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

OFF GRID ENERGY LIMITED

3 STEPNELL PARK, LAWFORD ROAD, RUGBY, WARWICKSHIRE, CV21 2UX,
Company Registration Number
04281871
Private Limited Company
Active

Company Overview

About Off Grid Energy Ltd
OFF GRID ENERGY LIMITED was founded on 2001-09-05 and has its registered office in Rugby. The organisation's status is listed as "Active". Off Grid Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OFF GRID ENERGY LIMITED
 
Legal Registered Office
3 STEPNELL PARK
LAWFORD ROAD
RUGBY
WARWICKSHIRE
CV21 2UX
Other companies in CV23
 
Previous Names
ELECTRO TECHNIQUE (RUGBY) LIMITED20/02/2012
Filing Information
Company Number 04281871
Company ID Number 04281871
Date formed 2001-09-05
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 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB739471795  GB337265003  
Last Datalog update: 2024-08-05 20:33:43
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 OFF GRID ENERGY LIMITED
The following companies were found which have the same name as OFF GRID ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFF GRID ENERGY CONSULTING, LLC 576 CONTINENTAL DRIVE - SAGAMORE HILLS OH 44067 Active Company formed on the 2009-09-01
Off Grid Energy Corp. Delaware Unknown
OFF GRID ENERGY SOLUTIONS INC 350 5TH AVE FL 59 NEW YORK NY 10118 Active Company formed on the 2017-06-12
OFF GRID ENERGY, INC. 2608 BOSWELL AVE ALEXANDRIA VA 22306 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2015-12-02
Off grid Energy Group LLC Connecticut Unknown
Off Grid Energy LLC 10655 Kalispell St Commerce City CO 80022-0624 Delinquent Company formed on the 2022-06-02
OFF GRID ENERGY AND HEATING SOLUTIONS LIMITED HUNTERS LODGE CHURCH ROAD THORPE-NEXT-HADDISCOE NORWICH NR14 6SJ Active - Proposal to Strike off Company formed on the 2022-09-13
OFF GRID ENERGY & SUPPLY CO. LLC 615 11TH ST SE ORANGE CITY IA 51041 Active Company formed on the 2023-01-02
OFF GRID ENERGY SYSTEMS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-07-31
OFF GRID ENERGY SOLUTIONS LTD 55 RECTORY GROVE LEIGH-ON-SEA SS9 2HA Active Company formed on the 2024-06-12
OFF GRID ENERGY SW LTD M J Evans & Co Minerva Way Brunel Road Newton Abbot TQ12 4PJ active Company formed on the 2024-08-16
OFF GRID ENERGY SOLUTIONS LLC 1942 Broadway St. STE 314C Boulder CO 80302 Good Standing Company formed on the 0000-00-00

