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

BRIT AWARDS LIMITED

27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
03405116
Private Limited Company
Active

Company Overview

About Brit Awards Ltd
BRIT AWARDS LIMITED was founded on 1997-07-18 and has its registered office in London. The organisation's status is listed as "Active". Brit Awards Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIT AWARDS LIMITED
 
Legal Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in SE1
 
Filing Information
Company Number 03405116
Company ID Number 03405116
Date formed 1997-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 13:30:43
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 BRIT AWARDS LIMITED
The following companies were found which have the same name as BRIT AWARDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIT AWARDS (PRODUCTIONS) LIMITED RIVERSIDE BUILDING COUNTY HALL WESTMINSTER BRIDGE ROAD WESTMINSTER BRIDGE ROAD LONDON SE1 7JA Dissolved Company formed on the 2009-11-11

Company Officers of BRIT AWARDS LIMITED

Current Directors
Officer Role Date Appointed
KIARON JAMES WHITEHEAD
Company Secretary 2014-06-03
MARGARET MARY ANN PATRICIA CROWE
Director 2004-06-03
GERALD VINCENT DOHERTY
Director 2014-11-26
JASON ILEY
Director 2014-07-07
DAVID SPENCER JOSEPH
Director 2007-03-12
MAX LOUSADA
Director 2014-07-07
GEOFFREY MICHAEL WINDSOR TAYLOR
Director 2007-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILIP BATT
Director 2008-10-23 2015-10-28
NICHOLAS DAVID GATFIELD
Director 2011-08-24 2014-07-07
MILES FERGUS LEONARD
Director 2008-10-23 2014-07-07
CHRISTIAN ALEXANDER TATTERSFIELD
Director 2010-06-03 2014-07-07
NICHOLAS MARC GLYNN
Company Secretary 2008-08-28 2014-06-03
GERALD VINCENT DOHERTY
Director 2007-03-12 2011-07-22
MAX GEORGE LOUSADA
Director 2008-10-23 2010-10-03
JUSTIN HENRY MORRIS
Director 2006-11-21 2008-10-22
TIMOTHY WILLIAM MAJOR
Company Secretary 2008-01-02 2008-08-28
WILLIAM JOHN SUMMERHAYES
Director 2007-03-12 2008-06-16
CHRISTOPHER ELDER KANGIS
Company Secretary 2006-11-23 2008-01-02
DAVID CHARLES STEELE
Director 2007-03-12 2007-09-20
ROSALIND BARBARA AUSTIN GROOME
Director 2004-05-06 2007-07-18
STEVE REDMOND
Director 2004-03-24 2007-03-30
PETER NICHOLAS JAMIESON
Director 2002-10-09 2007-02-28
ANDREW WEBSTER ELLIS
Director 2004-03-24 2006-12-15
LYDIA ANNE FAIRFAX
Company Secretary 2006-06-14 2006-11-23
ROSALIND BARBARA AUSTIN GROOME
Company Secretary 2000-03-20 2006-06-14
JOHN ANDREW CRAIG
Director 1997-07-18 2004-03-24
ROBERT DICKINS
Director 1997-09-10 2004-03-24
LUCIAN CHARLES GRAINGE
Director 2002-02-06 2004-03-24
ANDREW JOHN CLEARY
Director 2002-02-06 2002-04-08
PAUL CONROY
Director 1997-09-10 2002-01-18
PAUL JEFFREY BURGER
Director 1997-09-10 2000-11-14
JOHN DEACON
Director 1997-07-18 2000-07-12
EMMA JANE FANNING
Company Secretary 1997-07-18 2000-03-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-18 1997-07-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-18 1997-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY ANN PATRICIA CROWE THE BIG MUSIC PROJECT LIMITED Director 2013-11-26 CURRENT 2013-06-04 Active - Proposal to Strike off
MARGARET MARY ANN PATRICIA CROWE MUSIC INDUSTRY TRUSTS LIMITED Director 2012-04-24 CURRENT 1992-02-21 Active
GERALD VINCENT DOHERTY CONQUEST FILMS LIMITED Director 2017-04-01 CURRENT 2015-04-28 Active - Proposal to Strike off
GERALD VINCENT DOHERTY D NOTICE FILMS LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
GERALD VINCENT DOHERTY CLASSIFIED FILMS LIMITED Director 2016-06-16 CURRENT 2016-05-26 Active
GERALD VINCENT DOHERTY RAINDOG TELEVISION LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
GERALD VINCENT DOHERTY FOAM ENTERTAINMENT LIMITED Director 2015-06-04 CURRENT 2013-10-03 Active - Proposal to Strike off
GERALD VINCENT DOHERTY BPI (BRITISH RECORDED MUSIC INDUSTRY) LIMITED Director 2014-11-26 CURRENT 1973-09-04 Active
GERALD VINCENT DOHERTY BRITISH RECORD INDUSTRY TRUST Director 2014-11-26 CURRENT 1989-04-17 Active
GERALD VINCENT DOHERTY INTERNAL WORLD PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
GERALD VINCENT DOHERTY ALIA FILMS LTD Director 2014-04-09 CURRENT 2014-04-09 Active
GERALD VINCENT DOHERTY SIRA PRODUCTIONS LIMITED Director 2013-12-08 CURRENT 2013-12-08 Active
JASON ILEY BLACK BUTTER LIMITED Director 2014-12-11 CURRENT 2014-09-19 Active
JASON ILEY BPI (BRITISH RECORDED MUSIC INDUSTRY) LIMITED Director 2014-09-01 CURRENT 1973-09-04 Active
DAVID SPENCER JOSEPH JULIES BICYCLE Director 2009-07-15 CURRENT 2007-01-03 Active
MAX LOUSADA BPI (BRITISH RECORDED MUSIC INDUSTRY) LIMITED Director 2014-09-01 CURRENT 1973-09-04 Active
MAX LOUSADA HOME FARM PYTCHLEY LIMITED Director 2014-05-30 CURRENT 2002-08-27 Active
GEOFFREY MICHAEL WINDSOR TAYLOR MERCURY PRIZE LIMITED Director 2015-05-29 CURRENT 2015-05-12 Active
GEOFFREY MICHAEL WINDSOR TAYLOR CREATIVE CONTENT UK PARTNERSHIP LIMITED Director 2015-03-02 CURRENT 2014-06-27 Active
GEOFFREY MICHAEL WINDSOR TAYLOR DAY ONE TRUST Director 2014-05-30 CURRENT 2012-10-09 Active
GEOFFREY MICHAEL WINDSOR TAYLOR BPI (PRODUCTIONS) LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
GEOFFREY MICHAEL WINDSOR TAYLOR THE BRIT SCHOOL LIMITED Director 2011-11-16 CURRENT 1989-04-06 Active
GEOFFREY MICHAEL WINDSOR TAYLOR MUSIC INDUSTRY TRUSTS LIMITED Director 2007-07-16 CURRENT 1992-02-21 Active
