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

INSPECS HOLDINGS LIMITED

7-10 KELSO PLACE, BATH, SOMERSET, BA1 3AU,
Company Registration Number
06383565
Private Limited Company
Active

Company Overview

About Inspecs Holdings Ltd
INSPECS HOLDINGS LIMITED was founded on 2007-09-27 and has its registered office in Bath. The organisation's status is listed as "Active". Inspecs Holdings 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
INSPECS HOLDINGS LIMITED
 
Legal Registered Office
7-10 KELSO PLACE
BATH
SOMERSET
BA1 3AU
Other companies in W1B
 
Filing Information
Company Number 06383565
Company ID Number 06383565
Date formed 2007-09-27
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 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPECS 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 INSPECS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JON BLOOM
Company Secretary 2013-02-19
JEREMY JAMES BRADE
Director 2017-03-08
CHRISTOPHER MICHAEL JEFFERIES HANCOCK
Director 2017-03-08
CHRISTOPHER DAVID KAY
Director 2013-11-13
MARC RENE ANDRE LOUIS LEFEBVRE
Director 2017-03-08
IAN CHARTER MACLAURIN
Director 2017-03-08
ALEXANDER WILLIAM TOTTERMAN
Director 2014-08-01
MAX CHRISTIAN TOTTERMAN
Director 2014-08-01
ROBIN BJORN CHRISTIAN TOTTERMAN
Director 2007-09-27
NICHOLAS PAUL DAVID WINKS
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JON BLOOM
Company Secretary 2013-02-20 2013-02-20
PAUL JOHNSON
Company Secretary 2012-10-19 2013-02-20
JONATHAN MICHAEL HEYWOOD
Company Secretary 2009-07-01 2012-10-15
CHRISTOPHER BRIAN DAVIDSON SMITH
Company Secretary 2007-09-27 2009-07-01
CHRISTOPHER BRIAN DAVIDSON SMITH
Director 2007-09-27 2009-07-01
MH SECRETARIES LIMITED
Company Secretary 2007-09-27 2007-09-27
MH DIRECTORS LIMITED
Director 2007-09-27 2007-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JAMES BRADE THE WELLS CATHEDRAL SCHOOL FOUNDATION Director 2014-10-01 CURRENT 1993-03-29 Active
CHRISTOPHER DAVID KAY WESTWOOD HOUSE DEVELOPMENTS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
CHRISTOPHER DAVID KAY AMERICAN OPTICAL UK LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CHRISTOPHER DAVID KAY UK OPTICAL LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CHRISTOPHER DAVID KAY ALGHA GROUP LIMITED Director 2014-09-26 CURRENT 1996-08-22 Active
CHRISTOPHER DAVID KAY MARONGLOW LIMITED Director 2014-06-10 CURRENT 1997-09-08 Active
CHRISTOPHER DAVID KAY INSPECS LIMITED Director 2013-11-13 CURRENT 1988-04-19 Active
CHRISTOPHER DAVID KAY NANO TECH INC LIMITED Director 2013-07-26 CURRENT 2012-12-13 Active
CHRISTOPHER DAVID KAY ELLERTON PROPERTIES LIMITED Director 2004-04-21 CURRENT 2000-07-24 Active
CHRISTOPHER DAVID KAY WHITHAM PROPERTIES LIMITED Director 2004-03-11 CURRENT 1995-07-06 Active - Proposal to Strike off
CHRISTOPHER DAVID KAY MIR CORPORATION LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
CHRISTOPHER DAVID KAY W.P.I.C. LIMITED Director 1993-11-05 CURRENT 1993-11-05 Active
ALEXANDER WILLIAM TOTTERMAN COVE INC LTD Director 2014-08-30 CURRENT 2014-08-30 Active
ALEXANDER WILLIAM TOTTERMAN INSPECS LIMITED Director 2014-08-01 CURRENT 1988-04-19 Active
MAX CHRISTIAN TOTTERMAN INSPECS LIMITED Director 2014-08-01 CURRENT 1988-04-19 Active
ROBIN BJORN CHRISTIAN TOTTERMAN AMERICAN OPTICAL UK LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
ROBIN BJORN CHRISTIAN TOTTERMAN UK OPTICAL LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
ROBIN BJORN CHRISTIAN TOTTERMAN MARONGLOW LIMITED Director 2014-06-10 CURRENT 1997-09-08 Active
ROBIN BJORN CHRISTIAN TOTTERMAN LIFEBUBBLE LTD Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-09-01
ROBIN BJORN CHRISTIAN TOTTERMAN NANO TECH INC LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
ROBIN BJORN CHRISTIAN TOTTERMAN ALGHA GROUP LIMITED Director 2012-10-26 CURRENT 1996-08-22 Active
ROBIN BJORN CHRISTIAN TOTTERMAN 9 YARDS MARKETING LIMITED Director 2006-05-18 CURRENT 2002-05-16 Active - Proposal to Strike off
ROBIN BJORN CHRISTIAN TOTTERMAN INSPECS LIMITED Director 1991-04-19 CURRENT 1988-04-19 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
2024-04-29CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-30CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063835650007
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 063835650006
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-01-20AR0127/09/09 ANNUAL RETURN FULL LIST
2020-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063835650003
2020-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063835650003
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063835650005
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063835650005
2020-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JON BLOOM on 2013-02-19
2020-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JON BLOOM on 2013-02-19
2020-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-23PSC02Notification of Inspecs Group Plc as a person with significant control on 2020-01-10
2020-01-23PSC02Notification of Inspecs Group Plc as a person with significant control on 2020-01-10
2020-01-23PSC07CESSATION OF ROBIN BJORN CHRISTIAN TOTTERMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23PSC07CESSATION OF ROBIN BJORN CHRISTIAN TOTTERMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16SH08Change of share class name or designation