Company Officers of OFF GRID ENERGY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN REX BURGIN
Director 2018-06-01
JANENE DIANNE DOOLER
Director 2017-04-01
GEOFFREY WILLIAM HOON
Director 2018-02-15
MARTHINUS LAURENTIUS HUMAN
Director 2018-02-15
DANIEL OWEN JONES
Director 2001-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW SAUL PENCHARZ
Director 2016-07-04 2018-07-25
DAVID KWAKU SALLAH
Director 2016-01-21 2018-07-25
KATHRYN SALLAH
Director 2016-01-21 2018-07-25
MOHAMMED REZA SHAYBANI
Director 2016-02-02 2016-12-01
MOHAMMED REZA SHAYBANI
Director 2015-10-16 2016-01-04
COLETTE BROWN
Company Secretary 2007-05-15 2014-07-31
PHILIP HALCROW
Director 2012-04-01 2014-07-03
JAMES DAVID BUCKLAND
Director 2012-03-01 2014-04-01
JANETTE BROWN
Company Secretary 2001-09-12 2007-05-15
NWL SECRETARIES LIMITED
Nominated Secretary 2001-09-05 2001-09-12
NWL NOMINEES LIMITED
Nominated Director 2001-09-05 2001-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN REX BURGIN KINNORD CONSULTING LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
STEPHEN REX BURGIN THE RURAL ENTERPRISE ACADEMY Director 2017-10-01 CURRENT 2011-05-31 Active - Proposal to Strike off
STEPHEN REX BURGIN IEI GROUP LTD Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
GEOFFREY WILLIAM HOON HYBRID POWER HIRE LIMITED Director 2018-02-15 CURRENT 2015-07-31 Active - Proposal to Strike off
GEOFFREY WILLIAM HOON CYDEFENCE LIMITED Director 2018-01-11 CURRENT 2016-12-22 Active
MARTHINUS LAURENTIUS HUMAN HYBRID POWER HIRE LIMITED Director 2018-02-15 CURRENT 2015-07-31 Active - Proposal to Strike off
DANIEL OWEN JONES GLOBAL OFF GRID ENERGY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Dissolved 2017-10-17
DANIEL OWEN JONES HYBRID POWER HIRE LIMITED Director 2015-07-31 CURRENT 2015-07-31 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
2024-07-22CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-06-19SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-24CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042818710004
2022-08-26APPOINTMENT TERMINATED, DIRECTOR DANIEL OWEN JONES
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OWEN JONES
2022-08-08Director's details changed for Mr Daniel Owen Jones on 2022-08-08
2022-08-08CH01Director's details changed for Mr Daniel Owen Jones on 2022-08-08
2022-07-26AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JANENE DIANNE DOOLER
2021-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042818710005
2021-09-16MEM/ARTSARTICLES OF ASSOCIATION
2021-09-10AP01DIRECTOR APPOINTED NICCOLò BORRACCHINI
2021-09-09PSC02Notification of Pramac-Generac Uk Limited as a person with significant control on 2021-09-01
2021-09-09PSC07CESSATION OF JANENE DIANNE DOOLER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TEMPLEMAN
2021-09-09AP01DIRECTOR APPOINTED PAOLO CAMPINOTI
2021-09-01SH0101/10/14 STATEMENT OF CAPITAL GBP 100
2021-08-31AR0105/09/03 ANNUAL RETURN FULL LIST
2021-08-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25SH02Sub-division of shares on 2017-03-31
2021-08-25RP04AR01Second filing of the annual return made up to 2013-09-05
2021-08-14RES13Resolutions passed:
  • Share buyback contact 24/07/2021
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Unit 6 Pelham Road Rugby Warwickshire CV23 0PB
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818710005
2021-01-14PSC04Change of details for Mr Daniel Owen Jones as a person with significant control on 2016-04-06
2021-01-13PSC04Change of details for Ms Janene Dianne Dooler as a person with significant control on 2017-03-30
2020-12-01CH01Director's details changed for Mr Daniel Templeman on 2020-11-10
2020-12-01AP01DIRECTOR APPOINTED MR DANIEL TEMPLEMAN
2020-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANENE DOOLER
2020-11-30PSC04Change of details for Mr Daniel Owen Jones as a person with significant control on 2017-03-30
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REX BURGIN
2019-08-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-01-08SH0113/04/18 STATEMENT OF CAPITAL GBP 127.9757
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PENCHARZ
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SALLAH
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALLAH
2018-07-20AP01DIRECTOR APPOINTED MR STEPHEN REX BURGIN
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 121.577
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR MARTHINUS LAURENTIUS HUMAN
2018-02-16AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM HOON
2017-08-22SH02Sub-division of shares on 2017-03-31
2017-08-22SH0131/03/17 STATEMENT OF CAPITAL GBP 1095861
2017-08-22SH08Change of share class name or designation
2017-08-11AP01DIRECTOR APPOINTED MS JANENE DIANNE DOOLER
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 109.5861
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-08-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED REZA SHAYBANI
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED MR MATTHEW SAUL PENCHARZ
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818710004
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SALLAR / 21/01/2016
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN SALLAR / 21/01/2016
2016-02-03AP01DIRECTOR APPOINTED MR MOHAMMAD REZA SHAYBANI
2016-02-03AP01DIRECTOR APPOINTED MS KATHRYN SALLAR
2016-02-03AP01DIRECTOR APPOINTED MR DAVID SALLAR
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042818710003
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818710003
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAYBANI
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-20AP01DIRECTOR APPOINTED MR MOHAMMAD REZA SHAYBANI
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0105/09/15 FULL LIST
2015-06-24AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM UNIT 7 IQUARTER ALLERTON ROAD RUGBY WARWICKSHIRE CV23 0PA
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0105/09/14 FULL LIST
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY COLETTE BROWN
2014-08-07SH0621/07/14 STATEMENT OF CAPITAL GBP 2
2014-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALCROW
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLAND
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01AR0105/09/13 FULL LIST
2012-10-11AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2012-09-17AR0105/09/12 FULL LIST
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 90 HILLMORTON ROAD RUGBY WARWICKSHIRE CV22 5AH
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-01AP01DIRECTOR APPOINTED MR. PHILIP HALCROW
2012-03-28AP01DIRECTOR APPOINTED MR JAMES DAVID BUCKLAND
2012-03-19SH0113/03/12 STATEMENT OF CAPITAL GBP 3
2012-02-20RES15CHANGE OF NAME 13/02/2012
2012-02-20CERTNMCOMPANY NAME CHANGED ELECTRO TECHNIQUE (RUGBY) LIMITED CERTIFICATE ISSUED ON 20/02/12
2011-09-08AR0105/09/11 FULL LIST
2011-04-06AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-10AR0105/09/10 FULL LIST
2010-07-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-16AR0105/09/09 FULL LIST
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-05-28AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-19363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12288bSECRETARY RESIGNED
2006-09-13363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-09-22363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 73 OXFORD STREET RUGBY WARWICKSHIRE CV21 3NE
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-08-29363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-09225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02
2003-04-28287REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 1ST FLOOR 4 CASTLE STREET RUGBY WARWICKSHIRE CV21 2TP
2002-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-10-31288aNEW SECRETARY APPOINTED
2001-10-31288aNEW DIRECTOR APPOINTED
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY
2001-09-17288bSECRETARY RESIGNED
2001-09-17288bDIRECTOR RESIGNED
2001-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to OFF GRID ENERGY 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 OFF GRID ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-23 Outstanding HXRUX (KP DEV) LIMITED
DEBENTURE 2012-04-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 102,000
Creditors Due Within One Year 2013-03-31 £ 300,802
Creditors Due Within One Year 2011-11-30 £ 12,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OFF GRID ENERGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 32,709
Cash Bank In Hand 2011-11-30 £ 7,806
Current Assets 2013-03-31 £ 231,596
Current Assets 2011-11-30 £ 8,605
Debtors 2013-03-31 £ 106,044
Secured Debts 2013-03-31 £ 127,500
Shareholder Funds 2011-11-30 £ 12,066
Stocks Inventory 2013-03-31 £ 92,843
Tangible Fixed Assets 2013-03-31 £ 61,714
Tangible Fixed Assets 2011-11-30 £ 16,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OFF GRID ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFF GRID ENERGY LIMITED
Trademarks
We have not found any records of OFF GRID ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OFF GRID ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-05-15 GBP £1,954 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OFF GRID ENERGY 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 OFF GRID ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-05-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFF GRID ENERGY 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 OFF GRID ENERGY 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.