Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILDLIFE AND COUNTRYSIDE LINK
Company Information for

WILDLIFE AND COUNTRYSIDE LINK

N101C VOX STUDIOS, DURHAM STREET, LONDON, SE11 5JH,
Company Registration Number
03889519
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wildlife And Countryside Link
WILDLIFE AND COUNTRYSIDE LINK was founded on 1999-12-07 and has its registered office in London. The organisation's status is listed as "Active". Wildlife And Countryside Link is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WILDLIFE AND COUNTRYSIDE LINK
 
Legal Registered Office
N101C VOX STUDIOS
DURHAM STREET
LONDON
SE11 5JH
Other companies in SE1
 
Previous Names
WILDLIFE AND COUNTRYSIDE LINK (WCL) LIMITED22/11/2004
Charity Registration
Charity Number 1107460
Charity Address WILDLIFE & COUNTRYSIDE LINK, CAMELFORD HOUSE, 87-90 ALBERT EMBANKMENT, LONDON, SE1 7TP
Charter WILDLIFE AND COUNTRYSIDE LINK (LINK) BRINGS TOGETHER ENVIRONMENTAL VOLUNTARY ORGANISATIONS IN THE UK UNITED BY THEIR COMMON INTEREST IN THE CONSERVATION AND ENJOYMENT OF THE NATURAL AND HISTORIC ENVIRONMENT. OUR AIM IS TO MAXIMISE THE EFFICIENCY AND EFFECTIVENESS OF THE VOLUNTARY SECTOR BY FACILITATING COLLABORATION.
Filing Information
Company Number 03889519
Company ID Number 03889519
Date formed 1999-12-07
Country ENGLAND
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 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:11:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDLIFE AND COUNTRYSIDE LINK
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 WILDLIFE AND COUNTRYSIDE LINK

Current Directors
Officer Role Date Appointed
ELAINE JANICE KING
Company Secretary 2011-11-21
CHRIS BUTLER-STROUD
Director 2015-06-24
MARCUS GILLEARD
Director 2015-06-24
NICOLA ANNE HUTCHINSON
Director 2013-12-04
DAVID LIND
Director 2009-12-08
PAUL SIMON MINER
Director 2012-12-05
HAZEL JUNE NORMAN
Director 2012-12-05
STEPHEN TROTTER
Director 2015-06-24
NICOLA JANE WILLIAMS
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
AMY MANUELLA COYTE
Director 2012-12-05 2015-05-31
JEREMY BIGGS
Director 2008-03-10 2014-12-10
HELEN CHAPMAN
Director 2012-12-05 2014-12-10
SUSAN MICHELLE ARMSTRONG BROWN
Director 2011-12-08 2014-09-24
VICTORIA FRANCES CHESTER
Director 2008-12-02 2013-11-01
DAVID JOHN BULLOCK
Director 2006-12-08 2012-12-05
LUCY ANNE COOPER
Director 2010-12-07 2012-12-05
ALAISDAIR PAUL DE ZYLVA
Director 2006-12-08 2012-12-05
JOAN EDWARDS
Director 2008-12-02 2011-12-08
JODIE JOANNE BETTIS
Company Secretary 2008-09-25 2011-11-21
MARTIN CLIVE HARPER
Director 2004-12-10 2010-12-07
ROBERT PETER DOUGLAS ATKINSON
Director 2007-12-05 2010-09-29
HELGA EDWARDS
Director 2006-12-08 2009-12-08
CHRISTOPHER BUTLER STROUD
Director 2003-12-12 2008-12-02
ALEXIA PATRICIA WELLBELOVE
Company Secretary 2004-11-15 2008-09-25
RUTH MARY CHAMBERS
Director 2004-12-10 2008-09-23
HILARY MARY ALLISON
Director 2000-12-16 2007-12-05
JOHN NEIL EVERITT
Director 2002-12-13 2004-12-10
PHILIPPA MARY LANGFORD
Company Secretary 2002-01-01 2004-11-12
TONY BURTON
Director 2000-12-16 2003-12-12
AMY MANUELLA COYTE
Director 2002-06-01 2003-12-12
PATRICK BEGG
Director 2000-12-16 2002-12-13
DAVID BOWLES
Director 2000-12-16 2002-12-13
MICHELLE RUTH GREENWALD
Director 1999-12-07 2001-12-12
BRYONY KATHERINE WORTHINGTON
Company Secretary 1999-12-07 2001-11-30
CHRISTOPHER BUTLER STROUD
Director 1999-12-07 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL JUNE NORMAN BES TRADING COMPANY LIMITED Director 2010-09-30 CURRENT 1992-11-23 Active
HAZEL JUNE NORMAN CHARLES DARWIN HOUSE LIMITED Director 2010-08-13 CURRENT 2010-07-01 Liquidation
HAZEL JUNE NORMAN ROGER STREET (BES NOMINEE) LIMITED Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2014-05-06

