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

ADAM JONES GROUP LIMITED

C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, UNITED KINGDOM, BB1 3HJ,
Company Registration Number
03871629
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adam Jones Group Ltd
ADAM JONES GROUP LIMITED was founded on 1999-11-04 and has its registered office in Blackburn. The organisation's status is listed as "Active - Proposal to Strike off". Adam Jones Group 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
ADAM JONES GROUP LIMITED
 
Legal Registered Office
C/O Kenyon Road Haulage Ltd
Thornley Avenue
Blackburn
UNITED KINGDOM
BB1 3HJ
Other companies in B62
 
Filing Information
Company Number 03871629
Company ID Number 03871629
Date formed 1999-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 31/07/2022
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
Last Datalog update: 2023-06-28 04:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM JONES GROUP 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 ADAM JONES GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ALLEN JONES
Company Secretary 1999-11-04
CLIVE ALLEN JONES
Director 1999-11-04
ROYSTON ADAM JONES
Director 1999-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT JONES
Director 1999-11-04 2001-06-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-04 1999-11-04
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-04 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ALLEN JONES ADAM JONES INVESTMENTS LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Active
CLIVE ALLEN JONES ADAM JONES PROPERTIES LIMITED Company Secretary 2004-11-09 CURRENT 2004-11-09 Active
CLIVE ALLEN JONES R.H.BAGGOTT LIMITED Company Secretary 2001-07-19 CURRENT 1943-03-15 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES MANAGEMENT LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Active
CLIVE ALLEN JONES ADAM JONES DISTRIBUTION LIMITED Company Secretary 1996-02-02 CURRENT 1996-02-02 Active
CLIVE ALLEN JONES ADAM JONES AND SONS (BLACKHEATH) LIMITED Company Secretary 1993-12-08 CURRENT 1966-05-12 Active
CLIVE ALLEN JONES MIDLAND FREIGHT SERVICE LIMITED Company Secretary 1993-12-08 CURRENT 1968-01-12 Active - Proposal to Strike off
CLIVE ALLEN JONES AMBER WAY PROPERTIES LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
CLIVE ALLEN JONES ADAM JONES INVESTMENTS LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
CLIVE ALLEN JONES ADAM JONES PROPERTIES LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
CLIVE ALLEN JONES R.H.BAGGOTT LIMITED Director 2001-07-19 CURRENT 1943-03-15 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES MANAGEMENT LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active
CLIVE ALLEN JONES ADAM JONES DISTRIBUTION LIMITED Director 1996-02-02 CURRENT 1996-02-02 Active
CLIVE ALLEN JONES R.W. PRIEST (WOODSIDE) LIMITED Director 1992-07-10 CURRENT 1978-01-13 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES AND SONS (BLACKHEATH) LIMITED Director 1991-03-09 CURRENT 1966-05-12 Active
CLIVE ALLEN JONES MIDLAND FREIGHT SERVICE LIMITED Director 1991-03-09 CURRENT 1968-01-12 Active - Proposal to Strike off
CLIVE ALLEN JONES EAGLE TRUCK SALES LIMITED Director 1990-12-29 CURRENT 1980-06-18 Active
ROYSTON ADAM JONES AMBER WAY PROPERTIES LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
ROYSTON ADAM JONES ADAM JONES INVESTMENTS LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
ROYSTON ADAM JONES ADAM JONES PROPERTIES LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
ROYSTON ADAM JONES R.H.BAGGOTT LIMITED Director 2001-07-19 CURRENT 1943-03-15 Active - Proposal to Strike off
ROYSTON ADAM JONES ADAM JONES MANAGEMENT LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active
ROYSTON ADAM JONES ADAM JONES DISTRIBUTION LIMITED Director 1996-02-02 CURRENT 1996-02-02 Active
ROYSTON ADAM JONES R.W. PRIEST (WOODSIDE) LIMITED Director 1992-07-10 CURRENT 1978-01-13 Active - Proposal to Strike off
ROYSTON ADAM JONES ADAM JONES AND SONS (BLACKHEATH) LIMITED Director 1991-03-09 CURRENT 1966-05-12 Active
ROYSTON ADAM JONES MIDLAND FREIGHT SERVICE LIMITED Director 1991-03-09 CURRENT 1968-01-12 Active - Proposal to Strike off
ROYSTON ADAM JONES EAGLE TRUCK SALES LIMITED Director 1990-12-29 CURRENT 1980-06-18 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
2023-07-04Final Gazette dissolved via compulsory strike-off
2023-04-05APPOINTMENT TERMINATED, DIRECTOR KATIE HELEN DARNELL
2023-04-05APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITTLE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN GASKELL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN GASKELL
2023-03-14Compulsory strike-off action has been suspended
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WEBB
2022-02-03DIRECTOR APPOINTED MRS NICOLA WHITTLE
2022-02-03APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL O'SHEA
