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

POTENSIS RESOURCE MANAGEMENT LIMITED

C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
04122959
Private Limited Company
Liquidation

Company Overview

About Potensis Resource Management Ltd
POTENSIS RESOURCE MANAGEMENT LIMITED was founded on 2000-12-12 and has its registered office in Daresbury. The organisation's status is listed as "Liquidation". Potensis Resource Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POTENSIS RESOURCE MANAGEMENT LIMITED
 
Legal Registered Office
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in BS1
 
Previous Names
POTENSIS LONDON LIMITED08/07/2015
REDSHIRT DEVELOPMENTS LIMITED17/07/2006
REDSHIRT PROPERTIES LIMITED18/03/2004
POTENSIS CONSULTANCY LIMITED11/11/2003
Filing Information
Company Number 04122959
Company ID Number 04122959
Date formed 2000-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 30/12/2020
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 17:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POTENSIS RESOURCE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES 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 POTENSIS RESOURCE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER MAGNER CROWLEY
Director 2017-01-27
NEILL DAVID HUGHES
Director 2017-01-27
STEVEN WILLIAM KIRKPATRICK
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
TONY RAYMOND HORNIK
Company Secretary 2009-07-31 2017-01-27
TONY RAYMOND HORNIK
Director 2009-10-30 2017-01-27
JARED JON SULLIVAN
Director 2000-12-12 2017-01-27
JARED JON SULLIVAN
Company Secretary 2000-12-12 2009-07-31
RICHARD MILSOM
Director 2000-12-12 2009-07-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-12-12 2000-12-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-12-12 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MAGNER CROWLEY SEAL RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2015-08-06 Liquidation
PETER MAGNER CROWLEY POTENSIS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2001-02-21 Liquidation
PETER MAGNER CROWLEY EVANDER (NI) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
PETER MAGNER CROWLEY ACRAMAN (448) LIMITED Director 2007-12-21 CURRENT 2007-04-26 Dissolved 2018-05-22
PETER MAGNER CROWLEY KINGSGATE HOUSE HOTELS LTD Director 2007-12-21 CURRENT 2007-02-08 Active - Proposal to Strike off
PETER MAGNER CROWLEY KINKEAD BROS., LIMITED Director 2007-05-24 CURRENT 1925-12-31 Dissolved 2017-11-28
PETER MAGNER CROWLEY KAYWOOL PRODUCTS LIMITED Director 2007-05-24 CURRENT 1976-11-02 Dissolved 2017-12-12
PETER MAGNER CROWLEY KAYFOAM WOOLFSON (BELFAST) LIMITED Director 2007-05-24 CURRENT 1968-01-17 Active
NEILL DAVID HUGHES POTENSIS RECRUITMENT LIMITED Director 2017-01-27 CURRENT 2014-12-04 Liquidation
NEILL DAVID HUGHES SEAL RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2015-08-06 Liquidation
NEILL DAVID HUGHES POTENSIS LIMITED Director 2017-01-27 CURRENT 2000-08-31 Liquidation
NEILL DAVID HUGHES POTENSIS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2001-02-21 Liquidation
NEILL DAVID HUGHES PONTEFRACT MIDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES PONTEFRACT BIDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES PONTEFRACT HOLDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES EGLINTON DEVELOPMENTS LIMITED Director 2015-06-30 CURRENT 2015-05-01 Active
NEILL DAVID HUGHES KINKEAD BROS., LIMITED Director 2007-05-24 CURRENT 1925-12-31 Dissolved 2017-11-28
NEILL DAVID HUGHES KAYWOOL PRODUCTS LIMITED Director 2007-05-24 CURRENT 1976-11-02 Dissolved 2017-12-12
NEILL DAVID HUGHES KAYFOAM WOOLFSON (BELFAST) LIMITED Director 1992-08-05 CURRENT 1968-01-17 Active
STEVEN WILLIAM KIRKPATRICK POTENSIS RECRUITMENT LIMITED Director 2017-01-27 CURRENT 2014-12-04 Liquidation
STEVEN WILLIAM KIRKPATRICK SEAL RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2015-08-06 Liquidation
STEVEN WILLIAM KIRKPATRICK PONTEFRACT MIDCO LIMITED Director 2017-01-27 CURRENT 2017-01-04 Liquidation
STEVEN WILLIAM KIRKPATRICK PONTEFRACT BIDCO LIMITED Director 2017-01-27 CURRENT 2017-01-04 Liquidation
STEVEN WILLIAM KIRKPATRICK POTENSIS LIMITED Director 2017-01-27 CURRENT 2000-08-31 Liquidation
STEVEN WILLIAM KIRKPATRICK POTENSIS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2001-02-21 Liquidation
STEVEN WILLIAM KIRKPATRICK PONTEFRACT HOLDCO LIMITED Director 2017-01-27 CURRENT 2017-01-04 Liquidation
STEVEN WILLIAM KIRKPATRICK THE SMALL CHARITIES COALITION Director 2016-10-13 CURRENT 2008-01-02 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
2021-09-17GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-03600Appointment of a voluntary liquidator
2021-02-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-01-15
2021-02-03LIQ02Voluntary liquidation Statement of affairs
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-02-07AA01Previous accounting period shortened from 31/01/19 TO 30/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2019-01-08RES13Resolutions passed:
