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

WIDEBLUE LIMITED

BLOCK 7, KELVIN CAMPUS, WEST OF SCOTLAND SCIENCE PARK, GLASGOW, G20 0SP,
Company Registration Number
SC293438
Private Limited Company
Active

Company Overview

About Wideblue Ltd
WIDEBLUE LIMITED was founded on 2005-11-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Wideblue Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WIDEBLUE LIMITED
 
Legal Registered Office
BLOCK 7, KELVIN CAMPUS
WEST OF SCOTLAND SCIENCE PARK
GLASGOW
G20 0SP
Other companies in G20
 
Previous Names
HMS (642) LIMITED19/12/2005
Filing Information
Company Number SC293438
Company ID Number SC293438
Date formed 2005-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB875693171  
Last Datalog update: 2024-02-05 07:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIDEBLUE 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 WIDEBLUE LIMITED
The following companies were found which have the same name as WIDEBLUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WIDEBLUE CONSULTING LIMITED EBENEZER HOUSE, 5A POOLE ROAD BOURNEMOUTH BH2 5QJ Active - Proposal to Strike off Company formed on the 2010-04-26
WIDEBLUE INTERNATION TRADING CO., LIMITED Unknown Company formed on the 2015-03-12
WIDEBLUE INTERNATION TRADING CO., LIMITED 41 Devonshire Street Ground Floor Office 1 GROUND FLOOR OFFICE 1 London W1G 7AJ Active Company formed on the 2023-04-15

Company Officers of WIDEBLUE LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Nominated Secretary 2008-10-14
RUSSELL BARR OVEREND
Company Secretary 2006-03-08
GRANT ROBERTS KING
Director 2006-02-20
RUSSELL BARR OVEREND
Director 2006-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FERGUSON HALL
Director 2006-02-20 2014-12-31
GEORGE RAMSAY DUFF
Director 2006-03-20 2014-06-05
MICHAEL ROSS PHELPS
Director 2007-09-01 2008-10-28
GEORGE MICHAEL DANKO
Director 2006-03-01 2007-10-11
HUGH GILL
Director 2006-02-20 2007-06-13
HMS SECRETARIES LIMITED
Nominated Secretary 2005-11-21 2006-03-08
HMS DIRECTORS LIMITED
Nominated Director 2005-11-21 2006-02-20
HMS SECRETARIES LIMITED
Nominated Director 2005-11-21 2006-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED MV GLOBAL TRANSPORT LOGISTICS LTD. Nominated Secretary 2008-12-10 CURRENT 2008-12-10 Dissolved 2018-01-16
HMS SECRETARIES LIMITED PWB HEALTH LIMITED Nominated Secretary 2008-10-14 CURRENT 2007-01-22 Dissolved 2013-10-04
HMS SECRETARIES LIMITED THE HUB BRANDING CONSULTANCY LIMITED Nominated Secretary 2008-07-22 CURRENT 2008-07-22 Active
HMS SECRETARIES LIMITED CRERAR GAIRLOCH LIMITED Nominated Secretary 2008-01-14 CURRENT 2008-01-14 Active
HMS SECRETARIES LIMITED WED GENERAL PARTNER LIMITED Nominated Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ACHAIRN ENERGY LIMITED Nominated Secretary 2006-11-29 CURRENT 2006-11-29 Active
HMS SECRETARIES LIMITED THE STRATEGY BUSINESS LIMITED Nominated Secretary 2006-09-07 CURRENT 1999-07-08 Active - Proposal to Strike off
HMS SECRETARIES LIMITED HUNTER CAPITAL PARTNERS LIMITED Nominated Secretary 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-10-24
HMS SECRETARIES LIMITED HUNTER ADVISERS LIMITED Nominated Secretary 2005-09-15 CURRENT 2005-09-15 Active
HMS SECRETARIES LIMITED SVH TRADING LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED ST. VINCENT'S HOSPICE LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED PHONEVISION (UK) LIMITED Nominated Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-08-16
HMS SECRETARIES LIMITED HM TRUSTEES LIMITED Nominated Secretary 2004-05-26 CURRENT 2004-05-26 Active
HMS SECRETARIES LIMITED HM ART & REALTY LIMITED Nominated Secretary 2004-03-22 CURRENT 2004-03-22 Dissolved 2017-03-21
HMS SECRETARIES LIMITED CENTENARY HOLDINGS III LIMITED Nominated Secretary 2004-01-22 CURRENT 1928-01-16 Liquidation
HMS SECRETARIES LIMITED HUB DEVELOPMENTS LIMITED Nominated Secretary 2003-07-30 CURRENT 2003-07-30 Active
HMS SECRETARIES LIMITED D.J. MUNRO LIMITED Nominated Secretary 2003-03-24 CURRENT 2003-03-24 Active
HMS SECRETARIES LIMITED LIONBAY LTD Nominated Secretary 2002-09-23 CURRENT 2002-09-23 Active
HMS SECRETARIES LIMITED HM NOMINATIONS LIMITED Nominated Secretary 2002-07-12 CURRENT 2002-07-12 Active
HMS SECRETARIES LIMITED LOMOND AND CLYDE CARE & REPAIR LIMITED Nominated Secretary 2002-03-11 CURRENT 2002-03-11 Active
HMS SECRETARIES LIMITED INSUREDIRECT.CO.UK LIMITED Nominated Secretary 2001-06-19 CURRENT 2000-06-16 Active
HMS SECRETARIES LIMITED GRUINARD RESIDENTIAL LIMITED Nominated Secretary 1999-10-07 CURRENT 1999-09-20 Dissolved 2017-10-03
HMS SECRETARIES LIMITED HMS DIRECTORS LIMITED Nominated Secretary 1995-09-27 CURRENT 1995-09-27 Active
HMS SECRETARIES LIMITED HMS (250) LIMITED Nominated Secretary 1994-10-24 CURRENT 1994-10-24 Active - Proposal to Strike off
HMS SECRETARIES LIMITED SCOTIA ENVIRONMENTAL SERVICES LIMITED Nominated Secretary 1993-08-25 CURRENT 1993-03-15 Active - Proposal to Strike off
RUSSELL BARR OVEREND PWB HEALTH LIMITED Company Secretary 2007-02-06 CURRENT 2007-01-22 Dissolved 2013-10-04
GRANT ROBERTS KING PWB HEALTH LIMITED Director 2007-02-06 CURRENT 2007-01-22 Dissolved 2013-10-04
RUSSELL BARR OVEREND TIDALSENSE LIMITED Director 2015-09-03 CURRENT 2013-04-23 Active
RUSSELL BARR OVEREND BLUEGENICS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-11-01
RUSSELL BARR OVEREND PWB HEALTH LIMITED Director 2007-02-06 CURRENT 2007-01-22 Dissolved 2013-10-04

