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

NATURES CROPS INTERNATIONAL LIMITED

WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RB,
Company Registration Number
05055019
Private Limited Company
Active

Company Overview

About Natures Crops International Ltd
NATURES CROPS INTERNATIONAL LIMITED was founded on 2004-02-25 and has its registered office in York. The organisation's status is listed as "Active". Natures Crops International 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
NATURES CROPS INTERNATIONAL LIMITED
 
Legal Registered Office
WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY
YORK BUSINESS PARK
YORK
NORTH YORKSHIRE
YO26 6RB
Other companies in CM77
 
Previous Names
TECHNOLOGY CROPS LIMITED03/08/2015
Filing Information
Company Number 05055019
Company ID Number 05055019
Date formed 2004-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843997569  
Last Datalog update: 2024-04-07 01:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATURES CROPS INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLLAND PARTNERSHIP LTD   KERR ADVISORY LIMITED   APPROACHABLE ACCOUNTANTS LTD   LINGFELL LTD   PENTA FINANCIAL DIRECTION 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 NATURES CROPS INTERNATIONAL LIMITED
The following companies were found which have the same name as NATURES CROPS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Natures Crops International Inc. 100 King Street West Suite 6600, 1 First Canadian Place Toronto Ontario M5X 1B8 Inactive - Discontinued Company formed on the 2007-04-17
NATURES CROPS INTERNATIONAL Prince Edward Island Unknown Company formed on the 2009-06-05
NATURES CROPS INTERNATIONAL LIMITED Prince Edward Island Unknown Company formed on the 2009-06-05
NATURES CROPS INTERNATIONAL LIMITED 2500 450 - 1ST STREET SW CALGARY Alberta T2P 5H1 Active Company formed on the 2007-09-28
Natures Crops International, LLC Delaware Unknown
NATURES CROPS INTERNATIONAL INC North Carolina Unknown

Company Officers of NATURES CROPS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BOYD WAINSCOTT
Company Secretary 2011-04-21
ANDREW BRUCE HEBARD
Director 2004-02-25
THOMAS STEVEN KARLSON
Director 2009-09-22
MIA KOCH
Director 2009-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES SMITH
Director 2009-09-22 2018-01-26
ANDREW PROBERT
Director 2014-11-17 2017-12-13
STEPHEN BRYAN TIMMS
Director 2013-03-18 2014-11-17
MICHAEL IAN PORTER
Director 2011-04-13 2013-03-18
MICHAEL BOYD WAINSCOTT
Director 2009-09-22 2011-04-21
MICHAEL BOYD WAINSCOTT
Company Secretary 2010-05-28 2011-04-13
ADRIENNE CLAIRE COMPTON
Company Secretary 2004-02-25 2010-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-25 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRUCE HEBARD TECHNOLOGY CROPS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
ANDREW BRUCE HEBARD TCIPCL (2012) LIMITED Director 2014-03-17 CURRENT 2012-02-20 Active - Proposal to Strike off
ANDREW BRUCE HEBARD TCIPCL LIMITED Director 2014-03-17 CURRENT 2001-09-25 Active - Proposal to Strike off
ANDREW BRUCE HEBARD TREEBEARD INVESTMENTS LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active - Proposal to Strike off
ANDREW BRUCE HEBARD FANGORN INVESTMENTS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Liquidation
ANDREW BRUCE HEBARD ESSENTIALLY SCOTTISH BOTANICALS LIMITED Director 2008-05-07 CURRENT 2007-06-29 Dissolved 2015-05-01
THOMAS STEVEN KARLSON FARMURA LIMITED Director 2015-04-23 CURRENT 1971-12-20 Active - Proposal to Strike off
THOMAS STEVEN KARLSON AQUATROLS EUROPE LTD Director 2015-04-23 CURRENT 2009-10-31 Active
THOMAS STEVEN KARLSON ESSENTIALLY SCOTTISH BOTANICALS LIMITED Director 2009-09-22 CURRENT 2007-06-29 Dissolved 2015-05-01
MIA KOCH ESSENTIALLY SCOTTISH BOTANICALS LIMITED Director 2009-09-22 CURRENT 2007-06-29 Dissolved 2015-05-01

