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

BRIDGE FARM BIOSCIENCE LIMITED

1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
04184232
Private Limited Company
Active

Company Overview

About Bridge Farm Bioscience Ltd
BRIDGE FARM BIOSCIENCE LIMITED was founded on 2001-03-21 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Bridge Farm Bioscience Limited is a Private Limited Company registered in 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
BRIDGE FARM BIOSCIENCE LIMITED
 
Legal Registered Office
1-4 LONDON ROAD
SPALDING
LINCOLNSHIRE
PE11 2TA
Other companies in PE11
 
Previous Names
BRIDGE FARM NURSERIES LIMITED03/03/2023
Filing Information
Company Number 04184232
Company ID Number 04184232
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB275919163  
Last Datalog update: 2024-04-06 20:14:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE FARM BIOSCIENCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DB ACCOUNTANCY SERVICES (2011) LIMITED   BAXTER'S BOOK-KEEPING SERVICES LIMITED   JM BUSINESS SERVICES (LINCS) LIMITED   PENCARROW CAPITAL 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 BRIDGE FARM BIOSCIENCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID BALL
Director 2015-04-23
DAVID JOHN HOGG
Director 2018-06-05
LOUISE MOTALA
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY PRIESTLEY
Director 2017-08-11 2018-06-05
KARL DOMINIC ZWETSLOOT
Director 2017-08-11 2018-06-05
SHIRLEY JAYNE BALL
Company Secretary 2001-03-21 2017-08-11
ANTHONY WILLIAM BALL
Director 2001-03-21 2017-08-11
SHIRLEY JAYNE BALL
Director 2015-02-02 2017-08-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-03-21 2001-03-21
LONDON LAW SERVICES LIMITED
Nominated Director 2001-03-21 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BALL ZYON UK FLOWERS AND PLANTS LIMITED Director 2016-12-22 CURRENT 2005-06-29 Active - Proposal to Strike off
DAVID BALL NEAME LEA FRESH LIMITED Director 2015-12-18 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID BALL NEAME LEA NURSERY LIMITED Director 2012-10-01 CURRENT 2010-07-08 Active
DAVID BALL BRIDGE FARM HORTICULTURE LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
DAVID JOHN HOGG NEAME LEA NURSERY LIMITED Director 2018-06-05 CURRENT 2010-07-08 Active
KEVIN WHEELER JORDAN AIR WINGS AVIATION (UK) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2017-03-28
LOUISE MOTALA BRIDGE FARM HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-06-05 Active
LOUISE MOTALA NEAME LEA NURSERY LIMITED Director 2017-08-11 CURRENT 2010-07-08 Active
LOUISE MOTALA BRIDGE FARM HORTICULTURE LIMITED Director 2017-08-11 CURRENT 2011-05-12 Active
LOUISE MOTALA BRIDGE FARM PROPERTY LIMITED Director 2017-08-11 CURRENT 2017-05-03 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
2024-03-11CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-01-03Notification of Bridge Farm Holdco Limited as a person with significant control on 2023-12-22
2024-01-03CESSATION OF BRIDGE FARM PROPERTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041842320012
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041842320013
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041842320014
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041842320015
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 041842320016
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 041842320017
2023-03-14Change of details for Project Seed Bidco Limited as a person with significant control on 2023-03-03
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-03Company name changed bridge farm nurseries LIMITED\certificate issued on 03/03/23
2022-07-20AAFULL ACCOUNTS MADE UP TO 29/12/21
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-01AAFULL ACCOUNTS MADE UP TO 29/12/20
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041842320011
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041842320010
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041842320010
2021-12-19Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-19AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-07-29AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320015
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320013
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320012
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-30AA01Current accounting period shortened from 30/12/19 TO 29/12/19
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320011
2020-06-08AP01DIRECTOR APPOINTED MR DAVID BALL
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY RYAN GEORGE
2020-05-20AP01DIRECTOR APPOINTED MR ZACHARY RYAN GEORGE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BRANT
2020-03-26AA01Previous accounting period extended from 30/06/19 TO 30/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-20PSC05Change of details for Project Seed Bidco Limited as a person with significant control on 2020-03-12
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN KUENZLEN
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALL
2020-02-19AP01DIRECTOR APPOINTED MS LOUISE MOTALA
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARTHUR HELLARD
2019-11-26AP01DIRECTOR APPOINTED TORSTEN KUENZLEN
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320010
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-04AP01DIRECTOR APPOINTED MR ROBERT JAMES BRANT
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MOTALA
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-04CH01Director's details changed for Mr David Ball on 2019-03-04
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320009
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HOGG
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320008
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320007
2018-06-05AP01DIRECTOR APPOINTED MR DAVID JOHN HOGG
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL ZWETSLOOT
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-13RES01ADOPT ARTICLES 13/11/17
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320006
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320005
2017-08-15PSC02Notification of Project Seed Bidco Limited as a person with significant control on 2017-08-11
2017-08-15PSC07CESSATION OF SHIRLEY JAYNE BALL AS A PSC
2017-08-15PSC07CESSATION OF ANTHONY BALL AS A PSC
2017-08-15AP01DIRECTOR APPOINTED MR RICHARD PRIESTLEY
2017-08-15AP01DIRECTOR APPOINTED MR KARL DOMINIC ZWETSLOOT
2017-08-15AP01DIRECTOR APPOINTED MS LOUISE MOTALA
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BALL
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL
2017-08-15TM02Termination of appointment of Shirley Jayne Ball on 2017-08-11
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041842320003
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0109/03/16 FULL LIST
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320004
2015-08-07AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-27AP01DIRECTOR APPOINTED MR DAVID BALL
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0109/03/15 FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MRS SHIRLEY JAYNE BALL
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041842320003
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0109/03/14 FULL LIST
2014-01-09AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-16AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-04-08AR0109/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-28AR0109/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0109/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-30AR0109/03/10 FULL LIST
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 09/03/03; NO CHANGE OF MEMBERS
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-03-29288bSECRETARY RESIGNED
2001-03-29288aNEW DIRECTOR APPOINTED
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-03-29288aNEW SECRETARY APPOINTED
2001-03-29288bDIRECTOR RESIGNED
2001-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1074936 Active Licenced property: HORSESHOE ROAD BRIDGE FARM SPALDING GB PE11 3BE;BROADGATE DROVE LUCKSBRIDGE NURSERY MOULTON CHAPEL SPALDING MOULTON CHAPEL GB PE12 0XU. Correspondance address: HORSESHOE ROAD BRIDGE FARM SPALDING GB PE11 3BE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRIDGE FARM BIOSCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-17 Outstanding HSBC BANK PLC
2014-11-28 Outstanding LEXUM LIMITED
A DEED OF CHARGE 2010-10-12 Outstanding HSBC BANK PLC
DEBENTURE 2010-09-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 BRIDGE FARM BIOSCIENCE LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE FARM BIOSCIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE FARM BIOSCIENCE LIMITED
Trademarks
We have not found any records of BRIDGE FARM BIOSCIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE FARM BIOSCIENCE 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 (82990 - Other business support service activities n.e.c.) as BRIDGE FARM BIOSCIENCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE FARM BIOSCIENCE 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 BRIDGE FARM BIOSCIENCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0070071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2018-10-0070071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2018-09-0070071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2018-09-0070071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)

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 BRIDGE FARM BIOSCIENCE 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 BRIDGE FARM BIOSCIENCE 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.