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13Termination of appointment of Hms Secretaries Limited on 2022-10-13
2022-10-13Appointment of French Duncan Llp as company secretary on 2022-10-13
2022-04-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02DIRECTOR APPOINTED MR PETER MONTAGUE HILTON
2022-02-02DIRECTOR APPOINTED ROBERT SPAEDY
2022-02-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING
2022-02-02AP01DIRECTOR APPOINTED MR PETER MONTAGUE HILTON
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 23,668.63
2021-03-30SH03Purchase of own shares
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02RES01ADOPT ARTICLES 02/03/21
2021-03-01SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 23,668.63
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARR OVEREND
2021-03-01TM02Termination of appointment of Russell Barr Overend on 2021-02-26
2020-11-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-03-12RES01ADOPT ARTICLES 12/03/20
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-19AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23RES01ADOPT ARTICLES 23/09/19
2019-09-20AA01Current accounting period shortened from 28/02/20 TO 31/12/19
2019-09-19AA01Previous accounting period extended from 31/12/18 TO 28/02/19
2019-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE DOHNALEK
2019-09-18PSC07CESSATION OF RUSSELL BARR OVEREND AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-09-18AP01DIRECTOR APPOINTED MR MICHAEL MANNING
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERTS KING
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-10-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-12AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 31531.5
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13RES13SHARE PURCHASE AND SHARE BUY BACK AGREEMENT APPROVED 02/02/2015
2015-02-13RES13SHARE PURCHASE AND SHARE BUY BACK AGREEMENT APPROVED 02/02/2015
2015-02-13SH03Purchase of own shares
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 31531.5
2015-02-05SH06Cancellation of shares. Statement of capital on 2015-02-04 GBP 31,531.50
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2014-11-26AR0121/11/14 FULL LIST
2014-11-18AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DUFF
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 67362.75
2013-12-09AR0121/11/13 FULL LIST
2013-11-05AA28/02/13 TOTAL EXEMPTION SMALL
2012-12-18AR0121/11/12 FULL LIST
2012-06-19AA29/02/12 TOTAL EXEMPTION SMALL
2011-12-15AR0121/11/11 FULL LIST
2011-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-15AD02SAIL ADDRESS CREATED
2011-11-11AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-17AR0121/11/10 FULL LIST
2010-11-18AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-18AR0121/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARR OVEREND / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBERTS KING / 18/12/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 18/12/2009
2009-12-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS; AMEND
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-11-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-06288aSECRETARY APPOINTED HMS SECRETARIES LIMITED
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PHELPS
2007-12-10363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-19RES13SEC 320 SHARE AGREEMENT 13/06/07
2007-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-10169£ IC 71560/67261 13/06/07 £ SR 429975@.01=4299
2007-07-03288bDIRECTOR RESIGNED
2007-02-13363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-07-2688(2)RAD 30/06/06--------- £ SI 4779889@.01=47798 £ IC 23863/71661
2006-06-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-13122S-DIV 01/03/06
2006-03-13123NC INC ALREADY ADJUSTED 01/03/06
2006-03-13RES04£ NC 1000/71665
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-1388(2)RAD 01/03/06--------- £ SI 2386161@.01=23861 £ IC 2/23863
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2006-03-09225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-12-20ELRESS386 DISP APP AUDS 16/12/05
2005-12-20ELRESS366A DISP HOLDING AGM 16/12/05
2005-12-19CERTNMCOMPANY NAME CHANGED HMS (642) LIMITED CERTIFICATE ISSUED ON 19/12/05
2005-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to WIDEBLUE 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 WIDEBLUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-06-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 WIDEBLUE LIMITED

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

WIDEBLUE LIMITED owns 2 domain names.

wide-blue.co.uk   yourchamber.co.uk  

Trademarks
We have not found any records of WIDEBLUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIDEBLUE 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as WIDEBLUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIDEBLUE 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.
Import/Export of Goods
Goods imported/exported by WIDEBLUE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2018-12-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2018-09-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2018-09-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2018-07-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2018-07-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2018-04-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-04-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2017-03-0085414010Light-emitting diodes, incl. laser diodes
2016-03-0090069100Parts and accessories for photographic cameras, n.e.s.
2016-03-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-10-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2013-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
WIDEBLUE LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 338,422

CategoryAward Date Award/Grant
Solid State Optical Respiration Rate Capnometer (SOSORC) : Collaborative Research and Development 2013-12-01 £ 172,528
Automated delivery of high-viability therapeutic cell populations following revival from cryopreservation : Collaborative Research and Development 2012-10-01 £ 165,894

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WIDEBLUE 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.