Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOK STREET (UK) LIMITED
Company Information for

BROOK STREET (UK) LIMITED

CAPITAL COURT, 30 WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
00459637
Private Limited Company
Active

Company Overview

About Brook Street (uk) Ltd
BROOK STREET (UK) LIMITED was founded on 1948-10-06 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Brook Street (uk) Limited is a Private Limited Company registered in ENGLAND 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
BROOK STREET (UK) LIMITED
 
Legal Registered Office
CAPITAL COURT
30 WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in AL1
 
Telephone020 84781116
 
Filing Information
Company Number 00459637
Company ID Number 00459637
Date formed 1948-10-06
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 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB238595131  
Last Datalog update: 2024-04-06 19:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK STREET (UK) 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 BROOK STREET (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN PAUL WHITHAM
Company Secretary 2018-03-31
MARK JOSEPH DONNELLY
Director 2017-06-30
JOHN KARL KINDERMAN
Director 2005-09-05
LEIGH EMMA PASSINGHAM
Director 2009-01-01
DAMIAN PAUL WHITHAM
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD NAPPER
Company Secretary 2001-01-01 2018-03-31
CHARLES JOHN ASHWORTH
Director 2005-09-05 2018-03-31
MARK ANDREW BRENNAN
Director 2001-01-01 2018-03-31
RONALD NAPPER
Director 2004-10-01 2018-03-31
ERIKA BANNERMAN
Director 2004-10-01 2017-06-30
JAMES VINCENT MCDONALD
Director 2005-11-01 2017-06-30
MARTIN GERARD GARRATT
Director 2014-11-01 2017-02-24
CORDELIA ANNE FOUNTAINE
Director 2009-08-01 2011-11-30
FREYA SIMONE RICHARDSON
Director 2009-01-01 2011-11-30
JEFF WILLIAM SNELL
Director 2004-10-01 2009-08-23
HELEN FRANCES ALLEN
Director 2004-10-01 2009-04-30
FIONA CAROLINE REYNARD
Director 2001-01-01 2008-12-31
STEVEN MARK JOHNSON
Director 1997-09-22 2008-04-11
DAVID KENNY
Director 2004-10-01 2006-10-31
MARGARET JONES
Director 1997-01-02 2005-09-05
NICHOLAS STEPHENS
Director 2004-01-01 2004-11-01
MARK ANTHONY CAHILL
Director 1992-03-01 2004-10-01
LINDA MEI HARLOW
Director 1997-01-02 2004-01-01
CHARLES JOHN ASHWORTH
Director 1998-03-30 2002-12-01
MARTIN GERARD GARRATT
Director 2001-01-01 2002-10-09
MARK ANTHONY CAHILL
Company Secretary 1992-03-01 2001-01-01
ANTHONY JAMES HOWARD
Director 1992-03-01 2001-01-01
IAN THOMAS HARRISON
Director 1997-01-02 1998-09-08
ANITA ROSALIND HIGGINSON
Director 1992-03-01 1997-12-31
DAVID IAN FLETCHER
Director 1992-03-01 1996-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOSEPH DONNELLY BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
MARK JOSEPH DONNELLY BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
MARK JOSEPH DONNELLY COMSYS VMS LIMITED Director 2013-03-19 CURRENT 2004-04-02 Active
MARK JOSEPH DONNELLY MANPOWER UK LIMITED Director 2009-01-01 CURRENT 1999-09-15 Active
MARK JOSEPH DONNELLY MANPOWER SERVICES LIMITED Director 2009-01-01 CURRENT 1968-04-04 Active
JOHN KARL KINDERMAN BS PROJECT SERVICES LIMITED Director 2014-11-01 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM TEMP FINANCE & ACCOUNTING SERVICES LIMITED Director 2018-03-26 CURRENT 1983-02-15 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM NICHOLAS ANDREWS LIMITED Director 2018-03-26 CURRENT 1987-08-26 Active
DAMIAN PAUL WHITHAM BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
DAMIAN PAUL WHITHAM PEOPLE SOURCE LIMITED Director 2015-11-09 CURRENT 2009-08-20 Active
DAMIAN PAUL WHITHAM INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
DAMIAN PAUL WHITHAM JUICE RESOURCE SOLUTIONS LTD Director 2013-12-16 CURRENT 2006-07-24 Active
DAMIAN PAUL WHITHAM SJB CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 Active
DAMIAN PAUL WHITHAM SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
DAMIAN PAUL WHITHAM EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
DAMIAN PAUL WHITHAM COMSYS VMS LIMITED Director 2013-01-04 CURRENT 2004-04-02 Active
DAMIAN PAUL WHITHAM EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
DAMIAN PAUL WHITHAM EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM EXPERIS FINANCE LIMITED Director 2012-03-08 CURRENT 2004-05-20 Active
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Director 2005-09-05 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Director 2005-09-05 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM MANPOWER SERVICES LIMITED Director 2005-09-05 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM JEFFERSON WELLS LTD Director 2005-09-05 CURRENT 1988-03-24 Active
DAMIAN PAUL WHITHAM MANPOWER UK LIMITED Director 2005-07-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Director 2005-07-01 CURRENT 1956-05-09 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
2024-03-09CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-27REGISTERED OFFICE CHANGED ON 27/05/23 FROM 34 George Street Luton Bedfordshire LU1 2AZ
2023-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/23 FROM 34 George Street Luton Bedfordshire LU1 2AZ
