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

BRAWL LIMITED

24A NORTH GRANGE ROAD, LEEDS, WEST YORKSHIRE, LS6 2BR,
Company Registration Number
03657947
Private Limited Company
Active

Company Overview

About Brawl Ltd
BRAWL LIMITED was founded on 1998-10-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Brawl Limited is a Private Limited Company registered in ENGLAND 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
BRAWL LIMITED
 
Legal Registered Office
24A NORTH GRANGE ROAD
LEEDS
WEST YORKSHIRE
LS6 2BR
Other companies in LS6
 
Previous Names
MEZZO STUDIOS LIMITED17/02/2022
Filing Information
Company Number 03657947
Company ID Number 03657947
Date formed 1998-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB721702077  
Last Datalog update: 2024-03-06 13:47:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAWL 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 BRAWL LIMITED
The following companies were found which have the same name as BRAWL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAWL AGENCY LIMITED 24A NORTH GRANGE ROAD LEEDS WEST YORKSHIRE LS6 2BR Active - Proposal to Strike off Company formed on the 2008-11-06
BRAWL AGENCY GROUP LIMITED 24A NORTH GRANGE ROAD LEEDS LS6 2BR Active Company formed on the 2021-07-23
BRAWL AND MAUL LLC 8983 OKEECHOBEE BLVD. WEST PALM BEACH FL 33411 Active Company formed on the 2006-10-31
BRAWL APPAREL LLC Georgia Unknown
BRAWL APPAREL LLC Georgia Unknown
BRAWL BOXING LTD 9 Longfield Terrace Newcastle Upon Tyne TYNE AND WEAR NE6 3EH Active Company formed on the 2023-03-22
BRAWL BROS. CO. 359 SOUTH WEST 122ND AVENUE PEMBROKE PINES FL 33025 Active Company formed on the 2018-02-26
BRAWL BROTHERS LLC 21001 S LAKEVIEW DR. PANAMA CITY BEACH FL 32413 Inactive Company formed on the 2018-12-03
BRAWL CALL LLC 14723 SAN MARSALA COURT TAMPA FL 33626 Active Company formed on the 2007-04-19
BRAWL ENTERTAINMENT, LLC 8560 W SUNSET BLVD STE 500 WEST HOLLYWOOD CA 90069 ACTIVE Company formed on the 2012-10-23
BRAWL ESTATES PTY LTD Active Company formed on the 2019-02-20
BRAWL FIGHT GEAR, LLC 5408 ST JAMES DRIVE NEW PORT RICHEY FL 34652 Inactive Company formed on the 2005-03-29
BRAWL FOR A CAUSE INC Georgia Unknown
BRAWL FOR A CAUSE INC Georgia Unknown
Brawl Inc. 5716 Corsa Ave Ste 110 Westlake Village CA 91362-7354 Dissolved Company formed on the 2015-12-08
Brawl IQ Inc. 55 Baroness Crescent Toronto Ontario M2J 3K4 Active Company formed on the 2022-05-06
BRAWL LIMITED 5 SOUTHBOROUGH ROAD LONDON E9 7EF Active - Proposal to Strike off Company formed on the 2013-09-17
BRAWL LLC California Unknown
BRAWL NUTRITION LLC Delaware Unknown
BRAWL OF CTHULHU LLC New Jersey Unknown

