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

FIRST POST NEWSGROUP IPR LIMITED

31-32 Alfred Place, London, WC1E 7DP,
Company Registration Number
05495832
Private Limited Company
Active - Proposal to Strike off

Company Overview

About First Post Newsgroup Ipr Ltd
FIRST POST NEWSGROUP IPR LIMITED was founded on 2005-06-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". First Post Newsgroup Ipr 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
FIRST POST NEWSGROUP IPR LIMITED
 
Legal Registered Office
31-32 Alfred Place
London
WC1E 7DP
Other companies in W1B
 
Previous Names
CHELTRADING 425 LIMITED04/04/2006
Filing Information
Company Number 05495832
Company ID Number 05495832
Date formed 2005-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2021-12-15 06:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST POST NEWSGROUP IPR 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 FIRST POST NEWSGROUP IPR LIMITED

Current Directors
Officer Role Date Appointed
IAN GEOFFREY HARVEY LEGGETT
Company Secretary 2009-01-22
IAN GEOFFREY HARVEY LEGGETT
Director 2008-01-31
KERIN JAMES O'CONNOR
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
FELIX DENNIS
Director 2008-01-31 2014-06-22
MICHAEL WALLACE TURNER
Director 2007-08-30 2010-03-31
NEPTUNE SECRETARIES LIMITED
Company Secretary 2005-06-30 2009-01-22
WIGMORE SERVICES LLP
Director 2005-08-09 2007-08-30
NEPTUNE CORPORATE SERVICES LIMITED
Director 2005-06-30 2005-08-09
NEPTUNE DIRECTORS LIMITED
Director 2005-06-30 2005-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEOFFREY HARVEY LEGGETT DENNIS MAPS LIMITED Company Secretary 2014-05-30 CURRENT 2014-05-30 Active
IAN GEOFFREY HARVEY LEGGETT MFD MANAGEMENT LIMITED Company Secretary 2014-01-14 CURRENT 2014-01-14 Active
IAN GEOFFREY HARVEY LEGGETT ALNE WOOD PARK LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active
IAN GEOFFREY HARVEY LEGGETT THE FOREST OF DENNIS LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
IAN GEOFFREY HARVEY LEGGETT BUTLER, TANNER & DENNIS HOLDINGS LIMITED Company Secretary 2011-02-11 CURRENT 2011-02-11 Dissolved 2017-01-31
IAN GEOFFREY HARVEY LEGGETT BUTLER, TANNER & DENNIS MAPS LIMITED Company Secretary 2011-02-11 CURRENT 2011-02-11 Dissolved 2017-03-28
IAN GEOFFREY HARVEY LEGGETT BUTLER, TANNER & DENNIS LIMITED Company Secretary 2008-06-30 CURRENT 2008-06-30 Dissolved 2017-05-28
IAN GEOFFREY HARVEY LEGGETT MAXIM BRANDING LIMITED Company Secretary 2008-05-27 CURRENT 2001-05-30 Dissolved 2016-12-06
IAN GEOFFREY HARVEY LEGGETT FELDEN PROPERTIES LIMITED Company Secretary 2008-05-27 CURRENT 1986-08-19 Liquidation
IAN GEOFFREY HARVEY LEGGETT SILVA GREEN LIMITED Company Secretary 2008-05-27 CURRENT 2001-08-21 Active
IAN GEOFFREY HARVEY LEGGETT DORSINGTON FARMS LIMITED Company Secretary 2008-05-27 CURRENT 1995-12-14 Active
IAN GEOFFREY HARVEY LEGGETT DENNIS IP TW LIMITED Company Secretary 2008-04-27 CURRENT 2004-06-09 Active - Proposal to Strike off
IAN GEOFFREY HARVEY LEGGETT DENNIS IP LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Liquidation
IAN GEOFFREY HARVEY LEGGETT THE HEART OF ENGLAND FOREST Company Secretary 2001-10-23 CURRENT 2001-10-23 Active
IAN GEOFFREY HARVEY LEGGETT HARRAP PUBLISHING GROUP LIMITED Company Secretary 1991-03-26 CURRENT 1988-05-09 Dissolved 2016-04-05
IAN GEOFFREY HARVEY LEGGETT BUNCH BOOKS LIMITED Director 2018-07-26 CURRENT 1999-10-29 Liquidation
IAN GEOFFREY HARVEY LEGGETT FELDEN T1 LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
IAN GEOFFREY HARVEY LEGGETT FARARA FARM LIMITED Director 2016-09-30 CURRENT 1997-06-27 Liquidation
IAN GEOFFREY HARVEY LEGGETT CAANZ (UK) LIMITED Director 2016-09-22 CURRENT 2015-05-06 Active
IAN GEOFFREY HARVEY LEGGETT THE HEART OF ENGLAND FOREST TRADING LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
IAN GEOFFREY HARVEY LEGGETT DENNIS MAPS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
IAN GEOFFREY HARVEY LEGGETT MFD MANAGEMENT LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
IAN GEOFFREY HARVEY LEGGETT ALNE WOOD PARK LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
IAN GEOFFREY HARVEY LEGGETT THE FOREST OF DENNIS LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
IAN GEOFFREY HARVEY LEGGETT BUTLER, TANNER & DENNIS HOLDINGS LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2017-01-31
IAN GEOFFREY HARVEY LEGGETT BUTLER, TANNER & DENNIS MAPS LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2017-03-28
IAN GEOFFREY HARVEY LEGGETT FELDEN NEWS LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2016-12-06
IAN GEOFFREY HARVEY LEGGETT FELDEN CONSUMER LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2016-12-06
IAN GEOFFREY HARVEY LEGGETT THE HEART OF ENGLAND FOREST ENTERPRISES LTD Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2017-01-03
IAN GEOFFREY HARVEY LEGGETT THE WEEK COLLECTIONS LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2017-01-31
IAN GEOFFREY HARVEY LEGGETT DORSINGTON FARMS LIMITED Director 2008-11-30 CURRENT 1995-12-14 Active
IAN GEOFFREY HARVEY LEGGETT FELDEN PROPERTIES LIMITED Director 2008-09-01 CURRENT 1986-08-19 Liquidation
IAN GEOFFREY HARVEY LEGGETT BUTLER, TANNER & DENNIS LIMITED Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2017-05-28
IAN GEOFFREY HARVEY LEGGETT DENNIS IP LIMITED Director 2007-10-16 CURRENT 2007-10-16 Liquidation
IAN GEOFFREY HARVEY LEGGETT FD FILM PARTNERS LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active - Proposal to Strike off
IAN GEOFFREY HARVEY LEGGETT DENNIS IP TW LIMITED Director 2005-05-31 CURRENT 2004-06-09 Active - Proposal to Strike off
IAN GEOFFREY HARVEY LEGGETT SILVA GREEN LIMITED Director 2001-10-29 CURRENT 2001-08-21 Active
IAN GEOFFREY HARVEY LEGGETT THE HEART OF ENGLAND FOREST Director 2001-10-23 CURRENT 2001-10-23 Active
IAN GEOFFREY HARVEY LEGGETT MAXIM BRANDING LIMITED Director 2001-05-30 CURRENT 2001-05-30 Dissolved 2016-12-06
IAN GEOFFREY HARVEY LEGGETT HARRAP PUBLISHING GROUP LIMITED Director 1991-03-26 CURRENT 1988-05-09 Dissolved 2016-04-05
KERIN JAMES O'CONNOR DENNIS PUBLISHING LIMITED Director 2016-07-21 CURRENT 1973-10-10 Active
KERIN JAMES O'CONNOR 19 CLEVELAND SQUARE LIMITED Director 2015-12-31 CURRENT 2015-12-31 Active
KERIN JAMES O'CONNOR REGIONHOLD PROPERTY MANAGEMENT LIMITED Director 2013-09-18 CURRENT 1992-07-17 Active
KERIN JAMES O'CONNOR THE WEEK LIMITED Director 2011-10-31 CURRENT 1994-12-06 Active - Proposal to Strike off
KERIN JAMES O'CONNOR FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off

