or name
2021-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-12RES12Resolution of varying share rights or name
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-04-29SH08Change of share class name or designation
2020-04-29RES12Resolution of varying share rights or name
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-11AP01DIRECTOR APPOINTED MRS CLARE WOOD
2019-09-11CH01Director's details changed for Mr Mark Burton on 2019-01-31
2019-09-11PSC04Change of details for Mr Mark Burton as a person with significant control on 2019-01-31
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049260730003
2018-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 120
2017-11-15SH0107/11/17 STATEMENT OF CAPITAL GBP 120
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 99
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-09-12CH01Director's details changed for Mr Neil Vernon Powell on 2017-09-12
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049260730002
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-05AR0108/10/15 ANNUAL RETURN FULL LIST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-05AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-22AR0108/10/13 ANNUAL RETURN FULL LIST
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-11-30AR0108/10/12 ANNUAL RETURN FULL LIST
2011-11-08AR0108/10/11 ANNUAL RETURN FULL LIST
2011-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2010-11-25AR0108/10/10 ANNUAL RETURN FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK NIGEL WOOD / 05/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VERNON POWELL / 05/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BURTON / 05/10/2010
2010-10-08CH03SECRETARY'S DETAILS CHNAGED FOR NEIL VERNON POWELL on 2010-10-05
2010-07-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-03AR0108/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NIGEL WOOD / 08/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL VERNON POWELL / 08/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURTON / 08/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL VERNON POWELL / 08/10/2009
2008-10-16363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-29AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-26363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-01225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06
2005-11-18363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-01-26CERTNMCOMPANY NAME CHANGED LEICESTER LIAISONS LIMITED CERTIFICATE ISSUED ON 26/01/04
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2003-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-2888(2)RAD 14/11/03--------- £ SI 98@1=98 £ IC 1/99
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288bSECRETARY RESIGNED
2003-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ORBITAL 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 ORBITAL 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
2017-07-25 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2005-03-03 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ORBITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBITAL HOLDINGS LIMITED
Trademarks
We have not found any records of ORBITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBITAL 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 (70100 - Activities of head offices) as ORBITAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ORBITAL 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 ORBITAL 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 ORBITAL 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.