2022-02-03AP01DIRECTOR APPOINTED MRS NICOLA WHITTLE
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL O'SHEA
2022-01-24CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 038716290009
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038716290009
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 038716290008
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038716290008
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 038716290007
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038716290007
2021-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-08AP01DIRECTOR APPOINTED MISS KATIE HELEN DARNELL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEREK JOHNSON
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-06-19AP01DIRECTOR APPOINTED MR SIMON DEREK JOHNSON
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CARROLL
2020-03-02TM02Termination of appointment of Ewan Grant Hill on 2020-02-28
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-05-20AP01DIRECTOR APPOINTED MR VINCENT PAUL O'SHEA
2019-05-17AP03Appointment of Mr Ewan Grant Hill as company secretary on 2019-05-04
2019-05-17AP01DIRECTOR APPOINTED MR LESLIE WEBB
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Coombes Wharf Chancel Way Halesowen West Midlands B62 8RP
2019-04-03PSC02Notification of Otif Holdings Limited as a person with significant control on 2019-04-01
2019-04-03PSC07CESSATION OF ADAM JONES INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON ADAM JONES
2019-04-03TM02Termination of appointment of Clive Allen Jones on 2019-04-01
2019-04-03AP01DIRECTOR APPOINTED MR GRAHAM TREVOR DARNELL
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038716290006
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038716290006
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 1200
2015-12-05AR0104/11/15 ANNUAL RETURN FULL LIST
2015-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1200
2014-11-28AR0104/11/14 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1200
2013-11-25AR0104/11/13 FULL LIST
2013-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-12-04AR0104/11/12 FULL LIST
2011-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-21AR0104/11/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-08AR0104/11/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-20AR0104/11/09 FULL LIST
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ADAM JONES / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALLEN JONES / 01/10/2009
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-24363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-12-07363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-02363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-12-16RES13APPROVAL/PAYMENT DIVIDE 28/02/05
2005-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-11-03363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-02-04363aRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-06-11363aRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22363aRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-07-25288bDIRECTOR RESIGNED
2001-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00
2000-11-14363aRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-04287REGISTERED OFFICE CHANGED ON 04/03/00 FROM: CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2000-02-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-02-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-02-2188(2)RAD 29/11/99--------- £ SI 210@1=210 £ IC 990/1200
2000-02-2188(2)RAD 29/11/99--------- £ SI 840@1=840 £ IC 150/990
1999-12-14288bSECRETARY RESIGNED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-14288bDIRECTOR RESIGNED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-14288aNEW SECRETARY APPOINTED
1999-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADAM JONES GROUP 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 ADAM JONES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding ADAM JONES INVESTMENTS LIMITED
DEBENTURE 2006-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-12-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-06-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-15 Satisfied HSBC BANK PLC
DEBENTURE 2000-09-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 ADAM JONES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ADAM JONES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM JONES GROUP LIMITED
Trademarks
We have not found any records of ADAM JONES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM JONES GROUP 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 (70100 - Activities of head offices) as ADAM JONES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADAM JONES GROUP 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 ADAM JONES GROUP 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 ADAM JONES GROUP 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.