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
2024-03-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-03-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-03-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050550190011
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-03-21AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-12-21PSC04Change of details for Andrew Bruce Hebard as a person with significant control on 2018-11-15
2018-12-21TM02Termination of appointment of Michael Boyd Wainscott on 2018-11-15
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MIA KOCH
2018-12-21AP01DIRECTOR APPOINTED MR SIMON MEAKIN
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050550190006
2018-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 250000
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050550190011
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050550190008
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050550190009
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050550190010
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050550190007
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES SMITH
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PROBERT
2017-09-12DISS40Compulsory strike-off action has been discontinued
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-14AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-11CH01CHANGE PERSON AS DIRECTOR
2016-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL BOYD WAINSCOTT on 2016-03-11
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW BRUCE HEBARD / 11/03/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PROBERT / 11/03/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES SMITH / 11/03/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEVEN KARLSON / 11/03/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MIA KOCH / 11/03/2016
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Gowers Farm Tumblers Green Braintree Essex CM77 8AZ
2015-08-03RES15CHANGE OF NAME 30/07/2015
2015-08-03CERTNMCompany name changed technology crops LIMITED\certificate issued on 03/08/15
2015-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-22RES13COMPANY BUSINESS 01/04/2015
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050550190009
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050550190010
2015-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-27AR0125/02/15 FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MR ANDREW PROBERT
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIMMS
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050550190008
2014-04-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-05AR0125/02/14 FULL LIST
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050550190007
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050550190006
2013-03-19AR0125/02/13 FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MR STEPHEN BRYAN TIMMS
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER
2013-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-05-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-16RP04SECOND FILING WITH MUD 25/02/12 FOR FORM AR01
2012-04-16ANNOTATIONClarification
2012-02-29AR0125/02/12 FULL LIST
2011-09-15AP03SECRETARY APPOINTED MR MICHAEL BOYD WAINSCOTT
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAINSCOTT
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM, GOWERS FARM TUMBLERS GREEN, BRAINTREE, ESSEX, CM77 8AZ, UNITED KINGDOM
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM, BEREWYK HALL COURT BURES ROAD, WHITE COLNE, COLCHESTER, ESSEX, CO6 2QB
2011-05-19AR0125/02/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED MR MICHAEL IAN PORTER
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WAINSCOTT
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-02AP03SECRETARY APPOINTED MR MICHAEL BOYD WAINSCOTT
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY ADRIENNE COMPTON
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-25AR0125/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYD WAINSCOTT / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE HEBARD / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MIA KOCH / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KARLSON / 24/03/2010
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-02288aDIRECTOR APPOINTED PAUL SMITH
2009-10-02288aDIRECTOR APPOINTED THOMAS KARLSON
2009-10-02288aDIRECTOR APPOINTED MIA KOCH
2009-10-02288aDIRECTOR APPOINTED MICHAEL WAINSCOTT
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-12363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-17363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS; AMEND
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, BEREWYK HALL COURT, BURES ROAD WHITE COLNE, COLCHESTER, ESSEX, CO6 2QD
2008-12-0388(2)CAPITALS NOT ROLLED UP
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-10RES01ALTER ARTICLES 23/10/2008
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-05RES04GBP NC 1000/500000 27/09/2007
2008-03-25363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEBARD / 01/10/2007
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-12123NC INC ALREADY ADJUSTED 29/09/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: GOWERS FARM, TUMBLERS GREEN, BRAINTREE, ESSEX CM77 8AZ
2007-04-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-14AUDAUDITOR'S RESIGNATION
2006-11-23AUDAUDITOR'S RESIGNATION
2006-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

10 - Manufacture of food products
104 - Manufacture of vegetable and animal oils and fats
10410 - Manufacture of oils and fats

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities


Licences & Regulatory approval
We could not find any licences issued to NATURES CROPS INTERNATIONAL 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 NATURES CROPS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding BANK OF MONTREAL (AS SECURITY TRUSTEE)
2015-04-09 Outstanding BANK OF MONTREAL (AS SECURITY TRUSTEE)
2014-08-30 Outstanding BANK OF MONTREAL
2013-06-14 Outstanding BANK OF MONTREAL
2013-05-21 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION, LONDON BRANCH
PLEDGE AND SECURITY AGREEMENT 2009-09-22 Satisfied
DEBENTURE 2009-09-22 Satisfied
DEBENTURE 2008-10-24 Satisfied
PLEDGE AND SECURITY AGREEMENT 2008-10-24 Satisfied
DEBENTURE 2007-03-13 Satisfied
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NATURES CROPS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of NATURES CROPS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATURES CROPS INTERNATIONAL LIMITED
Trademarks
We have not found any records of NATURES CROPS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURES CROPS INTERNATIONAL 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as NATURES CROPS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATURES CROPS INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by NATURES CROPS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0112079996Oil seeds and oleaginous fruits, whether or not broken (excl. for sowing and edible nuts, olives, soya beans, groundnuts, copra, linseed, rape or colza seeds, sunflower seeds, palm nuts and kernels, cotton, castor oil, sesamum, mustard, safflower, melon, poppy and hemp seeds)
2014-06-0115
2014-04-0115
2014-03-0112079996Oil seeds and oleaginous fruits, whether or not broken (excl. for sowing and edible nuts, olives, soya beans, groundnuts, copra, linseed, rape or colza seeds, sunflower seeds, palm nuts and kernels, cotton, castor oil, sesamum, mustard, safflower, melon, poppy and hemp seeds)
2013-07-0112
2013-03-0112
2012-08-0112099180Vegetable seeds for sowing (excl. salad beet or beetroot "Beta vulgaris var. conditiva")
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATURES CROPS INTERNATIONAL 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 NATURES CROPS INTERNATIONAL 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.