Company Officers of BRAWL LIMITED

Current Directors
Officer Role Date Appointed
BRODIE ALEXANDER HARKESS
Company Secretary 2018-04-23
BRODIE ALEXANDER HARKESS
Director 2015-11-12
MARTIN MACDONALD JONES
Director 2014-09-01
MARK STEPHEN PLATTS
Director 1998-10-28
MICHAEL JOHN SCOTT
Director 1998-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP KEITH HANDFORD
Company Secretary 2005-08-05 2018-04-23
PHILIP KEITH HANDFORD
Director 2002-11-01 2018-04-23
MATTHEW JAMES SIMPSON
Director 2011-04-06 2015-05-19
AVRAM MICHAEL BUCHANAN
Director 2005-10-31 2007-11-20
ANDREW COLIN MCDERMOTT
Director 2005-06-01 2006-06-20
DELLA MICHELLE PLATTS
Company Secretary 1998-10-28 2005-08-05
CHRISTOPHER MARSHALL
Director 2001-03-30 2005-04-07
HOWARD MARK HESLING
Director 2004-01-02 2004-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-10-28 1998-10-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-10-28 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRODIE ALEXANDER HARKESS MEZZO STUDIO HOLDINGS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MARTIN MACDONALD JONES MEZZO STUDIO HOLDINGS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MARK STEPHEN PLATTS MD&A PROPERTY LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
MARK STEPHEN PLATTS M220 LTD Director 2017-02-09 CURRENT 2016-11-29 Active
MARK STEPHEN PLATTS MEZZO STUDIO HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-02 Active
MARK STEPHEN PLATTS MEZZO GROUP LIMITED Director 2008-11-11 CURRENT 2008-11-11 Active - Proposal to Strike off
MARK STEPHEN PLATTS MEZZO FILMS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL JOHN SCOTT M220 LTD Director 2017-02-09 CURRENT 2016-11-29 Active
MICHAEL JOHN SCOTT MEZZO STUDIO HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-02 Active
MICHAEL JOHN SCOTT SPIKE MUSIC LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active - Proposal to Strike off
MICHAEL JOHN SCOTT BRAWL AGENCY LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
MICHAEL JOHN SCOTT LEARNING POD LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2016-06-21
MICHAEL JOHN SCOTT BRAWL SOUND STUDIOS LIMITED Director 2007-03-28 CURRENT 2007-03-28 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-06-15Unaudited abridged accounts made up to 2022-09-30
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-02-17NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-17Company name changed mezzo studios LIMITED\certificate issued on 17/02/22
2022-02-17CERTNMCompany name changed mezzo studios LIMITED\certificate issued on 17/02/22
2022-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN PLATTS
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SCOTT
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SCOTT
2021-12-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-04-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 17 North Hill Road Leeds West Yorkshire LS6 2EN
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-08CH01Director's details changed for Mr Michael John Scott on 2019-10-08
2019-09-19PSC05Change of details for Mezzo Holdings Limited as a person with significant control on 2019-08-31
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR BRODIE ALEXANDER HARKESS on 2018-05-22
2018-05-10AP03Appointment of Mr Brodie Alexander Harkess as company secretary on 2018-04-23
2018-05-10TM02Termination of appointment of Philip Keith Handford on 2018-04-23
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KEITH HANDFORD
2018-05-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CH01Director's details changed for Mr Philip Keith Handford on 2018-04-01
2017-11-28CH01Director's details changed for Mr Brodie Alexander Harkess on 2017-11-28
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-16SH06Cancellation of shares. Statement of capital on 2015-11-11 GBP 10,000
2015-12-16SH03Purchase of own shares
2015-12-15AP01DIRECTOR APPOINTED MR BRODIE ALEXANDER HARKESS
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 10204
2015-11-12AR0128/10/15 ANNUAL RETURN FULL LIST
2015-07-16CH01Director's details changed for Mr Philip Keith Handford on 2015-07-01
2015-06-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SIMPSON
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 10204
2014-10-30AR0128/10/14 ANNUAL RETURN FULL LIST
2014-10-09CH01Director's details changed for Mr Martin Mcdonald Jones on 2014-10-09
2014-09-12AP01DIRECTOR APPOINTED MR MARTIN MCDONALD JONES
2014-05-23AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 10204
2013-11-08AR0128/10/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-13AR0128/10/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEITH HANDFORD / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCOTT / 25/11/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PLATTS / 25/11/2012
2012-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP KEITH HANDFORD / 25/11/2012
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-10AR0128/10/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES SIMPSON
2011-04-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-13AR0129/10/10 FULL LIST
2010-11-09AR0128/10/10 FULL LIST
2010-06-03RES12VARYING SHARE RIGHTS AND NAMES
2010-06-03MEM/ARTSARTICLES OF ASSOCIATION
2010-06-03RES01ALTER ARTICLES 30/03/2010
2010-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-24AR0128/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCOTT / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PLATTS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH HANDFORD / 24/11/2009
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-18363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-20363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-03363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-1988(2)RAD 31/07/06--------- £ SI 204@1=204 £ IC 10000/10204
2006-08-14123NC INC ALREADY ADJUSTED 27/07/06
2006-08-14RES04£ NC 10000/12500
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-26288bDIRECTOR RESIGNED
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-16363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bSECRETARY RESIGNED
2005-09-27288aNEW SECRETARY APPOINTED
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-25288bDIRECTOR RESIGNED
2004-11-11363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-09-06288bDIRECTOR RESIGNED
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-11288aNEW DIRECTOR APPOINTED
2003-12-11363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-12-02AUDAUDITOR'S RESIGNATION
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-12363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-13288aNEW DIRECTOR APPOINTED
2000-11-03363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-22363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-08-20225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to BRAWL 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 BRAWL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-09-30

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 BRAWL LIMITED

Intangible Assets
Patents
We have not found any records of BRAWL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAWL LIMITED
Trademarks
We have not found any records of BRAWL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAWL 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 (59112 - Video production activities) as BRAWL LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
Business rates information was found for BRAWL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STUDIO AND PREMISES 17 NORTH HILL ROAD HEADINGLEY LEEDS LS6 2EN 56,50001/04/2000

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAWL 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 BRAWL 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.