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH EMMA PASSINGHAM
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KARL KINDERMAN
2019-12-04AD03Registers moved to registered inspection location of Capital Court Windsor Street Uxbridge UB8 1AB
2019-12-04AD02Register inspection address changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03CH01Director's details changed for John Karl Kinderman on 2017-06-15
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-26PSC05Change of details for Brook Street Bureau Plc as a person with significant control on 2019-02-11
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA BANNERMAN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHWORTH
2018-04-17AP03Appointment of Damian Paul Whitham as company secretary on 2018-03-31
2018-04-17TM02Termination of appointment of Ronald Napper on 2018-03-31
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NAPPER
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT MCDONALD
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM Clarence House 134 Hatfield Rd St Albans Herts AL1 4JB
2017-07-12AP01DIRECTOR APPOINTED MARK JOSEPH DONNELLY
2017-07-12AP01DIRECTOR APPOINTED MR DAMIAN PAUL WHITHAM
2017-07-10CH03SECRETARY'S DETAILS CHNAGED FOR RONALD NAPPER on 2017-06-15
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 15/06/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EMMA PASSINGHAM / 15/06/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 15/06/2017
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 15/06/2017
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BRENNAN / 15/06/2017
2017-03-10CH01Director's details changed for Leigh Emma Passingham on 2017-02-27
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD GARRATT
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1183941
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 16/08/2016
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1183941
2016-03-17AR0124/02/16 FULL LIST
2015-12-21RES13DECLARATION AND PAYMENT OF DIVIDEND 30/11/2015
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 08/12/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1183941
2015-03-20AR0124/02/15 NO CHANGES
2014-12-02AP01DIRECTOR APPOINTED MARTIN GERARD GARRATT
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1183941
2014-03-12AR0124/02/14 NO CHANGES
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0124/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0124/02/12 NO CHANGES
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FREYA RICHARDSON
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CORDELIA FOUNTAINE
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0124/02/11 NO CHANGES
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0124/02/10 FULL LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-12AD02SAIL ADDRESS CREATED
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BRENNAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EMMA PASSINGHAM / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT MCDONALD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FREYA SIMONE RICHARDSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIKA BANNERMAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CORDELIA ANNE FOUNTAINE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CORDELIA ANNE FOUNTAINE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIKA BANNERMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FREYA SIMONE RICHARDSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT MCDONALD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL KINDERMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EMMA PASSINGHAM / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BRENNAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY SNELL
2009-08-06288aDIRECTOR APPOINTED CORDELIA ANNE FOUNTAINE
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR HELEN ALLEN
2009-03-20363aRETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS
2009-02-26288aDIRECTOR APPOINTED LEIGH EMMA PASSINGHAM
2009-02-26288aDIRECTOR APPOINTED FREYA SIMONE RICHARDSON
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR FIONA REYNARD
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN JOHNSON
2008-03-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-03-10363sRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-27288bDIRECTOR RESIGNED
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-28AUDAUDITOR'S RESIGNATION
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-08288bDIRECTOR RESIGNED
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BROOK STREET (UK) 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 BROOK STREET (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1995-09-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-01-22 Satisfied BARCLAYS BANK PLC
MEMO OF DEPOSIT 1975-05-15 Satisfied ST. GILES SCHOOL OF LANGUAGES LTD
LEGAL CHARGE 1956-03-26 Satisfied CECIL THEODORE PORTER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BROOK STREET (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BROOK STREET (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BROOK STREET (UK) LIMITED owns 10 domain names.

