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

JOHN BROWN DIGITAL LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
02603954
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Brown Digital Ltd
JOHN BROWN DIGITAL LIMITED was founded on 1991-04-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". John Brown Digital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN BROWN DIGITAL LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in W10
 
Previous Names
JOHN BROWN COMMUNICATIONS LIMITED05/03/2010
FINGAL LIMITED04/11/2008
MPA FINGAL LIMITED12/08/2005
Filing Information
Company Number 02603954
Company ID Number 02603954
Date formed 1991-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2021-07-05 11:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN BROWN DIGITAL 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 JOHN BROWN DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2015-11-24
JAMES ALEXANDER ROBERT CONNELLY
Director 2018-07-06
ANDREW MARK HIRSCH
Director 2007-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GORDON CREIGHTON
Director 2017-12-04 2018-07-10
MARY MARGARET BASTERFIELD
Director 2016-10-24 2018-02-09
TRACY DE GROOSE
Director 2015-07-27 2017-10-13
CLAIRE MARGARET PRICE
Director 2015-07-27 2016-10-24
ELIZABETH KAY
Director 2013-01-31 2015-07-27
KASHMIR SINGH SOHI
Director 2014-09-05 2015-07-27
ALEX DAVID SILCOX
Company Secretary 2013-01-31 2014-02-21
ALEXANDER DAVID SILCOX
Director 2013-01-31 2014-02-21
GEOFFREY ROBERT STEVENS
Director 2008-08-21 2014-01-31
DEAN MARVIN FITZPATRICK
Company Secretary 2007-04-10 2013-01-31
DEAN MARVIN FITZPATRICK
Director 2007-04-10 2013-01-31
FRANCIS HILARY JAGO
Director 1991-11-25 2008-04-28
CHRISTOPHER JOHN CAMPKIN
Company Secretary 2005-11-25 2007-04-10
JOHN DOMINIC WEARE BROWN
Director 2004-11-30 2007-04-10
CHRISTOPHER JOHN CAMPKIN
Director 2006-06-15 2007-04-10
GAVIN NICHOLAS CLARK
Director 2004-11-30 2007-04-10
JONATHAN ARTHUR COMPTON GILL
Director 1991-11-25 2007-04-10
DEBORAH JANE TEE
Director 2002-07-08 2007-04-10
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2002-05-10 2005-11-25
MATTHEW ROBERT CARTER
Director 1991-11-25 2004-11-30
CLP COMPANY SECRETARIAL LIMITED
Company Secretary 1994-04-05 2002-05-10
FRANCIS HILARY JAGO
Director 1993-10-31 1994-10-31
MATTHEW ROBERT CARTER
Company Secretary 1993-10-31 1994-04-05
HUNTSMOOR NOMINEES LIMITED
Company Secretary 1993-10-31 1994-03-29
JEREMY CHARLES ROBERT CLARKSON
Director 1991-11-25 1993-12-31
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1991-10-31 1993-10-31
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1991-10-31 1991-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER ROBERT CONNELLY JOHN BROWN CATALOGUES LIMITED Director 2018-07-06 CURRENT 2006-02-13 Active - Proposal to Strike off
JAMES ALEXANDER ROBERT CONNELLY JOHN BROWN ACQUISITIONS LIMITED Director 2018-07-06 CURRENT 2004-09-06 Active - Proposal to Strike off
JAMES ALEXANDER ROBERT CONNELLY LATCH VENTURES LIMITED Director 2015-10-23 CURRENT 2015-10-01 Active
ANDREW MARK HIRSCH ART HOUSE DIGITAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
ANDREW MARK HIRSCH THE CONTENT MARKETING ASSOCIATION LIMITED Director 2010-01-21 CURRENT 2009-11-20 Active
ANDREW MARK HIRSCH PARLIAMENT HILL CONSULTANTS LTD Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW MARK HIRSCH MPA MEDIA LIMITED Director 2007-04-16 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH MPA EVENTS LIMITED Director 2007-04-10 CURRENT 2001-06-01 Dissolved 2016-01-26
ANDREW MARK HIRSCH FINGAL DESIGN LIMITED Director 2007-04-10 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH JOHN BROWN CATALOGUES LIMITED Director 2006-03-24 CURRENT 2006-02-13 Active - Proposal to Strike off
ANDREW MARK HIRSCH DE FACTO 1144 LIMITED Director 2004-10-07 CURRENT 2004-07-19 Dissolved 2016-12-13
ANDREW MARK HIRSCH DE FACTO 1152 LIMITED Director 2004-10-07 CURRENT 2004-08-20 Dissolved 2016-12-13
ANDREW MARK HIRSCH JOHN BROWN ACQUISITIONS LIMITED Director 2004-10-07 CURRENT 2004-09-06 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN JUNIOR LIMITED Director 2003-05-01 CURRENT 1984-03-06 Dissolved 2016-01-26
ANDREW MARK HIRSCH J L DESIGN LIMITED Director 2003-05-01 CURRENT 1987-07-07 Dissolved 2017-03-28
ANDREW MARK HIRSCH CITRUS PUBLISHING LIMITED Director 2002-03-21 CURRENT 1972-04-13 Dissolved 2018-01-09
ANDREW MARK HIRSCH CITRUS HOLDINGS LIMITED Director 2002-03-21 CURRENT 2000-09-14 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN PUBLISHING GROUP LIMITED Director 2002-03-21 CURRENT 2000-09-18 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN MAGAZINES LIMITED Director 1996-04-01 CURRENT 1992-01-23 Liquidation