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
2023-12-28DIRECTOR APPOINTED MRS ALISON KIMBERLEY PLUMMER
2023-12-27CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR SIMON MARSH
2023-12-13APPOINTMENT TERMINATED, DIRECTOR SARAH MCMONAGLE
2023-12-13DIRECTOR APPOINTED MRS JEMIMA RUTH CHILDS-CLARKE
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWETSON
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWETSON
2022-06-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-06DIRECTOR APPOINTED MS SARAH MCMONAGLE
2022-01-06DIRECTOR APPOINTED MS ALLISON OGDEN-NEWTON
2022-01-06DIRECTOR APPOINTED MS ALLISON OGDEN-NEWTON
2022-01-06DIRECTOR APPOINTED MR JASON REEVES
2022-01-06DIRECTOR APPOINTED MS NADIA SHAIKH
2022-01-06DIRECTOR APPOINTED MS NADIA SHAIKH
2022-01-06AP01DIRECTOR APPOINTED MS SARAH MCMONAGLE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE HUTCHINSON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE WILLIAMS
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE HUTCHINSON
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR. PHILIP RICHARD HEWETSON
2021-01-11CH01Director's details changed for Mr. Philip Richard Hewetson on 2020-12-03
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI WILLIAMS
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 89 Albert Embankment London SE1 7TP
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-13RES01ADOPT ARTICLES 13/12/19
2019-12-12AP01DIRECTOR APPOINTED SIMON MARSH
2019-12-11AP01DIRECTOR APPOINTED MARTIN SPRAY
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JUNE NORMAN
2019-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BENWELL
2019-11-14AP03Appointment of Dr Richard Benwell as company secretary on 2019-10-01
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BUTLER-STROUD
2019-11-14TM02Termination of appointment of Elaine Janice King on 2019-06-30
2019-11-14PSC07CESSATION OF ELAINE JANICE KING AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROTTER
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11AR0107/12/15 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR MARCUS GILLEARD
2016-01-08AP01DIRECTOR APPOINTED MR CHRIS BUTLER-STROUD
2016-01-08AP01DIRECTOR APPOINTED MR STEPHEN TROTTER
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR AMY COYTE
2015-09-02AA31/12/14 TOTAL EXEMPTION FULL
2015-01-05AR0107/12/14 NO MEMBER LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHAPMAN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ARMSTRONG BROWN
2015-01-05AP01DIRECTOR APPOINTED MS NICOLA JANE WILLIAMS
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BIGGS
2014-04-11AA31/12/13 TOTAL EXEMPTION FULL
2013-12-16AR0107/12/13 NO MEMBER LIST
2013-12-16AP01DIRECTOR APPOINTED MS NICOLA ANNE HUTCHINSON
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHESTER
2013-06-03AA31/12/12 TOTAL EXEMPTION FULL
2013-01-24AR0107/12/12 NO MEMBER LIST
2013-01-08AP01DIRECTOR APPOINTED MRS HELEN CHAPMAN
2013-01-07AP01DIRECTOR APPOINTED MS AMY MANUELLA COYTE
2013-01-07AP01DIRECTOR APPOINTED DR HAZEL JUNE NORMAN
2012-12-19AP01DIRECTOR APPOINTED MR PAUL SIMON MINER
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LUCY COOPER
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BULLOCK
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAISDAIR DE ZYLVA
2012-05-01AA31/12/11 TOTAL EXEMPTION FULL
2011-12-20AR0107/12/11 NO MEMBER LIST
2011-12-14AP01DIRECTOR APPOINTED DR SUSAN MICHELLE ARMSTRONG BROWN
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN EDWARDS
2011-11-21AP03SECRETARY APPOINTED DR ELAINE JANICE KING
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY JODIE BETTIS
2011-04-15AA31/12/10 TOTAL EXEMPTION FULL
2010-12-13AR0107/12/10 NO MEMBER LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDWARDS / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAISDAIR PAUL DE ZYLVA / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FRANCES CHESTER / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN BULLOCK / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY BIGGS / 13/12/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS JODIE JOANNE BETTIS / 13/12/2010
2010-12-13AP01DIRECTOR APPOINTED MS LUCY ANNE COOPER
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARPER
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2010-03-25AA31/12/09 TOTAL EXEMPTION FULL
2009-12-21AP01DIRECTOR APPOINTED MR DAVID LIND
2009-12-14AR0107/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE HARPER / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDWARDS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAISDAIR PAUL DE ZYLVA / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FRANCES CHESTER / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN BULLOCK / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY BIGGS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PETER DOUGLAS ATKINSON / 14/12/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HELGA EDWARDS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aANNUAL RETURN MADE UP TO 07/12/08
2008-12-15288aDIRECTOR APPOINTED JOAN EDWARDS
2008-12-04288aDIRECTOR APPOINTED MS VICTORIA FRANCES CHESTER
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUTLER STROUD
2008-09-25288aSECRETARY APPOINTED MS JODIE JOANNE BETTIS
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY ALEXIA WELLBELOVE
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR RUTH CHAMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04288aDIRECTOR APPOINTED DR JEREMY BIGGS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11363aANNUAL RETURN MADE UP TO 07/12/07
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILDLIFE AND COUNTRYSIDE LINK 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 WILDLIFE AND COUNTRYSIDE LINK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILDLIFE AND COUNTRYSIDE LINK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31

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 WILDLIFE AND COUNTRYSIDE LINK

Intangible Assets
Patents
We have not found any records of WILDLIFE AND COUNTRYSIDE LINK registering or being granted any patents
Domain Names
We do not have the domain name information for WILDLIFE AND COUNTRYSIDE LINK
Trademarks
We have not found any records of WILDLIFE AND COUNTRYSIDE LINK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDLIFE AND COUNTRYSIDE LINK. 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 (94990 - Activities of other membership organizations n.e.c.) as WILDLIFE AND COUNTRYSIDE LINK are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WILDLIFE AND COUNTRYSIDE LINK 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 WILDLIFE AND COUNTRYSIDE LINK 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 WILDLIFE AND COUNTRYSIDE LINK 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.