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

BLUE LATITUDE NETWORK LIMITED

3 Booths Park, Booths Hall, Knutsford, CHESHIRE, WA16 8GS,
Company Registration Number
04663183
Private Limited Company
Active

Company Overview

About Blue Latitude Network Ltd
BLUE LATITUDE NETWORK LIMITED was founded on 2003-02-11 and has its registered office in Knutsford. The organisation's status is listed as "Active". Blue Latitude Network Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLUE LATITUDE NETWORK LIMITED
 
Legal Registered Office
3 Booths Park
Booths Hall
Knutsford
CHESHIRE
WA16 8GS
Other companies in EC1V
 
Filing Information
Company Number 04663183
Company ID Number 04663183
Date formed 2003-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB809945979  
Last Datalog update: 2024-04-19 07:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE LATITUDE NETWORK 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 BLUE LATITUDE NETWORK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD BASSETT
Company Secretary 2012-05-01
ROBERT EDWARD BASSETT
Director 2003-02-11
MARTIN RICHARD BRASS
Director 2003-02-11
ELISA MARIA DEL GALDO MILES
Director 2014-09-12
CHRIS FIELD
Director 2008-03-31
SIMON YOUNG
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA MYFANWY BASSETT
Company Secretary 2003-02-11 2012-05-01
GERARDO BROUSSI
Director 2003-05-31 2005-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-11 2003-02-11
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD BASSETT BRASSETT 5 LTD Director 2002-08-20 CURRENT 2002-08-20 Active - Proposal to Strike off
MARTIN RICHARD BRASS GARFINCH LIMITED Director 2001-01-24 CURRENT 1989-11-20 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
2024-02-02DIRECTOR APPOINTED MR JOHN RICHARD GRANSEE
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-14CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-14APPOINTMENT TERMINATED, DIRECTOR BRENDAN FERRETTI
2023-05-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-05-04Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-16AUDITOR'S RESIGNATION
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-27AP01DIRECTOR APPOINTED MR BRENDAN FERRETTI
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW SNOWBALL
2022-01-07FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-11-21AP01DIRECTOR APPOINTED MR JONATHAN KOCH
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN DENNIS
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046631830008
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-05-27CC04Statement of company's objects
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046631830005
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-28AP03Appointment of Mrs Amanda Vernon as company secretary on 2019-11-15
2019-11-28AP01DIRECTOR APPOINTED MR DAVID SNOWBALL
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER KIRKLAND
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046631830007
2019-03-19RES12Resolution of varying share rights or name
2019-03-18SH08Change of share class name or designation
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046631830006
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046631830005
2018-12-03PSC02Notification of Fishawack Creative Limited as a person with significant control on 2018-11-27
2018-12-03PSC07CESSATION OF ROBERT EDWARD BASSETT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03AP01DIRECTOR APPOINTED MISS JENIFER KIRKLAND
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD BASSETT
2018-12-03TM02Termination of appointment of Robert Edward Bassett on 2018-11-27
2018-12-03AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 3rd Floor 140 Aldersgate Street London EC1A 4HY United Kingdom
2018-11-28SH0127/11/18 STATEMENT OF CAPITAL GBP 1065
2018-11-21CH01Director's details changed for Chris Field on 2018-11-21
2018-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT EDWARD BASSETT on 2018-10-17
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-22RES01ALTER ARTICLES 14/02/2018
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA BRASS
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA BASSETT
2017-06-16AA31/12/16 TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1004
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-08-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1004
2016-02-23AR0111/02/16 FULL LIST
2015-06-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1004
2015-02-17AR0111/02/15 FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MS ELISA MARIA DEL GALDO MILES
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 2ND FLOOR 2-6 NORTHBURGH STREET LONDON EC1V 0AY
2014-04-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1004
2014-02-28AR0111/02/14 FULL LIST
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 2-6 2ND FLOOR NORTHBURGH STREET LONDON EC1V 0AY ENGLAND
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR
2013-08-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-26AR0111/02/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BRASS / 18/01/2013
2012-05-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01AP03SECRETARY APPOINTED MR ROBERT EDWARD BASSETT
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA BASSETT
2012-02-20AR0111/02/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BRASS / 20/02/2012
2011-11-30AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FIELD / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FIELD / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON YOUNG / 11/02/2011
2011-03-04AR0111/02/11 FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FIELD / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BRASS / 11/02/2011
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA MYFANWY BASSETT / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON YOUNG / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FIELD / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BRASS / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BASSETT / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON YOUNG / 11/02/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BASSETT / 11/02/2011
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA MYFANWY BASSETT / 11/02/2011
2010-11-11SH0108/11/10 STATEMENT OF CAPITAL GBP 1003
2010-08-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-15AR0111/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON YOUNG / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FIELD / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BRASS / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BASSETT / 15/02/2010
2009-06-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BASSETT / 30/09/2008
2009-03-09288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA BASSETT / 30/09/2008
2008-05-07AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS; AMEND
2008-04-1688(2)AD 31/03/08 GBP SI 3@1=3 GBP IC 4/7
2008-04-11288aDIRECTOR APPOINTED CHRIS FIELD
2008-04-11123NC INC ALREADY ADJUSTED 31/03/08
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-11RES04GBP NC 2000/4000 31/03/2008
2008-04-09288aDIRECTOR APPOINTED SIMON YOUNG
2008-02-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-20363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-1688(2)RAD 19/02/07--------- £ SI 996@1=996 £ IC 1000/1996
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-2588(2)RAD 08/05/06--------- £ SI 996@1=996 £ IC 4/1000
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-05363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17288bDIRECTOR RESIGNED
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-20363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
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 BLUE LATITUDE NETWORK 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 BLUE LATITUDE NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-13 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-06-24 Outstanding BRYLES HOUSE LIMITED
RENT DEPOSIT DEED 2006-04-27 Outstanding PETER JOHN NAHUM AND RENATE NAHUM
RENT DEPOSIT DEED 2004-10-15 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 441,113
Creditors Due Within One Year 2012-12-31 £ 384,294
Creditors Due Within One Year 2012-12-31 £ 384,294
Creditors Due Within One Year 2011-12-31 £ 407,851
Provisions For Liabilities Charges 2013-12-31 £ 12,312