brookstreet.co.uk   nalnet.co.uk   localjobsontheweb.co.uk   bshealthcare.co.uk   bsbonline.co.uk   bseducation.co.uk   bssocialcare.co.uk   bshousing.co.uk   brookstreetbureau.co.uk   bsinsurance.co.uk  

Trademarks

Trademark applications by BROOK STREET (UK) LIMITED

BROOK STREET (UK) LIMITED is the Original Applicant for the trademark SURVIVE&THRIVE ™ (UK00003098863) through the UKIPO on the 2015-03-12
Trademark classes: Downloadable publications. Publications; guidebooks; printed guidance notes; guidance books. Research in the area of human resources; advisory services in relation to human resources; recruitment services; human resources consultancy services; market research and analysis services; provision of statistics relation to salaries. Providing online forums for the posting of comments; blogs featuring user generated or specified content. Seminars; training; online (non-downloadable) publications; electronic journals featuring user generated or specified content; publishing papers. Providing a platform featuring technology that enables internet users to upload, download, view, share and exchange information, documents and images providing a website featuring information in the field of human resources.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TENANCY AGREEMENT ADL LEGAL LLP 2012-08-29 Outstanding
TENANCY AGREEMENT LINGVO HOUSE TRANSLATION SERVICES LIMITED 2012-01-26 Outstanding
RENT DEPOSIT DEED LOS MARITIME LIMITED 1998-12-08 Outstanding

