Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREEN ACTION TRUST
Company Information for

GREEN ACTION TRUST

HILLHOUSERIDGE, SHOTTSKIRK ROAD, SHOTTS, NORTH LANARKSHIRE, ML7 4JS,
Company Registration Number
SC093544
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Green Action Trust
GREEN ACTION TRUST was founded on 1985-05-31 and has its registered office in Shotts. The organisation's status is listed as "Active". Green Action Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GREEN ACTION TRUST
 
Legal Registered Office
HILLHOUSERIDGE
SHOTTSKIRK ROAD
SHOTTS
NORTH LANARKSHIRE
ML7 4JS
Other companies in ML7
 
Previous Names
CENTRAL SCOTLAND GREEN NETWORK TRUST20/07/2020
CENTRAL SCOTLAND FOREST TRUST28/03/2014
CENTRAL SCOTLAND COUNTRYSIDE TRUST09/09/2002
Filing Information
Company Number SC093544
Company ID Number SC093544
Date formed 1985-05-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB169888330  
Last Datalog update: 2020-08-11 13:49:37
Primary Source:Companies House
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 GREEN ACTION TRUST
The following companies were found which have the same name as GREEN ACTION TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN ACTION PRIORITIES 100 ALLSTATE PARKWAY SUITE 703 MARKHAM Ontario L3R 6H3 Dissolved Company formed on the 2008-07-09
GREEN ACTION CLEANING INC. Ontario Dissolved
GREEN ACTION PTE. LTD. BEACH ROAD Singapore 199597 Dissolved Company formed on the 2008-09-13
GREEN ACTION CHARITY FOUNDATION LIMITED Active Company formed on the 2014-11-28
GREEN ACTION LANDSCAPING LLC Active Company formed on the 2016-05-24
GREEN ACTIONS GROUP INC 4601 CENTRAL AVENUE ST PETERSBURG FL 33713 Inactive Company formed on the 2012-07-10
GREEN ACTION TRANSPORT OF CA INCORPORATED California Unknown
GREEN ACTION INVESTMENTS LLC Michigan UNKNOWN
GREEN ACTIONEERS, LLC 402 ELDERBERRY COURT KISSIMMEE FL 34747 Active Company formed on the 2019-03-11
GREEN ACTION LIMITED 21 THE BOUNDARY BRADFORD BD8 0BQ Active - Proposal to Strike off Company formed on the 2019-10-07
GREEN ACTION, LLC 360 SW BOND ST STE 500 BEND OR 97702 Active Company formed on the 2018-03-28
Green Action Network 5100 Erin Mills Parkway Mississauga Ontario L5M 4Z5 Active Company formed on the 2020-03-26
Green Action Network 5100 Erin Mills Parkway Mississauga Ontario L5M 4Z5 Active Company formed on the 2020-03-26
GREEN ACTION STUDIO, LLC 2345 Maxon Road Ext, Suite 1 Albany Schenectady NY 12308 Active Company formed on the 2020-08-20
Green Action Limited Unknown Company formed on the 2019-05-17
GREEN ACTION NUTRITION CORP 66 WEST FLAGER STREET MIAMI FL 33130 Active Company formed on the 2020-11-25
Green Action Foundation 1099 18th St Suite 2900 Denver CO 80202 Delinquent Company formed on the 2020-12-08
GREEN ACTION TRUST Active Company formed on the 2021-01-19
GREEN ACTION INC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2021-05-04
GREEN ACTION CIC THE COACH HOUSE 2 UPPER YORK STREET ST PAUL'S BRISTOL BS2 8QN Active Company formed on the 2022-06-24

