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

B.C.S. AGRICULTURE LIMITED

PRO CAM UK LTD, 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW,
Company Registration Number
02757375
Private Limited Company
Active

Company Overview

About B.c.s. Agriculture Ltd
B.C.S. AGRICULTURE LIMITED was founded on 1992-10-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". B.c.s. Agriculture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
B.C.S. AGRICULTURE LIMITED
 
Legal Registered Office
PRO CAM UK LTD
2020 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DW
Other companies in CB23
 
Filing Information
Company Number 02757375
Company ID Number 02757375
Date formed 1992-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.C.S. AGRICULTURE 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 B.C.S. AGRICULTURE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ANDREWS
Company Secretary 2001-04-02
JOHN DAVID BIANCHI
Director 2001-03-30
ANTHONY JOHN WHITE
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES BISHOP
Director 2004-09-26 2010-01-31
STEPHEN WILLIAM BLACKMAN
Director 1993-02-23 2004-10-31
KEVIN COLCLOUGH
Director 1993-02-23 2004-03-31
MICHAEL JOHN SINGLETON
Director 1993-02-23 2003-03-31
JONATHAN ASQUITH
Company Secretary 1997-08-15 2001-03-30
STEPHEN WILLIAM BLACKMAN
Company Secretary 1993-02-23 1997-08-15
DOROTHY MAY GRAEME
Nominated Secretary 1992-10-20 1993-02-23
LESLEY JOYCE GRAEME
Nominated Director 1992-10-20 1993-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ANDREWS TOADRAGE LIMITED Company Secretary 2009-07-09 CURRENT 2001-07-03 Active
MICHAEL JOHN ANDREWS PRO CAM AGRICULTURE LIMITED Company Secretary 2008-06-20 CURRENT 2008-05-14 Active
MICHAEL JOHN ANDREWS J.D. RUTHERFORD LIMITED Company Secretary 2000-07-25 CURRENT 1986-02-21 Active
MICHAEL JOHN ANDREWS CHEMEGA LIMITED Company Secretary 2000-06-16 CURRENT 1987-11-30 Active
MICHAEL JOHN ANDREWS PRO CAM AGRONOMY LIMITED Company Secretary 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS QUALITY ASSURED MARKETING LIMITED Company Secretary 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS MEGA YIELD LIMITED Company Secretary 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS PRO CAM CP LIMITED Company Secretary 2000-03-23 CURRENT 1979-05-17 Active
MICHAEL JOHN ANDREWS COUNTYCROPS LIMITED Company Secretary 2000-03-15 CURRENT 1993-03-05 Active
MICHAEL JOHN ANDREWS FIELDCARE LIMITED Company Secretary 1999-07-30 CURRENT 1973-05-11 Active
MICHAEL JOHN ANDREWS FARM SUPPLY COMPANY (THIRSK) LIMITED Company Secretary 1999-07-30 CURRENT 1967-10-30 Active
MICHAEL JOHN ANDREWS PRO CAM UK LIMITED Company Secretary 1999-07-01 CURRENT 1989-04-12 Active
MICHAEL JOHN ANDREWS DIRECT FARM MARKETING LIMITED Company Secretary 1999-07-01 CURRENT 1996-06-27 Active
JOHN DAVID BIANCHI GRAMPIAN GRAIN LIMITED Director 2017-04-03 CURRENT 1976-12-24 Active - Proposal to Strike off
JOHN DAVID BIANCHI INTEGRATED CROP MANAGEMENT (SW) LIMITED Director 2012-03-30 CURRENT 1999-07-29 Active
JOHN DAVID BIANCHI THE GRAIN MAIZE COMPANY LIMITED Director 2012-03-30 CURRENT 2007-09-25 Active
JOHN DAVID BIANCHI CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
JOHN DAVID BIANCHI ROBERTSON CROP SERVICES LIMITED Director 2002-02-08 CURRENT 1983-07-01 Active
JOHN DAVID BIANCHI DIRECT FARM MARKETING LIMITED Director 2000-07-01 CURRENT 1996-06-27 Active
JOHN DAVID BIANCHI J.D. RUTHERFORD LIMITED Director 2000-07-01 CURRENT 1986-02-21 Active
JOHN DAVID BIANCHI CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
JOHN DAVID BIANCHI PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
JOHN DAVID BIANCHI QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
JOHN DAVID BIANCHI MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN DAVID BIANCHI FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
JOHN DAVID BIANCHI FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
JOHN DAVID BIANCHI COUNTYCROPS LIMITED Director 1998-05-01 CURRENT 1993-03-05 Active
JOHN DAVID BIANCHI PRO CAM UK LIMITED Director 1997-02-07 CURRENT 1989-04-12 Active
JOHN DAVID BIANCHI PRO CAM CP LIMITED Director 1993-09-01 CURRENT 1979-05-17 Active
ANTHONY JOHN WHITE PROCAM LIMITED Director 2014-05-30 CURRENT 2014-05-09 Active
ANTHONY JOHN WHITE TOADRAGE MEDIA LTD Director 2013-12-04 CURRENT 2013-12-04 Active
ANTHONY JOHN WHITE TOPYIELD LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM AGRICULTURE LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active
ANTHONY JOHN WHITE POWERCROP LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM GROUP LIMITED Director 2008-06-20 CURRENT 2008-06-16 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM EUROPE LIMITED Director 2008-03-17 CURRENT 2007-11-22 Active
ANTHONY JOHN WHITE CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
ANTHONY JOHN WHITE TOADRAGE LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
ANTHONY JOHN WHITE CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