We have found 3 mortgage charges which are owed to BROOK STREET (UK) LIMITED

Income
Government Income

Government spend with BROOK STREET (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2015-4 GBP £675 Staff Agencies and Consultants
Wokingham Council 2015-4 GBP £460 Agency Staff
Blaby District Council 2015-4 GBP £2,080 Partnerships & Corp. Services
Rugby Borough Council 2015-4 GBP £1,035 Housing Maintenance
Blaby District Council 2015-3 GBP £1,187 N'Hood & Env. Health Services
Wokingham Council 2015-3 GBP £920 Agency Staff
Harrogate Borough Council 2015-3 GBP £8,179
Rugby Borough Council 2015-3 GBP £2,070 Housing Maintenance
Harlow Town Council 2015-2 GBP £506 Staff Agencies and Consultants
Rugby Borough Council 2015-2 GBP £511 Housing Maintenance
Harrogate Borough Council 2015-2 GBP £7,788
Blaby District Council 2015-2 GBP £2,555 Partnerships & Corp. Services
Harrogate Borough Council 2015-1 GBP £5,468
Blaby District Council 2015-1 GBP £1,414 N'Hood & Env. Health Services
London Borough of Newham 2014-12 GBP £337 AGENCY STAFF > AGENCY STAFF
Portsmouth City Council 2014-12 GBP £1,808 Direct employee expenses
Blaby District Council 2014-12 GBP £1,152 N'Hood & Env. Health Services
Harrogate Borough Council 2014-12 GBP £14,984
Wokingham Council 2014-12 GBP £2,463 Agency Staff
Harrogate Borough Council 2014-11 GBP £16,533
Wokingham Council 2014-11 GBP £634 Agency Staff
Blaby District Council 2014-11 GBP £2,019 N'Hood & Env. Health Services
London Borough of Croydon 2014-11 GBP £3,775 OTHER DEBTORS - CENTRAL GOVERNMENT BODIES
London Borough of Newham 2014-11 GBP £960 AGENCY STAFF > AGENCY STAFF
Blaby District Council 2014-10 GBP £1,786 N'Hood & Env. Health Services
Royal Borough of Kingston upon Thames 2014-10 GBP £2,548 Agency Staff - Other
Portsmouth City Council 2014-10 GBP £866 Direct employee expenses
Wokingham Council 2014-10 GBP £4,799 Agency Staff
London Borough of Croydon 2014-10 GBP £5,991 OTHER DEBTORS - CENTRAL GOVERNMENT BODIES
Harrogate Borough Council 2014-10 GBP £32,072
Royal Borough of Kingston upon Thames 2014-9 GBP £4,459 Agency Staff - Other
London Borough of Newham 2014-9 GBP £593 AGENCY STAFF > AGENCY STAFF
Blaby District Council 2014-9 GBP £1,240 Partnerships & Corp. Services
Portsmouth City Council 2014-9 GBP £1,327 Direct employee expenses
London Borough of Croydon 2014-9 GBP £3,288
Harrogate Borough Council 2014-9 GBP £35,785
Harrogate Borough Council 2014-8 GBP £22,809
Blaby District Council 2014-8 GBP £1,537 Partnerships & Corp. Services
London Borough of Newham 2014-8 GBP £593 AGENCY STAFF > AGENCY STAFF
London Borough of Croydon 2014-8 GBP £8,741 OTHER DEBTORS - CENTRAL GOVERNMENT BODIES
Wokingham Council 2014-8 GBP £1,996
Royal Borough of Kingston upon Thames 2014-8 GBP £2,924
Portsmouth City Council 2014-8 GBP £3,083 Direct employee expenses
Harrogate Borough Council 2014-7 GBP £35,062 REDACTED - PERSONAL DATA
Blaby District Council 2014-7 GBP £634 Corp Serv, Perform. & Leisure
London Borough of Newham 2014-7 GBP £320 AGENCY STAFF > AGENCY STAFF
Wokingham Council 2014-7 GBP £3,247
Royal Borough of Kingston upon Thames 2014-7 GBP £5,672
Harrogate Borough Council 2014-6 GBP £24,640
Blaby District Council 2014-6 GBP £775 Planning, Econ. Dev. & Housing
Wokingham Council 2014-6 GBP £1,439
Royal Borough of Kingston upon Thames 2014-6 GBP £4,090
Wokingham Council 2014-5 GBP £340
Royal Borough of Kingston upon Thames 2014-5 GBP £3,426
Harrogate Borough Council 2014-5 GBP £16,393
Harrogate Borough Council 2014-4 GBP £17,089 Temp staff
Blaby District Council 2014-4 GBP £855 Corp Serv, Perform. & Leisure
Royal Borough of Kingston upon Thames 2014-4 GBP £2,465
Wokingham Council 2014-3 GBP £742
Royal Borough of Kingston upon Thames 2014-3 GBP £2,276
Royal Borough of Kingston upon Thames 2014-2 GBP £2,689
Wokingham Council 2014-2 GBP £1,172
Wokingham Council 2014-1 GBP £708
Royal Borough of Kingston upon Thames 2014-1 GBP £2,154
Royal Borough of Kingston upon Thames 2013-12 GBP £1,086
