Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DIGITASLBI LIMITED
Company Information for

DIGITASLBI LIMITED

C/O BRODIES LLP, CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC177425
Private Limited Company
Active

Company Overview

About Digitaslbi Ltd
DIGITASLBI LIMITED was founded on 1997-07-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Digitaslbi Limited is a Private Limited Company registered in SCOTLAND 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
DIGITASLBI LIMITED
 
Legal Registered Office
C/O BRODIES LLP
CAPITAL SQUARE, 58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH6
 
Previous Names
LBI LIMITED27/05/2014
BIGMOUTHMEDIA LTD.07/01/2011
Filing Information
Company Number SC177425
Company ID Number SC177425
Date formed 1997-07-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 13:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITASLBI 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.
Companies with same name DIGITASLBI LIMITED
The following companies were found which have the same name as DIGITASLBI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITASLBI AS Thomas Angells gate 8 TRONDHEIM 7011 Active Company formed on the 2005-02-01

Company Officers of DIGITASLBI LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
DANIELLE BASSIL
Director 2018-07-12
SUE FROGLEY
Director 2018-05-23
NICOLE PRUESSE
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ISLIP
Director 2015-09-25 2018-07-12
THOMAS ELKAN BOISEN
Director 2011-01-10 2018-05-23
EWEN CAMERON STURGEON
Director 2011-01-10 2018-05-23
RAJ BASRAN
Company Secretary 2013-09-01 2017-01-18
ANIL RAGHAVAN PILLAI
Director 2012-03-13 2015-09-25
SARAH ANNE BAILEY
Company Secretary 2014-03-20 2015-04-02
SIMON LATARCHE
Company Secretary 2011-01-10 2014-03-20
LYNDSAY MENZIES
Director 2002-07-03 2012-10-02
CAMERON BARR
Company Secretary 2010-10-26 2012-03-12
RICHARD HIANG-TUCK TAN
Director 2009-08-24 2012-01-01
STEPHEN EDWARD LEACH
Director 1997-09-25 2011-01-10
CARRIE LOUISE CRAIG
Company Secretary 2004-08-11 2010-10-26
NEIL MCKAY
Company Secretary 2006-12-07 2007-07-20
THOMAS GERTEIS
Director 2006-12-07 2007-05-02
CARRIE LOUISE CRAIG
Company Secretary 2004-03-01 2006-12-07
HEATHER MARGARET LEACH
Director 1997-09-25 2006-12-07
HEATHER MARGARET LEACH
Company Secretary 1998-10-01 2004-03-01
TM COMPANY SERVICES LIMITED
Nominated Secretary 1997-07-21 1998-10-01
REYNARD NOMINEES LIMITED
Nominated Director 1997-07-21 1997-09-25
TM COMPANY SERVICES LIMITED
Nominated Director 1997-07-21 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE BASSIL DANI BASSIL CONSULTING LTD Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
DANIELLE BASSIL MDM&MH LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active - Proposal to Strike off
DANIELLE BASSIL NEW SCHOOL STUDIOS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
SUE FROGLEY DIGITAL AND DIRECT COMMUNICATIONS LIMITED Director 2018-05-02 CURRENT 1991-01-11 Active - Proposal to Strike off
SUE FROGLEY SPARK FOUNDRY LIMITED Director 2018-03-21 CURRENT 1997-10-24 Active
NICOLE PRUESSE DIGITAL AND DIRECT COMMUNICATIONS LIMITED Director 2018-05-02 CURRENT 1991-01-11 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
2023-08-31DIRECTOR APPOINTED MS DEMET IKILER
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MS JUANITA MAREE DRAUDE
2023-04-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAY
2023-02-27DIRECTOR APPOINTED MS JENNIFER ANNE BERRY
2023-02-10APPOINTMENT TERMINATED, DIRECTOR DANIELLE BASSIL
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20APPOINTMENT TERMINATED, DIRECTOR MAGNUS DJABA DJABA
2022-06-20DIRECTOR APPOINTED MR CHRISTOPHER KAY
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2021-07-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR MAGNUS DJABA DJABA
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEHAM STUART SAMPSON
2020-12-24AAMDAmended full accounts made up to 2019-12-31
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-06-30AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-30TM02Termination of appointment of Joanne Munis on 2020-06-16
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 51 Timber Bush Edinburgh EH6 6QH
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11PSC05Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20
2019-08-23AP01DIRECTOR APPOINTED MR GERARD PAUL BOYLE
2019-08-22AP01DIRECTOR APPOINTED MR GRAEHAM STUART SAMPSON
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUE FROGLEY
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2018-10-04PSC02Notification of Mms Uk Holdings Limited as a person with significant control on 2018-09-28
2018-10-04PSC07CESSATION OF LBI UK HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23AP01DIRECTOR APPOINTED MS DANIELLE BASSIL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISLIP
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MS NICOLE PRUESSE
2018-06-06AP01DIRECTOR APPOINTED MS SUE FROGLEY
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELKAN BOISEN
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EWEN STURGEON
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 204.4
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-11-05AP01DIRECTOR APPOINTED MR MICHAEL ISLIP
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANIL PILLAI
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 204.4
2015-07-07AR0102/07/15 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2015-04-10AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 204.4
2014-07-02AR0102/07/14 FULL LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELKAN BOISEN / 02/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWEN CAMERON STURGEON / 02/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL RAGHAVAN PILLAI / 02/07/2014
2014-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RAJ BASRAN / 02/07/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 51 TIMBERBUSH EDINBURGH EH6 6QH
2014-05-27RES15CHANGE OF NAME 27/05/2014
2014-05-27CERTNMCOMPANY NAME CHANGED LBI LIMITED CERTIFICATE ISSUED ON 27/05/14
2014-03-24AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON LATARCHE
2013-11-15RES13MAZARS LLP BE APPOINTED AUDITORS OF THE COMPANY FOR ITS FINANCIAL YEAR ENDING 31 DECEMBER 2013 13/11/2013
2013-11-15AUDAUDITOR'S RESIGNATION
2013-11-06AP03SECRETARY APPOINTED MRS RAJ BASRAN
2013-11-05MISCSECTION 519 AUDITOR'S STATEMENT
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-04AR0121/07/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSAY MENZIES
2012-09-05AR0121/07/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AP01DIRECTOR APPOINTED MR ANIL RAGHAVAN PILLAI
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY CAMERON BARR
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAN
2011-11-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2011-11-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0121/07/11 FULL LIST
2011-06-28SH02SUB-DIVISION 23/05/11
2011-06-28SH0123/05/11 STATEMENT OF CAPITAL GBP 194.0
2011-01-28MEM/ARTSARTICLES OF ASSOCIATION
2011-01-28RES01ALTER ARTICLES 01/01/2011
2011-01-28SH0101/01/11 STATEMENT OF CAPITAL GBP 184
2011-01-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-10AP01DIRECTOR APPOINTED MR THOMAS ELKAN BOISEN
2011-01-10AP01DIRECTOR APPOINTED MR EWEN STURGEON
2011-01-10AP03SECRETARY APPOINTED MR SIMON LATARCHE
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH
2011-01-07RES15CHANGE OF NAME 01/01/2011
2011-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-07CERTNMCOMPANY NAME CHANGED BIGMOUTHMEDIA LTD. CERTIFICATE ISSUED ON 07/01/11
2010-12-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-11-24MISCSECTION 519
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY CARRIE CRAIG
2010-10-26AP03SECRETARY APPOINTED MR CAMERON BARR
2010-09-30AR0121/07/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HIANG-TUCK TAN / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY MENZIES / 01/10/2009
2010-06-21AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-24288aDIRECTOR APPOINTED MR RICHARD TAN
2009-08-20363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-28363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-28190LOCATION OF DEBENTURE REGISTER
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM, 51 TIMBERBUSH, EDINBURGH, MIDLOTHIAN, EH6 6QH
2008-07-28353LOCATION OF REGISTER OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEACH / 01/08/2007
2008-07-25288cSECRETARY'S CHANGE OF PARTICULARS / CARRIE CRAIG / 25/01/2008
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY MENZIES / 01/10/2007
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24419a(Scot)DEC MORT/CHARGE *****
2007-10-24419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DIGITASLBI 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 DIGITASLBI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER TRADE RECEIVABLES 2011-11-21 Satisfied ABN AMRO BANK N.V.
FLOATING CHARGE 2011-01-01 Satisfied DANSKE BANK A/S
BOND & FLOATING CHARGE 2007-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
BOND & FLOATING CHARGE 2006-12-18 Satisfied CAPITALSOURCE FINANCE LLC
SHARE PLEDGE 2006-12-18 Satisfied CAPITALSOURCE FINANCE LLC
SHARE PLEDGE 2006-12-18 Satisfied CAPITALSOURCE FINANCE LLC
FIRST DEED OF ACCESSION AND AMENDMENT 2006-12-18 Satisfied CAPTALSOURCE FINANCE LLC
Intangible Assets
Patents
We have not found any records of DIGITASLBI LIMITED registering or being granted any patents
Domain Names