  • Appointment 12/12/2018
2019-01-08AP01DIRECTOR APPOINTED MR JON INGRAM
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM KIRKPATRICK
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17
2017-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/17
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY HORNIK
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JARED SULLIVAN
2017-03-01TM02Termination of appointment of Tony Raymond Hornik on 2017-01-27
2017-02-17AP01DIRECTOR APPOINTED MR STEVEN WILLIAM KIRKPATRICK
2017-02-17AP01DIRECTOR APPOINTED PETER CROWLEY
2017-02-17AP01DIRECTOR APPOINTED NEILL DAVID HUGHES
2017-02-14AA01Previous accounting period extended from 31/12/16 TO 31/01/17
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH England
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/14
2015-07-08RES15CHANGE OF NAME 07/07/2015
2015-07-08CERTNMCompany name changed potensis london LIMITED\certificate issued on 08/07/15
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 111 Victoria Street Bristol BS1 6AX
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/12
2012-12-14AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/11
2011-12-20AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10
2010-12-22AR0112/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED JON SULLIVAN / 01/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY RAYMOND HORNIK / 01/12/2010
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / TONY RAYMOND HORNIK / 01/12/2010
2010-08-13AAFULL ACCOUNTS MADE UP TO 25/12/09
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM FROOMSGATE HOUSE RUPERT STREET BRISTOL BS1 2QJ UNITED KINGDOM
2009-12-22AR0112/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED JON SULLIVAN / 12/12/2009
2009-11-12AP01DIRECTOR APPOINTED TONY RAYMOND HORNIK
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / TONY RAYMOND HORNIK / 22/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED JON SULLIVAN / 22/10/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 26/12/08
2009-08-13288aSECRETARY APPOINTED TONY RAYMOND HORNIK
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY JARED SULLIVAN
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MILSOM
2009-01-07363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-17225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/07
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 46-48 QUEEN SQUARE BRISTOL BS1 4LY
2007-12-21363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-0788(2)RAD 19/01/07--------- £ SI 998@1=998 £ IC 2/1000
2007-01-23363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-11-21363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-17CERTNMCOMPANY NAME CHANGED REDSHIRT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/07/06
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-18CERTNMCOMPANY NAME CHANGED REDSHIRT PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/03/04
2004-01-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-11CERTNMCOMPANY NAME CHANGED POTENSIS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/11/03
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/02
2002-03-29363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-03-0488(2)RAD 12/12/00-12/12/01 £ SI 1@1=1 £ IC 1/2
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288aNEW DIRECTOR APPOINTED
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2000-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POTENSIS RESOURCE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-21
Appointmen2021-01-21
Fines / Sanctions
No fines or sanctions have been issued against POTENSIS RESOURCE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POTENSIS RESOURCE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of POTENSIS RESOURCE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POTENSIS RESOURCE MANAGEMENT LIMITED
Trademarks
We have not found any records of POTENSIS RESOURCE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POTENSIS RESOURCE MANAGEMENT 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 (99999 - Dormant Company) as POTENSIS RESOURCE MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POTENSIS RESOURCE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPOTENSIS RESOURCE MANAGEMENT LIMITEDEvent Date2021-01-21
 
Initiating party Event TypeAppointmen
Defending partyPOTENSIS RESOURCE MANAGEMENT LIMITEDEvent Date2021-01-21
Name of Company: POTENSIS RESOURCE MANAGEMENT LIMITED Company Number: 04122959 Nature of Business: Intermediate holding company (non-trading entity) Registered office: C/o Dow Schofield Watts Business…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POTENSIS RESOURCE MANAGEMENT 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 POTENSIS RESOURCE MANAGEMENT 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.