Wokingham Council 2013-12 GBP £365
Royal Borough of Kingston upon Thames 2013-11 GBP £1,666
Royal Borough of Kingston upon Thames 2013-10 GBP £1,072
Royal Borough of Kingston upon Thames 2013-9 GBP £1,122
London Borough of Hammersmith and Fulham 2013-8 GBP £18,034
City of London 2013-8 GBP £1,175 Direct Employee Expenses
Castle Point Council 2013-8 GBP £1,185 Agency Staff
Royal Borough of Kingston upon Thames 2013-8 GBP £1,309
Royal Borough of Kingston upon Thames 2013-7 GBP £4,058
Royal Borough of Kingston upon Thames 2013-6 GBP £1,016
City of London 2013-6 GBP £1,733 Direct Employee Expenses
Royal Borough of Kingston upon Thames 2013-5 GBP £535
City of London 2013-5 GBP £587 Direct Employee Expenses
Portsmouth City Council 2013-5 GBP £1,286 Direct employee expenses
Portsmouth City Council 2013-4 GBP £965 Direct employee expenses
Royal Borough of Kingston upon Thames 2013-4 GBP £1,177
Blaby District Council 2013-4 GBP £366 N'Hood & Env. Health Services
Lewisham Council 2013-4 GBP £595
Royal Borough of Kingston upon Thames 2013-3 GBP £3,243
Lewisham Council 2013-3 GBP £476
Royal Borough of Kingston upon Thames 2013-2 GBP £861
Portsmouth City Council 2013-2 GBP £1,912 Direct employee expenses
Portsmouth City Council 2013-1 GBP £1,920 Direct employee expenses
Royal Borough of Kingston upon Thames 2012-12 GBP £3,034
Portsmouth City Council 2012-12 GBP £1,339 Direct employee expenses
Royal Borough of Kingston upon Thames 2012-11 GBP £4,836
Blaby District Council 2012-10 GBP £1,542 N'Hood & Env. Health Services
Portsmouth City Council 2012-10 GBP £7,449 Direct employee expenses
Royal Borough of Kingston upon Thames 2012-9 GBP £3,069
Blaby District Council 2012-8 GBP £390 N'Hood & Env. Health Services
Portsmouth City Council 2012-8 GBP £13,653 Direct employee expenses
London Borough of Redbridge 2012-8 GBP £1,513 Agency Staff - Pay
Royal Borough of Kingston upon Thames 2012-8 GBP £8,744
Royal Borough of Kingston upon Thames 2012-7 GBP £552
London Borough of Redbridge 2012-7 GBP £2,017 Agency Staff - Pay
Portsmouth City Council 2012-6 GBP £13,051 Direct employee expenses
London Borough of Redbridge 2012-6 GBP £1,496 Agency Staff - Pay
Portsmouth City Council 2012-5 GBP £1,239 Direct employee expenses
London Borough of Redbridge 2012-5 GBP £1,462 Agency Staff - Pay
Royal Borough of Kingston upon Thames 2012-5 GBP £562
London Borough of Redbridge 2012-4 GBP £974 Agency Staff - Pay
Portsmouth City Council 2012-4 GBP £9,741 Direct employee expenses
Lewisham Council 2012-4 GBP £1,297
London Borough of Ealing 2012-3 GBP £581
Cambridgeshire County Council 2012-3 GBP £1,062 Pay - Agency Staff
London Borough of Redbridge 2012-3 GBP £682 Agency Staff - Pay
Portsmouth City Council 2012-3 GBP £8,495 Direct employee expenses
London Borough of Ealing 2012-2 GBP £664
London Borough of Redbridge 2012-2 GBP £1,851 Agency Staff - Pay
Cambridgeshire County Council 2012-2 GBP £531 Pay - Agency Staff
Portsmouth City Council 2012-2 GBP £8,518 Direct employee expenses
Nottingham City Council 2012-2 GBP £663
Wycombe District Council 2012-1 GBP £506 Agency Staff
London Borough of Redbridge 2012-1 GBP £974 Agency Staff - Pay
Portsmouth City Council 2012-1 GBP £14,811 Direct employee expenses
Nottingham City Council 2012-1 GBP £2,115
Cambridgeshire County Council 2011-12 GBP £2,097 Pay - Agency Staff
London Borough of Ealing 2011-12 GBP £1,142
London Borough of Redbridge 2011-12 GBP £968 Agency Staff - Pay
Portsmouth City Council 2011-12 GBP £12,091 Direct employee expenses
Wycombe District Council 2011-12 GBP £1,520 Agency Staff
Nottingham City Council 2011-12 GBP £829 AGENCY STAFF
London Borough of Redbridge 2011-11 GBP £2,351 Agency Staff - Pay
Cambridgeshire County Council 2011-11 GBP £1,570 Pay - Agency Staff
Wycombe District Council 2011-11 GBP £2,522 Agency Staff
Portsmouth City Council 2011-11 GBP £11,396 Direct employee expenses
Nottingham City Council 2011-11 GBP £580 AGENCY STAFF
London Borough of Hillingdon 2011-11 GBP £2,013
