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

OXIGEN GROUP LIMITED

KINGSTON UPON THAMES, SURREY, KT1,
Company Registration Number
05212537
Private Limited Company
Dissolved

Dissolved 2018-06-20

Company Overview

About Oxigen Group Ltd
OXIGEN GROUP LIMITED was founded on 2004-08-23 and had its registered office in Kingston Upon Thames. The company was dissolved on the 2018-06-20 and is no longer trading or active.

Key Data
Company Name
OXIGEN GROUP LIMITED
 
Legal Registered Office
KINGSTON UPON THAMES
SURREY
 
Previous Names
4 U RESOURCING GROUP LIMITED05/02/2015
4 U RECRUITMENT GROUP LIMITED11/05/2012
4 U RECRUITMENT LIMITED01/02/2012
CBL CONSULTING LIMITED27/01/2005
OXENWOOD LTD03/11/2004
Filing Information
Company Number 05212537
Date formed 2004-08-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2018-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
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 OXIGEN GROUP LIMITED
The following companies were found which have the same name as OXIGEN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXIGEN GROUP SERVICES LIMITED C/O OXIGEN MERRYWELL INDUSTRIAL ESTATE BALLYMOUNT ROAD LOWER DUBLIN 22 DUBLIN 22, DUBLIN, IRELAND Active Company formed on the 2008-05-07

Company Officers of OXIGEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP CHRISTOPHER ROGERS
Director 2015-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
EPELA LTD
Director 2015-07-20 2015-11-15
STEPHEN O'BRIEN
Director 2015-02-02 2015-07-10
JOANNE LYNN RICHARDSON
Director 2015-02-02 2015-07-10
RIDA HOLDINGS LTD
Director 2015-02-02 2015-07-10
MARK RIGBY
Director 2015-02-02 2015-07-10
NIGEL LEWIS
Director 2004-10-21 2015-07-03
NIGEL LEWIS
Company Secretary 2014-07-17 2015-02-02
NEIL LEWIS
Company Secretary 2012-01-03 2014-07-17
CHRISTOPHER TARRANT
Director 2012-11-19 2013-09-14
PAUL RICHARD EVANS
Company Secretary 2011-08-23 2012-01-03
PAUL RICHARD EVANS
Director 2009-08-19 2012-01-03
NEIL LEWIS
Company Secretary 2009-04-24 2009-04-27
NEIL LEWIS
Company Secretary 2007-04-11 2009-02-11
PAUL RICHARD EVANS
Director 2007-07-09 2009-02-11
NEIL LEWIS
Director 2008-09-12 2009-02-11
MARK DAVID SIMONS
Director 2007-08-01 2008-06-01
ROBERT JONES
Director 2006-03-29 2007-05-02
LORNA POPE
Company Secretary 2007-03-02 2007-04-11
NEIL LEWIS
Director 2006-04-25 2007-04-10
NEIL LEWIS
Company Secretary 2006-02-21 2007-03-02
KIRSTY LOUISE LEWIS
Director 2006-03-22 2006-05-19
KIRSTY LOUISE LEWIS
Company Secretary 2004-10-21 2006-02-21
PAUL RICHARD EVANS
Director 2004-12-06 2005-01-14
ANDREA MICHELLE SULLIVAN
Company Secretary 2004-09-01 2004-10-21
DAVID MARK SULLIVAN
Director 2004-09-01 2004-10-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-08-23 2004-09-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-08-23 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP CHRISTOPHER ROGERS HY-BRID ACCESS PLATFORMS LIMITED Director 2017-08-14 CURRENT 2012-11-01 Liquidation
PHILLIP CHRISTOPHER ROGERS VACANTBOTTLE LTD Director 2016-08-08 CURRENT 2011-10-13 Dissolved 2017-09-28