ANTHONY JOHN WHITE PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
ANTHONY JOHN WHITE FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
ANTHONY JOHN WHITE FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
ANTHONY JOHN WHITE DIRECT FARM MARKETING LIMITED Director 1996-06-27 CURRENT 1996-06-27 Active
ANTHONY JOHN WHITE ROBERTSON CROP SERVICES LIMITED Director 1995-02-09 CURRENT 1983-07-01 Active
ANTHONY JOHN WHITE COUNTYCROPS LIMITED Director 1993-05-31 CURRENT 1993-03-05 Active
ANTHONY JOHN WHITE PRO CAM UK LIMITED Director 1992-04-12 CURRENT 1989-04-12 Active
ANTHONY JOHN WHITE QUADRANGLE LIMITED Director 1991-07-05 CURRENT 1983-03-29 Active
ANTHONY JOHN WHITE PRO CAM CP LIMITED Director 1991-06-04 CURRENT 1979-05-17 Active
ANTHONY JOHN WHITE J.D. RUTHERFORD LIMITED Director 1990-12-14 CURRENT 1986-02-21 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
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-04-19SH19Statement of capital on 2022-04-19 GBP 1
2022-04-19SH20Statement by Directors
2022-04-19CAP-SSSolvency Statement dated 08/04/22
2022-04-19RES13Resolutions passed:
  • Cancel share prem and capital redemption reserve 08/04/2022
  • Resolution of reduction in issued share capital
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WHITE
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-06AP01DIRECTOR APPOINTED MR DAVID JOHN PARISH
2019-12-06AP03Appointment of Mr David John Parish as company secretary on 2019-12-05
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BIANCHI
2019-12-06TM02Termination of appointment of Michael John Andrews on 2019-12-05
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 125
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 125
2015-11-06AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 125
2014-10-24AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-29AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 125
2013-10-21AR0120/10/13 ANNUAL RETURN FULL LIST
2013-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-22AR0120/10/12 ANNUAL RETURN FULL LIST
2012-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-10-24AR0120/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for Mr John David Bianchi on 2011-10-24
2011-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-10-27AR0120/10/10 ANNUAL RETURN FULL LIST
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BISHOP
2010-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-11-11AR0120/10/09 ANNUAL RETURN FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BISHOP / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WHITE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BIANCHI / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 15/10/2009
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CAMBRIDGESHIRE CB23 7TT
2009-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-10-21363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BISHOP / 21/10/2008
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX
2008-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-11-30363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-11-05288bDIRECTOR RESIGNED
2004-10-20363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-14288aNEW DIRECTOR APPOINTED
2004-04-08288bDIRECTOR RESIGNED
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-05363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-26288bDIRECTOR RESIGNED
2002-12-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH
2002-02-27288cDIRECTOR'S PARTICULARS CHANGED
2001-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-04-19288aNEW SECRETARY APPOINTED
2001-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09AUDAUDITOR'S RESIGNATION
2001-04-09288bSECRETARY RESIGNED
2001-04-09225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: THE OLD SADDLE ROOMS KIRKBURN MANOR KIRKBURN DRIFFIELD NORTH HUMBERSIDE YO25 9DU
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-25363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-10-26363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to B.C.S. AGRICULTURE 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 B.C.S. AGRICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-10 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1993-06-16 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 B.C.S. AGRICULTURE LIMITED

Intangible Assets
Patents
We have not found any records of B.C.S. AGRICULTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.C.S. AGRICULTURE LIMITED
Trademarks
We have not found any records of B.C.S. AGRICULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.C.S. AGRICULTURE 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 (01610 - Support activities for crop production) as B.C.S. AGRICULTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.C.S. AGRICULTURE 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 B.C.S. AGRICULTURE 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 B.C.S. AGRICULTURE 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.