2020-01-16SH08Change of share class name or designation
2020-01-16SH10Particulars of variation of rights attached to shares
2020-01-16SH10Particulars of variation of rights attached to shares
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC RENE ANDRE LOUIS LEFEBVRE
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC RENE ANDRE LOUIS LEFEBVRE
2020-01-16SH02Sub-division of shares on 2020-01-10
2020-01-16SH02Sub-division of shares on 2020-01-10
2020-01-16RES13Resolutions passed:
  • Sub-division of shares/share transfer 10/01/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-01-16RES13Resolutions passed:
  • Sub-division of shares/share transfer 10/01/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-01-08AR0127/09/09 ANNUAL RETURN FULL LIST
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JON BLOOM on 2019-10-16
2019-10-28CH01Director's details changed for Lord Ian Charter Maclaurin on 2019-10-16
2019-10-25CH01Director's details changed for Mr Jeremy James Brade on 2019-10-16
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICK PAUL DAVID WINKS
2019-05-21RP04CS01Second filing of Confirmation Statement dated 30/04/2017
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-05-07PSC04Change of details for Mr Robin Bjorn Christian Totterman as a person with significant control on 2019-04-26
2019-05-07CH01Director's details changed for Mr Max Christian Totterman on 2019-04-26
2019-03-27CH01Director's details changed for Mr Timothy James Strum on 2018-12-01
2019-01-09AP01DIRECTOR APPOINTED MR TIMOTHY JAMES STRUM
2018-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-12AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-06-12AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-23RES01ADOPT ARTICLES 23/08/17
2017-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 363255
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS
2017-03-23AP01DIRECTOR APPOINTED LORD IAN CHARTER MACLAURIN
2017-03-23AP01DIRECTOR APPOINTED MR MARC RENE ANDRE LOUIS LEFEBVRE
2017-03-21SH08Change of share class name or designation
2017-03-17SH0109/02/17 STATEMENT OF CAPITAL GBP 36325.50
2017-03-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JEFFERIES HANCOCK
2017-03-15AP01DIRECTOR APPOINTED MR JEREMY JAMES BRADE
2017-02-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-02-17RES01ADOPT ARTICLES 09/02/2017
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063835650002
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063835650004
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063835650003
2017-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063835650002
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID KAY / 06/10/2014
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BJORN CHRISTIAN TOTTERMAN / 06/10/2014
2014-12-11AR0127/09/14 FULL LIST
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-19AP01DIRECTOR APPOINTED MR MAX CHRISTIAN TOTTERMAN
2014-09-09AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM TOTTERMAN
2013-11-13AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID KAY
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-07AR0127/09/13 FULL LIST
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-20AP03SECRETARY APPOINTED MR JON BLOOM
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY JON BLOOM
2013-02-20AP03SECRETARY APPOINTED MR JON BLOOM
2012-10-22AP03SECRETARY APPOINTED MR PAUL JOHNSON
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HEYWOOD
2012-10-02AR0127/09/12 FULL LIST
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0127/09/11 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-20AR0127/09/10 FULL LIST
2009-09-30363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-16123NC INC ALREADY ADJUSTED 20/04/09
2009-09-16RES04GBP NC 20010/25000 20/04/2009
2009-09-1688(2)AD 01/05/09 GBP SI 49900@0.1=4990 GBP IC 20010/25000
2009-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER SMITH
2009-07-27288aSECRETARY APPOINTED JONATHAN MICHAEL HEYWOOD
2009-01-15363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-04225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-02-19SASHARES AGREEMENT OTC
2008-02-1988(2)RAD 27/11/07--------- £ SI 200000@.1=20000 £ IC 10/20010
2007-12-1288(2)RAD 27/11/07--------- £ SI 99@.1=9 £ IC 1/10
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-09-27NEWINCINCORPORATION 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 INSPECS 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 INSPECS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-08 Outstanding HSBC BANK PLC
2017-02-08 Outstanding HSBC BANK PLC
2016-03-03 Satisfied SECURE TRUST BANK PLC
GUARANTEE & DEBENTURE 2013-03-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INSPECS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPECS HOLDINGS LIMITED
Trademarks
We have not found any records of INSPECS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPECS 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 INSPECS 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
Outgoings
Business Rates/Property Tax
No properties were found where INSPECS 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 INSPECS 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 INSPECS 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.