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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-23DS01Application to strike the company off the register
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-03DS02Withdrawal of the company strike off application
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-12-30SH0119/12/19 STATEMENT OF CAPITAL GBP 11
2019-12-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 2
2019-12-20CAP-SSSolvency Statement dated 19/12/19
2019-12-20RES13Resolutions passed:
  • Cancellation of the share premium account 19/12/2019
  • Resolution of reduction in issued share capital
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILSON REYNOLDS
2019-10-09TM02Termination of appointment of Brett Wilson Reynolds on 2019-09-30
2019-10-09AP01DIRECTOR APPOINTED MR PETER ANDREW WOOTTON
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-09PSC02Notification of The Week Limited as a person with significant control on 2018-07-26
2019-07-09PSC09Withdrawal of a person with significant control statement on 2019-07-09
2018-11-07RES13Resolutions passed:
  • Corrects misfiled resolution 03 october 2018 29/10/2018
  • Resolution of Memorandum and/or Articles of Association
2018-10-22RES01ADOPT ARTICLES 22/10/18
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AP01DIRECTOR APPOINTED MR BRETT WILSON REYNOLDS
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY HARVEY LEGGETT
2018-09-05TM02Termination of appointment of Ian Geoffrey Harvey Leggett on 2018-09-05
2018-09-05AP03Appointment of Mr Brett Wilson Reynolds as company secretary on 2018-09-05
2018-09-05AP01DIRECTOR APPOINTED MR JAMES ALEXANDER TYE
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 3rd Floor, 6 Kingly Street London W1B 5PF England
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-11PSC08Notification of a person with significant control statement
2017-07-11PSC07CESSATION OF FELIX DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 9-11 Kingly Street London W1B 5PN
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-15AR0130/06/14 FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FELIX DENNIS
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-07-09AR0130/06/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-20AR0130/06/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-08-22AR0130/06/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-07AR0130/06/10 FULL LIST
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29225PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-07-24363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-26288aSECRETARY APPOINTED MR IAN GEOFFREY HARVEY LEGGETT
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY NEPTUNE SECRETARIES LIMITED
2009-01-26363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED FELIX DENNIS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 95 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG
2008-03-25288aDIRECTOR APPOINTED IAN GEOFFREY LEGGETT
2008-03-25288aDIRECTOR APPOINTED KERIN JAMES O'CONNOR
2008-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1088(2)RAD 09/01/08--------- £ SI 8@1=8 £ IC 2/10
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-18225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-04CERTNMCOMPANY NAME CHANGED CHELTRADING 425 LIMITED CERTIFICATE ISSUED ON 04/04/06
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288bDIRECTOR RESIGNED
2005-07-12ELRESS386 DISP APP AUDS 04/07/05
2005-07-12ELRESS366A DISP HOLDING AGM 04/07/05
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FIRST POST NEWSGROUP IPR 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 FIRST POST NEWSGROUP IPR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST POST NEWSGROUP IPR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of FIRST POST NEWSGROUP IPR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST POST NEWSGROUP IPR LIMITED
Trademarks
We have not found any records of FIRST POST NEWSGROUP IPR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST POST NEWSGROUP IPR 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 FIRST POST NEWSGROUP IPR 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 FIRST POST NEWSGROUP IPR 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 FIRST POST NEWSGROUP IPR 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 FIRST POST NEWSGROUP IPR 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.