Braintree District Council 2011-11 GBP £577 Agency/Sep Staff
Braintree District Council 2011-10 GBP £1,960 Agency/Sep Staff
Portsmouth City Council 2011-10 GBP £13,310 Direct employee expenses
Cambridgeshire County Council 2011-10 GBP £1,573
Dudley Borough Council 2011-10 GBP £460
Nottingham City Council 2011-10 GBP £2,457 AGENCY STAFF
Dudley Borough Council 2011-9 GBP £443
London Borough of Ealing 2011-9 GBP £535
Cambridgeshire County Council 2011-9 GBP £1,605 Pay - Agency Staff
London Borough of Redbridge 2011-9 GBP £774 Agency Staff - Pay
Braintree District Council 2011-9 GBP £2,430 Agency/Sep Staff
Portsmouth City Council 2011-9 GBP £10,687 Direct employee expenses
Nottingham City Council 2011-9 GBP £2,288 AGENCY STAFF
London Borough of Redbridge 2011-8 GBP £1,936 Agency Staff - Pay
Cambridgeshire County Council 2011-8 GBP £521 Pay - Agency Staff
Portsmouth City Council 2011-8 GBP £4,864 Direct employee expenses
Nottingham City Council 2011-8 GBP £3,201 AGENCY STAFF
Braintree District Council 2011-8 GBP £2,500 Agency/Sep Staff
London Borough of Redbridge 2011-7 GBP £1,909 Agency Staff - Pay
Braintree District Council 2011-7 GBP £1,176 Agency/Sep Staff
Dudley Borough Council 2011-7 GBP £1,808
Nottingham City Council 2011-7 GBP £1,700 AGENCY STAFF
Portsmouth City Council 2011-7 GBP £7,953 Direct employee expenses
London Borough of Redbridge 2011-6 GBP £1,936 Agency Staff - Pay
Portsmouth City Council 2011-6 GBP £5,158 Direct employee expenses
Dudley Borough Council 2011-6 GBP £430
Nottingham City Council 2011-6 GBP £410 AGENCY STAFF
London Borough of Redbridge 2011-5 GBP £2,045 Agency Staff Pay
Portsmouth City Council 2011-5 GBP £2,148 Direct employee expenses
Dudley Borough Council 2011-5 GBP £531
Portsmouth City Council 2011-4 GBP £2,439 Direct employee expenses
Nottingham City Council 2011-4 GBP £1,656 AGENCY STAFF
London Borough of Ealing 2011-4 GBP £2,239
London Borough of Redbridge 2011-4 GBP £2,498 Agency Staff - Pay
Dudley Borough Council 2011-4 GBP £2,016
London Borough of Ealing 2011-3 GBP £2,556
London Borough of Redbridge 2011-3 GBP £4,128 Agency Staff - Pay
Portsmouth City Council 2011-3 GBP £4,416
Dudley Borough Council 2011-3 GBP £2,041
Portsmouth City Council 2011-2 GBP £6,168 Direct employee expenses
London Borough of Ealing 2011-2 GBP £2,434
London Borough of Redbridge 2011-2 GBP £5,048 Agency Staff Pay
Dudley Borough Council 2011-2 GBP £1,968
London Borough of Ealing 2011-1 GBP £680
London Borough of Redbridge 2011-1 GBP £3,908 AP / PO Holding Account
Dudley Borough Council 2011-1 GBP £1,481
Portsmouth City Council 2011-1 GBP £5,126 Direct employee expenses
London Borough of Redbridge 2010-12 GBP £5,026 Agency Staff - Pay
London Borough of Ealing 2010-12 GBP £1,050
Leeds City Council 2010-12 GBP £1,595 Agency Staff
Rugby Borough Council 2010-11 GBP £1,210 Property Maintenance
London Borough of Ealing 2010-11 GBP £2,115
London Borough of Redbridge 2010-11 GBP £6,636 Agency Staff Pay
London Borough of Redbridge 2010-10 GBP £4,333 Agency Staff Pay
Rugby Borough Council 2010-10 GBP £2,688 Property Maintenance
London Borough of Ealing 2010-10 GBP £2,100
Cambridgeshire County Council 2010-9 GBP £518 Pay - Agency Staff
London Borough of Redbridge 2010-9 GBP £10,669 Agency Staff Pay
Rugby Borough Council 2010-9 GBP £1,717 Property Maintenance
London Borough of Ealing 2010-9 GBP £1,050
South Staffordshire District Council 2010-8 GBP £500
Rugby Borough Council 2010-8 GBP £2,297 Property Maintenance
Cambridgeshire County Council 2010-8 GBP £511 Pay - Agency Staff
Cambridgeshire County Council 2010-7 GBP £1,050 Pay - Agency Staff
Rugby Borough Council 2010-7 GBP £2,289 Property Maintenance
Rugby Borough Council 2010-6 GBP £2,079 Property Maintenance
Rugby Borough Council 2010-5 GBP £2,134 Property Maintenance
Dudley Metropolitan Council 2010-5 GBP £1,100
Rugby Borough Council 2010-4 GBP £2,163 Property Maintenance
Dudley Metropolitan Council 2010-4 GBP £552
Dudley Metropolitan Council 0-0 GBP £7,114