GEOFFREY MICHAEL WINDSOR TAYLOR NATIONAL DISCOGRAPHY LIMITED Director 2007-06-25 CURRENT 1997-01-16 Active
GEOFFREY MICHAEL WINDSOR TAYLOR THE OFFICIAL UK CHARTS COMPANY LIMITED Director 2007-03-01 CURRENT 1998-02-04 Active
GEOFFREY MICHAEL WINDSOR TAYLOR BPI (BRITISH RECORDED MUSIC INDUSTRY) LIMITED Director 2007-03-01 CURRENT 1973-09-04 Active
GEOFFREY MICHAEL WINDSOR TAYLOR BRITISH RECORD INDUSTRY TRUST Director 2007-03-01 CURRENT 1989-04-17 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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MARK NORBURY
2023-08-10DIRECTOR APPOINTED DR JOANNA LOUISE TWIST
2023-08-10APPOINTMENT TERMINATED, DIRECTOR SOPHIA MARY JONES
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-24DIRECTOR APPOINTED SOPHIA MARY JONES
2023-03-24DIRECTOR APPOINTED SOPHIA MARY JONES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL WINDSOR TAYLOR
2022-09-13Director's details changed for Ms Yolanda Faye Brown on 2022-09-13
2022-09-13CH01Director's details changed for Ms Yolanda Faye Brown on 2022-09-13
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM Level 21 40 Bank Street Canary Wharf London E14 5DS England
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM Level 21 40 Bank Street Canary Wharf London E14 5DS England
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28AP01DIRECTOR APPOINTED MS YOLANDA FAYE BROWN
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD VINCENT DOHERTY
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM Riverside Building County Hall Westminster Bridge Road London SE1 7JA
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR ANTONY DAVID HARLOW
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MAX LOUSADA
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MR ALISTAIR MARK NORBURY
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP BATT
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0118/07/15 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TONY WADSWORTH CBE
2015-01-23AP01DIRECTOR APPOINTED MR GERALD VINCENT DOHERTY
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0118/07/14 ANNUAL RETURN FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MAX LOUSADA
2014-08-14AP01DIRECTOR APPOINTED JASON ILEY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MILES LEONARD
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TATTERSFIELD
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GATFIELD
2014-06-04AP03Appointment of Mr Kiaron James Whitehead as company secretary
2014-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS GLYNN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AR0118/07/13 ANNUAL RETURN FULL LIST
2012-09-24AR0118/07/12 ANNUAL RETURN FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AP01DIRECTOR APPOINTED NICHOLAS GATFIELD
2011-10-04RES01ADOPT ARTICLES 27/09/2011
2011-08-11AR0118/07/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DOHERTY
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY WADSWORTH / 23/06/2011
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MAX LOUSADA
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY ANN PATRICIA CROWE / 09/02/2011
2011-01-20AP01DIRECTOR APPOINTED CHRISTIAN TATTERSFIELD
2010-08-18AR0118/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES FERGUS LEONARD / 18/07/2010
2010-07-29AUDAUDITOR'S RESIGNATION
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03RES03EXEMPTION FROM APPOINTING AUDITORS
2010-06-03AUDAUDITOR'S RESIGNATION
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL WINDSOR TAYLOR / 07/04/2010
2009-08-11363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-19288aDIRECTOR APPOINTED MILES FERGUS LEONARD
2008-11-13288aDIRECTOR APPOINTED MICHAEL PHILIP BATT
2008-11-12288aDIRECTOR APPOINTED MAX GEORGE LOUSADA
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN MORRIS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY MAJOR
2008-09-09288aSECRETARY APPOINTED NICHOLAS MARC GLYNN
2008-08-12363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SUMMERHAYES
2008-04-08288aDIRECTOR APPOINTED GEOFFREY MICHAEL WINDSOR TAYLOR
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / TONY WADSWORTH / 11/03/2008
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-18288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-12-07288aNEW SECRETARY APPOINTED
2006-10-18363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to BRIT AWARDS 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 BRIT AWARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIT AWARDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRIT AWARDS LIMITED

Intangible Assets
Patents
We have not found any records of BRIT AWARDS LIMITED registering or being granted any patents
Domain Names

BRIT AWARDS LIMITED owns 1 domain names.

brits.co.uk  

Trademarks
We have not found any records of BRIT AWARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIT AWARDS 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 (59113 - Television programme production activities) as BRIT AWARDS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where BRIT AWARDS 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 BRIT AWARDS 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 BRIT AWARDS 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.