logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Creed, Peter Charles
    Born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Strike, Laurence Adair
    Born in January 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    OF - Director → CIF 0
    Strike, Laurence Adair
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-05-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Goriup, Paul David
    Born in July 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Paul David Goriup
    Born in July 1955
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Buxton, Robin David, Dr
    Born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ now
    OF - Director → CIF 0
  • 5
    Cahn, Martin Gabriel
    Born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-02 ~ now
    OF - Director → CIF 0
  • 6
    Fowler, Sarah Louise
    Born in February 1958
    Individual (5 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Reusche, Gary Arthur, Dr
    Consultant born in October 1951
    Individual
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-12
    OF - Director → CIF 0
    icon of calendar 2012-07-03 ~ 2014-11-14
    OF - Director → CIF 0
  • 2
    Peterken, George Frederick, Doctor
    Independent Consultant born in October 1940
    Individual
    Officer
    icon of calendar 1994-07-02 ~ 2000-03-01
    OF - Director → CIF 0
  • 3
    Karpowicz, Zbigniew
    Ecologist born in January 1955
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2007-02-05
    OF - Director → CIF 0
  • 4
    Clark, Thomas
    Corporate Liason born in February 1951
    Individual
    Officer
    icon of calendar ~ 1998-04-08
    OF - Director → CIF 0
  • 5
    Bacon, Philip Steven, Dr
    Agricultural Development born in August 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2008-04-04
    OF - Director → CIF 0
  • 6
    Haynes, Thomas Arthur
    Ecologist born in September 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2018-10-04
    OF - Director → CIF 0
  • 7
    Rowney, Charles Michael
    Accountant born in April 1965
    Individual
    Officer
    icon of calendar 1999-01-11 ~ 2002-05-10
    OF - Director → CIF 0
    Rowney, Charles Michael
    Individual
    Officer
    icon of calendar 2001-08-31 ~ 2002-05-10
    OF - Secretary → CIF 0
  • 8
    Macdonald, David, Professor
    Wildlife Conservation Research born in September 1951
    Individual
    Officer
    icon of calendar ~ 2008-11-27
    OF - Director → CIF 0
  • 9
    Ruiz, Brigitte
    Business Development Director born in April 1963
    Individual
    Officer
    icon of calendar 2010-04-20 ~ 2012-07-03
    OF - Director → CIF 0
  • 10
    Everett, Susan Joy
    Nature Conservation born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-08-31
    OF - Director → CIF 0
    Everett, Susan Joy
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-08-31
    OF - Secretary → CIF 0
parent relation
Company in focus

NATUREBUREAU LIMITED

Previous name
THE NATURE CONSERVATION BUREAU LIMITED - 2010-03-23
Standard Industrial Classification
74100 - Specialised Design Activities
74901 - Environmental Consulting Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
7,470 GBP2024-12-31
7,690 GBP2023-12-31
Fixed Assets - Investments
115 GBP2024-12-31
115 GBP2023-12-31
Fixed Assets
7,585 GBP2024-12-31
7,805 GBP2023-12-31
Debtors
184,278 GBP2024-12-31
255,349 GBP2023-12-31
Cash at bank and in hand
2,983 GBP2024-12-31
76,863 GBP2023-12-31
Current Assets
187,261 GBP2024-12-31
332,212 GBP2023-12-31
Creditors
Current
137,867 GBP2024-12-31
120,534 GBP2023-12-31
Net Current Assets/Liabilities
49,394 GBP2024-12-31
211,678 GBP2023-12-31
Total Assets Less Current Liabilities
56,979 GBP2024-12-31
219,483 GBP2023-12-31
Creditors
Non-current
-25,001 GBP2024-12-31
-30,556 GBP2023-12-31
Net Assets/Liabilities
30,597 GBP2024-12-31
187,514 GBP2023-12-31
Equity
Called up share capital
42,661 GBP2024-12-31
42,661 GBP2023-12-31
Share premium
9,828 GBP2024-12-31
9,828 GBP2023-12-31
Capital redemption reserve
63,287 GBP2024-12-31
63,287 GBP2023-12-31
Retained earnings (accumulated losses)
-85,179 GBP2024-12-31
71,738 GBP2023-12-31
Equity
30,597 GBP2024-12-31
187,514 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,049 GBP2024-12-31
2,049 GBP2023-12-31
Furniture and fittings
444 GBP2024-12-31
444 GBP2023-12-31
Computers
27,538 GBP2024-12-31
24,643 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
30,031 GBP2024-12-31
27,136 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,049 GBP2024-12-31
2,049 GBP2023-12-31
Furniture and fittings
444 GBP2024-12-31
444 GBP2023-12-31
Computers
20,068 GBP2024-12-31
16,953 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
22,561 GBP2024-12-31
19,446 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
3,115 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,115 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
7,470 GBP2024-12-31
7,690 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
115 GBP2023-12-31
Other Investments Other Than Loans
115 GBP2024-12-31
115 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
17,989 GBP2024-12-31
17,202 GBP2023-12-31
Other Debtors
Current
5,043 GBP2024-12-31
9,525 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
1,270 GBP2024-12-31
Amount of value-added tax that is recoverable
Current
6,717 GBP2024-12-31
2,613 GBP2023-12-31
Prepayments
Current
153,259 GBP2024-12-31
207,953 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
184,278 GBP2024-12-31
237,293 GBP2023-12-31
Other Debtors
Non-current
18,056 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,555 GBP2024-12-31
5,555 GBP2023-12-31
Trade Creditors/Trade Payables
Current
59,129 GBP2024-12-31
33,085 GBP2023-12-31
Corporation Tax Payable
Current
1,271 GBP2023-12-31
Other Taxation & Social Security Payable
Current
4,855 GBP2024-12-31
4,429 GBP2023-12-31
Other Creditors
Current
33,409 GBP2024-12-31
5,421 GBP2023-12-31
Accrued Liabilities
Current
34,919 GBP2024-12-31
70,773 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
42,661 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-156,917 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-156,917 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • NATUREBUREAU LIMITED
    Info
    THE NATURE CONSERVATION BUREAU LIMITED - 2010-03-23
    Registered number 02369556
    icon of address2c Votec Centre, Hambridge Lane, Newbury RG14 5TN
    PRIVATE LIMITED COMPANY incorporated on 1989-04-07 (36 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-17
    CIF 0
  • NATUREBUREAU LIMITED
    S
    Registered number 2369556
    icon of address36, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ
    Limited Company in Companies House, England And Wales
    CIF 1
  • NATUREBUREAU LTD
    S
    Registered number 2369556
    icon of address36, Kingfisher Court, Newbury, England, RG14 5SJ
    Private Limited Company in Cardiff, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    DRAGONFLY DRONE SURVEYS LIMITED - 2017-10-10
    icon of address2c Votec Centre, Hambridge Lane, Newbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2c Votec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.