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement and Logistics Service Supply services of personnel including temporary staff 2013/12/31

Provision of Agency Workers - Non-Medical to Health & Social Care Northern Ireland. The Framework is for an initial period of 2 years with provision to extend for a further period up to 24 months.

Kent County Council supply services of personnel including temporary staff 2012/04/23 GBP 36,000,000

Supply services of personnel including temporary staff. Kent County Council has created an accessible multi supplier Framework Agreement for the provision of temporary worker agencies for a preferred supplier listing (PSL) status.

Outgoings
Business Rates/Property Tax
Business rates information was found for BROOK STREET (UK) LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST & 2ND FLRS 4 ABINGTON STREET NORTHAMPTON NN1 2AJ 7,900
Northampton Borough Council OFFICES AND PREMISES 1ST & 2ND FLRS 4 ABINGTON STREET NORTHAMPTON NN1 2AJ 7,900
Northampton Borough Council OFFICES AND PREMISES 1ST & 2ND FLRS 4 ABINGTON STREET NORTHAMPTON NN1 2AJ 7,90004-01-05
London Borough of Sutton Offices & Premises 134A High Street, Sutton, Surrey, SM1 1LX GBP £3,1201990-04-01
Telford Council Office & Premises 7, Hazeldine House, Central Square, Telford Town Centre, Telford, TF3 4JL 20,2502012-06-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BROOK STREET (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party BROOK STREET (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFUSION BUSINESS STRATEGIES LIMITEDEvent Date2012-03-30
In the High Court of Justice (Chancery Division) Companies Court case number 2837 A Petition to wind up the above-named Company of Martin Curry, 13 Jubilee Avenue, Donnington, Telford, Shropshire TF2 8HN presented on 30 March 2012 by BROOK STREET (UK) LIMITED , Clarence House, 134 Hatfield Road, St Albans, Hertfordshire AL1 4JB claiming to be a creditor of the company will be heard at Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 21 May 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 18 May 2012 . The Petitioners Solicitor is Debenhams Ottaway , Ivy House, 107 St Peters Street, St Albans, Hertfordshire AL1 3EW telephone 01727 837161 (Ref: DK.jp.27605-374). :
 