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
2018-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ
2017-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017
2016-01-184.20STATEMENT OF AFFAIRS/4.19
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-19AP01DIRECTOR APPOINTED MR PHILLIP CHRISTOPHER ROGERS
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR EPELA LTD
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-13AR0123/08/15 FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEWIS
2015-07-20AP02CORPORATE DIRECTOR APPOINTED EPELA LTD
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 32 CLERKENWELL GREEN LONDON EC1R 0DU
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RIDA HOLDINGS LTD
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE RICHARDSON
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIGBY
2015-04-16AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-31AR0101/03/15 FULL LIST
2015-03-23AP02CORPORATE DIRECTOR APPOINTED RIDA HOLDINGS LTD
2015-03-23AP01DIRECTOR APPOINTED MR MARK RIGBY
2015-02-06AP01DIRECTOR APPOINTED MR STEPHEN O'BRIEN
2015-02-05RES15CHANGE OF NAME 02/02/2015
2015-02-05CERTNMCOMPANY NAME CHANGED 4 U RESOURCING GROUP LIMITED CERTIFICATE ISSUED ON 05/02/15
2015-02-05AP01DIRECTOR APPOINTED MRS JOANNE LYNN RICHARDSON
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LEWIS
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM PROSPECT HOUSE CANAL ROAD CWMBACH ABERDARE RHONDDA CYNON TAF CF44 0AG
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-28AR0123/08/14 FULL LIST
2014-07-23AP03SECRETARY APPOINTED NIGEL LEWIS
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY NEIL LEWIS
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052125370007
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TARRANT
2013-09-06AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-27AR0123/08/13 FULL LIST
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM TY DERW LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AB UNITED KINGDOM
2012-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER TARRANT
2012-11-19RP04SECOND FILING WITH MUD 23/08/12 FOR FORM AR01
2012-11-19ANNOTATIONClarification
2012-09-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-23AR0123/08/12 FULL LIST
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM, 4 U HOUSE 65 YSTRAD ROAD, TON PENTRE, RCT, CF41 7PN
2012-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-11RES15CHANGE OF NAME 23/04/2012
2012-05-11CERTNMCOMPANY NAME CHANGED 4 U RECRUITMENT GROUP LIMITED CERTIFICATE ISSUED ON 11/05/12
2012-04-30RES15CHANGE OF NAME 23/04/2012
2012-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-01RES15CHANGE OF NAME 23/01/2012
2012-02-01CERTNMCOMPANY NAME CHANGED 4 U RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-03AP03SECRETARY APPOINTED NEIL LEWIS
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL EVANS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2011-09-13AA30/06/11 TOTAL EXEMPTION FULL
2011-09-01AP03SECRETARY APPOINTED PAUL RICHARD EVANS
2011-08-30AR0123/08/11 FULL LIST
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-09AA30/06/10 TOTAL EXEMPTION FULL
2010-08-23AR0123/08/10 FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-04AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2009-09-04363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-24288aDIRECTOR APPOINTED PAUL RICHARD EVANS
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY NEIL LEWIS
2009-04-29288aSECRETARY APPOINTED NEIL LEWIS
2009-02-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL LEWIS LOGGED FORM
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL EVANS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, 4 U HOUSE 65 YSTRAD ROAD, TON PENTRE, RHONDDA CYNON TAFF, CF41 7PN
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, UNIT 12, MAERDY ROAD BUSINESS PARK, FERNDALE, RCT, CF43 4AB
2008-10-17363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED NEIL LEWIS
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MARK SIMONS
2007-10-25363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-23288aNEW DIRECTOR APPOINTED
2007-07-30122S-DIV 17/07/07
2007-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-30122S-DIV 17/07/07
2007-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-30RES12VARYING SHARE RIGHTS AND NAMES
2007-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-30RES13SHARES SUBDIVISION 17/07/07
2007-07-19288aNEW DIRECTOR APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288bSECRETARY RESIGNED
2007-04-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to OXIGEN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-01-18
Appointment of Liquidators2016-01-18
Meetings of Creditors2015-12-31
Petitions to Wind Up (Companies)2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against OXIGEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-06-11 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-06-09 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2011-06-09 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-06-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 OXIGEN GROUP LIMITED

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

OXIGEN GROUP LIMITED owns 1 domain names.

4urecruitment.co.uk  

Trademarks
We have not found any records of OXIGEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXIGEN GROUP 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 (78200 - Temporary employment agency activities) as OXIGEN GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where OXIGEN GROUP 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 TypeResolutions for Winding-up
Defending partyOXIGEN GROUP LIMITEDEvent Date2016-01-07
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 7 January 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 7 January 2016 Creditors: 7 January 2016 Liquidators details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 Phillip Rogers , Chairman : Dated: 7 January 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOXIGEN GROUP LIMITEDEvent Date2016-01-07
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyOXIGEN GROUP LIMITEDEvent Date2015-11-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9023 A Petition to wind up the above-named Company, Registration Number 05212537, of ,60/62 Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyOXIGEN GROUP LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 7 January 2016 at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar Phillip Rogers , Director : 17 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXIGEN GROUP 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 OXIGEN GROUP 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.