Company Officers of GREEN ACTION TRUST

Current Directors
Officer Role Date Appointed
CHRISTINA SNEDDON KELLY
Company Secretary 2010-12-21
NAOMI RUTH ARNOLD
Director 2017-03-24
DAVID MALCOLM BYERS
Director 2017-02-01
CARRON ANN GARMORY
Director 2015-10-02
KEITH TAYLOR GEDDES
Director 2014-03-27
ARTHUR ASHER KELLER
Director 2016-04-15
JOHN EDWARD LAUDER
Director 2014-03-27
MATTHEW LOWTHER
Director 2015-04-10
KAREN PURVES
Director 2017-06-02
PETER MACLEOD RUSSELL
Director 2011-08-05
STUART TAIT
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BURY
Director 2014-03-27 2017-03-24
SHEILA ANNE BECK
Director 2014-03-27 2015-02-13
LORNA BOWDEN
Director 2004-12-03 2014-03-27
MARJORIE CALDER
Director 2008-10-03 2014-03-27
THOMAS CONN
Director 2012-10-05 2014-03-27
CHRISTOPHER MICHAEL ALCORN
Director 2008-12-05 2014-03-26
DAVID JONATHAN CRAWLEY
Director 2007-04-13 2013-08-31
WILLIAM HANNAH BOYLE
Director 2007-06-01 2012-06-01
CHRISTINE BELL
Director 2008-10-03 2011-10-31
SHONA HELEN MACDONALD
Company Secretary 2001-06-01 2010-12-21
RUTH FRANCES BRIGGS
Director 2004-04-02 2005-12-02
KENNETH DARLINGTON COLLINS
Director 1997-12-05 2004-08-09
MARGARET ELIZABETH BOTHAM
Director 2000-03-31 2004-04-02
ANDREW BURNS
Director 2001-03-29 2002-04-05
PENELOPE ANN EDWARDS
Company Secretary 1998-03-05 2001-06-01
JOHN ROBERT ALDHOUS
Director 1992-04-01 1998-03-27
JAYNE MILLAR
Company Secretary 1996-12-06 1998-01-28
JAMES CAMPBELL GEMMELL
Company Secretary 1996-08-02 1996-12-06
ELIZABETH LINDA HICKMAN
Company Secretary 1993-05-07 1996-08-02
JAMES FRASER GILLAN ANDERSON
Director 1990-07-25 1994-06-03
JOHN CARRINGTON PALMER
Company Secretary 1992-04-01 1993-05-07
JOSEPH CUMMING
Director 1991-06-30 1992-08-05
DONALD YOUNG
Company Secretary 1991-06-30 1992-03-31
ROBERT CAMPBELL
Director 1990-07-25 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARRON ANN GARMORY SPRUCE CARPETS LTD. Director 2012-02-01 CURRENT 2005-02-21 Active
JOHN EDWARD LAUDER CYCLING SCOTLAND Director 2006-01-01 CURRENT 2003-07-17 Active
MATTHEW LOWTHER GREENSPACE SCOTLAND Director 2015-04-28 CURRENT 2002-08-29 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
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-20CERTNMCompany name changed central scotland green network trust\certificate issued on 20/07/20
2020-07-20NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-07-20RES15CHANGE OF COMPANY NAME 29/08/20
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT BROADLEY
2020-07-06CC04Statement of company's objects
2020-07-06MEM/ARTSARTICLES OF ASSOCIATION
2020-07-06RES01ADOPT ARTICLES 06/07/20
2020-07-06RES15CHANGE OF COMPANY NAME 29/08/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI RUTH ARNOLD
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ASHER KELLER
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0935440009
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CARRON ANN GARMORY
2019-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-11AP01DIRECTOR APPOINTED MR RICHARD SCOTT BROADLEY
2019-04-03AP01DIRECTOR APPOINTED MR KEITH DOUGLAS WISHART
2019-04-03MEM/ARTSARTICLES OF ASSOCIATION
2019-04-03RES01ADOPT ARTICLES 03/04/19
2019-04-02AP01DIRECTOR APPOINTED MS MARTHA FERGUSON WARDROP
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACLEOD RUSSELL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OGILVIE
2018-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-06PSC08Notification of a person with significant control statement
2017-07-06PSC07CESSATION OF CARRON ANN GARMORY AS A PSC
2017-07-06PSC07CESSATION OF ARTHUR ASHER KELLER AS A PSC
2017-07-06PSC07CESSATION OF DEREK MCCRINDLE AS A PSC
2017-07-06PSC07CESSATION OF JAMES OGILIVIE AS A PSC
2017-07-06PSC07CESSATION OF JOHN BURY AS A PSC
2017-07-06PSC07CESSATION OF JOHN EDWARD LAUDER AS A PSC
2017-07-06PSC07CESSATION OF KEITH TAYLOR GEDDES AS A PSC
2017-07-06PSC07CESSATION OF LINDA GOW AS A PSC
2017-07-06PSC07CESSATION OF LINDA GOW AS A PSC
2017-07-06PSC07CESSATION OF MARION MACKAY FRANCIS AS A PSC
2017-07-06PSC07CESSATION OF MATTHEW LOWTHER AS A PSC
2017-07-06PSC07CESSATION OF PETER MACLEOD RUSSELL AS A PSC
2017-07-06PSC07CESSATION OF SIMON RENNIE AS A PSC
2017-07-06PSC07CESSATION OF STUART TAIT AS A PSC
2017-06-30AP01DIRECTOR APPOINTED MRS KAREN PURVES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GOW
2017-04-27MEM/ARTSARTICLES OF ASSOCIATION
2017-04-27RES01ALTER ARTICLES 24/03/2017
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-28AP01DIRECTOR APPOINTED MS NAOMI RUTH ARNOLD
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARION FRANCIS
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURY
2017-02-02AP01DIRECTOR APPOINTED MR DAVID MALCOLM BYERS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCCRINDLE
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0935440008
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-21AP01DIRECTOR APPOINTED MR ARTHUR ASHER KELLER
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSS JOHNSTON
2015-11-03MEM/ARTSARTICLES OF ASSOCIATION
2015-11-03RES01ALTER ARTICLES 22/10/2015