Initiating party BROOK STREET (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEPIC HEALTH LIMITEDEvent Date2012-03-02
In the High Court of Justice (Chancery Division) Companies Court case number 2023 A Petition to wind up the above-named Company of Victoria House, 28-32 Desborough Street, High Wycombe HP11 2NF presented on 2 March 2012 by BROOK STREET (UK) LIMITED , Clarence House, 134 Hatfield Road, St Albans, Hertfordshire AL1 4JD claiming to be a creditor of the company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 25 June 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 22 June 2012 . The Petitioners Solicitor is Debenhams Ottaway , Ivy House, 107 St Peters Street, St Albans, Hertfordshire AL1 3EW telephone 01727 837161(Ref: DK.jp.27605-404). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOK STREET (UK) 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 BROOK STREET (UK) LIMITED any grants or awards.
Ownership
    • MANPOWER INC : Ultimate parent company : US
      • Right Management Consultants Limited
      • Right Management Consultants Ltd
      • Atlas Group Holdings Limited
      • Atlas Group Holdings Ltd
      • Bafin Holdings
      • Bafin Services Limited
      • Bafin Services Ltd
      • Brook Street Bureau PLC
      • BS Project Services Limited
      • BS Project Services Ltd
      • Challoners Limited
      • Challoners Ltd
      • CSCB Ltd
      • DP Support Services Limited
      • DP Support Services Ltd
      • Elan Computing Limited
      • Elan Computing Ltd
      • Elan Group Limited
      • Elan Group Ltd
      • Elan Resource Support Services Limited
      • Elan Resource Support Services Ltd
      • Elan Telecommunications Group Ltd
      • Elan Telecommunications Ltd
      • Ferribush Limited
      • Ferribush Ltd
      • Girlpower Limited
      • Girlpower Ltd
      • Jefferson Wells Limited
      • Jefferson Wells Ltd
      • Jefferson Wells, Ltd
      • Manpower Contract Services Limited
      • Manpower Contract Services Ltd
      • Manpower Holdings Limited
      • Manpower Holdings Ltd
      • Manpower IT Services Limited
      • Manpower IT Services Ltd
      • Manpower Nominees Limited
      • Manpower Nominees Ltd
      • Manpower Public Co
      • Manpower Public Company
      • Manpower Services Ltd
      • Manpower UK Limited
      • Manpower UK Ltd
      • Nicholas Andrews Limited
      • Nicholas Andrews Ltd
      • Overdrive Limited
      • Overdrive Ltd
      • Psyconsult International Limited
      • Psyconsult International Ltd
      • PWR1 Investments
      • Right Associates Limited
      • Right Associates Ltd
      • Right Associates, Ltd
      • Right Corecare Limited
      • Right Corecare Ltd
      • Right Management Limited
      • Right Management Ltd
      • Salespower Limited
      • Salespower Ltd
      • Screenactive Ltd
      • Temp Finance & Accounting Service Limited
      • Temp Finance & Accounting Service Ltd
      • Empower Group Ltd
      • The Empower Group Ltd
      • The Trotman Group Ltd
      • Trotman Group Ltd
      • Trotman & Co Ltd
      • Trotman & Company Ltd
      • Winkfield Place Ltd
      • Working Links Ltd
      • Bafin (UK) Limited
      • Bafin (UK) Ltd
      • Brook Street (UK) Limited
      • Brook Street (UK) Ltd
      • Empower Group (UK) Ltd
      • The Empower Group (UK) Limited
      • Alternative International Limited
      • Alternative International Ltd
      • Ambridge Contracting Limited
      • Ambridge Contracting Ltd
      • Ambridge Group
      • The Ambridge Group
      • Ambridge Projects Limited
      • Ambridge Projects Ltd
      • Ambridge Systems Limited
      • Ambridge Systems Ltd
      • Brookstreet ( UK) Limited
      • Brookstreet ( UK) Ltd
      • Coutts Career Consultants Limited
      • Coutts Career Consultants Ltd
      • Coutts Holdings Limited
      • Coutts Holdings Ltd
      • Coutts Outplacement International Limited
      • Coutts Outplacement International Ltd
      • Elan Computing (Midlands) Limited
      • Elan Computing (Midlands) Ltd
      • Elan Computing (Northern) Limited
      • Elan Computing (Northern) Ltd
      • Elan Computing (Scotland) Limited
      • Elan Computing (Scotland) Ltd
      • Elan IT Resource Support
      • House of Catalyst
      • The House of Catalyst
      • Jobsite UK (Worldwide) Limited
      • Jobsite UK (Worldwide) Ltd
      • Manpower (Ireland) Limited
      • Manpower (Ireland) Ltd
      • Manpower (UK) Limited
      • Manpower (UK) Ltd
      • Manpower Resourcing Limited
      • Manpower Resourcing Ltd
      • Manpower Strategic Services
      • Right Coutts Consulting Limited
      • Right Coutts Consulting Ltd
      • Right Coutts Holding Limited
      • Right Coutts Holding Ltd
      • Right Coutts Limited
      • Right Coutts Ltd
      • SHL Group PLC
      • Skills Group International (UK)
      • The Skills Group International (UK)
      • Ferrisbush Limited
      • Ferrisbush Ltd
      • Right Holdings Limited
      • Right Holdings Ltd
    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.