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 BLUE LATITUDE NETWORK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,004
Called Up Share Capital 2012-12-31 £ 1,004
Called Up Share Capital 2012-12-31 £ 1,004
Called Up Share Capital 2011-12-31 £ 1,004
Cash Bank In Hand 2013-12-31 £ 234,511
Cash Bank In Hand 2012-12-31 £ 482,766
Cash Bank In Hand 2012-12-31 £ 482,766
Cash Bank In Hand 2011-12-31 £ 368,109
Current Assets 2013-12-31 £ 1,011,751
Current Assets 2012-12-31 £ 822,320
Current Assets 2012-12-31 £ 822,320
Current Assets 2011-12-31 £ 943,083
Debtors 2013-12-31 £ 777,240
Debtors 2012-12-31 £ 339,554
Debtors 2012-12-31 £ 339,554
Debtors 2011-12-31 £ 574,974
Shareholder Funds 2013-12-31 £ 644,904
Shareholder Funds 2012-12-31 £ 542,517
Shareholder Funds 2012-12-31 £ 542,517
Shareholder Funds 2011-12-31 £ 662,869
Tangible Fixed Assets 2013-12-31 £ 86,578
Tangible Fixed Assets 2012-12-31 £ 104,491
Tangible Fixed Assets 2012-12-31 £ 104,491
Tangible Fixed Assets 2011-12-31 £ 127,637

Debtors and other cash assets

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

BLUE LATITUDE NETWORK LIMITED owns 3 domain names.

bluelatitude.co.uk   blue-latitude.co.uk   welovelife.co.uk  

Trademarks
We have not found any records of BLUE LATITUDE NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE LATITUDE NETWORK 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 BLUE LATITUDE NETWORK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BLUE LATITUDE NETWORK 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 BLUE LATITUDE NETWORK 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 BLUE LATITUDE NETWORK 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.