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
2021-09-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-13DS01Application to strike the company off the register
2021-05-28SH0121/05/21 STATEMENT OF CAPITAL GBP 443868.848
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026039540007
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-12RES01ADOPT ARTICLES 12/08/20
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28AP01DIRECTOR APPOINTED MR JAMES SCOTT MORRIS
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK HIRSCH
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AP01DIRECTOR APPOINTED MR NICHOLAS PAUL WATERS
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ROBERT CONNELLY
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ROBERT CONNELLY
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON CREIGHTON
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2017-12-07AP01DIRECTOR APPOINTED MR MARK GORDON CREIGHTON
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 44.848
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-07AD04Register(s) moved to registered office address 10 Triton Street Regent's Place London NW1 3BF
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-10-31AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19AP03Appointment of Mr Andrew John Moberly as company secretary on 2015-11-24
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 44.848
2015-12-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-18AD03Registers moved to registered inspection location of 136-142 Bramley Road London W10 6SR
2015-11-23AUDAUDITOR'S RESIGNATION
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24AP01DIRECTOR APPOINTED MS TRACY DE GROOSE
2015-08-24AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KAY
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KASHMIR SOHI
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-20AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 136-142 BRAMLEY ROAD LONDON W10 6SR
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026039540007
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 44.848
2014-12-11AR0131/10/14 FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR KASHMIR SINGH SOHI
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SILCOX
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY ALEX SILCOX
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEVENS
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 44.848
2013-11-14AR0131/10/13 FULL LIST
2013-03-11AP01DIRECTOR APPOINTED MS ELIZABETH KAY
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY DEAN FITZPATRICK
2013-02-14AP03SECRETARY APPOINTED MR ALEX DAVID SILCOX
2013-02-14AP01DIRECTOR APPOINTED MR ALEX DAVID SILCOX
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FITZPATRICK
2013-01-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27AR0131/10/12 FULL LIST
2011-11-09AR0131/10/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-01AR0131/10/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-05RES15CHANGE OF NAME 28/01/2010
2010-03-05CERTNMCOMPANY NAME CHANGED JOHN BROWN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/03/10
2010-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-17AR0131/10/09 FULL LIST
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT STEVENS / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HIRSCH / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARVIN FITZPATRICK / 31/10/2009
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-04RES13CHANGE OF NAME 01/08/2005
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-01CERTNMCOMPANY NAME CHANGED FINGAL LIMITED CERTIFICATE ISSUED ON 04/11/08
2008-08-22288aDIRECTOR APPOINTED MR GEOFFREY ROBERT STEVENS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS JAGO
2007-11-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-31353LOCATION OF REGISTER OF MEMBERS
2007-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-27225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: IMPERIAL HOUSE IMPERIAL ROAD LONDON SW6 2AG
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-12-08288bSECRETARY RESIGNED
2005-12-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to JOHN BROWN DIGITAL 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 JOHN BROWN DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding HSBC BANK PLC
DEED OF ACCESSION TO GUARANTEE AND DEBENTURE 2007-05-16 Satisfied HSBC BANK PLC
DEBENTURE 2004-11-18 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-01-25 Satisfied AUDIOCALL LIMITED
MORTGAGE DEBENTURE 1996-04-15 Satisfied COUTTS & CO.
DEBENTURE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN BROWN DIGITAL LIMITED registering or being granted any patents
Domain Names

JOHN BROWN DIGITAL LIMITED owns 2 domain names.

fingal.co.uk   seikospringdrive.co.uk  

Trademarks
We have not found any records of JOHN BROWN DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BROWN DIGITAL 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 (58190 - Other publishing activities) as JOHN BROWN DIGITAL LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where JOHN BROWN DIGITAL 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 JOHN BROWN DIGITAL 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 JOHN BROWN DIGITAL 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.