DIGITASLBI LIMITED owns 41 domain names.

infotopia.co.uk   lbi-netrank.co.uk   lbi.co.uk   lbinetrank.co.uk   nettec.co.uk   siteexaminer.co.uk   wheel.co.uk   rfidservices.co.uk   thefishguy.co.uk   travelwyse.co.uk   aspect-internet.co.uk   aspectgroup.co.uk   hooked.co.uk   primedia.co.uk   g-maps.co.uk   athome.co.uk   globalmedia-webmarketing.co.uk   scottish-selection.co.uk   brandvision.co.uk   cashzilla.co.uk   euroferret.co.uk   getfound.co.uk   glasgow-tourism.co.uk   glasgow-travel.co.uk   getresults.co.uk   optimiser.co.uk   optimizer.co.uk   pornmovieschool.co.uk   add-url.co.uk   aerobuynamic.co.uk   bigmouthgames.co.uk   bigmouthmedia.co.uk   smartalek.co.uk   vertigoweb.co.uk   edinburghescorts.co.uk   edinburgh-tourism.co.uk   edinburgh-travel.co.uk   hotbit.co.uk   travel-tips.co.uk   wapwine.co.uk   searchenginespecialists.co.uk  

Trademarks
We have not found any records of DIGITASLBI LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CANDI INTERNATIONAL LTD 2008-09-02 Outstanding

We have found 1 mortgage charges which are owed to DIGITASLBI LIMITED

Income
Government Income
We have not found government income sources for DIGITASLBI 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 (73110 - Advertising agencies) as DIGITASLBI LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DIGITASLBI 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 DIGITASLBI 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 DIGITASLBI 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.