2015-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-14AP01DIRECTOR APPOINTED MS CARRON ANN GARMORY
2015-07-03AUDAUDITOR'S RESIGNATION
2015-06-30AR0130/06/15 NO MEMBER LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TAIT / 29/06/2015
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-14AP01DIRECTOR APPOINTED DR MATTHEW LOWTHER
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BECK
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKEL
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0935440007
2014-10-20AUDAUDITOR'S RESIGNATION
2014-06-30AR0130/06/14 NO MEMBER LIST
2014-05-27RES01ADOPT ARTICLES 27/03/2014
2014-05-09AP01DIRECTOR APPOINTED MR ANDREW MICKEL
2014-04-25AP01DIRECTOR APPOINTED MR JOHN EDWARD LAUDER
2014-04-14AP01DIRECTOR APPOINTED MR KEITH TAYLOR GEDDES
2014-04-10AP01DIRECTOR APPOINTED MR JOHN BURY
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-02AP01DIRECTOR APPOINTED MR DEREK MCCRINDLE
2014-04-02AP01DIRECTOR APPOINTED DR SHEILA BECK
2014-03-31AP01DIRECTOR APPOINTED MR STUART TAIT
2014-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-28CERTNMCOMPANY NAME CHANGED CENTRAL SCOTLAND FOREST TRUST CERTIFICATE ISSUED ON 28/03/14
2014-03-28RES15CHANGE OF NAME 28/03/2014
2014-03-28AP01DIRECTOR APPOINTED MS LINDA GOW
2014-03-28AP01DIRECTOR APPOINTED MR JAMES OGILVIE
2014-03-28AP01DIRECTOR APPOINTED MR ROSS JOHNSTON
2014-03-28AP01DIRECTOR APPOINTED MS MARION MACKAY FRANCIS
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY WATT
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SANDALS
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RENNIE
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWARTH
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FROST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CONN
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LORNA BOWDEN
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE CALDER
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALCORN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWLEY
2013-07-01AR0130/06/13 NO MEMBER LIST
2013-06-24AP01DIRECTOR APPOINTED MR ANDREW VAUGHAN
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-11AP01DIRECTOR APPOINTED MRS DEBORAH SANDALS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON
2012-11-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-02AP01DIRECTOR APPOINTED CLLR THOMAS CONN
2012-07-02AR0130/06/12 NO MEMBER LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOYLE
2012-04-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05AP01DIRECTOR APPOINTED MR ROBERT WILLIAM JOHN FROST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WISHART
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BELL
2011-10-17AP01DIRECTOR APPOINTED MR PETER MACLEOD RUSSELL
2011-07-06AR0130/06/11 NO MEMBER LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD WILLIAM DAVISON / 06/07/2011
2011-06-24AP01DIRECTOR APPOINTED DR RICHARD WILLIAM DAVISON
2011-04-19AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RENNICK
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK FAIRLEY
2010-12-23AP03SECRETARY APPOINTED MRS CHRISTINA SNEDDON KELLY
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY SHONA MACDONALD
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE CALDER / 01/10/2010
2010-07-01AR0130/06/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS WISHART / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FORBES RODGER / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK FAIRLEY / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA BOWDEN / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BELL / 30/06/2010
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to GREEN ACTION TRUST 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 GREEN ACTION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding HARTWOOD WINDFARM LIMITED
2014-12-15 Outstanding KINGSBURN WIND ENERGY LIMITED
STANDARD SECURITY 2012-11-14 Outstanding CARRON VALLEY WIND FARM LLP
FLOATING CHARGE 1988-05-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1988-01-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1987-03-30 Outstanding THE COUNTRYSIDE COMMISSION FOR SCOTLAND
FLOATING CHARGE 1986-10-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1986-10-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 GREEN ACTION TRUST

Intangible Assets
Patents
We have not found any records of GREEN ACTION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN ACTION TRUST
Trademarks
We have not found any records of GREEN ACTION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN ACTION TRUST. 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 (02100 - Silviculture and other forestry activities) as GREEN ACTION TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN ACTION TRUST 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 GREEN ACTION TRUST 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 GREEN ACTION TRUST 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.
    Other companies at postcode ML7 4JS